Website Logo

Cayuga, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Cayuga.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Eric Bonesteel, Cayuga IN

Address: 359 W Jackson St Cayuga, IN 47928
Brief Overview of Bankruptcy Case 10-80956-FJO-7: "Cayuga, IN resident Eric Bonesteel's Jun 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Eric Bonesteel — Indiana

Sally Sue Cardwell, Cayuga IN

Address: 527 E 600 N Cayuga, IN 47928-8089
Bankruptcy Case 07-80724-FJO-13 Overview: "The bankruptcy record for Sally Sue Cardwell from Cayuga, IN, under Chapter 13, filed in 2007-06-24, involved setting up a repayment plan, finalized by Aug 6, 2012."
Sally Sue Cardwell — Indiana

Diana F Carron, Cayuga IN

Address: 302 W Spruce St Cayuga, IN 47928-8257
Concise Description of Bankruptcy Case 15-80797-JJG-77: "Diana F Carron's Chapter 7 bankruptcy, filed in Cayuga, IN in 2015-10-01, led to asset liquidation, with the case closing in Dec 30, 2015."
Diana F Carron — Indiana

Jonathan R Carron, Cayuga IN

Address: 302 W Spruce St Cayuga, IN 47928-8257
Bankruptcy Case 15-80797-JJG-7 Overview: "Jonathan R Carron's Chapter 7 bankruptcy, filed in Cayuga, IN in 2015-10-01, led to asset liquidation, with the case closing in 2015-12-30."
Jonathan R Carron — Indiana

Julie A Craft, Cayuga IN

Address: PO Box 737 Cayuga, IN 47928
Brief Overview of Bankruptcy Case 12-80162-FJO-7: "The bankruptcy record of Julie A Craft from Cayuga, IN, shows a Chapter 7 case filed in February 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2012."
Julie A Craft — Indiana

Elizabeth Ann Day, Cayuga IN

Address: PO Box 364 Cayuga, IN 47928
Snapshot of U.S. Bankruptcy Proceeding Case 13-81208-FJO-7: "Cayuga, IN resident Elizabeth Ann Day's 2013-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2014."
Elizabeth Ann Day — Indiana

William M Day, Cayuga IN

Address: PO Box 439 Cayuga, IN 47928
Bankruptcy Case 11-80460-FJO-7 Overview: "William M Day's Chapter 7 bankruptcy, filed in Cayuga, IN in Apr 6, 2011, led to asset liquidation, with the case closing in July 11, 2011."
William M Day — Indiana

Melissa Kay Dowers, Cayuga IN

Address: 911 W Curtis St Cayuga, IN 47928
Brief Overview of Bankruptcy Case 11-81369-FJO-7A: "In a Chapter 7 bankruptcy case, Melissa Kay Dowers from Cayuga, IN, saw her proceedings start in Sep 28, 2011 and complete by 2011-12-28, involving asset liquidation."
Melissa Kay Dowers — Indiana

William D Dunavan, Cayuga IN

Address: 5735 N MAIN ST Cayuga, IN 47928
Concise Description of Bankruptcy Case 12-80411-FJO-77: "The bankruptcy filing by William D Dunavan, undertaken in 04.10.2012 in Cayuga, IN under Chapter 7, concluded with discharge in 2012-07-15 after liquidating assets."
William D Dunavan — Indiana

Marla Kay Ellis, Cayuga IN

Address: 700 S Division St Cayuga, IN 47928-8137
Snapshot of U.S. Bankruptcy Proceeding Case 15-80198-JJG-7: "In a Chapter 7 bankruptcy case, Marla Kay Ellis from Cayuga, IN, saw her proceedings start in March 2015 and complete by June 2015, involving asset liquidation."
Marla Kay Ellis — Indiana

Jonathon Ward Ellis, Cayuga IN

Address: 700 S Division St Cayuga, IN 47928-8137
Concise Description of Bankruptcy Case 15-80198-JJG-77: "Jonathon Ward Ellis's bankruptcy, initiated in 03/20/2015 and concluded by Jun 18, 2015 in Cayuga, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathon Ward Ellis — Indiana

