Website Logo

Avon, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Avon.

Last updated on: April 03, 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

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