Avon, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Avon.
Last updated on:
April 03, 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
Brandy Nicole Lair, Avon IN
Address: 10232 Foxfield Ln Apt B Avon, IN 46123-1174
Bankruptcy Case 16-04469-RLM-7 Summary: "In Avon, IN, Brandy Nicole Lair filed for Chapter 7 bankruptcy in 06/09/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-07."
Brandy Nicole Lair — Indiana
John Mitchell Lair, Avon IN
Address: 10232 Foxfield Ln Apt B Avon, IN 46123-1174
Bankruptcy Case 16-04469-RLM-7 Summary: "John Mitchell Lair's bankruptcy, initiated in 06/09/2016 and concluded by September 2016 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Mitchell Lair — Indiana
Ronald Edwin Lane, Avon IN
Address: 5725 E County Road 150 N Avon, IN 46123-8633
Concise Description of Bankruptcy Case 2014-04544-JMC-77: "The bankruptcy filing by Ronald Edwin Lane, undertaken in May 2014 in Avon, IN under Chapter 7, concluded with discharge in 08.13.2014 after liquidating assets."
Ronald Edwin Lane — Indiana
Catherine Jo Lane, Avon IN
Address: 8372 E US Highway 36 Apt 1A Avon, IN 46123-7775
Concise Description of Bankruptcy Case 15-05725-JJG-77: "In a Chapter 7 bankruptcy case, Catherine Jo Lane from Avon, IN, saw her proceedings start in July 2015 and complete by September 30, 2015, involving asset liquidation."
Catherine Jo Lane — Indiana
Scott Langford, Avon IN
Address: 2111 Woodcock Dr Avon, IN 46123
Brief Overview of Bankruptcy Case 10-04582-AJM-7: "The bankruptcy filing by Scott Langford, undertaken in 2010-03-31 in Avon, IN under Chapter 7, concluded with discharge in 07/05/2010 after liquidating assets."
Scott Langford — Indiana
Kimberly Elizabeth Lapierre, Avon IN
Address: 340 Great Lakes Cir W Apt D Avon, IN 46123
Snapshot of U.S. Bankruptcy Proceeding Case 13-05383-FJO-7: "In a Chapter 7 bankruptcy case, Kimberly Elizabeth Lapierre from Avon, IN, saw her proceedings start in 2013-05-21 and complete by 2013-08-25, involving asset liquidation."
Kimberly Elizabeth Lapierre — Indiana
Michael Edward Larrison, Avon IN
Address: 5515 Ridge Hill Way Avon, IN 46123-8180
Concise Description of Bankruptcy Case 14-05725-JMC-77: "The bankruptcy filing by Michael Edward Larrison, undertaken in 06.17.2014 in Avon, IN under Chapter 7, concluded with discharge in September 15, 2014 after liquidating assets."
Michael Edward Larrison — Indiana
Brad Michael Laughlin, Avon IN
Address: 6395 Monument Cir Avon, IN 46123-4527
Concise Description of Bankruptcy Case 16-01263-JJG-77: "Brad Michael Laughlin's bankruptcy, initiated in February 29, 2016 and concluded by 2016-05-29 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brad Michael Laughlin — Indiana
Lora Beth Laughlin, Avon IN
Address: 6395 Monument Cir Avon, IN 46123-4527
Bankruptcy Case 16-01263-JJG-7 Summary: "The bankruptcy record of Lora Beth Laughlin from Avon, IN, shows a Chapter 7 case filed in February 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Lora Beth Laughlin — Indiana
April Lee Lawrence, Avon IN
Address: 301 Watercrest Way Avon, IN 46123
Bankruptcy Case 11-04853-FJO-7 Overview: "The bankruptcy filing by April Lee Lawrence, undertaken in 2011-04-20 in Avon, IN under Chapter 7, concluded with discharge in 2011-07-25 after liquidating assets."
April Lee Lawrence — Indiana
John Calvin Leahy, Avon IN
Address: 1907 Je To Lake Dr Avon, IN 46123-7913
Bankruptcy Case 14-44888-pjs Summary: "John Calvin Leahy's Chapter 7 bankruptcy, filed in Avon, IN in 2014-03-24, led to asset liquidation, with the case closing in Jun 22, 2014."
John Calvin Leahy — Indiana
Jonathan Leblanc, Avon IN
Address: 180 Capitol Dr Apt B Avon, IN 46123
Bankruptcy Case 10-80981-FJO-7 Overview: "Avon, IN resident Jonathan Leblanc's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-28."
