personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Avon, New York - 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.

New York Bankruptcy Records


ᐅ Colleen Batzel, New York

Address: 47 Lacy St Avon, NY 14414

Bankruptcy Case 2-10-22413-JCN Summary: "The case of Colleen Batzel in Avon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen Batzel — New York, 2-10-22413


ᐅ Robin L Bellew, New York

Address: 89 Hillside Dr Avon, NY 14414

Concise Description of Bankruptcy Case 2-11-21252-JCN7: "The bankruptcy filing by Robin L Bellew, undertaken in 2011-06-23 in Avon, NY under Chapter 7, concluded with discharge in October 13, 2011 after liquidating assets."
Robin L Bellew — New York, 2-11-21252


ᐅ Christian G Burger, New York

Address: 79 Parkview Dr Avon, NY 14414-9551

Snapshot of U.S. Bankruptcy Proceeding Case 2-07-21363-PRW: "Christian G Burger, a resident of Avon, NY, entered a Chapter 13 bankruptcy plan in May 2007, culminating in its successful completion by 08/22/2012."
Christian G Burger — New York, 2-07-21363


ᐅ Toni M Button, New York

Address: 4942 Lake Rd Avon, NY 14414

Bankruptcy Case 2-11-20462-JCN Summary: "The bankruptcy record of Toni M Button from Avon, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2011."
Toni M Button — New York, 2-11-20462


ᐅ Fay C Buzard, New York

Address: 6 Gaywood Dr Avon, NY 14414-9547

Brief Overview of Bankruptcy Case 2-15-20028-PRW: "In a Chapter 7 bankruptcy case, Fay C Buzard from Avon, NY, saw her proceedings start in January 12, 2015 and complete by 04/12/2015, involving asset liquidation."
Fay C Buzard — New York, 2-15-20028


ᐅ Kenneth Davidson, New York

Address: 6443 E Avon Lima Rd Avon, NY 14414-9514

Bankruptcy Case 2-08-21665-PRW Summary: "Kenneth Davidson, a resident of Avon, NY, entered a Chapter 13 bankruptcy plan in 07/03/2008, culminating in its successful completion by 2013-07-17."
Kenneth Davidson — New York, 2-08-21665


ᐅ Soonkyu Davis, New York

Address: 33 Hickory Hl Avon, NY 14414

Concise Description of Bankruptcy Case 2-10-20326-JCN7: "The case of Soonkyu Davis in Avon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Soonkyu Davis — New York, 2-10-20326


ᐅ Patricia A Dumbleton, New York

Address: 98 South Ave Avon, NY 14414-1234

Brief Overview of Bankruptcy Case 2-16-20432-PRW: "Patricia A Dumbleton's Chapter 7 bankruptcy, filed in Avon, NY in 2016-04-19, led to asset liquidation, with the case closing in 2016-07-18."
Patricia A Dumbleton — New York, 2-16-20432


ᐅ Laura A Durand, New York

Address: 71 Park Pl Avon, NY 14414

Concise Description of Bankruptcy Case 2-13-21244-PRW7: "In a Chapter 7 bankruptcy case, Laura A Durand from Avon, NY, saw her proceedings start in August 2013 and complete by Nov 19, 2013, involving asset liquidation."
Laura A Durand — New York, 2-13-21244


ᐅ Kiefer Barbara A Faisst, New York

Address: 15 Clinton St Avon, NY 14414

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22569-JCN: "The bankruptcy filing by Kiefer Barbara A Faisst, undertaken in 2009-09-30 in Avon, NY under Chapter 7, concluded with discharge in 2010-01-06 after liquidating assets."
Kiefer Barbara A Faisst — New York, 2-09-22569


ᐅ Carvin Feliciano, New York

Address: 168 Sackett Rd Apt 2 Avon, NY 14414

Brief Overview of Bankruptcy Case 2-09-23281-JCN: "In a Chapter 7 bankruptcy case, Carvin Feliciano from Avon, NY, saw their proceedings start in December 14, 2009 and complete by March 26, 2010, involving asset liquidation."
Carvin Feliciano — New York, 2-09-23281


