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 Troy Daniel Blakeley, Indiana

Address: 8587 Eagles Nest Dr Avon, IN 46123-8730

Concise Description of Bankruptcy Case 2014-06877-RLM-77: "The bankruptcy filing by Troy Daniel Blakeley, undertaken in 2014-07-23 in Avon, IN under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Troy Daniel Blakeley — Indiana, 2014-06877-RLM-7


ᐅ Alma Blakey, Indiana

Address: 1365 Locke Bnd Avon, IN 46123

Bankruptcy Case 10-13714-AJM-7 Summary: "The bankruptcy record of Alma Blakey from Avon, IN, shows a Chapter 7 case filed in 09.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2010."
Alma Blakey — Indiana, 10-13714-AJM-7


ᐅ Eric Mark Boaz, Indiana

Address: 179 Avalon Dr Avon, IN 46123-7933

Concise Description of Bankruptcy Case 15-04844-JMC-77: "Avon, IN resident Eric Mark Boaz's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/02/2015."
Eric Mark Boaz — Indiana, 15-04844-JMC-7


ᐅ Sheryl Lynne Boaz, Indiana

Address: 179 Avalon Dr Avon, IN 46123-7933

Bankruptcy Case 15-04844-JMC-7 Overview: "The case of Sheryl Lynne Boaz in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheryl Lynne Boaz — Indiana, 15-04844-JMC-7


ᐅ Brandy Gail Boden, Indiana

Address: 8041 Melbourne Ln Avon, IN 46123-7677

Snapshot of U.S. Bankruptcy Proceeding Case 14-02223-JMC-7: "The case of Brandy Gail Boden in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy Gail Boden — Indiana, 14-02223-JMC-7


ᐅ Michelle Leann Boggs, Indiana

Address: 733 Ironwood Dr Avon, IN 46123

Bankruptcy Case 11-11965-JKC-7 Summary: "In Avon, IN, Michelle Leann Boggs filed for Chapter 7 bankruptcy in 2011-09-22. This case, involving liquidating assets to pay off debts, was resolved by December 27, 2011."
Michelle Leann Boggs — Indiana, 11-11965-JKC-7


ᐅ Jr Johnie Keith Boles, Indiana

Address: 776 Millbrook Dr Avon, IN 46123

Brief Overview of Bankruptcy Case 12-06654-FJO-7: "The case of Jr Johnie Keith Boles in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Johnie Keith Boles — Indiana, 12-06654-FJO-7


ᐅ Brian Bondurant, Indiana

Address: 509 Yorktown Ln Avon, IN 46123

Bankruptcy Case 10-09466-AJM-7A Summary: "The bankruptcy filing by Brian Bondurant, undertaken in 06/23/2010 in Avon, IN under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Brian Bondurant — Indiana, 10-09466-AJM-7A


ᐅ Kevin Robert Booth, Indiana

Address: 6943 Todd Rd Avon, IN 46123

Bankruptcy Case 11-04201-FJO-7 Summary: "Kevin Robert Booth's Chapter 7 bankruptcy, filed in Avon, IN in 2011-04-07, led to asset liquidation, with the case closing in 2011-07-12."
Kevin Robert Booth — Indiana, 11-04201-FJO-7


ᐅ Alane Buschner, Indiana

Address: 1214 Henry St Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 10-15345-AJM-7: "Avon, IN resident Alane Buschner's 10.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2011."
Alane Buschner — Indiana, 10-15345-AJM-7


ᐅ Doug Lyndon Cadman, Indiana

Address: 5382 Royal Troon Way Avon, IN 46123

Brief Overview of Bankruptcy Case 12-05369-AJM-7: "The bankruptcy record of Doug Lyndon Cadman from Avon, IN, shows a Chapter 7 case filed in 05/07/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Doug Lyndon Cadman — Indiana, 12-05369-AJM-7


ᐅ Micah Cain, Indiana

Address: 1318 Turfway Dr Avon, IN 46123

Bankruptcy Case 09-17194-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Micah Cain from Avon, IN, saw their proceedings start in November 24, 2009 and complete by 2010-02-28, involving asset liquidation."
Micah Cain — Indiana, 09-17194-FJO-7


ᐅ Micah B Cain, Indiana

Address: 1318 Turfway Dr Avon, IN 46123-8385

Brief Overview of Bankruptcy Case 2014-02766-RLM-7: "In a Chapter 7 bankruptcy case, Micah B Cain from Avon, IN, saw their proceedings start in 2014-03-31 and complete by June 29, 2014, involving asset liquidation."
Micah B Cain — Indiana, 2014-02766-RLM-7