Jonathan Leblanc — Indiana
Philip Charles Lehman, Avon IN
Address: 6637 Karyn Dr Avon, IN 46123
Brief Overview of Bankruptcy Case 12-12119-JKC-7: "Avon, IN resident Philip Charles Lehman's 2012-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2013."
Philip Charles Lehman — Indiana
Richard Simon Lemasters, Avon IN
Address: 8174 Sydney Ln Avon, IN 46123
Snapshot of U.S. Bankruptcy Proceeding Case 11-08415-BHL-7: "Richard Simon Lemasters's bankruptcy, initiated in July 1, 2011 and concluded by October 2011 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Simon Lemasters — Indiana
William Michael Lewis, Avon IN
Address: 598 Woodfield Cir Avon, IN 46123-7691
Bankruptcy Case 10-00081-RLM-13 Overview: "William Michael Lewis, a resident of Avon, IN, entered a Chapter 13 bankruptcy plan in January 6, 2010, culminating in its successful completion by August 2013."
William Michael Lewis — Indiana
Brent E Liechty, Avon IN
Address: 4205 E County Road 100 N Avon, IN 46123-9574
Bankruptcy Case 09-15854-RLM-13 Overview: "Brent E Liechty's Avon, IN bankruptcy under Chapter 13 in October 2009 led to a structured repayment plan, successfully discharged in 05.17.2013."
Brent E Liechty — Indiana
Brooke Ashley Lisby, Avon IN
Address: 949 Austrian Way Avon, IN 46123-7890
Concise Description of Bankruptcy Case 15-08021-JMC-77: "In a Chapter 7 bankruptcy case, Brooke Ashley Lisby from Avon, IN, saw her proceedings start in 09.22.2015 and complete by Dec 21, 2015, involving asset liquidation."
Brooke Ashley Lisby — Indiana
Ii Michael Lory, Avon IN
Address: 2157 Autumn Faith Way Avon, IN 46123
Brief Overview of Bankruptcy Case 10-06914-JKC-7: "The case of Ii Michael Lory in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early Aug 14, 2010, focusing on asset liquidation to repay creditors."
Ii Michael Lory — Indiana
Raymond Andrew Loturco, Avon IN
Address: 5504 Royal Troon Way Avon, IN 46123-8827
Snapshot of U.S. Bankruptcy Proceeding Case 14-00702-JKC-7: "Raymond Andrew Loturco's bankruptcy, initiated in February 5, 2014 and concluded by 05.06.2014 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Andrew Loturco — Indiana
Mikel E Lowden, Avon IN
Address: 782 Westover Rd Avon, IN 46123
Snapshot of U.S. Bankruptcy Proceeding Case 13-00052-JKC-7: "The bankruptcy filing by Mikel E Lowden, undertaken in 01.04.2013 in Avon, IN under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Mikel E Lowden — Indiana
Heath Michael Lowry, Avon IN
Address: 573 Sunmeadow Ln Avon, IN 46123
Brief Overview of Bankruptcy Case 12-10834-RLM-7A: "In Avon, IN, Heath Michael Lowry filed for Chapter 7 bankruptcy in 09/11/2012. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2012."
Heath Michael Lowry — Indiana
Joseph Luebbers, Avon IN
Address: 768 Daybreak Dr Avon, IN 46123
Concise Description of Bankruptcy Case 10-15541-JKC-77: "In Avon, IN, Joseph Luebbers filed for Chapter 7 bankruptcy in 2010-10-14. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Joseph Luebbers — Indiana
Brian Keith Macdermott, Avon IN
Address: 3882 E County Road 100 N Avon, IN 46123-8611
Bankruptcy Case 15-00055-RLM-7A Summary: "Brian Keith Macdermott's Chapter 7 bankruptcy, filed in Avon, IN in 01.06.2015, led to asset liquidation, with the case closing in April 2015."
Brian Keith Macdermott — Indiana
Brandon Macdonald, Avon IN
Address: 8082 Melbourne Ln Avon, IN 46123-7676
Snapshot of U.S. Bankruptcy Proceeding Case 16-01235-JMC-7: "Brandon Macdonald's Chapter 7 bankruptcy, filed in Avon, IN in February 2016, led to asset liquidation, with the case closing in 2016-05-29."
Brandon Macdonald — Indiana
Heather Lynn Maclaughlin, Avon IN
Address: 1908 Shadowridge Run Avon, IN 46123-8229
Bankruptcy Case 15-02121-RLM-7 Overview: "The case of Heather Lynn Maclaughlin in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 03/19/2015 and discharged early June 17, 2015, focusing on asset liquidation to repay creditors."
