California Northern Bankruptcy Court

Case number: 5:18-bk-51662 - Clickaway Corporation - California Northern Bankruptcy Court

Case Information
Case title
Clickaway Corporation
Chapter
11
Judge
M. Elaine Hammond
Filed
07/27/2018
Last Filing
04/19/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 18-51662

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  07/27/2018
341 meeting:  08/21/2018
Deadline for filing claims:  11/19/2018

Debtor

Clickaway Corporation

457 E. McGlincy Lane
Campbell, CA 95008
SANTA CLARA-CA
Tax ID / EIN: 77-0587710

represented by
Tracy Green

Wendel Rosen LLP
1111 Broadway 24th Fl.
P.O. Box 2047
Oakland, CA 94607
(510)834-6600
Email: [email protected]

Robert G. Harris

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: [email protected]

Michael W. Malter

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: [email protected]

Julie H. Rome-Banks

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: [email protected]

Wendy W. Smith

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: [email protected]

Responsible Ind

Richard Sutherland


 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113
( )
represented by
Terri H. Didion

Office of the U. S. Trustee - San Jose
United States Courthouse
2500 Tulare St. #1401
Fresno, CA 93721
(559) 487-5002
Email: [email protected]
TERMINATED: 08/29/2019

Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2065
Email: [email protected]
TERMINATED: 03/08/2019

Nicholas Strozza

Office of the U. S. Trustee - San Jose
300 Booth Street, Room 3009
Reno, NV 89509
(408) 535-5525
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/25/2019349Docket Text
Final Application for Compensation /Third and Final Fee Application and Request for Reimbursement of Expenses by Special Counsel for Debtor [with Exhs attached] for Tracy Green, Special Counsel, Fee: $8,532.50, Expenses: $12.55. Filed by Attorney Tracy Green (Attachments: # 1 Declaration of David Goldman in Supp. [with Exh. A attached] # 2 Certificate of Service) (Green, Tracy) (Entered: 10/25/2019)
10/25/2019348Docket Text
Withdrawal of Documents (RE: related document(s) 347 Application for Compensation). Filed by Debtor Clickaway Corporation (Green, Tracy) (Entered: 10/25/2019)
10/25/2019347Docket Text
Fifth Application for Compensation /Third and Final Fee Application and Request for Reimbursement of Expenses by Special Counsel for Debtor [with Exhs attached] for Tracy Green, Special Counsel, Fee: $8,532.50, Expenses: $12.55. Filed by Attorney Tracy Green (Attachments: # 1 Declaration of David Goldman in Supp. [with Exh. A attached] # 2 Certificate of Service) (Green, Tracy) (Entered: 10/25/2019)
10/25/2019346Docket Text
Notice of Hearing on Debtor's Motion for Contempt and Sanctions to Compel Compliance by Airtouch Cellular, Inc., Cellular Partnership, Los Angeles SMSA Limited Partnership, Modoc RSA Limited Partnership, Redding MSA Limited Partnership, and Sacramento Valley Limited Partnership (Collectively "Verizon") (RE: related document(s) 343 Motion For Contempt and Sanctions to Compel Compliance by Verizon Filed by Debtor Clickaway Corporation (Attachments: # 1 Declaration Declaration of Wendy W. Smith in Support of Motion to Compel and for Sanctions # 2 Exhibit Exhibits A-I (Wendy W. Smith Declaration))).
Hearing scheduled for 10/28/2019 at 01:00 PM at San Jose Courtroom 11 - Hammond.
Filed by Debtor Clickaway Corporation (Attachments: # 1 Certificate of Service) (Smith, Wendy) (Entered: 10/25/2019)
10/25/2019Docket Text
Hearing Set On (RE: related document(s) 343 Motion For Contempt and Sanctions to Compel Compliance by Verizon Filed by Debtor Clickaway Corporation (Attachments: # 1 Declaration Declaration of Wendy W. Smith in Support of Motion to Compel and for Sanctions # 2 Exhibit Exhibits A-I (Wendy W. Smith Declaration))).
Hearing scheduled for 10/28/2019 at 01:00 PM at San Jose Courtroom 11 - Hammond.
(acr) (Entered: 10/25/2019)
10/25/2019345Docket Text
Order Shortening Time (Related Doc # 344) (acr) (Entered: 10/25/2019)
10/25/2019344Docket Text
Motion to Shorten Time to Notice Motion for Contempt and Sanctions to Compel Compliance by Airtouch Cellular, Inc., et al. (RE: related document(s) 343 Motion for Contempt filed by Debtor Clickaway Corporation). Filed by Debtor Clickaway Corporation (Attachments: # 1 Declaration of Wendy W. Smith) (Smith, Wendy) (Entered: 10/25/2019)
10/25/2019343Docket Text
Motion For Contempt and Sanctions to Compel Compliance by Verizon Filed by Debtor Clickaway Corporation (Attachments: # 1 Declaration Declaration of Wendy W. Smith in Support of Motion to Compel and for Sanctions # 2 Exhibit Exhibits A-I (Wendy W. Smith Declaration)) (Smith, Wendy) (Entered: 10/25/2019)
10/25/2019342Docket Text
Ex Parte Motion to Shorten Time for Hearing on Debtors for Motion for Contempt and Sanctions to Compel Compliance by Airtouch Cellular, Inc., Cellco Partnership, Los Angeles SMSA Limited Partnership, Modoc RSA Limited Partnership, Redding MSA Limited Partnership, and Sacramento Valley Limited Partnership (Collectively "Verizon") (RE: related document(s) 336 Order on Motion for Turnover of Property). Filed by Debtor Clickaway Corporation (Attachments: # 1 Declaration) (Smith, Wendy). Related document(s) 343 Motion For Contempt and Sanctions to Compel Compliance by Verizon filed by Debtor Clickaway Corporation.CORRECTIVE ENTRY : Clerk added linkage to document(s) # 343 Modified on 10/25/2019 (pw). (Entered: 10/25/2019)
10/25/2019341Docket Text
Notice of Hearing on Debtor's Sixth Motion for Order (I) Authorizing Debtor in Possession to Obtain Postpetition Financing, and (II) Granting Lien and Backup Superpriority Claim (RE: related document(s) 338 Sixth Motion and Memorandum of Authorities for Order: (I) Authorizing Debtor in Possession to Obtain Postpetition Financing, and (II) Granting Lien and Backup Superpriority Claim Filed by Debtor Clickaway Corporation (Attachments: # 1 Declaration of Richard Sutherland in Support of Debtor's Sixth Motion # 2 Declaration of Julie H. Rome-Banks in Support of Debtor's Sixth Motion)).
Hearing scheduled for 10/28/2019 at 01:00 PM at San Jose Courtroom 11 - Hammond.
Filed by Debtor Clickaway Corporation (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 10/25/2019)