Website Logo

Lake Forest, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lake Forest.

Last updated on: April 10, 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

Jennifer Jezar Martin, Lake Forest CA

Address: 21591 Montbury Dr Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:13-bk-10899-SC: "Jennifer Jezar Martin's bankruptcy, initiated in 2013-01-31 and concluded by 2013-05-13 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Jezar Martin — California

Ruth S Martin, Lake Forest CA

Address: 25885 Trabuco Rd Apt 285 Lake Forest, CA 92630-6659
Brief Overview of Bankruptcy Case 8:16-bk-10460-SC: "Lake Forest, CA resident Ruth S Martin's February 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2016."
Ruth S Martin — California

Erica Martinetti, Lake Forest CA

Address: 21641 Canada Rd Apt 10J Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-14015-ES Overview: "Erica Martinetti's Chapter 7 bankruptcy, filed in Lake Forest, CA in March 2010, led to asset liquidation, with the case closing in 07.10.2010."
Erica Martinetti — California

Eduardo Martinez, Lake Forest CA

Address: 24341 Blueridge Rd Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-16959-SC: "Lake Forest, CA resident Eduardo Martinez's 2013-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Eduardo Martinez — California

Consuelo A Martinez, Lake Forest CA

Address: 24182 Ankerton Dr Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-13058-TA: "The bankruptcy filing by Consuelo A Martinez, undertaken in Apr 5, 2013 in Lake Forest, CA under Chapter 7, concluded with discharge in 07/16/2013 after liquidating assets."
Consuelo A Martinez — California

Eleuterio Martinez, Lake Forest CA

Address: 22581 Brookdale Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-27302-TA: "Lake Forest, CA resident Eleuterio Martinez's Dec 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Eleuterio Martinez — California

Mario David Martinez, Lake Forest CA

Address: 23342 Dune Mear Rd Lake Forest, CA 92630
Bankruptcy Case 8:11-bk-19253-MW Overview: "The bankruptcy record of Mario David Martinez from Lake Forest, CA, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 11/02/2011."
Mario David Martinez — California

Anthony Pete Martinez, Lake Forest CA

Address: 20041 Osterman Rd Apt V8 Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:13-bk-19527-SC7: "The bankruptcy record of Anthony Pete Martinez from Lake Forest, CA, shows a Chapter 7 case filed in November 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/04/2014."
Anthony Pete Martinez — California

Bahram Marzban, Lake Forest CA

Address: 22482 Rippling Brk Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-25923-ES: "The bankruptcy record of Bahram Marzban from Lake Forest, CA, shows a Chapter 7 case filed in 2010-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in 03/13/2011."
Bahram Marzban — California

Jr Roger Vincent Masquefa, Lake Forest CA

Address: 26318 W Grove Cir Lake Forest, CA 92630
Bankruptcy Case 8:11-bk-27180-ES Summary: "The bankruptcy record of Jr Roger Vincent Masquefa from Lake Forest, CA, shows a Chapter 7 case filed in December 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 18, 2012."
Jr Roger Vincent Masquefa — California

Cosmano Massimo, Lake Forest CA

Address: 20891 Serrano Creek Rd Unit 90 Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:10-bk-13462-TA: "Cosmano Massimo's bankruptcy, initiated in 03/19/2010 and concluded by July 12, 2010 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cosmano Massimo — California

Kristine Denise Mata, Lake Forest CA

Address: 21641 Canada Rd Apt 6E Lake Forest, CA 92630-2767
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10642-ES: "Lake Forest, CA resident Kristine Denise Mata's 2014-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2014."
Kristine Denise Mata — California

Natalie Jean Matejka, Lake Forest CA

Address: 25321 Cinnamon Rd Lake Forest, CA 92630
Bankruptcy Case 8:12-bk-10091-TA Overview: "In a Chapter 7 bankruptcy case, Natalie Jean Matejka from Lake Forest, CA, saw her proceedings start in 2012-01-04 and complete by May 8, 2012, involving asset liquidation."
Natalie Jean Matejka — California

