Welcome to BusinessBankruptcies.com!

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

Len Co., LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2018bk52484
TYPE / CHAPTER
Involuntary / 7

Filed

11-5-18

Updated

4-27-22

Last Checked

4-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2018
Last Entry Filed
Nov 5, 2018

Docket Entries by Quarter

Nov 5, 2018 1 Petition Chapter 7 Involuntary Petition Against a Non-Individual. Fee Amount $335. Filed by Petitioning Creditor (s) STM Holdings S.a.r.l. (Weiner, Genevieve) (Entered: 11/05/2018)
Nov 5, 2018 Receipt of filing fee for Involuntary Petition (Chapter 7)(18-52484) [misc,invol7] ( 335.00). Receipt number 29076959, amount $ 335.00 (re: Doc# 1 Involuntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 11/05/2018)
Nov 5, 2018 2 Corporate Disclosure Statement. Filed by Petitioning Creditor STM Holdings S.a.r.l. (Weiner, Genevieve) (Entered: 11/05/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2018bk52484
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
Nov 5, 2018
Type
involuntary
Terminated
Nov 17, 2020
Updated
Apr 27, 2022
Last checked
Apr 1, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Len Co., LLC
    3031 Tisch Way, Suite 130
    San Jose, CA 95128
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx1502
    aka Len Co LLC

    Represented By

    Len Co., LLC
    PRO SE

    Petitioning Creditor

    STM Holdings S.a.r.l.
    48, boulevard Grande-Duchesse Charlotte L-1330
    Luxembourg

    Represented By

    Genevieve G. Weiner
    Gibson Dunn & Crutcher LLP
    333 S Grand Ave.
    Los Angeles, CA 90071
    (213) 229-7981
    Email: gweiner@gibsondunn.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 3 Re-Model Design & Build Co. 7 5:2024bk50479
    Mar 11 Re-Model Design & Build Co 7 5:2024bk50346
    Dec 19, 2023 California Institute for Medical Research, Inc. 7 5:2023bk51481
    Nov 16, 2021 Villa Developers & Investment, LLC 11 5:2021bk51429
    Aug 3, 2021 Arirang Tofu & BBQ, Inc. 7 5:2021bk51047
    May 12, 2020 Bamboo Sushi Valley Fair, LLC parent case 11 1:2020bk11107
    Feb 28, 2020 Valli Construction, Inc 7 5:2020bk50394
    Mar 1, 2019 Compressed Air Supply Co., LLC 7 5:2019bk50438
    Aug 31, 2018 O'Connor Hospital parent case 11 2:2018bk20168
    Jun 22, 2018 Metamason, Inc 7 2:2018bk17238
    Jul 14, 2017 TLG Construction, Inc. 7 5:17-bk-51676
    Feb 14, 2014 Allied Lock & Safe, Inc. 7 5:14-bk-50630
    Nov 25, 2013 Kranem Corporation 11 5:13-bk-56118
    Apr 20, 2012 Diversified Business Products, Inc. 7 5:12-bk-52981
    Jul 5, 2011 MBrown Construction, Inc. 7 5:11-bk-56331