Piedmont, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Piedmont.
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
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