Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Saksa, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:17-bk-10615
TYPE / CHAPTER
Voluntary / 11

Filed

1-26-17

Updated

9-13-23

Last Checked

2-27-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 27, 2017
Last Entry Filed
Jan 26, 2017

Docket Entries by Year

Jan 26, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Saksa, LLC List of Equity Security Holders due 02/9/2017. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/9/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/9/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/9/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/9/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/9/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 02/9/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/9/2017. Statement of Financial Affairs (Form 107 or 207) due 02/9/2017. Corporate Resolution Authorizing Filing of Petition due 02/9/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 02/9/2017. Statement of Related Cases (LBR Form F1015-2) due 02/9/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/9/2017. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 02/9/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/9/2017. Incomplete Filings due by 02/9/2017. (Wade, Stephen) (Entered: 01/26/2017)
Jan 26, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Saksa, LLC. (Wade, Stephen) (Entered: 01/26/2017)
Jan 26, 2017 Receipt of Voluntary Petition (Chapter 11)(6:17-bk-10615) [misc,volp11] (1717.00) Filing Fee. Receipt number 44114265. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/26/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:17-bk-10615
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith A. Jury
Chapter
11
Filed
Jan 26, 2017
Type
voluntary
Terminated
Feb 20, 2018
Updated
Sep 13, 2023
Last checked
Feb 27, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DEPARTMENT OF TREASURY
    La Costa Loans, Inc.
    RESS Financial

    Parties

    Debtor

    Saksa, LLC
    41911 Fifth Street
    Suite 202
    Temecula, CA 92590
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx3368

    Represented By

    Stephen R Wade
    The Law Offices of Stephen R Wade
    350 W Fourth St
    Claremont, CA 91711
    909-985-6500
    Fax : 909-399-9900
    Email: srw@srwadelaw.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 19, 2020 CNC Puma Corporation 11V 6:2020bk17551
    Jul 13, 2020 Ridge Park Point, LLC 7 6:2020bk14758
    May 28, 2020 RIDGE PARK POINT, LLC 7 6:2020bk13713
    Mar 12, 2020 CNC Puma Corporation Inc 11V 6:2020bk12069
    Sep 16, 2014 K C Plumbing Inc. 11 6:14-bk-21619
    Apr 2, 2014 Tamara M. Leonas, D.O., Inc 7 6:14-bk-14293
    Apr 24, 2013 BUNDY CANYON LAND DEVELOPMENT, LLC 11 2:13-bk-13491
    Jan 27, 2013 Samson and Mochi Corporation 11 6:13-bk-11421
    Aug 27, 2012 Aguilar Investments Inc. 7 6:12-bk-29907
    Jul 20, 2012 Temecula Highlands, LLC 11 6:12-bk-27039
    Jul 20, 2012 Tower Office Park I, LLC 11 6:12-bk-27036
    May 31, 2012 Aguilar Investments Inc. 7 6:12-bk-23500
    Jan 4, 2012 FTB&G, LLC, a California Limited Liability Company 11 6:12-bk-10269
    Jul 22, 2011 Ridge Park Office, LLC 11 6:11-bk-33683
    Jul 11, 2011 Woods Canyon Associates L.P. 11 6:11-bk-32418