ᐅ Kevin C Foley, New York

Address: 15 Crestline Dr Avon, NY 14414-9544

Bankruptcy Case 2-14-21128-PRW Overview: "Avon, NY resident Kevin C Foley's 09/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/08/2014."
Kevin C Foley — New York, 2-14-21128


ᐅ Jennifer Fortune, New York

Address: 132 E Main St Avon, NY 14414

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22773-JCN: "The bankruptcy filing by Jennifer Fortune, undertaken in 10.21.2009 in Avon, NY under Chapter 7, concluded with discharge in 2010-01-19 after liquidating assets."
Jennifer Fortune — New York, 2-09-22773


ᐅ Jeremy M Foss, New York

Address: 180 Clinton St Apt 12 Avon, NY 14414

Concise Description of Bankruptcy Case 2-13-21160-PRW7: "In a Chapter 7 bankruptcy case, Jeremy M Foss from Avon, NY, saw his proceedings start in 2013-07-24 and complete by 2013-11-03, involving asset liquidation."
Jeremy M Foss — New York, 2-13-21160


ᐅ Alfred Fratter, New York

Address: 422 Genesee St Avon, NY 14414

Brief Overview of Bankruptcy Case 2-10-21041-JCN: "Alfred Fratter's bankruptcy, initiated in 04/30/2010 and concluded by 08/20/2010 in Avon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred Fratter — New York, 2-10-21041


ᐅ Patrick F Gillen, New York

Address: 18 Hillside Dr Avon, NY 14414

Brief Overview of Bankruptcy Case 2-12-21947-PRW: "In a Chapter 7 bankruptcy case, Patrick F Gillen from Avon, NY, saw their proceedings start in 2012-12-13 and complete by March 14, 2013, involving asset liquidation."
Patrick F Gillen — New York, 2-12-21947


ᐅ Mark Green, New York

Address: 21 Carriage Ln Avon, NY 14414

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20322-JCN: "The case of Mark Green in Avon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Green — New York, 2-10-20322


ᐅ Rebecca Gross, New York

Address: 30 Oak St Avon, NY 14414

Bankruptcy Case 2-10-21177-JCN Overview: "The bankruptcy filing by Rebecca Gross, undertaken in 05/13/2010 in Avon, NY under Chapter 7, concluded with discharge in Sep 2, 2010 after liquidating assets."
Rebecca Gross — New York, 2-10-21177


ᐅ Teresa Marie Harrington, New York

Address: 34 Nune Park Avon, NY 14414-9566

Bankruptcy Case 2-16-20615-PRW Summary: "The bankruptcy record of Teresa Marie Harrington from Avon, NY, shows a Chapter 7 case filed in May 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2016."
Teresa Marie Harrington — New York, 2-16-20615


ᐅ Jacqueline R Hayton, New York

Address: 6110 E Avon Lima Rd Avon, NY 14414-9500

Brief Overview of Bankruptcy Case 2-14-21055-PRW: "In a Chapter 7 bankruptcy case, Jacqueline R Hayton from Avon, NY, saw her proceedings start in 2014-08-21 and complete by Nov 19, 2014, involving asset liquidation."
Jacqueline R Hayton — New York, 2-14-21055


ᐅ William N Hickey, New York

Address: 810 Georgian Dr Avon, NY 14414-1470

Bankruptcy Case 2-08-21867-PRW Summary: "William N Hickey's Chapter 13 bankruptcy in Avon, NY started in 07.25.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in June 19, 2013."
William N Hickey — New York, 2-08-21867


ᐅ Mark Holler, New York

Address: 3865 Hogmire Rd Avon, NY 14414

Bankruptcy Case 2-10-21934-JCN Summary: "Mark Holler's bankruptcy, initiated in 2010-08-06 and concluded by 2010-11-26 in Avon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Holler — New York, 2-10-21934


