ᐅ Sean E Hanna, Ohio Address: 3638 Kensington Dr Avon, OH 44011 Concise Description of Bankruptcy Case 12-14727-aih7: "Sean E Hanna's bankruptcy, initiated in 2012-06-25 and concluded by 2012-09-30 in Avon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sean E Hanna — Ohio, 12-14727
ᐅ Marc E Johnson, Ohio Address: 1492 Crab Apple Ln Avon, OH 44011 Brief Overview of Bankruptcy Case 12-18281-jps: "Marc E Johnson's Chapter 7 bankruptcy, filed in Avon, OH in 2012-11-10, led to asset liquidation, with the case closing in February 15, 2013." Marc E Johnson — Ohio, 12-18281
ᐅ Rachelle Jones, Ohio Address: 36550 Chester Rd Apt 5801 Avon, OH 44011 Concise Description of Bankruptcy Case 10-17694-rb7: "In a Chapter 7 bankruptcy case, Rachelle Jones from Avon, OH, saw her proceedings start in 2010-08-05 and complete by November 10, 2010, involving asset liquidation." Rachelle Jones — Ohio, 10-17694-rb
ᐅ Brandon Michael Kabat, Ohio Address: 1847 Candlewood Dr Avon, OH 44011 Bankruptcy Case 12-13472-jps Overview: "The bankruptcy record of Brandon Michael Kabat from Avon, OH, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-12." Brandon Michael Kabat — Ohio, 12-13472
ᐅ Christopher J Kaufmann, Ohio Address: 3223 Napa Blvd Avon, OH 44011-4549 Bankruptcy Case 16-13782-jps Overview: "Christopher J Kaufmann's bankruptcy, initiated in July 2016 and concluded by Oct 9, 2016 in Avon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Christopher J Kaufmann — Ohio, 16-13782
ᐅ Laurie A Kaufmann, Ohio Address: 3223 Napa Blvd Avon, OH 44011-4549 Brief Overview of Bankruptcy Case 16-13782-jps: "The bankruptcy record of Laurie A Kaufmann from Avon, OH, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-09." Laurie A Kaufmann — Ohio, 16-13782
ᐅ Donald James Kelley, Ohio Address: 36550 Chester Rd Apt 5504 Avon, OH 44011-4016 Bankruptcy Case 07-34041-rls Summary: "Donald James Kelley, a resident of Avon, OH, entered a Chapter 13 bankruptcy plan in 2007-09-17, culminating in its successful completion by Feb 7, 2013." Donald James Kelley — Ohio, 07-34041
ᐅ Mark Kennedy, Ohio Address: 36608 Haverford Pl Avon, OH 44011 Concise Description of Bankruptcy Case 10-12981-aih7: "The case of Mark Kennedy in Avon, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mark Kennedy — Ohio, 10-12981
ᐅ Patrick A Kenny, Ohio Address: 1851 Moore Rd Avon, OH 44011 Concise Description of Bankruptcy Case 12-11826-aih7: "The bankruptcy filing by Patrick A Kenny, undertaken in 2012-03-13 in Avon, OH under Chapter 7, concluded with discharge in Jun 18, 2012 after liquidating assets." Patrick A Kenny — Ohio, 12-11826
ᐅ Christina Lynn Kershner, Ohio Address: 33422 Jennie Rd Avon, OH 44011 Brief Overview of Bankruptcy Case 11-15878-aih: "Christina Lynn Kershner's bankruptcy, initiated in July 7, 2011 and concluded by October 2011 in Avon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Christina Lynn Kershner — Ohio, 11-15878
ᐅ Jonathan M Killgo, Ohio Address: 3118 Grove Ln Avon, OH 44011-5705 Brief Overview of Bankruptcy Case 2014-12491-pmc: "In a Chapter 7 bankruptcy case, Jonathan M Killgo from Avon, OH, saw his proceedings start in April 2014 and complete by July 16, 2014, involving asset liquidation." Jonathan M Killgo — Ohio, 2014-12491
ᐅ Allen Joseph Kitchen, Ohio Address: 3400 Concord Cir Avon, OH 44011-2578 Snapshot of U.S. Bankruptcy Proceeding Case 08-11986-pmc: "Filing for Chapter 13 bankruptcy in 2008-03-23, Allen Joseph Kitchen from Avon, OH, structured a repayment plan, achieving discharge in September 26, 2013." Allen Joseph Kitchen — Ohio, 08-11986