ᐅ Donna Marie Campbell, Indiana

Address: 1156 Banham Ct Avon, IN 46123-4701

Bankruptcy Case 2014-07249-RLM-7 Overview: "The case of Donna Marie Campbell in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Marie Campbell — Indiana, 2014-07249-RLM-7


ᐅ Lindsay Carole Campbell, Indiana

Address: 6943 Todd Rd Avon, IN 46123-9540

Brief Overview of Bankruptcy Case 14-04049-JKC-7: "In a Chapter 7 bankruptcy case, Lindsay Carole Campbell from Avon, IN, saw her proceedings start in May 2014 and complete by 07.30.2014, involving asset liquidation."
Lindsay Carole Campbell — Indiana, 14-04049-JKC-7


ᐅ Reid Jamison Carlisle, Indiana

Address: 10224 Clear Sky Dr Avon, IN 46123

Bankruptcy Case 13-04306-RLM-7A Summary: "Reid Jamison Carlisle's bankruptcy, initiated in 04/24/2013 and concluded by 2013-07-29 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reid Jamison Carlisle — Indiana, 13-04306-RLM-7A


ᐅ Stacy Carrillo, Indiana

Address: 883 Hollowood Ln Avon, IN 46123

Brief Overview of Bankruptcy Case 10-03102-AJM-7: "The case of Stacy Carrillo in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Carrillo — Indiana, 10-03102-AJM-7


ᐅ Darleneann Carson, Indiana

Address: 7675 Jessica Ln Avon, IN 46123-9504

Bankruptcy Case 15-09709-RLM-7 Summary: "Avon, IN resident Darleneann Carson's 11/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 21, 2016."
Darleneann Carson — Indiana, 15-09709-RLM-7


ᐅ David Carter, Indiana

Address: 2378 Waterside Cir Avon, IN 46123

Brief Overview of Bankruptcy Case 10-06726-BHL-7: "The case of David Carter in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Carter — Indiana, 10-06726-BHL-7


ᐅ Jeffrey Lane Case, Indiana

Address: 659 Green Ridge Dr Avon, IN 46123-8118

Bankruptcy Case 16-04219-JJG-7 Overview: "The bankruptcy record of Jeffrey Lane Case from Avon, IN, shows a Chapter 7 case filed in 2016-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-29."
Jeffrey Lane Case — Indiana, 16-04219-JJG-7


ᐅ Sharon Casebolt, Indiana

Address: 6799 Lakeshore Dr Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 10-08304-AJM-7: "The bankruptcy filing by Sharon Casebolt, undertaken in June 2, 2010 in Avon, IN under Chapter 7, concluded with discharge in 09.06.2010 after liquidating assets."
Sharon Casebolt — Indiana, 10-08304-AJM-7


ᐅ Michael Alan Cass, Indiana

Address: 1802 Charles St Avon, IN 46123-8529

Bankruptcy Case 15-00747-RLM-7 Overview: "The case of Michael Alan Cass in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Alan Cass — Indiana, 15-00747-RLM-7


ᐅ Christopher Lee Castetter, Indiana

Address: 1107 Scarlet Quarry Cir Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 12-07937-AJM-7A: "Christopher Lee Castetter's Chapter 7 bankruptcy, filed in Avon, IN in July 2, 2012, led to asset liquidation, with the case closing in 2012-10-06."
Christopher Lee Castetter — Indiana, 12-07937-AJM-7A


ᐅ Laura A Castro, Indiana

Address: 1709 Rosewood Dr Avon, IN 46123

Bankruptcy Case 11-15326-AJM-7 Summary: "Laura A Castro's Chapter 7 bankruptcy, filed in Avon, IN in Dec 19, 2011, led to asset liquidation, with the case closing in 03.24.2012."
Laura A Castro — Indiana, 11-15326-AJM-7


ᐅ Heather Michelle Chamness, Indiana

Address: 1002 N County Road 600 E Avon, IN 46123-9391

Concise Description of Bankruptcy Case 15-04564-RLM-77: "In a Chapter 7 bankruptcy case, Heather Michelle Chamness from Avon, IN, saw her proceedings start in 2015-05-27 and complete by 2015-08-25, involving asset liquidation."
Heather Michelle Chamness — Indiana, 15-04564-RLM-7


ᐅ Jessica Lauren Chamness, Indiana

Address: 5515 Ridge Hill Way Avon, IN 46123-8180

Brief Overview of Bankruptcy Case 14-05663-RLM-7: "Jessica Lauren Chamness's bankruptcy, initiated in Jun 16, 2014 and concluded by September 14, 2014 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lauren Chamness — Indiana, 14-05663-RLM-7