ᐅ Nancy Holt, New York

Address: 4638 Littleville Rd Avon, NY 14414

Bankruptcy Case 2-09-22977-JCN Summary: "The bankruptcy filing by Nancy Holt, undertaken in 2009-11-06 in Avon, NY under Chapter 7, concluded with discharge in 02/04/2010 after liquidating assets."
Nancy Holt — New York, 2-09-22977


ᐅ Donna A Hoppe, New York

Address: 14 Pine View Hts Avon, NY 14414-1341

Brief Overview of Bankruptcy Case 2-15-20986-PRW: "The bankruptcy filing by Donna A Hoppe, undertaken in 2015-08-25 in Avon, NY under Chapter 7, concluded with discharge in 11.23.2015 after liquidating assets."
Donna A Hoppe — New York, 2-15-20986


ᐅ Richard L Hoppe, New York

Address: 14 Pine View Hts Avon, NY 14414-1341

Concise Description of Bankruptcy Case 2-15-20986-PRW7: "In a Chapter 7 bankruptcy case, Richard L Hoppe from Avon, NY, saw their proceedings start in August 25, 2015 and complete by 11/23/2015, involving asset liquidation."
Richard L Hoppe — New York, 2-15-20986


ᐅ Sandra L Irish, New York

Address: 303 E Main St Avon, NY 14414-1455

Concise Description of Bankruptcy Case 2-07-22916-PRW7: "The bankruptcy record for Sandra L Irish from Avon, NY, under Chapter 13, filed in November 26, 2007, involved setting up a repayment plan, finalized by 2012-12-27."
Sandra L Irish — New York, 2-07-22916


ᐅ Charlene Irons, New York

Address: 800 Georgian Dr Avon, NY 14414

Brief Overview of Bankruptcy Case 2-10-22392-JCN: "Charlene Irons's bankruptcy, initiated in 09.29.2010 and concluded by January 19, 2011 in Avon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene Irons — New York, 2-10-22392


ᐅ Ronald Jennings, New York

Address: 1 Crestline Dr Avon, NY 14414

Concise Description of Bankruptcy Case 2-10-21610-JCN7: "The bankruptcy record of Ronald Jennings from Avon, NY, shows a Chapter 7 case filed in 06/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-20."
Ronald Jennings — New York, 2-10-21610


ᐅ Scott Kingsbury, New York

Address: 23 Bridge Cir Avon, NY 14414

Bankruptcy Case 2-10-21800-JCN Overview: "Avon, NY resident Scott Kingsbury's 07/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-11."
Scott Kingsbury — New York, 2-10-21800


ᐅ Theodore James Lee, New York

Address: 150 Sackett Rd Apt 7 Avon, NY 14414

Bankruptcy Case 2-12-21082-PRW Summary: "Avon, NY resident Theodore James Lee's Jun 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-17."
Theodore James Lee — New York, 2-12-21082


ᐅ Edward Lochner, New York

Address: 4793 Darby Rd Avon, NY 14414

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23061-JCN: "In Avon, NY, Edward Lochner filed for Chapter 7 bankruptcy in November 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-24."
Edward Lochner — New York, 2-09-23061


ᐅ Timothy M Lochner, New York

Address: 2010 Lakeville Rd Avon, NY 14414

Brief Overview of Bankruptcy Case 2-11-20625-JCN: "Avon, NY resident Timothy M Lochner's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 23, 2011."
Timothy M Lochner — New York, 2-11-20625


ᐅ Dolgos J Lori, New York

Address: 5642 E Avon Lima Rd Avon, NY 14414-9509

Concise Description of Bankruptcy Case 2-14-20287-PRW7: "The bankruptcy filing by Dolgos J Lori, undertaken in 03/13/2014 in Avon, NY under Chapter 7, concluded with discharge in 2014-06-11 after liquidating assets."
Dolgos J Lori — New York, 2-14-20287


