Lake Forest, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Lake Forest.
Last updated on:
April 10, 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
Christopher Patrick Lavin, Lake Forest CA
Address: 22911 Leo Ln Lake Forest, CA 92630
Bankruptcy Case 8:11-bk-11341-TA Summary: "Christopher Patrick Lavin's Chapter 7 bankruptcy, filed in Lake Forest, CA in 2011-01-29, led to asset liquidation, with the case closing in 06/03/2011."
Christopher Patrick Lavin — California
Victoria Lynn Lawhon, Lake Forest CA
Address: 26571 Normandale Dr Apt 22E Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 13-25969: "In Lake Forest, CA, Victoria Lynn Lawhon filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-05."
Victoria Lynn Lawhon — California
Jermaine Lawrence, Lake Forest CA
Address: 26385 Waterford Cir Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:10-bk-20639-ES7: "Jermaine Lawrence's bankruptcy, initiated in 2010-07-30 and concluded by 12.02.2010 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jermaine Lawrence — California
Judith Lawton, Lake Forest CA
Address: 20702 El Toro Rd Apt 89 Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-17316-RK Overview: "Lake Forest, CA resident Judith Lawton's 05/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 7, 2010."
Judith Lawton — California
Diana Le, Lake Forest CA
Address: 25271 Romera Pl Lake Forest, CA 92630-4241
Brief Overview of Bankruptcy Case 8:16-bk-10963-ES: "In a Chapter 7 bankruptcy case, Diana Le from Lake Forest, CA, saw her proceedings start in March 8, 2016 and complete by June 6, 2016, involving asset liquidation."
Diana Le — California
William E Leahy, Lake Forest CA
Address: 23251 Los Alisos Blvd Apt 69 Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-19977-RK: "The case of William E Leahy in Lake Forest, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-07-15 and discharged early 2011-11-17, focusing on asset liquidation to repay creditors."
William E Leahy — California
Christopher P Leahy, Lake Forest CA
Address: 25216 Shadywood Lake Forest, CA 92630-6492
Bankruptcy Case 8:07-bk-11605-TA Summary: "Filing for Chapter 13 bankruptcy in 05/31/2007, Christopher P Leahy from Lake Forest, CA, structured a repayment plan, achieving discharge in 01/03/2013."
Christopher P Leahy — California
Dorothy Lebon, Lake Forest CA
Address: 21904 Lakeland Ave Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:11-bk-12085-ES: "Dorothy Lebon's bankruptcy, initiated in 2011-02-15 and concluded by 06/20/2011 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Lebon — California
Alejandro Lebrilla, Lake Forest CA
Address: 24921 Muirlands Blvd Spc 271 Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-18571-ES: "The case of Alejandro Lebrilla in Lake Forest, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 23, 2010 and discharged early 2010-10-12, focusing on asset liquidation to repay creditors."
Alejandro Lebrilla — California
Myrna Faye Leckrone, Lake Forest CA
Address: 24921 Muirlands Blvd Spc 17 Lake Forest, CA 92630
Bankruptcy Case 8:13-bk-12811-ES Overview: "In a Chapter 7 bankruptcy case, Myrna Faye Leckrone from Lake Forest, CA, saw her proceedings start in March 29, 2013 and complete by July 2013, involving asset liquidation."
Myrna Faye Leckrone — California
Maria E Ledesma, Lake Forest CA
Address: 23333 Ridge Route Dr Apt 21 Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:11-bk-14659-RK7: "In a Chapter 7 bankruptcy case, Maria E Ledesma from Lake Forest, CA, saw their proceedings start in Apr 1, 2011 and complete by Aug 4, 2011, involving asset liquidation."
Maria E Ledesma — California
Richard Douglas Ledford, Lake Forest CA
Address: 25115 Rivendell Dr Lake Forest, CA 92630
Bankruptcy Case 8:13-bk-11783-CB Summary: "In a Chapter 7 bankruptcy case, Richard Douglas Ledford from Lake Forest, CA, saw his proceedings start in February 27, 2013 and complete by 06.09.2013, involving asset liquidation."
