Avon, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Avon.
Last updated on:
March 31, 2025
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.
Comprehensive Reports on Background, Contacts
Ann Marie Adams, Avon CT
Address: 239 Old Farms Rd Apt 15B Avon, CT 06001-2215
Brief Overview of Bankruptcy Case 15-21603: "In Avon, CT, Ann Marie Adams filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 10, 2015."
Ann Marie Adams — Connecticut
Linda C Agnesi, Avon CT
Address: 3 Whispering Pines Rd Avon, CT 06001-3733
Bankruptcy Case 16-20754 Overview: "The bankruptcy record of Linda C Agnesi from Avon, CT, shows a Chapter 7 case filed in May 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 8, 2016."
Linda C Agnesi — Connecticut
Rabia A Alghani, Avon CT
Address: 34 Huckleberry Hill Rd Avon, CT 06001-3103
Snapshot of U.S. Bankruptcy Proceeding Case 15-20407: "The bankruptcy filing by Rabia A Alghani, undertaken in 03/15/2015 in Avon, CT under Chapter 7, concluded with discharge in 06/13/2015 after liquidating assets."
Rabia A Alghani — Connecticut
Stephanie N Alghani, Avon CT
Address: 34 Huckleberry Hill Rd Avon, CT 06001-3103
Bankruptcy Case 15-20407 Overview: "Avon, CT resident Stephanie N Alghani's 03/15/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-13."
Stephanie N Alghani — Connecticut
Patrick Baker, Avon CT
Address: 67 Juniper Dr Avon, CT 06001
Concise Description of Bankruptcy Case 10-239387: "In a Chapter 7 bankruptcy case, Patrick Baker from Avon, CT, saw their proceedings start in 11.18.2010 and complete by Mar 6, 2011, involving asset liquidation."
Patrick Baker — Connecticut
Kameka Baldie, Avon CT
Address: 65 Anvil Dr Avon, CT 06001-3218
Bankruptcy Case 15-20374 Overview: "In Avon, CT, Kameka Baldie filed for Chapter 7 bankruptcy in 2015-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-09."
Kameka Baldie — Connecticut
Richard S Barnes, Avon CT
Address: 159 Haynes Rd Avon, CT 06001-2928
Concise Description of Bankruptcy Case 15-212887: "Richard S Barnes's bankruptcy, initiated in 2015-07-22 and concluded by 10.20.2015 in Avon, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard S Barnes — Connecticut
Maureen P Barnes, Avon CT
Address: 159 Haynes Rd Avon, CT 06001-2928
Bankruptcy Case 15-21288 Overview: "Maureen P Barnes's Chapter 7 bankruptcy, filed in Avon, CT in 07.22.2015, led to asset liquidation, with the case closing in 2015-10-20."
Maureen P Barnes — Connecticut
William S Barnes, Avon CT
Address: 14 Willow Ln Avon, CT 06001
Brief Overview of Bankruptcy Case 11-22072: "The case of William S Barnes in Avon, CT, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early 10/24/2011, focusing on asset liquidation to repay creditors."
William S Barnes — Connecticut
John A Beir, Avon CT
Address: 107 Brookmoor Rd Avon, CT 06001
Snapshot of U.S. Bankruptcy Proceeding Case 13-22267: "John A Beir's bankruptcy, initiated in November 2013 and concluded by 02/05/2014 in Avon, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Beir — Connecticut
Kerri E Bluis, Avon CT
Address: 12 Glen Hollow Dr Fl 1ST Avon, CT 06001-3208
Snapshot of U.S. Bankruptcy Proceeding Case 15-21095: "In Avon, CT, Kerri E Bluis filed for Chapter 7 bankruptcy in 06.22.2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Kerri E Bluis — Connecticut
Martin R Boo, Avon CT
Address: 493 Lovely St Avon, CT 06001
Bankruptcy Case 12-21650 Summary: "The bankruptcy filing by Martin R Boo, undertaken in July 2012 in Avon, CT under Chapter 7, concluded with discharge in October 21, 2012 after liquidating assets."