Heather Lynn Maclaughlin — Indiana
Ronel Maignan, Avon IN
Address: 9688 Gibbon Ln Avon, IN 46123
Brief Overview of Bankruptcy Case 11-03363-FJO-7: "The bankruptcy filing by Ronel Maignan, undertaken in 2011-03-24 in Avon, IN under Chapter 7, concluded with discharge in 2011-06-28 after liquidating assets."
Ronel Maignan — Indiana
Michael Majors, Avon IN
Address: 869 Halyard Dr Avon, IN 46123
Snapshot of U.S. Bankruptcy Proceeding Case 10-03607-JKC-7: "Avon, IN resident Michael Majors's Mar 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-22."
Michael Majors — Indiana
Kimberly Sue Malone, Avon IN
Address: 691 Thornwood Ct Avon, IN 46123-9250
Bankruptcy Case 08-01523-JKC-13 Summary: "Kimberly Sue Malone's Chapter 13 bankruptcy in Avon, IN started in 02/19/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 05/23/2013."
Kimberly Sue Malone — Indiana
Chelsa Lejean Malone, Avon IN
Address: 543 New Moon St Avon, IN 46123
Bankruptcy Case 13-00581-JKC-7 Overview: "The case of Chelsa Lejean Malone in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-01-24 and discharged early 04/30/2013, focusing on asset liquidation to repay creditors."
Chelsa Lejean Malone — Indiana
Charito Manalang, Avon IN
Address: 8169 Melbourne Ln Avon, IN 46123
Snapshot of U.S. Bankruptcy Proceeding Case 10-17970-FJO-7A: "Charito Manalang's Chapter 7 bankruptcy, filed in Avon, IN in 2010-12-01, led to asset liquidation, with the case closing in 03.07.2011."
Charito Manalang — Indiana
Christina Lee Mandabach, Avon IN
Address: 1684 Locust Ln Avon, IN 46123-8405
Snapshot of U.S. Bankruptcy Proceeding Case 11-02009-JJG-13: "02.28.2011 marked the beginning of Christina Lee Mandabach's Chapter 13 bankruptcy in Avon, IN, entailing a structured repayment schedule, completed by 02/17/2015."
Christina Lee Mandabach — Indiana
Robert Allen Mandabach, Avon IN
Address: 1684 Locust Ln Avon, IN 46123-8405
Concise Description of Bankruptcy Case 11-02009-JJG-137: "Robert Allen Mandabach's Chapter 13 bankruptcy in Avon, IN started in February 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in February 17, 2015."
Robert Allen Mandabach — Indiana
Iii Ernest Manley, Avon IN
Address: 6557 E County Road 151 N Avon, IN 46123
Bankruptcy Case 10-14602-FJO-7 Summary: "In Avon, IN, Iii Ernest Manley filed for Chapter 7 bankruptcy in Sep 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2011."
Iii Ernest Manley — Indiana
Matthew Elzie Manship, Avon IN
Address: 705 N State Road 267 Avon, IN 46123
Bankruptcy Case 12-13274-RLM-7 Overview: "The case of Matthew Elzie Manship in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in November 9, 2012 and discharged early February 2013, focusing on asset liquidation to repay creditors."
Matthew Elzie Manship — Indiana
Erik Thomas Marks, Avon IN
Address: 10058 Three Star Ct Avon, IN 46123
Brief Overview of Bankruptcy Case 11-12297-JKC-7A: "In a Chapter 7 bankruptcy case, Erik Thomas Marks from Avon, IN, saw his proceedings start in September 29, 2011 and complete by January 2012, involving asset liquidation."
Erik Thomas Marks — Indiana
Carmen Denise Marshall, Avon IN
Address: 10095 Cornith Way Avon, IN 46123-6602
Bankruptcy Case 08-00840-RLM-13 Overview: "2008-01-30 marked the beginning of Carmen Denise Marshall's Chapter 13 bankruptcy in Avon, IN, entailing a structured repayment schedule, completed by July 10, 2013."
Carmen Denise Marshall — Indiana
David Wayne Martin, Avon IN
Address: 1755 Andrews Dr Avon, IN 46123-8165
Brief Overview of Bankruptcy Case 09-15913-JMC-13: "In his Chapter 13 bankruptcy case filed in October 28, 2009, Avon, IN's David Wayne Martin agreed to a debt repayment plan, which was successfully completed by 2013-06-17."
