Welcome to BusinessBankruptcies.com!

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

Medliens, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:12-bk-53061
TYPE / CHAPTER
Voluntary / 11

Filed

4-23-12

Updated

9-14-23

Last Checked

4-24-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2012
Last Entry Filed
Apr 23, 2012

Docket Entries by Year

Apr 23, 2012 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1046, Filed by Medliens, Inc.. Order Meeting of Creditors due by 04/30/2012. (Monroe, James) (Entered: 04/23/2012)
Apr 23, 2012 First Meeting of Creditors with 341(a) meeting to be held on 05/23/2012 at 10:30 AM at San Jose Room 268. Proof of Claim due by 08/21/2012. (Monroe, James) (Entered: 04/23/2012)
Apr 23, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-53061) [misc,volp11] (1046.00). Receipt number 16357737, amount $1046.00 (U.S. Treasury) (Entered: 04/23/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:12-bk-53061
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
Apr 23, 2012
Type
voluntary
Terminated
Aug 18, 2015
Updated
Sep 14, 2023
Last checked
Apr 24, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allstate Fire and Casualty Ins. Co.
    Allstate Indemnity Company
    Allstate Insurance Company
    Allstate Property and Casualty Ins. Co.
    CarePoint
    Citi Business Card
    Citibank
    Dynamic Medical Center, Inc.
    Eagle Healthcare Funding
    Joel Choe
    Joseph Chiu
    Keith Kim
    Law Offices of Richard Wahng
    Pillbury Levinson
    Tae Hwa Song

    Parties

    Debtor

    Medliens, Inc., Debtor
    1250 Oakmead Parkway
    Suite 210
    Sunnyvale, CA 94085
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx9930

    Represented By

    James S. Monroe
    Monroe Law Group
    101 California St. #2450
    San Francisco, CA 94111
    (415) 869-1575
    Email: jim@monroe-law.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 #
    Sep 15, 2023 DOA Development, LLC 7 5:2023bk51050
    Dec 13, 2022 Quanergy Systems, Inc. 11 1:2022bk11305
    Jan 4, 2022 Aakilarose Inc. and David Merritt 11V 5:2022bk50007
    Feb 20, 2019 Telairity Semiconductor, Inc. 7 5:2019bk50336
    Jul 21, 2017 All Phase Care, Inc. 11 5:17-bk-51734
    Jul 21, 2016 Far Western Graphics, Inc. 11 5:16-bk-52108
    Oct 21, 2014 LDK Solar USA, Inc. 11 1:14-bk-12386
    Oct 21, 2014 LDK Solar Tech USA, Inc. 11 1:14-bk-12385
    Jun 27, 2014 Leva Energy, Inc. 7 5:14-bk-52763
    May 1, 2014 ClearEdge Power Inc. 11 5:14-bk-51955
    Nov 15, 2013 Solar Semiconductor California Corporation 7 5:13-bk-56003
    Nov 15, 2013 Solar Semiconductor, Inc. 7 5:13-bk-56002
    Oct 15, 2012 Semix, Inc. 7 5:12-bk-57461
    Jan 4, 2012 Trident Microsystems (Far East) Ltd. parent case 11 1:12-bk-10070
    Jan 4, 2012 Trident Microsystems, Inc. 11 1:12-bk-10069