Avon, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Avon.
Last updated on:
April 09, 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
Tuwanna Louise Roberson, Avon IN
Address: 1421 Locke Bnd Avon, IN 46123
Concise Description of Bankruptcy Case 11-01124-JKC-77: "Avon, IN resident Tuwanna Louise Roberson's 02/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2011."
Tuwanna Louise Roberson — Indiana
Nathaniel Christian Roberts, Avon IN
Address: 414 Winterwood Dr Avon, IN 46123-8603
Snapshot of U.S. Bankruptcy Proceeding Case 15-00216-RLM-7: "Nathaniel Christian Roberts's bankruptcy, initiated in January 14, 2015 and concluded by 04.14.2015 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel Christian Roberts — Indiana
James Brennan Robertson, Avon IN
Address: 8482 Charleston Ct Avon, IN 46123-8502
Snapshot of U.S. Bankruptcy Proceeding Case 15-04232-RLM-7: "Avon, IN resident James Brennan Robertson's 2015-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-13."
James Brennan Robertson — Indiana
Kimberly Robinson, Avon IN
Address: 1227 Hacienda Dr Avon, IN 46123
Bankruptcy Case 10-05395-AJM-7 Overview: "The case of Kimberly Robinson in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 04/15/2010 and discharged early 2010-07-20, focusing on asset liquidation to repay creditors."
Kimberly Robinson — Indiana
Jeremy Wade Robinson, Avon IN
Address: 793 Hollowood Ln Avon, IN 46123
Concise Description of Bankruptcy Case 13-08136-RLM-77: "Jeremy Wade Robinson's Chapter 7 bankruptcy, filed in Avon, IN in 07.30.2013, led to asset liquidation, with the case closing in November 2013."
Jeremy Wade Robinson — Indiana
Melissa Renee Robinson, Avon IN
Address: 8077 Melbourne Ln Avon, IN 46123
Snapshot of U.S. Bankruptcy Proceeding Case 12-09867-RLM-7: "Melissa Renee Robinson's Chapter 7 bankruptcy, filed in Avon, IN in 2012-08-16, led to asset liquidation, with the case closing in Nov 20, 2012."
Melissa Renee Robinson — Indiana
Linda Anice Robinson, Avon IN
Address: 9742 Rhodes Ln Avon, IN 46123
Bankruptcy Case 11-05969-FJO-7 Overview: "Avon, IN resident Linda Anice Robinson's 2011-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-14."
Linda Anice Robinson — Indiana
Courtney Ray Robison, Avon IN
Address: 227 Avon Village Dr Avon, IN 46123-5423
Bankruptcy Case 2014-04111-RLM-7 Overview: "Courtney Ray Robison's bankruptcy, initiated in May 5, 2014 and concluded by Aug 3, 2014 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Courtney Ray Robison — Indiana
Magda Maria Rodriguez, Avon IN
Address: 2172 Autumn Faith Way Avon, IN 46123-7293
Concise Description of Bankruptcy Case 16-00888-RLM-77: "In a Chapter 7 bankruptcy case, Magda Maria Rodriguez from Avon, IN, saw her proceedings start in February 18, 2016 and complete by 2016-05-18, involving asset liquidation."
Magda Maria Rodriguez — Indiana
Steven Roetter, Avon IN
Address: 2048 Spring Briar Ct Avon, IN 46123
Bankruptcy Case 10-14712-AJM-7 Summary: "Steven Roetter's Chapter 7 bankruptcy, filed in Avon, IN in 09/29/2010, led to asset liquidation, with the case closing in January 3, 2011."
Steven Roetter — Indiana
Ii Jeffrey Rogers, Avon IN
Address: 509 Balfour Ct Avon, IN 46123
Bankruptcy Case 09-16526-BHL-7A Overview: "Ii Jeffrey Rogers's Chapter 7 bankruptcy, filed in Avon, IN in 11.10.2009, led to asset liquidation, with the case closing in February 2010."
Ii Jeffrey Rogers — Indiana
Brandon Matthew Rollins, Avon IN
Address: 1181 Springfield Dr Avon, IN 46123
Bankruptcy Case 11-00439-BHL-7 Overview: "The case of Brandon Matthew Rollins in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in Jan 17, 2011 and discharged early Apr 23, 2011, focusing on asset liquidation to repay creditors."
