personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dexter, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Laura Avery, New York

Address: 402 Hunters Run Dexter, NY 13634

Bankruptcy Case 10-30110-5-mcr Overview: "Laura Avery's bankruptcy, initiated in January 2010 and concluded by 2010-04-29 in Dexter, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Avery — New York, 10-30110-5


ᐅ Vieonica L Bednar, New York

Address: 17775 Evans Rd Apt 2B Dexter, NY 13634-4058

Concise Description of Bankruptcy Case 15-31358-5-mcr7: "Dexter, NY resident Vieonica L Bednar's 09/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 15, 2015."
Vieonica L Bednar — New York, 15-31358-5


ᐅ Ramona Cheryl Bell, New York

Address: 17467 Evans Rd Dexter, NY 13634-4016

Bankruptcy Case 14-31290-5-mcr Overview: "In Dexter, NY, Ramona Cheryl Bell filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Ramona Cheryl Bell — New York, 14-31290-5


ᐅ Julie A Bennett, New York

Address: 600 William St Apt F8 Dexter, NY 13634

Brief Overview of Bankruptcy Case 11-30457-5-mcr: "In Dexter, NY, Julie A Bennett filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Julie A Bennett — New York, 11-30457-5


ᐅ William Beyette, New York

Address: 17719 State Route 12E Dexter, NY 13634

Brief Overview of Bankruptcy Case 10-31068-5-mcr: "In a Chapter 7 bankruptcy case, William Beyette from Dexter, NY, saw their proceedings start in 04.23.2010 and complete by Aug 16, 2010, involving asset liquidation."
William Beyette — New York, 10-31068-5


ᐅ Shirley Buckley, New York

Address: 16472 State Route 12E Dexter, NY 13634

Snapshot of U.S. Bankruptcy Proceeding Case 10-30962-5-mcr: "In a Chapter 7 bankruptcy case, Shirley Buckley from Dexter, NY, saw their proceedings start in April 2010 and complete by 2010-07-12, involving asset liquidation."
Shirley Buckley — New York, 10-30962-5


ᐅ Megan Lee Chaple, New York

Address: 15732 State Route 12E Dexter, NY 13634

Brief Overview of Bankruptcy Case 11-31852-5-mcr: "In a Chapter 7 bankruptcy case, Megan Lee Chaple from Dexter, NY, saw her proceedings start in 08/23/2011 and complete by 2011-12-16, involving asset liquidation."
Megan Lee Chaple — New York, 11-31852-5


ᐅ Theresa Cook, New York

Address: 18151 Star School House Rd Dexter, NY 13634

Snapshot of U.S. Bankruptcy Proceeding Case 11-30108-5-mcr: "The bankruptcy record of Theresa Cook from Dexter, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2011."
Theresa Cook — New York, 11-30108-5


ᐅ Keitha E Dorr, New York

Address: 27099 County Route 54 Dexter, NY 13634

Bankruptcy Case 11-30733-5-mcr Summary: "In a Chapter 7 bankruptcy case, Keitha E Dorr from Dexter, NY, saw her proceedings start in 2011-03-31 and complete by 2011-07-24, involving asset liquidation."
Keitha E Dorr — New York, 11-30733-5


ᐅ Cindy Lee Eiss, New York

Address: PO Box 240 Dexter, NY 13634-0240

Concise Description of Bankruptcy Case 16-30521-5-mcr7: "Cindy Lee Eiss's bankruptcy, initiated in April 2016 and concluded by 07.07.2016 in Dexter, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Lee Eiss — New York, 16-30521-5


ᐅ Amy Renee Filley, New York

Address: 21220 Filley Rd Dexter, NY 13634

Brief Overview of Bankruptcy Case 13-31356-5-mcr: "The bankruptcy record of Amy Renee Filley from Dexter, NY, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11/06/2013."
Amy Renee Filley — New York, 13-31356-5


ᐅ William Louis Fox, New York

Address: 14580 State Route 12E Dexter, NY 13634-2017

Brief Overview of Bankruptcy Case 08-30895-5-mcr: "04/15/2008 marked the beginning of William Louis Fox's Chapter 13 bankruptcy in Dexter, NY, entailing a structured repayment schedule, completed by September 2013."
William Louis Fox — New York, 08-30895-5


ᐅ Sherry Lynn Freeman, New York

Address: 16932 State Route 12E Dexter, NY 13634-2011

Brief Overview of Bankruptcy Case 15-31417-5-mcr: "The bankruptcy filing by Sherry Lynn Freeman, undertaken in 09.25.2015 in Dexter, NY under Chapter 7, concluded with discharge in December 24, 2015 after liquidating assets."
Sherry Lynn Freeman — New York, 15-31417-5


