United States Bankruptcy Court – North District of California
Case #: 20-50682
You are viewing the entire docket posted prior to 8/10/2022, a total of 1526 entries. To view docket entries posted after 8/9/2022, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
8/9/2022 | 1526 | Notice Regarding Attorney Charging Lien Filed by Creditor Roger Milton (Attachments: # 1 Certificate of Service) (Schiff, Scott) (Entered: 08/09/2022) Email |
7/27/2022 | 1525 | Order Approving The Amendment To Tolling Agreement and Stipulation Between Wave Computing Liquidating Trust and the Windtree Parties (Related Doc # 1523) (acr) (Entered: 07/27/2022) Email |
7/26/2022 | 1524 | Certificate of Service (RE: related document(s)1523 Motion Miscellaneous Relief). Filed by Interested Party Wave Computing Liquidating Trust (Wynne, Richard) (Entered: 07/26/2022) Email |
7/22/2022 | 1523 | Motion Stipulation Filed by Interested Party Wave Computing Liquidating Trust (Wynne, Richard) (Entered: 07/22/2022) Email |
7/14/2022 | 1522 | Notice of Change of Address . (Christianson, Shawn) (Entered: 07/14/2022) Email |
6/29/2022 | 1521 | BNC Certificate of Mailing (RE: related document(s) 1519 Order on Stipulation). Notice Date 06/29/2022. (Admin.) (Entered: 06/29/2022) Email |
6/29/2022 | 1520 | BNC Certificate of Mailing (RE: related document(s) 1518 Order on Stipulation). Notice Date 06/29/2022. (Admin.) (Entered: 06/29/2022) Email |
6/27/2022 | 1519 | Order Approving the Tolling Agreement and Stipulation Between Wave Computing Liquidating Trust and Arthur Swift (RE: related document(s)1517 Stipulation for Miscellaneous Relief filed by Interested Party Wave Computing Liquidating Trust). (rdr) (Entered: 06/27/2022) Email |
6/27/2022 | 1518 | Order Approving the Tolling Agreement and Stipulation Between Wave Computing Liquidating Trust and Dr. Ker Zhang (RE: related document(s)1516 Stipulation for Miscellaneous Relief filed by Interested Party Wave Computing Liquidating Trust). (rdr) (Entered: 06/27/2022) Email |
6/27/2022 | 1517 | Stipulation, / Tolling Agreement and Stipulation Between Wave Computing Liquidating Trust and Arthur Swift Filed by Interested Party Wave Computing Liquidating Trust. (Wynne, Richard) (Entered: 06/27/2022) Email |
6/27/2022 | 1516 | Stipulation, / Tolling Agreement and Stipulation Between Wave Computing Liquidating Trust and Ker Zhang Filed by Interested Party Wave Computing Liquidating Trust. (Wynne, Richard) (Entered: 06/27/2022) Email |
6/21/2022 | 1515 | Chapter 11 Post-Confirmation Report for Case Number 20-50682 for the Quarter Ending: 3/31/2022 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 06/21/2022) Email |
6/21/2022 | 1514 | Chapter 11 Post-Confirmation Report for Case Number 20-50682 for the Quarter Ending: 12/31/2021 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 06/21/2022) Email |
6/21/2022 | 1513 | Chapter 11 Post-Confirmation Report for Case Number 20-50692 for the Quarter Ending: 03/31/2022 Filed by Interested Party MIPS Tech, LLC (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 06/21/2022) Email |
6/21/2022 | 1512 | Chapter 11 Post-Confirmation Report for Case Number 20-50692 for the Quarter Ending: 12/31/2021 Filed by Interested Party MIPS Tech, LLC (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 06/21/2022) Email |
5/23/2022 | 1511 | Withdrawal of Claim: 55 With Prejudice Filed by Creditor Gregory Corona. (Chenetz, Sara) (Entered: 05/23/2022) Email |
5/19/2022 | 1510 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 5/19/2022 10:00:00 AM ]. File Size [ 512 KB ]. Run Time [ 00:01:04 ]. (admin). (Entered: 05/19/2022) Email |
5/17/2022 | 1509 | Final Decree Closing Chapter 11 Case (11 U.S.C. 350(a), FRBP 3022-1) (MIPS Tech Inc., Case no.: 20-50683 (MEH)) (Related Doc # 1441) (acr) (Entered: 05/17/2022) Email |
5/16/2022 | 1508 | Final Decree Closing Chapter 11 Case (11 U.S.C. 350(a), FRBP 3022, BLR 3022-1) (Wave Computing (UK) Limited, Case no.: 20-50686 (MEH)) (Related Doc # 1445) (acr) (Entered: 05/16/2022) Email |
5/16/2022 | 1507 | Final Decree Closing Chapter 11 Case (11 U.S.C. 350(a), FRBP 3022, BLR 3022-1) (Hellosoft, Inc., Case no.: 20-50685 (MEH) (Related Doc # 1437) (acr) (Entered: 05/16/2022) Email |
5/16/2022 | 1506 | Request for Entry of Default Re: (RE: related document(s)1445 Motion Miscellaneous Relief). Filed by Interested Party Wave Computing (UK) Limited (Harris, Robert) (Entered: 05/16/2022) Email |
5/11/2022 | 1505 | Final Decree Closing Chapter 11 Case (11 U.S.C. 350(a), FRBP 3022, BLR 3022-1)(Imagination Technologies, Inc., Case no.: 20-50689 (MEH)) (Related Doc # 1439) (acr) (Entered: 05/11/2022) Email |
5/11/2022 | 1504 | Final Decree Closing Chapter 11 Case (11 U.S.C. 350(a), FRBP 3022, BLR 3022-1)(Caustic Graphics, Inc., Case no.: 20-50690 (MEH)) (Related Doc # 1435) (acr) (Entered: 05/11/2022) Email |
5/11/2022 | 1503 | Amended Chapter 11 Post-Confirmation Report for Case Number 20-50685 for the Quarter Ending: 3/31/2022 Filed by Interested Party Hellosoft, Inc. (Harris, Robert) (Entered: 05/11/2022) Email |
5/11/2022 | 1502 | Amended Chapter 11 Post-Confirmation Report for Case Number 20-50690 for the Quarter Ending: 3/31/2022 Filed by Interested Party Caustic Graphics, Inc. (Harris, Robert) (Entered: 05/11/2022) Email |
5/9/2022 | 1501 | Request for Entry of Default Re: (RE: related document(s)1439 Motion Miscellaneous Relief). Filed by Interested Party Imagination Technologies, Inc. (Attachments: # 1 Declaration of Robert G. Harris in Support for Entry of Order by Default on Motion for Entry of Final Decree Closing Chapter 11 Case) (Harris, Robert) (Entered: 05/09/2022) Email |
5/9/2022 | 1500 | Request for Entry of Default Re: (RE: related document(s)1441 Motion Miscellaneous Relief). Filed by Interested Party MIPS Tech, Inc. (Attachments: # 1 Declaration of Robert G. Harris in Support for Entry of Order by Default on Motion for Entry of Final Decree Closing Chapter 11 Case) (Harris, Robert) (Entered: 05/09/2022) Email |
5/9/2022 | 1499 | Request for Entry of Default Re: (RE: related document(s)1445 Motion Miscellaneous Relief). Filed by Interested Party Wave Computing (UK) Limited (Attachments: # 1 Declaration of Robert G. Harris in Support for Entry of Order by Default on Motion for Entry of Final Decree Closing Chapter 11 Case) (Harris, Robert) (Entered: 05/09/2022) Email |
5/9/2022 | 1498 | Request for Entry of Default Re: (RE: related document(s)1437 Motion Miscellaneous Relief). Filed by Interested Party Hellosoft, Inc. (Attachments: # 1 Declaration of Robert G. Harris in Support for Entry of Order by Default on Motion for Entry of Final Decree Closing Chapter 11 Case) (Harris, Robert) (Entered: 05/09/2022) Email |
5/9/2022 | 1497 | Request for Entry of Default Re: (RE: related document(s)1435 Motion Miscellaneous Relief). Filed by Interested Party Caustic Graphics, Inc. (Attachments: # 1 Declaration of Robert G. Harris in Support of Request for Entry of Order by Default on Motion for Entry of Final Decree Closing Chapter 11 Case) (Harris, Robert) (Entered: 05/09/2022) Email |
4/20/2022 | 1496 | Chapter 11 Post-Confirmation Report for Case Number 20-50683 for the Quarter Ending: 3/31/2022 Filed by Interested Party MIPS Tech, Inc. (Harris, Robert) (Entered: 04/20/2022) Email |
4/20/2022 | 1495 | Chapter 11 Post-Confirmation Report for Case Number 20-50683 for the Quarter Ending: 12/31/2021 Filed by Interested Party MIPS Tech, Inc. (Harris, Robert) (Entered: 04/20/2022) Email |
4/20/2022 | 1494 | Chapter 11 Post-Confirmation Report for Case Number 20-50690 for the Quarter Ending: 3/31/2022 Filed by Interested Party Caustic Graphics, Inc. (Harris, Robert) (Entered: 04/20/2022) Email |
4/20/2022 | 1493 | Chapter 11 Post-Confirmation Report for Case Number 20-50690 for the Quarter Ending: 12/31/2021 Filed by Interested Party Caustic Graphics, Inc. (Harris, Robert) (Entered: 04/20/2022) Email |
4/20/2022 | 1492 | Chapter 11 Post-Confirmation Report for Case Number 20-50685 for the Quarter Ending: 3/31/2022 Filed by Interested Party Hellosoft, Inc. (Harris, Robert) (Entered: 04/20/2022) Email |
4/20/2022 | 1491 | Chapter 11 Post-Confirmation Report for Case Number 20-50685 for the Quarter Ending: 12/31/2021 Filed by Interested Party Hellosoft, Inc. (Harris, Robert) (Entered: 04/20/2022) Email |
4/20/2022 | 1490 | Chapter 11 Post-Confirmation Report for Case Number 20-50689 for the Quarter Ending: 3/31/2022 Filed by Interested Party Imagination Technologies, Inc. (Harris, Robert) (Entered: 04/20/2022) Email |
4/20/2022 | 1489 | Chapter 11 Post-Confirmation Report for Case Number 20-50689 for the Quarter Ending: 12/31/2021 Filed by Interested Party Imagination Technologies, Inc. (Harris, Robert) (Entered: 04/20/2022) Email |
4/20/2022 | 1488 | Chapter 11 Post-Confirmation Report for Case Number 20-50686 for the Quarter Ending: 3/31/2022 Filed by Interested Party Wave Computing (UK) Limited (Harris, Robert) (Entered: 04/20/2022) Email |
4/20/2022 | 1487 | Chapter 11 Post-Confirmation Report for Case Number 20-50686 for the Quarter Ending: 12/31/2021 Filed by Interested Party Wave Computing (UK) Limited (Harris, Robert) (Entered: 04/20/2022) Email |
4/17/2022 | 1486 | BNC Certificate of Mailing (RE: related document(s) 1485 Order on Stipulation). Notice Date 04/17/2022. (Admin.) (Entered: 04/17/2022) Email |
4/15/2022 | 1485 | Order Approving The Tolling Agreement and Stipulation Between Wave Computing Liquidating Trust And The Windtree Parties (RE: related document(s)1483 Stipulation for Miscellaneous Relief filed by Interested Party Wave Computing Liquidating Trust). (acr) (Entered: 04/15/2022) Email |
4/14/2022 | 1484 | Certificate of Service (RE: related document(s)1483 Stipulation for Miscellaneous Relief). Filed by Interested Party Wave Computing Liquidating Trust (Wynne, Richard) (Entered: 04/14/2022) Email |
4/14/2022 | 1483 | Stipulation, / Tolling Agreement and Stipulation Between Wave Computing Liquidating Trust and the Windtree Parties Filed by Interested Party Wave Computing Liquidating Trust. (Wynne, Richard) (Entered: 04/14/2022) Email |
3/31/2022 | 1482 | BNC Certificate of Mailing (RE: related document(s) 1481 Order on Stipulation). Notice Date 03/31/2022. (Admin.) (Entered: 03/31/2022) Email |
3/29/2022 | 1481 | Order Approving Stipulation Regarding Windtree Mediation Statement (RE: related document(s)1479 Stipulation for Miscellaneous Relief filed by Interested Party Wave Computing Liquidating Trust). (acr) (Entered: 03/29/2022) Email |
3/28/2022 | 1480 | Certificate of Service (RE: related document(s)1479 Stipulation for Miscellaneous Relief). Filed by Interested Party Wave Computing Liquidating Trust (Wynne, Richard) (Entered: 03/28/2022) Email |
3/28/2022 | 1479 | Stipulation, Regarding Windtree Mediation Statement Filed by Interested Party Wave Computing Liquidating Trust. (Wynne, Richard) (Entered: 03/28/2022) Email |
3/21/2022 | 1478 | Final Order By District Court Judge Charles Breyer, Re: Appeal on Civil Action Number: 21-cv-01512-CRB, The court finds that the Bankruptcy Court did not abuse its discretion in confirming the plan and affirms (RE: related document(s)1205 Notice of Appeal and Statement of Election filed by Interested Party Canyon Bridge Fund I, LP). Case Management Action due after 4/25/2022. (klr) (Entered: 03/22/2022) Email |
2/27/2022 | 1477 | BNC Certificate of Mailing (RE: related document(s) 1476 Order on Stipulation). Notice Date 02/27/2022. (Admin.) (Entered: 02/27/2022) Email |
2/25/2022 | 1476 | Order Approving Stipulation Regarding Extension of Time to Object to Proof of Claim No. 55 of Gregory Corona (RE: related document(s)1473 Stipulation for Miscellaneous Relief filed by Interested Party Wave Computing Liquidating Trust). (acr) (Entered: 02/25/2022) Email |
2/25/2022 | 1475 | Order Approving Second Stipulation to Extend Time For Reorganized Debtors To Object To Claim Of Gregory Corona (RE: related document(s)1472 Stipulation to Extend Time filed by Debtor Wave Computing, Inc.). (acr) (Entered: 02/25/2022) Email |
2/25/2022 | 1474 | Order Approving Sixth Stipulation Regarding Proof of Claim No. 107 Filed on or behalf of the California Franchise Tax Board (RE: related document(s)1471 Stipulation to Continue Hearing filed by Debtor Wave Computing, Inc.). (acr) (Entered: 02/25/2022) Email |
2/25/2022 | 1473 | Stipulation, Regarding Extension of Time to Object to Proof of Claim No. 55 of Gregory Corona Filed by Interested Party Wave Computing Liquidating Trust. (Wynne, Richard) (Entered: 02/25/2022) Email |
2/24/2022 | 1472 | Stipulation to Extend Time For Reorganized Debtors To Object To Claim Of Gregory Corona Filed by Debtor Wave Computing, Inc. (RE: related document(s)1405 Order on Stipulation). (Harris, Robert) (Entered: 02/24/2022) Email |
2/23/2022 | 1471 | Sixth Stipulation to Continue Hearing (Sixth Stipulation Regarding Proof Of Claim No. 107 Filed On Or Behalf Of The California Franchise Tax Board) Filed by Debtor Wave Computing, Inc. (RE: related document(s)748 Stipulation to Approve Document filed by Debtor Wave Computing, Inc., 1208 Stipulation to Approve Document filed by Debtor Wave Computing, Inc., 1296 Stipulation for Miscellaneous Relief filed by Debtor Wave Computing, Inc., 1356 Stipulation to Continue Hearing filed by Debtor Wave Computing, Inc., 1388 Stipulation for Miscellaneous Relief filed by Debtor Wave Computing, Inc.). (Harris, Robert) (Entered: 02/23/2022) Email |
1/19/2022 | 1470 | Chapter 11 Post-Confirmation Report for Case Number 20-50689 for the Quarter Ending: 09/30/2021 Imagination Technologies, Inc. Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 01/19/2022) Email |
1/19/2022 | 1469 | Corrected Chapter 11 Post-Confirmation Report for Case Number 20-50686 for the Quarter Ending: 09/30/2021 (Wave Computing (UK) Limited) Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 01/19/2022) Email |
1/13/2022 | 1468 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Wave Computing (UK) Limited Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 01/13/2022) Email |
1/13/2022 | 1467 | Chapter 11 Post-Confirmation Report for Case Number 20-50686 for the Quarter Ending: 06/30/2021 Wave Computing (UK) Limited Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 01/13/2022) Email |
1/13/2022 | 1466 | Chapter 11 Post-Confirmation Report for Case Number 20-50686 for the Quarter Ending: 03/31/2021 Wave Computing (UK) Limited Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 01/13/2022) Email |
1/13/2022 | 1465 | Chapter 11 Post-Confirmation Report for Case Number 20-50692 for the Quarter Ending: 09/30/2021 MIPS Tech, LLC Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 01/13/2022) Email |
1/13/2022 | 1464 | Chapter 11 Post-Confirmation Report for Case Number 20-50692 for the Quarter Ending: 06/30/2021 MIPS Tech, LLC Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 01/13/2022) Email |
1/13/2022 | 1463 | Chapter 11 Post-Confirmation Report for Case Number 20-50692 for the Quarter Ending: 03/31/2021 MIPS Tech, LLC Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 01/13/2022) Email |
1/13/2022 | 1462 | Chapter 11 Post-Confirmation Report for Case Number 20-50683 for the Quarter Ending: 09/30/2021 MIPS Tech, Inc. Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 01/13/2022) Email |
1/13/2022 | 1461 | Chapter 11 Post-Confirmation Report for Case Number 20-50683 for the Quarter Ending: 06/30/2021 MIPS Tech, Inc. Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 01/13/2022) Email |
1/13/2022 | 1460 | Chapter 11 Post-Confirmation Report for Case Number 20-50683 for the Quarter Ending: 03/31/2021 MIPS Tech, Inc. Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 01/13/2022) Email |
1/13/2022 | 1459 | Chapter 11 Post-Confirmation Report for Case Number 20-50689 for the Quarter Ending: 09/30/2021 Imagination Technologies, Inc. Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 01/13/2022) Email |
1/13/2022 | 1458 | Chapter 11 Post-Confirmation Report for Case Number 20-50689 for the Quarter Ending: 06/30/2021 Imagination Technologies, Inc. Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 01/13/2022) Email |
1/13/2022 | 1457 | Chapter 11 Post-Confirmation Report for Case Number 20-50689 for the Quarter Ending: 03/31/2021 Imagination Technologies, Inc. Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 01/13/2022) Email |
1/13/2022 | 1456 | Chapter 11 Post-Confirmation Report for Case Number 20-50682 for the Quarter Ending: 09/30/2021 Hellosoft, Inc. Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 01/13/2022) Email |
1/13/2022 | 1455 | Chapter 11 Post-Confirmation Report for Case Number 20-50682 for the Quarter Ending: 06/30/2021 Hellosoft, Inc. Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 01/13/2022) Email |
1/13/2022 | 1454 | Chapter 11 Post-Confirmation Report for Case Number 20-50682 for the Quarter Ending: 03/31/2021 Hellosoft, Inc. Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 01/13/2022) Email |
1/13/2022 | 1453 | Chapter 11 Post-Confirmation Report for Case Number 20-50690 for the Quarter Ending: 09/30/2021 Caustic Graphics, Inc. Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 01/13/2022) Email |
1/13/2022 | 1452 | Chapter 11 Post-Confirmation Report for Case Number 20-50690 for the Quarter Ending: 06/30/2021 Caustic Graphics, Inc. Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 01/13/2022) Email |
1/13/2022 | 1451 | Chapter 11 Post-Confirmation Report for Case Number 20-50690 for the Quarter Ending: 03/31/2021 Caustic Graphics, Inc. Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 01/13/2022) Email |
1/12/2022 | 1450 | Order Approving Stipulation Extending Objection Deadline For U.S. Trustee (RE: related document(s)1449 Stipulation to Extend Time filed by U.S. Trustee Office of the U.S. Trustee / SJ). (acr) (Entered: 01/12/2022) Email |
1/12/2022 | 1449 | Stipulation to Extend Time Stipulation Extending Objection Deadline for U.S. Trustee Filed by U.S. Trustee Office of the U.S. Trustee / SJ (RE: related document(s)1435 Motion Miscellaneous Relief filed by Debtor Wave Computing, Inc., 1437 Motion Miscellaneous Relief filed by Debtor Wave Computing, Inc., 1439 Motion Miscellaneous Relief filed by Debtor Wave Computing, Inc., 1441 Motion Miscellaneous Relief filed by Debtor Wave Computing, Inc., 1445 Motion Miscellaneous Relief filed by Debtor Wave Computing, Inc.). (Blumberg, Jason) (Entered: 01/12/2022) Email |
1/11/2022 | 1448 | Withdrawal of Documents Re: Withdrawal Of Motion For Entry Of Final Decree Closing Chapter 11 Case (11 U.S.C. 350(a), FRBP 3022, BLR 3022-1) (MIPS Tech, LLC, Case No. 20-50692 (MEH)) (RE: related document(s)1443 Motion Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 01/11/2022) Email |
1/1/2022 | 1447 | BNC Certificate of Mailing (RE: related document(s) 1434 Order on Stipulation). Notice Date 01/01/2022. (Admin.) (Entered: 01/01/2022) Email |
12/30/2021 | 1446 | Notice and Opportunity for Hearing (RE: related document(s)1445 Motion For Entry Of Final Decree Closing Chapter 11 Case (11 U.S.C. 350(a), FRBP 3022, BLR 3022-1) (Wave Computing (UK) Limited, Case no.: 20-50686 (MEH)) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Desi Banatao In Support Thereof # 2 Memorandum of Points and Authorities)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 12/30/2021) Email |
12/30/2021 | 1445 | Motion For Entry Of Final Decree Closing Chapter 11 Case (11 U.S.C. 350(a), FRBP 3022, BLR 3022-1) (Wave Computing (UK) Limited, Case no.: 20-50686 (MEH)) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Desi Banatao In Support Thereof # 2 Memorandum of Points and Authorities) (Harris, Robert) (Entered: 12/30/2021) Email |
