personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Avon, Indiana - 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.

Indiana Bankruptcy Records


ᐅ Brandon Austin Stidam, Indiana

Address: 1417 S County Road 450 E Avon, IN 46123-8436

Snapshot of U.S. Bankruptcy Proceeding Case 2014-07133-RLM-7: "Avon, IN resident Brandon Austin Stidam's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-28."
Brandon Austin Stidam — Indiana, 2014-07133-RLM-7


ᐅ C W Stinnett, Indiana

Address: 2336 Wisdoms Ct Avon, IN 46123

Bankruptcy Case 10-18762-JKC-7 Overview: "The bankruptcy filing by C W Stinnett, undertaken in December 22, 2010 in Avon, IN under Chapter 7, concluded with discharge in 03/28/2011 after liquidating assets."
C W Stinnett — Indiana, 10-18762-JKC-7


ᐅ Kevin Alan Stinnett, Indiana

Address: 8626 Benjamin Ln Avon, IN 46123

Brief Overview of Bankruptcy Case 13-09230-JKC-7A: "Avon, IN resident Kevin Alan Stinnett's 08/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-02."
Kevin Alan Stinnett — Indiana, 13-09230-JKC-7A


ᐅ James Benjamin Stoddard, Indiana

Address: 4984 Beechwood Rd Avon, IN 46123

Concise Description of Bankruptcy Case 12-00138-JKC-7A7: "In a Chapter 7 bankruptcy case, James Benjamin Stoddard from Avon, IN, saw his proceedings start in January 2012 and complete by 04/13/2012, involving asset liquidation."
James Benjamin Stoddard — Indiana, 12-00138-JKC-7A


ᐅ Angela Elaine Stokes, Indiana

Address: 1934 Tawney Ln Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 13-03201-JKC-7: "The case of Angela Elaine Stokes in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Elaine Stokes — Indiana, 13-03201-JKC-7


ᐅ Sze Jie Tang, Indiana

Address: 245 Aintree Way Apt H Avon, IN 46123

Concise Description of Bankruptcy Case 11-09231-JKC-77: "Sze Jie Tang's bankruptcy, initiated in 07/21/2011 and concluded by 10/25/2011 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sze Jie Tang — Indiana, 11-09231-JKC-7


ᐅ Cicily Marie Tanner, Indiana

Address: 803 Chestnut Dr Avon, IN 46123-7167

Bankruptcy Case 15-00906-JMC-7 Summary: "In Avon, IN, Cicily Marie Tanner filed for Chapter 7 bankruptcy in 2015-02-17. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2015."
Cicily Marie Tanner — Indiana, 15-00906-JMC-7


ᐅ Aaron James Tate, Indiana

Address: 9409 Creeks Edge Apt A Avon, IN 46123

Concise Description of Bankruptcy Case 12-08163-AJM-77: "The bankruptcy filing by Aaron James Tate, undertaken in July 2012 in Avon, IN under Chapter 7, concluded with discharge in October 14, 2012 after liquidating assets."
Aaron James Tate — Indiana, 12-08163-AJM-7


ᐅ George Michael Taulia, Indiana

Address: 411 Great Lakes Cir E Apt F Avon, IN 46123

Bankruptcy Case 13-12373-JMC-7 Summary: "The case of George Michael Taulia in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Michael Taulia — Indiana, 13-12373-JMC-7


ᐅ Scott Michael Taylor, Indiana

Address: 1215 Kingsway Dr Avon, IN 46123

Bankruptcy Case 11-08607-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Scott Michael Taylor from Avon, IN, saw their proceedings start in 2011-07-07 and complete by 2011-10-11, involving asset liquidation."
Scott Michael Taylor — Indiana, 11-08607-BHL-7


ᐅ Christopher J Taylor, Indiana

Address: 7358 Willowbrook Dr Avon, IN 46123

Concise Description of Bankruptcy Case 11-03259-BHL-7A7: "The bankruptcy filing by Christopher J Taylor, undertaken in 2011-03-23 in Avon, IN under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Christopher J Taylor — Indiana, 11-03259-BHL-7A


ᐅ Jonathan Ray Taylor, Indiana

Address: 5306 Ridge Hill Way Avon, IN 46123

Concise Description of Bankruptcy Case 11-03267-AJM-77: "The bankruptcy filing by Jonathan Ray Taylor, undertaken in 03.23.2011 in Avon, IN under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Jonathan Ray Taylor — Indiana, 11-03267-AJM-7


ᐅ Michael Andre Taylor, Indiana

Address: 606 N County Road 900 E Avon, IN 46123-5448

Bankruptcy Case 10-09542-RLM-13 Overview: "Michael Andre Taylor's Avon, IN bankruptcy under Chapter 13 in June 24, 2010 led to a structured repayment plan, successfully discharged in 11.13.2014."
Michael Andre Taylor — Indiana, 10-09542-RLM-13


