California Northern Bankruptcy Court

Case number: 5:14-bk-51955 - ClearEdge Power Inc. - California Northern Bankruptcy Court

Case Information
Case title
ClearEdge Power Inc.
Chapter
11
Judge
Charles Novack
Filed
05/01/2014
Last Filing
10/17/2014
Asset
Yes
Vol
v
Docket Header

CLOSED, PlnDue, DsclsDue, JNTADMN, TRNSFD-OUT




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 14-51955

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset



Debtor disposition:  Intra-District Transfer
Date filed:  05/01/2014
Date terminated:  10/17/2014
341 meeting:  06/04/2014

Debtor

ClearEdge Power Inc.

920 Thompson Place, Suite 100
Sunnyvale, CA 94085
SANTA CLARA-CA
Tax ID / EIN: 20-0119415

represented by
Kevin J. Coco

Davis Polk and Wardwell LLP
450 Lexington Ave.
New York, NY 10017
(212) 450-4000

Alan F. Denenberg

Davis Polk and Wardwell LLP
1600 El Camino Real
Menlo Park, CA 94025
650-752-2004
Fax : 650-752-3604

Robert A. Franklin

Dorsey and Whitney LLP
305 Lytton Ave.
Palo Alto, CA 94301
(650) 857-1717
Email: [email protected]

Thomas T. Hwang

Dorsey and Whitney LLP
305 Lytton Ave.
Palo Alto, CA 94301
(650) 857-1717
Email: [email protected]

Scott H. McNutt

McNutt Law Group
188 The Embarcadero #800
San Francisco, CA 94105
(415)995-8475
Email: [email protected]

John Walshe Murray

Dorsey and Whitney LLP
305 Lytton Ave,
Palo Alto, CA 94301
(650) 857-1717
Email: [email protected]

Stephen T. O'Neill

Dorsey & Whitney LLP
305 Lytton Ave.
Palo Alto, CA 94301
(650) 857-1717
Email: [email protected]

Damian S. Schaible

Davis Polk and Wardwell LLP
450 Lexington Ave.
New York, NY 10017
(212) 450-4580
Fax : (212) 607-7973
Email: [email protected]

Responsible Ind

Gloria Fan

920 Thompson Place, Suite 100
Sunnyvale, CA 94085

 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )

represented by
John S. Wesolowski

Office of the United States Trustee
280 S 1st St. #268
San Jose, CA 95113-0002
(408)535-5525
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Sunni P. Beville

Brown Rudnick LLP
One Financial Center
Boston, MA 02111
(617) 856-8200

Cathrine M. Castaldi

Rus, Miliband and Smith
2211 Michelson Dr. 7th Fl.
Irvine, CA 92612
(949)752-7100
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/17/2014439Docket Text
BNC Certificate of Mailing (RE: related document(s) 437 Order Transferring BK Case). Notice Date 10/17/2014. (Admin.) (Entered: 10/17/2014)
10/17/2014438Docket Text
Updated Transferred Case . The case has been transferred to Oakland. Case Closed. The case has been transferred to the Oakland Division. The new case number is 14-44191. All further pleadings for this case should be filed under Case No. 14-44191 in the Oakland Division electronically or in paper at 1300 Clay Street, Suite 300, Oakland, California 94612. (tm) (Entered: 10/17/2014)
10/15/2014Docket Text
Transmit Intra-District Transfer Case to the Oakland Division (tm) (Entered: 10/15/2014)
10/15/2014437Docket Text
Order Transferring Case to Oakland. (tm) (Entered: 10/15/2014)
10/15/2014436Docket Text
Certificate of Service (RE: related document(s)435 Stipulation to Assume/Reject). Filed by Creditor New Albertson's, Inc. (Ficks, Gregg) (Entered: 10/15/2014)
10/14/2014435Docket Text
Stipulation to for Immediate Rejection of Executory Contract with New Albertson's Inc. Filed by Creditor New Albertson's, Inc.. (Ficks, Gregg) (Entered: 10/14/2014)
10/14/2014Docket Text
Hearing Held 10/14/2014 at 2:00 pm. MINUTES: STEPHEN O'NEILL APPEARED ON BEHALF OF DEBTOR, EDWINA DOWELL APPEARED BY PHONE ON BEHALF OF US TRUSTEE, GREG ROUGEAU APPEARED BY PHONE ON BEHALF OF KOHLBERG VENTURES, HOWARD SIEGEL AND SUNNI BEVILLE APPEARED BY PHONE ON BEHALF OF UNSECURED CREDITORS COMMITTEE, CATHRINE CASTALDI APPEARED ON BEHALF OF UNSECURED CREDITORS COMMITTEE. THE TOTAL COMPENSATION APPROVED IS $527,135.00. THE EXPENSES OF $41,954.26 IS APPROVED. MS. CASTALDI TO SUBMIT THE ORDER. (related document(s): 323Application for Compensation filed by Teneo Securities LLC, 330Supplemental Document filed by Teneo Securities LLC, (rba ) (Entered: 10/14/2014)
10/14/2014434Docket Text
PDF with attached Audio File. Court Date & Time [ 10/14/2014 2:04:32 PM ]. File Size [ 4052 KB ]. Run Time [ 00:16:53 ]. ( ). (admin). (Entered: 10/14/2014)
10/13/2014433Docket Text
Supplemental ObjectionTo First Application For Interim Compensation And Reimbursement Of Expenses By Teneo Securities LLC As Financial Advisor For The Official Committee Of Unsecured Creditors For The Period May 30, 2014 Through August 17, 2014(RE: related document(s) 323Application for Compensation, 346Objection). Filed by Debtor ClearEdge Power Inc. (Attachments: # 1Declaration Of Gloria Fan In Support # 2Declaration Of Stephen T. O'Neill In Support # 3Certificate of Service) (Hwang, Thomas) (Entered: 10/13/2014)
10/07/2014432Docket Text
Certificate of Service (RE: related document(s) 431Declaration). Filed by Creditor Committee Official Committee of Unsecured Creditors (Castaldi, Cathrine) (Entered: 10/07/2014)