Richard Douglas Ledford — California
Robert Mitchell Ledoux, Lake Forest CA
Address: 21011 Osterman Rd Apt A102 Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-11181-MW: "Lake Forest, CA resident Robert Mitchell Ledoux's Jan 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2012."
Robert Mitchell Ledoux — California
Thomas Lavoris Lee, Lake Forest CA
Address: 20702 El Toro Rd Apt 472 Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:11-bk-15645-ES: "The case of Thomas Lavoris Lee in Lake Forest, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-04-21 and discharged early 2011-08-24, focusing on asset liquidation to repay creditors."
Thomas Lavoris Lee — California
Frank Norvell Lee, Lake Forest CA
Address: 20086 Champlain Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-17630-TA: "In Lake Forest, CA, Frank Norvell Lee filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Frank Norvell Lee — California
Mary Ann Lee, Lake Forest CA
Address: 25111 Campo Rojo Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:12-bk-16537-TA: "The case of Mary Ann Lee in Lake Forest, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-05-24 and discharged early 2012-09-26, focusing on asset liquidation to repay creditors."
Mary Ann Lee — California
Myong Lee, Lake Forest CA
Address: 26356 Vintage Woods Rd Apt 14J Lake Forest, CA 92630
Bankruptcy Case 12-00245-LT7 Overview: "Myong Lee's bankruptcy, initiated in 01/10/2012 and concluded by May 14, 2012 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myong Lee — California
Edward Charles Lefever, Lake Forest CA
Address: 21856 Michigan Ln Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:12-bk-11059-ES7: "In a Chapter 7 bankruptcy case, Edward Charles Lefever from Lake Forest, CA, saw their proceedings start in 01.27.2012 and complete by 2012-05-31, involving asset liquidation."
Edward Charles Lefever — California
Gary Leger, Lake Forest CA
Address: 22502 Costa Bella Dr Lake Forest, CA 92630
Bankruptcy Case 8:09-bk-23765-TA Summary: "In a Chapter 7 bankruptcy case, Gary Leger from Lake Forest, CA, saw their proceedings start in 2009-12-09 and complete by 03.21.2010, involving asset liquidation."
Gary Leger — California
Bonnie Leigh, Lake Forest CA
Address: PO Box 912 Lake Forest, CA 92609-0912
Bankruptcy Case 8:16-bk-10971-TA Summary: "The case of Bonnie Leigh in Lake Forest, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 8, 2016 and discharged early June 2016, focusing on asset liquidation to repay creditors."
Bonnie Leigh — California
Ovidio Antonio Leiva, Lake Forest CA
Address: 25092 Farthing St Apt 105 Lake Forest, CA 92630
Bankruptcy Case 8:13-bk-17510-ES Summary: "In a Chapter 7 bankruptcy case, Ovidio Antonio Leiva from Lake Forest, CA, saw their proceedings start in September 5, 2013 and complete by 2013-12-16, involving asset liquidation."
Ovidio Antonio Leiva — California
Richard Lemus, Lake Forest CA
Address: 23662 Cavanaugh Rd Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:13-bk-19822-CB: "Richard Lemus's bankruptcy, initiated in 12/06/2013 and concluded by Mar 18, 2014 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lemus — California
Luis Leon, Lake Forest CA
Address: 23361 Cavanaugh Rd Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-17123-TA: "In Lake Forest, CA, Luis Leon filed for Chapter 7 bankruptcy in 05/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-05."
Luis Leon — California
Johnny R Leon, Lake Forest CA
Address: 22815 Malaga Way Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:13-bk-12179-CB7: "In Lake Forest, CA, Johnny R Leon filed for Chapter 7 bankruptcy in 2013-03-12. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Johnny R Leon — California
Johnne Paul Leoncio, Lake Forest CA
Address: 21022 Larchmont Dr Lake Forest, CA 92630-5815
Bankruptcy Case 8:16-bk-12698-SC Summary: "The case of Johnne Paul Leoncio in Lake Forest, CA, demonstrates a Chapter 7 bankruptcy filed in June 27, 2016 and discharged early 09/25/2016, focusing on asset liquidation to repay creditors."