12/30/2021 | 1444 | Notice and Opportunity for Hearing (RE: related document(s)1443 Motion For Entry Of Final Decree Closing Chapter 11 Case (11 U.S.C. 350(a), FRBP 3022, BLR 3022-1) (MIPS Tech, LLC, Case No. 20-50692 (MEH)) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Desi Banatao In Support Thereof # 2 Memorandum of Points and Authorities In Support Thereof)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 12/30/2021) Email |
12/30/2021 | 1443 | Motion For Entry Of Final Decree Closing Chapter 11 Case (11 U.S.C. 350(a), FRBP 3022, BLR 3022-1) (MIPS Tech, LLC, Case No. 20-50692 (MEH)) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Desi Banatao In Support Thereof # 2 Memorandum of Points and Authorities In Support Thereof) (Harris, Robert) (Entered: 12/30/2021) Email |
12/30/2021 | 1442 | Notice and Opportunity for Hearing (RE: related document(s)1441 Motion For Entry Of Final Decree Closing Chapter 11 Case (11 U.S.C. 350(a), FRBP 3022, BLR 3022-1) (MIPS Tech, Inc., Case no. 20-50683(MEH)) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Desi Banatao In Support Thereof # 2 Memorandum of Points and Authorities In Support Thereof)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 12/30/2021) Email |
12/30/2021 | 1441 | Motion For Entry Of Final Decree Closing Chapter 11 Case (11 U.S.C. 350(a), FRBP 3022, BLR 3022-1) (MIPS Tech, Inc., Case no. 20-50683(MEH)) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Desi Banatao In Support Thereof # 2 Memorandum of Points and Authorities In Support Thereof) (Harris, Robert) (Entered: 12/30/2021) Email |
12/30/2021 | 1440 | Notice and Opportunity for Hearing (RE: related document(s)1439 Motion For Entry Of Final Decree Closing Chapter 11 Case (11 U.S.C. 350(a), FRBP 3022, BLR 3022-1) (Imagination Technologies, Inc., Case no.: 20-50689(MEH)) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Desi Banatao In Support Thereof # 2 Memorandum of Points and Authorities)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 12/30/2021) Email |
12/30/2021 | 1439 | Motion For Entry Of Final Decree Closing Chapter 11 Case (11 U.S.C. 350(a), FRBP 3022, BLR 3022-1) (Imagination Technologies, Inc., Case no.: 20-50689(MEH)) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Desi Banatao In Support Thereof # 2 Memorandum of Points and Authorities) (Harris, Robert) (Entered: 12/30/2021) Email |
12/30/2021 | 1438 | Notice and Opportunity for Hearing (RE: related document(s)1437 Motion For Entry Of Final Decree Closing Chapter 11 Case (11 U.S.C. 350(a), FRBP 3022, BLR 3022-1) (Hellosoft, Inc., Case no.: 20-50685 (MEH)) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Desi Banatao In Support Thereof # 2 Memorandum of Points and Authorities In Support Thereof)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 12/30/2021) Email |
12/30/2021 | 1437 | Motion For Entry Of Final Decree Closing Chapter 11 Case (11 U.S.C. 350(a), FRBP 3022, BLR 3022-1) (Hellosoft, Inc., Case no.: 20-50685 (MEH)) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Desi Banatao In Support Thereof # 2 Memorandum of Points and Authorities In Support Thereof) (Harris, Robert) (Entered: 12/30/2021) Email |
12/30/2021 | 1436 | Notice and Opportunity for Hearing (RE: related document(s)1435 Motion For Entry Of Final Decree Closing Chapter 11 Case (11 U.S.C. 350(a), FRBP 3022, BLR 3022-1) (Caustic Graphics, Inc., Case no.: 20-50690 (MEH)) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Desi Banatao In Support Thereof # 2 Memorandum of Points and Authorities In Support Thereof)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 12/30/2021) Email |
12/30/2021 | 1435 | Motion For Entry Of Final Decree Closing Chapter 11 Case (11 U.S.C. 350(a), FRBP 3022, BLR 3022-1) (Caustic Graphics, Inc., Case no.: 20-50690 (MEH)) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Desi Banatao In Support Thereof # 2 Memorandum of Points and Authorities In Support Thereof) (Harris, Robert) (Entered: 12/30/2021) Email |
12/30/2021 | 1434 | Order Approving Stipulation Pursuant to Federal Rule of Evidence 502(d) (RE: related document(s)1432 Stipulation for Miscellaneous Relief filed by Interested Party Wave Computing Liquidating Trust). (rdr) (Entered: 12/30/2021) Email |
12/30/2021 | 1433 | Certificate of Service (RE: related document(s)1432 Stipulation for Miscellaneous Relief). Filed by Interested Party Wave Computing Liquidating Trust (Wynne, Richard) (Entered: 12/30/2021) Email |
12/29/2021 | 1432 | Stipulation, Pursuant to Federal Rule of Evidence 502(d) Filed by Interested Party Wave Computing Liquidating Trust. (Wynne, Richard) (Entered: 12/29/2021) Email |
12/14/2021 | 1431 | Certificate of Service (RE: related document(s)1428 Chapter 11 Post Confirmation Report, 1429 Chapter 11 Post Confirmation Report, 1430 Chapter 11 Post Confirmation Report). Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 12/14/2021) Email |
12/14/2021 | 1430 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 12/14/2021) Email |
12/14/2021 | 1429 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 12/14/2021) Email |
12/14/2021 | 1428 | Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2021 Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 12/14/2021) Email |
12/6/2021 | 1427 | Notice of Change of Address Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Kornberg, Bernard) (Entered: 12/06/2021) Email |
10/19/2021 | 1426 | Notice of Change of Address of Counsel for Creditor Synopsys Inc. Filed by Creditor Synopsys Inc. (Reinecke, Petra) (Entered: 10/19/2021) Email |
10/8/2021 | 1425 | Notice Regarding Withdrawal of Objections to Claim of Creditor Timothy Bolaji (#37) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 10/08/2021) Email |
10/8/2021 | 1424 | Notice Regarding CANCELLATION STATUS CONFERENCE REGARDING REORGANIZED DEBTORS OBJECTION TO CLAIM OF TIMOTHY BOLAJI (CLAIM #37) (RE: related document(s)1423 Notice of Status Conference Regarding Reorganized Debtors' Objection to Claim of Timothy Bolaji (Claim #37)(RE: related document(s)1393 Objection to Claim Number 37) Status Conference scheduled for 10/21/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 10/08/2021) Email |
10/6/2021 | 1423 | Notice of Status Conference Regarding Reorganized Debtors' Objection to Claim of Timothy Bolaji (Claim #37) Status Conference scheduled for 10/21/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 10/06/2021) Email |
9/28/2021 | 1422 | Certificate of Service (RE: related document(s)1418 Stipulation Referring to Existing Document(s)). Filed by Interested Party Wave Computing Liquidating Trust (Wynne, Richard) (Entered: 09/28/2021) Email |
9/26/2021 | 1421 | BNC Certificate of Mailing (RE: related document(s) 1420 Order on Stipulation). Notice Date 09/26/2021. (Admin.) (Entered: 09/26/2021) Email |
9/24/2021 | 1420 | Order Approving Stipulation Pursuant To Federal Rule Of Evidence 502(d) (RE: related document(s)1418 Stipulation Referring to Existing Document(s) filed by Interested Party Wave Computing Liquidating Trust). (acr) (Entered: 09/24/2021) Email |
9/24/2021 | 1419 | Certificate of Service (RE: related document(s)1417 Response, Request for Hearing). Filed by Creditor James Mac Hale (klr) (Entered: 09/24/2021) Email |
9/24/2021 | 1418 | Stipulation Pursuant to Federal Rule of Evidence 502(d) Filed by Interested Party Wave Computing Liquidating Trust (RE: related document(s)303 Order on Motion for Protective Order). (Wynne, Richard) (Entered: 09/24/2021) Email |
9/23/2021 | 1417 | James Mac Hale's Response to the Debtors Objection to Claim #12 and Request for Hearing (RE: related document(s)1402 Objection to Claim). Filed by Interested Party James Mac Hale (klr) (Entered: 09/23/2021) Email |
9/23/2021 | 1416 | Certificate of Service (RE: related document(s)1413 Request for Hearing, 1414 Response, 1415 Affidavit). Filed by Creditor Roger Milton (Schiff, Scott) (Entered: 09/23/2021) Email |
9/23/2021 | 1415 | Affidavit Re: Roger Milton's Response To The Debtors' Objection To Claim No. 38 (RE: related document(s)1414 Response). Filed by Creditor Roger Milton (Schiff, Scott) (Entered: 09/23/2021) Email |
9/23/2021 | 1414 | Response By Roger Milton To The Debtors' Objection To Claim No. 38 (RE: related document(s)1400 Objection to Claim). Filed by Creditor Roger Milton (Schiff, Scott) (Entered: 09/23/2021) Email |
9/23/2021 | 1413 | Request for Hearing Regarding Roger Milton's Response To The Debtors Objection To Claim No. 38. Filed by Creditor Roger Milton (Schiff, Scott) (Entered: 09/23/2021) Email |
9/20/2021 | 1412 | Certificate of Service (RE: related document(s)1411 Chapter 11 Post Confirmation Report). Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 09/20/2021) Email |
9/20/2021 | 1411 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2021 Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 09/20/2021) Email |
9/15/2021 | 1410 | Withdrawal of Documents Withdrawal of Objections to Claim of TIAA Commercial Finance DBA Rabbit Office Automation (RE: related document(s)1391 Objection to Claim). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 09/15/2021) Email |
9/10/2021 | 1409 | Certificate of Service On Debtors' Objection To Proof of Claim (Claim No. 37) And Request For Hearing; Memorandum of Points and Authorities; Declaration of Timothy Bolaji In Support Thereof; Certificate of Service (RE: related document(s)1393 Objection to Claim). Filed by Creditor TImothy Bolaji (Dobbins, Keith) (Entered: 09/10/2021) Email |
9/10/2021 | 1408 | Brief/Memorandum in Opposition to Debtors' Objection To Proof of Claim (Claim No. 37) And Request For Hearing; Memorandum of Points and Authorities; Declaration of Timothy Bolaji In Support Thereof; Certificate of Service (RE: related document(s)1393 Objection to Claim). Filed by Creditor TImothy Bolaji (Dobbins, Keith) (Entered: 09/10/2021) Email |
9/8/2021 | 1407 | Substitution of Attorney Notice of Substitution of Counsel. Attorney Jose Raul Alcantar Villagran terminated. Kassra P. Nassiri added to the case. Filed by Interested Partys Canyon Bridge Fund I, LP, Canyon Bridge Fund I, LP (Alcantar Villagran, Jose) (Entered: 09/08/2021) Email |
8/27/2021 | 1406 | Interim Order Regarding Proof of Claim of Creditor James Machale (Claim #12) (RE: related document(s)630 Objection filed by Debtor Wave Computing, Inc.). (acr) (Entered: 08/30/2021) Email |
8/26/2021 | 1404 | BNC Certificate of Mailing (RE: related document(s) 1398 Order on Stipulation). Notice Date 08/26/2021. (Admin.) (Entered: 08/26/2021) Email |
8/25/2021 | 1405 | Order Approving Stipulation To Extend Time For Reorganized Debtors To Object To Claim Of Gregory Corona (RE: related document(s)1396 Stipulation to Extend Time filed by Debtor Wave Computing, Inc.). (acr) (Entered: 08/27/2021) Email |
8/25/2021 | 1403 | Notice and Opportunity for Hearing (RE: related document(s)1402 Objection to Claim Number 12 by Claimant James Mac Hale Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Declaration of Julie Rome-Banks In Support Thereof # 2 Declaration of Desi Banatao In Support Thereof)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 08/25/2021) Email |
8/25/2021 | 1402 | Objection to Claim Number 12 by Claimant James Mac Hale Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Declaration of Julie Rome-Banks In Support Thereof # 2 Declaration of Desi Banatao In Support Thereof) (Rome-Banks, Julie) (Entered: 08/25/2021) Email |
8/25/2021 | 1401 | Notice and Opportunity for Hearing (RE: related document(s)1400 Objection to Claim Number 38,63 by Claimant Roger Milton Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Declaration of Desi Banatao In Support Thereof # 2 Declaration of Julie Rome-Banks In Support Thereof)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 08/25/2021) Email |
8/25/2021 | 1400 | Objection to Claim Number 38,63 by Claimant Roger Milton Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Declaration of Desi Banatao In Support Thereof # 2 Declaration of Julie Rome-Banks In Support Thereof) (Rome-Banks, Julie) (Entered: 08/25/2021) Email |
8/24/2021 | 1399 | PDF with attached Audio File. Court Date & Time [ 2/25/2021 10:00:00 AM ]. File Size [ 24212 KB ]. Run Time [ 00:25:13 ]. (admin). (Entered: 08/24/2021) Email |
8/24/2021 | 1398 | Order Approving Stipulation Regarding Extension of Time To Object To Proof of Claim No. 55 of Gregory Corona (RE: related document(s)1397 Stipulation for Miscellaneous Relief filed by Interested Party Wave Computing Liquidating Trust). (acr) (Entered: 08/24/2021) Email |
8/23/2021 | 1397 | Stipulation, Regarding Extension of Time to Object to Proof of Claim No. 55 of Gregory Corona Filed by Interested Party Wave Computing Liquidating Trust. (Wynne, Richard) (Entered: 08/23/2021) Email |
8/19/2021 | 1396 | Stipulation to Extend Time For Reorganized Debtors To Object To Claim Of Gregory Corona Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 08/19/2021) Email |
8/19/2021 | 1395 | Certificate of Service Re: Interim Order Regarding Proof Of Claim Of Creditor James Mac Hale (Claim #12) (RE: related document(s)630 Objection). Filed by Debtor Wave Computing, Inc. (Rome-Banks, Julie) (Entered: 08/19/2021) Email |
8/18/2021 | 1394 | Notice and Opportunity for Hearing (RE: related document(s)1393 Objection to Claim Number 37 by Claimant Timothy Bolaji Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Declaration of Julie Rome-Banks In Support Thereof # 2 Declaration of Patricia Leeper In Support Thereof)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 08/18/2021) Email |
8/18/2021 | 1393 | Objection to Claim Number 37 by Claimant Timothy Bolaji Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Declaration of Julie Rome-Banks In Support Thereof # 2 Declaration of Patricia Leeper In Support Thereof) (Rome-Banks, Julie) (Entered: 08/18/2021) Email |
8/18/2021 | 1392 | Notice and Opportunity for Hearing Re Objection to Claim Number by Claimant TIAA Commercial Finance DBA Rabbit Office Automation (RE: related document(s)1391 Objection to Claim Number by Claimant TIAA Commercial Finance DBA Rabbit Office Automation (Claim no. 98) Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Declaration of Julie Rome-Banks In Support Thereof # 2 Declaration of Deanna Hurd In Support Thereof)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 08/18/2021) Email |
8/18/2021 | 1391 | Objection to Claim Number by Claimant TIAA Commercial Finance DBA Rabbit Office Automation (Claim no. 98) Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Declaration of Julie Rome-Banks In Support Thereof # 2 Declaration of Deanna Hurd In Support Thereof) (Harris, Robert) (Entered: 08/18/2021) Email |
8/9/2021 | 1390 | Stipulation to Allow Claims of KBM Office Equipment and Resolution of Claim Objection Filed by Debtor Wave Computing, Inc. (RE: related document(s)1379 Objection filed by Debtor Wave Computing, Inc.). (Rome-Banks, Julie) (Entered: 08/09/2021) Email |
7/29/2021 | 1389 | Order Approving Fifth Stipulation Regarding Proof Of Claim No. 107 Filed on Or Behalf Of The California Franchise Tax Board (RE: related document(s)1388 Stipulation for Miscellaneous Relief filed by Debtor Wave Computing, Inc.). (acr) (Entered: 07/29/2021) Email |
7/28/2021 | 1388 | Stipulation, Re: Fifth Stipulation Regarding Proof Of Claim No. 107 Filed On Or Behalf Of The California Franchise Tax Board Filed by Debtor Wave Computing, Inc. (RE: related document(s)643 Objection to Claim filed by Debtor Wave Computing, Inc., 781 Order on Stipulation, 1215 Order on Stipulation, 1302 Order on Stipulation, 1357 Order on Stipulation). (Harris, Robert) (Entered: 07/28/2021) Email |
7/13/2021 | 1387 | Certificate of Service Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)1383 Transfer of Claim, 1385 Transfer of Claim, 1386 Transfer of Claim). (Mapa, Rommel) (Entered: 07/13/2021) Email |
7/2/2021 | 1386 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: ATRENET INC (Amount $18,717.64) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Singer, Michael) (Entered: 07/02/2021) Email |
7/2/2021 | 1385 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: CASTRO, JOANNA (Amount $24,256.66) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Singer, Michael) (Entered: 07/02/2021) Email |
6/29/2021 | 1384 | Order Granting Stipulation And Proposed Order Regarding Transfers Of Claims And Class A Interests (RE: related document(s)1382 Stipulation for Miscellaneous Relief filed by Interested Party Wave Computing Liquidating Trust). (acr) (Entered: 06/29/2021) Email |
6/29/2021 | 1383 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: American Power & Communications (Claim No. 47, Amount $3,996.00) To Fair Harbor Capital, LLC. Fee Amount $26 Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 06/29/2021) Email |
6/28/2021 | 1382 | Stipulation, and Proposed Order Regarding Transfers of Claims and Class A Interests Filed by Interested Party Wave Computing Liquidating Trust. (Wynne, Richard) (Entered: 06/28/2021) Email |
6/28/2021 | 1381 | Certificate of Service Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)1377 Transfer of Claim, 1378 Transfer of Claim). (Mapa, Rommel) (Entered: 06/28/2021) Email |
6/25/2021 | 1380 | Notice Regarding Objection to Claim of KBM Office Equipment and Opportunity to Request Hearing (RE: related document(s)1379 Objection to Claim of KBM Office Equipment (Claim #66) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Julie H. Rome-Banks in Support of Objection to Claim of KBM Office Equipment)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 06/25/2021) Email |
6/25/2021 | 1379 | Objection to Claim of KBM Office Equipment (Claim #66) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Julie H. Rome-Banks in Support of Objection to Claim of KBM Office Equipment) (Rome-Banks, Julie) (Entered: 06/25/2021) Email |
6/24/2021 | 1378 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: ESSAIMAGE ASSOCIATES LIMITED (Claim No. 25, Amount $3,000.00) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 06/24/2021) Email |
6/22/2021 | 1377 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: KBM OFFICE EQUIPMENT (Claim No. 100, Amount $153,810.15) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 06/22/2021) Email |
6/17/2021 | 1376 | Order Sustaining Objection And Reclassifying Claim Of WMBE Payrolling, Inc. (RE: related document(s)1349 Objection filed by Debtor Wave Computing, Inc.). (acr) (Entered: 06/17/2021) Email |
6/17/2021 | 1375 | Certificate of Service Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)1370 Transfer of Claim, 1371 Transfer of Claim, 1372 Transfer of Claim, 1373 Transfer of Claim). (Mapa, Rommel) (Entered: 06/17/2021) Email |
6/15/2021 | 1374 | Notice Regarding Withdrawal of Proof of Claim No. 4-1 Filed Against Debtor MIPS Tech, LLC Filed by Interested Party Drawbridge 3201 Scott, LLC (Dunn, Joseph) (Entered: 06/15/2021) Email |
6/15/2021 | 1373 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: RECURRENT TECHNOLOGIES INC (Amount $3,570.99) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 06/15/2021) Email |
6/15/2021 | 1372 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: PACIFIC WEST SECURITY INC (Claim No. 76, Amount $48,568.00) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 06/15/2021) Email |
6/15/2021 | 1371 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: FRANK RIMERMAN AND CO LLP (Claim No. 33, Amount $50,658.40) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 06/15/2021) Email |