ᐅ Jaret Bradley Charvat, Indiana

Address: 7461 Glensford Dr Avon, IN 46123-7147

Concise Description of Bankruptcy Case 15-10100-JMC-77: "The bankruptcy record of Jaret Bradley Charvat from Avon, IN, shows a Chapter 7 case filed in 12/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.10.2016."
Jaret Bradley Charvat — Indiana, 15-10100-JMC-7


ᐅ Candice L Cheek, Indiana

Address: 4654 E County Road 100 N Avon, IN 46123

Concise Description of Bankruptcy Case 13-13015-FJO-77: "Avon, IN resident Candice L Cheek's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2014."
Candice L Cheek — Indiana, 13-13015-FJO-7


ᐅ Katherine Elizabeth Christian, Indiana

Address: 7254 Cambridge Pl Avon, IN 46123-5514

Snapshot of U.S. Bankruptcy Proceeding Case 16-02053-RLM-7: "The case of Katherine Elizabeth Christian in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Elizabeth Christian — Indiana, 16-02053-RLM-7


ᐅ Richard Kent Church, Indiana

Address: 906 S County Road 800 E Avon, IN 46123

Brief Overview of Bankruptcy Case 11-13302-JKC-7A: "Richard Kent Church's Chapter 7 bankruptcy, filed in Avon, IN in 10.24.2011, led to asset liquidation, with the case closing in January 2012."
Richard Kent Church — Indiana, 11-13302-JKC-7A


ᐅ Louise Clendenen, Indiana

Address: 376 Great Lakes Cir E Apt C Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 10-14798-AJM-7: "Louise Clendenen's bankruptcy, initiated in 2010-09-30 and concluded by Jan 4, 2011 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise Clendenen — Indiana, 10-14798-AJM-7


ᐅ David Clendenin, Indiana

Address: 1156 Hacienda Dr Avon, IN 46123

Concise Description of Bankruptcy Case 10-00738-JKC-77: "The case of David Clendenin in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Clendenin — Indiana, 10-00738-JKC-7


ᐅ Keely Rhea Clevenger, Indiana

Address: 7675 Gold Coin Dr Avon, IN 46123

Bankruptcy Case 13-03939-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Keely Rhea Clevenger from Avon, IN, saw her proceedings start in 04.17.2013 and complete by 07/22/2013, involving asset liquidation."
Keely Rhea Clevenger — Indiana, 13-03939-RLM-7


ᐅ William Hubert Clonce, Indiana

Address: 2362 N County Road 800 E Avon, IN 46123-8572

Bankruptcy Case 09-18188-FJO-13 Summary: "Filing for Chapter 13 bankruptcy in 2009-12-16, William Hubert Clonce from Avon, IN, structured a repayment plan, achieving discharge in 03/18/2013."
William Hubert Clonce — Indiana, 09-18188-FJO-13


ᐅ Liam Thomas Codd, Indiana

Address: 481 Villa Meadows Dr Unit 167 Avon, IN 46123-6694

Brief Overview of Bankruptcy Case 15-10345-RLM-7A: "The case of Liam Thomas Codd in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liam Thomas Codd — Indiana, 15-10345-RLM-7A


ᐅ Tracy Coder, Indiana

Address: 7360 Glensford Dr Avon, IN 46123

Concise Description of Bankruptcy Case 10-03853-BHL-77: "Tracy Coder's Chapter 7 bankruptcy, filed in Avon, IN in March 2010, led to asset liquidation, with the case closing in Jun 27, 2010."
Tracy Coder — Indiana, 10-03853-BHL-7


ᐅ Cheryl Louise Cody, Indiana

Address: 10149 Cornith Way Avon, IN 46123-6604

Brief Overview of Bankruptcy Case 14-01102-JKC-7: "The bankruptcy record of Cheryl Louise Cody from Avon, IN, shows a Chapter 7 case filed in Feb 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2014."
Cheryl Louise Cody — Indiana, 14-01102-JKC-7


ᐅ Ronald D Coleman, Indiana

Address: 599 Prentiss Way Avon, IN 46123

Bankruptcy Case 11-01767-BHL-7 Summary: "The bankruptcy filing by Ronald D Coleman, undertaken in 2011-02-23 in Avon, IN under Chapter 7, concluded with discharge in May 30, 2011 after liquidating assets."
Ronald D Coleman — Indiana, 11-01767-BHL-7


ᐅ Danielle Michelle Coleman, Indiana

Address: 10133 Morning Light Dr Avon, IN 46123-9838

Concise Description of Bankruptcy Case 10-02051-JJG-137: "Danielle Michelle Coleman, a resident of Avon, IN, entered a Chapter 13 bankruptcy plan in 2010-02-24, culminating in its successful completion by Apr 13, 2015."
Danielle Michelle Coleman — Indiana, 10-02051-JJG-13