Johnne Paul Leoncio — California
Maria Criselda Leoncio, Lake Forest CA
Address: 21022 Larchmont Dr Lake Forest, CA 92630-5815
Concise Description of Bankruptcy Case 8:16-bk-12698-SC7: "The bankruptcy record of Maria Criselda Leoncio from Lake Forest, CA, shows a Chapter 7 case filed in 06/27/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-25."
Maria Criselda Leoncio — California
Donald Harvey Levin, Lake Forest CA
Address: 24701 Raymond Way Spc 100 Lake Forest, CA 92630
Bankruptcy Case 8:12-bk-24598-CB Overview: "The case of Donald Harvey Levin in Lake Forest, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-12-31 and discharged early April 2013, focusing on asset liquidation to repay creditors."
Donald Harvey Levin — California
Jordan Todd Levine, Lake Forest CA
Address: 21081 Paseo Vereda Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:13-bk-10863-SC: "Jordan Todd Levine's bankruptcy, initiated in January 30, 2013 and concluded by May 12, 2013 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Todd Levine — California
Kristin Lewis, Lake Forest CA
Address: 21991 Trailway Ln Lake Forest, CA 92630
Bankruptcy Case 8:09-bk-22682-RK Overview: "In a Chapter 7 bankruptcy case, Kristin Lewis from Lake Forest, CA, saw her proceedings start in 2009-11-16 and complete by February 2010, involving asset liquidation."
Kristin Lewis — California
Wendy Lewis, Lake Forest CA
Address: 21492 LAKE FOREST DR APT J LAKE FOREST, CA 92630
Bankruptcy Case 8:10-bk-14428-ES Overview: "The bankruptcy filing by Wendy Lewis, undertaken in Apr 6, 2010 in Lake Forest, CA under Chapter 7, concluded with discharge in 2010-07-17 after liquidating assets."
Wendy Lewis — California
Yu Chien Liao, Lake Forest CA
Address: 24682 Via Tonada Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-11258-ES Overview: "Yu Chien Liao's Chapter 7 bankruptcy, filed in Lake Forest, CA in 02.01.2010, led to asset liquidation, with the case closing in 2010-05-14."
Yu Chien Liao — California
Stephen Liddington, Lake Forest CA
Address: 24135 Jagger St Lake Forest, CA 92630-2922
Bankruptcy Case 8:15-bk-11377-ES Overview: "In Lake Forest, CA, Stephen Liddington filed for Chapter 7 bankruptcy in 2015-03-19. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Stephen Liddington — California
Sim Lieu, Lake Forest CA
Address: 22155 Debra St Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:13-bk-19990-ES: "Sim Lieu's bankruptcy, initiated in December 2013 and concluded by 2014-03-27 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sim Lieu — California
Luz Lim, Lake Forest CA
Address: 23952 Swan Dr Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-21892-RK Overview: "The bankruptcy filing by Luz Lim, undertaken in 2010-08-25 in Lake Forest, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Luz Lim — California
Joan Linderman, Lake Forest CA
Address: 24231 Fordview St Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-24711-RK Overview: "Joan Linderman's bankruptcy, initiated in October 2010 and concluded by Feb 17, 2011 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Linderman — California
Craig Robert Lindsay, Lake Forest CA
Address: 22991 Ashwood Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-22137-ES: "In a Chapter 7 bankruptcy case, Craig Robert Lindsay from Lake Forest, CA, saw his proceedings start in 08.30.2011 and complete by Jan 2, 2012, involving asset liquidation."
Craig Robert Lindsay — California
Gary Lindsey, Lake Forest CA
Address: 20012 Shamrock Gln Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-21014-ES: "The bankruptcy filing by Gary Lindsey, undertaken in 2010-08-08 in Lake Forest, CA under Chapter 7, concluded with discharge in 2010-12-11 after liquidating assets."