Brandon Matthew Rollins — Indiana
Allen Coleman Rome, Avon IN
Address: 480 Greenbriar Ct Avon, IN 46123-7927
Concise Description of Bankruptcy Case 15-00009-RLM-77: "In a Chapter 7 bankruptcy case, Allen Coleman Rome from Avon, IN, saw his proceedings start in 01.02.2015 and complete by April 2, 2015, involving asset liquidation."
Allen Coleman Rome — Indiana
Marjorie Rondinella, Avon IN
Address: 1899 Je To Lake Dr Avon, IN 46123
Brief Overview of Bankruptcy Case 10-00173-JKC-7: "In a Chapter 7 bankruptcy case, Marjorie Rondinella from Avon, IN, saw her proceedings start in 01/11/2010 and complete by Apr 17, 2010, involving asset liquidation."
Marjorie Rondinella — Indiana
Donald Eugene Rose, Avon IN
Address: 5477 E County Road 150 N Avon, IN 46123
Bankruptcy Case 11-15662-JKC-7 Overview: "The case of Donald Eugene Rose in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 12.30.2011 and discharged early April 2012, focusing on asset liquidation to repay creditors."
Donald Eugene Rose — Indiana
Patricia Ann Rose, Avon IN
Address: 538 Weeping Way Ln Avon, IN 46123
Bankruptcy Case 13-09234-JKC-7 Summary: "Patricia Ann Rose's bankruptcy, initiated in August 2013 and concluded by Dec 2, 2013 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Rose — Indiana
Mark Dewayne Rowe, Avon IN
Address: 10174 MORNING SUN CT Avon, IN 46123
Snapshot of U.S. Bankruptcy Proceeding Case 11-02645-FJO-7: "The case of Mark Dewayne Rowe in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 12, 2011 and discharged early Jun 16, 2011, focusing on asset liquidation to repay creditors."
Mark Dewayne Rowe — Indiana
William Royer, Avon IN
Address: 9770 Stonewall Ln Avon, IN 46123
Snapshot of U.S. Bankruptcy Proceeding Case 10-08308-AJM-7: "In a Chapter 7 bankruptcy case, William Royer from Avon, IN, saw their proceedings start in Jun 2, 2010 and complete by Sep 6, 2010, involving asset liquidation."
William Royer — Indiana
Jr Briston Sample, Avon IN
Address: 1881 Wynnewood Ln Avon, IN 46123
Snapshot of U.S. Bankruptcy Proceeding Case 10-02137-FJO-7: "The case of Jr Briston Sample in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-02-25 and discharged early June 1, 2010, focusing on asset liquidation to repay creditors."
Jr Briston Sample — Indiana
Janell Sanders, Avon IN
Address: 10200 Fairmount Dr Apt F Avon, IN 46123
Concise Description of Bankruptcy Case 10-03176-BHL-77: "The bankruptcy filing by Janell Sanders, undertaken in March 2010 in Avon, IN under Chapter 7, concluded with discharge in 2010-06-16 after liquidating assets."
Janell Sanders — Indiana
Ronald Bert Sandlin, Avon IN
Address: 6849 Capitol Ln Apt A Avon, IN 46123
Bankruptcy Case 11-12901-AJM-7 Overview: "In Avon, IN, Ronald Bert Sandlin filed for Chapter 7 bankruptcy in 2011-10-12. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2012."
Ronald Bert Sandlin — Indiana
Monica Sandoval, Avon IN
Address: 9770 Stonewall Ln Avon, IN 46123-9657
Bankruptcy Case 2:15-bk-27968-BB Overview: "In Avon, IN, Monica Sandoval filed for Chapter 7 bankruptcy in 11/24/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-22."
Monica Sandoval — Indiana
Rachel Sanford, Avon IN
Address: 836 Kitner Ave Avon, IN 46123
Bankruptcy Case 10-08297-AJM-7 Summary: "Rachel Sanford's Chapter 7 bankruptcy, filed in Avon, IN in June 2010, led to asset liquidation, with the case closing in 2010-09-06."
Rachel Sanford — Indiana
Ada N Santiago, Avon IN
Address: 530 W Edge Trl Apt D Avon, IN 46123
Bankruptcy Case 12-02625-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Ada N Santiago from Avon, IN, saw her proceedings start in 03/13/2012 and complete by 2012-06-17, involving asset liquidation."