ᐅ William Harry Coleman, Indiana

Address: 10133 Morning Light Dr Avon, IN 46123-9838

Bankruptcy Case 10-02051-JJG-13 Overview: "Filing for Chapter 13 bankruptcy in 02.24.2010, William Harry Coleman from Avon, IN, structured a repayment plan, achieving discharge in 04/13/2015."
William Harry Coleman — Indiana, 10-02051-JJG-13


ᐅ Rachel Ann Colson, Indiana

Address: 1952 Argyle Dr Avon, IN 46123-8172

Bankruptcy Case 15-05830-JMC-7 Summary: "Rachel Ann Colson's Chapter 7 bankruptcy, filed in Avon, IN in 07/08/2015, led to asset liquidation, with the case closing in 2015-10-06."
Rachel Ann Colson — Indiana, 15-05830-JMC-7


ᐅ Melanie Gail Conley, Indiana

Address: 5071 Fairway Dr Avon, IN 46123

Brief Overview of Bankruptcy Case 09-15438-JKC-7: "The bankruptcy record of Melanie Gail Conley from Avon, IN, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-25."
Melanie Gail Conley — Indiana, 09-15438-JKC-7


ᐅ Christopher Joseph Conlon, Indiana

Address: 6415 Timbermill Ct Avon, IN 46123-7334

Brief Overview of Bankruptcy Case 07-09512-FJO-13: "Chapter 13 bankruptcy for Christopher Joseph Conlon in Avon, IN began in September 28, 2007, focusing on debt restructuring, concluding with plan fulfillment in June 2013."
Christopher Joseph Conlon — Indiana, 07-09512-FJO-13


ᐅ Nancy Leigh Cooper, Indiana

Address: 6020 E County Road 91 N Lot 30 Avon, IN 46123

Brief Overview of Bankruptcy Case 11-00005-JKC-7A: "The bankruptcy record of Nancy Leigh Cooper from Avon, IN, shows a Chapter 7 case filed in 2011-01-01. In this process, assets were liquidated to settle debts, and the case was discharged in April 7, 2011."
Nancy Leigh Cooper — Indiana, 11-00005-JKC-7A


ᐅ Lavanna Rae Coovert, Indiana

Address: 1807 Cedar Mill Dr Avon, IN 46123-9049

Brief Overview of Bankruptcy Case 14-08552-RLM-7: "Avon, IN resident Lavanna Rae Coovert's 2014-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 13, 2014."
Lavanna Rae Coovert — Indiana, 14-08552-RLM-7


ᐅ Carol Corn, Indiana

Address: 652 Cobblestone Rd Avon, IN 46123

Concise Description of Bankruptcy Case 09-17460-BHL-77: "In a Chapter 7 bankruptcy case, Carol Corn from Avon, IN, saw their proceedings start in November 2009 and complete by 2010-03-06, involving asset liquidation."
Carol Corn — Indiana, 09-17460-BHL-7


ᐅ Desmond Lee Corn, Indiana

Address: 231 Nicole Blvd Avon, IN 46123

Concise Description of Bankruptcy Case 13-03176-JKC-77: "Avon, IN resident Desmond Lee Corn's March 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2013."
Desmond Lee Corn — Indiana, 13-03176-JKC-7


ᐅ Todd Coverdale, Indiana

Address: 10398 E County Road 200 S Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 10-03103-BHL-7: "The case of Todd Coverdale in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Coverdale — Indiana, 10-03103-BHL-7


ᐅ James Edward Cowley, Indiana

Address: 8104 Creek Way Avon, IN 46123-5603

Brief Overview of Bankruptcy Case 08-00287-JKC-13: "Filing for Chapter 13 bankruptcy in January 2008, James Edward Cowley from Avon, IN, structured a repayment plan, achieving discharge in 03.28.2013."
James Edward Cowley — Indiana, 08-00287-JKC-13


ᐅ Kenneth Cox, Indiana

Address: 1188 Kinross Dr Avon, IN 46123

Bankruptcy Case 10-00699-JKC-7 Overview: "The case of Kenneth Cox in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Cox — Indiana, 10-00699-JKC-7


ᐅ Sean Michael Cox, Indiana

Address: 791 Helm Dr Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 11-08100-FJO-7: "Avon, IN resident Sean Michael Cox's 06/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Sean Michael Cox — Indiana, 11-08100-FJO-7