Gary Lindsey — California
Iii Harry Linnell, Lake Forest CA
Address: 24901 Canyon Rim Pl Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-11208-RK Overview: "The case of Iii Harry Linnell in Lake Forest, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 30, 2010 and discharged early 05/12/2010, focusing on asset liquidation to repay creditors."
Iii Harry Linnell — California
Gregory Lipford, Lake Forest CA
Address: 20905 Serrano Creek Rd Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:10-bk-16724-ES: "In Lake Forest, CA, Gregory Lipford filed for Chapter 7 bankruptcy in May 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Gregory Lipford — California
Derosa Patricia Lipstreu, Lake Forest CA
Address: 26031 Clifden Ct Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-11954-TA: "The bankruptcy filing by Derosa Patricia Lipstreu, undertaken in February 2010 in Lake Forest, CA under Chapter 7, concluded with discharge in May 30, 2010 after liquidating assets."
Derosa Patricia Lipstreu — California
John Litster, Lake Forest CA
Address: 21141 Canada Rd Apt 8L Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-18008-RK Summary: "John Litster's bankruptcy, initiated in 06.14.2010 and concluded by 2010-10-17 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Litster — California
Kirk Norman Litzenberg, Lake Forest CA
Address: 21194 Gladiolos Way Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:12-bk-11792-ES7: "The bankruptcy record of Kirk Norman Litzenberg from Lake Forest, CA, shows a Chapter 7 case filed in Feb 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 17, 2012."
Kirk Norman Litzenberg — California
Presti Gerald Joseph Lo, Lake Forest CA
Address: 21792 Shasta Lake Rd Lake Forest, CA 92630
Bankruptcy Case 8:11-bk-26509-TA Overview: "The bankruptcy record of Presti Gerald Joseph Lo from Lake Forest, CA, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-03."
Presti Gerald Joseph Lo — California
Michael Adam Loebrich, Lake Forest CA
Address: 24391 Calle Pequeno Lake Forest, CA 92630-2032
Bankruptcy Case 8:16-bk-12272-CB Overview: "The bankruptcy filing by Michael Adam Loebrich, undertaken in May 31, 2016 in Lake Forest, CA under Chapter 7, concluded with discharge in Aug 29, 2016 after liquidating assets."
Michael Adam Loebrich — California
Raul Loera, Lake Forest CA
Address: 1205 Bellecour Way Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:10-bk-13448-TA: "Raul Loera's Chapter 7 bankruptcy, filed in Lake Forest, CA in 2010-03-19, led to asset liquidation, with the case closing in 2010-06-29."
Raul Loera — California
Reta Joy Loera, Lake Forest CA
Address: 20041 Osterman Rd Apt T5 Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:13-bk-10804-ES7: "The bankruptcy record of Reta Joy Loera from Lake Forest, CA, shows a Chapter 7 case filed in 2013-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-10."
Reta Joy Loera — California
Monica D Loflin, Lake Forest CA
Address: 22937 Galaxy Ln Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:11-bk-15051-RK: "In Lake Forest, CA, Monica D Loflin filed for Chapter 7 bankruptcy in 2011-04-09. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2011."
Monica D Loflin — California
Christopher L Logan, Lake Forest CA
Address: 21791 Northwood Ln Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:11-bk-12130-TA7: "The bankruptcy filing by Christopher L Logan, undertaken in February 16, 2011 in Lake Forest, CA under Chapter 7, concluded with discharge in 06/21/2011 after liquidating assets."
Christopher L Logan — California
Barbara Joan London, Lake Forest CA
Address: 21951 Rimhurst Dr Unit Q Lake Forest, CA 92630
Bankruptcy Case 8:11-bk-11603-TA Summary: "The bankruptcy filing by Barbara Joan London, undertaken in February 2011 in Lake Forest, CA under Chapter 7, concluded with discharge in 2011-06-08 after liquidating assets."