Ada N Santiago — Indiana
Tammy Sarmiento, Avon IN
Address: 10392 Stillwell Ct Avon, IN 46123
Concise Description of Bankruptcy Case 10-03298-JKC-77: "Tammy Sarmiento's bankruptcy, initiated in 2010-03-16 and concluded by June 2010 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Sarmiento — Indiana
John Allen Sartin, Avon IN
Address: 9653 Stonewall Ln Avon, IN 46123
Concise Description of Bankruptcy Case 11-12655-JKC-77: "The bankruptcy record of John Allen Sartin from Avon, IN, shows a Chapter 7 case filed in 10/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 10, 2012."
John Allen Sartin — Indiana
Sonya Denise Scaife, Avon IN
Address: 10241 Steeplechase Dr Apt I Avon, IN 46123-1153
Bankruptcy Case 2014-06705-JJG-7 Overview: "In Avon, IN, Sonya Denise Scaife filed for Chapter 7 bankruptcy in July 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Sonya Denise Scaife — Indiana
Carol Scanlon, Avon IN
Address: 6783 Karyn Dr Avon, IN 46123
Bankruptcy Case 10-18372-JKC-7A Summary: "Carol Scanlon's bankruptcy, initiated in Dec 13, 2010 and concluded by Mar 19, 2011 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Scanlon — Indiana
Jeffrey Allen Schabel, Avon IN
Address: 1867 Tawney Ln Avon, IN 46123
Concise Description of Bankruptcy Case 12-06604-FJO-77: "The bankruptcy record of Jeffrey Allen Schabel from Avon, IN, shows a Chapter 7 case filed in 2012-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2012."
Jeffrey Allen Schabel — Indiana
Stacia Marie Schable, Avon IN
Address: 763 Thornwood Ln Avon, IN 46123-9263
Brief Overview of Bankruptcy Case 15-05536-JMC-7: "In a Chapter 7 bankruptcy case, Stacia Marie Schable from Avon, IN, saw her proceedings start in June 26, 2015 and complete by September 2015, involving asset liquidation."
Stacia Marie Schable — Indiana
William John Schable, Avon IN
Address: 763 Thornwood Ln Avon, IN 46123-9263
Brief Overview of Bankruptcy Case 15-05536-JMC-7: "The case of William John Schable in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in June 2015 and discharged early 09/24/2015, focusing on asset liquidation to repay creditors."
William John Schable — Indiana
James Schaefer, Avon IN
Address: 856 Sunvista Dr Avon, IN 46123
Bankruptcy Case 10-12452-JKC-7 Summary: "James Schaefer's Chapter 7 bankruptcy, filed in Avon, IN in August 2010, led to asset liquidation, with the case closing in 2010-11-21."
James Schaefer — Indiana
Bryan Schmeltzer, Avon IN
Address: 8645 Golden Falls Cir Avon, IN 46123
Snapshot of U.S. Bankruptcy Proceeding Case 10-15576-AJM-7: "The bankruptcy filing by Bryan Schmeltzer, undertaken in 10.14.2010 in Avon, IN under Chapter 7, concluded with discharge in 01.18.2011 after liquidating assets."
Bryan Schmeltzer — Indiana
Ii Douglas Schmidt, Avon IN
Address: 10401 Cornith Way Avon, IN 46123
Snapshot of U.S. Bankruptcy Proceeding Case 10-15305-AJM-7: "Ii Douglas Schmidt's Chapter 7 bankruptcy, filed in Avon, IN in 10.09.2010, led to asset liquidation, with the case closing in January 13, 2011."
Ii Douglas Schmidt — Indiana
Jr Dale Schmidt, Avon IN
Address: 9693 Centennial Ct Avon, IN 46123
Bankruptcy Case 09-18472-AJM-7 Overview: "The case of Jr Dale Schmidt in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 12/23/2009 and discharged early 03/29/2010, focusing on asset liquidation to repay creditors."
Jr Dale Schmidt — Indiana
Loren Paul Schubert, Avon IN
Address: 9480 Avon Strand Apt A Avon, IN 46123-3733
Concise Description of Bankruptcy Case 10-01305-RLM-137: "Loren Paul Schubert's Chapter 13 bankruptcy in Avon, IN started in 2010-02-09. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-17."