Dante Boushra Matthews, Lake Forest CA

Address: 24494 Copper Cliff Ct Lake Forest, CA 92630
Bankruptcy Case 8:11-bk-16224-MW Summary: "Dante Boushra Matthews's Chapter 7 bankruptcy, filed in Lake Forest, CA in April 2011, led to asset liquidation, with the case closing in August 2011."
Dante Boushra Matthews — California

Iii Edward Andrew Mattson, Lake Forest CA

Address: 21896 Michigan Ln Lake Forest, CA 92630
Bankruptcy Case 8:13-bk-19057-CB Summary: "The bankruptcy filing by Iii Edward Andrew Mattson, undertaken in 11/04/2013 in Lake Forest, CA under Chapter 7, concluded with discharge in 2014-02-14 after liquidating assets."
Iii Edward Andrew Mattson — California

Vincent Mauzey, Lake Forest CA

Address: 24921 Muirlands Blvd Spc 123 Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-22365-RK Overview: "Vincent Mauzey's Chapter 7 bankruptcy, filed in Lake Forest, CA in 2010-09-01, led to asset liquidation, with the case closing in 2011-01-04."
Vincent Mauzey — California

Erin Elizabeth Mccarthy, Lake Forest CA

Address: 20041 Osterman Rd Apt F14 Lake Forest, CA 92630
Bankruptcy Case 8:12-bk-10910-TA Summary: "Erin Elizabeth Mccarthy's Chapter 7 bankruptcy, filed in Lake Forest, CA in January 2012, led to asset liquidation, with the case closing in May 2012."
Erin Elizabeth Mccarthy — California

Constance Kate Mcclain, Lake Forest CA

Address: 21791 Rushford Dr Lake Forest, CA 92630-6504
Concise Description of Bankruptcy Case 8:14-bk-10526-MW7: "Constance Kate Mcclain's Chapter 7 bankruptcy, filed in Lake Forest, CA in Jan 28, 2014, led to asset liquidation, with the case closing in 2014-05-19."
Constance Kate Mcclain — California

Stephen Patrick Mcclaskey, Lake Forest CA

Address: 24382 Peacock St Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:12-bk-24134-SC7: "The case of Stephen Patrick Mcclaskey in Lake Forest, CA, demonstrates a Chapter 7 bankruptcy filed in 12/14/2012 and discharged early 2013-03-26, focusing on asset liquidation to repay creditors."
Stephen Patrick Mcclaskey — California

Mark Mcclung, Lake Forest CA

Address: 24401 Mockingbird Pl Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-17126-ES Overview: "Mark Mcclung's Chapter 7 bankruptcy, filed in Lake Forest, CA in 2010-05-26, led to asset liquidation, with the case closing in 2010-09-05."
Mark Mcclung — California

Kathleen J Mcdonagh, Lake Forest CA

Address: 21141 Canada Rd Apt 21D Lake Forest, CA 92630
Bankruptcy Case 8:12-bk-14310-CB Overview: "In Lake Forest, CA, Kathleen J Mcdonagh filed for Chapter 7 bankruptcy in 04/04/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/07/2012."
Kathleen J Mcdonagh — California

Jeanne Marie Mcdonald, Lake Forest CA

Address: 23232 La Vaca St Lake Forest, CA 92630
Bankruptcy Case 8:13-bk-20011-ES Overview: "Jeanne Marie Mcdonald's bankruptcy, initiated in December 16, 2013 and concluded by 2014-03-28 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne Marie Mcdonald — California

Steven E Mceuen, Lake Forest CA

Address: 24691 Rollingwood Rd Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:12-bk-10503-CB: "The bankruptcy filing by Steven E Mceuen, undertaken in 2012-01-13 in Lake Forest, CA under Chapter 7, concluded with discharge in May 17, 2012 after liquidating assets."
Steven E Mceuen — California

Robin Alexander Mcghie, Lake Forest CA

Address: 24681 Via Princesa Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:13-bk-14448-SC7: "In Lake Forest, CA, Robin Alexander Mcghie filed for Chapter 7 bankruptcy in May 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-31."
Robin Alexander Mcghie — California