Barbara Joan London — California
Ron Ellis Long, Lake Forest CA
Address: 1204 Bellecour Way Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:10-bk-28257-ES7: "In Lake Forest, CA, Ron Ellis Long filed for Chapter 7 bankruptcy in 12/29/2010. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2011."
Ron Ellis Long — California
Marybeth F Longstreth, Lake Forest CA
Address: 24822 Oak Creek Ln Lake Forest, CA 92630-2445
Bankruptcy Case 8:14-bk-13946-TA Overview: "The bankruptcy filing by Marybeth F Longstreth, undertaken in 06/25/2014 in Lake Forest, CA under Chapter 7, concluded with discharge in 2014-10-14 after liquidating assets."
Marybeth F Longstreth — California
Michael Jeremy Thom Loper, Lake Forest CA
Address: 20702 El Toro Rd Apt 147 Lake Forest, CA 92630
Bankruptcy Case 8:12-bk-11724-ES Summary: "Michael Jeremy Thom Loper's bankruptcy, initiated in February 10, 2012 and concluded by 06.14.2012 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jeremy Thom Loper — California
Adrian Gonzalez Lopez, Lake Forest CA
Address: 24672 Jutewood Pl Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-28387-TA: "Lake Forest, CA resident Adrian Gonzalez Lopez's 12/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2011."
Adrian Gonzalez Lopez — California
Joshua Lopez, Lake Forest CA
Address: 25712 Le Parc Unit 77 Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:10-bk-19858-TA7: "The bankruptcy filing by Joshua Lopez, undertaken in 07.19.2010 in Lake Forest, CA under Chapter 7, concluded with discharge in 11/21/2010 after liquidating assets."
Joshua Lopez — California
Robert G Lopez, Lake Forest CA
Address: 22765 Brookhaven Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20471-RK: "Robert G Lopez's Chapter 7 bankruptcy, filed in Lake Forest, CA in 2009-09-30, led to asset liquidation, with the case closing in 2010-01-10."
Robert G Lopez — California
Melanie Yvette Lopez, Lake Forest CA
Address: 22095 Forest Rim Cir Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19504-ES: "In Lake Forest, CA, Melanie Yvette Lopez filed for Chapter 7 bankruptcy in Nov 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-04."
Melanie Yvette Lopez — California
Minerva Lopez, Lake Forest CA
Address: 21836 ZUNI DR LAKE FOREST, CA 92630
Brief Overview of Bankruptcy Case 6:10-bk-25323-CB: "In a Chapter 7 bankruptcy case, Minerva Lopez from Lake Forest, CA, saw her proceedings start in 2010-05-20 and complete by 2010-09-07, involving asset liquidation."
Minerva Lopez — California
Magana Maria Elena Lopez, Lake Forest CA
Address: 24171 Hurst Dr Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20436-RK: "Lake Forest, CA resident Magana Maria Elena Lopez's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-10."
Magana Maria Elena Lopez — California
Meza Maria Guadalupe Lopez, Lake Forest CA
Address: 24922 Muirlands Blvd Trlr 126 Lake Forest, CA 92630
Bankruptcy Case 8:12-bk-23404-TA Summary: "Meza Maria Guadalupe Lopez's bankruptcy, initiated in 11.25.2012 and concluded by Mar 7, 2013 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meza Maria Guadalupe Lopez — California
Guillermo Lopez, Lake Forest CA
Address: 26347 W Grove Cir Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-11903-ES Overview: "Guillermo Lopez's Chapter 7 bankruptcy, filed in Lake Forest, CA in 02/16/2010, led to asset liquidation, with the case closing in May 29, 2010."
Guillermo Lopez — California
Robert P Lord, Lake Forest CA
Address: 26571 Normandale Dr Apt 5K Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:11-bk-26449-CB7: "In a Chapter 7 bankruptcy case, Robert P Lord from Lake Forest, CA, saw their proceedings start in 11/30/2011 and complete by 04.03.2012, involving asset liquidation."