Loren Paul Schubert — Indiana
Taylor Michael Schuch, Avon IN
Address: 804 Aerostar Ct Avon, IN 46123
Snapshot of U.S. Bankruptcy Proceeding Case 12-06885-AJM-7: "In Avon, IN, Taylor Michael Schuch filed for Chapter 7 bankruptcy in June 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Taylor Michael Schuch — Indiana
Michael Schulz, Avon IN
Address: 693 Harvest Ridge Dr Avon, IN 46123
Bankruptcy Case 10-17631-JKC-7A Summary: "In a Chapter 7 bankruptcy case, Michael Schulz from Avon, IN, saw their proceedings start in 11.24.2010 and complete by February 28, 2011, involving asset liquidation."
Michael Schulz — Indiana
Tracy Ann Schwarz, Avon IN
Address: 8277 Portside Dr Avon, IN 46123-9257
Bankruptcy Case 09-03387-JKC-13 Overview: "In her Chapter 13 bankruptcy case filed in Mar 19, 2009, Avon, IN's Tracy Ann Schwarz agreed to a debt repayment plan, which was successfully completed by 05/29/2013."
Tracy Ann Schwarz — Indiana
Flora Michelle Scott, Avon IN
Address: 1396 Labrot Ct Avon, IN 46123
Brief Overview of Bankruptcy Case 13-06826-JKC-7: "The case of Flora Michelle Scott in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in Jun 26, 2013 and discharged early September 2013, focusing on asset liquidation to repay creditors."
Flora Michelle Scott — Indiana
Lori Ann Scott, Avon IN
Address: 637 Austrian Way Avon, IN 46123
Concise Description of Bankruptcy Case 12-11027-FJO-77: "In Avon, IN, Lori Ann Scott filed for Chapter 7 bankruptcy in September 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2012."
Lori Ann Scott — Indiana
Eloise Scroggins, Avon IN
Address: 2018 Oakbrooke Ct Avon, IN 46123
Concise Description of Bankruptcy Case 10-07784-FJO-77: "Avon, IN resident Eloise Scroggins's 05.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-29."
Eloise Scroggins — Indiana
Clara Mae Seals, Avon IN
Address: 6423 Capitol Ln Apt A Avon, IN 46123-4502
Snapshot of U.S. Bankruptcy Proceeding Case 14-05036-RLM-7: "Avon, IN resident Clara Mae Seals's 2014-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-26."
Clara Mae Seals — Indiana
Na Suk Shaffer, Avon IN
Address: 91 Penn Dr Apt C Avon, IN 46123
Bankruptcy Case 12-02227-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Na Suk Shaffer from Avon, IN, saw her proceedings start in March 6, 2012 and complete by 06.10.2012, involving asset liquidation."
Na Suk Shaffer — Indiana
Julie Shearer, Avon IN
Address: 724 Hohlier Ln Avon, IN 46123
Bankruptcy Case 10-06237-AJM-7 Summary: "In Avon, IN, Julie Shearer filed for Chapter 7 bankruptcy in April 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2010."
Julie Shearer — Indiana
Scott Lee Sheeks, Avon IN
Address: 1781 Limerick Ln Avon, IN 46123-6963
Bankruptcy Case 2014-04453-JKC-7A Summary: "The bankruptcy record of Scott Lee Sheeks from Avon, IN, shows a Chapter 7 case filed in 2014-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Scott Lee Sheeks — Indiana
Franklin Howard Shepherd, Avon IN
Address: 831 Austrian Way Avon, IN 46123-7881
Snapshot of U.S. Bankruptcy Proceeding Case 9:09-bk-26196-FMD: "November 16, 2009 marked the beginning of Franklin Howard Shepherd's Chapter 13 bankruptcy in Avon, IN, entailing a structured repayment schedule, completed by Jan 30, 2015."
Franklin Howard Shepherd — Indiana
Lisa Ann Shepherd, Avon IN
Address: 831 Austrian Way Avon, IN 46123-7881
Brief Overview of Bankruptcy Case 9:09-bk-26196-FMD: "In her Chapter 13 bankruptcy case filed in November 16, 2009, Avon, IN's Lisa Ann Shepherd agreed to a debt repayment plan, which was successfully completed by 2015-01-30."
Lisa Ann Shepherd — Indiana
Lisa Marie Shrader, Avon IN
Address: 8110 Sydney Ln Avon, IN 46123
Brief Overview of Bankruptcy Case 11-04293-JKC-7A: "In a Chapter 7 bankruptcy case, Lisa Marie Shrader from Avon, IN, saw her proceedings start in 2011-04-11 and complete by Jul 16, 2011, involving asset liquidation."