ᐅ Brown Lisa Rene Taylor, Indiana

Address: 388 Great Lakes Cir E Apt E Avon, IN 46123-3795

Bankruptcy Case 14-01876-FJO-7 Summary: "In Avon, IN, Brown Lisa Rene Taylor filed for Chapter 7 bankruptcy in Mar 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-11."
Brown Lisa Rene Taylor — Indiana, 14-01876-FJO-7


ᐅ Mylrea Jane Taylor, Indiana

Address: 9778 Rhodes Ln Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 11-08353-BHL-7A: "The bankruptcy filing by Mylrea Jane Taylor, undertaken in 2011-06-30 in Avon, IN under Chapter 7, concluded with discharge in Oct 4, 2011 after liquidating assets."
Mylrea Jane Taylor — Indiana, 11-08353-BHL-7A


ᐅ Richard Taylor, Indiana

Address: 1773 Oconnor Ct Avon, IN 46123

Concise Description of Bankruptcy Case 10-13020-JKC-7A7: "Richard Taylor's bankruptcy, initiated in 08/27/2010 and concluded by 2010-12-01 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Taylor — Indiana, 10-13020-JKC-7A


ᐅ Vaune Rene Taylor, Indiana

Address: 606 N County Road 900 E Avon, IN 46123-5448

Bankruptcy Case 10-09542-RLM-13 Summary: "In their Chapter 13 bankruptcy case filed in 2010-06-24, Avon, IN's Vaune Rene Taylor agreed to a debt repayment plan, which was successfully completed by Nov 13, 2014."
Vaune Rene Taylor — Indiana, 10-09542-RLM-13


ᐅ Melissa Jean Teal, Indiana

Address: 373 Great Lakes Cir E Apt E Avon, IN 46123

Bankruptcy Case 11-07690-AJM-7 Summary: "In Avon, IN, Melissa Jean Teal filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Melissa Jean Teal — Indiana, 11-07690-AJM-7


ᐅ Dennis Brandon Tennery, Indiana

Address: 590 N County Road 900 E Avon, IN 46123

Bankruptcy Case 13-04630-JKC-7 Overview: "Avon, IN resident Dennis Brandon Tennery's 04.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2013."
Dennis Brandon Tennery — Indiana, 13-04630-JKC-7


ᐅ Selomon Teklehaiman Tesfazghi, Indiana

Address: 10153 Morning Light Dr Avon, IN 46123

Brief Overview of Bankruptcy Case 12-09128-JKC-7: "Avon, IN resident Selomon Teklehaiman Tesfazghi's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2012."
Selomon Teklehaiman Tesfazghi — Indiana, 12-09128-JKC-7


ᐅ William Tetmeyer, Indiana

Address: 84 Casco Dr Avon, IN 46123

Brief Overview of Bankruptcy Case 10-02014-AJM-7: "Avon, IN resident William Tetmeyer's Feb 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-30."
William Tetmeyer — Indiana, 10-02014-AJM-7


ᐅ Daniel Wayne Tevault, Indiana

Address: 211 Oxmoor Way Apt A Avon, IN 46123-1166

Concise Description of Bankruptcy Case 15-01811-JMC-77: "Daniel Wayne Tevault's bankruptcy, initiated in 2015-03-12 and concluded by June 2015 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Wayne Tevault — Indiana, 15-01811-JMC-7


ᐅ Katrina Lynn Tevault, Indiana

Address: 211 Oxmoor Way Apt A Avon, IN 46123-1166

Brief Overview of Bankruptcy Case 15-01811-JMC-7: "Katrina Lynn Tevault's Chapter 7 bankruptcy, filed in Avon, IN in Mar 12, 2015, led to asset liquidation, with the case closing in 06/10/2015."
Katrina Lynn Tevault — Indiana, 15-01811-JMC-7


ᐅ Leonard Kevin Thibo, Indiana

Address: 605 Sun Ridge Blvd Avon, IN 46123

Concise Description of Bankruptcy Case 11-07891-JKC-77: "In a Chapter 7 bankruptcy case, Leonard Kevin Thibo from Avon, IN, saw his proceedings start in 2011-06-22 and complete by Sep 26, 2011, involving asset liquidation."
Leonard Kevin Thibo — Indiana, 11-07891-JKC-7


ᐅ Joseph Daniel Thien, Indiana

Address: 846 Sunvista Dr Avon, IN 46123

Brief Overview of Bankruptcy Case 11-14374-FJO-7A: "In a Chapter 7 bankruptcy case, Joseph Daniel Thien from Avon, IN, saw his proceedings start in 11/18/2011 and complete by 02/22/2012, involving asset liquidation."
Joseph Daniel Thien — Indiana, 11-14374-FJO-7A