ᐅ David Morris Craft, Indiana

Address: 208 Poplar Grove Dr Avon, IN 46123-7923

Snapshot of U.S. Bankruptcy Proceeding Case 2014-06396-JKC-7: "David Morris Craft's Chapter 7 bankruptcy, filed in Avon, IN in July 9, 2014, led to asset liquidation, with the case closing in 10/07/2014."
David Morris Craft — Indiana, 2014-06396-JKC-7


ᐅ Terry Wayne Craig, Indiana

Address: 7199 Bethel Ct Avon, IN 46123

Bankruptcy Case 11-09383-BHL-7 Overview: "The bankruptcy record of Terry Wayne Craig from Avon, IN, shows a Chapter 7 case filed in July 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2011."
Terry Wayne Craig — Indiana, 11-09383-BHL-7


ᐅ Jessica Lynn Craig, Indiana

Address: 1200 Richfield Ln Avon, IN 46123-9782

Concise Description of Bankruptcy Case 14-08401-JMC-77: "The bankruptcy filing by Jessica Lynn Craig, undertaken in 2014-09-09 in Avon, IN under Chapter 7, concluded with discharge in 12/08/2014 after liquidating assets."
Jessica Lynn Craig — Indiana, 14-08401-JMC-7


ᐅ Richard Elza Craig, Indiana

Address: 1200 Richfield Ln Avon, IN 46123-9782

Bankruptcy Case 14-08401-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Richard Elza Craig from Avon, IN, saw her proceedings start in 09/09/2014 and complete by 12.08.2014, involving asset liquidation."
Richard Elza Craig — Indiana, 14-08401-JMC-7


ᐅ Michele Marie Creech, Indiana

Address: 5318 E Main St Apt 9 Avon, IN 46123

Brief Overview of Bankruptcy Case 12-00298-FJO-7: "Michele Marie Creech's bankruptcy, initiated in 01.13.2012 and concluded by 04.18.2012 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Marie Creech — Indiana, 12-00298-FJO-7


ᐅ Gerald Lynn Creek, Indiana

Address: 1165 N County Road 475 E Avon, IN 46123

Bankruptcy Case 13-09681-JMC-7 Overview: "The bankruptcy filing by Gerald Lynn Creek, undertaken in September 11, 2013 in Avon, IN under Chapter 7, concluded with discharge in 12.16.2013 after liquidating assets."
Gerald Lynn Creek — Indiana, 13-09681-JMC-7


ᐅ Russell Wayne Crockett, Indiana

Address: 4947 Beechwood Cir Avon, IN 46123

Bankruptcy Case 11-12415-AJM-7 Summary: "The case of Russell Wayne Crockett in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Wayne Crockett — Indiana, 11-12415-AJM-7


ᐅ Stacy Charissa Cross, Indiana

Address: 6734 Juliet Dr Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 13-12499-FJO-7: "The bankruptcy filing by Stacy Charissa Cross, undertaken in 11.26.2013 in Avon, IN under Chapter 7, concluded with discharge in 03/02/2014 after liquidating assets."
Stacy Charissa Cross — Indiana, 13-12499-FJO-7


ᐅ David Joseph Crowe, Indiana

Address: 1706 Argyle Dr Avon, IN 46123

Concise Description of Bankruptcy Case 13-02278-RLM-77: "The bankruptcy filing by David Joseph Crowe, undertaken in 2013-03-13 in Avon, IN under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
David Joseph Crowe — Indiana, 13-02278-RLM-7


ᐅ Evher Nikol Crowner, Indiana

Address: 9753 Centennial Ct Avon, IN 46123-9593

Bankruptcy Case 16-03657-RLM-7 Summary: "The bankruptcy record of Evher Nikol Crowner from Avon, IN, shows a Chapter 7 case filed in 2016-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-10."
Evher Nikol Crowner — Indiana, 16-03657-RLM-7


ᐅ Gregory Stephen Croy, Indiana

Address: 7864 Patterson Dr Avon, IN 46123-9626

Snapshot of U.S. Bankruptcy Proceeding Case 15-00243-JMC-7: "In a Chapter 7 bankruptcy case, Gregory Stephen Croy from Avon, IN, saw their proceedings start in January 2015 and complete by April 2015, involving asset liquidation."
Gregory Stephen Croy — Indiana, 15-00243-JMC-7


ᐅ Mary Ann Croy, Indiana

Address: 7864 Patterson Dr Avon, IN 46123-9626

Brief Overview of Bankruptcy Case 15-00243-JMC-7: "The case of Mary Ann Croy in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ann Croy — Indiana, 15-00243-JMC-7