Andrew William Mcginty, Lake Forest CA

Address: 21142 Sunny Rdg Lake Forest, CA 92630
Bankruptcy Case 8:11-bk-12040-TA Overview: "The bankruptcy filing by Andrew William Mcginty, undertaken in Feb 14, 2011 in Lake Forest, CA under Chapter 7, concluded with discharge in Jun 19, 2011 after liquidating assets."
Andrew William Mcginty — California

Sigrid Mciver, Lake Forest CA

Address: 23162 El Caballo St Lake Forest, CA 92630
Bankruptcy Case 8:09-bk-22867-RK Overview: "Sigrid Mciver's Chapter 7 bankruptcy, filed in Lake Forest, CA in Nov 18, 2009, led to asset liquidation, with the case closing in 02.28.2010."
Sigrid Mciver — California

Hunt Cantrell Mckenzie, Lake Forest CA

Address: 22684 Islamare Ln Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:12-bk-21300-ES7: "The bankruptcy record of Hunt Cantrell Mckenzie from Lake Forest, CA, shows a Chapter 7 case filed in 09.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Hunt Cantrell Mckenzie — California

Daria Ann Mckinna, Lake Forest CA

Address: 21735 Lake Vista Dr Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:11-bk-20280-ES7: "In Lake Forest, CA, Daria Ann Mckinna filed for Chapter 7 bankruptcy in 2011-07-22. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Daria Ann Mckinna — California

Jr Douglas R Mckinney, Lake Forest CA

Address: 27291 Hampden Ter Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:11-bk-22245-ES: "Lake Forest, CA resident Jr Douglas R Mckinney's 2011-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-03."
Jr Douglas R Mckinney — California

Jr Michael T Mcmahan, Lake Forest CA

Address: 25885 Trabuco Rd Apt 180 Lake Forest, CA 92630
Bankruptcy Case 8:13-bk-18481-MW Summary: "In Lake Forest, CA, Jr Michael T Mcmahan filed for Chapter 7 bankruptcy in 2013-10-11. This case, involving liquidating assets to pay off debts, was resolved by January 21, 2014."
Jr Michael T Mcmahan — California

Tiffany Marie Mcneill, Lake Forest CA

Address: 25372 Mountainwood Way Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:12-bk-14023-TA: "Tiffany Marie Mcneill's bankruptcy, initiated in 2012-03-30 and concluded by 2012-08-02 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Marie Mcneill — California

Bradley J Mcphail, Lake Forest CA

Address: 21961 Rimhurst Dr Unit J Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:12-bk-11870-ES7: "The bankruptcy filing by Bradley J Mcphail, undertaken in 02/14/2012 in Lake Forest, CA under Chapter 7, concluded with discharge in June 18, 2012 after liquidating assets."
Bradley J Mcphail — California

Morgan Mead, Lake Forest CA

Address: 21175 Gladiolos Way Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-21229-TA: "In Lake Forest, CA, Morgan Mead filed for Chapter 7 bankruptcy in 2009-10-16. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2010."
Morgan Mead — California

Vothear Saem Medina, Lake Forest CA

Address: 25594 Mont Pointe Lake Forest, CA 92630-5963
Concise Description of Bankruptcy Case 8:15-bk-12372-TA7: "In Lake Forest, CA, Vothear Saem Medina filed for Chapter 7 bankruptcy in May 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2015."
Vothear Saem Medina — California

Jesus Martin Medina, Lake Forest CA

Address: 26356 Vintage Woods Rd # 12 Lake Forest, CA 92630
Bankruptcy Case 8:13-bk-18765-CB Overview: "Jesus Martin Medina's Chapter 7 bankruptcy, filed in Lake Forest, CA in 10/24/2013, led to asset liquidation, with the case closing in 02.03.2014."
Jesus Martin Medina — California

Dianne Meeker, Lake Forest CA

Address: 25885 Trabuco Rd Apt 34 Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:10-bk-20738-RK: "In a Chapter 7 bankruptcy case, Dianne Meeker from Lake Forest, CA, saw her proceedings start in 2010-08-02 and complete by 2010-12-05, involving asset liquidation."
Dianne Meeker — California