Lisa Marie Shrader — Indiana
Cathy Lynn Sikora, Avon IN
Address: 828 Colin Dr Avon, IN 46123-9691
Brief Overview of Bankruptcy Case 14-09013-RLM-7: "Avon, IN resident Cathy Lynn Sikora's 09.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-28."
Cathy Lynn Sikora — Indiana
Kevin Michael Silverthorne, Avon IN
Address: 1859 Je To Lake Dr Avon, IN 46123
Bankruptcy Case 11-14292-AJM-7A Summary: "Kevin Michael Silverthorne's Chapter 7 bankruptcy, filed in Avon, IN in 2011-11-17, led to asset liquidation, with the case closing in 2012-02-21."
Kevin Michael Silverthorne — Indiana
Anthony Forest Simmons, Avon IN
Address: 171 Austin Dr Avon, IN 46123
Bankruptcy Case 12-01998-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Anthony Forest Simmons from Avon, IN, saw his proceedings start in February 2012 and complete by June 4, 2012, involving asset liquidation."
Anthony Forest Simmons — Indiana
Tony L Simmons, Avon IN
Address: 9781 Stonewall Ln Avon, IN 46123
Concise Description of Bankruptcy Case 13-01411-RLM-77: "The case of Tony L Simmons in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-02-21 and discharged early 2013-05-29, focusing on asset liquidation to repay creditors."
Tony L Simmons — Indiana
Jimmy Simms, Avon IN
Address: 1762 Wynnewood Ln Avon, IN 46123
Bankruptcy Case 10-13395-AJM-7 Summary: "Jimmy Simms's Chapter 7 bankruptcy, filed in Avon, IN in 09.02.2010, led to asset liquidation, with the case closing in 2010-12-07."
Jimmy Simms — Indiana
Joseph Marc Sims, Avon IN
Address: 832 Port Dr Avon, IN 46123
Concise Description of Bankruptcy Case 11-14849-FJO-77: "The bankruptcy record of Joseph Marc Sims from Avon, IN, shows a Chapter 7 case filed in 12/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2012."
Joseph Marc Sims — Indiana
Andrea Darnae Sims, Avon IN
Address: 6383 Capitol Ct Apt D Avon, IN 46123
Snapshot of U.S. Bankruptcy Proceeding Case 13-00579-FJO-7: "Andrea Darnae Sims's bankruptcy, initiated in 2013-01-23 and concluded by 2013-04-29 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Darnae Sims — Indiana
Paul Anthony Sims, Avon IN
Address: 132 Sugarwood Ln Avon, IN 46123-8215
Concise Description of Bankruptcy Case 09-80361-FJO-137: "Paul Anthony Sims's Chapter 13 bankruptcy in Avon, IN started in 03.05.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-01-13."
Paul Anthony Sims — Indiana
William Skipworth, Avon IN
Address: 7343 Glensford Dr Avon, IN 46123
Concise Description of Bankruptcy Case 09-17218-BHL-77: "Avon, IN resident William Skipworth's 11/24/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
William Skipworth — Indiana
Bradley Sliwinski, Avon IN
Address: 541 Sun Catcher Dr Avon, IN 46123
Brief Overview of Bankruptcy Case 10-04688-BHL-7: "Bradley Sliwinski's Chapter 7 bankruptcy, filed in Avon, IN in April 2010, led to asset liquidation, with the case closing in 2010-07-07."
Bradley Sliwinski — Indiana
James Small, Avon IN
Address: 2048 Whitetail Ct Avon, IN 46123
Bankruptcy Case 10-11959-JKC-7 Summary: "The case of James Small in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-08-09 and discharged early 11/13/2010, focusing on asset liquidation to repay creditors."
James Small — Indiana
Iii Oliver Smith, Avon IN
Address: 7544 E County Road 150 S Avon, IN 46123
Bankruptcy Case 13-00630-JKC-7 Summary: "In Avon, IN, Iii Oliver Smith filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Iii Oliver Smith — Indiana
Jimmy Douglas Smith, Avon IN
Address: 226 Poplar Grove Dr Avon, IN 46123
Bankruptcy Case 11-11324-JKC-7 Overview: "Jimmy Douglas Smith's bankruptcy, initiated in 2011-09-07 and concluded by December 12, 2011 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Douglas Smith — Indiana
Christopher Smith, Avon IN
Address: 10052 Sundown Ln Avon, IN 46123
Brief Overview of Bankruptcy Case 09-17603-JKC-7A: "The case of Christopher Smith in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009-12-03 and discharged early March 9, 2010, focusing on asset liquidation to repay creditors."