ᐅ John Kinsey Culp, Indiana

Address: 1231 Red Oak Dr Avon, IN 46123-8049

Bankruptcy Case 10-04550-JMC-13 Overview: "The bankruptcy record for John Kinsey Culp from Avon, IN, under Chapter 13, filed in March 31, 2010, involved setting up a repayment plan, finalized by 04.07.2015."
John Kinsey Culp — Indiana, 10-04550-JMC-13


ᐅ James William Culp, Indiana

Address: 1169 Runningbrook Ct Avon, IN 46123

Bankruptcy Case 13-05234-JKC-7 Summary: "James William Culp's Chapter 7 bankruptcy, filed in Avon, IN in 2013-05-16, led to asset liquidation, with the case closing in Aug 19, 2013."
James William Culp — Indiana, 13-05234-JKC-7


ᐅ Iii William Cummings, Indiana

Address: 724 Thornwood Ct Avon, IN 46123

Bankruptcy Case 10-14413-FJO-7 Summary: "The bankruptcy filing by Iii William Cummings, undertaken in 2010-09-24 in Avon, IN under Chapter 7, concluded with discharge in 2010-12-29 after liquidating assets."
Iii William Cummings — Indiana, 10-14413-FJO-7


ᐅ Vohito Rancia Quawoulepo Cummings, Indiana

Address: 7799 Cobblesprings Dr Avon, IN 46123-8665

Brief Overview of Bankruptcy Case 09-12536-RLM-13: "The bankruptcy record for Vohito Rancia Quawoulepo Cummings from Avon, IN, under Chapter 13, filed in 08/26/2009, involved setting up a repayment plan, finalized by 2014-11-04."
Vohito Rancia Quawoulepo Cummings — Indiana, 09-12536-RLM-13


ᐅ Bobby Cummins, Indiana

Address: 5821 Hopi Rd Avon, IN 46123

Concise Description of Bankruptcy Case 10-07333-FJO-77: "The bankruptcy filing by Bobby Cummins, undertaken in 2010-05-17 in Avon, IN under Chapter 7, concluded with discharge in 2010-08-21 after liquidating assets."
Bobby Cummins — Indiana, 10-07333-FJO-7


ᐅ Sr Thomas Joseph Cunningham, Indiana

Address: 539 Shining Star Ln Avon, IN 46123-9888

Snapshot of U.S. Bankruptcy Proceeding Case 14-02074-JMC-7: "The bankruptcy record of Sr Thomas Joseph Cunningham from Avon, IN, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2014."
Sr Thomas Joseph Cunningham — Indiana, 14-02074-JMC-7


ᐅ Ii John Currin, Indiana

Address: 5610 Springhollow Ct Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 10-00993-FJO-7: "Ii John Currin's Chapter 7 bankruptcy, filed in Avon, IN in 2010-01-29, led to asset liquidation, with the case closing in May 2010."
Ii John Currin — Indiana, 10-00993-FJO-7


ᐅ Bobby Joe Dalton, Indiana

Address: 376 Winterwood Dr Avon, IN 46123

Bankruptcy Case 11-09233-BHL-7A Overview: "The case of Bobby Joe Dalton in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Joe Dalton — Indiana, 11-09233-BHL-7A


ᐅ John Lee Damron, Indiana

Address: 1198 Hacienda Dr Avon, IN 46123

Concise Description of Bankruptcy Case 12-10119-FJO-77: "In Avon, IN, John Lee Damron filed for Chapter 7 bankruptcy in 2012-08-23. This case, involving liquidating assets to pay off debts, was resolved by Nov 27, 2012."
John Lee Damron — Indiana, 12-10119-FJO-7


ᐅ Todd Danbom, Indiana

Address: 736 Flying Sun Dr Avon, IN 46123

Brief Overview of Bankruptcy Case 10-13766-JKC-7: "Avon, IN resident Todd Danbom's 2010-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.18.2010."
Todd Danbom — Indiana, 10-13766-JKC-7


ᐅ Tiffanie R Daniels, Indiana

Address: 6746 E County Road 151 N Avon, IN 46123-6137

Snapshot of U.S. Bankruptcy Proceeding Case 11-11978-RLM-13: "In her Chapter 13 bankruptcy case filed in 2011-09-22, Avon, IN's Tiffanie R Daniels agreed to a debt repayment plan, which was successfully completed by 01.21.2015."
Tiffanie R Daniels — Indiana, 11-11978-RLM-13


ᐅ Jerold Daniken, Indiana

Address: 7988 Cobblesprings Dr Avon, IN 46123

Bankruptcy Case 10-17822-JKC-7A Summary: "In Avon, IN, Jerold Daniken filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03.01.2011."
Jerold Daniken — Indiana, 10-17822-JKC-7A