Robert P Lord — California
Tiffany Lorey, Lake Forest CA
Address: 21071 Avenida Magnifica Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-12451-ES Summary: "The bankruptcy filing by Tiffany Lorey, undertaken in 2010-02-26 in Lake Forest, CA under Chapter 7, concluded with discharge in 2010-06-08 after liquidating assets."
Tiffany Lorey — California
Melinda Ramirez Lorton, Lake Forest CA
Address: 24682 Via Tonada Lake Forest, CA 92630
Bankruptcy Case 8:13-bk-18709-ES Overview: "The case of Melinda Ramirez Lorton in Lake Forest, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 22, 2013 and discharged early 2014-02-01, focusing on asset liquidation to repay creditors."
Melinda Ramirez Lorton — California
Mccall Maryam Lotfizadeh, Lake Forest CA
Address: 24302 Toledo Ln Lake Forest, CA 92630-1935
Bankruptcy Case 8:15-bk-14494-CB Overview: "Mccall Maryam Lotfizadeh's bankruptcy, initiated in 09/14/2015 and concluded by 2016-01-04 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mccall Maryam Lotfizadeh — California
Raymond A Lowell, Lake Forest CA
Address: 24921 Muirlands Blvd Spc 262 Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:13-bk-12223-TA: "The bankruptcy record of Raymond A Lowell from Lake Forest, CA, shows a Chapter 7 case filed in 03/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2013."
Raymond A Lowell — California
Rodriguez Bertha Loy, Lake Forest CA
Address: 23151 Saguaro St Apt A Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:10-bk-27668-TA: "Rodriguez Bertha Loy's bankruptcy, initiated in December 2010 and concluded by Apr 19, 2011 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodriguez Bertha Loy — California
Richard Loyo, Lake Forest CA
Address: 26101 Birendra Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:12-bk-22272-ES7: "Lake Forest, CA resident Richard Loyo's October 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Richard Loyo — California
Ruben Lozoya, Lake Forest CA
Address: 24712 Alanwood St Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:11-bk-14494-ES: "Lake Forest, CA resident Ruben Lozoya's March 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2011."
Ruben Lozoya — California
Guillermo Anonuevo Luansing, Lake Forest CA
Address: 24701 Raymond Way Spc 162 Lake Forest, CA 92630-4716
Concise Description of Bankruptcy Case 8:15-bk-14970-ES7: "The bankruptcy filing by Guillermo Anonuevo Luansing, undertaken in October 2015 in Lake Forest, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Guillermo Anonuevo Luansing — California
Frank Lujan, Lake Forest CA
Address: 21783 Lake Vista Dr Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-11086-ES Overview: "Frank Lujan's bankruptcy, initiated in 01.29.2010 and concluded by May 11, 2010 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Lujan — California
Michelle Luu, Lake Forest CA
Address: 24675 Via Princesa Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:10-bk-16134-RK7: "Michelle Luu's bankruptcy, initiated in 2010-05-07 and concluded by 2010-08-17 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Luu — California
Anthony Lyons, Lake Forest CA
Address: 21221 Serra Vis Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:11-bk-14735-TA7: "In Lake Forest, CA, Anthony Lyons filed for Chapter 7 bankruptcy in April 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2011."
Anthony Lyons — California
Matthew Macfarlane, Lake Forest CA
Address: 25652 Rimgate Dr Unit 8F Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-21970-TA Overview: "The case of Matthew Macfarlane in Lake Forest, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-26 and discharged early Dec 29, 2010, focusing on asset liquidation to repay creditors."
Matthew Macfarlane — California
Ann Macias, Lake Forest CA
Address: 21442 Lake Forest Dr Apt E Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-11710-RK Overview: "In a Chapter 7 bankruptcy case, Ann Macias from Lake Forest, CA, saw her proceedings start in February 11, 2010 and complete by Jun 11, 2010, involving asset liquidation."