ᐅ Sharon Kay Thompson, Indiana

Address: 1478 S Avon Ave Avon, IN 46123-8494

Concise Description of Bankruptcy Case 14-11033-RLM-77: "In a Chapter 7 bankruptcy case, Sharon Kay Thompson from Avon, IN, saw her proceedings start in 12/09/2014 and complete by Mar 9, 2015, involving asset liquidation."
Sharon Kay Thompson — Indiana, 14-11033-RLM-7


ᐅ Julie Ann Thompson, Indiana

Address: 474 Glenn Villa Ln Unit 140 Avon, IN 46123-9157

Brief Overview of Bankruptcy Case 14-08527-RLM-7: "The case of Julie Ann Thompson in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Ann Thompson — Indiana, 14-08527-RLM-7


ᐅ Robert Eugene Thompson, Indiana

Address: 474 Glenn Villa Ln Unit 140 Avon, IN 46123-9157

Brief Overview of Bankruptcy Case 14-08527-RLM-7: "The bankruptcy filing by Robert Eugene Thompson, undertaken in September 12, 2014 in Avon, IN under Chapter 7, concluded with discharge in 12.11.2014 after liquidating assets."
Robert Eugene Thompson — Indiana, 14-08527-RLM-7


ᐅ Tresia Kay Thompson, Indiana

Address: 7912 Walnut Dr Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 12-02881-JKC-7: "In a Chapter 7 bankruptcy case, Tresia Kay Thompson from Avon, IN, saw her proceedings start in March 16, 2012 and complete by 2012-06-20, involving asset liquidation."
Tresia Kay Thompson — Indiana, 12-02881-JKC-7


ᐅ Lavonna M Thompson, Indiana

Address: 920 Comb Run Ln Avon, IN 46123

Brief Overview of Bankruptcy Case 13-03946-JKC-7: "Avon, IN resident Lavonna M Thompson's Apr 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Lavonna M Thompson — Indiana, 13-03946-JKC-7


ᐅ Burrel Wendy Joy Thompson, Indiana

Address: 10158 Steeplechase Dr Apt D Avon, IN 46123

Bankruptcy Case 13-00906-FJO-7 Overview: "The case of Burrel Wendy Joy Thompson in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Burrel Wendy Joy Thompson — Indiana, 13-00906-FJO-7


ᐅ Debra Thompson, Indiana

Address: 9873 Village Ct Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 09-17130-JKC-7: "The bankruptcy record of Debra Thompson from Avon, IN, shows a Chapter 7 case filed in Nov 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2010."
Debra Thompson — Indiana, 09-17130-JKC-7


ᐅ Shandra Thompson, Indiana

Address: 544 New Moon St Avon, IN 46123

Bankruptcy Case 10-02786-FJO-7 Overview: "The bankruptcy record of Shandra Thompson from Avon, IN, shows a Chapter 7 case filed in 2010-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-12."
Shandra Thompson — Indiana, 10-02786-FJO-7


ᐅ Andrew Tyler Thompson, Indiana

Address: 367 Seabreeze Cir Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 13-08366-FJO-7: "Andrew Tyler Thompson's Chapter 7 bankruptcy, filed in Avon, IN in 08/05/2013, led to asset liquidation, with the case closing in 11/09/2013."
Andrew Tyler Thompson — Indiana, 13-08366-FJO-7


ᐅ Rebecca Lynn Thorne, Indiana

Address: 8038 Sydney Ln Avon, IN 46123

Bankruptcy Case 12-09407-AJM-7 Summary: "The case of Rebecca Lynn Thorne in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Lynn Thorne — Indiana, 12-09407-AJM-7


ᐅ Iii Edward Charles Thorpe, Indiana

Address: 6389 Monument Cir Avon, IN 46123

Concise Description of Bankruptcy Case 12-03854-JKC-77: "The bankruptcy record of Iii Edward Charles Thorpe from Avon, IN, shows a Chapter 7 case filed in Apr 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2012."
Iii Edward Charles Thorpe — Indiana, 12-03854-JKC-7


ᐅ Rose Lee Thurman, Indiana

Address: 869 Millbrook Dr Avon, IN 46123

Bankruptcy Case 13-08415-JKC-7 Summary: "The bankruptcy filing by Rose Lee Thurman, undertaken in 08.07.2013 in Avon, IN under Chapter 7, concluded with discharge in 2013-11-11 after liquidating assets."
Rose Lee Thurman — Indiana, 13-08415-JKC-7


