Welcome to BusinessBankruptcies.com!

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

ClearEdge Power Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:14-bk-51955
TYPE / CHAPTER
Voluntary / 11

Filed

5-1-14

Updated

9-13-23

Last Checked

8-22-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 22, 2014
Last Entry Filed
Aug 21, 2014

Docket Entries by Year

There are 321 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 29, 2014 297 Notice of Hearing On Debtors' Motion For Approval And Authority To Enter Into Amendment To Asset Purchase Agreement (RE: related document(s)278 Motion For Approval And Authority To Enter Into Amendment To Asset Purchase Agreement Filed by Debtor ClearEdge Power Inc. (Attachments: # 1 Exhibit A # 2 Declaration of Gloria Fan)). Hearing scheduled for 8/4/2014 at 11:00 AM at San Jose Courtroom 3070 - Novack. Filed by Debtor ClearEdge Power Inc. (Hwang, Thomas) (Entered: 07/29/2014)
Jul 29, 2014 298 Certificate of Service (RE: related document(s)278 Motion Miscellaneous Relief, 297 Notice of Hearing). Filed by Debtor ClearEdge Power Inc. (Hwang, Thomas) (Entered: 07/29/2014)
Jul 29, 2014 299 Notice of Hearing On Motion For Order Extending The Exclusive Periods During Which Only The Debtors May File A Plan And Solicit Acceptances Thereof (RE: related document(s)285 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor ClearEdge Power Inc. (Attachments: # 1 Declaration Of Gloria Fan In Support)). Hearing scheduled for 8/19/2014 at 11:00 AM at San Jose Courtroom 3070 - Novack. Filed by Debtor ClearEdge Power Inc. (Hwang, Thomas) (Entered: 07/29/2014)
Jul 29, 2014 300 Certificate of Service (RE: related document(s)285 Motion to Extend/Limit Exclusivity Period, 299 Notice of Hearing). Filed by Debtor ClearEdge Power Inc. (Hwang, Thomas) (Entered: 07/29/2014)
Jul 29, 2014 Request to Remove Primary and All Secondary E-Mail Addresses from Case Request to be Removed from Court's Notification of Electronic Filing. Filed by Creditor ABB, Inc. (Khodadadi, Payam) (Entered: 07/29/2014)
Jul 30, 2014 301 Certificate of Service RE forwarding addresses (RE: related document(s)35 Meeting of Creditors - Special, 45 Notice of Entry of Order). Filed by Debtor ClearEdge Power Inc. (Hwang, Thomas) (Entered: 07/30/2014)
Jul 31, 2014 302 AMENDED Notice of Appointment of Creditors' Committee Amended Appointment of the Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Dowell, Edwina (pv)) CORRECTIVE ENTRY: COURT MODIFIED DOCKET TEXT TO REFLECT PDF. Modified on 7/31/2014 (clc). (Entered: 07/31/2014)
Jul 31, 2014 303 Objection (Limited) to Motion for Approval and Authority to Enter into Amendment to Asset Purchase Agreement (RE: related document(s)278 Motion Miscellaneous Relief). Filed by Requestor Wells Fargo Bank, N.A. (Attachments: # 1 Declaration Robert B. Kaplan # 2 Exhibit 1 Part A # 3 Exhibit 1 Part B # 4 Exhibit 1 Part C # 5 Certificate of Service) (Kaplan, Robert) (Entered: 07/31/2014)
Jul 31, 2014 304 Stipulation Regarding Application For Compensation By Financial Advisor For Debtors Filed by Debtor ClearEdge Power Inc., Creditor Committee Official Committee of Unsecured Creditors, Other Prof. TGI Financial, Inc. (RE: related document(s)241 Application for Compensation filed by Debtor ClearEdge Power Inc.). (Franklin, Robert) (Entered: 07/31/2014)
Aug 1, 2014 305 Stipulation, For Turnover Of Vehicle Title Documents Filed by Debtor ClearEdge Power Inc., Creditor U.S. Hybrid Corporation. (Attachments: # 1 Exhibit "1" # 2 Exhibit "2") (Hwang, Thomas) (Entered: 08/01/2014)
Show 10 more entries
Aug 5, 2014 311 Notice of Change of Address Filed by Creditor M.A. Selmon Company, Inc. (clc) (Entered: 08/05/2014)
Aug 5, 2014 312 Request for Notice Mitchell Silberberg & Knupp LLP's Request for Notice (Via ECF) Filed by Interested Party Interested Party (Lane, Mary) CORRECTIVE ENTRY: COURT MODIFIED PARTY FILER. Modified on 8/5/2014 (clc). (Entered: 08/05/2014)
Aug 6, 2014 313 Order To Continue Hearing (RE: related document(s)36 Notice of Status Conference, 264 Order To Set Hearing). Hearing scheduled for 11/18/2014 at 11:00 AM San Jose Courtroom 3070 - Novack for 36, . (clc) (Entered: 08/06/2014)
Aug 6, 2014 314 Order Granting Motion To Appear Pro Hac Vice (Related Doc # 309). Attorney Britta E. Warren for Controltek, Inc. added to the case. (clc) (Entered: 08/06/2014)
Aug 7, 2014 315 Order Granting Motion to Extend Time (Related Doc # 199) (clc) (Entered: 08/07/2014)
Aug 7, 2014 316 Order Granting Motion for Miscellaneous Relief(Related Doc # 278) (clc) (Entered: 08/07/2014)
Aug 7, 2014 317 Order Denying Application for Order Establishing Interim Compensation Procedure and Setting Interim Compensation Hearings. (RE: related document(s)120 Motion to Set Hearing filed by Creditor Committee Official Committee of Unsecured Creditors. Hearing scheduled for 9/16/2014 at 02:00 PM at San Jose Courtroom 3070 - Novack. (clc). COURT ENTRY: COURT REMOVED ADDITIONAL LINKAGE OF DOCUMENT #241. Modified on 8/7/2014 (clc). (Entered: 08/07/2014)
Aug 7, 2014 318 Hearing Set On (RE: related document(s)120 Motion to Set Hearing Application of Official Committee of Unsecured Creditors for an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals. Hearing scheduled for 11/18/2014 at 02:00 PM at San Jose Courtroom 3070 - Novack. (clc). COURT ENTRY: COURT REMOVED ADDITIONAL LINKAGE OF DOCUMENT #241. Modified on 8/7/2014 (clc). (Entered: 08/07/2014)
Aug 8, 2014 319 Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferor: CKGP-PW And Associates Inc. To ASM Capital IV, L.P.. Fee Amount $25 Filed by Creditor ASM Capital IV, L.P.. (Wolfe, Douglas) (Entered: 08/08/2014)
Aug 8, 2014 Receipt of filing fee for Transfer of Claim(14-51955) [claims,trclm] ( 25.00). Receipt number 23091545, amount $ 25.00 (re: Doc# 319 Transfer of Claim) (U.S. Treasury) (Entered: 08/08/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:14-bk-51955
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
May 1, 2014
Type
voluntary
Terminated
Oct 17, 2014
Updated
Sep 13, 2023
Last checked
Aug 22, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    ClearEdge Power Inc.
    920 Thompson Place, Suite 100
    Sunnyvale, CA 94085
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx9415

