Case number: 5:14-bk-51956 - ClearEdge Power, LLC (closed) - California Northern Bankruptcy Court

Case Information
Docket Header
CLOSED, PlnDue, DsclsDue, JNTADMN, TRNSFD-OUT



U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 14-51956

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset



Debtor disposition:  Intra-District Transfer
Date filed:  05/01/2014
Date terminated:  10/17/2014
341 meeting:  05/21/2014

Debtor

ClearEdge Power, LLC

195 Governor's Highway
South Windsor, CT 06074
HARTFORD-CT
Tax ID / EIN: 06-1517615

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
( )

 
 
Creditor Committee

Committee of Unsecured Creditors
represented by
Sunni P. Beville

Brown Rudnick LLP
One Financial Center
Boston, MA 02111
(617) 856-8200

Howard L. Siegel

Brown Rudnick LLP
CityPlace I
Hartford, CT 06103-3402
(860) 509-6500

Latest Dockets

Date Filed#Docket Text
10/17/201458BNC Certificate of Mailing (RE: related document(s) 56Order Transferring BK Case). Notice Date 10/17/2014. (Admin.) (Entered: 10/17/2014)
10/17/201457Updated Transferred Case . The case has been transferred to Oakland. Case Closed. The case has been transferred to the Oakland Division. The new case number is 14-44192. All further pleadings for this case should be filed under Case No. 14-44192 in the Oakland Division electronically or in paper at 1300 Clay Street, Suite 300, Oakland, California 94612. (tm) (Entered: 10/17/2014)
10/15/2014Transmit Intra-District Transfer Case to the Oakland Division (tm) (Entered: 10/15/2014)
10/15/201456Order Transferring Case to Oakland. (tm) (Entered: 10/15/2014)
09/12/201455Amended Schedule G,. Filed by Debtor ClearEdge Power, LLC (Attachments: # 1Exhibit B) (O'Neill, Stephen) (Entered: 09/12/2014)
09/12/2014Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(14-51956) [misc,amdsch] ( 30.00). Receipt number 23312275, amount $ 30.00 (re: Doc# 54Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 09/12/2014)
09/12/201454Amended Schedule D, AMENDED Schedule E, AMENDED Schedule F . Fee Amount $30. Filed by Debtor ClearEdge Power, LLC (Attachments: # 1Schedule E # 2Schedule F) (O'Neill, Stephen). CORRECTIVE ENTRY: COURT MODIFIED DOCKET TEXT TO REFLECT PDF. Modified on 9/15/2014 (kd). (Entered: 09/12/2014)
09/10/201449Notice Of Joinder And Joinder In Debtors' Limited Objection ToFirst Application For Interim Compensation And Reimbursement OfExpenses By Brown Rudnick LLP, As Counsel For TheOfficial Committee Of Unsecured CreditorsFor The Period May 28, 2014 Through July 31, 2014 Filed by Creditor William F. Ferone (kd) (Entered: 09/10/2014)
09/10/201448Notice Of Joinder And Joinder In Debtors' Limited Objection ToFirst Application For Interim Compensation and Reimbursement OfExpenses By Teneo Securities LLC As Financial Advisor ForThe Official Committee Of Unsecured CreditorsFor The Period May 30, 2014 Through July 31, 2014 Filed by Creditor William F. Ferone (kd) (Entered: 09/10/2014)
09/09/201453Order Granting Motion To Appear Pro Hac Vice (Related Doc # 50). Attorney Rene S. Roupinian for Peter Wojciechowski added to the case. (kd) (Entered: 09/11/2014)