ᐅ Jami Lea Tiffany, Indiana

Address: 5630 Royal Troon Way Avon, IN 46123-8147

Brief Overview of Bankruptcy Case 16-03234-JJG-7: "The bankruptcy filing by Jami Lea Tiffany, undertaken in Apr 28, 2016 in Avon, IN under Chapter 7, concluded with discharge in Jul 27, 2016 after liquidating assets."
Jami Lea Tiffany — Indiana, 16-03234-JJG-7


ᐅ Sean Kien Tiffany, Indiana

Address: 5630 Royal Troon Way Avon, IN 46123-8147

Snapshot of U.S. Bankruptcy Proceeding Case 16-03234-JJG-7: "In Avon, IN, Sean Kien Tiffany filed for Chapter 7 bankruptcy in 2016-04-28. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2016."
Sean Kien Tiffany — Indiana, 16-03234-JJG-7


ᐅ Jay D Tinder, Indiana

Address: 9795 Jackson Way Avon, IN 46123

Concise Description of Bankruptcy Case 13-01206-RLM-77: "Avon, IN resident Jay D Tinder's Feb 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-21."
Jay D Tinder — Indiana, 13-01206-RLM-7


ᐅ Pauline Caudle Todd, Indiana

Address: 688 Hollowood Ln Avon, IN 46123-9644

Bankruptcy Case 15-04971-JJG-7 Overview: "Avon, IN resident Pauline Caudle Todd's 06/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-07."
Pauline Caudle Todd — Indiana, 15-04971-JJG-7


ᐅ Clarence Milton Todd, Indiana

Address: 688 Hollowood Ln Avon, IN 46123-9644

Bankruptcy Case 15-04971-JJG-7 Overview: "The bankruptcy record of Clarence Milton Todd from Avon, IN, shows a Chapter 7 case filed in June 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Clarence Milton Todd — Indiana, 15-04971-JJG-7


ᐅ Sr Edward Eugene Todd, Indiana

Address: 8177 Stonelick Dr Avon, IN 46123

Bankruptcy Case 13-04015-RLM-7 Overview: "The bankruptcy filing by Sr Edward Eugene Todd, undertaken in Apr 18, 2013 in Avon, IN under Chapter 7, concluded with discharge in 2013-07-30 after liquidating assets."
Sr Edward Eugene Todd — Indiana, 13-04015-RLM-7


ᐅ Kelly Nicole Toliver, Indiana

Address: 8547 Claverdon Ln Avon, IN 46123-6637

Snapshot of U.S. Bankruptcy Proceeding Case 16-01350-JMC-7: "In a Chapter 7 bankruptcy case, Kelly Nicole Toliver from Avon, IN, saw her proceedings start in 2016-03-03 and complete by 2016-06-01, involving asset liquidation."
Kelly Nicole Toliver — Indiana, 16-01350-JMC-7


ᐅ Ii Frank Delanoroose Tomey, Indiana

Address: 144 Avon Village Dr Lot 87 Avon, IN 46123

Brief Overview of Bankruptcy Case 11-08557-BHL-7A: "Ii Frank Delanoroose Tomey's Chapter 7 bankruptcy, filed in Avon, IN in July 2011, led to asset liquidation, with the case closing in 2011-10-11."
Ii Frank Delanoroose Tomey — Indiana, 11-08557-BHL-7A


ᐅ William Andrew Totten, Indiana

Address: 7170 Lancaster Ln Avon, IN 46123

Brief Overview of Bankruptcy Case 11-13938-FJO-7A: "The case of William Andrew Totten in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Andrew Totten — Indiana, 11-13938-FJO-7A


ᐅ Holly Tran, Indiana

Address: 1807 Cedar Mill Dr Avon, IN 46123

Concise Description of Bankruptcy Case 10-05338-JKC-77: "The bankruptcy record of Holly Tran from Avon, IN, shows a Chapter 7 case filed in 04/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-20."
Holly Tran — Indiana, 10-05338-JKC-7


ᐅ Tina Renee Trice, Indiana

Address: 10283 Sunvista Ct Avon, IN 46123

Concise Description of Bankruptcy Case 13-12775-JKC-77: "The case of Tina Renee Trice in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Renee Trice — Indiana, 13-12775-JKC-7


ᐅ Oran Douglas True, Indiana

Address: 392 Autumn Springs Dr Avon, IN 46123

Brief Overview of Bankruptcy Case 12-03308-AJM-7: "In a Chapter 7 bankruptcy case, Oran Douglas True from Avon, IN, saw his proceedings start in 2012-03-26 and complete by June 30, 2012, involving asset liquidation."
Oran Douglas True — Indiana, 12-03308-AJM-7


ᐅ Mary Louise Tryon, Indiana

Address: 132 Meadow Glen Dr Avon, IN 46123

Bankruptcy Case 13-03205-RLM-7 Overview: "The bankruptcy filing by Mary Louise Tryon, undertaken in 04.01.2013 in Avon, IN under Chapter 7, concluded with discharge in 2013-07-06 after liquidating assets."
Mary Louise Tryon — Indiana, 13-03205-RLM-7