Martin R Boo — Connecticut
Florence L Bourgoin, Avon CT
Address: 31 Peachtree Vlg Avon, CT 06001
Concise Description of Bankruptcy Case 13-224157: "The bankruptcy filing by Florence L Bourgoin, undertaken in November 2013 in Avon, CT under Chapter 7, concluded with discharge in 2014-03-03 after liquidating assets."
Florence L Bourgoin — Connecticut
George Breckenridge, Avon CT
Address: PO Box 1211 Avon, CT 06001
Brief Overview of Bankruptcy Case 10-20679: "The bankruptcy record of George Breckenridge from Avon, CT, shows a Chapter 7 case filed in 03/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-20."
George Breckenridge — Connecticut
David M Bridburg, Avon CT
Address: 28 Mallard Dr Avon, CT 06001
Snapshot of U.S. Bankruptcy Proceeding Case 11-23662: "David M Bridburg's bankruptcy, initiated in 2011-12-30 and concluded by 2012-04-16 in Avon, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David M Bridburg — Connecticut
Virginia Brown, Avon CT
Address: 54 Hollister Dr Avon, CT 06001
Snapshot of U.S. Bankruptcy Proceeding Case 13-21042: "The case of Virginia Brown in Avon, CT, demonstrates a Chapter 7 bankruptcy filed in May 23, 2013 and discharged early 2013-08-21, focusing on asset liquidation to repay creditors."
Virginia Brown — Connecticut
Greene Lisa J Brunelle, Avon CT
Address: 37 Old Wheeler Ln Avon, CT 06001
Bankruptcy Case 13-21060 Overview: "Avon, CT resident Greene Lisa J Brunelle's May 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 21, 2013."
Greene Lisa J Brunelle — Connecticut
Heidi Budde, Avon CT
Address: 10 Crocus Ln Avon, CT 06001
Snapshot of U.S. Bankruptcy Proceeding Case 09-23381: "In a Chapter 7 bankruptcy case, Heidi Budde from Avon, CT, saw her proceedings start in Nov 19, 2009 and complete by 2010-02-23, involving asset liquidation."
Heidi Budde — Connecticut
Ann Marie Bulfin, Avon CT
Address: 239 Old Farms Rd Apt 17D Avon, CT 06001-2217
Bankruptcy Case 14-21689 Overview: "The bankruptcy filing by Ann Marie Bulfin, undertaken in August 2014 in Avon, CT under Chapter 7, concluded with discharge in 11/24/2014 after liquidating assets."
Ann Marie Bulfin — Connecticut
Stuart M Butler, Avon CT
Address: 3 Nuthatch Way Avon, CT 06001
Bankruptcy Case 11-20501 Summary: "Avon, CT resident Stuart M Butler's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Stuart M Butler — Connecticut
Nicole T Carboni, Avon CT
Address: 13 Walnut Ln Avon, CT 06001
Snapshot of U.S. Bankruptcy Proceeding Case 11-22577: "Nicole T Carboni's Chapter 7 bankruptcy, filed in Avon, CT in 2011-08-31, led to asset liquidation, with the case closing in December 17, 2011."
Nicole T Carboni — Connecticut
Adele M Caruso, Avon CT
Address: 94 Peachtree Vlg Avon, CT 06001-4240
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20641: "In a Chapter 7 bankruptcy case, Adele M Caruso from Avon, CT, saw her proceedings start in April 2, 2014 and complete by July 1, 2014, involving asset liquidation."
Adele M Caruso — Connecticut
Pedro J Centeno, Avon CT
Address: 40 Mountain View Ave Avon, CT 06001-3812
Brief Overview of Bankruptcy Case 15-20598: "In Avon, CT, Pedro J Centeno filed for Chapter 7 bankruptcy in 04.07.2015. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2015."
Pedro J Centeno — Connecticut
Luis Chong, Avon CT
Address: 8 Alder Ln # 2 Avon, CT 06001
Snapshot of U.S. Bankruptcy Proceeding Case 10-20066: "The case of Luis Chong in Avon, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 11, 2010 and discharged early April 2010, focusing on asset liquidation to repay creditors."