David Wayne Martin — Indiana
Marshall Glenn Martin, Avon IN
Address: 6946 Connie Dr Avon, IN 46123
Bankruptcy Case 09-15024-JKC-7A Overview: "The bankruptcy filing by Marshall Glenn Martin, undertaken in 2009-10-12 in Avon, IN under Chapter 7, concluded with discharge in 2010-01-16 after liquidating assets."
Marshall Glenn Martin — Indiana
Haley Dalana Kai Martin, Avon IN
Address: 160 Capitol Dr Apt B Avon, IN 46123
Bankruptcy Case 13-09817-JKC-7 Summary: "The bankruptcy record of Haley Dalana Kai Martin from Avon, IN, shows a Chapter 7 case filed in September 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 21, 2013."
Haley Dalana Kai Martin — Indiana
Brian Douglas Mason, Avon IN
Address: 6860 Maywood Cir Avon, IN 46123
Bankruptcy Case 13-10465-FJO-7 Summary: "In Avon, IN, Brian Douglas Mason filed for Chapter 7 bankruptcy in Oct 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-05."
Brian Douglas Mason — Indiana
Scott Arnold Mattox, Avon IN
Address: 1906 Andrews Dr Avon, IN 46123
Bankruptcy Case 11-07656-BHL-7 Overview: "In Avon, IN, Scott Arnold Mattox filed for Chapter 7 bankruptcy in Jun 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Scott Arnold Mattox — Indiana
Jr Patrick Keith Mccartney, Avon IN
Address: 7252 Woodmill Ct Avon, IN 46123
Brief Overview of Bankruptcy Case 12-10979-JKC-7: "The bankruptcy record of Jr Patrick Keith Mccartney from Avon, IN, shows a Chapter 7 case filed in 2012-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in 12.19.2012."
Jr Patrick Keith Mccartney — Indiana
Rex Dean Mcclain, Avon IN
Address: 5135 Baltustrol Dr Avon, IN 46123-6903
Snapshot of U.S. Bankruptcy Proceeding Case 09-11959-JKC-13: "The bankruptcy record for Rex Dean Mcclain from Avon, IN, under Chapter 13, filed in August 2009, involved setting up a repayment plan, finalized by November 7, 2012."
Rex Dean Mcclain — Indiana
Kathie Ann Mccloskey, Avon IN
Address: 516 Raintree Dr Avon, IN 46123
Concise Description of Bankruptcy Case 11-00871-AJM-77: "Kathie Ann Mccloskey's bankruptcy, initiated in Jan 28, 2011 and concluded by May 4, 2011 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathie Ann Mccloskey — Indiana
Owen Mccormack, Avon IN
Address: 211 Oxmoor Way Apt K Avon, IN 46123
Brief Overview of Bankruptcy Case 10-17436-FJO-7: "In Avon, IN, Owen Mccormack filed for Chapter 7 bankruptcy in Nov 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-23."
Owen Mccormack — Indiana
Brittany Ann Mccoy, Avon IN
Address: 272 Inland Cir Avon, IN 46123
Snapshot of U.S. Bankruptcy Proceeding Case 11-13168-JKC-7: "The case of Brittany Ann Mccoy in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in October 19, 2011 and discharged early 2012-01-23, focusing on asset liquidation to repay creditors."
Brittany Ann Mccoy — Indiana
Alisha Raechel Mccreary, Avon IN
Address: 595 W Edge Trl Apt C Avon, IN 46123-6841
Brief Overview of Bankruptcy Case 15-05492-JMC-7: "In a Chapter 7 bankruptcy case, Alisha Raechel Mccreary from Avon, IN, saw her proceedings start in 06/25/2015 and complete by Sep 23, 2015, involving asset liquidation."
Alisha Raechel Mccreary — Indiana
Cynthia S Mccurry, Avon IN
Address: 7425 Monteray Cir Avon, IN 46123
Bankruptcy Case 11-01191-AJM-7 Overview: "The case of Cynthia S Mccurry in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in Feb 10, 2011 and discharged early 05/16/2011, focusing on asset liquidation to repay creditors."
Cynthia S Mccurry — Indiana
Ronald Edward Mcdonald, Avon IN
Address: 8432 Falkirk Dr Avon, IN 46123-6755
Bankruptcy Case 15-07924-RLM-7 Overview: "Ronald Edward Mcdonald's Chapter 7 bankruptcy, filed in Avon, IN in 09.17.2015, led to asset liquidation, with the case closing in Dec 16, 2015."