ᐅ Eric G Kloeppel, Ohio Address: 37465 Lake Dr Avon, OH 44011 Concise Description of Bankruptcy Case 13-11524-pmc7: "Eric G Kloeppel's Chapter 7 bankruptcy, filed in Avon, OH in 03/08/2013, led to asset liquidation, with the case closing in 2013-06-13." Eric G Kloeppel — Ohio, 13-11524
ᐅ Nancy L Kloss, Ohio Address: 2007 W Reserve Cir Avon, OH 44011 Bankruptcy Case 11-11288-aih Summary: "In Avon, OH, Nancy L Kloss filed for Chapter 7 bankruptcy in 2011-02-18. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2011." Nancy L Kloss — Ohio, 11-11288
ᐅ Kelly Kovach, Ohio Address: 2529 Shakespeare Ln Avon, OH 44011 Brief Overview of Bankruptcy Case 10-15731-aih: "The bankruptcy record of Kelly Kovach from Avon, OH, shows a Chapter 7 case filed in June 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2010." Kelly Kovach — Ohio, 10-15731
ᐅ Joseph E Kubera, Ohio Address: 1687 E Ash Dr Avon, OH 44011 Concise Description of Bankruptcy Case 13-16467-jps7: "Joseph E Kubera's Chapter 7 bankruptcy, filed in Avon, OH in 2013-09-13, led to asset liquidation, with the case closing in 12/19/2013." Joseph E Kubera — Ohio, 13-16467
ᐅ Kathleen M Latza, Ohio Address: 2110 Candlewood Dr Avon, OH 44011 Concise Description of Bankruptcy Case 11-13930-rb7: "Avon, OH resident Kathleen M Latza's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2011." Kathleen M Latza — Ohio, 11-13930-rb
ᐅ Cary Leblang, Ohio Address: 35320 Saddle Crk Avon, OH 44011 Concise Description of Bankruptcy Case 09-22193-rb7: "Cary Leblang's bankruptcy, initiated in December 2009 and concluded by Apr 6, 2010 in Avon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cary Leblang — Ohio, 09-22193-rb
ᐅ Dean Michael Leighty, Ohio Address: 34342 Puth Dr Avon, OH 44011 Concise Description of Bankruptcy Case 13-17616-jps7: "Dean Michael Leighty's Chapter 7 bankruptcy, filed in Avon, OH in Oct 29, 2013, led to asset liquidation, with the case closing in 02/03/2014." Dean Michael Leighty — Ohio, 13-17616
ᐅ Rebecca A Lemasters, Ohio Address: 4535 Nagel Rd Avon, OH 44011-2737 Snapshot of U.S. Bankruptcy Proceeding Case 14-13981-jps: "Rebecca A Lemasters's bankruptcy, initiated in 06.19.2014 and concluded by 2014-09-17 in Avon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rebecca A Lemasters — Ohio, 14-13981
ᐅ Christopher J Leon, Ohio Address: 2240 Garden Dr Avon, OH 44011 Snapshot of U.S. Bankruptcy Proceeding Case 11-13309-rb: "The bankruptcy record of Christopher J Leon from Avon, OH, shows a Chapter 7 case filed in April 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-25." Christopher J Leon — Ohio, 11-13309-rb
ᐅ George Joseph Leone, Ohio Address: 4270 Mallard Cv Avon, OH 44011 Bankruptcy Case 11-14034-rb Overview: "In a Chapter 7 bankruptcy case, George Joseph Leone from Avon, OH, saw his proceedings start in 2011-05-11 and complete by 08.16.2011, involving asset liquidation." George Joseph Leone — Ohio, 11-14034-rb
ᐅ Michelle Lynne Leski, Ohio Address: 36905 N Doovys St Avon, OH 44011 Bankruptcy Case 11-13237-rb Summary: "Michelle Lynne Leski's Chapter 7 bankruptcy, filed in Avon, OH in April 2011, led to asset liquidation, with the case closing in Jul 24, 2011." Michelle Lynne Leski — Ohio, 11-13237-rb
ᐅ Ronald B Liguzinski, Ohio Address: 38701 Detroit Rd Avon, OH 44011 Brief Overview of Bankruptcy Case 13-16706-jps: "Ronald B Liguzinski's bankruptcy, initiated in 2013-09-20 and concluded by December 2013 in Avon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ronald B Liguzinski — Ohio, 13-16706