Ann Macias — California
Marla Maciel, Lake Forest CA
Address: 21382 Brandy Wine Ln Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-25545-ES Overview: "The bankruptcy record of Marla Maciel from Lake Forest, CA, shows a Chapter 7 case filed in 2010-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 5, 2011."
Marla Maciel — California
Claudia Magallon, Lake Forest CA
Address: 23671 Cavanaugh Rd Lake Forest, CA 92630-3737
Concise Description of Bankruptcy Case 8:15-bk-11641-MW7: "Lake Forest, CA resident Claudia Magallon's 2015-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.30.2015."
Claudia Magallon — California
Randy Thomas Maggiulli, Lake Forest CA
Address: 23281 Sky Dr Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:12-bk-14042-MW: "The bankruptcy record of Randy Thomas Maggiulli from Lake Forest, CA, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2012."
Randy Thomas Maggiulli — California
Angela L Magill, Lake Forest CA
Address: 21592 Vintage Way Lake Forest, CA 92630
Bankruptcy Case 8:11-bk-27805-CB Overview: "The bankruptcy record of Angela L Magill from Lake Forest, CA, shows a Chapter 7 case filed in 12/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2012."
Angela L Magill — California
Mohammad Reza Mahjoub, Lake Forest CA
Address: 21551 Montbury Dr Lake Forest, CA 92630-7515
Concise Description of Bankruptcy Case 8:14-bk-11120-TA7: "The bankruptcy record of Mohammad Reza Mahjoub from Lake Forest, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Mohammad Reza Mahjoub — California
Robert Dale Mahon, Lake Forest CA
Address: 25671 Le Parc Unit 53 Lake Forest, CA 92630-5977
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10070-MW: "Lake Forest, CA resident Robert Dale Mahon's 2014-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2014."
Robert Dale Mahon — California
Ofelia Maldonado, Lake Forest CA
Address: 24922 Muirlands Blvd Trlr 80 Lake Forest, CA 92630-4838
Bankruptcy Case 8:15-bk-15915-TA Summary: "The bankruptcy record of Ofelia Maldonado from Lake Forest, CA, shows a Chapter 7 case filed in December 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 13, 2016."
Ofelia Maldonado — California
Russell Malero, Lake Forest CA
Address: 24182 Grayston Dr Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:10-bk-18256-RK: "Russell Malero's bankruptcy, initiated in 2010-06-17 and concluded by 2010-09-30 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Malero — California
David Joe Malloy, Lake Forest CA
Address: 25761 Le Parc Unit 25 Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:12-bk-19182-ES7: "David Joe Malloy's Chapter 7 bankruptcy, filed in Lake Forest, CA in July 2012, led to asset liquidation, with the case closing in 2012-12-03."
David Joe Malloy — California
Eric Malone, Lake Forest CA
Address: 25671 Le Parc Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-14149-TA: "The case of Eric Malone in Lake Forest, CA, demonstrates a Chapter 7 bankruptcy filed in March 31, 2010 and discharged early 2010-07-11, focusing on asset liquidation to repay creditors."
Eric Malone — California
Scott Maloney, Lake Forest CA
Address: 21896 Huron Ln Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:09-bk-22049-RK7: "Scott Maloney's bankruptcy, initiated in November 2009 and concluded by 02/12/2010 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Maloney — California
Alvin Manalese, Lake Forest CA
Address: 23452 Packer Pl Apt D Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-13376-ES: "Alvin Manalese's bankruptcy, initiated in March 2010 and concluded by 07/08/2010 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvin Manalese — California
Chester Manalo, Lake Forest CA
Address: 23066 Cavanaugh Rd Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:10-bk-10581-RK7: "The bankruptcy filing by Chester Manalo, undertaken in January 2010 in Lake Forest, CA under Chapter 7, concluded with discharge in 2010-05-01 after liquidating assets."