    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: Franklin.Robert@Dorsey.com
    Thomas T. Hwang
    Dorsey and Whitney LLP
    305 Lytton Ave.
    Palo Alto, CA 94301
    (650) 857-1717
    Email: Hwang.Thomas@Dorsey.com
    Scott H. McNutt
    McNutt Law Group
    188 The Embarcadero #800
    San Francisco, CA 94105
    (415)995-8475
    Email: SMcNutt@ml-sf.com
    John Walshe Murray
    Dorsey and Whitney LLP
    305 Lytton Ave,
    Palo Alto, CA 94301
    (650) 857-1717
    Email: Murray.John@Dorsey.com
    Stephen T. O'Neill
    Dorsey & Whitney LLP
    305 Lytton Ave.
    Palo Alto, CA 94301
    (650) 857-1717
    Email: ONeill.Stephen@Dorsey.com
    Damian S. Schaible
    Davis Polk and Wardwell LLP
    450 Lexington Ave.
    New York, NY 10017
    (212) 450-4580
    Fax : (212) 607-7973
    Email: damian.schaible@davispolk.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
    ( )

    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: john.wesolowski@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 27, 2023 MedTruly, Inc. 11V 5:2023bk51507
    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 24, 2021 ISmart Alarm, Inc. 7 5:2021bk50239
    Jul 21, 2017 All Phase Care, Inc. 11 5:17-bk-51734
    Jul 21, 2016 Far Western Graphics, Inc. 11 5:16-bk-52108
    Mar 29, 2016 Nanotune Technologies Corp. 7 5:16-bk-50922
    Feb 19, 2015 AQH, LLC 11 5:15-bk-50553
    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
    Apr 23, 2012 Medliens, Inc. 11 5:12-bk-53061
    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