ᐅ Morgan F Lilly, Ohio Address: 32665 Schwartz Rd Avon, OH 44011 Brief Overview of Bankruptcy Case 12-16326-jps: "In Avon, OH, Morgan F Lilly filed for Chapter 7 bankruptcy in 2012-08-29. This case, involving liquidating assets to pay off debts, was resolved by 12/04/2012." Morgan F Lilly — Ohio, 12-16326
ᐅ Duane Linder, Ohio Address: 4316 Royal St George Dr Avon, OH 44011 Concise Description of Bankruptcy Case 10-11214-rb7: "The bankruptcy record of Duane Linder from Avon, OH, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2010." Duane Linder — Ohio, 10-11214-rb
ᐅ Dustin Lindley, Ohio Address: 1490 Crab Apple Ln Avon, OH 44011 Bankruptcy Case 10-15761-aih Overview: "In Avon, OH, Dustin Lindley filed for Chapter 7 bankruptcy in June 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 19, 2010." Dustin Lindley — Ohio, 10-15761
ᐅ Antionette Linna, Ohio Address: 1170 Windmill Way E Avon, OH 44011 Bankruptcy Case 10-13525-rb Summary: "Antionette Linna's bankruptcy, initiated in 04.16.2010 and concluded by 2010-07-22 in Avon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Antionette Linna — Ohio, 10-13525-rb
ᐅ Anthony John Macejko, Ohio Address: 2601 Joseph St Avon, OH 44011 Concise Description of Bankruptcy Case 13-10880-aih7: "The bankruptcy record of Anthony John Macejko from Avon, OH, shows a Chapter 7 case filed in 02/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2013." Anthony John Macejko — Ohio, 13-10880
ᐅ Jay D Maddali, Ohio Address: 2568 Palmer Cir Avon, OH 44011 Bankruptcy Case 13-17339-aih Overview: "Jay D Maddali's Chapter 7 bankruptcy, filed in Avon, OH in October 17, 2013, led to asset liquidation, with the case closing in January 22, 2014." Jay D Maddali — Ohio, 13-17339
ᐅ Michael R Maiure, Ohio Address: 33467 Vineyard Park Avon, OH 44011 Concise Description of Bankruptcy Case 12-18142-pmc7: "Michael R Maiure's bankruptcy, initiated in November 2012 and concluded by Feb 11, 2013 in Avon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Michael R Maiure — Ohio, 12-18142
ᐅ Heyam K Makhamreh, Ohio Address: 4453 Doral Dr Avon, OH 44011-3712 Bankruptcy Case 16-14458-jps Summary: "The bankruptcy filing by Heyam K Makhamreh, undertaken in 2016-08-15 in Avon, OH under Chapter 7, concluded with discharge in November 13, 2016 after liquidating assets." Heyam K Makhamreh — Ohio, 16-14458
ᐅ Patrick Donald Maloy, Ohio Address: 3181 Potterstone Way Avon, OH 44011-4201 Brief Overview of Bankruptcy Case 15-14512-jps: "Patrick Donald Maloy's Chapter 7 bankruptcy, filed in Avon, OH in 08/07/2015, led to asset liquidation, with the case closing in 2015-11-05." Patrick Donald Maloy — Ohio, 15-14512
ᐅ Rebecca Lee Maloy, Ohio Address: 3181 Potterstone Way Avon, OH 44011-4201 Concise Description of Bankruptcy Case 15-14512-jps7: "In a Chapter 7 bankruptcy case, Rebecca Lee Maloy from Avon, OH, saw her proceedings start in 08/07/2015 and complete by 2015-11-05, involving asset liquidation." Rebecca Lee Maloy — Ohio, 15-14512
ᐅ Robert P Mariani, Ohio Address: 3466 Williams Ct Avon, OH 44011-2543 Bankruptcy Case 08-19999-pmc Summary: "The bankruptcy record for Robert P Mariani from Avon, OH, under Chapter 13, filed in December 19, 2008, involved setting up a repayment plan, finalized by April 2013." Robert P Mariani — Ohio, 08-19999
ᐅ Eliot Martir, Ohio Address: 4244 Reserve Way Avon, OH 44011 Bankruptcy Case 10-21098-rb Summary: "The case of Eliot Martir in Avon, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Eliot Martir — Ohio, 10-21098-rb
ᐅ Allan S Mcdonald, Ohio Address: 37954 French Creek Rd Avon, OH 44011-1720 Snapshot of U.S. Bankruptcy Proceeding Case 07-10336-jps: "Filing for Chapter 13 bankruptcy in January 19, 2007, Allan S Mcdonald from Avon, OH, structured a repayment plan, achieving discharge in March 2013." Allan S Mcdonald — Ohio, 07-10336