Christopher Smith — Indiana
Sean L Smith, Avon IN
Address: 481 Superior Ln Apt E Avon, IN 46123-6707
Brief Overview of Bankruptcy Case 14-04999-JMC-7: "Avon, IN resident Sean L Smith's 05/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-26."
Sean L Smith — Indiana
Barbara Smith, Avon IN
Address: 6423 Capitol Ln Apt A Avon, IN 46123
Bankruptcy Case 10-06997-AJM-7 Overview: "The bankruptcy record of Barbara Smith from Avon, IN, shows a Chapter 7 case filed in 05/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2010."
Barbara Smith — Indiana
Jacob Smith, Avon IN
Address: 7206 Sycamore Dr Avon, IN 46123
Bankruptcy Case 10-05153-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Jacob Smith from Avon, IN, saw his proceedings start in April 2010 and complete by 2010-07-18, involving asset liquidation."
Jacob Smith — Indiana
Guy Smith, Avon IN
Address: 9764 Thomas Ln Avon, IN 46123
Bankruptcy Case 10-16207-FJO-7A Summary: "Avon, IN resident Guy Smith's 10/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-31."
Guy Smith — Indiana
Ii Robert Smith, Avon IN
Address: 1296 Henry St Avon, IN 46123
Bankruptcy Case 10-15525-AJM-7 Overview: "Ii Robert Smith's bankruptcy, initiated in 10/13/2010 and concluded by 2011-01-17 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Robert Smith — Indiana
Jennifer Sue Smith, Avon IN
Address: 7406 Oakview Dr Avon, IN 46123-9463
Concise Description of Bankruptcy Case 15-00177-JJG-7A7: "In a Chapter 7 bankruptcy case, Jennifer Sue Smith from Avon, IN, saw her proceedings start in Jan 13, 2015 and complete by April 2015, involving asset liquidation."
Jennifer Sue Smith — Indiana
Douglas Brian Smith, Avon IN
Address: 5562 BROYLES RD Avon, IN 46123
Bankruptcy Case 11-02771-BHL-7 Summary: "The case of Douglas Brian Smith in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 03/15/2011 and discharged early Jun 19, 2011, focusing on asset liquidation to repay creditors."
Douglas Brian Smith — Indiana
Douglas Lee Smith, Avon IN
Address: 749 Daybreak Dr Avon, IN 46123
Concise Description of Bankruptcy Case 12-00231-AJM-7A7: "In a Chapter 7 bankruptcy case, Douglas Lee Smith from Avon, IN, saw his proceedings start in 2012-01-11 and complete by 2012-04-16, involving asset liquidation."
Douglas Lee Smith — Indiana
Malissa Dawn Smith, Avon IN
Address: 10213 Blue Sky Dr Avon, IN 46123-9832
Bankruptcy Case 16-02552-RLM-7 Overview: "Malissa Dawn Smith's Chapter 7 bankruptcy, filed in Avon, IN in 04/07/2016, led to asset liquidation, with the case closing in 07.06.2016."
Malissa Dawn Smith — Indiana
Brian Smith, Avon IN
Address: 701 Millbrook Dr Avon, IN 46123
Snapshot of U.S. Bankruptcy Proceeding Case 10-15079-FJO-7A: "In a Chapter 7 bankruptcy case, Brian Smith from Avon, IN, saw their proceedings start in October 2010 and complete by 01.12.2011, involving asset liquidation."
Brian Smith — Indiana
Teresa Ann Smith, Avon IN
Address: 9936 Nightsong Ln Avon, IN 46123
Brief Overview of Bankruptcy Case 11-06153-JKC-7A: "The bankruptcy record of Teresa Ann Smith from Avon, IN, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Teresa Ann Smith — Indiana
Joy Elizabeth Smoot, Avon IN
Address: 10053 Sundown Ln Avon, IN 46123
Bankruptcy Case 11-08395-JKC-7 Summary: "The case of Joy Elizabeth Smoot in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early 2011-10-05, focusing on asset liquidation to repay creditors."
Joy Elizabeth Smoot — Indiana
John Clyde Snapp, Avon IN
Address: 317 N County Road 450 E Avon, IN 46123
Bankruptcy Case 11-04491-FJO-7 Summary: "The case of John Clyde Snapp in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 04/13/2011 and discharged early July 18, 2011, focusing on asset liquidation to repay creditors."