ᐅ Michelle E Gaeta, New York

Address: 25681 Backus Dr Dexter, NY 13634-2151

Brief Overview of Bankruptcy Case 08-35671-cgm: "Michelle E Gaeta's Chapter 13 bankruptcy in Dexter, NY started in April 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.17.2012."
Michelle E Gaeta — New York, 08-35671


ᐅ Cherica A Hall, New York

Address: 15372 County Route 59 Dexter, NY 13634-2155

Brief Overview of Bankruptcy Case 09-32181-5-mcr: "Filing for Chapter 13 bankruptcy in 07.31.2009, Cherica A Hall from Dexter, NY, structured a repayment plan, achieving discharge in 2014-11-14."
Cherica A Hall — New York, 09-32181-5


ᐅ Donna Marie Harmych, New York

Address: 21992 County Route 59 Dexter, NY 13634

Bankruptcy Case 13-30424-5-mcr Summary: "The bankruptcy filing by Donna Marie Harmych, undertaken in Mar 14, 2013 in Dexter, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Donna Marie Harmych — New York, 13-30424-5


ᐅ Shirley R Jackson, New York

Address: 19891 Evans Rd Dexter, NY 13634-3051

Bankruptcy Case 14-30820-5-mcr Summary: "The case of Shirley R Jackson in Dexter, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley R Jackson — New York, 14-30820-5


ᐅ Shirley R Jackson, New York

Address: 19891 Evans Rd Dexter, NY 13634-3051

Concise Description of Bankruptcy Case 2014-30820-5-mcr7: "The bankruptcy record of Shirley R Jackson from Dexter, NY, shows a Chapter 7 case filed in May 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-14."
Shirley R Jackson — New York, 2014-30820-5


ᐅ Arthur H Knapp, New York

Address: 25282 Old Moffatt Rd Dexter, NY 13634-2085

Brief Overview of Bankruptcy Case 14-30947-5-mcr: "In Dexter, NY, Arthur H Knapp filed for Chapter 7 bankruptcy in 2014-06-06. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-04."
Arthur H Knapp — New York, 14-30947-5


ᐅ Jr Dale J Lajuett, New York

Address: 13505 Middle Rd Dexter, NY 13634

Concise Description of Bankruptcy Case 12-32138-5-mcr7: "The bankruptcy record of Jr Dale J Lajuett from Dexter, NY, shows a Chapter 7 case filed in 11/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Jr Dale J Lajuett — New York, 12-32138-5


ᐅ Iii Robert Lamoreaux, New York

Address: 17748 Evans Rd Dexter, NY 13634

Bankruptcy Case 10-32334-5-mcr Summary: "In a Chapter 7 bankruptcy case, Iii Robert Lamoreaux from Dexter, NY, saw their proceedings start in 2010-08-31 and complete by 2010-12-24, involving asset liquidation."
Iii Robert Lamoreaux — New York, 10-32334-5


ᐅ James Michael Mahon, New York

Address: 17486 William Street Dexter, NY 13634

Bankruptcy Case 2014-30499-5-mcr Summary: "In a Chapter 7 bankruptcy case, James Michael Mahon from Dexter, NY, saw their proceedings start in 2014-03-26 and complete by 06/24/2014, involving asset liquidation."
James Michael Mahon — New York, 2014-30499-5


ᐅ Roy L Mcintosh, New York

Address: 11222 Middle Rd Dexter, NY 13634

Bankruptcy Case 13-31214-5-mcr Summary: "The bankruptcy record of Roy L Mcintosh from Dexter, NY, shows a Chapter 7 case filed in July 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2013."
Roy L Mcintosh — New York, 13-31214-5


ᐅ Sasha J Neville, New York

Address: 600 William St Apt D2 Dexter, NY 13634-3079

Snapshot of U.S. Bankruptcy Proceeding Case 15-30924-5-mcr: "Sasha J Neville's Chapter 7 bankruptcy, filed in Dexter, NY in June 24, 2015, led to asset liquidation, with the case closing in 2015-09-22."
Sasha J Neville — New York, 15-30924-5


ᐅ Sr Donald Arthur Ogborn, New York

Address: 22823 Stone Rd Dexter, NY 13634

Snapshot of U.S. Bankruptcy Proceeding Case 12-31120-5-mcr: "The bankruptcy filing by Sr Donald Arthur Ogborn, undertaken in Jun 8, 2012 in Dexter, NY under Chapter 7, concluded with discharge in 2012-09-10 after liquidating assets."
Sr Donald Arthur Ogborn — New York, 12-31120-5


ᐅ Gregory Amanda Parker, New York

Address: 732 Brown St Dexter, NY 13634

Bankruptcy Case 10-31038-5-mcr Summary: "The bankruptcy filing by Gregory Amanda Parker, undertaken in 2010-04-22 in Dexter, NY under Chapter 7, concluded with discharge in 2010-08-15 after liquidating assets."
Gregory Amanda Parker — New York, 10-31038-5