ᐅ Elizabeth A Mcnabb, Ohio Address: 36550 Chester Rd Apt 4908 Avon, OH 44011 Concise Description of Bankruptcy Case 12-00865-MM77: "The bankruptcy record of Elizabeth A Mcnabb from Avon, OH, shows a Chapter 7 case filed in 01.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 24, 2012." Elizabeth A Mcnabb — Ohio, 12-00865
ᐅ Kevin S Mcnamara, Ohio Address: 3579 Bellcrest Dr Avon, OH 44011 Concise Description of Bankruptcy Case 09-19409-pmc7: "In a Chapter 7 bankruptcy case, Kevin S Mcnamara from Avon, OH, saw their proceedings start in 10.06.2009 and complete by 2010-01-12, involving asset liquidation." Kevin S Mcnamara — Ohio, 09-19409
ᐅ Mario D Mcwilliams, Ohio Address: 1481 Aspen Ln Avon, OH 44011-4041 Bankruptcy Case 14-11845-pmc Overview: "Mario D Mcwilliams's Chapter 7 bankruptcy, filed in Avon, OH in 2014-03-25, led to asset liquidation, with the case closing in Jun 23, 2014." Mario D Mcwilliams — Ohio, 14-11845
ᐅ Lori F Mementowski, Ohio Address: 3282 Nagel Rd Avon, OH 44011 Concise Description of Bankruptcy Case 11-12563-pmc7: "The case of Lori F Mementowski in Avon, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lori F Mementowski — Ohio, 11-12563
ᐅ Richard Mengle, Ohio Address: 1935 Pembrooke Ln Avon, OH 44011 Concise Description of Bankruptcy Case 10-13982-aih7: "In Avon, OH, Richard Mengle filed for Chapter 7 bankruptcy in Apr 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2010." Richard Mengle — Ohio, 10-13982
ᐅ William R Menner, Ohio Address: 2371 Manchester Ln Avon, OH 44011-1670 Concise Description of Bankruptcy Case 14-11032-pmc7: "Avon, OH resident William R Menner's 2014-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-26." William R Menner — Ohio, 14-11032
ᐅ Christopher Paul Meyers, Ohio Address: 3000 Center Rd Avon, OH 44011 Concise Description of Bankruptcy Case 13-16062-pmc7: "Christopher Paul Meyers's bankruptcy, initiated in 08/27/2013 and concluded by 2013-12-02 in Avon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Christopher Paul Meyers — Ohio, 13-16062
ᐅ Joel Lawrence Michelich, Ohio Address: 34445 Detroit Rd Avon, OH 44011 Bankruptcy Case 13-10190-pmc Summary: "Joel Lawrence Michelich's bankruptcy, initiated in Jan 12, 2013 and concluded by 2013-04-19 in Avon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joel Lawrence Michelich — Ohio, 13-10190
ᐅ Scott M Miecznikowski, Ohio Address: 33143 Heartwood Ave Avon, OH 44011 Concise Description of Bankruptcy Case 13-13935-aih7: "In Avon, OH, Scott M Miecznikowski filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/05/2013." Scott M Miecznikowski — Ohio, 13-13935
ᐅ Dawn M Miles, Ohio Address: 1664 Cypress W Avon, OH 44011 Bankruptcy Case 11-11983-aih Overview: "Avon, OH resident Dawn M Miles's Mar 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-19." Dawn M Miles — Ohio, 11-11983
ᐅ Hacker Cheryl Miller, Ohio Address: 2568 Jaycox Rd Avon, OH 44011 Snapshot of U.S. Bankruptcy Proceeding Case 10-19948-rb: "Hacker Cheryl Miller's Chapter 7 bankruptcy, filed in Avon, OH in 10/08/2010, led to asset liquidation, with the case closing in 2011-01-13." Hacker Cheryl Miller — Ohio, 10-19948-rb
ᐅ Ralph Miller, Ohio Address: 33661 Reserve Way Avon, OH 44011 Brief Overview of Bankruptcy Case 10-18192-pmc: "Ralph Miller's Chapter 7 bankruptcy, filed in Avon, OH in August 2010, led to asset liquidation, with the case closing in November 23, 2010." Ralph Miller — Ohio, 10-18192