Chris Fortner, Cayuga IN

Address: 917 W Ferry St Cayuga, IN 47928
Bankruptcy Case 10-80919-FJO-7A Summary: "Cayuga, IN resident Chris Fortner's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/21/2010."
Chris Fortner — Indiana

Fred Harold Freeman, Cayuga IN

Address: PO Box 468 Cayuga, IN 47928-0468
Bankruptcy Case 10-80491-FJO-13 Overview: "Chapter 13 bankruptcy for Fred Harold Freeman in Cayuga, IN began in 04/05/2010, focusing on debt restructuring, concluding with plan fulfillment in Apr 10, 2013."
Fred Harold Freeman — Indiana

Ii Paul Amos Hamand, Cayuga IN

Address: PO Box 166 Cayuga, IN 47928
Bankruptcy Case 13-81290-FJO-7 Overview: "In Cayuga, IN, Ii Paul Amos Hamand filed for Chapter 7 bankruptcy in 11.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2014."
Ii Paul Amos Hamand — Indiana

Tracy Diane Higgins, Cayuga IN

Address: PO Box 331 Cayuga, IN 47928-0331
Bankruptcy Case 16-80231-JJG-7 Overview: "Tracy Diane Higgins's bankruptcy, initiated in 2016-04-07 and concluded by July 6, 2016 in Cayuga, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Diane Higgins — Indiana

Michelle Lynn Holvey, Cayuga IN

Address: PO Box 262 Cayuga, IN 47928
Bankruptcy Case 13-80630-FJO-7 Summary: "Michelle Lynn Holvey's Chapter 7 bankruptcy, filed in Cayuga, IN in 2013-05-31, led to asset liquidation, with the case closing in 09/04/2013."
Michelle Lynn Holvey — Indiana

Lisa Renae Jenner, Cayuga IN

Address: PO Box 222 Cayuga, IN 47928
Bankruptcy Case 13-80212-FJO-7A Summary: "Lisa Renae Jenner's bankruptcy, initiated in 03.07.2013 and concluded by 2013-06-11 in Cayuga, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Renae Jenner — Indiana

Connie Jent, Cayuga IN

Address: 610 S Division St Cayuga, IN 47928
Brief Overview of Bankruptcy Case 10-80752-FJO-7: "In a Chapter 7 bankruptcy case, Connie Jent from Cayuga, IN, saw their proceedings start in May 18, 2010 and complete by 08/22/2010, involving asset liquidation."
Connie Jent — Indiana

Mary Jones, Cayuga IN

Address: 225 W Court Dr Cayuga, IN 47928
Bankruptcy Case 10-81081-FJO-7 Overview: "The case of Mary Jones in Cayuga, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-07-15 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Mary Jones — Indiana

Kathy Sue Kilgore, Cayuga IN

Address: 160 E 350 N Cayuga, IN 47928
Brief Overview of Bankruptcy Case 12-81294-FJO-7: "Kathy Sue Kilgore's Chapter 7 bankruptcy, filed in Cayuga, IN in November 2012, led to asset liquidation, with the case closing in Feb 10, 2013."
Kathy Sue Kilgore — Indiana

John Michael Konen, Cayuga IN

Address: PO Box 738 Cayuga, IN 47928-0738
Snapshot of U.S. Bankruptcy Proceeding Case 08-81809-FJO-13: "John Michael Konen's Chapter 13 bankruptcy in Cayuga, IN started in 2008-12-04. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.03.2013."
John Michael Konen — Indiana

Jamie L Lancaster, Cayuga IN

Address: 600 S 8th St Cayuga, IN 47928-8121
Snapshot of U.S. Bankruptcy Proceeding Case 14-80826-FJO-7A: "The bankruptcy filing by Jamie L Lancaster, undertaken in Aug 28, 2014 in Cayuga, IN under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Jamie L Lancaster — Indiana

Todd A Lancaster, Cayuga IN

Address: 600 S 8th St Cayuga, IN 47928-8121
Bankruptcy Case 14-80826-FJO-7A Overview: "The case of Todd A Lancaster in Cayuga, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-08-28 and discharged early 2014-11-26, focusing on asset liquidation to repay creditors."
Todd A Lancaster — Indiana