Ronald Edward Mcdonald — Indiana
Ryan Marshall Mcfadyen, Avon IN
Address: 1285 Neal Ct Avon, IN 46123
Concise Description of Bankruptcy Case 12-10775-RLM-77: "The bankruptcy record of Ryan Marshall Mcfadyen from Avon, IN, shows a Chapter 7 case filed in 09.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Ryan Marshall Mcfadyen — Indiana
Robert Earl Mcfarland, Avon IN
Address: 6790 Woodland Heights Dr Avon, IN 46123-9240
Snapshot of U.S. Bankruptcy Proceeding Case 14-07807-RLM-7: "Avon, IN resident Robert Earl Mcfarland's 2014-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2014."
Robert Earl Mcfarland — Indiana
Theresa Nell Mcfarland, Avon IN
Address: 6790 Woodland Heights Dr Avon, IN 46123-9240
Bankruptcy Case 14-07807-RLM-7 Overview: "Theresa Nell Mcfarland's bankruptcy, initiated in 2014-08-20 and concluded by November 18, 2014 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Nell Mcfarland — Indiana
James Derrell Mcguire, Avon IN
Address: 1405 Bearsden Dr Avon, IN 46123-9361
Bankruptcy Case 16-03593-JMC-7 Overview: "Avon, IN resident James Derrell Mcguire's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2016."
James Derrell Mcguire — Indiana
Nancy Ann Mclain, Avon IN
Address: 1932 Wayfield Dr Avon, IN 46123
Brief Overview of Bankruptcy Case 11-00217-BHL-7: "Avon, IN resident Nancy Ann Mclain's 01.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 16, 2011."
Nancy Ann Mclain — Indiana
Mark Lamont Mclaurin, Avon IN
Address: 648 Hawthorne Dr Avon, IN 46123
Bankruptcy Case 11-04141-AJM-7 Overview: "Avon, IN resident Mark Lamont Mclaurin's April 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2011."
Mark Lamont Mclaurin — Indiana
Larry Lee Mcmullen, Avon IN
Address: 7557 Gold Coin Dr Avon, IN 46123-7794
Snapshot of U.S. Bankruptcy Proceeding Case 15-09769-JMC-7A: "The bankruptcy record of Larry Lee Mcmullen from Avon, IN, shows a Chapter 7 case filed in 2015-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2016."
Larry Lee Mcmullen — Indiana
Barbara Joann Mcmullen, Avon IN
Address: 7557 Gold Coin Dr Avon, IN 46123-7794
Bankruptcy Case 15-09769-JMC-7A Summary: "Avon, IN resident Barbara Joann Mcmullen's November 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2016."
Barbara Joann Mcmullen — Indiana
Desmond Emery Mcswine, Avon IN
Address: 8197 Portside Dr Avon, IN 46123-1476
Brief Overview of Bankruptcy Case 08-08573-FJO-13: "Desmond Emery Mcswine, a resident of Avon, IN, entered a Chapter 13 bankruptcy plan in 07/18/2008, culminating in its successful completion by 2012-10-25."
Desmond Emery Mcswine — Indiana
Jane Ellen Melkey, Avon IN
Address: 6736 Southshore Dr Avon, IN 46123
Brief Overview of Bankruptcy Case 11-07186-AJM-7: "The bankruptcy record of Jane Ellen Melkey from Avon, IN, shows a Chapter 7 case filed in 06/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2011."
Jane Ellen Melkey — Indiana
Michael Lee Mendenhall, Avon IN
Address: 9728 Gibbon Ln Avon, IN 46123-9125
Bankruptcy Case 14-05429-JMC-7 Summary: "Michael Lee Mendenhall's Chapter 7 bankruptcy, filed in Avon, IN in June 6, 2014, led to asset liquidation, with the case closing in 2014-09-04."
Michael Lee Mendenhall — Indiana
Theresa Mertes, Avon IN
Address: 8544 Claverdon Ln Avon, IN 46123
Concise Description of Bankruptcy Case 09-18262-AJM-77: "Theresa Mertes's bankruptcy, initiated in 12/17/2009 and concluded by March 23, 2010 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Mertes — Indiana
James Metcalfe, Avon IN
Address: 7397 Glensford Dr Avon, IN 46123
Snapshot of U.S. Bankruptcy Proceeding Case 10-11596-AJM-7: "James Metcalfe's bankruptcy, initiated in 07/31/2010 and concluded by November 2010 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Metcalfe — Indiana
Robin J Michael, Avon IN
Address: 8218 Overbrooke Ln Avon, IN 46123-7519
Brief Overview of Bankruptcy Case 09-16784-RLM-13: "The bankruptcy record for Robin J Michael from Avon, IN, under Chapter 13, filed in November 16, 2009, involved setting up a repayment plan, finalized by February 10, 2015."