6/15/2021 | 1370 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: ALL BAY PAINT INC (Amount $2,420.00) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 06/15/2021) Email |
6/15/2021 | 1369 | Request for Entry of Default Re: Order Sustaining Objection to Claim of WMBE Payrolling, Inc. (RE: related document(s)1349 Objection, 1350 Notice). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration # 2 Certificate of Service) (Rome-Banks, Julie) (Entered: 06/15/2021) Email |
6/7/2021 | 1368 | Certificate of Service Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)1364 Transfer of Claim, 1367 Transfer of Claim). (Mapa, Rommel) (Entered: 06/07/2021) Email |
6/4/2021 | 1367 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: CENTRAL COMPUTERS INC (Claim No. 131, Amount $9,927.26) To Bradford Capital Holdings, LP. Fee Amount $26 Filed by Broker XCLAIM. (Vollenhals, Ryan) (Entered: 06/04/2021) Email |
6/4/2021 | 1366 | Notice of Change of Address for Central Computers Inc. (Claim No. 131) Filed by Interested Party Bradford Capital Holdings, LP. (Brager, Brian) (Entered: 06/04/2021) Email |
6/3/2021 | 1365 | Notice of Change of Address J and J Air Conditioning Inc. to TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel) (Entered: 06/03/2021) Email |
6/3/2021 | 1364 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: J and J Air Conditioning Inc. (Amount $34,365.18) To TRC Master Fund LLC. Fee Amount $26 Filed by Interested Party TR Capital Management LLC. (Ross, Terrel) (Entered: 06/03/2021) Email |
6/2/2021 | 1363 | Certificate of Service (RE: related document(s)1361 Notice). Filed by Interested Party Wave Computing Liquidating Trust (McNeilly, Edward) (Entered: 06/02/2021) Email |
5/26/2021 | 1362 | Order Sustaining Objection To Late Claim Of Adaptive Insights (RE: related document(s)1338 Objection filed by Debtor Wave Computing, Inc.). (acr) (Entered: 05/26/2021) Email |
5/26/2021 | 1361 | Notice Regarding Agreement Between Wave Computing Liquidating Trust and the Reorganized Debtors Filed by Interested Party Wave Computing Liquidating Trust (Wynne, Richard) (Entered: 05/26/2021) Email |
5/25/2021 | 1360 | Request for Entry of Default Re: (Request for Entry of Order Sustaining Objection to Late Claim of Adaptive Insights by Default) (RE: related document(s)1338 Objection). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Julie H. Rome-Banks # 2 Certificate of Service) (Rome-Banks, Julie) (Entered: 05/25/2021) Email |
5/25/2021 | 1359 | Notice of Change of Address for Kerans, Patrick Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 05/25/2021) Email |
5/24/2021 | 1358 | Order Sustaining Amended Omnibus Objections To Late Claims (RE: related document(s)1335 Objection filed by Debtor Wave Computing, Inc.). (acr) (Entered: 05/24/2021) Email |
5/21/2021 | 1357 | Order Approving Fourth Stipulation Regarding Proof Of Claim No. 107 Filed On Or Behalf of the California Franchise Tax Board (RE: related document(s)643 Objection to Claim filed by Debtor Wave Computing, Inc., 1356 Stipulation to Continue Hearing filed by Debtor Wave Computing, Inc.). (acr) (Entered: 05/21/2021) Email |
5/21/2021 | 1356 | Stipulation to Continue Hearing Re: Fourth Stipulation Regarding Proof Of Claim No. 107 Filed On Or Behalf Of The California Franchise Tax Board Filed by Debtor Wave Computing, Inc. (RE: related document(s)643 Objection to Claim filed by Debtor Wave Computing, Inc., 717 Response filed by Creditor California Franchise Tax Board, 781 Order on Stipulation, 1215 Order on Stipulation, 1302 Order on Stipulation). (Harris, Robert) (Entered: 05/21/2021) Email |
5/20/2021 | 1355 | Status Conference Statement Regarding Debtors' Objection Pursuant to 11 U.S.C. § 502(b) Claim No. 107 (RE: related document(s)643 Objection to Claim). Filed by Creditor California Franchise Tax Board (Attachments: # 1 Declaration of Ryan Ivanusich In Support Of Franchise Tax Board's Response to Debtors' Objection # 2 Declaration of Cara M. Porter In Support Of Franchise Tax Board's Response to Debtors' Objection.pdf # 3 Certificate of Service) (Porter, Cara) (Entered: 05/20/2021) Email |
5/20/2021 | 1354 | Request for Entry of Default Re: (Request for Entry of Order Sustaining Amended Objections to Late Claims by Default) (RE: related document(s)1335 Objection). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Julie H. Rom-Banks # 2 Certificate of Service) (Rome-Banks, Julie) (Entered: 05/20/2021) Email |
5/19/2021 | 1353 | Certificate of Service Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)1352 Transfer of Claim). (Mapa, Rommel) (Entered: 05/19/2021) Email |
5/18/2021 | 1352 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: KERANS, PATRICK (Claim No. 34, Amount $15,000.00) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 05/18/2021) Email |
5/13/2021 | 1351 | Certificate of Service (RE: related document(s)1347 Stipulation for Miscellaneous Relief). Filed by Interested Party Wave Computing Liquidating Trust (Wynne, Richard) (Entered: 05/13/2021) Email |
5/13/2021 | 1350 | Notice Regarding Objection to claim of WMBE Payrolling, Inc. and Opportunity to Request Hearing (RE: related document(s)1349 Objection to Claim of WMBE Payrolling, Inc. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Julie H. Rome-Banks in Support of Objection to Claim of WMBE Payrolling, inc.)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 05/13/2021) Email |
5/13/2021 | 1349 | Objection to Claim of WMBE Payrolling, Inc. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Julie H. Rome-Banks in Support of Objection to Claim of WMBE Payrolling, inc.) (Rome-Banks, Julie) (Entered: 05/13/2021) Email |
5/12/2021 | 1348 | Order Approving Stipulation Regarding Resolution Of Proof Of Claim No. 71 (RE: related document(s)1347 Stipulation for Miscellaneous Relief filed by Interested Party Wave Computing Liquidating Trust). (acr) (Entered: 05/12/2021) Email |
5/12/2021 | 1347 | Stipulation, and Proposed Order Regarding Resolution of Proof of Claim No. 71 Filed by Interested Party Wave Computing Liquidating Trust. (Wynne, Richard) (Entered: 05/12/2021) Email |
5/12/2021 | 1346 | Certificate of Service Certificate of Service (RE: related document(s)1343 Declaration). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/12/2021) Email |
5/7/2021 | 1345 | Notice of Change of Address Filed by Creditor Roger Milton (Schiff, Scott) (Entered: 05/07/2021) Email |
5/6/2021 | 1344 | Supplemental Brief/Memorandum in support of The Objection To Claim No 107 (RE: related document(s)643 Objection to Claim). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 05/06/2021) Email |
5/5/2021 | 1343 | Supplemental Declaration of Samuel A. Newman in support of econd Supplemental Certification Of Samuel A. Newman In Support Of Sidley Austin LLP's (I) Tenth Monthly Fee Statement For The Period Of February 1, 2021 To And Including February 26, 2021; And (II) Final Fee Application For The Period Of April 27, 2020 To And Including February 26, 2021 For Allowance And Payment Of Compensation And Reimbursement Of Expenses (RE: related document(s)1275 Application for Compensation, 1282 Notice, 1283 Declaration, 1304 Declaration, 1331 Order on Application for Compensation). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 05/05/2021) Email |
5/4/2021 | 1342 | Certificate of Service Certificate of Service (RE: related document(s)1327 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/04/2021) Email |
4/29/2021 | 1341 | Certificate of Service Certificate of Service (RE: related document(s)1321 Declaration). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 04/29/2021) Email |
4/29/2021 | 1340 | Certificate of Service Certificate of Service (RE: related document(s)1318 Statement of Non-Opposition, 1320 Statement of Non-Opposition). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 04/29/2021) Email |
4/23/2021 | 1339 | Notice Regarding of Objection to Late Claim of Adaptive Insights LLC and Opportunity to Request Hearing (RE: related document(s)1338 Objection to Late Claim of Adaptive Insights LLC Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Julie H. Rome-banks in Support of Objection to Late Claim of Adaptive Insights LLD)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 04/23/2021) Email |
4/23/2021 | 1338 | Objection to Late Claim of Adaptive Insights LLC Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Julie H. Rome-banks in Support of Objection to Late Claim of Adaptive Insights LLD) (Rome-Banks, Julie) (Entered: 04/23/2021) Email |
4/21/2021 | 1337 | Order Approving Affeld Grivakes LLP's (1) Third Monthly Fee Statement From August 1, 2020 Through and Including November 24, 2020, And (2) Final Fee Application For The Period of May 18, 2020 to November 24, 2021 (Related Doc # 1285). fees awarded: $15795.00, expenses awarded: $0.00 for Christopher Grivakes (rdr) (Entered: 04/21/2021) Email |
4/19/2021 | 1336 | First Amended Notice Regarding of Omnibus Objections to Late Claims and Opportunity to Request Hearing (RE: related document(s)1333 Notice of Omnibus Objections to Late Claims and Opportunity to Request Hearing (RE: related document(s)1332 Omnibus Objection ). Filed by Debtor Wave Computing, Inc., 1335 First Amended Objection Omnibus Objections to Late Claims (RE: related document(s)1332 Objection, 1334 Declaration). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Julie H Rome-banks in Support of Omnibus Objection to Late Claims)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 04/19/2021) Email |
4/19/2021 | 1335 | First Amended Objection Omnibus Objections to Late Claims (RE: related document(s)1332 Objection, 1334 Declaration). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Julie H Rome-banks in Support of Omnibus Objection to Late Claims) (Rome-Banks, Julie) (Entered: 04/19/2021) Email |
4/16/2021 | 1334 | Declaration of Julie H. Rome-Banks In Support of Omnibus Objections to Late Claims (RE: related document(s)1332 Objection, 1333 Opportunity for Hearing). Filed by Debtor Wave Computing, Inc. (Rome-Banks, Julie) (Entered: 04/16/2021) Email |
4/16/2021 | 1333 | Notice and Opportunity for Hearing (RE: related document(s)1332 Omnibus Objection to Late Claims Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Julie Rome-Banks In Support Thereof)). Filed by Debtor Wave Computing, Inc. (Rome-Banks, Julie) (Entered: 04/16/2021) Email |
4/16/2021 | 1332 | Omnibus Objection to Late Claims Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Declaration of Julie Rome-Banks In Support Thereof) (Rome-Banks, Julie) (Entered: 04/16/2021) Email |
4/16/2021 | 1327 | Notice Regarding Notice of Withdrawal of Appearance of Alexis Miller Buese Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 04/16/2021) Email |
4/15/2021 | 1331 | Order Approving The Final Fee Application of Sidley Austin LLP For Allowance And Payment of Compensation And Reimbursement Of Expenses For The Period of April 27, 2020 To and Including February 26, 2021 (Related Doc # 1275). fees awarded: $7664139.35, expenses awarded: $156555.14 for Jeri Leigh Miller (acr) (Entered: 04/16/2021) Email |
4/15/2021 | 1330 | Order Granting Final Fee Application of Armory Securities, LLC For Allowance and Payment of Compensation and Reimbursement of Expenses The Period From August 23, 2020 To and Including February 26, 2021 (Related Doc # 1269). fees awarded: $1882693.30, expenses awarded: $0.00 for Armory Securities, LLC (acr) (Entered: 04/16/2021) Email |
4/15/2021 | 1329 | Order Approving The Final Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 4, 2020 Through February 26, 2021 (Related Doc # 1264). fees awarded: $838071.50, expenses awarded: $0.00 for Dundon Advisers LLC (acr) (Entered: 04/16/2021) Email |
4/15/2021 | 1328 | Order Approving The Final Application of Hogan Lovells US LLP for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From May 26, 2020 Through and Including February 26, 2021 (Related Doc # 1263). fees awarded: $4925034.74, expenses awarded: $64297.71 for Hogan Lovells US LLP (acr) (Entered: 04/16/2021) Email |
4/15/2021 | 1326 | PDF with attached Audio File. Court Date & Time [ 4/15/2021 10:00:00 AM ]. File Size [ 86449 KB ]. Run Time [ 01:30:03 ]. (admin). (Entered: 04/15/2021) Email |
4/15/2021 | 1325 | Order Granting Final Fee Application of Donlin, Recano & Company, Inc. For Allowance and Payment of Compensation And Reimbursement Of Expenses For The Period of April 27, 2020 To and Including February 26, 2021 (Related Doc # 1271). fees awarded: $34586.40, expenses awarded: $0.00 for Donlin, Recano & Company, Inc. (acr) (Entered: 04/15/2021) Email |
4/15/2021 | 1324 | Order Granting Final Fee Application of Kroll Associates, Inc. For Compensation And Reimbursement of Expenses For the Period From April 27, 2020 Through And Including January 31, 2021 (Related Doc # 1267). fees awarded: $270870.00, expenses awarded: $28908.81 for Kroll Associates, Inc. (acr) (Entered: 04/15/2021) Email |
4/15/2021 | 1323 | Statement of Non-Opposition / Certificate of No Objection (RE: related document(s)1264 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 04/15/2021) Email |
4/15/2021 | 1322 | Statement of Non-Opposition / Certificate of No Objection (RE: related document(s)1263 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 04/15/2021) Email |
4/14/2021 | 1321 | Supplemental Declaration of Sandeep Prabhakar in support of Supplemental Declaration of Sandeep Prabhakar in Support of Armory Securities, LLC's (I) Fourth Monthly Fee Statement for the Period of January 1, 2021 To and Including February 26, 2021; and (II) Final Fee Application for the Period From August 23, 2020 To and Including February 26, 2021 for Allowance and Payment of Compensation and Reimbursement of Expenses (RE: related document(s)1269 Application for Compensation). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 04/14/2021) Email |
4/14/2021 | 1320 | Statement of Non-Opposition Certificate of No Objection (RE: related document(s)1267 Application for Compensation). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 04/14/2021) Email |
4/14/2021 | 1319 | Certificate of Service Certificate of Service (RE: related document(s)1306 Stipulation to Approve Document). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 04/14/2021) Email |
4/14/2021 | 1318 | Statement of Non-Opposition Certificate of No Objection (RE: related document(s)1275 Application for Compensation). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Philips Roth, Julia) (Entered: 04/14/2021) Email |
4/14/2021 | 1317 | Affidavit Re: Certificate of No Objection (RE: related document(s)1285 Application for Compensation). Filed by Debtor Wave Computing, Inc. (Grivakes, Christopher) (Entered: 04/14/2021) Email |
4/7/2021 | 1316 | Order Approving Stipulation Extending Objection Deadline For US Trustee (RE: related document(s)1275 Application for Compensation filed by Debtor Wave Computing, Inc., 1313 Stipulation to Extend Time filed by Debtor Wave Computing, Inc.). (acr) (Entered: 04/07/2021) Email |
4/7/2021 | 1315 | Certificate of Service (RE: related document(s)1314 Declaration). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 04/07/2021) Email |
4/7/2021 | 1314 | Supplemental Declaration of Richard L. Wynne in Connection With (I) Eighth Monthly Fee Statement of Hogan Lovells US LLP as Counsel to the Official Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From February 1, 2021 Through and Including February 26, 2021 and (II) Final Application for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From May 26, 2020 Through and Including February 26, 2021 (RE: related document(s)1263 Application for Compensation). Filed by Other Prof. Hogan Lovells US LLP (Wynne, Richard) (Entered: 04/07/2021) Email |
4/7/2021 | 1313 | Second Stipulation to Extend Time for U.S. Trustee to File an Objection to the Final Fee Application Filed by Debtor Wave Computing, Inc. (RE: related document(s)1275 Application for Compensation filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 04/07/2021) Email |
4/6/2021 | 1312 | Order Approving Stipulation Extending The Objection Deadline For The United States Trustee (RE: related document(s)1263 Application for Compensation filed by Other Prof. Hogan Lovells US LLP, 1310 Stipulation to Approve Document filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). (rdr) (Entered: 04/06/2021) Email |
4/5/2021 | 1311 | Certificate of Service (RE: related document(s)1310 Stipulation to Approve Document). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 04/05/2021) Email |
4/5/2021 | 1310 | Stipulation to Approve Document / Stipulation Extending the Objection Deadline for the United States Trustee Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (RE: related document(s)1263 Application for Compensation filed by Other Prof. Hogan Lovells US LLP). (Wynne, Richard) (Entered: 04/05/2021) Email |
4/5/2021 | 1309 | Order Approving Stipulation Extending Objection Deadline For U.S. Trustee (RE: related document(s)1306 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (rdr) (Entered: 04/05/2021) Email |
4/2/2021 | 1308 | Certificate of Service Certificate of Service (RE: related document(s)1304 Declaration). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 04/02/2021) Email |
4/2/2021 | 1307 | Certificate of Service Certificate of Service (RE: related document(s)1303 Motion Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 04/02/2021) Email |
4/2/2021 | 1306 | Stipulation to Approve Document Stipulation Extending Deadline for U.S. Trustee Filed by Debtor Wave Computing, Inc. (RE: related document(s)1275 Application for Compensation filed by Debtor Wave Computing, Inc.). (Newman, Samuel) (Entered: 04/02/2021) Email |
3/31/2021 | 1305 | Certificate of Service Certificate of Service (RE: related document(s)1297 Statement of Non-Opposition). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 03/31/2021) Email |
3/31/2021 | 1304 | Supplemental Declaration of Samuel A. Newman in support of Supplemental Certification of Samuel A. Newman In Support of Sidley Austin LLPs (I) Tenth Monthly Fee Statement For The Period of February 1, 2021 To And Including February 26, 2021; And (II) Final Fee Application For The Period of April 27, 2020 To And Including February 26, 2021 For Allowance And Payment of Compensation And Reimbursement of Expenses (RE: related document(s)1275 Application for Compensation, 1282 Notice, 1283 Declaration). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 03/31/2021) Email |
3/29/2021 | 1303 | Motion Re: DONLIN, RECANO & COMPANY, INC.S REQUEST FOR PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM Filed by Debtor Wave Computing, Inc. (Harris, Robert) (Entered: 03/29/2021) Email |
3/26/2021 | 1302 | Order Approving Third Stipulation Regarding Proof of Claim No. 107 Filed On Or Behalf of the California Franchise Tax Board (RE: related document(s)643 Objection to Claim filed by Debtor Wave Computing, Inc., 1296 Stipulation for Miscellaneous Relief filed by Debtor Wave Computing, Inc.). (rdr) (Entered: 03/29/2021) Email |
3/26/2021 | 1301 | Amended Transmission of Record on Appeal to District Court (RE: related document(s)1205 Notice of Appeal and Statement of Election). (Attachments: # 1 Certificate of Record # 2 Record on Appeal Documents) (rdr) (Entered: 03/26/2021) Email |
3/26/2021 | 1300 | Amended Certificate of Record Re: (RE: related document(s)1205 Notice of Appeal and Statement of Election). (rdr) (Entered: 03/26/2021) Email |