ᐅ Stephanie Lynn Macdonald, New York

Address: 707 Georgian Dr Avon, NY 14414

Bankruptcy Case 2-11-20700-JCN Overview: "The bankruptcy filing by Stephanie Lynn Macdonald, undertaken in 2011-04-12 in Avon, NY under Chapter 7, concluded with discharge in 08.02.2011 after liquidating assets."
Stephanie Lynn Macdonald — New York, 2-11-20700


ᐅ Michael Mallory, New York

Address: 31 Sycamore Dr Avon, NY 14414

Brief Overview of Bankruptcy Case 2-09-22790-JCN: "The bankruptcy filing by Michael Mallory, undertaken in 10/23/2009 in Avon, NY under Chapter 7, concluded with discharge in 02/02/2010 after liquidating assets."
Michael Mallory — New York, 2-09-22790


ᐅ Geraldine A Mansfield, New York

Address: 37 Harper Pkwy Avon, NY 14414-9535

Concise Description of Bankruptcy Case 2-16-20374-PRW7: "Geraldine A Mansfield's Chapter 7 bankruptcy, filed in Avon, NY in April 8, 2016, led to asset liquidation, with the case closing in July 7, 2016."
Geraldine A Mansfield — New York, 2-16-20374


ᐅ James H Mansfield, New York

Address: 37 Harper Pkwy Avon, NY 14414-9535

Brief Overview of Bankruptcy Case 2-16-20374-PRW: "James H Mansfield's Chapter 7 bankruptcy, filed in Avon, NY in 04.08.2016, led to asset liquidation, with the case closing in 07/07/2016."
James H Mansfield — New York, 2-16-20374


ᐅ Judith Lynn Mansfield, New York

Address: 328 Rochester St Avon, NY 14414

Concise Description of Bankruptcy Case 2-11-22013-JCN7: "In a Chapter 7 bankruptcy case, Judith Lynn Mansfield from Avon, NY, saw her proceedings start in 2011-10-27 and complete by Feb 16, 2012, involving asset liquidation."
Judith Lynn Mansfield — New York, 2-11-22013


ᐅ Donna J Mcguire, New York

Address: 21 Gaywood Dr Avon, NY 14414-9546

Bankruptcy Case 2-07-22176-PRW Summary: "Donna J Mcguire, a resident of Avon, NY, entered a Chapter 13 bankruptcy plan in 08/30/2007, culminating in its successful completion by 09.20.2012."
Donna J Mcguire — New York, 2-07-22176


ᐅ Albert Richard Menard, New York

Address: 5744 E Avon Lima Rd Avon, NY 14414

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20743-PRW: "The bankruptcy filing by Albert Richard Menard, undertaken in 2013-05-13 in Avon, NY under Chapter 7, concluded with discharge in 2013-08-23 after liquidating assets."
Albert Richard Menard — New York, 2-13-20743


ᐅ Matthew Metzgar, New York

Address: 600 Georgian Dr Avon, NY 14414

Concise Description of Bankruptcy Case 2-10-20665-JCN7: "Matthew Metzgar's bankruptcy, initiated in March 2010 and concluded by July 20, 2010 in Avon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Metzgar — New York, 2-10-20665


ᐅ Philip E Neely, New York

Address: 1751 Athena Dr Avon, NY 14414

Bankruptcy Case 2-11-20958-JCN Overview: "The bankruptcy record of Philip E Neely from Avon, NY, shows a Chapter 7 case filed in 2011-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-05."
Philip E Neely — New York, 2-11-20958


ᐅ Jamie Newton, New York

Address: 1784 Lakeville Rd Avon, NY 14414

Bankruptcy Case 2-10-22674-JCN Overview: "In Avon, NY, Jamie Newton filed for Chapter 7 bankruptcy in Nov 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Jamie Newton — New York, 2-10-22674