Leticia Anne Mendoza, Lake Forest CA

Address: 20927 Serrano Creek Rd Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-24320-ES: "Lake Forest, CA resident Leticia Anne Mendoza's December 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.31.2013."
Leticia Anne Mendoza — California

Napoleon Mendoza, Lake Forest CA

Address: 23392 Dune Mear Rd Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-16647-RK Summary: "The case of Napoleon Mendoza in Lake Forest, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-18 and discharged early 09.07.2010, focusing on asset liquidation to repay creditors."
Napoleon Mendoza — California

Dante Mendoza, Lake Forest CA

Address: 21496 Lake Forest Dr # 7F Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-27281-RK: "In a Chapter 7 bankruptcy case, Dante Mendoza from Lake Forest, CA, saw his proceedings start in 2010-12-07 and complete by 2011-04-11, involving asset liquidation."
Dante Mendoza — California

Ricardo Merida, Lake Forest CA

Address: 24041 Eaglemont Ave Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20439-ES: "In a Chapter 7 bankruptcy case, Ricardo Merida from Lake Forest, CA, saw his proceedings start in 2009-09-30 and complete by 01.10.2010, involving asset liquidation."
Ricardo Merida — California

James Metcalfe, Lake Forest CA

Address: 22141 Newbridge Dr Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:10-bk-22894-TA: "In Lake Forest, CA, James Metcalfe filed for Chapter 7 bankruptcy in Sep 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 17, 2011."
James Metcalfe — California

Barbara Metzger, Lake Forest CA

Address: 26356 Vintage Woods Rd Apt 21M Lake Forest, CA 92630-7224
Brief Overview of Bankruptcy Case 8:14-bk-10483-ES: "Barbara Metzger's bankruptcy, initiated in January 25, 2014 and concluded by May 12, 2014 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Metzger — California

Evelyn Ann Miles, Lake Forest CA

Address: 25226 Calle Madrid Lake Forest, CA 92630-7033
Brief Overview of Bankruptcy Case 8:15-bk-11490-TA: "Lake Forest, CA resident Evelyn Ann Miles's March 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-23."
Evelyn Ann Miles — California

Miluska Miletich, Lake Forest CA

Address: 26571 Normandale Dr Apt 39L Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:13-bk-10529-CB7: "In Lake Forest, CA, Miluska Miletich filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2013."
Miluska Miletich — California

Megan Miley, Lake Forest CA

Address: 24706 Evereve Cir Lake Forest, CA 92630-3605
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14603-CB: "The bankruptcy filing by Megan Miley, undertaken in 2014-07-25 in Lake Forest, CA under Chapter 7, concluded with discharge in Nov 10, 2014 after liquidating assets."
Megan Miley — California

Sidney Miley, Lake Forest CA

Address: 24706 Evereve Cir Lake Forest, CA 92630-3605
Bankruptcy Case 8:14-bk-14603-CB Summary: "The bankruptcy record of Sidney Miley from Lake Forest, CA, shows a Chapter 7 case filed in 2014-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2014."
Sidney Miley — California

Sheri Milinski, Lake Forest CA

Address: 21426 Lake Forest Dr Apt F Lake Forest, CA 92630-6043
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13271-ES: "Sheri Milinski's bankruptcy, initiated in 06.29.2015 and concluded by 09.27.2015 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheri Milinski — California

James Miller, Lake Forest CA

Address: 22874 Sailwind Way Lake Forest, CA 92630
Bankruptcy Case 8:11-bk-19881-RK Summary: "The bankruptcy record of James Miller from Lake Forest, CA, shows a Chapter 7 case filed in 2011-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2011."
James Miller — California

Iii Robert Aubrey Miller, Lake Forest CA

Address: 25392 Cherokee Way Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:12-bk-22506-CB7: "Lake Forest, CA resident Iii Robert Aubrey Miller's 2012-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Iii Robert Aubrey Miller — California

Jr William Glen Minnis, Lake Forest CA

Address: 20702 El Toro Rd Apt 171 Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:11-bk-21438-TA7: "Lake Forest, CA resident Jr William Glen Minnis's 08.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 18, 2011."
Jr William Glen Minnis — California