ᐅ Jeffrey Brian Darks, Indiana

Address: 1570 Stanford Dr Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 11-12628-AJM-7: "The bankruptcy filing by Jeffrey Brian Darks, undertaken in Oct 6, 2011 in Avon, IN under Chapter 7, concluded with discharge in 01.10.2012 after liquidating assets."
Jeffrey Brian Darks — Indiana, 11-12628-AJM-7


ᐅ Barbara Ann Daugherty, Indiana

Address: 202 Park Place Ct Avon, IN 46123

Bankruptcy Case 12-14008-JKC-7 Summary: "Avon, IN resident Barbara Ann Daugherty's Nov 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-05."
Barbara Ann Daugherty — Indiana, 12-14008-JKC-7


ᐅ Gary Casey Davis, Indiana

Address: 384 Great Lakes Cir W Apt G Avon, IN 46123

Concise Description of Bankruptcy Case 12-09792-RLM-7A7: "In Avon, IN, Gary Casey Davis filed for Chapter 7 bankruptcy in 2012-08-15. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-19."
Gary Casey Davis — Indiana, 12-09792-RLM-7A


ᐅ Ruthanne Davis, Indiana

Address: 6877 Woodland Heights Dr Avon, IN 46123

Bankruptcy Case 11-08571-BHL-7 Summary: "Ruthanne Davis's Chapter 7 bankruptcy, filed in Avon, IN in 07.07.2011, led to asset liquidation, with the case closing in 2011-10-11."
Ruthanne Davis — Indiana, 11-08571-BHL-7


ᐅ Tina Marie Davis, Indiana

Address: 7478 Glendale Dr Avon, IN 46123

Brief Overview of Bankruptcy Case 12-06878-JKC-7: "The case of Tina Marie Davis in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Marie Davis — Indiana, 12-06878-JKC-7


ᐅ Chad Christian Davis, Indiana

Address: 6818 E County Road 100 N Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 13-05422-FJO-7: "Chad Christian Davis's Chapter 7 bankruptcy, filed in Avon, IN in 2013-05-21, led to asset liquidation, with the case closing in 08/25/2013."
Chad Christian Davis — Indiana, 13-05422-FJO-7


ᐅ Jon Michael Davis, Indiana

Address: 763 Blue Moon Ct Avon, IN 46123

Concise Description of Bankruptcy Case 11-11779-FJO-77: "The bankruptcy filing by Jon Michael Davis, undertaken in Sep 19, 2011 in Avon, IN under Chapter 7, concluded with discharge in 12.24.2011 after liquidating assets."
Jon Michael Davis — Indiana, 11-11779-FJO-7


ᐅ Ii Jerry Jonathan Davis, Indiana

Address: 8958 E County Road 100 N Avon, IN 46123-9493

Bankruptcy Case 14-02055-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Ii Jerry Jonathan Davis from Avon, IN, saw his proceedings start in March 18, 2014 and complete by June 2014, involving asset liquidation."
Ii Jerry Jonathan Davis — Indiana, 14-02055-JMC-7


ᐅ Jr Phil Davis, Indiana

Address: 5964 Sugar Pine Dr Avon, IN 46123

Brief Overview of Bankruptcy Case 10-09064-BHL-7: "The bankruptcy record of Jr Phil Davis from Avon, IN, shows a Chapter 7 case filed in 06.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Jr Phil Davis — Indiana, 10-09064-BHL-7


ᐅ Brandon Cameron Davis, Indiana

Address: 1495 Macintosh Ct Avon, IN 46123

Bankruptcy Case 11-13372-JKC-7A Summary: "Brandon Cameron Davis's Chapter 7 bankruptcy, filed in Avon, IN in October 2011, led to asset liquidation, with the case closing in March 14, 2012."
Brandon Cameron Davis — Indiana, 11-13372-JKC-7A


ᐅ Eric Curtis Deal, Indiana

Address: 9479 Avon Strand Apt C Avon, IN 46123-3732

Concise Description of Bankruptcy Case 07-11950-JKC-137: "Eric Curtis Deal, a resident of Avon, IN, entered a Chapter 13 bankruptcy plan in 12.03.2007, culminating in its successful completion by 03.13.2013."
Eric Curtis Deal — Indiana, 07-11950-JKC-13


ᐅ James A Debruler, Indiana

Address: 5006 Beechwood Rd Avon, IN 46123-8329

Snapshot of U.S. Bankruptcy Proceeding Case 14-04254-RLM-7A: "The case of James A Debruler in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Debruler — Indiana, 14-04254-RLM-7A