ᐅ Kevin Arthur Tucker, Indiana

Address: 5060 Beechwood Rd Avon, IN 46123-8329

Snapshot of U.S. Bankruptcy Proceeding Case 08-03638-FJO-13: "Filing for Chapter 13 bankruptcy in Apr 2, 2008, Kevin Arthur Tucker from Avon, IN, structured a repayment plan, achieving discharge in 2012-10-23."
Kevin Arthur Tucker — Indiana, 08-03638-FJO-13


ᐅ Kimberly Denise Turner, Indiana

Address: 10166 Foxfield Ln Apt L Avon, IN 46123

Brief Overview of Bankruptcy Case 11-03050-FJO-7: "The bankruptcy filing by Kimberly Denise Turner, undertaken in 2011-03-21 in Avon, IN under Chapter 7, concluded with discharge in June 25, 2011 after liquidating assets."
Kimberly Denise Turner — Indiana, 11-03050-FJO-7


ᐅ Ricky Gene Turner, Indiana

Address: 902 Helm Dr Avon, IN 46123-9631

Concise Description of Bankruptcy Case 09-04140-RLM-137: "Ricky Gene Turner's Chapter 13 bankruptcy in Avon, IN started in 2009-03-31. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-03."
Ricky Gene Turner — Indiana, 09-04140-RLM-13


ᐅ Sheryl Ann Turner, Indiana

Address: 902 Helm Dr Avon, IN 46123-9631

Bankruptcy Case 09-04140-RLM-13 Overview: "Mar 31, 2009 marked the beginning of Sheryl Ann Turner's Chapter 13 bankruptcy in Avon, IN, entailing a structured repayment schedule, completed by 11.03.2014."
Sheryl Ann Turner — Indiana, 09-04140-RLM-13


ᐅ Raymond Dean Turner, Indiana

Address: 9156 Yvette Dr Avon, IN 46123-5405

Brief Overview of Bankruptcy Case 10-40104: "Raymond Dean Turner's Chapter 13 bankruptcy in Avon, IN started in 01.29.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-15."
Raymond Dean Turner — Indiana, 10-40104


ᐅ Tianti Turnipseed, Indiana

Address: 361 Great Lakes Cir E Apt H Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 10-14874-BHL-7A: "The bankruptcy record of Tianti Turnipseed from Avon, IN, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2011."
Tianti Turnipseed — Indiana, 10-14874-BHL-7A


ᐅ Tracy Anderson Tyler, Indiana

Address: 10220 Steeplechase Dr Apt K Avon, IN 46123-1151

Brief Overview of Bankruptcy Case 10-70584-SCS: "Tracy Anderson Tyler's Avon, IN bankruptcy under Chapter 13 in 2010-02-11 led to a structured repayment plan, successfully discharged in 2012-09-28."
Tracy Anderson Tyler — Indiana, 10-70584


ᐅ Cecilia Ann Urban, Indiana

Address: 6395 Monument Cir Avon, IN 46123

Brief Overview of Bankruptcy Case 11-00196-FJO-7: "The bankruptcy filing by Cecilia Ann Urban, undertaken in 2011-01-10 in Avon, IN under Chapter 7, concluded with discharge in 04.16.2011 after liquidating assets."
Cecilia Ann Urban — Indiana, 11-00196-FJO-7


ᐅ Harold Lee Vandevander, Indiana

Address: 5283 E Main St Avon, IN 46123-9177

Bankruptcy Case 16-80176-JJG-7 Overview: "Avon, IN resident Harold Lee Vandevander's 2016-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2016."
Harold Lee Vandevander — Indiana, 16-80176-JJG-7


ᐅ Charles Vanover, Indiana

Address: 6158 Yellow Birch Ct Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 10-01004-AJM-7: "The bankruptcy filing by Charles Vanover, undertaken in 01.29.2010 in Avon, IN under Chapter 7, concluded with discharge in May 5, 2010 after liquidating assets."
Charles Vanover — Indiana, 10-01004-AJM-7


ᐅ Clarence Ray Vanslyke, Indiana

Address: 6804 Lakeshore Dr Avon, IN 46123

Bankruptcy Case 12-01702-AJM-7 Summary: "The case of Clarence Ray Vanslyke in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarence Ray Vanslyke — Indiana, 12-01702-AJM-7


ᐅ Stephanie Ann Vasi, Indiana

Address: 1184 Forest Commons Dr Avon, IN 46123

Concise Description of Bankruptcy Case 12-01889-AJM-77: "In a Chapter 7 bankruptcy case, Stephanie Ann Vasi from Avon, IN, saw her proceedings start in February 28, 2012 and complete by June 2012, involving asset liquidation."
Stephanie Ann Vasi — Indiana, 12-01889-AJM-7