3/26/2021 | 1299 | Transmission of Record on Appeal to District Court (RE: related document(s)1205 Notice of Appeal and Statement of Election). (Attachments: # 1 Certificate of Record # 2 Record on Appeal Documents) (rdr) (Entered: 03/26/2021) Email |
3/26/2021 | 1298 | Certificate of Record Re: (RE: related document(s)1205 Notice of Appeal and Statement of Election). (rdr) (Entered: 03/26/2021) Email |
3/25/2021 | 1297 | Statement of Non-Opposition Certificate of No Objection (RE: related document(s)1243 Statement). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 03/25/2021) Email |
3/25/2021 | 1296 | Third Stipulation, Third Stipulation Regarding Proof Of Claim No. 107 Filed On Or Behalf Of The California Franchise Tax Board Filed by Debtor Wave Computing, Inc. (RE: related document(s)643 Objection to Claim filed by Debtor Wave Computing, Inc., 717 Response filed by Creditor California Franchise Tax Board, 781 Order on Stipulation). (Harris, Robert) (Entered: 03/25/2021) Email |
3/24/2021 | 1295 | Appellee Designation of Contents for Inclusion in Record of Appeal Appellee's Designation of Additional Items for Record on Appeal (RE: related document(s)1205 Notice of Appeal and Statement of Election filed by Interested Party Canyon Bridge Fund I, LP). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 03/24/2021) Email |
3/24/2021 | 1294 | Application for Administrative Expenses Oracle's Request for Allowance and Payment of Chapter 11 Administrative Expenses Filed by Creditor Oracle America, Inc. (Attachments: # 1 Certificate of Service) (Myers, Michael) (Entered: 03/24/2021) Email |
3/23/2021 | 1293 | Proposed Redacted Document (RE: related document(s)1025 Motion to File a Document Under Seal filed by Debtor Wave Computing, Inc., 1041 Order on Motion to Seal Document). (Attachments: # 1 Exhibit Agreement Part 1 of 6 # 2 Exhibit Agreement Part 2 of 6 # 3 Exhibit Agreement Part 3 of 6 # 4 Exhibit Agreement Part 4 of 6 # 5 Exhibit Agreement Part 5 of 6 # 6 Exhibit Agreement Part 6 of 6 # 7 Exhibit Reply # 8 Exhibit Omnibus Reply # 9 Exhibit Declaration with Exhibits) Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 03/23/2021) Email |
3/23/2021 | 1292 | Certificate of Service (RE: related document(s)132 Order, 1266 Statement, 1267 Application for Compensation, 1268 Opportunity for Hearing, 1269 Application for Compensation, 1270 Notice of Hearing, 1271 Application for Compensation, 1272 Notice of Hearing, 1273 Notice of Hearing, 1274 Notice, 1275 Application for Compensation, 1276 Notice of Hearing, 1277 Opportunity for Hearing, 1281 Statement of Non-Opposition, 1282 Notice, 1283 Declaration). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 03/23/2021) Email |
3/22/2021 | 1291 | PDF with attached Audio File. Court Date & Time [ 3/4/2021 10:00:00 AM ]. File Size [ 91274 KB ]. Run Time [ 01:35:05 ]. (admin). (Entered: 03/22/2021) Email |
3/22/2021 | 1290 | Order Approving Stipulation Regarding Proofs Of Claim Nos. 50-1 And 51-1 (RE: related document(s)1008 Objection filed by Creditor Synopsys Inc., 1288 Stipulation for Miscellaneous Relief filed by Debtor Wave Computing, Inc.). (acr) (Entered: 03/22/2021) Email |
3/19/2021 | 1289 | Operating Report for Filing Period February 1, 2021 - February 28, 2021 Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 03/19/2021) Email |
3/19/2021 | 1288 | Stipulation, Stipulation And Proposed Order Regarding Resolution Of Proofs Of Claim Nos. 50-1 And 51-1 Filed by Debtor Wave Computing, Inc. (RE: related document(s)1008 Objection filed by Creditor Synopsys Inc.). (Harris, Robert) (Entered: 03/19/2021) Email |
3/18/2021 | 1287 | Notice of Hearing re Affeld Grivakes LLP's (1) Third Monthly Fee Statement from August 1, 2020 to November 24, 2020, (2) Final Application for Compensation for the Period May 18, 2020 to November 24, 2020 (RE: related document(s)1285 Final Application for Compensation of Affeld Grivakes for Wave Computing, Inc., Debtor's Attorney, Fee: $15,795, Expenses: $0. Filed by Attorney Christopher Grivakes (Attachments: # 1 Declaration of Christopher Grivakes)). Hearing scheduled for 4/15/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Grivakes, Christopher) (Entered: 03/18/2021) Email |
3/18/2021 | 1286 | Application for Compensation Summary Sheet to First Interim Application for Compensation for Affeld Grivakes LLP for May 18, 2020 to June 30, 2020 for Christopher Grivakes, Debtor's Attorney, Fee: $15,795.00, Expenses: $0, for Wave Computing, Inc., Debtor's Attorney, Fee: $15,795.00, Expenses: $0. Filed by Attorney Christopher Grivakes, Debtor Wave Computing, Inc. (Grivakes, Christopher) (Entered: 03/18/2021) Email |
3/18/2021 | 1285 | Final Application for Compensation of Affeld Grivakes for Wave Computing, Inc., Debtor's Attorney, Fee: $15,795, Expenses: $0. Filed by Attorney Christopher Grivakes (Attachments: # 1 Declaration of Christopher Grivakes) (Grivakes, Christopher) (Entered: 03/18/2021) Email |
3/18/2021 | 1284 | Joint Stipulation and Order for Dismissal of Appeal Pursuant to Fed. R. Bankr. P. 8023 (RE: related document(s)815 Notice of Appeal filed by Debtor Wave Computing, Inc.). (pw) (Entered: 03/18/2021) Email |
3/16/2021 | 1283 | Declaration of Samuel A. Newman in support of Certification of Samuel A. Newman In Support Of Sidley Austin LLPs (I) Tenth Monthly Fee Statement For The Period From February 1, 2021 To And Including February 26, 2021; and (II) Final Fee Application For The Period From April 27, 2020 To And Including February 26, 2021 For Allowance And Payment Of Compensation And Reimbursement Of Expenses (RE: related document(s)1275 Application for Compensation). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Newman, Samuel) (Entered: 03/16/2021) Email |
3/16/2021 | 1282 | Notice Regarding Notice of Filing of Summary Sheet To Sidley Austin LLPs (I) Tenth Monthly Fee Statement For The Period From February 1, 2021 To And Including February 26, 2021; and (II) Final Fee Application For The Period From April 27, 2020 To And Including February 26, 2021 For Allowance And Payment Of Compensation And Reimbursement Of Expenses (RE: related document(s)1275 Final Application for Compensation Sidley Austin LLP's (I) Tenth Monthly Fee Statement for The Period of February 1, 2021 To and Including February 26, 2021; and (II) Final Fee Application For The Period of April 27, 2020 To and Including February 26, 2021 For Allowance and Payment of Compensation and Reimbursement of Expenses. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8)). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 03/16/2021) Email |
3/16/2021 | 1281 | Statement of Non-Opposition Certificate of No Objection (RE: related document(s)1173 Statement). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 03/16/2021) Email |
3/16/2021 | 1280 | Certificate of Service (RE: related document(s)1263 Application for Compensation, 1264 Application for Compensation, 1265 Notice of Hearing). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 03/16/2021) Email |
3/16/2021 | 1279 | Certificate of Service (RE: related document(s)1260 Statement, 1261 Statement, 1262 Opportunity for Hearing). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 03/16/2021) Email |
3/16/2021 | 1278 | Certificate of Service (RE: related document(s)1231 Statement, 1232 Opportunity for Hearing). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 03/16/2021) Email |
3/15/2021 | 1277 | Notice and Opportunity for Hearing Notice and Opportunity for Hearing (RE: related document(s)1275 Final Application for Compensation Sidley Austin LLP's (I) Tenth Monthly Fee Statement for The Period of February 1, 2021 To and Including February 26, 2021; and (II) Final Fee Application For The Period of April 27, 2020 To and Including February 26, 2021 For Allowance and Payment of Compensation and Reimbursement of Expenses. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 03/15/2021) Email |
3/15/2021 | 1276 | Notice of Hearing Notice of Hearing (RE: related document(s)1275 Final Application for Compensation Sidley Austin LLP's (I) Tenth Monthly Fee Statement for The Period of February 1, 2021 To and Including February 26, 2021; and (II) Final Fee Application For The Period of April 27, 2020 To and Including February 26, 2021 For Allowance and Payment of Compensation and Reimbursement of Expenses. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8)). Hearing scheduled for 4/15/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 03/15/2021) Email |
3/15/2021 | 1275 | Final Application for Compensation Sidley Austin LLP's (I) Tenth Monthly Fee Statement for The Period of February 1, 2021 To and Including February 26, 2021; and (II) Final Fee Application For The Period of April 27, 2020 To and Including February 26, 2021 For Allowance and Payment of Compensation and Reimbursement of Expenses. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8) (Miller, Jeri) (Entered: 03/15/2021) Email |
3/15/2021 | 1274 | Notice Regarding Notice of Filing of Monthly Staffing and Compensation Report of SierraConstellation Partners, LLC For The Period From February 1, 2021 Through and Including February 26, 2021 (RE: related document(s)197 Order Authorizing Employment of Lawrence R. Perkins as Chief Restructuring Officer and Sierraconstellation Partners, LLC (Related Doc 92) (acr)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Miller, Jeri) (Entered: 03/15/2021) Email |
3/15/2021 | 1273 | Notice of Hearing Notice of Hearing on Final Fee Application of Kroll Associates, Inc. (RE: related document(s)1267 Final Application for Compensation Final Fee Application of Kroll Associates, Inc. for Compensation For Professional Services and Reimbursement of Expenses For The Period of April 27, 2020 To and Including January 31, 2021. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3)). Hearing scheduled for 4/15/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 03/15/2021) Email |
3/15/2021 | 1272 | Notice of Hearing Notice of Hearing on Final Fee Application of Donlin, Recano & Company, Inc. (RE: related document(s)1271 Final Application for Compensation Donlin, Recano & Company, Inc.'s (I) Seventh Monthly Fee Statement For The Period of February 1, 2021 To And Including February 26, 2021; and (II) Final Fee Application For The Period of April 27, 2020 To and Including February 26, 2021 For Allowance and Payment of Compensation and Reimbursement of Expenses. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9)). Hearing scheduled for 4/15/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 03/15/2021) Email |
3/15/2021 | 1271 | Final Application for Compensation Donlin, Recano & Company, Inc.'s (I) Seventh Monthly Fee Statement For The Period of February 1, 2021 To And Including February 26, 2021; and (II) Final Fee Application For The Period of April 27, 2020 To and Including February 26, 2021 For Allowance and Payment of Compensation and Reimbursement of Expenses. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9) (Miller, Jeri) (Entered: 03/15/2021) Email |
3/15/2021 | 1270 | Notice of Hearing Notice of Hearing on Final Fee Application of Armory Securities, LLC (RE: related document(s)1269 Final Application for Compensation Armory Securities, LLC's (I) Fourth Monthly Fee Statement For The Period of January 1, 2021 To And Including February 26, 2021; and (II) Final Fee Application For The Period From August 23, 2020 To and Including February 26, 2021 For Allowance and Payment of Compensation and Reimbursement of Expenses. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7)). Hearing scheduled for 4/15/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 03/15/2021) Email |
3/15/2021 | 1269 | Final Application for Compensation Armory Securities, LLC's (I) Fourth Monthly Fee Statement For The Period of January 1, 2021 To And Including February 26, 2021; and (II) Final Fee Application For The Period From August 23, 2020 To and Including February 26, 2021 For Allowance and Payment of Compensation and Reimbursement of Expenses. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7) (Miller, Jeri) (Entered: 03/15/2021) Email |
3/15/2021 | 1268 | Notice and Opportunity for Hearing Notice and Opportunity for Hearing (RE: related document(s)1267 Final Application for Compensation Final Fee Application of Kroll Associates, Inc. for Compensation For Professional Services and Reimbursement of Expenses For The Period of April 27, 2020 To and Including January 31, 2021. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 03/15/2021) Email |
3/15/2021 | 1267 | Final Application for Compensation Final Fee Application of Kroll Associates, Inc. for Compensation For Professional Services and Reimbursement of Expenses For The Period of April 27, 2020 To and Including January 31, 2021. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Miller, Jeri) (Entered: 03/15/2021) Email |
3/15/2021 | 1266 | Final Statement of Amounts Paid Third and Final Statement of Amounts Paid By The Reorganized Debtors To Ordinary Course Professionals From November 1, 2020 Through and Including February 28, 2021 (RE: related document(s)253 Order on Motion for Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Miller, Jeri) (Entered: 03/15/2021) Email |
3/15/2021 | 1265 | Notice of Hearing (RE: related document(s)1263 Final Application for Compensation / (I) Eighth Monthly Fee Statement of Hogan Lovells US LLP as Counsel to the Official Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From February 1, 2021 Through and Including February 26, 2021 and (II) Final Application for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From May 26, 2020 Through and Including February 26, 2021 for Hogan Lovells US LLP, Creditor Comm. Aty, Fee: $4,975,034.74, Expenses: $64,297.71. Filed by Other Prof. Hogan Lovells US LLP, 1264 Final Application for Compensation / Final Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 4, 2020 Through February 26, 2021 for Dundon Advisers LLC, Financial Advisor, Fee: $838,071.50, Expenses: $0.00. Filed by Other Prof. Dundon Advisers LLC). Hearing scheduled for 4/15/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 03/15/2021) Email |
3/15/2021 | 1264 | Final Application for Compensation / Final Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 4, 2020 Through February 26, 2021 for Dundon Advisers LLC, Financial Advisor, Fee: $838,071.50, Expenses: $0.00. Filed by Other Prof. Dundon Advisers LLC (Wynne, Richard) (Entered: 03/15/2021) Email |
3/15/2021 | 1263 | Final Application for Compensation / (I) Eighth Monthly Fee Statement of Hogan Lovells US LLP as Counsel to the Official Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From February 1, 2021 Through and Including February 26, 2021 and (II) Final Application for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From May 26, 2020 Through and Including February 26, 2021 for Hogan Lovells US LLP, Creditor Comm. Aty, Fee: $4,975,034.74, Expenses: $64,297.71. Filed by Other Prof. Hogan Lovells US LLP (Wynne, Richard) (Entered: 03/15/2021) Email |
3/15/2021 | 1262 | Notice and Opportunity for Hearing [LBR 9014-1(b)(3)] (RE: related document(s)1260 Statement of / Eighth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2021 Through January 31, 2021 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc., 1261 Statement of / Ninth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2021 Through February 26, 2021 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 03/15/2021) Email |
3/15/2021 | 1261 | Statement of / Ninth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2021 Through February 26, 2021 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 03/15/2021) Email |
3/15/2021 | 1260 | Statement of / Eighth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2021 Through January 31, 2021 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 03/15/2021) Email |
3/12/2021 | 1259 | Statement of Certificate of No Objection to Seventh Monthly Fee Statement of Dundon Advisers LLC (RE: related document(s)1170 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 03/12/2021) Email |
3/12/2021 | 1258 | Statement of Certificate of No Objection to Sixth Monthly Fee Statement of Dundon Advisers LLC (RE: related document(s)1169 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 03/12/2021) Email |
3/12/2021 | 1257 | Statement of Certificate of No Objection to Sixth Monthly Fee Statement of Hogan Lovells US LLP (RE: related document(s)1168 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 03/12/2021) Email |
3/12/2021 | 1256 | Statement of Certificate of No Objection to Fifth Monthly Fee Statement of Hogan Lovells US LLP (RE: related document(s)1167 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 03/12/2021) Email |
3/11/2021 | 1255 | Certificate of Service (RE: related document(s)1244 Statement, 1245 Opportunity for Hearing, 1246 Opportunity for Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 03/11/2021) Email |
3/11/2021 | 1254 | Certificate of Service (RE: related document(s)1243 Statement). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 03/11/2021) Email |
3/11/2021 | 1253 | Certificate of Service (RE: related document(s)1238 Withdrawal of Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 03/11/2021) Email |
3/10/2021 | 1252 | Statement of Issues on Appeal,, Appellant Designation of Contents For Inclusion in Record On Appeal Appellant Canyon Bridge Fund I, LP's Designation of Record and Statement of Issues to be Presented on Appeal (RE: related document(s)1205 Notice of Appeal and Statement of Election filed by Interested Party Canyon Bridge Fund I, LP). Appellee designation due by 03/26/2021. (Attachments: # 1 Certificate of Service) Filed by Interested Party Canyon Bridge Fund I, LP (Alcantar Villagran, Jose) (Entered: 03/10/2021) Email |
3/5/2021 | 1251 | BNC Certificate of Mailing (RE: related document(s) 1230 Transcript). Notice Date 03/05/2021. (Admin.) (Entered: 03/05/2021) Email |
3/5/2021 | 1250 | Order Approving In Part, The Second Interim Fee Application of Hogan Lovells US LLP as Counsel to the Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From July 1, 2020 Through and Including October 31, 2020 (Related Doc # 1098). fees awarded: $2129704.74, expenses awarded: $47724.49 for Hogan Lovells US LLP (acr) (Entered: 03/05/2021) Email |
3/5/2021 | 1249 | Notice of Change of Address for Atrenet, Inc. Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 03/05/2021) Email |
3/4/2021 | 1248 | PDF with attached Audio File. Court Date & Time [ 3/4/2021 10:00:00 AM ]. File Size [ 42347 KB ]. Run Time [ 00:44:07 ]. (admin). (Entered: 03/04/2021) Email |
3/3/2021 | 1247 | Acknowledgment of Receipt by District Court of Notice of Appeal to District Court. Case Number: 21-cv-01512-CRB (RE: related document(s)1205 Notice of Appeal and Statement of Election, 1233 Transmission of Notice of Appeal to District Court). (klr) (Entered: 03/04/2021) Email |
3/3/2021 | 1246 | Notice and Opportunity for Hearing Notice and Opportunity for Hearing (RE: related document(s)1243 Statement of Monthly Fees Ninth Monthly Fee Statement of Sidley Austin LLP For Allowance and Payment of Compensation and Reimbursement of Expenses from January 1, 2021 To and Including January 31, 2021 Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia)). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 03/03/2021) Email |
3/3/2021 | 1245 | Notice and Opportunity for Hearing Notice and Opportunity for Hearing (RE: related document(s)1244 Statement of Monthly Fees Sixth Monthly Fee Statement of Donlin, Recano & Company, Inc. For Allowance and Payment of Compensation and Reimbursement of Expenses For The Period January 1, 2021 Through and Including January 31, 2021 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 03/03/2021) Email |