Luis Chong — Connecticut
Michele H Ciment, Avon CT
Address: 5 Owl Ct Avon, CT 06001
Bankruptcy Case 11-22535 Overview: "Michele H Ciment's bankruptcy, initiated in Aug 30, 2011 and concluded by 12.16.2011 in Avon, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele H Ciment — Connecticut
Diane L Clark, Avon CT
Address: 239 Old Farms Rd Apt 10D Avon, CT 06001
Bankruptcy Case 12-21744 Summary: "Avon, CT resident Diane L Clark's 2012-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2012."
Diane L Clark — Connecticut
Laurence Cohen, Avon CT
Address: 107 W Avon Rd Avon, CT 06001
Concise Description of Bankruptcy Case 12-211627: "Laurence Cohen's Chapter 7 bankruptcy, filed in Avon, CT in May 2012, led to asset liquidation, with the case closing in 08/27/2012."
Laurence Cohen — Connecticut
Ronald Coleman, Avon CT
Address: 22 Lovely St Avon, CT 06001-3105
Concise Description of Bankruptcy Case 07-210137: "In their Chapter 13 bankruptcy case filed in July 26, 2007, Avon, CT's Ronald Coleman agreed to a debt repayment plan, which was successfully completed by Jan 28, 2013."
Ronald Coleman — Connecticut
Ruben Correa, Avon CT
Address: 48 Avonwood Rd Apt 304 Avon, CT 06001
Concise Description of Bankruptcy Case 10-232087: "Ruben Correa's Chapter 7 bankruptcy, filed in Avon, CT in Sep 20, 2010, led to asset liquidation, with the case closing in January 2011."
Ruben Correa — Connecticut
John P Crowdis, Avon CT
Address: 5 Clover Ct Avon, CT 06001
Bankruptcy Case 12-22996 Overview: "The bankruptcy record of John P Crowdis from Avon, CT, shows a Chapter 7 case filed in Dec 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 27, 2013."
John P Crowdis — Connecticut
Robert L Dayton, Avon CT
Address: 10 Biltmore Ct Avon, CT 06001
Snapshot of U.S. Bankruptcy Proceeding Case 13-22493: "The case of Robert L Dayton in Avon, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-12-12 and discharged early 03/18/2014, focusing on asset liquidation to repay creditors."
Robert L Dayton — Connecticut
Timothy B Duntz, Avon CT
Address: 5 Finch Run Avon, CT 06001
Brief Overview of Bankruptcy Case 13-21383: "Timothy B Duntz's bankruptcy, initiated in 2013-07-03 and concluded by 10.07.2013 in Avon, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy B Duntz — Connecticut
James E Eschert, Avon CT
Address: 156 W Main St Apt E9 Avon, CT 06001
Snapshot of U.S. Bankruptcy Proceeding Case 11-20160: "The bankruptcy filing by James E Eschert, undertaken in 01/25/2011 in Avon, CT under Chapter 7, concluded with discharge in 2011-05-13 after liquidating assets."
James E Eschert — Connecticut
Richard R Fabian, Avon CT
Address: 344 Waterville Rd Avon, CT 06001-2814
Bankruptcy Case 15-20871 Summary: "In Avon, CT, Richard R Fabian filed for Chapter 7 bankruptcy in May 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2015."
Richard R Fabian — Connecticut
Barbara Fabian, Avon CT
Address: 344 Waterville Rd Avon, CT 06001-2814
Snapshot of U.S. Bankruptcy Proceeding Case 15-20871: "The bankruptcy record of Barbara Fabian from Avon, CT, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2015."
Barbara Fabian — Connecticut
Eric J Foy, Avon CT
Address: 3 Rivermead Avon, CT 06001-2060
Bankruptcy Case 15-20680 Overview: "In a Chapter 7 bankruptcy case, Eric J Foy from Avon, CT, saw their proceedings start in 2015-04-22 and complete by 2015-07-21, involving asset liquidation."
Eric J Foy — Connecticut
Mario Fraticelli, Avon CT
Address: 713 Lovely St Avon, CT 06001
Concise Description of Bankruptcy Case 09-238317: "In Avon, CT, Mario Fraticelli filed for Chapter 7 bankruptcy in December 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-06."
Mario Fraticelli — Connecticut
Ray T Freuden, Avon CT
Address: 239 Old Farms Rd Apt 11B Avon, CT 06001
Snapshot of U.S. Bankruptcy Proceeding Case 12-21865: "The bankruptcy record of Ray T Freuden from Avon, CT, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-16."