ᐅ Wayne Elmond Vaughn, Indiana

Address: 6622 English Dr Avon, IN 46123-8591

Concise Description of Bankruptcy Case 15-07982-JJG-77: "Wayne Elmond Vaughn's bankruptcy, initiated in 09/21/2015 and concluded by December 20, 2015 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Elmond Vaughn — Indiana, 15-07982-JJG-7


ᐅ Jr James Deward Venable, Indiana

Address: 5460 E County Road 100 N Avon, IN 46123-8620

Brief Overview of Bankruptcy Case 10-81002-FJO-13: "Chapter 13 bankruptcy for Jr James Deward Venable in Avon, IN began in 2010-06-29, focusing on debt restructuring, concluding with plan fulfillment in 05/28/2013."
Jr James Deward Venable — Indiana, 10-81002-FJO-13


ᐅ Kimberly Vereb, Indiana

Address: 8400 Shattuck Dr Avon, IN 46123

Bankruptcy Case 10-03913-JKC-7 Summary: "The bankruptcy record of Kimberly Vereb from Avon, IN, shows a Chapter 7 case filed in Mar 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Kimberly Vereb — Indiana, 10-03913-JKC-7


ᐅ Charles William Vire, Indiana

Address: 271 Fairmount Ct Apt E Avon, IN 46123

Concise Description of Bankruptcy Case 12-03417-FJO-77: "The bankruptcy record of Charles William Vire from Avon, IN, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2012."
Charles William Vire — Indiana, 12-03417-FJO-7


ᐅ Angelia Voight, Indiana

Address: 258 Enclave Dr Apt C Avon, IN 46123

Concise Description of Bankruptcy Case 10-03698-FJO-77: "The case of Angelia Voight in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelia Voight — Indiana, 10-03698-FJO-7


ᐅ Laterrance Travon Wade, Indiana

Address: 6034 Pine Bluff Dr Avon, IN 46123-6842

Concise Description of Bankruptcy Case 2014-03470-RLM-77: "The bankruptcy filing by Laterrance Travon Wade, undertaken in 04.17.2014 in Avon, IN under Chapter 7, concluded with discharge in 2014-07-16 after liquidating assets."
Laterrance Travon Wade — Indiana, 2014-03470-RLM-7


ᐅ Joseph Raymond Wagner, Indiana

Address: 5031 Fairway Dr Avon, IN 46123-4609

Snapshot of U.S. Bankruptcy Proceeding Case 14-11564-RLM-7: "Joseph Raymond Wagner's Chapter 7 bankruptcy, filed in Avon, IN in 2014-12-31, led to asset liquidation, with the case closing in March 31, 2015."
Joseph Raymond Wagner — Indiana, 14-11564-RLM-7


ᐅ James R Waikel, Indiana

Address: 5854 Ridge Hill Way Avon, IN 46123

Brief Overview of Bankruptcy Case 11-05578-AJM-7: "The case of James R Waikel in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James R Waikel — Indiana, 11-05578-AJM-7


ᐅ Nichole Elaine Waith, Indiana

Address: 510 W Edge Trl Apt A Avon, IN 46123

Bankruptcy Case 13-05348-FJO-7 Summary: "The case of Nichole Elaine Waith in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nichole Elaine Waith — Indiana, 13-05348-FJO-7


ᐅ Terrance Matthew Walden, Indiana

Address: 9715 Thomas Ln Avon, IN 46123-9124

Concise Description of Bankruptcy Case 09-09844-JMC-137: "In his Chapter 13 bankruptcy case filed in 07.09.2009, Avon, IN's Terrance Matthew Walden agreed to a debt repayment plan, which was successfully completed by May 24, 2013."
Terrance Matthew Walden — Indiana, 09-09844-JMC-13


ᐅ Merry Walker, Indiana

Address: 9798 Gibbon Ln Avon, IN 46123

Bankruptcy Case 10-09535-AJM-7 Summary: "Merry Walker's bankruptcy, initiated in 06/24/2010 and concluded by Sep 28, 2010 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Merry Walker — Indiana, 10-09535-AJM-7


ᐅ Wendy Marcile Wallace, Indiana

Address: 8478 Ferguson Cir Avon, IN 46123

Concise Description of Bankruptcy Case 11-13536-FJO-7A7: "Wendy Marcile Wallace's Chapter 7 bankruptcy, filed in Avon, IN in 2011-10-28, led to asset liquidation, with the case closing in Feb 1, 2012."
Wendy Marcile Wallace — Indiana, 11-13536-FJO-7A