Jaimie B Miranda, Lake Forest CA

Address: 24921 Muirlands Blvd Spc 254 Lake Forest, CA 92630-4820
Brief Overview of Bankruptcy Case 8:15-bk-14682-SC: "The bankruptcy record of Jaimie B Miranda from Lake Forest, CA, shows a Chapter 7 case filed in 2015-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2016."
Jaimie B Miranda — California

Wilhelmine Mitchell, Lake Forest CA

Address: 24001 Muirlands Blvd Spc 279 Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-12067-ES Overview: "The bankruptcy filing by Wilhelmine Mitchell, undertaken in 02/19/2010 in Lake Forest, CA under Chapter 7, concluded with discharge in June 1, 2010 after liquidating assets."
Wilhelmine Mitchell — California

Heidi Viviane Mitchell, Lake Forest CA

Address: 25155 Rivendell Dr Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14214-ES: "Heidi Viviane Mitchell's Chapter 7 bankruptcy, filed in Lake Forest, CA in Mar 25, 2011, led to asset liquidation, with the case closing in 2011-07-28."
Heidi Viviane Mitchell — California

Joseph Thomas Moceri, Lake Forest CA

Address: 21542 Calle Otono Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:11-bk-18490-RK: "Joseph Thomas Moceri's bankruptcy, initiated in June 15, 2011 and concluded by 10/18/2011 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Thomas Moceri — California

Josiane C Moder, Lake Forest CA

Address: 24001 Muirlands Blvd Spc 158 Lake Forest, CA 92630
Bankruptcy Case 8:11-bk-13661-ES Summary: "The case of Josiane C Moder in Lake Forest, CA, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early July 19, 2011, focusing on asset liquidation to repay creditors."
Josiane C Moder — California

Sorush Moghadam, Lake Forest CA

Address: 21143 Flametree Lake Forest, CA 92630
Bankruptcy Case 8:13-bk-14890-MW Overview: "In Lake Forest, CA, Sorush Moghadam filed for Chapter 7 bankruptcy in Jun 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2013."
Sorush Moghadam — California

Eddie Molano, Lake Forest CA

Address: 25226 Shadywood Lake Forest, CA 92630-6492
Concise Description of Bankruptcy Case 8:15-bk-12443-ES7: "Lake Forest, CA resident Eddie Molano's May 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Eddie Molano — California

Deanna Marie Molina, Lake Forest CA

Address: 22700 Lake Forest Dr Apt 332 Lake Forest, CA 92630
Bankruptcy Case 8:11-bk-13684-RK Summary: "Deanna Marie Molina's Chapter 7 bankruptcy, filed in Lake Forest, CA in 03/16/2011, led to asset liquidation, with the case closing in July 2011."
Deanna Marie Molina — California

Jessyca Marie Molina, Lake Forest CA

Address: 2200 Indigo Pl Unit 305 Lake Forest, CA 92630-1420
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15885-TA: "The bankruptcy record of Jessyca Marie Molina from Lake Forest, CA, shows a Chapter 7 case filed in 12/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2016."
Jessyca Marie Molina — California

Mahri Mollaie, Lake Forest CA

Address: PO Box 1033 Lake Forest, CA 92609-1033
Brief Overview of Bankruptcy Case 8:16-bk-10803-CB: "Mahri Mollaie's Chapter 7 bankruptcy, filed in Lake Forest, CA in 02.29.2016, led to asset liquidation, with the case closing in May 2016."
Mahri Mollaie — California

Barnabas John Molle, Lake Forest CA

Address: 26311 Spring Creek Cir Lake Forest, CA 92630-6529
Bankruptcy Case 8:13-bk-20250-TA Summary: "In Lake Forest, CA, Barnabas John Molle filed for Chapter 7 bankruptcy in 2013-12-30. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2014."
Barnabas John Molle — California

Charles John Edward Molle, Lake Forest CA

Address: 26311 Spring Creek Cir Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:13-bk-19122-SC: "In Lake Forest, CA, Charles John Edward Molle filed for Chapter 7 bankruptcy in 2013-11-06. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2014."
Charles John Edward Molle — California