Ray T Freuden — Connecticut
Edgardo Garcia, Avon CT
Address: PO Box 786 Avon, CT 06001
Brief Overview of Bankruptcy Case 09-22935: "Avon, CT resident Edgardo Garcia's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-17."
Edgardo Garcia — Connecticut
Diane Garms, Avon CT
Address: 64 Whispering Pines Rd Avon, CT 06001
Bankruptcy Case 09-22605 Overview: "Avon, CT resident Diane Garms's Sep 14, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Diane Garms — Connecticut
Joseph Frank Garofalo, Avon CT
Address: 213 Stagecoach Rd Avon, CT 06001
Bankruptcy Case 8:12-bk-13024-ES Overview: "The bankruptcy record of Joseph Frank Garofalo from Avon, CT, shows a Chapter 7 case filed in 2012-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Joseph Frank Garofalo — Connecticut
David Girardin, Avon CT
Address: 1 Irontree Ct Avon, CT 06001
Snapshot of U.S. Bankruptcy Proceeding Case 10-21661: "David Girardin's Chapter 7 bankruptcy, filed in Avon, CT in May 2010, led to asset liquidation, with the case closing in 08.31.2010."
David Girardin — Connecticut
Brian Gorman, Avon CT
Address: 133 Mallard Dr Avon, CT 06001
Concise Description of Bankruptcy Case 10-240547: "The bankruptcy filing by Brian Gorman, undertaken in Nov 29, 2010 in Avon, CT under Chapter 7, concluded with discharge in 03.17.2011 after liquidating assets."
Brian Gorman — Connecticut
Kenneth R Green, Avon CT
Address: 121 Pine Hill Rd Avon, CT 06001-2715
Concise Description of Bankruptcy Case 14-221607: "The case of Kenneth R Green in Avon, CT, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early Jan 29, 2015, focusing on asset liquidation to repay creditors."
Kenneth R Green — Connecticut
Sean A Gregg, Avon CT
Address: 81 New Rd Avon, CT 06001
Bankruptcy Case 13-21216 Summary: "Avon, CT resident Sean A Gregg's Jun 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2013."
Sean A Gregg — Connecticut
Elizabeth L Griffin, Avon CT
Address: 239 Old Farms Rd Apt 7A Avon, CT 06001-2220
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21281: "Avon, CT resident Elizabeth L Griffin's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-28."
Elizabeth L Griffin — Connecticut
James G Hadgkiss, Avon CT
Address: PO Box 38 Avon, CT 06001
Brief Overview of Bankruptcy Case 12-21646: "The bankruptcy record of James G Hadgkiss from Avon, CT, shows a Chapter 7 case filed in July 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-19."
James G Hadgkiss — Connecticut
Elmer Gary Hance, Avon CT
Address: 13 Sweetbriar Ln Avon, CT 06001
Snapshot of U.S. Bankruptcy Proceeding Case 11-22632: "Avon, CT resident Elmer Gary Hance's September 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 24, 2011."
Elmer Gary Hance — Connecticut
Bibi N Harris, Avon CT
Address: 24 Red Mountain Ln Avon, CT 06001-3457
Concise Description of Bankruptcy Case 15-210797: "The case of Bibi N Harris in Avon, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 18, 2015 and discharged early Sep 16, 2015, focusing on asset liquidation to repay creditors."
Bibi N Harris — Connecticut
Sharon T Harris, Avon CT
Address: 29 Bronson Rd Avon, CT 06001-2998
Brief Overview of Bankruptcy Case 15-21825: "The case of Sharon T Harris in Avon, CT, demonstrates a Chapter 7 bankruptcy filed in 10.22.2015 and discharged early 01/20/2016, focusing on asset liquidation to repay creditors."
Sharon T Harris — Connecticut
Stephen H Harris, Avon CT
Address: 29 Bronson Rd Avon, CT 06001-2998
Brief Overview of Bankruptcy Case 15-21825: "The bankruptcy filing by Stephen H Harris, undertaken in 10/22/2015 in Avon, CT under Chapter 7, concluded with discharge in January 20, 2016 after liquidating assets."