Darlene L Lewis, Cayuga IN

Address: PO Box 343 Cayuga, IN 47928-0343
Snapshot of U.S. Bankruptcy Proceeding Case 15-80992-JJG-7: "The bankruptcy record of Darlene L Lewis from Cayuga, IN, shows a Chapter 7 case filed in Dec 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-22."
Darlene L Lewis — Indiana

Richard E Lewis, Cayuga IN

Address: PO Box 343 Cayuga, IN 47928-0343
Bankruptcy Case 15-80992-JJG-7 Summary: "The bankruptcy filing by Richard E Lewis, undertaken in 12.23.2015 in Cayuga, IN under Chapter 7, concluded with discharge in 2016-03-22 after liquidating assets."
Richard E Lewis — Indiana

Billy Norman Mahoney, Cayuga IN

Address: 400 W Grove St Cayuga, IN 47928-8070
Snapshot of U.S. Bankruptcy Proceeding Case 15-80131-JJG-7: "Billy Norman Mahoney's Chapter 7 bankruptcy, filed in Cayuga, IN in 2015-02-27, led to asset liquidation, with the case closing in 05/28/2015."
Billy Norman Mahoney — Indiana

Virgina Elizabeth Mahoney, Cayuga IN

Address: 400 W Grove St Cayuga, IN 47928-8070
Snapshot of U.S. Bankruptcy Proceeding Case 15-80131-JJG-7: "The bankruptcy record of Virgina Elizabeth Mahoney from Cayuga, IN, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-28."
Virgina Elizabeth Mahoney — Indiana

Jasen Glenn Marshall, Cayuga IN

Address: 219 N Eugene Ave Cayuga, IN 47928
Brief Overview of Bankruptcy Case 11-80616-FJO-7A: "In a Chapter 7 bankruptcy case, Jasen Glenn Marshall from Cayuga, IN, saw their proceedings start in May 2011 and complete by August 7, 2011, involving asset liquidation."
Jasen Glenn Marshall — Indiana

Travis Lee Mikel, Cayuga IN

Address: 903 W Randolph St Cayuga, IN 47928-8129
Bankruptcy Case 16-80232-JJG-7 Summary: "In Cayuga, IN, Travis Lee Mikel filed for Chapter 7 bankruptcy in Apr 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-06."
Travis Lee Mikel — Indiana

Matthew Dean Miller, Cayuga IN

Address: PO Box 456 Cayuga, IN 47928-0456
Concise Description of Bankruptcy Case 14-80993-JJG-7A7: "The bankruptcy record of Matthew Dean Miller from Cayuga, IN, shows a Chapter 7 case filed in 2014-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 25, 2015."
Matthew Dean Miller — Indiana

Harmonie Nicole Myers, Cayuga IN

Address: PO Box 644 Cayuga, IN 47928
Bankruptcy Case 13-80243-FJO-7 Summary: "The case of Harmonie Nicole Myers in Cayuga, IN, demonstrates a Chapter 7 bankruptcy filed in 03.12.2013 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Harmonie Nicole Myers — Indiana

Colby Lee Nale, Cayuga IN

Address: 8009 N 125 W Cayuga, IN 47928
Bankruptcy Case 13-80542-FJO-7 Overview: "Colby Lee Nale's Chapter 7 bankruptcy, filed in Cayuga, IN in 05.10.2013, led to asset liquidation, with the case closing in Aug 13, 2013."
Colby Lee Nale — Indiana

Jessica Lynn Price, Cayuga IN

Address: 601 W Wabash Blvd Cayuga, IN 47928-8163
Snapshot of U.S. Bankruptcy Proceeding Case 15-80404-JJG-7: "Jessica Lynn Price's Chapter 7 bankruptcy, filed in Cayuga, IN in May 2015, led to asset liquidation, with the case closing in 2015-08-19."
Jessica Lynn Price — Indiana