ᐅ Marianne Miller, Ohio Address: 36550 Chester Rd Apt 104 Avon, OH 44011 Bankruptcy Case 10-13199-pmc Summary: "The bankruptcy record of Marianne Miller from Avon, OH, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/19/2010." Marianne Miller — Ohio, 10-13199
ᐅ Michelle L Montgomery, Ohio Address: 36550 Chester Rd Apt 3204 Avon, OH 44011 Snapshot of U.S. Bankruptcy Proceeding Case 11-32891-rls: "In Avon, OH, Michelle L Montgomery filed for Chapter 7 bankruptcy in May 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2011." Michelle L Montgomery — Ohio, 11-32891
ᐅ Shaunte M Montgomery, Ohio Address: 1578 Rosewood Blvd Avon, OH 44011-4027 Brief Overview of Bankruptcy Case 15-15928-jps: "Shaunte M Montgomery's bankruptcy, initiated in 2015-10-16 and concluded by 01.14.2016 in Avon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Shaunte M Montgomery — Ohio, 15-15928
ᐅ Michael Moore, Ohio Address: 39171 Hawthorne Dr Avon, OH 44011 Concise Description of Bankruptcy Case 09-21280-rb7: "The case of Michael Moore in Avon, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael Moore — Ohio, 09-21280-rb
ᐅ Kristina R Morgan, Ohio Address: 36550 Chester Rd Apt 3202 Avon, OH 44011-4009 Snapshot of U.S. Bankruptcy Proceeding Case 2014-13049-jps: "The bankruptcy filing by Kristina R Morgan, undertaken in 2014-05-10 in Avon, OH under Chapter 7, concluded with discharge in Aug 20, 2014 after liquidating assets." Kristina R Morgan — Ohio, 2014-13049
ᐅ Robert A Morrow, Ohio Address: 3414 Tuscany Cir Avon, OH 44011 Snapshot of U.S. Bankruptcy Proceeding Case 12-16874-aih: "Avon, OH resident Robert A Morrow's 09.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/25/2012." Robert A Morrow — Ohio, 12-16874
ᐅ Carol Dian Murray, Ohio Address: 4065 Jaycox Rd Avon, OH 44011-2424 Bankruptcy Case 2014-16082-pmc Summary: "The bankruptcy filing by Carol Dian Murray, undertaken in September 2014 in Avon, OH under Chapter 7, concluded with discharge in 2014-12-22 after liquidating assets." Carol Dian Murray — Ohio, 2014-16082
ᐅ Aloys John Nagel, Ohio Address: 3581 Stoney Ridge Rd Avon, OH 44011-2211 Bankruptcy Case 14-17787-aih Overview: "Avon, OH resident Aloys John Nagel's 12.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2015." Aloys John Nagel — Ohio, 14-17787
ᐅ William Anthony Naso, Ohio Address: 36550 Chester Rd Apt 1101 Avon, OH 44011 Brief Overview of Bankruptcy Case 13-11749-pmc: "The bankruptcy record of William Anthony Naso from Avon, OH, shows a Chapter 7 case filed in 03.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2013." William Anthony Naso — Ohio, 13-11749
ᐅ Linda L Nelson, Ohio Address: 1205 Windmill Way S Avon, OH 44011-1793 Bankruptcy Case 2014-12593-pmc Overview: "The bankruptcy record of Linda L Nelson from Avon, OH, shows a Chapter 7 case filed in 2014-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-21." Linda L Nelson — Ohio, 2014-12593
ᐅ Kim S Ng, Ohio Address: 38859 Amberwood Dr Avon, OH 44011-4742 Snapshot of U.S. Bankruptcy Proceeding Case 2014-12700-aih: "The case of Kim S Ng in Avon, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kim S Ng — Ohio, 2014-12700
ᐅ Vu X Nguyen, Ohio Address: 38742 Melgrove Ln Avon, OH 44011-5222 Snapshot of U.S. Bankruptcy Proceeding Case 15-11842-pmc: "In Avon, OH, Vu X Nguyen filed for Chapter 7 bankruptcy in 2015-04-02. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-01." Vu X Nguyen — Ohio, 15-11842
ᐅ Holli J Nguyen, Ohio Address: 38742 Melgrove Ln Avon, OH 44011-5222 Bankruptcy Case 15-11842-pmc Summary: "In a Chapter 7 bankruptcy case, Holli J Nguyen from Avon, OH, saw her proceedings start in 2015-04-02 and complete by July 2015, involving asset liquidation." Holli J Nguyen — Ohio, 15-11842
