Welcome to BusinessBankruptcies.com!

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

Crosscode, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2020bk30383
TYPE / CHAPTER
Voluntary / 11V

Filed

5-5-20

Updated

9-13-23

Last Checked

5-12-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 12, 2020
Last Entry Filed
May 11, 2020

Docket Entries by Quarter

There are 9 older docket entries.

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

login purchase single case subscribe now

May 6, 2020 8 Notice of Hearing and Proposed Agenda for First Day Motions and First Day Hearing (RE: related document(s)3 Chapter 11 First Day Motion to Authorize the Debtor's Assumption of the Restructuring Support Agreement. Filed by Debtor Crosscode, Inc., 4 Chapter 11 First Day Motion to Authorize Postpetition Financing and Use Cash Collateral. Filed by Debtor Crosscode, Inc., 5 Chapter 11 First Day Motion to (I) Pay Certain Prepetition Wages and Compensation and Continue Employee Benefit Programs and (II) Authorize and Direct Banks to Honor and Process Checks and Transfers Related to Such Employee Obligations. Filed by Debtor Crosscode, Inc., 6 Chapter 11 First Day Motion to (I) Authorize Debtor to (A) Continue its Existing Cash Management System, (B) Open and Close Bank Accounts, (C) Maintain Existing Business Forms, and (D) Continue Using Credit Cards; (II) Authorize Banks to Honor Certain Transfers; (III) Suspend the Requirements of 11 USC Section 345(b); and (IV) Grant Related Relief. Filed by Debtor Crosscode, Inc.). Hearing scheduled for 5/8/2020 at 10:00 AM at at San Francisco Courtroom 17 - Montali. Filed by Debtor Crosscode, Inc. (Vu, Bao) CORRECTIVE ENTRY: Courtroom location modified. Modified on 5/6/2020 (lp). (Entered: 05/06/2020)
May 6, 2020 9 Application for Admission of Attorney Pro Hac Vice . Fee Amount $310 (Attachments: # 1 Declaration of Aaron S. Rothman in Support of Application for Admission of Attorney Pro Hac Vice) (Rothman, Aaron) (Entered: 05/06/2020)
May 6, 2020 Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice(20-30383) [motion,mprohac] ( 310.00). Receipt number 30487807, amount $ 310.00 (re: Doc# 9 Application for Admission of Attorney Pro Hac Vice . Fee Amount $310) (U.S. Treasury) (Entered: 05/06/2020)
May 6, 2020 10 Notice of Appearance and Request for Notice by Michael B. Lubic. Filed by Interested Party James P. Tierney (Lubic, Michael) (Entered: 05/06/2020)
May 6, 2020 11 Notice of Appearance and Request for Notice by Brandy A. Sargent. Filed by Interested Party James P. Tierney (Sargent, Brandy) (Entered: 05/06/2020)
May 6, 2020 12 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jf) (Entered: 05/06/2020)
May 6, 2020 13 Order to File Required Documents and Notice of Automatic Dismissal. (jf) (Entered: 05/06/2020)
May 6, 2020 14 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/11/2020 at 11:30 AM at San Francisco Courtroom 17 - Montali. Pre-Status Conference Report due by 5/28/2020 (jf) (Entered: 05/06/2020)
May 6, 2020 15 Order Granting Application for Admission of Attorney Pro Hac Vice (Aaron S. Rothman) (Related Doc # 9). (lp) (Entered: 05/06/2020)
May 6, 2020 16 Application to Designate Greg Wunderle as Responsible Individual Filed by Debtor Crosscode, Inc. (Attachments: # 1 Proposed Order) (Vu, Bao) Modified on 5/7/2020 NOTE: Orders must be uploaded via the eOrders database (trw). (Entered: 05/06/2020)
Show 10 more entries
May 8, 2020 Telephonic Hearing Held and Continued. Andrew Morton and Thomas Woods appeared on behalf of the debtor. Trustee Christopher Hayes appeared. Aaron Rothman appeared on behalf of James Tierney. Trevor Fehr appeared on behalf of the US Trustee. Pro se creditor Aidan Herbert appeared. The motion is granted in part and deferred as to Mr. Rahul Gandhi at this time. Debtor's counsel to upload an order. (related document(s): 5 Motion Re: Chapter 11 First Day Motions filed by Crosscode, Inc.) (lp) (Entered: 05/08/2020)
May 8, 2020 Telephonic Hearing Held. Andrew Morton and Thomas Woods appeared on behalf of the debtor. Trustee Christopher Hayes appeared. Aaron Rothman appeared on behalf of James Tierney. Trevor Fehr appeared on behalf of the US Trustee. Pro se creditor Aidan Herbert appeared. The motion is granted on an interim basis. Counsel for the debtor to upload an order. (related document(s): 6 Motion Re: Chapter 11 First Day Motions filed by Crosscode, Inc.) (lp) (Entered: 05/08/2020)
May 8, 2020 Telephonic Hearing Held and Continued. Andrew Morton and Thomas Woods appeared on behalf of the debtor. Trustee Christopher Hayes appeared. Aaron Rothman appeared on behalf of James Tierney. Trevor Fehr appeared on behalf of the US Trustee. Pro se creditor Aidan Herbert appeared. (related document(s): 4 Motion Re: Chapter 11 First Day Motions filed by Crosscode, Inc.) Hearing scheduled for 05/11/2020 at 10:00 AM at San Francisco Courtroom 17 - Montali. (lp) (Entered: 05/08/2020)
May 8, 2020 24 Order Granting Application for Admission of Attorney Pro Hac Vice [Andrew Morton] (Related Doc # 19). (lp) (Entered: 05/08/2020)
May 8, 2020 25 Order Approving Designation of Greg Wunderle as Responsible Individual Pursuant to Bankruptcy Local Rule 4002-1 (Related Doc # 16) (lp) (Entered: 05/08/2020)
May 8, 2020 26 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 12 Generate 341 Notices). Notice Date 05/08/2020. (Admin.) (Entered: 05/08/2020)
May 8, 2020 27 BNC Certificate of Mailing (RE: related document(s) 13 Order to File Missing Documents). Notice Date 05/08/2020. (Admin.) (Entered: 05/08/2020)
May 8, 2020 28 BNC Certificate of Mailing (RE: related document(s) 14 Order and Notice of Status Conference Chp 11). Notice Date 05/08/2020. (Admin.) (Entered: 05/08/2020)
May 9, 2020 29 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 17 Order for Payment of State and Federal Taxes). Notice Date 05/09/2020. (Admin.) (Entered: 05/09/2020)
May 11, 2020 30 Notice of Continued Hearing (RE: related document(s)4 Chapter 11 First Day Motion to Authorize Postpetition Financing and Use Cash Collateral. Filed by Debtor Crosscode, Inc.). Hearing scheduled for 05/12/2020 at 02:00 PM at San Francisco Courtroom 17 - Montali. 4,. Filed by Debtor Crosscode, Inc. (Vu, Bao) CORRECTIVE ENTRY: Courtroom location modified. Modified on 5/11/2020 (lp). (Entered: 05/11/2020)