ᐅ Stephanie Lynn Deckard, Indiana

Address: 6530 Woodcrest Dr Avon, IN 46123-7300

Concise Description of Bankruptcy Case 15-05266-RLM-77: "Avon, IN resident Stephanie Lynn Deckard's 06/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-15."
Stephanie Lynn Deckard — Indiana, 15-05266-RLM-7


ᐅ Joyce Faye Deckard, Indiana

Address: 5063 Fairway Dr Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 12-03421-FJO-7: "The bankruptcy record of Joyce Faye Deckard from Avon, IN, shows a Chapter 7 case filed in Mar 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2012."
Joyce Faye Deckard — Indiana, 12-03421-FJO-7


ᐅ Bertie Degraphenreed, Indiana

Address: 913 Halyard Dr Avon, IN 46123

Bankruptcy Case 10-08210-BHL-7 Overview: "In Avon, IN, Bertie Degraphenreed filed for Chapter 7 bankruptcy in 05/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2010."
Bertie Degraphenreed — Indiana, 10-08210-BHL-7


ᐅ Jack Owen Deitrick, Indiana

Address: 72 Venable Dr Avon, IN 46123

Snapshot of U.S. Bankruptcy Proceeding Case 13-07671-FJO-7: "Avon, IN resident Jack Owen Deitrick's July 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2013."
Jack Owen Deitrick — Indiana, 13-07671-FJO-7


ᐅ Val Christopher Del, Indiana

Address: 1718 S State Road 267 Avon, IN 46123

Bankruptcy Case 11-09079-BHL-7 Overview: "In Avon, IN, Val Christopher Del filed for Chapter 7 bankruptcy in 2011-07-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-23."
Val Christopher Del — Indiana, 11-09079-BHL-7


ᐅ Dardanila Dell, Indiana

Address: 77 Casco Dr Avon, IN 46123

Brief Overview of Bankruptcy Case 10-18704-BHL-7: "The bankruptcy record of Dardanila Dell from Avon, IN, shows a Chapter 7 case filed in 12/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 27, 2011."
Dardanila Dell — Indiana, 10-18704-BHL-7


ᐅ Ii Walter Denaut, Indiana

Address: 8721 E County Road 100 N Avon, IN 46123

Concise Description of Bankruptcy Case 10-05801-AJM-7A7: "Ii Walter Denaut's bankruptcy, initiated in April 2010 and concluded by 2010-07-27 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Walter Denaut — Indiana, 10-05801-AJM-7A


ᐅ Peggy Denison, Indiana

Address: 5084 Hawthorne Way Avon, IN 46123

Bankruptcy Case 10-15227-JKC-7 Overview: "Avon, IN resident Peggy Denison's 10.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2011."
Peggy Denison — Indiana, 10-15227-JKC-7


ᐅ Brian Deweese, Indiana

Address: 1439 Longleaf St Avon, IN 46123

Bankruptcy Case 10-10792-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Brian Deweese from Avon, IN, saw their proceedings start in July 20, 2010 and complete by October 24, 2010, involving asset liquidation."
Brian Deweese — Indiana, 10-10792-AJM-7


ᐅ Katherine Michelle Dewitt, Indiana

Address: 1097 Sheffield Dr Avon, IN 46123-8059

Bankruptcy Case 2014-07138-RLM-7 Overview: "Katherine Michelle Dewitt's bankruptcy, initiated in Jul 30, 2014 and concluded by Oct 28, 2014 in Avon, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Michelle Dewitt — Indiana, 2014-07138-RLM-7


ᐅ Michael Clarence Dewitt, Indiana

Address: 1097 Sheffield Dr Avon, IN 46123-8059

Brief Overview of Bankruptcy Case 2014-07138-RLM-7: "The bankruptcy filing by Michael Clarence Dewitt, undertaken in Jul 30, 2014 in Avon, IN under Chapter 7, concluded with discharge in October 28, 2014 after liquidating assets."
Michael Clarence Dewitt — Indiana, 2014-07138-RLM-7


ᐅ Amadou Tidiane Diallo, Indiana

Address: 6347 Monument Cir Avon, IN 46123-4527

Concise Description of Bankruptcy Case 14-09764-RLM-7A7: "Avon, IN resident Amadou Tidiane Diallo's 2014-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2015."
Amadou Tidiane Diallo — Indiana, 14-09764-RLM-7A


ᐅ Troy H Donovan, Indiana

Address: 9901 Ellsworth Ln Avon, IN 46123

Concise Description of Bankruptcy Case 11-31701-SBB7: "The case of Troy H Donovan in Avon, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy H Donovan — Indiana, 11-31701