California Northern Bankruptcy Court

Case number: 5:20-bk-50682 - Wave Computing, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Wave Computing, Inc.
Chapter
11
Judge
M. Elaine Hammond
Filed
04/27/2020
Last Filing
11/16/2023
Asset
Yes
Vol
v
Docket Header

APPEAL, CLMAGT, JNTADMN




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 20-50682

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


Date filed:  04/27/2020
341 meeting:  07/22/2020
Deadline for filing claims:  08/31/2020

Debtor

Wave Computing, Inc.

3201 Scott Blvd.
Santa Clara, CA 95054-3008
SANTA CLARA-CA
Tax ID / EIN: 26-3864264
fdba
Wave Semiconductor, Inc.


represented by
Alexis Miller Buese

Sidley Austin LLP
1999 Avenue of the Stars, 17th Floor
Los Angeles, CA 90067
310-595-9500
Email: [email protected]

Christopher Grivakes

Affeld Grivakes LLP
2049 Century Park East, #2460
Los Angeles, CA 90067
310-979-8700
Email: [email protected]

Christopher Grivakes

Affeld Grivakes LLP
2049 Century Park East, Suite 2460
Los Angeles, CA 90067

Juliana Hoffman

Sidley Austin LLP
2021 McKinney Ave., #2000
Dallas, TX 75201
214-969-3581
Email: [email protected]

Jeri Leigh Miller

Sidley Austin LLP
2021 McKinney Ave., #2000
Dallas, TX 75201
214-981-3300
Email: [email protected]

Samuel A. Newman

Sidley Austin LLP
555 W. Fifth St., 40th Fl.
Los Angeles, CA 90013
213-896-6000
Email: [email protected]

Charles M. Persons

Sidley Austin LLP
2021 McKinney Ave., #2000
Dallas, TX 75201
214-981-3429
Email: [email protected]

Julia Philips Roth

Sidley Austin LLP
555 West Fifth St.
Los Angeles, CA 90013
213-896-6029
Email: [email protected]

Eric Schwartz

Sidley Austin LLP
555 W. Fifth St., Suite 4000
Los Angeles, CA 90013
213-896-6000
Email: [email protected]

Genevieve G. Weiner

Sidley Austin LLP
555 West Fifth Street, Suite 4000
Los Angeles, CA 90013
(213)-896-6000

Responsible Ind

Lawrence R. Perkins

355 S. Grand Ave. Suite 1450
Los Angeles, CA 90071
213-289-9061

 
 
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
Jason Blumberg

Office of the U.S. Trustee
501 I St. #7-500
Sacramento, CA 95814
(916) 930-2076
Email: [email protected]

Jason Brill Shorter

United States Trustee Program
280 S. 1st St., #268
San Jose, CA 95113
408-535-5525 ext 230
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors of Wave Computing, Inc.
represented by
Edward Joseph McNeilly

Hogan Lovells US LLP
1999 Avenue of the Stars, Suite 1400
Los Angeles, CA 90067
(310) 785-4600
Email: [email protected]