Robin J Michael — Indiana
Ann Marie Michael, Avon IN
Address: 8218 Overbrooke Ln Avon, IN 46123-7519
Concise Description of Bankruptcy Case 09-16784-RLM-137: "Filing for Chapter 13 bankruptcy in 2009-11-16, Ann Marie Michael from Avon, IN, structured a repayment plan, achieving discharge in 2015-02-10."
Ann Marie Michael — Indiana
Jamie L Mikesell, Avon IN
Address: 8362 Kolven Dr Avon, IN 46123
Bankruptcy Case 11-07172-FJO-7 Summary: "The bankruptcy filing by Jamie L Mikesell, undertaken in 2011-06-03 in Avon, IN under Chapter 7, concluded with discharge in 09.07.2011 after liquidating assets."
Jamie L Mikesell — Indiana
Genina Miller, Avon IN
Address: 7072 Maple Dr Avon, IN 46123
Bankruptcy Case 10-02309-JKC-7A Summary: "The bankruptcy filing by Genina Miller, undertaken in 02.26.2010 in Avon, IN under Chapter 7, concluded with discharge in 2010-06-02 after liquidating assets."
Genina Miller — Indiana
Craig Richard Miller, Avon IN
Address: 888 Hollowood Ln Avon, IN 46123-9565
Concise Description of Bankruptcy Case 16-03756-RLM-77: "The case of Craig Richard Miller in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in May 16, 2016 and discharged early Aug 14, 2016, focusing on asset liquidation to repay creditors."
Craig Richard Miller — Indiana
Adam Joseph Miller, Avon IN
Address: 565 Gipper Way W Apt F Avon, IN 46123-0147
Bankruptcy Case 15-07773-JMC-7 Summary: "The bankruptcy record of Adam Joseph Miller from Avon, IN, shows a Chapter 7 case filed in Sep 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2015."
Adam Joseph Miller — Indiana
Janet Lynn Miller, Avon IN
Address: 6935 E County Road 100 N Avon, IN 46123
Concise Description of Bankruptcy Case 11-07204-AJM-7A7: "The bankruptcy filing by Janet Lynn Miller, undertaken in 06.04.2011 in Avon, IN under Chapter 7, concluded with discharge in 09/08/2011 after liquidating assets."
Janet Lynn Miller — Indiana
Brian Wayne Miner, Avon IN
Address: 5497 Royal Troon Way Avon, IN 46123
Bankruptcy Case 13-08573-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Brian Wayne Miner from Avon, IN, saw his proceedings start in 08/12/2013 and complete by November 16, 2013, involving asset liquidation."
Brian Wayne Miner — Indiana
Frank Edward Minnick, Avon IN
Address: 464 Superior Ln Apt A Avon, IN 46123-7878
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-06742-MGW: "In a Chapter 7 bankruptcy case, Frank Edward Minnick from Avon, IN, saw their proceedings start in June 2015 and complete by 09/27/2015, involving asset liquidation."
Frank Edward Minnick — Indiana
Dustin Allen Mitchell, Avon IN
Address: 7068 Cedar Mill Ct Avon, IN 46123
Concise Description of Bankruptcy Case 11-11365-BHL-77: "Dustin Allen Mitchell's bankruptcy, initiated in 2011-09-08 and concluded by 2011-12-13 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin Allen Mitchell — Indiana
Sandy Lynn Mobley, Avon IN
Address: 7333 Woodside Dr Avon, IN 46123-7466
Bankruptcy Case 15-00744-RLM-7 Summary: "The bankruptcy record of Sandy Lynn Mobley from Avon, IN, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-11."
Sandy Lynn Mobley — Indiana
Tony Lee Mobley, Avon IN
Address: 7333 Woodside Dr Avon, IN 46123-7466
Bankruptcy Case 15-00744-RLM-7 Overview: "The case of Tony Lee Mobley in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in Feb 10, 2015 and discharged early May 2015, focusing on asset liquidation to repay creditors."
Tony Lee Mobley — Indiana
Jeanie Marie Moles, Avon IN
Address: 5437 E Main St Avon, IN 46123-9721
Bankruptcy Case 14-10439-JMC-7A Summary: "In a Chapter 7 bankruptcy case, Jeanie Marie Moles from Avon, IN, saw her proceedings start in November 2014 and complete by Feb 14, 2015, involving asset liquidation."