Chester Manalo — California
John David Mancebo, Lake Forest CA
Address: 20971 Sharmila Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-27254-MW: "Lake Forest, CA resident John David Mancebo's 12/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
John David Mancebo — California
Mariano Romano Mancilla, Lake Forest CA
Address: 24922 Muirlands Blvd Trlr 29 Lake Forest, CA 92630-4813
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11933-ES: "Mariano Romano Mancilla's Chapter 7 bankruptcy, filed in Lake Forest, CA in 2015-04-15, led to asset liquidation, with the case closing in 2015-07-14."
Mariano Romano Mancilla — California
Ben Ari Manes, Lake Forest CA
Address: 22352 Woodbluff Rd Lake Forest, CA 92630
Bankruptcy Case 8:11-bk-27568-MW Overview: "Lake Forest, CA resident Ben Ari Manes's December 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.29.2012."
Ben Ari Manes — California
Bonnie Lee Maples, Lake Forest CA
Address: 21041 Berry Gln Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:09-bk-20706-TA7: "Lake Forest, CA resident Bonnie Lee Maples's Oct 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Bonnie Lee Maples — California
Stephen B Marcum, Lake Forest CA
Address: 22861 Willard Ave Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:13-bk-17269-SC: "The bankruptcy record of Stephen B Marcum from Lake Forest, CA, shows a Chapter 7 case filed in Aug 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 7, 2013."
Stephen B Marcum — California
Cabrera Sergio Andres Marin, Lake Forest CA
Address: 20702 El Toro Rd Apt 26 Lake Forest, CA 92630
Bankruptcy Case 8:12-bk-22705-ES Overview: "Cabrera Sergio Andres Marin's Chapter 7 bankruptcy, filed in Lake Forest, CA in 2012-11-01, led to asset liquidation, with the case closing in 2013-02-11."
Cabrera Sergio Andres Marin — California
Thomas A Marino, Lake Forest CA
Address: 23600 El Toro Rd # D222 Lake Forest, CA 92630
Bankruptcy Case 8:13-bk-17536-CB Overview: "Thomas A Marino's Chapter 7 bankruptcy, filed in Lake Forest, CA in 09/06/2013, led to asset liquidation, with the case closing in December 2013."
Thomas A Marino — California
Fabrizio Mariotti, Lake Forest CA
Address: 25152 Mammoth Cir Lake Forest, CA 92630-2517
Bankruptcy Case 8:16-bk-11782-MW Summary: "The case of Fabrizio Mariotti in Lake Forest, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-04-27 and discharged early 2016-07-26, focusing on asset liquidation to repay creditors."
Fabrizio Mariotti — California
Paul F Marks, Lake Forest CA
Address: 22311 Blueberry Ln Lake Forest, CA 92630
Bankruptcy Case 8:11-bk-21917-TA Overview: "The bankruptcy record of Paul F Marks from Lake Forest, CA, shows a Chapter 7 case filed in 2011-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2011."
Paul F Marks — California
Douglas Marozas, Lake Forest CA
Address: 26571 Normandale Dr Apt 23K Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-16007-TA Overview: "In Lake Forest, CA, Douglas Marozas filed for Chapter 7 bankruptcy in 05.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-25."
Douglas Marozas — California
Jason D Martin, Lake Forest CA
Address: 25162 Birch Grove Ln Lake Forest, CA 92630-6414
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-17029-SC: "The case of Jason D Martin in Lake Forest, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-12-02 and discharged early 03.02.2015, focusing on asset liquidation to repay creditors."
Jason D Martin — California
Dale Jerene Martin, Lake Forest CA
Address: 23211 Meadowbrook Cir Lake Forest, CA 92630-3837
Brief Overview of Bankruptcy Case 8:14-bk-15593-MW: "Dale Jerene Martin's Chapter 7 bankruptcy, filed in Lake Forest, CA in September 2014, led to asset liquidation, with the case closing in 12.15.2014."
Dale Jerene Martin — California
Charlie Martin, Lake Forest CA
Address: 22700 Lake Forest Dr Apt 323 Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-12296-RK: "Lake Forest, CA resident Charlie Martin's 2010-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2010."
Charlie Martin — California
Explore Free Bankruptcy Records by State