Website Logo

Avon, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Avon.

Last updated on: March 31, 2025
Facebook Twitter LinkedIn WhatsApp

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