Welcome to BusinessBankruptcies.com!

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

Sierra-Saratoga Investments, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:14-bk-53288
TYPE / CHAPTER
Voluntary / 11

Filed

8-5-14

Updated

9-13-23

Last Checked

8-6-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2014
Last Entry Filed
Aug 5, 2014

Docket Entries by Year

Aug 5, 2014 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1717, Filed by Sierra-Saratoga Investments, LLC. Order Meeting of Creditors due by 08/12/2014. (Attachments: # 1 List of 20 Largest Creditors # 2 List of Equity Security Holders # 3 Statement of Corporate Ownership # 4 Creditor Matrix Cover Sheet and List) (Costello, Patrick) (Entered: 08/05/2014)
Aug 5, 2014 Receipt of filing fee for Voluntary Petition (Chapter 11)(14-53288) [misc,volp11] (1717.00). Receipt number 23071451, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 08/05/2014)
Aug 5, 2014 2 APPLICATION TO APPOINT RESPONSIBLE INDIVIDUAL. Filed by Debtor Sierra-Saratoga Investments, LLC (Costello, Patrick) CORRECTIVE ENTRY: COURT MODIFIED DOCKET TEXT TO MATCH PDF. ERROR: INCORRECT EVENT SELECTED. Modified on 8/5/2014 (yw). (Entered: 08/05/2014)
Aug 5, 2014 First Meeting of Creditors with 341(a) meeting to be held on 08/27/2014 at 09:30 AM at San Jose Room 268. Proof of Claim due by 11/25/2014. (Costello, Patrick) (Entered: 08/05/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:14-bk-53288
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
Aug 5, 2014
Type
voluntary
Terminated
Feb 17, 2015
Updated
Sep 13, 2023
Last checked
Aug 6, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Daniel A. Duc and Lynn K. Duc
    Division of Corporations, State of DE
    Employment Development Department
    Franchise Tax Board, State of California
    Internal Revenue Service
    Jeff Wyatt
    MTC Financial Inc., dba Trustee Corps
    Schoonmaker Point Marina
    The Balboa Bay Club, Inc.
    Winchester Associates, LLC

    Parties

    Debtor

    Sierra-Saratoga Investments, LLC
    14435C Big Basin Way #105
    Saratoga, CA 95070
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx6425

    Represented By

    Patrick M. Costello
    Vectis Law Group
    270 Redwood Shores Pkwy.
    PMB# 551
    Redwood City, CA 94065
    (650) 320-1688
    Email: pcostello@vectislawgroup.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 24 Distinctive Corporation 11V 5:2024bk50603
    Nov 21, 2023 Atlas Capital Investments, LLC 11 8:2023bk05269
    Oct 12, 2023 Global Cancer Research Institute, Inc. 11V 5:2023bk51174
    Aug 24, 2023 Elessar Properties, LLC 11V 5:2023bk50934
    Sep 7, 2021 Dream Shop, Inc. 7 5:2021bk51163
    Jul 29, 2019 Nephoscale, Inc. 7 5:2019bk51522
    Feb 16, 2017 Lexington Construction Consulting, Inc. 11 5:17-bk-50377
    Apr 4, 2016 Hawaiian Riverbend LLC 11 1:16-bk-00348
    Jun 8, 2015 Enecsys LLC 7 5:15-bk-51955
    May 25, 2015 Theta Microelectronics, Inc. 11 5:15-bk-51770
    Oct 7, 2013 Tradestaff Contracting Services, Inc. 7 5:13-bk-55309
    Sep 11, 2013 Sobarea Ranches, LLC 11 5:13-bk-54819
    Feb 10, 2012 Primary Global Research, LLC 7 5:12-bk-51049
    Jul 19, 2011 Roulette PCH, Inc. 7 5:11-bk-56724
    Jul 19, 2011 Roulette Enterprises, Inc. 7 5:11-bk-56723