3/3/2021 | 1244 | Statement of Monthly Fees Sixth Monthly Fee Statement of Donlin, Recano & Company, Inc. For Allowance and Payment of Compensation and Reimbursement of Expenses For The Period January 1, 2021 Through and Including January 31, 2021 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Miller, Jeri) (Entered: 03/03/2021) Email |
3/3/2021 | 1243 | Statement of Monthly Fees Ninth Monthly Fee Statement of Sidley Austin LLP For Allowance and Payment of Compensation and Reimbursement of Expenses from January 1, 2021 To and Including January 31, 2021 Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 03/03/2021) Email |
3/3/2021 | 1242 | Certificate of Service (RE: related document(s)1227 Notice). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 03/03/2021) Email |
3/3/2021 | 1241 | Notice of Change of Address for Castro, Joanna Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 03/03/2021) Email |
3/3/2021 | 1240 | Certificate of Service (RE: related document(s)1186 Stipulation to Approve Document). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 03/03/2021) Email |
3/3/2021 | 1239 | Certificate of Service (RE: related document(s)1173 Statement, 1174 Opportunity for Hearing, 1175 Notice, 1176 Notice, 1177 Statement, 1178 Opportunity for Hearing, 1179 Statement, 1180 Opportunity for Hearing). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 03/03/2021) Email |
3/3/2021 | 1238 | Withdrawal of Documents Notice of Withdrawal of Debtors' Conditional Sale Motion (RE: related document(s)1055 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 03/03/2021) Email |
3/3/2021 | 1237 | Certificate of Service Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)1212 Transfer of Claim, 1213 Transfer of Claim). (Mapa, Rommel) (Entered: 03/03/2021) Email |
3/2/2021 | 1236 | Certificate of Service (RE: related document(s)1235 Declaration). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 03/02/2021) Email |
3/2/2021 | 1235 | Supplemental Declaration of Richard L. Wynne in Connection with the Second Interim Fee Application of Hogan Lovells US LLP as Counsel to the Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From July 1, 2020 Through and Including October 31, 2020 (RE: related document(s)1098 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 03/02/2021) Email |
3/2/2021 | 1234 | Notice Regarding Withdrawal and Request for Removal from CM-ECF Service List for Michael J. Reiss Filed by Creditor Avago Technologies International Sales Pte. Ltd. (Reiss, Michael) (Entered: 03/02/2021) Email |
3/1/2021 | 1233 | Transmission of Notice of Appeal to District Court (RE: related document(s)1205 Notice of Appeal and Statement of Election, 1210 Service of Notice of Appeal). (Attachments: # 1 Notice of Appeal # 2 Appeal Documents) (rdr) (Entered: 03/01/2021) Email |
3/1/2021 | 1232 | Notice and Opportunity for Hearing [LBR 9014-1(b)(3)] (RE: related document(s)1231 Statement of / Seventh Monthly Fee Statement of Hogan Lovells US LLP as Counsel to the Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From January 1, 2021 Through and Including January 31, 2021 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 03/01/2021) Email |
3/1/2021 | 1231 | Statement of / Seventh Monthly Fee Statement of Hogan Lovells US LLP as Counsel to the Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From January 1, 2021 Through and Including January 31, 2021 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 03/01/2021) Email |
3/1/2021 | 1230 | Transcript regarding Hearing Held 3/10/2021 RE: CONFIRMATION HEARING RE: FIFTH AMENDED JOINT CHAPTER 11 PLAN OF REORGANIZATION FOR WAVE COMPUTING, INC. AND ITS DEBTOR AFFILIATES (1063) i) STATEMENT RE (I) THE FIFTH AMENDED JOINT CH 11 PLAN OF REORGANIZATION FOR WAVE, COMPUTING, INC. AND ITS DEBTOR AFFILIATES AND RELATED DOCUMENTS AND (II) THE PLAN SUPPLEMENT FILED BY OFFICIAL COMMITTEE OF UNSECURED CREDITORS (1078) ii) OBJECTION FILED BY UST (1085) iii) OBJECTION FILED BY ANDES TECHNOLOGY USA CORP (1086). THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, eScribers, LLC - 973-406-2250. eScribers, LLC; 973-406-2250. Notice of Intent to Request Redaction Deadline Due By 3/8/2021. Redaction Request Due By 03/22/2021. Redacted Transcript Submission Due By 04/1/2021. Transcript access will be restricted through 06/1/2021. (Gottlieb, Jason) (Entered: 03/01/2021) Email |
2/27/2021 | 1229 | BNC Certificate of Mailing (RE: related document(s) 1210 Service of Notice of Appeal). Notice Date 02/27/2021. (Admin.) (Entered: 02/27/2021) Email |
2/26/2021 | 1228 | PDF with attached Audio File. Court Date & Time [ 2/25/2021 10:00:00 AM ]. File Size [ 24212 KB ]. Run Time [ 00:25:13 ]. (admin). (Entered: 02/26/2021) Email |
2/26/2021 | 1227 | Notice Regarding Notice of the Occurrence of the Effective Date for Debtors' Confirmed Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)1129 Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 1063 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart), 1172 Corrected Order Confirming The Sixth Amended Joint Chapter 11 Plan Of Reorganization Of Wave Computing, Inc. And Its Debtor Affiliates (RE: related document(s)1129 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (acr)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/26/2021) Email |
2/26/2021 | 1226 | Certificate of Service (RE: related document(s)1208 Stipulation to Approve Document, 1209 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/26/2021) Email |
2/26/2021 | 1225 | Certificate of Service (RE: related document(s)1206 Stipulation to Approve Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/26/2021) Email |
2/26/2021 | 1224 | Certificate of Service (RE: related document(s)1202 Order on Motion to Shorten Time). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/26/2021) Email |
2/26/2021 | 1223 | Certificate of Service (RE: related document(s)1172 Order Confirming Chapter 11 Plan). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/26/2021) Email |
2/26/2021 | 1222 | Certificate of Service (RE: related document(s)1192 Motion Miscellaneous Relief, 1193 Declaration, 1194 Declaration, 1195 Declaration, 1196 Motion to Shorten Time, 1197 Declaration, 1198 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/26/2021) Email |
2/26/2021 | 1221 | Certificate of Service (RE: related document(s)84 Notice of Status Conference, 85 Notice of Status Conference, 86 Notice, 132 Order, 602 Notice of Hearing, 818 Notice, 981 Order on Stipulation). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/26/2021) Email |
2/26/2021 | 1220 | Notice Regarding Notice of Mootness Regarding Debtors' Emergency Motion for Order (I) Enforcing Protections of 11 U.S.C. §§ 362 and 525(a), and (II) Granting Related Relief (RE: related document(s)1192 Debtors Emergency Motion For Order (I) Enforcing Protections of 11 U.S.C. §§ 362 and 525(a), and (II) Granting Related Relief Filed by Debtor Wave Computing, Inc., 1196 Motion of Debtors Pursuant to B.L.R. 9006-1 Requesting Order Shortening Time For Hearing On Debtors Emergency Motion For Order (I) Enforcing Protections of 11 U.S.C. §§362 and 525(a), and (II) Granting Related Relief(RE: related document(s)1192 Motion Miscellaneous Relief filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 02/26/2021) Email |
2/25/2021 | 1219 | Certificate of Service (RE: related document(s)1153 Notice, 1158 Reply, 1159 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/25/2021) Email |
2/25/2021 | 1218 | Certificate of Service (RE: related document(s)1118 Stipulation to Approve Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/25/2021) Email |
2/25/2021 | 1217 | Certificate of Service (RE: related document(s)1102 Order on Stipulation, 1104 Order on Stipulation, 1105 Stipulation to Approve Document, 1106 Motion to File a Document Under Seal, 1107 Declaration, 1110 Stipulation to Approve Document, 1111 Order on Stipulation, 1112 Order on Motion to Seal Document, 1114 Stipulation to Approve Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/25/2021) Email |
2/25/2021 | 1216 | Joinder Of Tallwood Technology Partners, LLC To (A) Debtors Emergency Motion For Order (I) Enforcing Protections Of 11 U.S.C. §§ 362 AND 525(a), And (II) Granting Related Relief And (B) Motion Of Debtors Pursuant To B.L.R. 9006-1 Requesting Order Shortening Time For Hearing On Debtors Emergency Motion For Order (I) Enforcing Protections Of 11 U.S.C. § § 362 And 525(a), And (II) Granting Related Relief (RE: related document(s)1192 Motion Miscellaneous Relief, 1201 Joinder). Filed by Creditor Tallwood Technology Partners, LLC (Harris, Robert) (Entered: 02/25/2021) Email |
2/25/2021 | 1215 | Order Approving Stipulation Regarding Proof Of Claim No. 107 Filed On Or Behalf Of The California Franchise Tax Board (RE: related document(s)643 Objection to Claim filed by Debtor Wave Computing, Inc., 1208 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 02/25/2021) Email |
2/25/2021 | 1214 | Order Approving Stipulation Continuing The Sale Hearing (RE: related document(s)1055 Motion to Sell Property Free and Clear Under 363(f) filed by Debtor Wave Computing, Inc., 1206 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 02/25/2021) Email |
2/25/2021 | 1213 | Amended Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Andes Technology USA Corp. To Hain Capital Investors Master Fund, Ltd. Fee Amount $26 Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl) (Entered: 02/25/2021) Email |
2/25/2021 | 1212 | Amended Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Andes Technology USA Corp. To Hain Capital Investors Master Fund, Ltd. Fee Amount $26 Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl) (Entered: 02/25/2021) Email |
2/25/2021 | 1211 | Certificate of Service Certificate of Service (RE: related document(s)1205 Notice of Appeal and Statement of Election). Filed by Interested Party Canyon Bridge Fund I, LP (Alcantar Villagran, Jose) (Entered: 02/25/2021) Email |
2/25/2021 | 1210 | Service of Notice of Appeal to Jeannie Kim, J. Barrett Marum, Brian H. Song, Matthew A. Gold, Ted A. Dillman, Michael J. Reiss, Jeffrey D. Cawdrey, Bernard Kornberg, Cara M. Porter, Jose Raul Alcantar Villagran, Kassra P. Nassiri, Juliana Hoffman, Shining J. Hsu, Joseph R. Dunn, Andrew B. Levin, Kelly Ann Tran, Juliana Hoffman, Scott A. Schiff, Jason Blumberg, Jason Brill Shorter, Edward Joseph McNeilly, Richard L. Wynne, Shawn M. Christianson, Michael S. Myers, Kimberly S. Fineman, Petra M. Reinecke, Raffi Khatchadourian, Robert G. Harris, Michael W. Malter, William Matthew Uptegrove, Ivo Keller, Alexis Miller Buese, Christopher Grivakes, Jeri Leigh Miller, Samuel A. Newman, Charles M. Persons, Julia Philips Roth, Eric Schwartz, Genevieve G. Weiner: Attorney for Appellee(s) Kassra P. Nassiri, Jose Raul Alcantar Villagran: Attorney for Appellant(s), and United States Trustee via the Bankruptcy Noticing Center. (RE: related document(s)1205 Notice of Appeal and Statement of Election). (klr) (Entered: 02/25/2021) Email |
2/24/2021 | 1209 | Notice Regarding Amended Notice Regarding Proposed Agenda For Hearing Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/24/2021) Email |
2/24/2021 | 1208 | Stipulation to Approve Document Second Stipulation Regarding Proof of Claim No. 107 Filed On Or Behalf of The California Franchise Tax Board Filed by Debtor Wave Computing, Inc. (RE: related document(s)643 Objection to Claim filed by Debtor Wave Computing, Inc., 717 Response filed by Creditor California Franchise Tax Board, 781 Order on Stipulation). (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 02/24/2021) Email |
2/24/2021 | 1207 | Certificate of Service (RE: related document(s)1189 Operating Report). Filed by Debtor Wave Computing, Inc. (Weiner, Genevieve) (Entered: 02/24/2021) Email |
2/24/2021 | 1206 | Stipulation to Approve Document Stipulation and Proposed Order Continuing the Hearing on the Conditional Sale Motion Filed by Debtor Wave Computing, Inc. (RE: related document(s)1055 Motion to Sell Property Free and Clear Under 363(f) filed by Debtor Wave Computing, Inc., 1056 Declaration filed by Debtor Wave Computing, Inc., 1108 Objection filed by U.S. Trustee Office of the U.S. Trustee / SJ, 1123 Objection filed by Interested Party Drawbridge 3201 Scott, LLC, 1158 Reply filed by Debtor Wave Computing, Inc., 1186 Stipulation to Approve Document filed by Debtor Wave Computing, Inc., 1187 Order on Stipulation). (Newman, Samuel) (Entered: 02/24/2021) Email |
2/24/2021 | 1205 | Notice of Appeal and Statement of Election Notice of Appeal and Statement of Election, Fee Amount $ 298. (RE: related document(s)1172 Order Confirming Chapter 11 Plan). Appellant Designation due by 03/12/2021. Transmission of Record to District Court due by 03/26/2021. Statement of Issues due by 03/12/2021. (Attachments: # 1 Exhibit A - Confirmation Order # 2 Exhibit B - Parties) Filed by Interested Party Canyon Bridge Fund I, LP (Alcantar Villagran, Jose) (Entered: 02/24/2021) Email |
2/24/2021 | 1204 | Certificate of Service (RE: related document(s)1201 Joinder). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 02/24/2021) Email |
2/24/2021 | 1203 | Transcript Order Form on an Appeal, regarding Hearing Date 2/10/2021 (RE: related document(s)1129 Amended Chapter 11 Plan). Filed by Interested Party Canyon Bridge Fund I, LP (Alcantar Villagran, Jose) (Entered: 02/24/2021) Email |
2/24/2021 | 1202 | Order Granting Motion of Debtors Pursuant to B.L.R. 9006-1 Requesting Order Shortening Time For Hearing On Debtors Emergency Motion For Entry Of An Order (I) Enforcing Protections of 11 U.S.C. §§362 and 525(a), and (II) Granting Related Relief (Related Doc # 1196) (acr) (Entered: 02/24/2021) Email |
2/23/2021 | 1201 | Joinder of Official Committee of Unsecured Creditors to Debtors Emergency Motion for Order (I) Enforcing Protections of 11 U.S.C. §§ 362 and 525(a), and (II) Granting Related Relief and (ii) Motion of Debtors Pursuant to B.L.R. 9006-1 for Order Shortening Time for Hearing on Debtors Emergency Motion for Order (I) Enforcing Protections of 11 U.S.C. §§ 362 and 525(a), and (II) Granting Related Relief (RE: related document(s)1192 Motion Miscellaneous Relief, 1196 Motion to Shorten Time). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (McNeilly, Edward) (Entered: 02/23/2021) Email |
2/23/2021 | 1200 | Certificate of Service (RE: related document(s)1184 Statement, 1185 Opportunity for Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/23/2021) Email |
2/23/2021 | 1199 | Certificate of Service (RE: related document(s)1163 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/23/2021) Email |
2/23/2021 | 1198 | Notice Regarding Notice of Proposed Agenda for Hearing Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/23/2021) Email |
2/23/2021 | 1197 | Declaration of Lawrence R. Perkins in support of Declaration of Lawrence R. Perkins In Support of Motion of Debtors To Shorten Time For Hearing On Debtors Motion For Entry of An Order (I) Enforcing The Protections of 11 U.S.C. §§362 and 525(a), and (II) Granting Related Relief (RE: related document(s)1196 Motion to Shorten Time). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 02/23/2021) Email |
2/23/2021 | 1196 | Motion to Shorten Time Motion of Debtors Pursuant to B.L.R. 9006-1 Requesting Order Shortening Time For Hearing On Debtors Emergency Motion For Order (I) Enforcing Protections of 11 U.S.C. §§362 and 525(a), and (II) Granting Related Relief (RE: related document(s)1192 Motion Miscellaneous Relief filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 02/23/2021) Email |
2/23/2021 | 1195 | Declaration of Genevieve G. Weiner in support of Declaration of Genevieve G. Weiner In Support of The Debtors Emergency Motion For Order (I) Enforcing Protections of 11 U.S.C. §§ 362 and 525(a), and (II) Granting Related Relief (RE: related document(s)1192 Motion Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 02/23/2021) Email |
2/23/2021 | 1194 | Declaration of Winnie Yeung in support of Declaration of Winnie Yeung Concerning Certificate of Service On The Delaware Secretary of State (RE: related document(s)84 Notice of Status Conference, 85 Notice of Status Conference, 86 Notice, 132 Order, 602 Notice of Hearing, 818 Notice, 981 Order on Stipulation). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 02/23/2021) Email |
2/23/2021 | 1193 | Declaration of Lawrence R. Perkins in support of Declaration of Lawrence R. Perkins In Support of The Debtors Emergency 525(A) Motion (RE: related document(s)1192 Motion Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 02/23/2021) Email |
2/23/2021 | 1192 | Motion Debtors Emergency Motion For Order (I) Enforcing Protections of 11 U.S.C. §§ 362 and 525(a), and (II) Granting Related Relief Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 02/23/2021) Email |
2/19/2021 | 1191 | BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) 1181 Notice of Order Confirming Plan). Notice Date 02/19/2021. (Admin.) (Entered: 02/19/2021) Email |
2/19/2021 | 1190 | Certificate of Service (RE: related document(s)1167 Statement, 1168 Statement, 1169 Statement, 1170 Statement, 1171 Opportunity for Hearing). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 02/19/2021) Email |
2/19/2021 | 1189 | Operating Report for Filing Period January 1, 2021 - January 31, 2021 Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/19/2021) Email |
2/18/2021 | 1188 | BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) 1165 Notice of Order Confirming Plan). Notice Date 02/18/2021. (Admin.) (Entered: 02/18/2021) Email |
2/18/2021 | 1187 | Order Approving Stipulation Continuing The Sale Hearing (RE: related document(s)1055 Motion to Sell Property Free and Clear Under 363(f) filed by Debtor Wave Computing, Inc., 1186 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 02/18/2021) Email |
2/17/2021 | 1186 | Stipulation to Approve Document Stipulation and Proposed Order Continuing The Hearing on The Conditional Sale Motion Filed by Debtor Wave Computing, Inc. (RE: related document(s)1055 Motion to Sell Property Free and Clear Under 363(f) filed by Debtor Wave Computing, Inc., 1056 Declaration filed by Debtor Wave Computing, Inc., 1108 Objection filed by U.S. Trustee Office of the U.S. Trustee / SJ, 1123 Objection filed by Interested Party Drawbridge 3201 Scott, LLC, 1158 Reply filed by Debtor Wave Computing, Inc.). (Miller, Jeri) (Entered: 02/17/2021) Email |
2/17/2021 | 1185 | Notice and Opportunity for Hearing Notice and Opportunity for Hearing (RE: related document(s)1184 Statement of Monthly Fees Sixth Monthly Fee Statement of Kroll Associates, Inc. For Allowance and Payment of Compensation and Reimbursement of Expenses From December 1, 2020 Through and Including January 31, 2021 Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/17/2021) Email |
2/17/2021 | 1184 | Statement of Monthly Fees Sixth Monthly Fee Statement of Kroll Associates, Inc. For Allowance and Payment of Compensation and Reimbursement of Expenses From December 1, 2020 Through and Including January 31, 2021 Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/17/2021) Email |
2/17/2021 | 1183 | Certificate of Service Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)1162 Transfer of Claim). (Mapa, Rommel) (Entered: 02/17/2021) Email |
2/17/2021 | 1182 | Certificate of Service Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Defective Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)1151 Transfer of Claim). (Mapa, Rommel) (Entered: 02/17/2021) Email |