ᐅ May Ryan T O, New York

Address: 263 North Ave Avon, NY 14414-9404

Concise Description of Bankruptcy Case 2-16-20787-PRW7: "May Ryan T O's Chapter 7 bankruptcy, filed in Avon, NY in July 7, 2016, led to asset liquidation, with the case closing in Oct 5, 2016."
May Ryan T O — New York, 2-16-20787


ᐅ Louis R Pecorella, New York

Address: 41 Crestline Dr Avon, NY 14414-9544

Bankruptcy Case 2-07-22762-PRW Overview: "Louis R Pecorella's Chapter 13 bankruptcy in Avon, NY started in 11.02.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 14, 2012."
Louis R Pecorella — New York, 2-07-22762


ᐅ Adam Donald Perkins, New York

Address: 2432 Reservoir Rd Avon, NY 14414

Bankruptcy Case 2-12-21992-PRW Overview: "In Avon, NY, Adam Donald Perkins filed for Chapter 7 bankruptcy in 12.21.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-02."
Adam Donald Perkins — New York, 2-12-21992


ᐅ Shawn M Perkins, New York

Address: 101 E Main St Avon, NY 14414

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20078-PRW: "The bankruptcy record of Shawn M Perkins from Avon, NY, shows a Chapter 7 case filed in Jan 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.26.2013."
Shawn M Perkins — New York, 2-13-20078


ᐅ June Read, New York

Address: 1808 Dutch Hollow Rd Avon, NY 14414

Concise Description of Bankruptcy Case 2-09-23151-JCN7: "The case of June Read in Avon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June Read — New York, 2-09-23151


ᐅ Clement J Restivo, New York

Address: 142 Rochester St Avon, NY 14414

Concise Description of Bankruptcy Case 2-13-20691-PRW7: "In a Chapter 7 bankruptcy case, Clement J Restivo from Avon, NY, saw his proceedings start in 2013-05-03 and complete by 08.13.2013, involving asset liquidation."
Clement J Restivo — New York, 2-13-20691


ᐅ Jeanmarie Ross, New York

Address: 5545 Avon E Avon Rd Avon, NY 14414

Bankruptcy Case 2-11-21142-JCN Overview: "In Avon, NY, Jeanmarie Ross filed for Chapter 7 bankruptcy in Jun 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2011."
Jeanmarie Ross — New York, 2-11-21142


ᐅ Margaret L Russell, New York

Address: 10 Park Pl Avon, NY 14414-1055

Concise Description of Bankruptcy Case 2-16-20229-PRW7: "In Avon, NY, Margaret L Russell filed for Chapter 7 bankruptcy in Mar 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2016."
Margaret L Russell — New York, 2-16-20229


ᐅ Andrea L Seifert, New York

Address: 4833 Jones Ln Avon, NY 14414-9759

Bankruptcy Case 2-09-21356-PRW Overview: "Andrea L Seifert's Avon, NY bankruptcy under Chapter 13 in May 21, 2009 led to a structured repayment plan, successfully discharged in 12.04.2013."
Andrea L Seifert — New York, 2-09-21356


ᐅ David Smith, New York

Address: 113 W Main St Avon, NY 14414

Concise Description of Bankruptcy Case 2-10-21698-JCN7: "The case of David Smith in Avon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Smith — New York, 2-10-21698


ᐅ Robert F Stebich, New York

Address: 2 Ashmoor Dr Avon, NY 14414-9504

Concise Description of Bankruptcy Case 2-15-20974-PRW7: "The bankruptcy filing by Robert F Stebich, undertaken in Aug 20, 2015 in Avon, NY under Chapter 7, concluded with discharge in 11.18.2015 after liquidating assets."
Robert F Stebich — New York, 2-15-20974


ᐅ Lawrence Stevens, New York

Address: 5024 Lake Rd Avon, NY 14414

Bankruptcy Case 2-09-22712-JCN Overview: "Lawrence Stevens's bankruptcy, initiated in Oct 16, 2009 and concluded by January 20, 2010 in Avon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Stevens — New York, 2-09-22712