Linda L Molle, Lake Forest CA

Address: 26311 Spring Creek Cir Lake Forest, CA 92630-6529
Concise Description of Bankruptcy Case 8:14-bk-15563-CB7: "The case of Linda L Molle in Lake Forest, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 15, 2014 and discharged early Dec 14, 2014, focusing on asset liquidation to repay creditors."
Linda L Molle — California

Paul Mondello, Lake Forest CA

Address: 20981 Skylark Dr Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26156-ES: "Lake Forest, CA resident Paul Mondello's 2010-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-01."
Paul Mondello — California

Mark Moneymaker, Lake Forest CA

Address: 26486 Silverspring Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:14-bk-15190-TA7: "Mark Moneymaker's bankruptcy, initiated in August 2014 and concluded by December 29, 2014 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Moneymaker — California

Angel Patricio Monico, Lake Forest CA

Address: 23471 White Dove Dr Lake Forest, CA 92630-3766
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13435-SC: "In a Chapter 7 bankruptcy case, Angel Patricio Monico from Lake Forest, CA, saw their proceedings start in July 8, 2015 and complete by 2015-10-06, involving asset liquidation."
Angel Patricio Monico — California

Margara Elizabeth Monico, Lake Forest CA

Address: 23471 White Dove Dr Lake Forest, CA 92630-3766
Concise Description of Bankruptcy Case 8:15-bk-13435-SC7: "Margara Elizabeth Monico's Chapter 7 bankruptcy, filed in Lake Forest, CA in Jul 8, 2015, led to asset liquidation, with the case closing in 10/06/2015."
Margara Elizabeth Monico — California

Eric Monroe, Lake Forest CA

Address: 24292 Bark St Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-25876-ES Overview: "In a Chapter 7 bankruptcy case, Eric Monroe from Lake Forest, CA, saw their proceedings start in 2010-11-06 and complete by 03.11.2011, involving asset liquidation."
Eric Monroe — California

De Oca Juan Montes, Lake Forest CA

Address: 23228 Orange Ave Apt 2 Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-17393-TA Overview: "The bankruptcy record of De Oca Juan Montes from Lake Forest, CA, shows a Chapter 7 case filed in 06.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2010."
De Oca Juan Montes — California

Keith Oswald Moore, Lake Forest CA

Address: 21232 Jasmines Way Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:13-bk-15037-TA7: "In Lake Forest, CA, Keith Oswald Moore filed for Chapter 7 bankruptcy in Jun 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2013."
Keith Oswald Moore — California

Joseph Moore, Lake Forest CA

Address: 22571 Little Dr Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-12501-RK Overview: "Lake Forest, CA resident Joseph Moore's 02/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2010."
Joseph Moore — California

Henry Wyatt Moore, Lake Forest CA

Address: 24001 Muirlands Blvd Spc 460 Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:12-bk-22544-ES7: "Lake Forest, CA resident Henry Wyatt Moore's October 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-08."
Henry Wyatt Moore — California

Melody Ann Moore, Lake Forest CA

Address: 22839 Islamare Ln Lake Forest, CA 92630
Bankruptcy Case 8:13-bk-10077-SC Summary: "Melody Ann Moore's Chapter 7 bankruptcy, filed in Lake Forest, CA in January 4, 2013, led to asset liquidation, with the case closing in Apr 16, 2013."
Melody Ann Moore — California

Jacqueline Moore, Lake Forest CA

Address: 21436 Lake Forest Dr Apt A Lake Forest, CA 92630
Bankruptcy Case 8:09-bk-21498-ES Summary: "Jacqueline Moore's bankruptcy, initiated in October 2009 and concluded by Feb 1, 2010 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Moore — California

C Michelle Moore, Lake Forest CA

Address: 21924 Erie Ln Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:12-bk-13376-TA7: "The bankruptcy record of C Michelle Moore from Lake Forest, CA, shows a Chapter 7 case filed in 03/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2012."
C Michelle Moore — California