2/17/2021 | 1181 | Notice of Order Confirming Chapter 11 Plan (RE: related document(s)1172 Order Confirming Chapter 11 Plan). (klr) (Entered: 02/17/2021) Email |
2/16/2021 | 1180 | Notice and Opportunity for Hearing Notice and Opportunity for Hearing (RE: related document(s)1179 Statement of Monthly Fees Fifth Monthly Fee Statement of Donlin, Recano & Company, Inc. For Allowance and Payment of Compensation and Reimbursement of Expenses For The Period of December 1, 2020 Through and Including December 31, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/16/2021) Email |
2/16/2021 | 1179 | Statement of Monthly Fees Fifth Monthly Fee Statement of Donlin, Recano & Company, Inc. For Allowance and Payment of Compensation and Reimbursement of Expenses For The Period of December 1, 2020 Through and Including December 31, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Miller, Jeri) (Entered: 02/16/2021) Email |
2/16/2021 | 1178 | Notice and Opportunity for Hearing Notice and Opportunity for Hearing (RE: related document(s)1177 Statement of Monthly Fees Consolidated Third Monthly Fee Statement of Armory Securities, LLC For Allowance and Payment of Compensation From December 1, 2020 to and Including December 31, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/16/2021) Email |
2/16/2021 | 1177 | Statement of Monthly Fees Consolidated Third Monthly Fee Statement of Armory Securities, LLC For Allowance and Payment of Compensation From December 1, 2020 to and Including December 31, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Miller, Jeri) (Entered: 02/16/2021) Email |
2/16/2021 | 1176 | Notice Regarding Notice of Filing of Monthly Staffing and Compensation Report of SierraConstellation Partners, LLC For The Period From January 1, 2021 Through and Including January 31, 2021 (RE: related document(s)197 Order Authorizing Employment of Lawrence R. Perkins as Chief Restructuring Officer and Sierraconstellation Partners, LLC (Related Doc 92) (acr)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Miller, Jeri) (Entered: 02/16/2021) Email |
2/16/2021 | 1175 | Notice Regarding Notice of Filing of Monthly Staffing and Compensation Report of SierraConstellation Partners, LLC For The Period From December 1, 2020 Through and Including December 31, 2020 (RE: related document(s)197 Order Authorizing Employment of Lawrence R. Perkins as Chief Restructuring Officer and Sierraconstellation Partners, LLC (Related Doc 92) (acr)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Miller, Jeri) (Entered: 02/16/2021) Email |
2/16/2021 | 1174 | Notice and Opportunity for Hearing Notice and Opportunity for Hearing (RE: related document(s)1173 Statement of Monthly Fees Eighth Monthly Fee Statement of Sidley Austin LLP For Allowance and Payment of Compensation and Reimbursement of Expenses From December 1, 2020 To and Including December 31, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/16/2021) Email |
2/16/2021 | 1173 | Statement of Monthly Fees Eighth Monthly Fee Statement of Sidley Austin LLP For Allowance and Payment of Compensation and Reimbursement of Expenses From December 1, 2020 To and Including December 31, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Miller, Jeri) (Entered: 02/16/2021) Email |
2/16/2021 | 1172 | Corrected Order Confirming The Sixth Amended Joint Chapter 11 Plan Of Reorganization Of Wave Computing, Inc. And Its Debtor Affiliates (RE: related document(s)1129 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (acr) (Entered: 02/16/2021) Email |
2/16/2021 | 1171 | Notice and Opportunity for Hearing [LBR 9014-1(b)(3)] (RE: related document(s)1167 Statement of / Fifth Monthly Fee Statement of Hogan Lovells US LLP as Counsel to the Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From November 1, 2020 Through and Including November 30, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc., 1168 Statement of / Sixth Monthly Fee Statement of Hogan Lovells US LLP as Counsel to the Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From December 1, 2020 Through and Including December 31, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc., 1169 Statement of / Sixth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period November 1, 2020 Through November 30, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc., 1170 Statement of / Seventh Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 1, 2020 Through December 31, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 02/16/2021) Email |
2/16/2021 | 1170 | Statement of / Seventh Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 1, 2020 Through December 31, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 02/16/2021) Email |
2/16/2021 | 1169 | Statement of / Sixth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period November 1, 2020 Through November 30, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 02/16/2021) Email |
2/16/2021 | 1168 | Statement of / Sixth Monthly Fee Statement of Hogan Lovells US LLP as Counsel to the Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From December 1, 2020 Through and Including December 31, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 02/16/2021) Email |
2/16/2021 | 1167 | Statement of / Fifth Monthly Fee Statement of Hogan Lovells US LLP as Counsel to the Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From November 1, 2020 Through and Including November 30, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 02/16/2021) Email |
2/15/2021 | 1165 | Notice of Order Confirming Chapter 11 Plan (RE: related document(s)1164 Order Confirming Chapter 11 Plan). (klr) (Entered: 02/15/2021) Email |
2/14/2021 | 1166 | BNC Certificate of Mailing (RE: related document(s) 1164 Order Confirming Chapter 11 Plan). Notice Date 02/14/2021. (Admin.) (Entered: 02/16/2021) Email |
2/12/2021 | 1164 | Order Confirming the Sixth Amended Joint Chapter 11 Plan of Reorganization of Wave Computing, Inc. and its Debtor Affiliates (RE: related document(s)1129 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (al) (Entered: 02/12/2021) Email |
2/12/2021 | 1163 | Notice Regarding Notice of Redline and Revised Proposed Order Confirming the Amended Joint Plan of Reorganization of Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)1129 Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 1063 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart), 1146 Notice of Proposed Order Confirming the Amended Joint Plan of Reorganization of Wave Computing, Inc. and Its Debtor Affiliates(RE: related document(s)1129 Sixth Amended Joint Chapter 11 Plan ). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A), 1159 Notice of Redline and Revised Proposed Order Confirming the Amended Joint Plan of Reorganization of Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)1129 Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates, 1146 Notice of Proposed Order Confirming the Amended Joint Plan of Reorganization of Wave Computing, Inc. and Its Debtor Affiliates). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hoffman, Juliana) (Entered: 02/12/2021) Email |
2/12/2021 | 1162 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Rutlen Associates LLC (Claim No. 26, Amount $12,456.25) To ir Harbor Capital, LLC. Fee Amount $26 Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 02/12/2021) Email |
2/12/2021 | 1161 | Acknowledgment of Request for Transcript Received on 2/11/2021. (RE: related document(s)1152 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 02/12/2021) Email |
2/11/2021 | 1160 | PDF with attached Audio File. Court Date & Time [ 2/10/2021 10:15:00 AM ]. File Size [ 96820 KB ]. Run Time [ 01:40:51 ]. (admin). (Entered: 02/11/2021) Email |
2/11/2021 | 1159 | Notice Regarding Notice of Redline and Revised Proposed Order Confirming the Amended Joint Plan of Reorganization of Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)1129 Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 1063 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart), 1146 Notice of Proposed Order Confirming the Amended Joint Plan of Reorganization of Wave Computing, Inc. and Its Debtor Affiliates(RE: related document(s)1129 Sixth Amended Joint Chapter 11 Plan ). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Newman, Samuel) (Entered: 02/11/2021) Email |
2/11/2021 | 1158 | Reply Debtors' Reply in Support of Their Conditional Sale Motion (RE: related document(s)891 Order on Motion to Seal Document, 1055 Motion to Sell Property Free and Clear Under 363(f), 1108 Objection, 1123 Objection). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 02/11/2021) Email |
2/11/2021 | 1157 | Certificate of Service (RE: related document(s)1146 Notice, 1149 Notice). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 02/11/2021) Email |
2/11/2021 | 1156 | Certificate of Service (RE: related document(s)1141 Notice, 1142 Notice, 1143 Notice). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 02/11/2021) Email |
2/11/2021 | 1155 | Certificate of Service (RE: related document(s)1087 Order on Stipulation, 1091 Order on Stipulation, 1104 Order on Stipulation, 1115 Order on Stipulation, 1120 Order on Stipulation, 1121 Order on Stipulation, 1128 Stipulation to Approve Document, 1129 Amended Chapter 11 Plan, 1130 Notice, 1131 Declaration, 1132 Notice, 1133 Notice, 1134 Support Brief/Memorandum, 1135 Declaration, 1138 Notice). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 02/11/2021) Email |
2/11/2021 | 1154 | Certificate of Service (RE: related document(s)1088 Stipulation to Approve Document, 1103 Stipulation to Approve Document). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 02/11/2021) Email |
2/11/2021 | 1153 | Notice Regarding Notice of Revised Liquidating Trust Agreement and Redline In Connection With The Debtors' Plan Supplement (RE: related document(s)1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K thru O # 12 Exhibit P), 1047 Notice of Filing of Second Plan Supplement in Connection With the Fourth Amended Joint Chapter 11 Plan of Reorganizartion for Wave Computing, Inc., and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates, 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 ). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit E - Liquidating Trust Agreement # 2 Exhibit Q - Kors Resume), 1067 Notice of Redline of Exhibit "E" To The Debtors' Plan Supplement (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc., 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020, 1047 Notice of Filing of Second Plan Supplement in Connection With the Fourth Amended Joint Chapter 11 Plan of Reorganizartion for Wave Computing, Inc., and Its Debtor Affiliates Dated Dec. 1, 2020 ). Filed by Debtor Wave Computing, Inc., 1129 Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 1063 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart), 1142 Notice of Filing of Fourth Plan Supplement in Connection with the Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Feb 5, 2021 (RE: related document(s)1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020, 1047Notice, 1067Notice, 1129 Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit), 1143 Notice of Redlines in Connection with the Debtors Fourth Plan Supplement (RE: related document(s)1142 Notice Regarding Fourth Plan Supplement in Connection with the Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates,1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020, 1129 Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave, 1047 Notice, 1067Notice). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit), 1149 Notice of Revised Liquidating Trust Agreement and Redline in Connection With The Debtors' Plan Supplement(RE: related document(s)1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020, 1047 Notice of Filing of Second Plan Supplement in Connection With the Fourth Amended Joint Chapter 11 Plan of Reorganizartion for Wave Computing, Inc., and Its Debtor Affiliates Dated Dec. 1, 2020, 1067 Notice of Redline of Exhibit "E" To The Debtors' Plan Supplement, 1129 Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc, 1142 Notice of Filing of Fourth Plan Supplement in Connection with the Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Feb 5, 2021, 1143 Notice of Redlines in Connection with the Debtors Fourth Plan Supplement ). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hoffman, Juliana) (Entered: 02/11/2021) Email |
2/10/2021 | 1152 | Transcript Order Form regarding Hearing Date 2/10/2021 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 02/10/2021) Email |
2/10/2021 | 1151 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Andes Technology USA Corp. To Hain Capital Investors Master Fund, Ltd. Fee Amount $26 Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl) (Entered: 02/10/2021) Email |
2/10/2021 | 1150 | Certificate of Service (RE: related document(s)1147 Statement, 1148 Request To Take Judicial Notice). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 02/10/2021) Email |
2/10/2021 | 1149 | Notice Regarding Notice of Revised Liquidating Trust Agreement and Redline in Connection With The Debtors' Plan Supplement (RE: related document(s)1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K thru O # 12 Exhibit P), 1047 Notice of Filing of Second Plan Supplement in Connection With the Fourth Amended Joint Chapter 11 Plan of Reorganizartion for Wave Computing, Inc., and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates, 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 ). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit E - Liquidating Trust Agreement # 2 Exhibit Q - Kors Resume), 1067 Notice of Redline of Exhibit "E" To The Debtors' Plan Supplement (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc., 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020, 1047 Notice of Filing of Second Plan Supplement in Connection With the Fourth Amended Joint Chapter 11 Plan of Reorganizartion for Wave Computing, Inc., and Its Debtor Affiliates Dated Dec. 1, 2020 ). Filed by Debtor Wave Computing, Inc., 1129 Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 1063 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart), 1142 Notice of Filing of Fourth Plan Supplement in Connection with the Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Feb 5, 2021 (RE: related document(s)1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020, 1047Notice, 1067Notice, 1129 Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit), 1143 Notice of Redlines in Connection with the Debtors Fourth Plan Supplement (RE: related document(s)1142 Notice Regarding Fourth Plan Supplement in Connection with the Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates,1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020, 1129 Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave, 1047 Notice, 1067Notice). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hoffman, Juliana) (Entered: 02/10/2021) Email |
2/10/2021 | 1148 | Supplemental Request To Take Judicial Notice In Support of Supplemental Statement of the Official Committee of Unsecured Creditors of Wave Computing, Inc. in Support of Plan Confirmation and Reply to Objection and Reservation of Rights of the United States Trustee to Confirmation of Joint Plan of Reorganization (RE: related document(s)1147 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Attachments: # 1 Exhibit 1) (Wynne, Richard) (Entered: 02/10/2021) Email |
2/10/2021 | 1147 | Supplemental Statement of Statement of the Official Committee of Unsecured Creditors of Wave Computing, Inc. in Support of Plan Confirmation and Reply to Objection and Reservation of Rights of the United States Trustee to Confirmation of Joint Plan of Reorganization (RE: related document(s)1129 Amended Chapter 11 Plan, 1134 Support Brief/Memorandum, 1136 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 02/10/2021) Email |
2/9/2021 | 1146 | Notice Regarding Notice of Proposed Order Confirming the Amended Joint Plan of Reorganization of Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)1129 Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 1063 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Newman, Samuel) (Entered: 02/09/2021) Email |
2/9/2021 | 1145 | Certificate of Service (RE: related document(s)1144 Statement). Filed by Interested Party Canyon Bridge Fund I, LP (Alcantar Villagran, Jose) (Entered: 02/09/2021) Email |
2/9/2021 | 1144 | Statement of Statement and Limited Objection to Joint Sixth Amended Plan (RE: related document(s)1129 Amended Chapter 11 Plan). Filed by Interested Party Canyon Bridge Fund I, LP (Attachments: # 1 Declaration) (Alcantar Villagran, Jose) (Entered: 02/09/2021) Email |
2/8/2021 | 1143 | Notice Regarding Notice of Redline in Connection with the Fourth Plan Supplement (RE: related document(s)1142 Notice Regarding Fourth Plan Supplement in Connection with the Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K thru O # 12 Exhibit P), 1129 Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 1063 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit) (Hoffman, Juliana) (Entered: 02/08/2021) Email |
2/8/2021 | 1142 | Notice Regarding Fourth Plan Supplement in Connection with the Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K thru O # 12 Exhibit P), 1129 Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 1063 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit) (Hoffman, Juliana) (Entered: 02/08/2021) Email |
2/8/2021 | 1141 | Notice Regarding Amended Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on the Fourth Amended Plan (RE: related document(s)1131 Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on the Fifth Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization For Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)846 Amended Chapter 11 Plan, 848 Amended Disclosure Statement, 859 Order, 860 Order, 1063 Amended Chapter 11 Plan, 1129 Amended Chapter 11 Plan). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (Hoffman, Juliana) (Entered: 02/08/2021) Email |
2/8/2021 | 1140 | Certificate of Service (RE: related document(s)1136 Statement, 1137 Request To Take Judicial Notice). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 02/08/2021) Email |
2/8/2021 | 1139 | Order Approving Stipulation Regarding Synopsys Cure Objection (RE: related document(s)951 Notice filed by Debtor Wave Computing, Inc., 1008 Objection filed by Creditor Synopsys Inc., 1128 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 02/08/2021) Email |
2/6/2021 | 1138 | Notice Regarding Notice of Proposed Agenda for Confirmation Hearing Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/06/2021) Email |
2/6/2021 | 1137 | Request To Take Judicial Notice In Support of Statement of the Official Committee of Unsecured Creditors of Wave Computing, Inc. in Support of Plan Confirmation and Reply to Objection and Reservation of Rights of the United States Trustee to Confirmation of Joint Plan of Reorganization (RE: related document(s)1136 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Wynne, Richard) (Entered: 02/06/2021) Email |
2/5/2021 | 1136 | Statement of Official Committee of Unsecured Creditors (RE: related document(s)1129 Amended Chapter 11 Plan, 1134 Support Brief/Memorandum). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Attachments: # 1 Exhibit 1) (Wynne, Richard) (Entered: 02/05/2021) Email |