ᐅ Roland Thurston, New York

Address: 608 Georgian Dr Avon, NY 14414

Concise Description of Bankruptcy Case 2-10-21355-JCN7: "Roland Thurston's Chapter 7 bankruptcy, filed in Avon, NY in 2010-06-01, led to asset liquidation, with the case closing in 2010-09-14."
Roland Thurston — New York, 2-10-21355


ᐅ Carol A Toal, New York

Address: 36 Sycamore Dr Avon, NY 14414-9541

Concise Description of Bankruptcy Case 2-16-20746-PRW7: "Carol A Toal's bankruptcy, initiated in June 28, 2016 and concluded by 2016-09-26 in Avon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Toal — New York, 2-16-20746


ᐅ Jackie S Truax, New York

Address: 2539 Garden St Avon, NY 14414-9613

Concise Description of Bankruptcy Case 2-15-21370-PRW7: "Jackie S Truax's Chapter 7 bankruptcy, filed in Avon, NY in 12/02/2015, led to asset liquidation, with the case closing in 03/01/2016."
Jackie S Truax — New York, 2-15-21370


ᐅ Danielle P Vandenberg, New York

Address: 57 Harper Pkwy Avon, NY 14414

Bankruptcy Case 2-13-20048-PRW Overview: "The bankruptcy record of Danielle P Vandenberg from Avon, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.22.2013."
Danielle P Vandenberg — New York, 2-13-20048


ᐅ Dianna Vanderburgh, New York

Address: 310 Rochester St Avon, NY 14414

Bankruptcy Case 2-10-21140-JCN Overview: "The bankruptcy record of Dianna Vanderburgh from Avon, NY, shows a Chapter 7 case filed in May 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-01."
Dianna Vanderburgh — New York, 2-10-21140


ᐅ Timothy A Vandevelt, New York

Address: 6241 E Avon Lima Rd Avon, NY 14414

Bankruptcy Case 2-12-21267-PRW Summary: "In Avon, NY, Timothy A Vandevelt filed for Chapter 7 bankruptcy in 2012-07-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-19."
Timothy A Vandevelt — New York, 2-12-21267


ᐅ Carrie A Varno, New York

Address: 20 Richmond Ln Avon, NY 14414-1232

Bankruptcy Case 2-07-23102-PRW Overview: "The bankruptcy record for Carrie A Varno from Avon, NY, under Chapter 13, filed in 12/18/2007, involved setting up a repayment plan, finalized by 04.10.2013."
Carrie A Varno — New York, 2-07-23102


ᐅ David C West, New York

Address: 16 Parkview Dr Avon, NY 14414

Bankruptcy Case 2-09-22692-JCN Summary: "In a Chapter 7 bankruptcy case, David C West from Avon, NY, saw his proceedings start in 2009-10-14 and complete by 2010-01-24, involving asset liquidation."
David C West — New York, 2-09-22692


ᐅ David Whitney, New York

Address: 3820 Fowlerville Rd Avon, NY 14414

Bankruptcy Case 2-10-21323-JCN Overview: "David Whitney's Chapter 7 bankruptcy, filed in Avon, NY in 2010-05-27, led to asset liquidation, with the case closing in 09/16/2010."
David Whitney — New York, 2-10-21323


ᐅ Marcie Lee Williams, New York

Address: 11 Carriage Ln Avon, NY 14414

Brief Overview of Bankruptcy Case 2-13-21120-PRW: "Avon, NY resident Marcie Lee Williams's July 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.27.2013."
Marcie Lee Williams — New York, 2-13-21120


ᐅ Jennifer L Wonsey, New York

Address: 333 River St Avon, NY 14414

Bankruptcy Case 2-12-21895-PRW Summary: "The bankruptcy filing by Jennifer L Wonsey, undertaken in 12.05.2012 in Avon, NY under Chapter 7, concluded with discharge in Mar 17, 2013 after liquidating assets."
Jennifer L Wonsey — New York, 2-12-21895