Howard Moore, Lake Forest CA

Address: 24375 Woodwalk Rd Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-20448-RK: "Howard Moore's bankruptcy, initiated in 07/28/2010 and concluded by November 2010 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Moore — California

David Laird Moore, Lake Forest CA

Address: 23951 Landisview Ave Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:13-bk-15281-MW: "The bankruptcy record of David Laird Moore from Lake Forest, CA, shows a Chapter 7 case filed in 2013-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-30."
David Laird Moore — California

Victor Mora, Lake Forest CA

Address: 24226 McCoy Rd Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-26931-CB: "The bankruptcy filing by Victor Mora, undertaken in Dec 9, 2011 in Lake Forest, CA under Chapter 7, concluded with discharge in 04.12.2012 after liquidating assets."
Victor Mora — California

David Mora, Lake Forest CA

Address: 23076 Dune Mear Rd Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:11-bk-13446-RK7: "The bankruptcy record of David Mora from Lake Forest, CA, shows a Chapter 7 case filed in 2011-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2011."
David Mora — California

Lawrence Westbrook Morando, Lake Forest CA

Address: 21283 Tupelo Ln Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:12-bk-24512-SC7: "Lawrence Westbrook Morando's bankruptcy, initiated in 2012-12-28 and concluded by 04.09.2013 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Westbrook Morando — California

Jolie Marisa Morgan, Lake Forest CA

Address: 21851 Eveningside Ln Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:11-bk-10199-RK: "Jolie Marisa Morgan's bankruptcy, initiated in 01/06/2011 and concluded by May 11, 2011 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jolie Marisa Morgan — California

Stephanie L Morrow, Lake Forest CA

Address: 22892 Leo Ln Lake Forest, CA 92630
Bankruptcy Case 8:11-bk-22633-TA Summary: "The bankruptcy record of Stephanie L Morrow from Lake Forest, CA, shows a Chapter 7 case filed in 2011-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Stephanie L Morrow — California

Joseph Moscatiello, Lake Forest CA

Address: 21631 Montbury Dr Lake Forest, CA 92630
Bankruptcy Case 8:11-bk-16443-RK Summary: "Joseph Moscatiello's Chapter 7 bankruptcy, filed in Lake Forest, CA in May 5, 2011, led to asset liquidation, with the case closing in September 7, 2011."
Joseph Moscatiello — California

Amanda Mourelatos, Lake Forest CA

Address: 22965 Springwater Lake Forest, CA 92630-5418
Bankruptcy Case 8:14-bk-11143-SC Overview: "The bankruptcy record of Amanda Mourelatos from Lake Forest, CA, shows a Chapter 7 case filed in 02/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2014."
Amanda Mourelatos — California

Jeffrey Mourer, Lake Forest CA

Address: 22912 Belquest Dr Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-11851-TA Summary: "The bankruptcy record of Jeffrey Mourer from Lake Forest, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2010."
Jeffrey Mourer — California

Gonzales German Mujica, Lake Forest CA

Address: 23234 Orange Ave Apt 3 Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:11-bk-15590-TA: "In Lake Forest, CA, Gonzales German Mujica filed for Chapter 7 bankruptcy in Apr 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-23."
Gonzales German Mujica — California

Lynda Mulley, Lake Forest CA

Address: 24962 Ravenswood Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:09-bk-21360-TA7: "Lynda Mulley's Chapter 7 bankruptcy, filed in Lake Forest, CA in Oct 20, 2009, led to asset liquidation, with the case closing in Jan 30, 2010."
Lynda Mulley — California

Elizabeth Mullins, Lake Forest CA

Address: 25673 Sycamore Pointe Lake Forest, CA 92630
Concise Description of Bankruptcy Case 8:11-bk-21659-ES7: "Lake Forest, CA resident Elizabeth Mullins's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 22, 2011."
Elizabeth Mullins — California

Robert D Murillo, Lake Forest CA

Address: 23251 Los Alisos Blvd Apt 95 Lake Forest, CA 92630
Bankruptcy Case 8:11-bk-16955-ES Overview: "In Lake Forest, CA, Robert D Murillo filed for Chapter 7 bankruptcy in 2011-05-16. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2011."
Robert D Murillo — California

