Welcome to BusinessBankruptcies.com!

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

Clickaway Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2018bk51662
TYPE / CHAPTER
Voluntary / 11

Filed

7-27-18

Updated

9-13-23

Last Checked

8-22-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 30, 2018
Last Entry Filed
Jul 28, 2018

Docket Entries by Quarter

Jul 27, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Clickaway Corporation. Order Meeting of Creditors due by 08/3/2018.Incomplete Filings due by 08/10/2018. (Malter, Michael) (Entered: 07/27/2018)
Jul 27, 2018 Receipt of filing fee for Voluntary Petition (Chapter 11)(18-51662) [misc,volp11] (1717.00). Receipt number 28803413, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 07/27/2018)
Jul 27, 2018 First Meeting of Creditors with 341(a) meeting to be held on 08/21/2018 at 10:00 AM at San Jose Room 268. Proof of Claim due by 11/19/2018. (Malter, Michael) (Entered: 07/27/2018)
Jul 27, 2018 2 Application to Employ Binder & Malter, LLP as Debtor's Counsel Filed by Debtor Clickaway Corporation (Attachments: # 1 Declaration of Michael W. Malter # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Certificate of Service) (Malter, Michael) (Entered: 07/27/2018)
Jul 27, 2018 3 Statement of Arrangements (11 U.S.C.§329) (RE: related document(s)2 Application to Employ). Filed by Debtor Clickaway Corporation (Attachments: # 1 Certificate of Service) (Malter, Michael) (Entered: 07/27/2018)
Jul 27, 2018 4 Motion to Use Cash Collateral , Motion for Adequate Protection Filed by Debtor Clickaway Corporation (Attachments: # 1 Declaration of Richard L. Sutherland) (Rome-Banks, Julie) (Entered: 07/27/2018)
Jul 27, 2018 5 Stipulation for Adequate Protection Filed by Debtor Clickaway Corporation (RE: related document(s)4 Motion to Use Cash Collateral filed by Debtor Clickaway Corporation, Motion for Adequate Protection). (Attachments: # 1 Exhibit A to Stipulation for Use of Cash Collateral # 2 Exhibit B to Stipulation for Use of Cash Collateral # 3 Exhibit C to Stipulation for Use of Cash Collateral # 4 Exhibit D to Stipulation for Use of Cash Collateral) (Rome-Banks, Julie) (Entered: 07/27/2018)
Jul 27, 2018 6 Motion for Order: (1) Prohibiting PG&E from Altering, Refusing, or Discontinuing Service; (II) Deeming PG&E Adequately Assured of Payment; and (III) Establishing Procedures for Determining Requests for Additional Adequate Assurance of Payment (11 U.S.C.§366) Filed by Debtor Clickaway Corporation (Attachments: # 1 Declaration of Richard L. Sutherland # 2 Certificate of Service) (Harris, Robert) (Entered: 07/27/2018)
Jul 27, 2018 7 Notice of Hearing (RE: related document(s)4 Motion to Use Cash Collateral , Motion for Adequate Protection Filed by Debtor Clickaway Corporation (Attachments: # 1 Declaration of Richard L. Sutherland)). Hearing scheduled for 7/31/2018 at 09:00 AM at San Jose Courtroom 3020 - Hammond. Filed by Debtor Clickaway Corporation (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 07/27/2018)
Jul 27, 2018 8 Notice of Hearing (RE: related document(s)6 Motion for Order: (1) Prohibiting PG&E from Altering, Refusing, or Discontinuing Service; (II) Deeming PG&E Adequately Assured of Payment; and (III) Establishing Procedures for Determining Requests for Additional Adequate Assurance of Payment (11 U.S.C.§366) Filed by Debtor Clickaway Corporation (Attachments: # 1 Declaration of Richard L. Sutherland # 2 Certificate of Service)). Hearing scheduled for 7/31/2018 at 09:00 AM at San Jose Courtroom 3020 - Hammond. Filed by Debtor Clickaway Corporation (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 07/27/2018)
Jul 27, 2018 9 Application to Designate Richard Sutherland, CEO as Responsible Individual Filed by Debtor Clickaway Corporation (Malter, Michael) (Entered: 07/27/2018)
Jul 27, 2018 10 Motion for Order Authorizing Debtor to (I) Continue Pre-Petition Cash Management Practices, (II) Maintain Its Credit Card Merchant Payment System, (III) Maintain Existing Customer Programs, and (IV) Continuing Using Its Business Forms Filed by Debtor Clickaway Corporation (Attachments: # 1 Declaration of Richard Sutherland # 2 Certificate of Service) (Smith, Wendy) (Entered: 07/27/2018)
Jul 27, 2018 11 Motion to Limit Notice , Motion to Shorten Time (RE: related document(s)4 Motion to Use Cash Collateral filed by Debtor Clickaway Corporation, Motion for Adequate Protection, 6 Motion Miscellaneous Relief filed by Debtor Clickaway Corporation, 10 Motion Miscellaneous Relief filed by Debtor Clickaway Corporation). Filed by Debtor Clickaway Corporation (Attachments: # 1 Declaration of Julie H. Rome-Banks) (Rome-Banks, Julie) (Entered: 07/27/2018)
Jul 27, 2018 12 Notice of Hearing (RE: related document(s)10 Motion for Order Authorizing Debtor to (I) Continue Pre-Petition Cash Management Practices, (II) Maintain Its Credit Card Merchant Payment System, (III) Maintain Existing Customer Programs, and (IV) Continuing Using Its Business Forms Filed by Debtor Clickaway Corporation (Attachments: # 1 Declaration of Richard Sutherland # 2 Certificate of Service)). Hearing scheduled for 7/31/2018 at 09:00 AM at San Jose Courtroom 3020 - Hammond. Filed by Debtor Clickaway Corporation (Attachments: # 1 Certificate of Service) (Smith, Wendy) (Entered: 07/27/2018)
Jul 27, 2018 13 Notice of Appearance and Request for Notice by Lynette C. Kelly. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Kelly, Lynette) (Entered: 07/27/2018)