Stephen H Harris — Connecticut
Kimberly A Heath, Avon CT
Address: 21 Berkshire Xing Avon, CT 06001-6100
Concise Description of Bankruptcy Case 14-224137: "The bankruptcy filing by Kimberly A Heath, undertaken in 12/18/2014 in Avon, CT under Chapter 7, concluded with discharge in 03/18/2015 after liquidating assets."
Kimberly A Heath — Connecticut
Donald A Hogentogler, Avon CT
Address: 27 Huckleberry Hill Rd Avon, CT 06001
Brief Overview of Bankruptcy Case 09-22905: "In a Chapter 7 bankruptcy case, Donald A Hogentogler from Avon, CT, saw their proceedings start in 2009-10-09 and complete by 01.12.2010, involving asset liquidation."
Donald A Hogentogler — Connecticut
Peter Hollis, Avon CT
Address: 24 Greenwich Ln Avon, CT 06001
Concise Description of Bankruptcy Case 10-230347: "In a Chapter 7 bankruptcy case, Peter Hollis from Avon, CT, saw his proceedings start in 08.31.2010 and complete by December 2010, involving asset liquidation."
Peter Hollis — Connecticut
Walter R Ialacci, Avon CT
Address: 10 Garnet Hill Ln Avon, CT 06001
Bankruptcy Case 12-22460 Overview: "The bankruptcy record of Walter R Ialacci from Avon, CT, shows a Chapter 7 case filed in 2012-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-14."
Walter R Ialacci — Connecticut
Linda M Inglis, Avon CT
Address: 26 Great Meadow Ln Avon, CT 06001
Bankruptcy Case 11-21365 Summary: "Avon, CT resident Linda M Inglis's 2011-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-22."
Linda M Inglis — Connecticut
Refik Ismail, Avon CT
Address: 20 Huckleberry Hill Rd Avon, CT 06001-3103
Snapshot of U.S. Bankruptcy Proceeding Case 16-20656: "The case of Refik Ismail in Avon, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-04-27 and discharged early July 2016, focusing on asset liquidation to repay creditors."
Refik Ismail — Connecticut
Alyssa D Jahn, Avon CT
Address: 2 September Way Avon, CT 06001
Bankruptcy Case 11-20850 Summary: "The case of Alyssa D Jahn in Avon, CT, demonstrates a Chapter 7 bankruptcy filed in 03/30/2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Alyssa D Jahn — Connecticut
Robert Jahn, Avon CT
Address: 16 September Way Avon, CT 06001-3318
Bankruptcy Case 15-20222 Overview: "The case of Robert Jahn in Avon, CT, demonstrates a Chapter 7 bankruptcy filed in 02.19.2015 and discharged early 2015-05-20, focusing on asset liquidation to repay creditors."
Robert Jahn — Connecticut
Paul A Johnson, Avon CT
Address: 56 Talcott Notch Rd Avon, CT 06001
Bankruptcy Case 12-20777 Summary: "Paul A Johnson's bankruptcy, initiated in 04.01.2012 and concluded by Jul 18, 2012 in Avon, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul A Johnson — Connecticut
Stephen R Johnson, Avon CT
Address: 201 Huckleberry Hill Rd Avon, CT 06001
Bankruptcy Case 11-22534 Overview: "Stephen R Johnson's Chapter 7 bankruptcy, filed in Avon, CT in Aug 30, 2011, led to asset liquidation, with the case closing in 2011-12-16."
Stephen R Johnson — Connecticut
Carroll Kann, Avon CT
Address: 7 Chelsea Pl Avon, CT 06001
Brief Overview of Bankruptcy Case 10-23802: "Carroll Kann's bankruptcy, initiated in Nov 4, 2010 and concluded by Feb 20, 2011 in Avon, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carroll Kann — Connecticut
Robert M Karanian, Avon CT
Address: 52 Somerset Dr Avon, CT 06001
Snapshot of U.S. Bankruptcy Proceeding Case 13-21773: "In a Chapter 7 bankruptcy case, Robert M Karanian from Avon, CT, saw their proceedings start in 08/29/2013 and complete by December 3, 2013, involving asset liquidation."
