Welcome to BusinessBankruptcies.com!

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

Lumileds LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2022bk11161
TYPE / CHAPTER
Voluntary / 11

Filed

8-29-22

Updated

9-13-23

Last Checked

8-30-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 30, 2022
Last Entry Filed
Aug 29, 2022

Docket Entries by Month

Aug 29, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Case Designated As Mega as per LBR 1073-1. Chapter 11 Plan due by 12/27/2022, Disclosure Statement due by 12/27/2022, Initial Case Conference due by 9/28/2022, Filed by George A Davis of Latham & Watkins LLP on behalf of Lumileds LLC. (Davis, George) (Entered: 08/29/2022)
Aug 29, 2022 Receipt of Voluntary Petition (Chapter 11)( 22-11161) [misc,824] (1738.00) Filing Fee. Receipt number A15894854. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 08/29/2022)
Aug 29, 2022 2 Motion for Joint Administration / Motion of Debtors for Entry of an Order (A) Directing Joint Administration of Chapter 11 Cases and (B) Granting Related Relief Filed by Davis, George (Davis, George) (Entered: 08/29/2022)
Aug 29, 2022 Judge Lisa G Beckerman added to the case. (Porter, Minnie). (Entered: 08/29/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2022bk11161
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lisa G Beckerman
Chapter
11
Filed
Aug 29, 2022
Type
voluntary
Terminated
Dec 29, 2022
Updated
Sep 13, 2023
Last checked
Aug 30, 2022
Lead case
Lumileds Holding B.V.

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Lumileds LLC
    2711 Centerville Road
    c/o Corporation Service Company
    Suite 400
    Wilmington, DE 19808
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx6012

    Represented By

    George A Davis
    Latham & Watkins LLP
    1271 Avenue of the Americas
    New York, NY 10020
    212-906-1200
    Email: george.davis@lw.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 29, 2022 Lumileds USA (Holding) Corp. parent case 11 1:2022bk11162
    Mar 23, 2022 Footprint Power Salem Harbor FinCo GP, LLC parent case 11 1:2022bk10244
    Mar 23, 2022 Footprint Power Salem Harbor FinCo, LP parent case 11 1:2022bk10241
    Jan 31, 2016 Trupoly, LLC 11 1:16-bk-10233
    Sep 16, 2015 Healthcare Real Estate Partners, LLC. 7 1:15-bk-11931
    Oct 31, 2014 MKEL HOLDINGS LLC 11 1:14-bk-12456
    Oct 31, 2014 ZOE LODGING, INC. 11 1:14-bk-12455
    Oct 31, 2014 ZOE USA HOLDINGS, INC. 11 1:14-bk-12452
    Jul 9, 2014 Clean Currents, Inc. 7 1:14-bk-11678
    Feb 25, 2014 SWJ Holdings, LLC 11 1:14-bk-10376
    Sep 6, 2013 Edge Parent, LLC 11 1:13-bk-12293
    May 24, 2012 Impact Holdings, Inc. 7 1:12-bk-11604
    May 17, 2012 Allied Systems Holdings, Inc. 11 1:12-bk-11564
    Dec 31, 2011 AES New York Equity, LLC 11 1:11-bk-14152
    Dec 19, 2011 Lyon Waterfront LLC 11 1:11-bk-14029