Welcome to BusinessBankruptcies.com!

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

Wave Systems Corp.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:16-bk-10284
TYPE / CHAPTER
Voluntary / 11

Filed

2-1-16

Updated

5-4-18

Last Checked

5-4-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 4, 2018
Last Entry Filed
Apr 23, 2018

Docket Entries by Year

There are 493 older docket entries.

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

login purchase single case subscribe now

Jan 11, 2018 485 Certificate of Service (related document(s)483, 484) Filed by David W. Carickhoff. (Root, Alan) (Entered: 01/11/2018)
Jan 11, 2018 486 Stipulation Between David W. Carickhoff and Dell Products L.P. Resolving Proof of Claim No. 95. Filed by David W. Carickhoff. (Root, Alan) (Entered: 01/11/2018)
Jan 11, 2018 487 Declaration in Support of Distribution Trustee's Fourth Omnibus (Substantive) Objection to Claims Pursuant to 11 U.S.C. § 502(b) and Fed. R. Bankr. P. 3001, 3003 and 3007 and Local Rule 3007-1 [Reclassify and/or Disallow] (related document(s)478) Filed by David W. Carickhoff. (Root, Alan) (Entered: 01/11/2018)
Jan 11, 2018 488 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by David W. Carickhoff. Hearing scheduled for 1/16/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Root, Alan) (Entered: 01/11/2018)
Jan 12, 2018 489 Order Sustaining Distribution Trustees Fourth Omnibus (Substantive) Objection to Claims Pursuant to 11 U.S.C. § 502(b) and Fed. R. Bankr. P. 3001, 3003 and 3007 and Local Rule 3007-1 [Reclassify and/or Disallow] (related document(s)478, 483) Signed on 1/12/2018. (Attachments: # 1 Exhibit "A&B") (LMD) (Entered: 01/12/2018)
Jan 16, 2018 490 PDF with attached Audio File. Court Date & Time [ 1/16/2018 12:56:50 PM ]. File Size [ 5033 KB ]. Run Time [ 00:11:59 ]. (audio_admin). (Entered: 01/16/2018)
Jan 16, 2018 491 Order Further Extending the Claim Objection Deadline (related document(s)475) Order Signed on 1/16/2018. (LMD) (Entered: 01/16/2018)
Jan 16, 2018 492 1/16/2018 Hearing Held/Court Sign-In Sheet (related document(s)484, 488) (LMD) (Entered: 01/16/2018)
Jan 16, 2018 493 Certificate of Service (related document(s)491) Filed by David W. Carickhoff. (Root, Alan) (Entered: 01/16/2018)
Jan 22, 2018 494 Post-Confirmation Report for the Period October 1, 2017 - December 31, 2017 Filed by David W. Carickhoff. (Root, Alan) (Entered: 01/22/2018)
Show 10 more entries
Feb 16, 2018 505 Affidavit of Service of Alexa T. Bowers. Filed by JND Corporate Restructuring. (related document(s)503) (JND Corporate Restructuring) Modified docket text on 2/20/2018 (LMD). (Entered: 02/16/2018)
Feb 20, 2018 506 Withdraw of Transfer of Claim by Claimant(s) Transfer Agreement 3001 (e) 2 Transferor: Liquidity Solutions, Inc. To SARA WEEKES. Filed by Liquidity Solutions, Inc.. (Deyoung, Helena) (Entered: 02/20/2018)
Mar 6, 2018 507 Letter to The Honorable Kevin J. Carey Regarding Distributions (related document(s)447, 497, 503) Filed by Safend Ltd.. (Bird, L. John) (Entered: 03/06/2018)
Mar 9, 2018 508 Motion for Final Decree Closing Chapter 11 Case Filed by David W. Carickhoff. Hearing scheduled for 4/4/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/28/2018. (Attachments: # 1 Proposed Form of Order # 2 Notice) (Root, Alan) (Entered: 03/09/2018)
Mar 9, 2018 509 Certificate of Service Re: Distribution Trustee's Motion for Entry of Final Decree Closing Chapter 11 Case (related document(s)508) Filed by David W. Carickhoff. (Root, Alan) (Entered: 03/09/2018)
Mar 12, 2018 510 3/12/2018 Telephonic Hearing Held/Court Sign-In Sheet (related document(s)503) (LMD) (Entered: 03/12/2018)
Mar 12, 2018 511 PDF with attached Audio File. Court Date & Time [ 3/12/2018 11:00:26 AM ]. File Size [ 2828 KB ]. Run Time [ 00:06:44 ]. (audio_admin). (Entered: 03/12/2018)
Mar 20, 2018 512 Final Report in Chapter 11 Case Filed by David W. Carickhoff. (Root, Alan) (Entered: 03/20/2018)
Mar 23, 2018 513 Notice of Filing Amended Schedule 1 to Final Report in Chapter 11 Case (related document(s)512) Filed by David W. Carickhoff. (Attachments: # 1 Schedule 1) (Root, Alan) Modified docket text on 3/23/2018 (LMD). (Entered: 03/23/2018)
Mar 29, 2018 514 Notice of Withdrawal of Appearance. L. John Bird has withdrawn from the case. Filed by Safend Ltd., SuperCom Ltd., SuperCom, Inc.. (Neff, Carl) (Entered: 03/29/2018)