ᐅ Tennie L Novak, Ohio Address: 37235 Detroit Rd Apt 8 Avon, OH 44011 Bankruptcy Case 11-15682-jps Overview: "The case of Tennie L Novak in Avon, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tennie L Novak — Ohio, 11-15682
ᐅ Craig Nugent, Ohio Address: 39301 Colorado Ave Avon, OH 44011-1059 Brief Overview of Bankruptcy Case 2014-15219-pmc: "Craig Nugent's Chapter 7 bankruptcy, filed in Avon, OH in 08/13/2014, led to asset liquidation, with the case closing in 11/11/2014." Craig Nugent — Ohio, 2014-15219
ᐅ Amy Oriold, Ohio Address: 2026 Doovys St Avon, OH 44011 Bankruptcy Case 10-15762-aih Overview: "Amy Oriold's bankruptcy, initiated in June 14, 2010 and concluded by 2010-09-19 in Avon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Amy Oriold — Ohio, 10-15762
ᐅ Kimberly Kay Overy, Ohio Address: 38636 Detroit Rd Avon, OH 44011-2152 Concise Description of Bankruptcy Case 15-12841-jps7: "The bankruptcy record of Kimberly Kay Overy from Avon, OH, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015." Kimberly Kay Overy — Ohio, 15-12841
ᐅ Tracey Overy, Ohio Address: 2521 Stoney Ridge Rd Apt 5 Avon, OH 44011 Concise Description of Bankruptcy Case 10-20780-aih7: "Avon, OH resident Tracey Overy's 10.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-05." Tracey Overy — Ohio, 10-20780
ᐅ Deborah Pallas, Ohio Address: 1246 Windmill Way S Avon, OH 44011 Snapshot of U.S. Bankruptcy Proceeding Case 10-12757-aih: "In a Chapter 7 bankruptcy case, Deborah Pallas from Avon, OH, saw her proceedings start in 2010-03-30 and complete by 07/05/2010, involving asset liquidation." Deborah Pallas — Ohio, 10-12757
ᐅ Edward J Papes, Ohio Address: 38000 N Doovys St Avon, OH 44011 Brief Overview of Bankruptcy Case 11-18519-jps: "Avon, OH resident Edward J Papes's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2012." Edward J Papes — Ohio, 11-18519
ᐅ Anthony W Papp, Ohio Address: 2172 Miriam Ave Avon, OH 44011 Snapshot of U.S. Bankruptcy Proceeding Case 13-10197-aih: "In a Chapter 7 bankruptcy case, Anthony W Papp from Avon, OH, saw their proceedings start in January 12, 2013 and complete by 04.19.2013, involving asset liquidation." Anthony W Papp — Ohio, 13-10197
ᐅ James B Parks, Ohio Address: 32044 Mills Rd Avon, OH 44011 Snapshot of U.S. Bankruptcy Proceeding Case 13-12904-aih: "The case of James B Parks in Avon, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James B Parks — Ohio, 13-12904
ᐅ Janet Paul, Ohio Address: 2561 Shakespeare Ln Avon, OH 44011 Brief Overview of Bankruptcy Case 10-11409-rb: "The bankruptcy record of Janet Paul from Avon, OH, shows a Chapter 7 case filed in 02/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2010." Janet Paul — Ohio, 10-11409-rb
ᐅ Stefanie Pawlak, Ohio Address: 1454 Mulberry Ln Avon, OH 44011 Concise Description of Bankruptcy Case 10-12889-aih7: "In a Chapter 7 bankruptcy case, Stefanie Pawlak from Avon, OH, saw her proceedings start in Apr 1, 2010 and complete by 2010-07-07, involving asset liquidation." Stefanie Pawlak — Ohio, 10-12889
ᐅ Octavian Liviu Pere, Ohio Address: 2232 WISTERIA WAY Avon, OH 44011 Brief Overview of Bankruptcy Case 12-12686-jps: "Octavian Liviu Pere's Chapter 7 bankruptcy, filed in Avon, OH in April 2012, led to asset liquidation, with the case closing in 07/17/2012." Octavian Liviu Pere — Ohio, 12-12686
ᐅ Richard Pfaff, Ohio Address: 4535 Nagel Rd Avon, OH 44011 Bankruptcy Case 10-22175-rb Summary: "The case of Richard Pfaff in Avon, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Richard Pfaff — Ohio, 10-22175-rb
