personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Avon, Connecticut - Court Records


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.

Connecticut Bankruptcy Records


ᐅ Paul J Sawatzky, Connecticut

Address: 65 Climax Rd Avon, CT 06001-3600

Concise Description of Bankruptcy Case 2014-213907: "Paul J Sawatzky's bankruptcy, initiated in 2014-07-16 and concluded by Oct 14, 2014 in Avon, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul J Sawatzky — Connecticut, 2014-21390


ᐅ David C Schinkel, Connecticut

Address: 161 New Rd Avon, CT 06001-3162

Snapshot of U.S. Bankruptcy Proceeding Case 15-21835: "The bankruptcy record of David C Schinkel from Avon, CT, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-21."
David C Schinkel — Connecticut, 15-21835


ᐅ Richard G Shechtman, Connecticut

Address: PO Box 696 Avon, CT 06001-0696

Bankruptcy Case 15-20789 Summary: "The case of Richard G Shechtman in Avon, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard G Shechtman — Connecticut, 15-20789


ᐅ Sheila E Shechtman, Connecticut

Address: 3 Spyglass Dr Avon, CT 06001

Snapshot of U.S. Bankruptcy Proceeding Case 12-21254: "In Avon, CT, Sheila E Shechtman filed for Chapter 7 bankruptcy in 05.21.2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 6, 2012."
Sheila E Shechtman — Connecticut, 12-21254


ᐅ Edward Silverstein, Connecticut

Address: 103 Mallard Dr Avon, CT 06001

Bankruptcy Case 10-22097 Overview: "Edward Silverstein's bankruptcy, initiated in 06.21.2010 and concluded by October 2010 in Avon, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Silverstein — Connecticut, 10-22097


ᐅ Stefany Smith, Connecticut

Address: 16 Old Farms Xing Avon, CT 06001

Bankruptcy Case 12-21311 Summary: "The bankruptcy record of Stefany Smith from Avon, CT, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-14."
Stefany Smith — Connecticut, 12-21311


ᐅ Cameron Smith, Connecticut

Address: 13 Stevens St Avon, CT 06001

Bankruptcy Case 10-22729 Overview: "The bankruptcy record of Cameron Smith from Avon, CT, shows a Chapter 7 case filed in Aug 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/22/2010."
Cameron Smith — Connecticut, 10-22729


ᐅ Peter Stanford, Connecticut

Address: 30 Park Rd Avon, CT 06001

Snapshot of U.S. Bankruptcy Proceeding Case 10-21835: "Peter Stanford's Chapter 7 bankruptcy, filed in Avon, CT in May 28, 2010, led to asset liquidation, with the case closing in 2010-09-13."
Peter Stanford — Connecticut, 10-21835


ᐅ Denise D Suttmeier, Connecticut

Address: 95 Parkview Dr Avon, CT 06001

Brief Overview of Bankruptcy Case 11-20761: "The bankruptcy record of Denise D Suttmeier from Avon, CT, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-17."
Denise D Suttmeier — Connecticut, 11-20761


ᐅ Lilia Tavana, Connecticut

Address: 32 Mountain View Ave # A Avon, CT 06001

Bankruptcy Case 10-22136 Summary: "The case of Lilia Tavana in Avon, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lilia Tavana — Connecticut, 10-22136


ᐅ Jennifer Stephanie Tucker, Connecticut

Address: 239 Old Farms Rd Apt 13B Avon, CT 06001

Concise Description of Bankruptcy Case 13-216907: "Jennifer Stephanie Tucker's Chapter 7 bankruptcy, filed in Avon, CT in Aug 19, 2013, led to asset liquidation, with the case closing in 11.23.2013."
Jennifer Stephanie Tucker — Connecticut, 13-21690


ᐅ Wayne N Weller, Connecticut

Address: 48 Avonwood Rd Apt 216 Avon, CT 06001

Bankruptcy Case 11-21548 Overview: "Wayne N Weller's Chapter 7 bankruptcy, filed in Avon, CT in 05.24.2011, led to asset liquidation, with the case closing in September 2011."
Wayne N Weller — Connecticut, 11-21548


ᐅ Scott Allen Wentworth, Connecticut

Address: 3 Mallard Dr Avon, CT 06001

Bankruptcy Case 11-22389 Summary: "The bankruptcy record of Scott Allen Wentworth from Avon, CT, shows a Chapter 7 case filed in 08/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2011."
Scott Allen Wentworth — Connecticut, 11-22389


ᐅ Andrew Wert, Connecticut

Address: 41 Buckingham Rd Avon, CT 06001

Bankruptcy Case 11-22282 Summary: "In Avon, CT, Andrew Wert filed for Chapter 7 bankruptcy in 07/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-14."
Andrew Wert — Connecticut, 11-22282


ᐅ Ursula Wright, Connecticut

Address: 156 W Main St Apt B10 Avon, CT 06001-3634

Bankruptcy Case 15-20692 Overview: "In Avon, CT, Ursula Wright filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2015."
Ursula Wright — Connecticut, 15-20692


ᐅ Anthony Zeolla, Connecticut

Address: 111 Tamara Cir Avon, CT 06001

Bankruptcy Case 11-22015 Overview: "The case of Anthony Zeolla in Avon, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Zeolla — Connecticut, 11-22015