John Clyde Snapp — Indiana
Stacey Goldie Snapp, Avon IN
Address: 6694 Wilmot Ln Avon, IN 46123-6622
Concise Description of Bankruptcy Case 15-03609-RLM-77: "Avon, IN resident Stacey Goldie Snapp's 2015-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2015."
Stacey Goldie Snapp — Indiana
Debra Mae Sneed, Avon IN
Address: 2137 Scarlet Oak Dr Avon, IN 46123-8890
Snapshot of U.S. Bankruptcy Proceeding Case 16-00972-RLM-7: "In a Chapter 7 bankruptcy case, Debra Mae Sneed from Avon, IN, saw her proceedings start in February 2016 and complete by 05.23.2016, involving asset liquidation."
Debra Mae Sneed — Indiana
Gary Edward Sneed, Avon IN
Address: 2137 Scarlet Oak Dr Avon, IN 46123-8890
Snapshot of U.S. Bankruptcy Proceeding Case 16-00972-RLM-7: "Avon, IN resident Gary Edward Sneed's 2016-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2016."
Gary Edward Sneed — Indiana
Jeffrey Steven Sowers, Avon IN
Address: 624 Prentiss Way Avon, IN 46123-8589
Brief Overview of Bankruptcy Case 14-05057-JMC-7: "Avon, IN resident Jeffrey Steven Sowers's May 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2014."
Jeffrey Steven Sowers — Indiana
John Danny Dwight St, Avon IN
Address: 5379 Carnoustie Cir Avon, IN 46123-7694
Concise Description of Bankruptcy Case 14-01592-FJO-77: "The bankruptcy filing by John Danny Dwight St, undertaken in 2014-03-06 in Avon, IN under Chapter 7, concluded with discharge in 06/04/2014 after liquidating assets."
John Danny Dwight St — Indiana
Michelle Lynn Stadler, Avon IN
Address: 6941 Lakeshore Dr Avon, IN 46123-8445
Brief Overview of Bankruptcy Case 16-02776-JMC-7: "Michelle Lynn Stadler's Chapter 7 bankruptcy, filed in Avon, IN in 2016-04-14, led to asset liquidation, with the case closing in July 2016."
Michelle Lynn Stadler — Indiana
Daniel Harold Stanford, Avon IN
Address: 5652 Ridge Hill Way Avon, IN 46123-8133
Snapshot of U.S. Bankruptcy Proceeding Case 11-80082-JJG-13: "In his Chapter 13 bankruptcy case filed in 12.22.2010, Avon, IN's Daniel Harold Stanford agreed to a debt repayment plan, which was successfully completed by February 3, 2015."
Daniel Harold Stanford — Indiana
Kenneth Michael Stapleton, Avon IN
Address: 478 Creekwood Dr Unit 156 Avon, IN 46123-9288
Concise Description of Bankruptcy Case 16-04806-JMC-77: "Kenneth Michael Stapleton's Chapter 7 bankruptcy, filed in Avon, IN in June 2016, led to asset liquidation, with the case closing in Sep 20, 2016."
Kenneth Michael Stapleton — Indiana
Robert Erhard Steindorff, Avon IN
Address: 1771 Spring Beauty Dr Avon, IN 46123-8441
Bankruptcy Case 15-05422-RLM-7 Summary: "The case of Robert Erhard Steindorff in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in Jun 23, 2015 and discharged early 2015-09-21, focusing on asset liquidation to repay creditors."
Robert Erhard Steindorff — Indiana
Martha Steiner, Avon IN
Address: 807 Taney Ct Avon, IN 46123
Brief Overview of Bankruptcy Case 10-04386-JKC-7A: "In a Chapter 7 bankruptcy case, Martha Steiner from Avon, IN, saw her proceedings start in 2010-03-30 and complete by Jul 4, 2010, involving asset liquidation."
Martha Steiner — Indiana
Melissa Ann Sterling, Avon IN
Address: 8772 Prairie Trl Avon, IN 46123-9795
Concise Description of Bankruptcy Case 15-07055-JMC-77: "In Avon, IN, Melissa Ann Sterling filed for Chapter 7 bankruptcy in Aug 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2015."