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
Delaware Bankruptcy Court
Case number
1:16-bk-10284
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kevin J. Carey
Chapter
11
Filed
Feb 1, 2016
Type
voluntary
Terminated
Apr 9, 2018
Updated
May 4, 2018
Last checked
May 4, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    101 MORGAN HOLDINGS LLC
    AARAL, TEREZA
    ABAQUS INC.
    ACCONTEMPS
    ACE PROJECT
    ACENDEX
    ADAMS, BRENDA J.
    ADP INTERNATIONAL SERVICES BV
    ADP LIMITED
    ADP SCREENING & SELECTION SERV
    ADP, INC.
    AEC ALARMS
    AFCEA EUROPE
    AFCEA EXPOSITION MANAGEMENT
    AFCEA INTERNATIONAL
    There are 641 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Wave Systems Corp.
    480 Pleasant Street
    Lee, MA 01238
    BERKSHIRE-MA
    Tax ID / EIN: xx-xxx7246

    Represented By

    Robert S. Brady
    Young, Conaway, Stargatt & Taylor, LLP
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Fax : 302-571-1253
    Email: bankfilings@ycst.com
    Justin H. Rucki
    Young Conaway Stargatt & Taylor, LLP
    Rodney Square
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: bankfilings@ycst.com

    Trustee

    David W. Carickhoff
    Archer & Greiner, P.C.
    300 Delaware Ave
    Suite 1100
    Wilmington, DE 19801
    302-777-4350

    Represented By

    Jennifer L. Dering
    Archer & Greiner, P.C.
    300 Delaware Avenue, Suite 1100
    Wilmington, DE 19801
    (302) 777-4350
    Fax : (302) 777-4352
    Email: jdering@archerlaw.com
    S. Alexander Faris
    Archer & Greiner, P.C.
    300 Delaware Avenue
    Suite 1100
    Wilmington, DE 19801
    302-356-6630
    Email: afaris@archerlaw.com
    Stephen M. Packman
    Archer & Greiner, P.C.
    One Liberty Place, 32nd Floor
    1650 Market Street
    Philadelphia, PA 19103
    215-246-3147
    Fax : 215-963-9999
    Email: spackman@archerlaw.com
    Alan Michael Root
    Archer & Greiner P.C.
    300 Delaware Avenue
    Suite 1100
    Wilmington, DE 19801
    302-356-6623
    Fax : 302-428-5109
    Email: aroot@archerlaw.com

    Trustee

    David W. Carickhoff, Chapter 11 Trustee
    Archer & Greiner, P.C.
    300 Delaware Ave
    Suite 1100
    Wilmington, DE 19801
    302-777-4350

    Represented By

    Alan Michael Root
    (See above for address)

    U.S. Trustee

    U.S. Trustee
    Office of United States Trustee
    J. Caleb Boggs Federal Building
    844 King Street, Suite 2207
    Lockbox 35
    Wilmington, DE 19899-0035
    302-573-6491

    Represented By

    Juliet M. Sarkessian
    U.S. Trustee's Office
    844 King Street
    Room 2207
    Lockbox #35
    Wilmington, DE 19899-0035
    302-573-6491
    Fax : 302-573-6497
    Email: juliet.m.sarkessian@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 27, 2023 Beatrice Holdings, LLC 11 3:2023bk30487
    Jun 28, 2021 The Frederick, LLC 11V 3:2021bk30240
    Jun 21, 2021 J.F. Griffin Publishing, LLC 11V 3:2021bk30225
    Jan 14, 2020 Taxico, Inc. 7 3:2020bk30027
    Nov 8, 2019 JJS, Ltd., A Nevada Limited Partnership 7 3:2019bk30902
    Aug 27, 2019 Cheeseboy, LLC 11 3:2019bk30675
    Jun 21, 2019 Hankey O'Rourke Enterprises, LLC 11 3:2019bk30500
    Jul 18, 2016 Custom Chatham Realty, Inc. 7 1:16-bk-11315
    Jul 18, 2016 Custom Overhead Door, Inc. 7 1:16-bk-11314
    Jul 18, 2016 The Side Door Grill of USA, Inc. 7 1:16-bk-11313
    Jul 18, 2016 Custom Wholesale Door, Inc. 7 1:16-bk-11312
    Oct 31, 2014 Spencer Painting & Wallpapering, LLC 7 1:14-bk-12436
    Apr 17, 2014 MADE PROPERTIES, LLC 11 2:14-bk-12708
    Nov 16, 2012 JSH Enterprises, LLC 11 3:12-bk-31710
    Jan 20, 2012 Surgical Specialists of Western New England, PC 11 3:12-bk-30079