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

CLOSED




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

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



Debtor disposition:  Discharge Not Applicable
Date filed:  07/27/2018
Date terminated:  04/19/2021
Plan confirmed:  05/26/2020
341 meeting:  08/21/2018

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]

Charles R. Hellstrom

Willoughby Stuart Bening and Cook
50 W San Fernando St. #400
San Jose, CA 95113
(408) 289-1972
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

Trevor Ross Fehr

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

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]
TERMINATED: 07/23/2020

Latest Dockets
Date Filed#Docket Text
04/19/2021Docket Text
Bankruptcy Case Closed. (lj) (Entered: 04/19/2021)
04/16/2021541Docket Text
Final Decree And Order Closing Case (Related Doc # 538) (acr) (Entered: 04/16/2021)
04/16/2021540Docket Text
Request for Entry of Default Re: Request for Entry of Order by Default Entering Final Decree and Closing Bankruptcy Case (RE: related document(s)538 Application for Entry of Final Decree). Filed by Debtor Clickaway Corporation (Attachments: # 1 Declaration # 2 Certificate of Service) (Rome-Banks, Julie) (Entered: 04/16/2021)
03/31/2021539Docket Text
Notice Regarding Motion for Entry of Final Decree and Order Closing Case and Of Opportunity to Object (RE: related document(s)538 Ex Parte Application for Entry of Final Decree Filed by Debtor Clickaway Corporation (Attachments: # 1 Declaration of Richard Sutherland in Support of Ex Parte Motion for Entry of Final Decree and Order Closing Case # 2 Certificate of Service)). Filed by Debtor Clickaway Corporation (Attachments: # 1 Certificate of Service) (Malter, Michael) DEFECTIVE ENTRY: Incorrect event code selected. Modified on 3/31/2021 (lj). (Entered: 03/31/2021)
03/30/2021538Docket Text
Ex Parte Application for Entry of Final Decree Filed by Debtor Clickaway Corporation (Attachments: # 1 Declaration of Richard Sutherland in Support of Ex Parte Motion for Entry of Final Decree and Order Closing Case # 2 Certificate of Service) (Rome-Banks, Julie) (Entered: 03/30/2021)
03/30/2021537Docket Text
Operating Report for Filing Period Quarter Ending March 31, 2021 (Post-Confirmation) Filed by Debtor Clickaway Corporation (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 03/30/2021)
03/09/2021Docket Text
Adversary Case Closed 5:18-ap-5031. (rdr) (Entered: 03/09/2021)
01/19/2021536Docket Text
Operating Report for Filing Period Quarter Ending December 31, 2020 Filed by Debtor Clickaway Corporation (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 01/19/2021)
12/17/2020535Docket Text
Order Approving Fifth And Final Application For Compensation And Reimbursement of Expenses By BPM, LLP, Accountants And Financial Advisors For Debtor (Related Doc # 523). fees awarded: $8180.25, expenses awarded: $0.00 for BPM, LLP (acr) (Entered: 12/17/2020)
12/17/2020534Docket Text
Order Approving Fifth And Final Application For Compensation And Reimbursement Of Expenses By Accountant For Debtor, Crawford Pimental Corporation (Related Doc # 529). fees awarded: $9052.00, expenses awarded: $33.50 for Crawford Pimentel Corporation (acr) (Entered: 12/17/2020)