Website Logo

Piedmont, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Piedmont.

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

Fernando Banuelos, Piedmont CA

Address: PO Box 21511 Piedmont, CA 94620
Concise Description of Bankruptcy Case 10-408577: "Piedmont, CA resident Fernando Banuelos's 2010-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Fernando Banuelos — California

Jr Johnny Paul Bowie, Piedmont CA

Address: PO Box 21532 Piedmont, CA 94620
Snapshot of U.S. Bankruptcy Proceeding Case 11-41808: "Jr Johnny Paul Bowie's Chapter 7 bankruptcy, filed in Piedmont, CA in 2011-02-18, led to asset liquidation, with the case closing in June 6, 2011."
Jr Johnny Paul Bowie — California

Kristin Castle, Piedmont CA

Address: 431 Linda Ave Apt 3 Piedmont, CA 94611-4439
Brief Overview of Bankruptcy Case 15-40819: "The case of Kristin Castle in Piedmont, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-03-13 and discharged early 2015-06-11, focusing on asset liquidation to repay creditors."
Kristin Castle — California

William T Darden, Piedmont CA

Address: 431 Linda Ave Apt 3 Piedmont, CA 94611-4439
Brief Overview of Bankruptcy Case 15-43042: "The bankruptcy record of William T Darden from Piedmont, CA, shows a Chapter 7 case filed in 10.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 31, 2015."
William T Darden — California

Angela Nicole Davenport, Piedmont CA

Address: PO Box 21383 Piedmont, CA 94620
Bankruptcy Case 11-42059 Summary: "The case of Angela Nicole Davenport in Piedmont, CA, demonstrates a Chapter 7 bankruptcy filed in 02/25/2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Angela Nicole Davenport — California

Lanell Ellison, Piedmont CA

Address: PO Box 20273 Piedmont, CA 94620
Bankruptcy Case 10-71961 Summary: "In Piedmont, CA, Lanell Ellison filed for Chapter 7 bankruptcy in 10.17.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2011."
Lanell Ellison — California

Alfonzo Valdez Generalao, Piedmont CA

Address: 95 Linda Ave Apt 102 Piedmont, CA 94611-4836
Bankruptcy Case 16-41124 Overview: "Alfonzo Valdez Generalao's Chapter 7 bankruptcy, filed in Piedmont, CA in Apr 26, 2016, led to asset liquidation, with the case closing in 2016-07-25."
Alfonzo Valdez Generalao — California

Victor Chikara Generalao, Piedmont CA

Address: 95 Linda Ave Apt 102 Piedmont, CA 94611-4836
Brief Overview of Bankruptcy Case 16-41123: "Victor Chikara Generalao's Chapter 7 bankruptcy, filed in Piedmont, CA in 04/26/2016, led to asset liquidation, with the case closing in Jul 25, 2016."
Victor Chikara Generalao — California

John R Googe, Piedmont CA

Address: 460 Boulevard Way Piedmont, CA 94610-1525
Bankruptcy Case 2014-41605 Overview: "Piedmont, CA resident John R Googe's 04/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
John R Googe — California

Denise R Hall, Piedmont CA

Address: 223 Frisbie St Piedmont, CA 94611-5516
Bankruptcy Case 15-43303 Summary: "The case of Denise R Hall in Piedmont, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-10-28 and discharged early 2016-01-26, focusing on asset liquidation to repay creditors."
Denise R Hall — California

Jennifer Judith Holmes, Piedmont CA

Address: 71 Linda Ave Piedmont, CA 94611-4829
Brief Overview of Bankruptcy Case 14-40614: "Jennifer Judith Holmes's Chapter 7 bankruptcy, filed in Piedmont, CA in February 13, 2014, led to asset liquidation, with the case closing in May 2014."
Jennifer Judith Holmes — California

Hannah James, Piedmont CA

Address: PO Box 20323 Piedmont, CA 94620
Concise Description of Bankruptcy Case 10-461827: "The bankruptcy record of Hannah James from Piedmont, CA, shows a Chapter 7 case filed in 05.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Hannah James — California

Marie Antoinette Jones, Piedmont CA

Address: PO Box 20223 Piedmont, CA 94620
Bankruptcy Case 11-41446 Summary: "The case of Marie Antoinette Jones in Piedmont, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 9, 2011 and discharged early May 3, 2011, focusing on asset liquidation to repay creditors."
Marie Antoinette Jones — California

Rudolph K Krutzner, Piedmont CA

Address: 967 Park Ln Piedmont, CA 94610
Bankruptcy Case 13-44840 Summary: "In a Chapter 7 bankruptcy case, Rudolph K Krutzner from Piedmont, CA, saw his proceedings start in August 2013 and complete by 2013-11-29, involving asset liquidation."
Rudolph K Krutzner — California