ᐅ Helen Anne Elizabeth Walls, Indiana

Address: 2385 Mcgregor Dr Avon, IN 46123-6765

Snapshot of U.S. Bankruptcy Proceeding Case 16-03545-RLM-7: "In Avon, IN, Helen Anne Elizabeth Walls filed for Chapter 7 bankruptcy in 2016-05-09. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2016."
Helen Anne Elizabeth Walls — Indiana, 16-03545-RLM-7


ᐅ William David Walls, Indiana

Address: 2385 Mcgregor Dr Avon, IN 46123-6765

Bankruptcy Case 16-03545-RLM-7 Overview: "Avon, IN resident William David Walls's May 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-07."
William David Walls — Indiana, 16-03545-RLM-7


ᐅ John Wesley Warman, Indiana

Address: 1815 Tawney Ln Avon, IN 46123

Concise Description of Bankruptcy Case 13-01640-RLM-77: "John Wesley Warman's bankruptcy, initiated in 2013-02-27 and concluded by 2013-06-03 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Wesley Warman — Indiana, 13-01640-RLM-7


ᐅ Dean Michael Warnock, Indiana

Address: 491 Monon Cir Avon, IN 46123

Concise Description of Bankruptcy Case 12-09015-AJM-77: "Dean Michael Warnock's Chapter 7 bankruptcy, filed in Avon, IN in July 28, 2012, led to asset liquidation, with the case closing in 11.01.2012."
Dean Michael Warnock — Indiana, 12-09015-AJM-7


ᐅ Kay Constance Warren, Indiana

Address: 5445 E County Road 100 S Avon, IN 46123-8264

Bankruptcy Case 15-08896-JJG-7 Overview: "In a Chapter 7 bankruptcy case, Kay Constance Warren from Avon, IN, saw her proceedings start in 2015-10-23 and complete by January 2016, involving asset liquidation."
Kay Constance Warren — Indiana, 15-08896-JJG-7


ᐅ Marcel Lorenza Warren, Indiana

Address: 8554 Baypointe Dr Avon, IN 46123

Bankruptcy Case 12-01230-FJO-7 Summary: "The case of Marcel Lorenza Warren in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcel Lorenza Warren — Indiana, 12-01230-FJO-7


ᐅ Jerry Roger Warren, Indiana

Address: 5445 E County Road 100 S Avon, IN 46123-8264

Concise Description of Bankruptcy Case 15-08896-JJG-77: "Jerry Roger Warren's bankruptcy, initiated in 2015-10-23 and concluded by January 21, 2016 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Roger Warren — Indiana, 15-08896-JJG-7


ᐅ Shirley Ann Washburn, Indiana

Address: 1254 S Avon Ave Avon, IN 46123-8491

Bankruptcy Case 2014-06660-RLM-7 Summary: "Shirley Ann Washburn's bankruptcy, initiated in 2014-07-16 and concluded by October 2014 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Ann Washburn — Indiana, 2014-06660-RLM-7


ᐅ Rian Eric Wathen, Indiana

Address: 1480 LAUREL OAK DR Avon, IN 46123

Bankruptcy Case 11-02216-JKC-7 Summary: "The bankruptcy record of Rian Eric Wathen from Avon, IN, shows a Chapter 7 case filed in 03.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-08."
Rian Eric Wathen — Indiana, 11-02216-JKC-7


ᐅ Rick Watkins, Indiana

Address: 211 Oxmoor Way Apt B Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 10-16943-JKC-7: "Rick Watkins's Chapter 7 bankruptcy, filed in Avon, IN in November 10, 2010, led to asset liquidation, with the case closing in February 14, 2011."
Rick Watkins — Indiana, 10-16943-JKC-7


ᐅ Linda Ruth Watson, Indiana

Address: 1169 Runningbrook Ct Avon, IN 46123

Concise Description of Bankruptcy Case 13-05795-FJO-77: "In Avon, IN, Linda Ruth Watson filed for Chapter 7 bankruptcy in 2013-05-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-03."
Linda Ruth Watson — Indiana, 13-05795-FJO-7


ᐅ William Austin Waugh, Indiana

Address: 8096 Sydney Ln Avon, IN 46123

Concise Description of Bankruptcy Case 12-11100-JKC-77: "In a Chapter 7 bankruptcy case, William Austin Waugh from Avon, IN, saw his proceedings start in 09.18.2012 and complete by 12.23.2012, involving asset liquidation."
William Austin Waugh — Indiana, 12-11100-JKC-7


ᐅ Jill Ann Weaver, Indiana

Address: 47 Penn Dr Apt C Avon, IN 46123-4515

Concise Description of Bankruptcy Case 14-08869-JMC-77: "Avon, IN resident Jill Ann Weaver's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/23/2014."
Jill Ann Weaver — Indiana, 14-08869-JMC-7


