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, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:14-bk-51956
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 11, 2014

Docket Entries by Year

There are 10 older docket entries.

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

login purchase single case subscribe now

May 4, 2014 9 BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 05/04/2014. (Admin.) (Entered: 05/04/2014)
May 4, 2014 10 BNC Certificate of Mailing - Reassignment of Case. (RE: related document(s) 4 Case Reassignment). Notice Date 05/04/2014. (Admin.) (Entered: 05/04/2014)
May 4, 2014 11 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6 Order for Payment of State and Federal Taxes). Notice Date 05/04/2014. (Admin.) (Entered: 05/04/2014)
May 7, 2014 12 Request for Notice Filed by Creditor Crestmark Bank. (Novetsky, Eric) (Entered: 05/07/2014)
May 7, 2014 13 Request for Notice Filed by Creditor CM TFS, LLC. (Novetsky, Eric) (Entered: 05/07/2014)
May 7, 2014 14 Request for Notice Filed by Creditor Watlow (Wiseblood, David) (Entered: 05/07/2014)
May 16, 2014 15 Order Extending Time To File Schedules And Statements Of Financial Affairs (kd) (Entered: 05/16/2014)
May 22, 2014 16 List of Equity Security Holders Filed by Debtor ClearEdge Power, LLC (Attachments: # 1 Exhibit "A") (Hwang, Thomas) (Entered: 05/22/2014)
May 29, 2014 17 Application to Designate Gloria Fan as Responsible Individual, Certificate of Service Filed by Debtor ClearEdge Power, LLC (kd) (Entered: 05/29/2014)
May 29, 2014 18 Order to Appear and Show Cause (RE: related document(s)5 Order to File Missing Documents). Show Cause hearing scheduled for 6/19/2014 at 11:00 AM at San Jose Courtroom 3070 - Novack. (kd) (Entered: 05/29/2014)
Show 10 more entries
Jun 13, 2014 28 Order Granting Motion To Appear Pro Hac Vice (Related Doc # 27). Attorney Teresa K.D. Currier for Johnson Matthey Fuel Cells Ltd. and Johnson Matthey Inc. added to the case. (kd) (Entered: 06/13/2014)
Jun 19, 2014 29 Motion to Appear Pro Hac Vice. Receipt #54611014816. (kd) (Entered: 06/19/2014)
Jun 19, 2014 30 Motion to Appear Pro Hac Vice . Receipt #54611014817. (kd) (Entered: 06/19/2014)
Jun 20, 2014 Hearing Held (related document(s): 18 Order to Show Cause) Off calendar. Documents have been filed. (jes ) (Entered: 06/20/2014)
Jun 25, 2014 31 Order Granting Motion To Appear Pro Hac Vice (Related Doc # 30). Attorney Damian S. Schaible for ClearEdge Power, LLC added to the case. (kd) (Entered: 06/25/2014)
Jun 25, 2014 32 Order Granting Motion To Appear Pro Hac Vice (Related Doc # 29). Attorney Kevin J. Coco for ClearEdge Power, LLC added to the case. (kd) (Entered: 06/25/2014)
Jun 27, 2014 33 Request for Notice Filed by Creditor T. Morrissey Corporation. (Quackenbush, Gary) (Entered: 06/27/2014)
Jun 30, 2014 34 Motion to Appear Pro Hac Vice. RECEIPT #54611014833 (rdr). CORRECTIVE ENTRY: COURT MODIFIED DOCKET TEXT TO ADD RECEIPT NUMBER. Modified on 7/1/2014 (kd). (Entered: 06/30/2014)
Jun 30, 2014 35 Motion to Appear Pro Hac Vice. RECEIPT #54611014833 (rdr) . CORRECTIVE ENTRY: COURT ADDED RECEIPT NUMBER TO REFLECT PDF. Modified on 7/1/2014 (kd). (Entered: 06/30/2014)
Jul 9, 2014 36 Motion to Appear Pro Hac Vice, Lisa M. Peters. RECEIPT #54611014862. (lub) CORRECTIVE ENTRY: COURT MODIFIED DOCKET TEXT TO INDICATE ATTORNEY REQUESTING PRO HAC VICE. Modified on 7/10/2014 (tm). (Entered: 07/09/2014)

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-51956
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
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, LLC
    195 Governor's Highway
    South Windsor, CT 06074
    HARTFORD-CT
    Tax ID / EIN: xx-xxx7615

    Represented By

    Kevin J. Coco
    Davis Polk and Wardwell LLP
    450 Lexington Ave.
    New York, NY 10017
    (212) 450-4000
    Thomas T. Hwang
    Dorsey and Whitney LLP
    305 Lytton Ave.
    Palo Alto, CA 94301
    (650) 857-1717
    Email: Hwang.Thomas@Dorsey.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
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 2, 2023 Connecticut Soil Realty LLC 7 2:2023bk20890
    Oct 16, 2023 Connecticut Soil, LLC 7 2:2023bk20827
    Oct 2, 2023 Connecticut Soil Realty LLC 7 2:2023bk20796
    Feb 8, 2021 Carla's Pasta, Inc. 11 2:2021bk20111
    Oct 29, 2020 Suri Realty, LLC parent case 7 2:2020bk21270
    Jun 28, 2018 SLWA Warehousing LLC 7 2:2018bk21056
    Mar 16, 2018 Atlantic Mechanical Services, LLC 11 2:2018bk20362
    Nov 6, 2015 Smokehouse Grill, LLC 7 2:15-bk-21939
    Nov 6, 2015 D Bell Enterprises, LLC 7 2:15-bk-21938
    Feb 9, 2015 D&L Caron, LLC 11 2:15-bk-20181
    May 29, 2014 Atlantic Mechanical Services, LLC 11 2:14-bk-21042
    May 1, 2014 ClearEdge Power International Service, LLC 11 5:14-bk-51960
    Mar 17, 2014 Vision Salon & Spa, LLC 11 2:14-bk-20477
    Apr 26, 2012 Stowe Kitchen & Bath Center LLC 7 2:12-bk-21001
    Mar 13, 2012 165 River Road, LLC 7 2:12-bk-20544