David Lee, Piedmont CA

Address: 6656 Heather Ridge Way Piedmont, CA 94611-1211
Concise Description of Bankruptcy Case 15-419667: "David Lee's Chapter 7 bankruptcy, filed in Piedmont, CA in 06.19.2015, led to asset liquidation, with the case closing in September 17, 2015."
David Lee — California

Serwil Mendoza Mateo, Piedmont CA

Address: PO Box 20668 Piedmont, CA 94620-0668
Snapshot of U.S. Bankruptcy Proceeding Case 2014-42586: "In a Chapter 7 bankruptcy case, Serwil Mendoza Mateo from Piedmont, CA, saw their proceedings start in 06.13.2014 and complete by September 16, 2014, involving asset liquidation."
Serwil Mendoza Mateo — California

Meredith Kimberly Mills, Piedmont CA

Address: 210 Sunnyside Ave Piedmont, CA 94611-4422
Snapshot of U.S. Bankruptcy Proceeding Case 15-43289: "Meredith Kimberly Mills's bankruptcy, initiated in Oct 27, 2015 and concluded by 01.25.2016 in Piedmont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meredith Kimberly Mills — California

Brenda Neal, Piedmont CA

Address: PO Box 20345 Piedmont, CA 94620
Snapshot of U.S. Bankruptcy Proceeding Case 10-44885: "Piedmont, CA resident Brenda Neal's 04.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2010."
Brenda Neal — California

Franco J Schlaefli, Piedmont CA

Address: PO Box 21288 Piedmont, CA 94620
Bankruptcy Case 11-40912 Summary: "Franco J Schlaefli's bankruptcy, initiated in Jan 27, 2011 and concluded by 2011-05-03 in Piedmont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franco J Schlaefli — California

Christopher Shields, Piedmont CA

Address: PO Box 20781 Piedmont, CA 94620
Snapshot of U.S. Bankruptcy Proceeding Case 10-40876: "The bankruptcy filing by Christopher Shields, undertaken in January 27, 2010 in Piedmont, CA under Chapter 7, concluded with discharge in 05.02.2010 after liquidating assets."
Christopher Shields — California

Equaan Dia Smith, Piedmont CA

Address: PO Box 11167 Piedmont, CA 94611-0167
Concise Description of Bankruptcy Case 10-745917: "Equaan Dia Smith's Chapter 13 bankruptcy in Piedmont, CA started in Dec 21, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-02-05."
Equaan Dia Smith — California

Moon Ja Song, Piedmont CA

Address: 2083 Oakland Ave Piedmont, CA 94611-3736
Concise Description of Bankruptcy Case 2:15-bk-16603-RK7: "Moon Ja Song's bankruptcy, initiated in April 27, 2015 and concluded by Jul 26, 2015 in Piedmont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moon Ja Song — California

Jhanggil Song, Piedmont CA

Address: 2083 Oakland Ave Piedmont, CA 94611-3736
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16603-RK: "Piedmont, CA resident Jhanggil Song's Apr 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-26."
Jhanggil Song — California

Design Inc Ten23, Piedmont CA

Address: 1023 Harvard Rd Piedmont, CA 94610
Concise Description of Bankruptcy Case 13-455407: "Piedmont, CA resident Design Inc Ten23's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2014."
Design Inc Ten23 — California

Kevin Walters, Piedmont CA

Address: 461 Boulevard Way # 2 Piedmont, CA 94610
Bankruptcy Case 10-40965 Summary: "In a Chapter 7 bankruptcy case, Kevin Walters from Piedmont, CA, saw their proceedings start in 2010-01-29 and complete by 05/04/2010, involving asset liquidation."
Kevin Walters — California

Carissa M Weir, Piedmont CA

Address: PO Box 21417 Piedmont, CA 94620
Brief Overview of Bankruptcy Case 11-40607: "The bankruptcy filing by Carissa M Weir, undertaken in January 19, 2011 in Piedmont, CA under Chapter 7, concluded with discharge in 05/07/2011 after liquidating assets."
Carissa M Weir — California

Sarah L White, Piedmont CA

Address: 1145 Ranleigh Way Piedmont, CA 94610-1134
Snapshot of U.S. Bankruptcy Proceeding Case 10-41890-abf13: "Sarah L White's Chapter 13 bankruptcy in Piedmont, CA started in Apr 19, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.02.2014."
Sarah L White — California

Explore Free Bankruptcy Records by State