ᐅ Joyce Elaine Webb, Indiana

Address: 339 Glenbrook Ln Avon, IN 46123

Bankruptcy Case 11-08177-AJM-7 Summary: "Joyce Elaine Webb's bankruptcy, initiated in 2011-06-29 and concluded by 2011-10-03 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Elaine Webb — Indiana, 11-08177-AJM-7


ᐅ Andrew Scott Weber, Indiana

Address: 748 Flying Sun Dr Avon, IN 46123-9850

Snapshot of U.S. Bankruptcy Proceeding Case 2014-06650-JMC-7: "In Avon, IN, Andrew Scott Weber filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-14."
Andrew Scott Weber — Indiana, 2014-06650-JMC-7


ᐅ Lacy Joyce Weber, Indiana

Address: 10225 Steeplechase Dr Apt D Avon, IN 46123

Brief Overview of Bankruptcy Case 12-01926-AJM-7: "In Avon, IN, Lacy Joyce Weber filed for Chapter 7 bankruptcy in February 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2012."
Lacy Joyce Weber — Indiana, 12-01926-AJM-7


ᐅ Stephen Christopher Webster, Indiana

Address: 9784 Thomas Ln Avon, IN 46123

Concise Description of Bankruptcy Case 13-03257-JMC-77: "In a Chapter 7 bankruptcy case, Stephen Christopher Webster from Avon, IN, saw their proceedings start in 04.02.2013 and complete by 07/07/2013, involving asset liquidation."
Stephen Christopher Webster — Indiana, 13-03257-JMC-7


ᐅ Joseph Weder, Indiana

Address: 252 Provincial Ln Apt D Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 10-06036-JKC-7: "The bankruptcy record of Joseph Weder from Avon, IN, shows a Chapter 7 case filed in April 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2010."
Joseph Weder — Indiana, 10-06036-JKC-7


ᐅ Ii Michael Eugene Welsh, Indiana

Address: 1938 Cherry Tree Rd Avon, IN 46123

Brief Overview of Bankruptcy Case 11-10546-FJO-7: "The bankruptcy record of Ii Michael Eugene Welsh from Avon, IN, shows a Chapter 7 case filed in 2011-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-23."
Ii Michael Eugene Welsh — Indiana, 11-10546-FJO-7


ᐅ Denese Lynn Worsham, Indiana

Address: 271 Glenwood Ct Avon, IN 46123-7148

Concise Description of Bankruptcy Case 15-04643-JMC-77: "Denese Lynn Worsham's Chapter 7 bankruptcy, filed in Avon, IN in 05/28/2015, led to asset liquidation, with the case closing in 2015-08-26."
Denese Lynn Worsham — Indiana, 15-04643-JMC-7


ᐅ Donna J Wray, Indiana

Address: 532 Prentiss Way Avon, IN 46123-8587

Concise Description of Bankruptcy Case 15-15420-led7: "The case of Donna J Wray in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna J Wray — Indiana, 15-15420


ᐅ Elgin Wren, Indiana

Address: 8330 Balmoral Ln Avon, IN 46123-7666

Concise Description of Bankruptcy Case 16-01119-RLM-77: "In Avon, IN, Elgin Wren filed for Chapter 7 bankruptcy in 02/25/2016. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2016."
Elgin Wren — Indiana, 16-01119-RLM-7


ᐅ John Jacob Wright, Indiana

Address: 731 Shortleaf Dr Avon, IN 46123

Brief Overview of Bankruptcy Case 12-06618-JKC-7: "In Avon, IN, John Jacob Wright filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/07/2012."
John Jacob Wright — Indiana, 12-06618-JKC-7


ᐅ Debra Kay Wright, Indiana

Address: 395 PINEDALE DR Avon, IN 46123

Brief Overview of Bankruptcy Case 12-04526-JKC-7: "The bankruptcy filing by Debra Kay Wright, undertaken in 2012-04-18 in Avon, IN under Chapter 7, concluded with discharge in July 23, 2012 after liquidating assets."
Debra Kay Wright — Indiana, 12-04526-JKC-7


ᐅ Jr Steven William Wyatt, Indiana

Address: 819 Kitner Ave Avon, IN 46123

Bankruptcy Case 13-10731-FJO-7 Summary: "The case of Jr Steven William Wyatt in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Steven William Wyatt — Indiana, 13-10731-FJO-7


ᐅ Colleen Wynne, Indiana

Address: 8186 E County Road 200 N Avon, IN 46123

Brief Overview of Bankruptcy Case 10-03297-FJO-7: "The bankruptcy record of Colleen Wynne from Avon, IN, shows a Chapter 7 case filed in 03.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2010."
Colleen Wynne — Indiana, 10-03297-FJO-7