Jeanie Marie Moles — Indiana
Johnnie Michael Moles, Avon IN
Address: 7364 Autumn Ct Avon, IN 46123-7403
Brief Overview of Bankruptcy Case 14-10439-JMC-7A: "Avon, IN resident Johnnie Michael Moles's 11/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Johnnie Michael Moles — Indiana
Jeffrey Charles Monroe, Avon IN
Address: 844 Flying Sun Dr Avon, IN 46123-9848
Concise Description of Bankruptcy Case 09-18190-RLM-137: "Chapter 13 bankruptcy for Jeffrey Charles Monroe in Avon, IN began in 12.16.2009, focusing on debt restructuring, concluding with plan fulfillment in March 21, 2013."
Jeffrey Charles Monroe — Indiana
Billy Brandon David Montgomery, Avon IN
Address: 877 Sunvista Dr Avon, IN 46123-6542
Concise Description of Bankruptcy Case 14-11354-JMC-77: "Avon, IN resident Billy Brandon David Montgomery's 2014-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-18."
Billy Brandon David Montgomery — Indiana
Ryan Montgomery, Avon IN
Address: 6450 Apple Cider Way Avon, IN 46123
Bankruptcy Case 09-18404-BHL-7A Summary: "In a Chapter 7 bankruptcy case, Ryan Montgomery from Avon, IN, saw their proceedings start in December 2009 and complete by Mar 28, 2010, involving asset liquidation."
Ryan Montgomery — Indiana
Shannon Suzanne Moore, Avon IN
Address: 7986 Cobblesprings Dr Avon, IN 46123-8786
Brief Overview of Bankruptcy Case 2014-06133-RLM-7: "The bankruptcy filing by Shannon Suzanne Moore, undertaken in 06.30.2014 in Avon, IN under Chapter 7, concluded with discharge in 2014-09-28 after liquidating assets."
Shannon Suzanne Moore — Indiana
Willie Moore, Avon IN
Address: 837 Saint Andrews Dr Avon, IN 46123
Brief Overview of Bankruptcy Case 10-11856-AJM-7: "Willie Moore's Chapter 7 bankruptcy, filed in Avon, IN in 08.06.2010, led to asset liquidation, with the case closing in November 10, 2010."
Willie Moore — Indiana
Kevin Moore, Avon IN
Address: 7356 Apple Cross Cir Avon, IN 46123
Snapshot of U.S. Bankruptcy Proceeding Case 10-10815-AJM-7: "Avon, IN resident Kevin Moore's 2010-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 24, 2010."
Kevin Moore — Indiana
Antony Lynn Moore, Avon IN
Address: 10283 Sunvista Ct Avon, IN 46123
Bankruptcy Case 12-03215-AJM-7 Summary: "Antony Lynn Moore's Chapter 7 bankruptcy, filed in Avon, IN in March 23, 2012, led to asset liquidation, with the case closing in 2012-06-27."
Antony Lynn Moore — Indiana
Berneta Moore, Avon IN
Address: 143 Penn Dr Apt A Avon, IN 46123
Bankruptcy Case 10-08940-FJO-7 Summary: "The bankruptcy filing by Berneta Moore, undertaken in 2010-06-15 in Avon, IN under Chapter 7, concluded with discharge in 2010-09-19 after liquidating assets."
Berneta Moore — Indiana
Tashawnta Raquel Mooring, Avon IN
Address: 10086 Sundown Ln Avon, IN 46123
Brief Overview of Bankruptcy Case 11-00804-JKC-7: "The bankruptcy filing by Tashawnta Raquel Mooring, undertaken in 01.27.2011 in Avon, IN under Chapter 7, concluded with discharge in 05/03/2011 after liquidating assets."
Tashawnta Raquel Mooring — Indiana
Shanda Patrece Moreland, Avon IN
Address: 560 Gipper Way W Apt E Avon, IN 46123-0145
Concise Description of Bankruptcy Case 15-07608-JJG-77: "The case of Shanda Patrece Moreland in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in September 2015 and discharged early Dec 7, 2015, focusing on asset liquidation to repay creditors."
Shanda Patrece Moreland — Indiana
Aaron Christopher Muir, Avon IN
Address: 567 SUN RIDGE BLVD Avon, IN 46123
Bankruptcy Case 12-04065-AJM-7 Overview: "In Avon, IN, Aaron Christopher Muir filed for Chapter 7 bankruptcy in Apr 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2012."