There are 5 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
5:2018bk51662
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
Jul 27, 2018
Type
voluntary
Terminated
Apr 19, 2021
Updated
Sep 13, 2023
Last checked
Aug 22, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4G Wireless
    Afnani, Sam
    AKA Wireless, Inc., dba Victra
    Ally
    Ally Bank
    American Express
    AMERICAN EXPRESS NATIONAL BANK
    AnB Components
    Angelina Manzer
    ARCOR Inc.
    Ashley Cox
    Avila, Jason
    Bank of America
    Bay Area News Group
    Blackburn, Georgia
    There are 153 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Clickaway Corporation
    457 E. McGlincy Lane
    Campbell, CA 95008
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx7710

    Represented By

    Robert G. Harris
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: rob@bindermalter.com
    Michael W. Malter
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com
    Julie H. Rome-Banks
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: julie@bindermalter.com
    Wendy W. Smith
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: Wendy@bindermalter.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

    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
    (510)637-3210
    Email: lynette.c.kelly@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10 STF Ventures, LLC 7 5:2024bk50511
    Mar 20 LVL, LLC 7 5:2024bk50393
    Apr 28, 2023 American HVAC & Plumbing, Inc. 11V 5:2023bk50461
    Feb 17, 2023 Superior Hemp Farming LLC 7 3:2023bk00420
    Feb 17, 2023 Maple 13, LLC 7 3:2023bk00418
    Feb 17, 2023 Venture Hemp Winter, LLC 7 3:2023bk00417
    Apr 30, 2020 Eighty-Eight Homes LLC 11 5:2020bk50712
    Sep 21, 2017 Group One Construction, Inc. 11 5:17-bk-52301
    May 16, 2017 Geology Galleries, Inc. 7 5:17-bk-51171
    Nov 13, 2015 Hilltop Financial, LLC 11 5:15-bk-53592
    Oct 14, 2015 RWA Office Design Solutions, LLC 7 5:15-bk-53279
    Sep 25, 2015 Abingdon Business Capital, a California Corporatio 7 5:15-bk-53051
    Aug 9, 2013 Altus365, Inc. 7 5:13-bk-54277
    Apr 12, 2013 Snap-Up Products, Inc. 7 5:13-bk-52074
    Dec 7, 2012 DeWitt Behavioral LLC 7 5:12-bk-58715