Robert M Karanian — Connecticut
Vinith C Keola, Avon CT
Address: 24 Old Farms Rd Avon, CT 06001-4225
Snapshot of U.S. Bankruptcy Proceeding Case 16-20285: "The bankruptcy record of Vinith C Keola from Avon, CT, shows a Chapter 7 case filed in 02.26.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2016."
Vinith C Keola — Connecticut
Cristy P Knotowicz, Avon CT
Address: 136 Juniper Dr Avon, CT 06001-3406
Brief Overview of Bankruptcy Case 14-22457: "The bankruptcy record of Cristy P Knotowicz from Avon, CT, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 23, 2015."
Cristy P Knotowicz — Connecticut
Matthew L Knotowicz, Avon CT
Address: 136 Juniper Dr Avon, CT 06001-3406
Bankruptcy Case 14-22457 Overview: "The case of Matthew L Knotowicz in Avon, CT, demonstrates a Chapter 7 bankruptcy filed in Dec 23, 2014 and discharged early March 23, 2015, focusing on asset liquidation to repay creditors."
Matthew L Knotowicz — Connecticut
Elizabeth T Kotarski, Avon CT
Address: 63 Cold Spring Rd Avon, CT 06001-4054
Concise Description of Bankruptcy Case 14-201667: "In a Chapter 7 bankruptcy case, Elizabeth T Kotarski from Avon, CT, saw her proceedings start in 2014-01-30 and complete by 2014-04-30, involving asset liquidation."
Elizabeth T Kotarski — Connecticut
Olena Kotovska, Avon CT
Address: 44 Avonwood Rd Apt 302 Avon, CT 06001
Bankruptcy Case 12-20849 Summary: "The bankruptcy record of Olena Kotovska from Avon, CT, shows a Chapter 7 case filed in 04.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-26."
Olena Kotovska — Connecticut
Yuriy Kotovskyy, Avon CT
Address: 44 Avonwood Rd Apt 302 Avon, CT 06001
Snapshot of U.S. Bankruptcy Proceeding Case 13-21402: "Yuriy Kotovskyy's Chapter 7 bankruptcy, filed in Avon, CT in 2013-07-09, led to asset liquidation, with the case closing in 10/16/2013."
Yuriy Kotovskyy — Connecticut
Peter L Lawrence, Avon CT
Address: 85 Knollwood Ln Avon, CT 06001
Bankruptcy Case 11-22509 Summary: "Avon, CT resident Peter L Lawrence's 2011-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-11."
Peter L Lawrence — Connecticut
Jin Sung Lee, Avon CT
Address: 53 High Gate Dr Avon, CT 06001-4111
Concise Description of Bankruptcy Case 2014-213237: "The case of Jin Sung Lee in Avon, CT, demonstrates a Chapter 7 bankruptcy filed in Jul 2, 2014 and discharged early September 2014, focusing on asset liquidation to repay creditors."
Jin Sung Lee — Connecticut
Veronica J Lee, Avon CT
Address: 176 Secret Lake Rd Avon, CT 06001
Snapshot of U.S. Bankruptcy Proceeding Case 11-22790: "Veronica J Lee's Chapter 7 bankruptcy, filed in Avon, CT in 2011-09-23, led to asset liquidation, with the case closing in 2012-01-09."
Veronica J Lee — Connecticut
Se Y Lee, Avon CT
Address: 53 High Gate Dr Avon, CT 06001-4111
Bankruptcy Case 2014-21323 Summary: "Se Y Lee's Chapter 7 bankruptcy, filed in Avon, CT in Jul 2, 2014, led to asset liquidation, with the case closing in 2014-09-30."
Se Y Lee — Connecticut
Amy Lowell, Avon CT
Address: 22 Huckleberry Hill Rd Avon, CT 06001
Brief Overview of Bankruptcy Case 10-20520: "In Avon, CT, Amy Lowell filed for Chapter 7 bankruptcy in 2010-02-23. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2010."
Amy Lowell — Connecticut
Leo H Macdonald, Avon CT
Address: 48 Avonwood Rd Apt 106 Avon, CT 06001
Bankruptcy Case 13-20789 Overview: "The case of Leo H Macdonald in Avon, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 24, 2013 and discharged early 07/29/2013, focusing on asset liquidation to repay creditors."