2/5/2021 | 1135 | Declaration of Lawrence R. Perkins in support of Declaration of Lawrence R. Perkins In Support of Confirmation of the Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)1129 Amended Chapter 11 Plan, 1134 Support Brief/Memorandum). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 02/05/2021) Email |
2/5/2021 | 1134 | Brief/Memorandum in support of Debtors Memorandum of Law (I) In Support of Confirmation of Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates; and (II) In Response to Objection to Confirmation (RE: related document(s)1129 Amended Chapter 11 Plan). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 02/05/2021) Email |
2/5/2021 | 1133 | Notice Regarding Notice Regarding Second Amended Schedule of Executory Contracts To Be Rejected By The Debtors Pursuant To The Plan (RE: related document(s)1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K thru O # 12 Exhibit P), 1045 Notice Regarding Executory Contracts To Be Rejected By The Debtors Pursuant To The Plan (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates, 848 Fifth Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc., 859 Order (I) Approving the Adequacy of the Fifth Amended Disclosure Statement, and (II) Granting Related Relief, 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020). Filed by Debtor Wave Computing, Inc., 1063 Fifth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 846 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Newman, Samuel) (Entered: 02/05/2021) Email |
2/5/2021 | 1132 | Notice Regarding Notice of Fourth Amended Schedule of Executory Contracts and Unexpired Leases for Possible Assumption and Assignment and Cure Amounts (RE: related document(s)951 Notice of Possible Assumption and Assignment and Cure Amounts With Respect To The Executory Contracts and Unexpired Leases of The Debtors (RE: related document(s)859 Order (I) Approving the Adequacy of the Fifth Amended Disclosure Statement, and (II) Granting Related Relief, 848 Amended Disclosure Statement, 940 Order (I) Approving Bidding Procedures in Connection With the Sale of Substantially All of the Debtors Assets; (II) Approving Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (Related Doc 883). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A), 1009 Notice of Amended Schedule of Executory Contracts and Unexpired Leases for Possible Assumption and Assignment of Cure Amounts (RE: related document(s)951 Notice of Possible Assumption and Assignment and Cure Amounts With Respect To The Executory Contracts and Unexpired Leases of The Debtors). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 - Amended Schedule # 2 Exhibit 2 - Redline of Amended Schedule), 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K thru O # 12 Exhibit P), 1044 Notice of Second Amended Schedule of Executory Contracts and Unexpired Leases for Possible Assumption and Assignment and Cure Amounts (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan, 951 Notice of Possible Assumption and Assignment and Cure Amounts With Respect To The Executory Contracts and Unexpired Leases of The Debtors, 1009 Notice of Amended Schedule of Executory Contracts and Unexpired Leases for Possible Assumption and Assignment of Cure Amounts, 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 ). Filed by Debtor Wave Computing, Inc., 1065 Notice of Third Amended Schedule of Executory Contracts and Unexpired Leases for Possible Assumption and Assignment and Cure Amounts (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan, 951 Notice of Possible Assumption and Assignment and Cure Amounts With Respect To The Executory Contracts and Unexpired Leases of The Debtors, 1009 Notice of Amended Schedule of Executory Contracts and Unexpired Leases for Possible Assumption and Assignment of Cure Amounts, 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020, 1044 Notice of Second Amended Schedule of Executory Contracts and Unexpired Leases for Possible Assumption and Assignment and Cure Amounts). Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Newman, Samuel) (Entered: 02/05/2021) Email |
2/5/2021 | 1131 | Declaration of John Burlacu in support of Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on the Fifth Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization For Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)846 Amended Chapter 11 Plan, 848 Amended Disclosure Statement, 859 Order, 860 Order, 1063 Amended Chapter 11 Plan, 1129 Amended Chapter 11 Plan). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Newman, Samuel) (Entered: 02/05/2021) Email |
2/5/2021 | 1130 | Notice Regarding Notice of Redline For Debtors' Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)600 Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)448 Order on Motion to Extend/Limit Exclusivity Period). (Attachments: # 1 Exhibit A - Org Chart), 775 First Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)600 Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Organizational Chart), 806 Second Amended Chapter 11 Plan Second Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)600 Chapter 11 Plan filed by Debtor Wave Computing, Inc., 775 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart), 816 Third Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 806 Amended Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Organizational Chart), 846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 816 Amended Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart), 1063 Fifth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 846 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart), 1129 Sixth Amended Chapter 11 Plan Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)600 Chapter 11 Plan filed by Debtor Wave Computing, Inc., 775 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 806 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 816 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 846 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 1063 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Plan Redline) (Newman, Samuel) (Entered: 02/05/2021) Email |
2/5/2021 | 1129 | Sixth Amended Chapter 11 Plan Sixth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)600 Chapter 11 Plan filed by Debtor Wave Computing, Inc., 775 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 806 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 816 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 846 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 1063 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart) (Newman, Samuel) (Entered: 02/05/2021) Email |
2/5/2021 | 1128 | Stipulation to Approve Document Third Stipulation and Proposed Order Regarding Synopsys Cure Objection Filed by Debtor Wave Computing, Inc. (RE: related document(s)951 Notice filed by Debtor Wave Computing, Inc., 1008 Objection filed by Creditor Synopsys Inc., 1024 Stipulation to Approve Document filed by Debtor Wave Computing, Inc., 1029 Order on Stipulation). (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 02/05/2021) Email |
2/5/2021 | 1127 | Certificate of Service (RE: related document(s)1032 Statement of Non-Opposition, 1033 Statement of Non-Opposition, 1034 Notice, 1035 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/05/2021) Email |
2/5/2021 | 1126 | Certificate of Service (RE: related document(s)1096 Stipulation to Approve Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/05/2021) Email |
2/5/2021 | 1125 | Certificate of Service (RE: related document(s)1094 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/05/2021) Email |
2/4/2021 | 1124 | Certificate of Service (RE: related document(s)1123 Objection). Filed by Interested Party Drawbridge 3201 Scott, LLC (Dunn, Joseph) (Entered: 02/04/2021) Email |
2/4/2021 | 1123 | Objection Limited Objection and Reservation of Rights of Drawbridge 3201 Scott, LLC (RE: related document(s)1055 Motion to Sell Property Free and Clear Under 363(f)). Filed by Interested Party Drawbridge 3201 Scott, LLC (Dunn, Joseph) (Entered: 02/04/2021) Email |
2/4/2021 | 1122 | Withdrawal of Documents (RE: related document(s)1086 Objection to Confirmation of the Plan). Filed by Creditor Andes Technology USA Corporation (Song, Brian) (Entered: 02/04/2021) Email |
2/4/2021 | 1121 | Order Approving Stipulation Regarding Synopsys Cure Objection Stipulation (RE: related document(s)1118 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 02/04/2021) Email |
2/4/2021 | 1120 | Order Approving Stipulation With Creditor Andes Technology USA Corp. Regarding Proofs Of Claim Nos. 2-1 and 34-1 (RE: related document(s)1114 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 02/04/2021) Email |
2/4/2021 | 1119 | Certificate of Service Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)1100 Transfer of Claim, 1101 Transfer of Claim). (Mapa, Rommel) (Entered: 02/04/2021) Email |
2/3/2021 | 1118 | Stipulation to Approve Document Second Stipulation and Proposed Order Regarding Synopsys Cure Objection Filed by Debtor Wave Computing, Inc. (RE: related document(s)951 Notice filed by Debtor Wave Computing, Inc., 1008 Objection filed by Creditor Synopsys Inc., 1024 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A) (Newman, Samuel) (Entered: 02/03/2021) Email |
2/3/2021 | 1117 | Certificate of Service (RE: related document(s)1098 Application for Compensation, 1099 Notice of Hearing). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 02/03/2021) Email |
2/3/2021 | 1116 | Certificate of Service (RE: related document(s)1078 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 02/03/2021) Email |
2/3/2021 | 1115 | Order Approving Stipulation Regarding Resolution of Avago's Claim (RE: related document(s)1110 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 02/03/2021) Email |
2/3/2021 | 1114 | Stipulation to Approve Document Stipulation and Proposed Order with Creditor Andes Technology USA Corp. Regarding Proofs of Claim Nos. 2-1 and 34-1 Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A) (Newman, Samuel) (Entered: 02/03/2021) Email |
2/3/2021 | 1113 | Proposed Redacted Document (RE: related document(s)1105 Stipulation to Approve Document filed by Debtor Wave Computing, Inc., 1106 Motion to File a Document Under Seal filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 02/03/2021) Email |
2/3/2021 | 1112 | Order Pursuant To 11 U.S.C. §§105 (a) And 107(b) Authorizing The Debtors To File Documents Under Seal (Related Doc # 1106) (acr) (Entered: 02/03/2021) Email |
2/3/2021 | 1111 | Order Approving Stipulation Regarding Proposed Term Sheet For Global Settlement (RE: related document(s)1105 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 02/03/2021) Email |
2/3/2021 | 1110 | Stipulation to Approve Document Stipulation and Proposed Order Regarding Resolution of Avago's Claim Filed by Debtor Wave Computing, Inc. (RE: related document(s)552 Objection to Claim filed by Debtor Wave Computing, Inc., 815 Notice of Appeal filed by Debtor Wave Computing, Inc., 868 Appellant Designation filed by Debtor Wave Computing, Inc., Statement of Issues on Appeal, 947 Appellee Designation filed by Creditor Avago Technologies International Sales Pte. Ltd.). (Attachments: # 1 Exhibit A) (Newman, Samuel) (Entered: 02/03/2021) Email |
2/3/2021 | 1109 | Certificate of Service (RE: related document(s)1108 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason) (Entered: 02/03/2021) Email |
2/3/2021 | 1108 | Objection OBJECTION AND RESERVATION OF RIGHTS OF THE UNITED STATES TRUSTEE TO DEBTORS MOTION FOR ORDER CONDITIONALLY AUTHORIZING SALE OF THEIR ASSETS (RE: related document(s)1055 Motion to Sell Property Free and Clear Under 363(f)). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason) (Entered: 02/03/2021) Email |
2/2/2021 | 1107 | Declaration of Lawrence R. Perkins in support of Declaration of Lawrence R. Perkins In Support of the Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 107(b) For Entry of An Order Authorizing the Debtors To File Term Sheets Under Seal (RE: related document(s)1106 Motion to File a Document Under Seal). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/02/2021) Email |
2/2/2021 | 1106 | Motion to File a Document Under Seal Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 107(b) For Entry of An Order Authorizing the Debtors To File Term Sheet Under Seal. (Attachments: # 1 Exhibit A) Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 02/02/2021) Email |
2/2/2021 | 1105 | Stipulation to Approve Document Stipulation and Proposed Order Regarding Proposed Term Sheet for Global Settlement Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Newman, Samuel) (Entered: 02/02/2021) Email |
2/2/2021 | 1104 | Order Approving Stipulation Extending Deadlines Related to Plan Confirmation (RE: related document(s)1103 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 02/02/2021) Email |
2/2/2021 | 1103 | Stipulation to Approve Document Stipulation and Proposed Order Extending Deadlines Related to Plan Confirmation Filed by Debtor Wave Computing, Inc. (RE: related document(s)973 Notice filed by Debtor Wave Computing, Inc., 981 Order on Stipulation, 1063 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 1084 Stipulation to Approve Document filed by Debtor Wave Computing, Inc., 1087 Order on Stipulation). (Attachments: # 1 Exhibit A) (Hoffman, Juliana) (Entered: 02/02/2021) Email |
2/1/2021 | 1102 | Order Approving Second Stipulation Regarding Oracle Cure Objection (RE: related document(s)951 Notice filed by Debtor Wave Computing, Inc., 988 Objection filed by Creditor Oracle America, Inc., 1096 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 02/01/2021) Email |
2/1/2021 | 1101 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: TAOS MOUNTAIN, LLC (Amount $39,215.00) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 02/01/2021) Email |
2/1/2021 | 1100 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: RHYZOME NETWORKS LTD (Amount $11,900.00) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 02/01/2021) Email |
2/1/2021 | 1099 | Notice of Hearing (RE: related document(s)1098 Second Application for Compensation / Second Interim Fee Application of Hogan Lovells US LLP as Counsel to the Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From July 1, 2020 Through and Including October 31, 2020 for Hogan Lovells US LLP, Creditor Comm. Aty, Fee: $2,150,778.24, Expenses: $48,336.99. Filed by Other Prof. Hogan Lovells US LLP). Hearing to be held on 3/4/2021 at 10:00 AM (check with court for location). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 02/01/2021) Email |
2/1/2021 | 1098 | Second Application for Compensation / Second Interim Fee Application of Hogan Lovells US LLP as Counsel to the Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From July 1, 2020 Through and Including October 31, 2020 for Hogan Lovells US LLP, Creditor Comm. Aty, Fee: $2,150,778.24, Expenses: $48,336.99. Filed by Other Prof. Hogan Lovells US LLP (Wynne, Richard) (Entered: 02/01/2021) Email |
1/31/2021 | 1097 | Certificate of Service (RE: related document(s)1084 Stipulation to Approve Document, 1092 Declaration). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/31/2021) Email |
1/29/2021 | 1096 | Stipulation to Approve Document Second Stipulation and Proposed Order Regarding Oracle Cure Objection Filed by Debtor Wave Computing, Inc. (RE: related document(s)951 Notice filed by Debtor Wave Computing, Inc., 988 Objection filed by Creditor Oracle America, Inc., 1023 Stipulation to Approve Document filed by Debtor Wave Computing, Inc., 1028 Order on Stipulation, 1065 Notice filed by Debtor Wave Computing, Inc., 1066 Notice filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A) (Newman, Samuel) (Entered: 01/29/2021) Email |
1/28/2021 | 1095 | Certificate of Service (RE: related document(s)1074 Order on Application for Compensation, 1075 Order on Application for Compensation, 1076 Order on Application for Compensation, 1077 Order on Application for Compensation, 1079 Statement of Non-Opposition, 1084 Stipulation to Approve Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/28/2021) Email |
1/28/2021 | 1094 | Notice Regarding Notice of Amended Proposed Conditional Sale Order and Redline (RE: related document(s)1055 Debtors' Motion for Entry of An Order Conditionally (i) Authorizing the Sale of the Assets of the Debtors Free and Clear of All Liens, Claims, Encumbrances, and Other Interests, (ii) Approving the Stalking Horse Agreement, (iii) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (iv) Granting Related Relief.Fee Amount $188,. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Newman, Samuel) (Entered: 01/28/2021) Email |
1/27/2021 | 1093 | Certificate of Service Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)1073 Transfer of Claim). (Mapa, Rommel) (Entered: 01/27/2021) Email |
1/26/2021 | 1092 | Supplemental Declaration of Samuel A. Newman in support of Fifth Supplemental Declaration of Samuel A. Newman in Support of Application of Debtors Pursuant to 11 U.S.C. § 327(a) and Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Sidley Austin LLP As Counsel to the Debtors and Debtors In Possession Effective As of the Petition Date (RE: related document(s)90 Application to Employ, 91 Declaration, 130 Declaration, 239 Declaration, 894 Declaration, 999 Declaration). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 01/26/2021) Email |
1/26/2021 | 1091 | Order Approving Stipulation Regarding Deadlines Under (I) The Key Employee Incentive Plan; And (II) The Stalking Horse Agreement (RE: related document(s)1088 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 01/26/2021) Email |
1/26/2021 | 1090 | Certificate of Service (RE: related document(s)1085 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason) (Entered: 01/26/2021) Email |
1/26/2021 | 1089 | Certificate of Service (RE: related document(s)1085 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason) (Entered: 01/26/2021) Email |
1/25/2021 | 1088 | Stipulation to Approve Document Stipulation and Proposed Order Regarding Deadlines Under (I) The Key Emoployee Incentive Plan; and (II) The Stalking Horse Agreement Filed by Debtor Wave Computing, Inc. (RE: related document(s)532 Order on Motion for Miscellaneous Relief, 833 Order on Motion to Amend, 891 Order on Motion to Seal Document, 940 Order on Motion for Miscellaneous Relief). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Newman, Samuel) (Entered: 01/25/2021) Email |
1/25/2021 | 1087 | Order Approving Stipulation Extending The Voting Deadline And Plan Objection Deadline For Synopsys, Avago, Avnet, Ensilica And The Committee (RE: related document(s)1084 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 01/25/2021) Email |
1/25/2021 | 1086 | Objection to Confirmation of Plan Filed by Creditor Andes Technology USA Corporation (Song, Brian) (Entered: 01/25/2021) Email |
1/25/2021 | 1085 | Objection OBJECTION AND RESERVATION OF RIGHTS OF THE UNITED STATES TRUSTEE TO CONFIRMATION OF JOINT PLAN OF REORGANIZATION (RE: related document(s)1063 Amended Chapter 11 Plan). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason) (Entered: 01/25/2021) Email |
1/25/2021 | 1084 | Stipulation to Approve Document Stipulation and Proposed Order Extending the Voting Deadline and Plan Objection Deadline for Synopsys, Avago, Avnet, Ensilica and the Committee Filed by Debtor Wave Computing, Inc. (RE: related document(s)940 Order on Motion for Miscellaneous Relief, 981 Order on Stipulation, 1063 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Newman, Samuel) (Entered: 01/25/2021) Email |