ᐅ Angela Nanette Phillips, Ohio Address: 1551 Rosewood Blvd Avon, OH 44011 Snapshot of U.S. Bankruptcy Proceeding Case 13-16266-jps: "In a Chapter 7 bankruptcy case, Angela Nanette Phillips from Avon, OH, saw her proceedings start in 09.04.2013 and complete by 2013-12-10, involving asset liquidation." Angela Nanette Phillips — Ohio, 13-16266
ᐅ Nicholas Picone, Ohio Address: 2553 Seton Dr Avon, OH 44011 Concise Description of Bankruptcy Case 10-17171-pmc7: "Nicholas Picone's bankruptcy, initiated in July 22, 2010 and concluded by 10/27/2010 in Avon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Nicholas Picone — Ohio, 10-17171
ᐅ Lynn Bucklin Pierce, Ohio Address: 2615 Hale St Avon, OH 44011 Bankruptcy Case 13-18245-pmc Summary: "In a Chapter 7 bankruptcy case, Lynn Bucklin Pierce from Avon, OH, saw their proceedings start in November 2013 and complete by Mar 2, 2014, involving asset liquidation." Lynn Bucklin Pierce — Ohio, 13-18245
ᐅ Bradley D Porter, Ohio Address: 36550 Chester Rd Apt 1401 Avon, OH 44011 Brief Overview of Bankruptcy Case 11-13875-pmc: "Avon, OH resident Bradley D Porter's 05/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2011." Bradley D Porter — Ohio, 11-13875
ᐅ William Joseph Powers, Ohio Address: 1693 W Ash Dr Avon, OH 44011 Snapshot of U.S. Bankruptcy Proceeding Case 12-10060-jps: "The bankruptcy record of William Joseph Powers from Avon, OH, shows a Chapter 7 case filed in Jan 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-11." William Joseph Powers — Ohio, 12-10060
ᐅ David John Price, Ohio Address: 33640 Detroit Rd Avon, OH 44011-1955 Brief Overview of Bankruptcy Case 14-10569-jps: "David John Price's bankruptcy, initiated in February 2014 and concluded by 05.02.2014 in Avon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David John Price — Ohio, 14-10569
ᐅ Justin Pruchnicki, Ohio Address: 36880 Bauerdale Dr Avon, OH 44011 Bankruptcy Case 10-13459-aih Overview: "In Avon, OH, Justin Pruchnicki filed for Chapter 7 bankruptcy in 2010-04-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-21." Justin Pruchnicki — Ohio, 10-13459
ᐅ Jeffry M Queen, Ohio Address: 39406 EVERGREEN DR Avon, OH 44011 Bankruptcy Case 12-12832-aih Summary: "In Avon, OH, Jeffry M Queen filed for Chapter 7 bankruptcy in Apr 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2012." Jeffry M Queen — Ohio, 12-12832
ᐅ Stephanie Ane Quella, Ohio Address: 36550 Chester Rd Apt 5304 Avon, OH 44011-4020 Concise Description of Bankruptcy Case 2014-15338-pmc7: "The bankruptcy filing by Stephanie Ane Quella, undertaken in 08/19/2014 in Avon, OH under Chapter 7, concluded with discharge in 2014-11-17 after liquidating assets." Stephanie Ane Quella — Ohio, 2014-15338
ᐅ Victor Quinones, Ohio Address: 36550 Chester Rd Apt 4901 Avon, OH 44011 Concise Description of Bankruptcy Case 10-10986-aih7: "Victor Quinones's Chapter 7 bankruptcy, filed in Avon, OH in 2010-02-11, led to asset liquidation, with the case closing in 2010-05-19." Victor Quinones — Ohio, 10-10986
ᐅ Linda Sue Reese, Ohio Address: 1908 Julia Ave Avon, OH 44011-1128 Snapshot of U.S. Bankruptcy Proceeding Case 15-13835-jps: "The bankruptcy filing by Linda Sue Reese, undertaken in Jul 7, 2015 in Avon, OH under Chapter 7, concluded with discharge in 2015-10-05 after liquidating assets." Linda Sue Reese — Ohio, 15-13835
ᐅ Edward V Renner, Ohio Address: 36905 N Doovys St Avon, OH 44011-1577 Snapshot of U.S. Bankruptcy Proceeding Case 16-12122-aih: "The bankruptcy record of Edward V Renner from Avon, OH, shows a Chapter 7 case filed in 04/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-18." Edward V Renner — Ohio, 16-12122