Leo H Macdonald — Connecticut
Kathryn Malewicki, Avon CT
Address: 507 New Rd Avon, CT 06001-3224
Brief Overview of Bankruptcy Case 16-30680: "The bankruptcy record of Kathryn Malewicki from Avon, CT, shows a Chapter 7 case filed in 04.30.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-29."
Kathryn Malewicki — Connecticut
Kathryn Martinez, Avon CT
Address: 6 Berkshire Xing Avon, CT 06001
Bankruptcy Case 10-20339 Overview: "The case of Kathryn Martinez in Avon, CT, demonstrates a Chapter 7 bankruptcy filed in 02.01.2010 and discharged early May 8, 2010, focusing on asset liquidation to repay creditors."
Kathryn Martinez — Connecticut
Yuliya Mayerova, Avon CT
Address: 74 Sylvan St Avon, CT 06001
Bankruptcy Case 10-23531 Overview: "The bankruptcy record of Yuliya Mayerova from Avon, CT, shows a Chapter 7 case filed in 10/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-30."
Yuliya Mayerova — Connecticut
Maureen V Meehan, Avon CT
Address: 88 Whispering Pines Rd Avon, CT 06001-3733
Bankruptcy Case 15-20841 Overview: "The bankruptcy record of Maureen V Meehan from Avon, CT, shows a Chapter 7 case filed in 05.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2015."
Maureen V Meehan — Connecticut
Frances J Merithew, Avon CT
Address: 32 Whispering Pines Rd Avon, CT 06001-3733
Bankruptcy Case 15-20630 Summary: "The bankruptcy record of Frances J Merithew from Avon, CT, shows a Chapter 7 case filed in 04.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2015."
Frances J Merithew — Connecticut
Christine Ann Misseri, Avon CT
Address: 28 Evergreen Rd Avon, CT 06001-3424
Brief Overview of Bankruptcy Case 16-20697: "The bankruptcy filing by Christine Ann Misseri, undertaken in 04.29.2016 in Avon, CT under Chapter 7, concluded with discharge in Jul 28, 2016 after liquidating assets."
Christine Ann Misseri — Connecticut
Courtney Moyer, Avon CT
Address: 156 W Main St Apt D8 Avon, CT 06001
Concise Description of Bankruptcy Case 10-233597: "The bankruptcy filing by Courtney Moyer, undertaken in 2010-09-29 in Avon, CT under Chapter 7, concluded with discharge in 01.15.2011 after liquidating assets."
Courtney Moyer — Connecticut
Ilirije Murphy, Avon CT
Address: 7 Finch Run Avon, CT 06001
Bankruptcy Case 13-22182 Overview: "Avon, CT resident Ilirije Murphy's 10.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 30, 2014."
Ilirije Murphy — Connecticut
Hernandez Dianne D Nixon, Avon CT
Address: PO Box 247 Avon, CT 06001-0247
Brief Overview of Bankruptcy Case 15-20530: "The bankruptcy filing by Hernandez Dianne D Nixon, undertaken in 2015-03-31 in Avon, CT under Chapter 7, concluded with discharge in 06/29/2015 after liquidating assets."
Hernandez Dianne D Nixon — Connecticut
John A Ostheimer, Avon CT
Address: 19 Meadowbrook Ln Avon, CT 06001-2524
Bankruptcy Case 15-21668 Overview: "The bankruptcy filing by John A Ostheimer, undertaken in 2015-09-23 in Avon, CT under Chapter 7, concluded with discharge in 12/22/2015 after liquidating assets."
John A Ostheimer — Connecticut
Jean Pierre N Parent, Avon CT
Address: 47 Avonwood Rd Apt 115 Avon, CT 06001-2012
Bankruptcy Case 15-20065 Summary: "The bankruptcy record of Jean Pierre N Parent from Avon, CT, shows a Chapter 7 case filed in 01.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-15."
Jean Pierre N Parent — Connecticut
Nicole M Parent, Avon CT
Address: 47 Avonwood Rd Apt 117 Avon, CT 06001-2012
Bankruptcy Case 15-20065 Summary: "In Avon, CT, Nicole M Parent filed for Chapter 7 bankruptcy in 01.15.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-15."