Melissa Ann Sterling — Indiana
Morgan Wanda Yvette Stewart, Avon IN
Address: 271 Fairmount Ct Apt K Avon, IN 46123-6816
Snapshot of U.S. Bankruptcy Proceeding Case 15-05312-JMC-7: "The case of Morgan Wanda Yvette Stewart in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in June 2015 and discharged early Sep 16, 2015, focusing on asset liquidation to repay creditors."
Morgan Wanda Yvette Stewart — Indiana
James David Stone, Avon IN
Address: 414 Turnberry Ct Avon, IN 46123
Bankruptcy Case 13-04035-JMC-7 Overview: "Avon, IN resident James David Stone's 2013-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-23."
James David Stone — Indiana
Kelly Marie Stone, Avon IN
Address: 521 Austrian Way Avon, IN 46123-7460
Brief Overview of Bankruptcy Case 08-07212-JMC-13: "Kelly Marie Stone's Chapter 13 bankruptcy in Avon, IN started in June 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.04.2013."
Kelly Marie Stone — Indiana
Ronald Stout, Avon IN
Address: 6379 Barberry Dr Avon, IN 46123
Concise Description of Bankruptcy Case 10-10476-AJM-77: "Ronald Stout's Chapter 7 bankruptcy, filed in Avon, IN in Jul 14, 2010, led to asset liquidation, with the case closing in 2010-10-18."
Ronald Stout — Indiana
Tiffany Fawn Stromberger, Avon IN
Address: 9762 Trail Dr Avon, IN 46123
Brief Overview of Bankruptcy Case 11-15324-AJM-7A: "The bankruptcy record of Tiffany Fawn Stromberger from Avon, IN, shows a Chapter 7 case filed in 2011-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2012."
Tiffany Fawn Stromberger — Indiana
Dionne Strong, Avon IN
Address: 585 Sun Catcher Dr Avon, IN 46123
Concise Description of Bankruptcy Case 10-03035-AJM-77: "Avon, IN resident Dionne Strong's March 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-15."
Dionne Strong — Indiana
Jeffrey Richard Strother, Avon IN
Address: 452 Superior Ln Apt G Avon, IN 46123
Bankruptcy Case 11-08362-AJM-7 Summary: "Avon, IN resident Jeffrey Richard Strother's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 4, 2011."
Jeffrey Richard Strother — Indiana
Carol Sue Sullivan, Avon IN
Address: 5347 Villa Ct Avon, IN 46123-9658
Snapshot of U.S. Bankruptcy Proceeding Case 16-02607-JMC-7A: "Carol Sue Sullivan's Chapter 7 bankruptcy, filed in Avon, IN in 2016-04-08, led to asset liquidation, with the case closing in 07/07/2016."
Carol Sue Sullivan — Indiana
James Ralph Sullivan, Avon IN
Address: 5347 Villa Ct Avon, IN 46123-9658
Concise Description of Bankruptcy Case 16-02607-JMC-7A7: "The case of James Ralph Sullivan in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in April 8, 2016 and discharged early Jul 7, 2016, focusing on asset liquidation to repay creditors."
James Ralph Sullivan — Indiana
Latoya Renee Sumler, Avon IN
Address: 421 Great Lakes Cir W Apt D Avon, IN 46123
Concise Description of Bankruptcy Case 12-12278-JMC-77: "Latoya Renee Sumler's bankruptcy, initiated in 2012-10-16 and concluded by 2013-01-20 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latoya Renee Sumler — Indiana
Kenneth Riche Sumner, Avon IN
Address: 6687 Avalon Blvd Avon, IN 46123-7180
Bankruptcy Case 14-02091-JKC-7 Overview: "In Avon, IN, Kenneth Riche Sumner filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Kenneth Riche Sumner — Indiana
Sandra Lynn Sup, Avon IN
Address: 9933 Comb Run Ct Avon, IN 46123-9605
Concise Description of Bankruptcy Case 14-06802-JJG-77: "Sandra Lynn Sup's bankruptcy, initiated in 2014-07-22 and concluded by October 20, 2014 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Lynn Sup — Indiana
Michael S Suyeyasu, Avon IN
Address: 8680 Golden Falls Cir Avon, IN 46123-1264
Snapshot of U.S. Bankruptcy Proceeding Case 15-05212-RLM-7: "Michael S Suyeyasu's bankruptcy, initiated in Jun 16, 2015 and concluded by 09.14.2015 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Suyeyasu — Indiana
Explore Free Bankruptcy Records by State