Richard L. Wynne

Hogan Lovells US LLP
1999 Avenue of the Stars, Suite 1400
Los Angeles, CA 90067
310-785-4600
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/15/20211067Docket Text
Notice Regarding Notice of Redline of Exhibit "E" To The Debtors' Plan Supplement (RE: related document(s) 846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 816 Amended Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart), 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s) 846 Fourth Amended Joint Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K thru O # 12 Exhibit P), 1047 Notice of Filing of Second Plan Supplement in Connection With the Fourth Amended Joint Chapter 11 Plan of Reorganizartion for Wave Computing, Inc., and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s) 846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates, 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 ). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit E - Liquidating Trust Agreement # 2 Exhibit Q - Kors Resume)). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 01/15/2021)
01/15/20211066Docket Text
Notice Regarding Notice Regarding Amended Schedule of Executory Contracts To Be Rejected By The Debtors Pursuant To The Plan (RE: related document(s) 846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 816 Amended Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart), 848 Fifth Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Fourth Amended Plan # 2 Exhibit B - Amended & Restated Plan Support Agreement # 3 Exhibit C - Liquidation Analysis # 4 Exhibit D - Financial Projections), 859 Order (I) Approving the Adequacy of the Fifth Amended Disclosure Statement, and (II) Granting Related Relief (RE: related document(s) 848 Amended Disclosure Statement filed by Debtor Wave Computing, Inc.). (rdr), 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s) 846 Fourth Amended Joint Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K thru O # 12 Exhibit P), 1045 Notice Regarding Executory Contracts To Be Rejected By The Debtors Pursuant To The Plan (RE: related document(s) 846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates, 848 Fifth Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc., 859 Order (I) Approving the Adequacy of the Fifth Amended Disclosure Statement, and (II) Granting Related Relief, 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020). Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 01/15/2021)
01/15/20211065Docket Text
Notice Regarding Notice of Third Amended Schedule of Executory Contracts and Unexpired Leases for Possible Assumption and Assignment and Cure Amounts (RE: related document(s) 951 Notice of Possible Assumption and Assignment and Cure Amounts With Respect To The Executory Contracts and Unexpired Leases of The Debtors (RE: related document(s) 859 Order (I) Approving the Adequacy of the Fifth Amended Disclosure Statement, and (II) Granting Related Relief, 848 Amended Disclosure Statement, 940 Order (I) Approving Bidding Procedures in Connection With the Sale of Substantially All of the Debtors Assets; (II) Approving Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (Related Doc 883). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A), 1009 Notice of Amended Schedule of Executory Contracts and Unexpired Leases for Possible Assumption and Assignment of Cure Amounts (RE: related document(s) 951 Notice of Possible Assumption and Assignment and Cure Amounts With Respect To The Executory Contracts and Unexpired Leases of The Debtors). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 - Amended Schedule # 2 Exhibit 2 - Redline of Amended Schedule), 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s) 846 Fourth Amended Joint Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K thru O # 12 Exhibit P), 1044 Notice of Second Amended Schedule of Executory Contracts and Unexpired Leases for Possible Assumption and Assignment and Cure Amounts (RE: related document(s) 846 Fourth Amended Joint Chapter 11 Plan, 951 Notice of Possible Assumption and Assignment and Cure Amounts With Respect To The Executory Contracts and Unexpired Leases of The Debtors, 1009 Notice of Amended Schedule of Executory Contracts and Unexpired Leases for Possible Assumption and Assignment of Cure Amounts, 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 ). Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 01/15/2021)
01/15/20211064Docket Text
Notice Regarding Notice of Redline for Debtors' Fifth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s) 600 Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 448 Order on Motion to Extend/Limit Exclusivity Period). (Attachments: # 1 Exhibit A - Org Chart), 775 First Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 600 Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Organizational Chart), 806 Second Amended Chapter 11 Plan Second Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 600 Chapter 11 Plan filed by Debtor Wave Computing, Inc., 775 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart), 816 Third Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 806 Amended Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Organizational Chart), 846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 816 Amended Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart), 1063 Fifth Amended Chapter 11 Plan Fifth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 600 Chapter 11 Plan filed by Debtor Wave Computing, Inc., 775 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 806 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 816 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 846 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Plan Redline) (Newman, Samuel) (Entered: 01/15/2021)
01/15/20211063Docket Text
Fifth Amended Chapter 11 Plan Fifth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 600 Chapter 11 Plan filed by Debtor Wave Computing, Inc., 775 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 806 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 816 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 846 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart) (Newman, Samuel) (Entered: 01/15/2021)
01/15/20211062Docket Text
The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/15/2021 10:15:00 AM ]. File Size [ 14015 KB ]. Run Time [ 00:14:36 ]. (admin). (Entered: 01/15/2021)
01/15/20211061Docket Text
Notice of Hearing Notice of Hearing on Debtors' Motion for Entry of An Order Conditionally (i) Authorizing the Sale of the Assets of the Debtors Free and Clear of All Liens, Claims, Encumbrances, and Other Interests, (ii) Approving the Stalking Horse Agreement, (iii) Authorizing the Assumption and Assignment of Executory Contract s and Unexpired Leases, and (iv) Granting Related Relief (RE: related document(s) 1055 Motion to Sell Property Free and Clear Under Section 363(f) Debtors' Motion for Entry of An Order Conditionally (i) Authorizing the Sale of the Assets of the Debtors Free and Clear of All Liens, Claims, Encumbrances, and Other Interests, (ii) Approving the Stalking Horse Agreement, (iii) Authorizing the Assumption and Assignment of Executory Contract s and Unexpired Leases, and (iv) Granting Related Relief.Fee Amount $188,. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order)).
Hearing scheduled for 2/18/2021 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 01/15/2021)
01/15/20211060Docket Text
Certificate of Service (RE: related document(s) 1047 Notice). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 01/15/2021)
01/15/20211059Docket Text
Certificate of Service (RE: related document(s) 1045 Notice). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 01/15/2021)
01/15/20211058Docket Text
Certificate of Service (RE: related document(s) 1044 Notice). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 01/15/2021)