Nicole M Parent — Connecticut
Scott Patterson, Avon CT
Address: 100 Cider Brook Rd Avon, CT 06001-2847
Brief Overview of Bankruptcy Case 14-20266: "The bankruptcy filing by Scott Patterson, undertaken in 2014-02-14 in Avon, CT under Chapter 7, concluded with discharge in 05/15/2014 after liquidating assets."
Scott Patterson — Connecticut
Cheryl S Pitzen, Avon CT
Address: 1 Bridle Path Avon, CT 06001
Bankruptcy Case 13-20774 Overview: "In Avon, CT, Cheryl S Pitzen filed for Chapter 7 bankruptcy in 2013-04-23. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2013."
Cheryl S Pitzen — Connecticut
John Poirier, Avon CT
Address: 4 Mountain Ledge Rd Avon, CT 06001
Brief Overview of Bankruptcy Case 10-20541: "The bankruptcy filing by John Poirier, undertaken in 2010-02-24 in Avon, CT under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
John Poirier — Connecticut
James Price, Avon CT
Address: 6 Ridgebury Rd Avon, CT 06001
Brief Overview of Bankruptcy Case 09-23261: "The bankruptcy filing by James Price, undertaken in 2009-11-10 in Avon, CT under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
James Price — Connecticut
Sebastian Puchol, Avon CT
Address: 30 Roaring Brook Rd Avon, CT 06001
Bankruptcy Case 13-21594 Summary: "The bankruptcy filing by Sebastian Puchol, undertaken in 2013-08-05 in Avon, CT under Chapter 7, concluded with discharge in 11.09.2013 after liquidating assets."
Sebastian Puchol — Connecticut
Heather Quinlan, Avon CT
Address: 63 Arch Rd Avon, CT 06001
Snapshot of U.S. Bankruptcy Proceeding Case 10-22210: "Avon, CT resident Heather Quinlan's Jun 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-16."
Heather Quinlan — Connecticut
James E Rappaport, Avon CT
Address: PO Box 287 Avon, CT 06001
Snapshot of U.S. Bankruptcy Proceeding Case 11-21546: "The bankruptcy record of James E Rappaport from Avon, CT, shows a Chapter 7 case filed in 2011-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-09."
James E Rappaport — Connecticut
Nancy B Reed, Avon CT
Address: 9 Arrowhead Ct Avon, CT 06001
Bankruptcy Case 11-21409 Summary: "The bankruptcy record of Nancy B Reed from Avon, CT, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-28."
Nancy B Reed — Connecticut
Scott Rogers, Avon CT
Address: 208 Arch Rd Avon, CT 06001
Brief Overview of Bankruptcy Case 10-23461: "Avon, CT resident Scott Rogers's 2010-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
Scott Rogers — Connecticut
Paul G Roland, Avon CT
Address: 40 Sunnybrook Dr Avon, CT 06001-2514
Concise Description of Bankruptcy Case 2014-207427: "In a Chapter 7 bankruptcy case, Paul G Roland from Avon, CT, saw their proceedings start in April 2014 and complete by Jul 22, 2014, involving asset liquidation."
Paul G Roland — Connecticut
Sherry L Rouillard, Avon CT
Address: 40 Old Farms Xing Avon, CT 06001-2245
Brief Overview of Bankruptcy Case 14-20429: "In Avon, CT, Sherry L Rouillard filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-10."
Sherry L Rouillard — Connecticut
Jay Rubin, Avon CT
Address: 646 W Avon Rd Avon, CT 06001
Bankruptcy Case 11-22545 Overview: "Jay Rubin's Chapter 7 bankruptcy, filed in Avon, CT in August 31, 2011, led to asset liquidation, with the case closing in 12.17.2011."
Jay Rubin — Connecticut
Teddy Ruiz, Avon CT
Address: 44 Avonwood Rd Apt 306 Avon, CT 06001
Brief Overview of Bankruptcy Case 09-23096: "In a Chapter 7 bankruptcy case, Teddy Ruiz from Avon, CT, saw his proceedings start in October 27, 2009 and complete by 01.26.2010, involving asset liquidation."
Teddy Ruiz — Connecticut
Explore Free Bankruptcy Records by State