ᐅ Tammy Lynn Peck, New York

Address: 21761 Nys Route 180 Lot 3 Dexter, NY 13634

Bankruptcy Case 2014-31165-5-mcr Summary: "Tammy Lynn Peck's bankruptcy, initiated in 2014-07-23 and concluded by Oct 21, 2014 in Dexter, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Lynn Peck — New York, 2014-31165-5


ᐅ Ramon M Rivera, New York

Address: 17778 County Route 59 Dexter, NY 13634

Brief Overview of Bankruptcy Case 11-30379-5-mcr: "In a Chapter 7 bankruptcy case, Ramon M Rivera from Dexter, NY, saw his proceedings start in 2011-03-02 and complete by Jun 25, 2011, involving asset liquidation."
Ramon M Rivera — New York, 11-30379-5


ᐅ James J Robbins, New York

Address: 18138 Game Farm Rd Dexter, NY 13634

Bankruptcy Case 11-30095-5-mcr Overview: "The case of James J Robbins in Dexter, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James J Robbins — New York, 11-30095-5


ᐅ Kyle Norman Shaw, New York

Address: 19923 Evans Rd Dexter, NY 13634

Concise Description of Bankruptcy Case 13-30713-5-mcr7: "In Dexter, NY, Kyle Norman Shaw filed for Chapter 7 bankruptcy in 04.19.2013. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2013."
Kyle Norman Shaw — New York, 13-30713-5


ᐅ Gravelle Dawn Smith, New York

Address: PO Box 675 Dexter, NY 13634

Concise Description of Bankruptcy Case 11-31059-5-mcr7: "Gravelle Dawn Smith's bankruptcy, initiated in 2011-05-05 and concluded by August 28, 2011 in Dexter, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gravelle Dawn Smith — New York, 11-31059-5


ᐅ Jr Daniel Murray Spencer, New York

Address: 21761 State Route 180 Lot 12 Dexter, NY 13634

Snapshot of U.S. Bankruptcy Proceeding Case 12-31877-5-mcr: "The bankruptcy filing by Jr Daniel Murray Spencer, undertaken in 2012-10-11 in Dexter, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Jr Daniel Murray Spencer — New York, 12-31877-5


ᐅ Matthew Eric Thomas, New York

Address: 1000 Hunters Run Apt 301 Dexter, NY 13634

Snapshot of U.S. Bankruptcy Proceeding Case 12-30871-5-mcr: "In Dexter, NY, Matthew Eric Thomas filed for Chapter 7 bankruptcy in May 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2012."
Matthew Eric Thomas — New York, 12-30871-5


ᐅ Adam B Turturro, New York

Address: 19891 Evans Rd Dexter, NY 13634

Bankruptcy Case 13-30642-5-mcr Summary: "The bankruptcy record of Adam B Turturro from Dexter, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-15."
Adam B Turturro — New York, 13-30642-5


ᐅ Randy Ora Verne, New York

Address: 22595 Baldwin Rd Dexter, NY 13634

Bankruptcy Case 11-30971-5-mcr Overview: "Dexter, NY resident Randy Ora Verne's 04.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2011."
Randy Ora Verne — New York, 11-30971-5


ᐅ Tammy L Walker, New York

Address: PO Box 246 Dexter, NY 13634

Bankruptcy Case 12-31149-5-mcr Overview: "Tammy L Walker's bankruptcy, initiated in 06/13/2012 and concluded by 09/10/2012 in Dexter, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy L Walker — New York, 12-31149-5


ᐅ Michael Joseph Watson, New York

Address: 10680 Middle Rd Dexter, NY 13634-3116

Concise Description of Bankruptcy Case 07-31244-5-mcr7: "Chapter 13 bankruptcy for Michael Joseph Watson in Dexter, NY began in May 2007, focusing on debt restructuring, concluding with plan fulfillment in Dec 19, 2012."
Michael Joseph Watson — New York, 07-31244-5


ᐅ Jason White, New York

Address: PO Box 347 Dexter, NY 13634

Snapshot of U.S. Bankruptcy Proceeding Case 09-32998-5-mcr: "Jason White's Chapter 7 bankruptcy, filed in Dexter, NY in 10.28.2009, led to asset liquidation, with the case closing in 2010-02-03."
Jason White — New York, 09-32998-5


ᐅ Maureen Patricia Williams, New York

Address: 626 William St Dexter, NY 13634

Bankruptcy Case 11-31640-5-mcr Summary: "In a Chapter 7 bankruptcy case, Maureen Patricia Williams from Dexter, NY, saw her proceedings start in 2011-07-22 and complete by November 2011, involving asset liquidation."
Maureen Patricia Williams — New York, 11-31640-5