Lloyd Ross, Cayuga IN

Address: PO Box 356 Cayuga, IN 47928
Snapshot of U.S. Bankruptcy Proceeding Case 10-80403-FJO-7A: "In a Chapter 7 bankruptcy case, Lloyd Ross from Cayuga, IN, saw his proceedings start in March 2010 and complete by 06.29.2010, involving asset liquidation."
Lloyd Ross — Indiana

David Wayne Russell, Cayuga IN

Address: PO Box 84 Cayuga, IN 47928-0084
Concise Description of Bankruptcy Case 16-903767: "In a Chapter 7 bankruptcy case, David Wayne Russell from Cayuga, IN, saw his proceedings start in 04.13.2016 and complete by 2016-07-12, involving asset liquidation."
David Wayne Russell — Indiana

Phillip Lee Sapp, Cayuga IN

Address: 133 W Grove St Cayuga, IN 47928-8014
Snapshot of U.S. Bankruptcy Proceeding Case 14-80237-FJO-7: "The bankruptcy filing by Phillip Lee Sapp, undertaken in 2014-03-20 in Cayuga, IN under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Phillip Lee Sapp — Indiana

Dennis P Sasseen, Cayuga IN

Address: PO Box 134 Cayuga, IN 47928-0134
Snapshot of U.S. Bankruptcy Proceeding Case 15-80727-JJG-7: "Dennis P Sasseen's Chapter 7 bankruptcy, filed in Cayuga, IN in September 2015, led to asset liquidation, with the case closing in 2015-12-10."
Dennis P Sasseen — Indiana

Ralph Allen Shirley, Cayuga IN

Address: PO Box 235 Cayuga, IN 47928-0235
Concise Description of Bankruptcy Case 08-80093-FJO-137: "Ralph Allen Shirley's Chapter 13 bankruptcy in Cayuga, IN started in 2008-01-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-15."
Ralph Allen Shirley — Indiana

Adam Bradley Stonebraker, Cayuga IN

Address: 509 W Maple St Cayuga, IN 47928-8003
Concise Description of Bankruptcy Case 14-80089-FJO-77: "In a Chapter 7 bankruptcy case, Adam Bradley Stonebraker from Cayuga, IN, saw his proceedings start in February 2014 and complete by 2014-05-15, involving asset liquidation."
Adam Bradley Stonebraker — Indiana

Melissa Starr Swaney, Cayuga IN

Address: 101 S Tutt St Cayuga, IN 47928
Brief Overview of Bankruptcy Case 13-80291-FJO-7: "The bankruptcy filing by Melissa Starr Swaney, undertaken in 03/20/2013 in Cayuga, IN under Chapter 7, concluded with discharge in 2013-06-25 after liquidating assets."
Melissa Starr Swaney — Indiana

Amanda Jo Underwood, Cayuga IN

Address: 5188 N Elm Tree Rd Cayuga, IN 47928-8012
Brief Overview of Bankruptcy Case 2014-80506-FJO-7: "In Cayuga, IN, Amanda Jo Underwood filed for Chapter 7 bankruptcy in 05/22/2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Amanda Jo Underwood — Indiana

Thomas Allen Walker, Cayuga IN

Address: 206 N Logan St Cayuga, IN 47928
Concise Description of Bankruptcy Case 13-81344-FJO-77: "In a Chapter 7 bankruptcy case, Thomas Allen Walker from Cayuga, IN, saw their proceedings start in 2013-12-03 and complete by 2014-03-09, involving asset liquidation."
Thomas Allen Walker — Indiana

Dianne Weaver, Cayuga IN

Address: 410 N Albright St Cayuga, IN 47928
Brief Overview of Bankruptcy Case 10-81805-FJO-7: "Dianne Weaver's Chapter 7 bankruptcy, filed in Cayuga, IN in November 22, 2010, led to asset liquidation, with the case closing in 03.02.2011."
Dianne Weaver — Indiana

Jesse Wise, Cayuga IN

Address: 509 S 8th St Cayuga, IN 47928
Brief Overview of Bankruptcy Case 10-80909-FJO-7: "Jesse Wise's Chapter 7 bankruptcy, filed in Cayuga, IN in June 14, 2010, led to asset liquidation, with the case closing in September 18, 2010."
Jesse Wise — Indiana

Explore Free Bankruptcy Records by State