Sr James I Myszka, Lake Forest CA

Address: 24001 Muirlands Blvd Spc 204 Lake Forest, CA 92630
Brief Overview of Bankruptcy Case 8:13-bk-13568-SC: "Sr James I Myszka's Chapter 7 bankruptcy, filed in Lake Forest, CA in Apr 23, 2013, led to asset liquidation, with the case closing in 2013-08-03."
Sr James I Myszka — California

George Nadeau, Lake Forest CA

Address: 24706 Sarah Ln Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-24024-TA Overview: "George Nadeau's Chapter 7 bankruptcy, filed in Lake Forest, CA in 10/01/2010, led to asset liquidation, with the case closing in February 3, 2011."
George Nadeau — California

Mariam Nadjmi, Lake Forest CA

Address: 22481 Rio Aliso Dr Lake Forest, CA 92630-5512
Bankruptcy Case 8:16-bk-10650-CB Overview: "The bankruptcy filing by Mariam Nadjmi, undertaken in Feb 18, 2016 in Lake Forest, CA under Chapter 7, concluded with discharge in 05/18/2016 after liquidating assets."
Mariam Nadjmi — California

Robin Nadler, Lake Forest CA

Address: 25622 Fallenwood Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-35598-PC: "In a Chapter 7 bankruptcy case, Robin Nadler from Lake Forest, CA, saw their proceedings start in 2009-10-26 and complete by 2010-02-05, involving asset liquidation."
Robin Nadler — California

Janet Nakai, Lake Forest CA

Address: 24921 Muirlands Blvd Spc 160 Lake Forest, CA 92630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-11059-RK: "The bankruptcy filing by Janet Nakai, undertaken in 01/28/2010 in Lake Forest, CA under Chapter 7, concluded with discharge in 2010-05-10 after liquidating assets."
Janet Nakai — California

Elsa Narvaez, Lake Forest CA

Address: 22902 Rumble Dr Lake Forest, CA 92630
Bankruptcy Case 8:12-bk-10050-TA Overview: "Elsa Narvaez's Chapter 7 bankruptcy, filed in Lake Forest, CA in January 2012, led to asset liquidation, with the case closing in 05/07/2012."
Elsa Narvaez — California

Stephanie Georgie Natanson, Lake Forest CA

Address: 23321 Gondor Dr Lake Forest, CA 92630
Bankruptcy Case 8:12-bk-22379-ES Summary: "Stephanie Georgie Natanson's Chapter 7 bankruptcy, filed in Lake Forest, CA in 10/24/2012, led to asset liquidation, with the case closing in 2013-02-03."
Stephanie Georgie Natanson — California

Cicilio Navarro, Lake Forest CA

Address: 24592 Belgreen Pl Lake Forest, CA 92630-5104
Brief Overview of Bankruptcy Case 8:14-bk-17335-ES: "The bankruptcy filing by Cicilio Navarro, undertaken in 2014-12-20 in Lake Forest, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Cicilio Navarro — California

Maria Luz Navarro, Lake Forest CA

Address: 24592 Belgreen Pl Lake Forest, CA 92630-5104
Bankruptcy Case 8:14-bk-17335-ES Overview: "Maria Luz Navarro's bankruptcy, initiated in December 2014 and concluded by Mar 20, 2015 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Luz Navarro — California

Angela Navas, Lake Forest CA

Address: 21496 Firwood Lake Forest, CA 92630
Bankruptcy Case 8:10-bk-22460-RK Summary: "The bankruptcy record of Angela Navas from Lake Forest, CA, shows a Chapter 7 case filed in Sep 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2011."
Angela Navas — California

Cruces Miguel A Nazario, Lake Forest CA

Address: 20702 El Toro Rd Apt 247 Lake Forest, CA 92630
Bankruptcy Case 8:11-bk-11031-TA Overview: "Cruces Miguel A Nazario's bankruptcy, initiated in Jan 24, 2011 and concluded by May 29, 2011 in Lake Forest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cruces Miguel A Nazario — California

Explore Free Bankruptcy Records by State