Aaron Christopher Muir — Indiana
Christy Murchison, Avon IN
Address: 9692 Centennial Ct Avon, IN 46123
Concise Description of Bankruptcy Case 10-17432-AJM-7A7: "Avon, IN resident Christy Murchison's 11/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-23."
Christy Murchison — Indiana
Ronnie Eugene Murphy, Avon IN
Address: 9620 Jackson Way Avon, IN 46123-9512
Concise Description of Bankruptcy Case 08-11627-RLM-137: "Ronnie Eugene Murphy's Avon, IN bankruptcy under Chapter 13 in 2008-09-22 led to a structured repayment plan, successfully discharged in November 5, 2013."
Ronnie Eugene Murphy — Indiana
Cornell Murrell, Avon IN
Address: 2193 Meadow Creek Dr Avon, IN 46123-6767
Bankruptcy Case 09-14486-JJG-13 Overview: "In his Chapter 13 bankruptcy case filed in 2009-09-30, Avon, IN's Cornell Murrell agreed to a debt repayment plan, which was successfully completed by March 2015."
Cornell Murrell — Indiana
Myeshia Toinnette Murrell, Avon IN
Address: 2193 Meadow Creek Dr Avon, IN 46123-6767
Concise Description of Bankruptcy Case 09-14486-JJG-137: "Myeshia Toinnette Murrell's Chapter 13 bankruptcy in Avon, IN started in 2009-09-30. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2015."
Myeshia Toinnette Murrell — Indiana
Jack Myers, Avon IN
Address: 1207 Sheffield Dr Avon, IN 46123
Bankruptcy Case 10-09264-JKC-7 Overview: "Avon, IN resident Jack Myers's 06/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/23/2010."
Jack Myers — Indiana
Joseph Lawrence Name, Avon IN
Address: 1585 Bridgewater Dr Avon, IN 46123-7321
Bankruptcy Case 12-08376-RLM-13 Overview: "Chapter 13 bankruptcy for Joseph Lawrence Name in Avon, IN began in 07/13/2012, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-20."
Joseph Lawrence Name — Indiana
Sara Beth Name, Avon IN
Address: 1585 Bridgewater Dr Avon, IN 46123-7321
Brief Overview of Bankruptcy Case 12-08376-RLM-13: "Chapter 13 bankruptcy for Sara Beth Name in Avon, IN began in 2012-07-13, focusing on debt restructuring, concluding with plan fulfillment in February 2015."
Sara Beth Name — Indiana
Lori Ann Nauman, Avon IN
Address: 389 Nicole Blvd Avon, IN 46123
Brief Overview of Bankruptcy Case 13-02429-RLM-7: "In a Chapter 7 bankruptcy case, Lori Ann Nauman from Avon, IN, saw her proceedings start in 03.17.2013 and complete by 06/21/2013, involving asset liquidation."
Lori Ann Nauman — Indiana
Dana Joanne Nees, Avon IN
Address: 1156 Hacienda Dr Avon, IN 46123-8035
Snapshot of U.S. Bankruptcy Proceeding Case 16-04079-JMC-7: "In a Chapter 7 bankruptcy case, Dana Joanne Nees from Avon, IN, saw her proceedings start in May 2016 and complete by 2016-08-23, involving asset liquidation."
Dana Joanne Nees — Indiana
Teresa Lynn Nelis, Avon IN
Address: 863 Hollowood Ln Avon, IN 46123
Concise Description of Bankruptcy Case 11-04442-FJO-77: "In Avon, IN, Teresa Lynn Nelis filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-18."
Teresa Lynn Nelis — Indiana
Sheila M Nelson, Avon IN
Address: 1095 Heathrow Ln Avon, IN 46123
Bankruptcy Case 11-05507-FJO-7 Overview: "The case of Sheila M Nelson in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-04-29 and discharged early August 3, 2011, focusing on asset liquidation to repay creditors."
Sheila M Nelson — Indiana
Joseph Bernard Newman, Avon IN
Address: 8183 Dartmoth Ln Avon, IN 46123
Bankruptcy Case 13-00123-RLM-7A Summary: "Joseph Bernard Newman's Chapter 7 bankruptcy, filed in Avon, IN in 2013-01-08, led to asset liquidation, with the case closing in April 14, 2013."
Joseph Bernard Newman — Indiana
Andrew Lorimer Nicoll, Avon IN
Address: 1607 Rosewood Dr Avon, IN 46123
Concise Description of Bankruptcy Case 12-03657-AJM-77: "In Avon, IN, Andrew Lorimer Nicoll filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Andrew Lorimer Nicoll — Indiana
Explore Free Bankruptcy Records by State