ᐅ Marisol Reyes, Ohio Address: 1109 Windmill Way N Avon, OH 44011 Brief Overview of Bankruptcy Case 10-10835-pmc: "The bankruptcy filing by Marisol Reyes, undertaken in 2010-02-05 in Avon, OH under Chapter 7, concluded with discharge in May 13, 2010 after liquidating assets." Marisol Reyes — Ohio, 10-10835
ᐅ Phillip A Rogers, Ohio Address: 2361 Conrad St Avon, OH 44011 Concise Description of Bankruptcy Case 13-14179-jps7: "Phillip A Rogers's bankruptcy, initiated in Jun 11, 2013 and concluded by 09.16.2013 in Avon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Phillip A Rogers — Ohio, 13-14179
ᐅ Gabriela L Rojas, Ohio Address: 3674 Truxton Pl Avon, OH 44011-3474 Brief Overview of Bankruptcy Case 2014-13204-jps: "In a Chapter 7 bankruptcy case, Gabriela L Rojas from Avon, OH, saw her proceedings start in 05/16/2014 and complete by August 2014, involving asset liquidation." Gabriela L Rojas — Ohio, 2014-13204
ᐅ Andrew A Roland, Ohio Address: 3105 Wheaton Dr Avon, OH 44011 Brief Overview of Bankruptcy Case 11-10548-rb: "Avon, OH resident Andrew A Roland's January 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03." Andrew A Roland — Ohio, 11-10548-rb
ᐅ David A Rouse, Ohio Address: 1160 Windmill Way E Avon, OH 44011 Concise Description of Bankruptcy Case 12-13374-jps7: "David A Rouse's Chapter 7 bankruptcy, filed in Avon, OH in 05.03.2012, led to asset liquidation, with the case closing in 2012-08-08." David A Rouse — Ohio, 12-13374
ᐅ Mary Ruddy, Ohio Address: 35922 Hanamar Dr Avon, OH 44011 Snapshot of U.S. Bankruptcy Proceeding Case 09-22066-aih: "Avon, OH resident Mary Ruddy's 12/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.24.2010." Mary Ruddy — Ohio, 09-22066
ᐅ Iii Dan Emil Sadler, Ohio Address: 36924 N Doovys St Avon, OH 44011 Brief Overview of Bankruptcy Case 11-10552-aih: "Avon, OH resident Iii Dan Emil Sadler's 2011-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-04." Iii Dan Emil Sadler — Ohio, 11-10552
ᐅ Darlene E Sadzewicz, Ohio Address: 1487 Aspen Ln Avon, OH 44011 Bankruptcy Case 13-15747-aih Summary: "Darlene E Sadzewicz's Chapter 7 bankruptcy, filed in Avon, OH in 08.14.2013, led to asset liquidation, with the case closing in 2013-11-19." Darlene E Sadzewicz — Ohio, 13-15747
ᐅ Michael Soto, Ohio Address: 4306 Royal St George Dr Avon, OH 44011 Bankruptcy Case 09-19956-pmc Summary: "Avon, OH resident Michael Soto's October 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2010." Michael Soto — Ohio, 09-19956
ᐅ John D Spaeth, Ohio Address: 33658 Saint Francis Dr Avon, OH 44011 Bankruptcy Case 12-18509-pmc Summary: "John D Spaeth's bankruptcy, initiated in November 19, 2012 and concluded by 02/24/2013 in Avon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." John D Spaeth — Ohio, 12-18509
ᐅ Daniel J Spar, Ohio Address: 35154 Keller Dr Avon, OH 44011-1900 Snapshot of U.S. Bankruptcy Proceeding Case 15-11501-jps: "The case of Daniel J Spar in Avon, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Daniel J Spar — Ohio, 15-11501
ᐅ Mercedes A Spar, Ohio Address: 35154 Keller Dr Avon, OH 44011-1900 Brief Overview of Bankruptcy Case 15-11501-jps: "The case of Mercedes A Spar in Avon, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mercedes A Spar — Ohio, 15-11501
ᐅ Christopher W Spellacy, Ohio Address: 2700 Woodfield Ct Avon, OH 44011 Bankruptcy Case 11-10946-pmc Summary: "Christopher W Spellacy's bankruptcy, initiated in 02.08.2011 and concluded by 05/18/2011 in Avon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Christopher W Spellacy — Ohio, 11-10946