Cayuga, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Cayuga.
Last updated on:
March 30, 2025
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