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
3:2020bk30383
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11V
Filed
May 5, 2020
Type
voluntary
Terminated
Jun 23, 2021
Updated
Sep 13, 2023
Last checked
May 12, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2 BRUSH STROKES, INC.
    2 BRUSH STROKES, INC.
    AARON PHYPERS
    ABBAS BOLANDGRAY
    ABBY PEREZ
    ACE PROPERTY AND CASUALTY INSURANCE COMPANY
    ADAN MARTINEZ
    ADITYA SHARMA
    ADOBE
    ADROLL
    AIDAN HERBERT
    ALAN W. PAGE
    ALBERTO ESPIGARES
    ALEXANDER G. VERMEYCHUK
    ALEXANDRE N. PALMA
    There are 326 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Crosscode, Inc.
    950 Tower Lane, Suite 2100
    Foster City, CA 94404
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx9980

    Represented By

    Bao M. Vu
    Stoel Rives LLP
    500 Capitol Mall #1600
    Sacramento, CA 95814
    (916) 447-0700
    Email: bao.vu@stoel.com

    Trustee

    Christopher Hayes
    23 Railroad Avenue, #1238
    Danville, CA 94526
    (925) 854-2311

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 18, 2021 High Level Training Center LLC 7 3:2021bk30452
    Mar 11, 2021 Professional Air Solutions, Inc. 7 3:2021bk30196
    Nov 24, 2020 Roxy Underground LLC 7 3:2020bk30947
    Jun 15, 2020 Proteus Digital Health, Inc. 11 1:2020bk11580
    Feb 19, 2020 The Chowdhry Corporation 11 3:2020bk30176
    Aug 21, 2018 SunRock Capital, LLC 7 3:2018bk30919
    Aug 21, 2018 Li's Capital LLC 7 3:2018bk30918
    Jan 8, 2018 A Plus Companies, Inc. 7 3:2018bk30021
    Jun 5, 2017 FirstRain, Inc. 11 1:17-bk-11249
    May 8, 2017 Searchmetrics Inc. 11 1:17-bk-11032
    Oct 17, 2016 Ventana Group LLC 11 3:16-bk-31121
    Nov 13, 2014 Draco Resources, Inc. 11 3:14-bk-31654
    Nov 13, 2014 Metawise Group, Inc. 11 3:14-bk-31652
    Jan 6, 2014 Kia of Hayward 11 3:14-bk-30017
    Nov 16, 2012 Genesis Vacuum Technologies, Inc. 7 3:12-bk-33254