1/25/2021 | 1083 | Certificate of Service (RE: related document(s)132 Order, 1055 Motion to Sell Property Free and Clear Under 363(f), 1056 Declaration, 1061 Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/25/2021) Email |
1/25/2021 | 1082 | Certificate of Service (RE: related document(s)1063 Amended Chapter 11 Plan, 1064 Notice, 1065 Notice, 1066 Notice, 1067 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/25/2021) Email |
1/25/2021 | 1081 | Certificate of Service (RE: related document(s)1068 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/25/2021) Email |
1/25/2021 | 1080 | Certificate of Service (RE: related document(s)1072 Operating Report). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/25/2021) Email |
1/25/2021 | 1079 | Omnibus Statement of Non-Opposition Omnibus Certificate of No Objection (Fee Statements) (RE: related document(s)983 Statement, 985 Statement, 986 Statement). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/25/2021) Email |
1/25/2021 | 1078 | Statement of the Official Committee of Unsecured Creditors of Wave Computing, Inc. Regarding (I) the Fifth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates and Related Documents and (II) the Plan Supplement (RE: related document(s)1063 Amended Chapter 11 Plan). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 01/25/2021) Email |
1/22/2021 | 1077 | Order Granting Second Interim Fee Application of Kroll Associates, Inc. For Compensation and Reimbursement of Expenses For The Period of July 1, 2020 To and Including October 31, 2020 (Related Doc # 936). fees awarded: $69010.00, expenses awarded: $16668.95 for Kroll Associates, Inc. (acr) (Entered: 01/22/2021) Email |
1/22/2021 | 1076 | Order Granting Second Interim Fee Application of Donlin Recano & Company, Inc. For Compensation For Professional Services and Reimbursement of Expenses For The Period Of July 1, 2020 To and Including October 31, 2020 (Related Doc # 926). fees awarded: $8511.50, expenses awarded: $0.00 for Donlin, Recano & Company, Inc. (acr) (Entered: 01/22/2021) Email |
1/22/2021 | 1075 | Order Granting First Interim Fee Application of Armory Securities, LLC For Professional Services and Reimbursement of Expenses For The Period of August 23, 2020 To and Including October 31, 2020 (Related Doc # 929). fees awarded: $150000.00, expenses awarded: $0.00 for Armory Securities, LLC (acr) (Entered: 01/22/2021) Email |
1/22/2021 | 1074 | Order Awarding Interim Compensation And Reimbursement Of Expenses For The Period From July 1, 2020 to And Including October 31, 2020 For Sidley Austin LLP (Related Doc # 928). fees awarded: $2657144.00, expenses awarded: $60284.45 for Jeri Leigh Miller (acr) (Entered: 01/22/2021) Email |
1/21/2021 | 1073 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: CORPORATE SIGN SYSTEMS (Amount $12,940.85) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 01/21/2021) Email |
1/21/2021 | 1072 | Operating Report for Filing Period December 1 - 31, 2020 Global Notes, Statement of Limitations, and Disclaimers Regarding The Debtors' December 1, 2020 Through December 31, 2020 Monthly Operating Report Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 01/21/2021) Email |
1/21/2021 | 1071 | Withdrawal of Documents Transfer of Claim DN 1052 Filed by Creditor Fair Harbor Capital, LLC (related document(s)1052 Transfer of Claim). (Glass, Fredric) (Entered: 01/21/2021) Email |
1/20/2021 | 1070 | Certificate of Service Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)1014 Transfer of Claim, 1051 Transfer of Claim, 1052 Transfer of Claim, 1053 Transfer of Claim). (Mapa, Rommel) (Entered: 01/20/2021) Email |
1/19/2021 | 1069 | Order Approving Stipulated Protective Order for Litigation Involving Patents, Highly Sensitive Confidential Information and/or Trade Secrets (RE: related document(s)1054 Stipulation for Miscellaneous Relief filed by Requestor Prestige Century Investments Limited, Requestor CIP United Co. Ltd.). (acr) (Entered: 01/19/2021) Email |
1/16/2021 | 1068 | Amended Notice Regarding Amended Notice of Redline of Exhibit "E" to the Debtors' Plan Supplement (RE: related document(s)1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K thru O # 12 Exhibit P), 1047 Notice of Filing of Second Plan Supplement in Connection With the Fourth Amended Joint Chapter 11 Plan of Reorganizartion for Wave Computing, Inc., and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates, 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 ). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit E - Liquidating Trust Agreement # 2 Exhibit Q - Kors Resume), 1067 Notice Regarding Notice of Redline of Exhibit "E" To The Debtors' Plan Supplement (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 816 Amended Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart), 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K thru O # 12 Exhibit P), 1047 Notice of Filing of Second Plan Supplement in Connection With the Fourth Amended Joint Chapter 11 Plan of Reorganizartion for Wave Computing, Inc., and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates, 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 ). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit E - Liquidating Trust Agreement # 2 Exhibit Q - Kors Resume)). Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 01/16/2021) Email |
1/15/2021 | 1067 | Notice Regarding Notice of Redline of Exhibit "E" To The Debtors' Plan Supplement (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 816 Amended Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart), 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K thru O # 12 Exhibit P), 1047 Notice of Filing of Second Plan Supplement in Connection With the Fourth Amended Joint Chapter 11 Plan of Reorganizartion for Wave Computing, Inc., and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates, 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 ). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit E - Liquidating Trust Agreement # 2 Exhibit Q - Kors Resume)). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 01/15/2021) Email |
1/15/2021 | 1066 | Notice Regarding Notice Regarding Amended Schedule of Executory Contracts To Be Rejected By The Debtors Pursuant To The Plan (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 816 Amended Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart), 848 Fifth Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Fourth Amended Plan # 2 Exhibit B - Amended & Restated Plan Support Agreement # 3 Exhibit C - Liquidation Analysis # 4 Exhibit D - Financial Projections), 859 Order (I) Approving the Adequacy of the Fifth Amended Disclosure Statement, and (II) Granting Related Relief (RE: related document(s)848 Amended Disclosure Statement filed by Debtor Wave Computing, Inc.). (rdr), 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K thru O # 12 Exhibit P), 1045 Notice Regarding Executory Contracts To Be Rejected By The Debtors Pursuant To The Plan (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates, 848 Fifth Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc., 859 Order (I) Approving the Adequacy of the Fifth Amended Disclosure Statement, and (II) Granting Related Relief, 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020). Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 01/15/2021) Email |
1/15/2021 | 1065 | Notice Regarding Notice of Third Amended Schedule of Executory Contracts and Unexpired Leases for Possible Assumption and Assignment and Cure Amounts (RE: related document(s)951 Notice of Possible Assumption and Assignment and Cure Amounts With Respect To The Executory Contracts and Unexpired Leases of The Debtors (RE: related document(s)859 Order (I) Approving the Adequacy of the Fifth Amended Disclosure Statement, and (II) Granting Related Relief, 848 Amended Disclosure Statement, 940 Order (I) Approving Bidding Procedures in Connection With the Sale of Substantially All of the Debtors Assets; (II) Approving Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (Related Doc 883). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A), 1009 Notice of Amended Schedule of Executory Contracts and Unexpired Leases for Possible Assumption and Assignment of Cure Amounts (RE: related document(s)951 Notice of Possible Assumption and Assignment and Cure Amounts With Respect To The Executory Contracts and Unexpired Leases of The Debtors). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 - Amended Schedule # 2 Exhibit 2 - Redline of Amended Schedule), 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K thru O # 12 Exhibit P), 1044 Notice of Second Amended Schedule of Executory Contracts and Unexpired Leases for Possible Assumption and Assignment and Cure Amounts (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan, 951 Notice of Possible Assumption and Assignment and Cure Amounts With Respect To The Executory Contracts and Unexpired Leases of The Debtors, 1009 Notice of Amended Schedule of Executory Contracts and Unexpired Leases for Possible Assumption and Assignment of Cure Amounts, 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 ). Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 01/15/2021) Email |
1/15/2021 | 1064 | Notice Regarding Notice of Redline for Debtors' Fifth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)600 Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)448 Order on Motion to Extend/Limit Exclusivity Period). (Attachments: # 1 Exhibit A - Org Chart), 775 First Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)600 Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Organizational Chart), 806 Second Amended Chapter 11 Plan Second Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)600 Chapter 11 Plan filed by Debtor Wave Computing, Inc., 775 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart), 816 Third Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 806 Amended Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Organizational Chart), 846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 816 Amended Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart), 1063 Fifth Amended Chapter 11 Plan Fifth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)600 Chapter 11 Plan filed by Debtor Wave Computing, Inc., 775 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 806 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 816 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 846 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Plan Redline) (Newman, Samuel) (Entered: 01/15/2021) Email |
1/15/2021 | 1063 | Fifth Amended Chapter 11 Plan Fifth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)600 Chapter 11 Plan filed by Debtor Wave Computing, Inc., 775 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 806 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 816 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 846 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart) (Newman, Samuel) (Entered: 01/15/2021) Email |
1/15/2021 | 1062 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/15/2021 10:15:00 AM ]. File Size [ 14015 KB ]. Run Time [ 00:14:36 ]. (admin). (Entered: 01/15/2021) Email |
1/15/2021 | 1061 | Notice of Hearing Notice of Hearing on Debtors' Motion for Entry of An Order Conditionally (i) Authorizing the Sale of the Assets of the Debtors Free and Clear of All Liens, Claims, Encumbrances, and Other Interests, (ii) Approving the Stalking Horse Agreement, (iii) Authorizing the Assumption and Assignment of Executory Contract s and Unexpired Leases, and (iv) Granting Related Relief (RE: related document(s)1055 Motion to Sell Property Free and Clear Under Section 363(f) Debtors' Motion for Entry of An Order Conditionally (i) Authorizing the Sale of the Assets of the Debtors Free and Clear of All Liens, Claims, Encumbrances, and Other Interests, (ii) Approving the Stalking Horse Agreement, (iii) Authorizing the Assumption and Assignment of Executory Contract s and Unexpired Leases, and (iv) Granting Related Relief.Fee Amount $188,. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order)). Hearing scheduled for 2/18/2021 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 01/15/2021) Email |
1/15/2021 | 1060 | Certificate of Service (RE: related document(s)1047 Notice). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 01/15/2021) Email |
1/15/2021 | 1059 | Certificate of Service (RE: related document(s)1045 Notice). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 01/15/2021) Email |
1/15/2021 | 1058 | Certificate of Service (RE: related document(s)1044 Notice). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 01/15/2021) Email |
1/15/2021 | 1057 | Certificate of Service (RE: related document(s)1041 Order on Motion to Seal Document, 1043 Order To Set Hearing). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 01/15/2021) Email |
1/15/2021 | 1056 | Declaration of Sandeep Prabhakar in support of Declaration of Sandeep Prabhakar in Support of Debtors' Motion for Entry of An Order Conditionally (i) Authorizing the Sale of the Assets of the Debtors Free and Clear of All Liens, Claims, Encumbrances, and Other Interests, (ii) Approving the Stalking Horse Agreement, (iii) Authorizing the Assumption and Assignment of Executory Contract s and Unexpired Leases, and (iv) Granting Related Relief (RE: related document(s)1055 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 01/15/2021) Email |
1/15/2021 | 1055 | Motion to Sell Property Free and Clear Under Section 363(f) Debtors' Motion for Entry of An Order Conditionally (i) Authorizing the Sale of the Assets of the Debtors Free and Clear of All Liens, Claims, Encumbrances, and Other Interests, (ii) Approving the Stalking Horse Agreement, (iii) Authorizing the Assumption and Assignment of Executory Contract s and Unexpired Leases, and (iv) Granting Related Relief.Fee Amount $188,. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order) (Newman, Samuel) (Entered: 01/15/2021) Email |
1/15/2021 | 1054 | Stipulation, Protective Order Filed by CIP United Co. Ltd., Prestige Century Investments Limited. (Kornberg, Bernard) (Entered: 01/15/2021) Email |
1/15/2021 | 1053 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: Torchiana (Amount $750.00) To Fair Harbor Capital, LLC. Fee Amount $26 Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 01/15/2021) Email |
1/15/2021 | 1052 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: Central Computer Inc (Amount $9,827.60) To Fair Harbor Capital, LLC. Fee Amount $26 Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 01/15/2021) Email |
1/15/2021 | 1051 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: Blacktab Solutions (Amount $6,124.50) To Fair Harbor Capital, LLC. Fee Amount $26 Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 01/15/2021) Email |
1/14/2021 | 1050 | Notice Regarding Withdrawal Of Appearance As Counsel Filed by Creditor James Mac Hale (Attachments: # 1 Certificate of Service) (Schiff, Scott) (Entered: 01/14/2021) Email |
1/13/2021 | 1049 | Certificate of Service (RE: related document(s)1042 Statement, 1048 Declaration). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 01/13/2021) Email |
1/13/2021 | 1048 | Supplemental Declaration of Richard L. Wynne / Second Supplemental Declaration of Richard L. Wynne in Connection with the Committee of Unsecured Creditors of Wave Computing, Inc.'s Retention and Employment of Hogan Lovells US LLP (RE: related document(s)279 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 01/13/2021) Email |
1/12/2021 | 1047 | Second Notice Regarding Notice of Filing of Second Plan Supplement in Connection With the Fourth Amended Joint Chapter 11 Plan of Reorganizartion for Wave Computing, Inc., and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 816 Amended Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart), 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K thru O # 12 Exhibit P)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit E - Liquidating Trust Agreement # 2 Exhibit Q - Kors Resume) (Hoffman, Juliana) (Entered: 01/12/2021) Email |
1/12/2021 | 1046 | Certificate of Service (RE: related document(s)1012 Declaration). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 01/12/2021) Email |
1/12/2021 | 1045 | Notice Regarding Notice Regarding Executory Contracts To Be Rejected By The Debtors Pursuant To The Plan (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 816 Amended Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart), 848 Fifth Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Fourth Amended Plan # 2 Exhibit B - Amended & Restated Plan Support Agreement # 3 Exhibit C - Liquidation Analysis # 4 Exhibit D - Financial Projections), 859 Order (I) Approving the Adequacy of the Fifth Amended Disclosure Statement, and (II) Granting Related Relief (RE: related document(s)848 Amended Disclosure Statement filed by Debtor Wave Computing, Inc.). (rdr), 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K thru O # 12 Exhibit P)). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 01/12/2021) Email |
1/12/2021 | 1044 | Notice Regarding Notice of Second Amended Schedule of Executory Contracts and Unexpired Leases for Possible Assumption and Assignment and Cure Amounts (RE: related document(s)951 Notice of Possible Assumption and Assignment and Cure Amounts With Respect To The Executory Contracts and Unexpired Leases of The Debtors (RE: related document(s)859 Order (I) Approving the Adequacy of the Fifth Amended Disclosure Statement, and (II) Granting Related Relief, 848 Amended Disclosure Statement, 940 Order (I) Approving Bidding Procedures in Connection With the Sale of Substantially All of the Debtors Assets; (II) Approving Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (Related Doc 883). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A), 1009 Notice of Amended Schedule of Executory Contracts and Unexpired Leases for Possible Assumption and Assignment of Cure Amounts (RE: related document(s)951 Notice of Possible Assumption and Assignment and Cure Amounts With Respect To The Executory Contracts and Unexpired Leases of The Debtors). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 - Amended Schedule # 2 Exhibit 2 - Redline of Amended Schedule), 1035 Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K thru O # 12 Exhibit P)). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 01/12/2021) Email |
1/12/2021 | 1043 | Discovery Scheduling Order (RE: related document(s)951 Notice filed by Debtor Wave Computing, Inc., 1004 Objection filed by Requestor Prestige Century Investments Limited, Requestor CIP United Co. Ltd.). Hearing scheduled for 2/9/2021 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (acr) (Entered: 01/12/2021) Email |
1/12/2021 | 1042 | Statement of the Official Committee of Unsecured Creditors of Wave Computing, Inc. Regarding Supplement in Connection With the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates dated Dec. 1, 2020 (RE: related document(s)1035 Notice). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 01/12/2021) Email |
1/12/2021 | 1041 | Order Pursuant To 11 U.S.C. §§105(a) And 107(b) Authorizing The Debtors To File Documents Under Seal (Related Doc # 1025) (acr) (Entered: 01/12/2021) Email |
1/12/2021 | 1040 | Certificate of Service (RE: related document(s)1028 Order on Stipulation, 1029 Order on Stipulation). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/12/2021) Email |
1/12/2021 | 1039 | Certificate of Service (RE: related document(s)1025 Motion to File a Document Under Seal, 1026 Declaration, 1027 Request for Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/12/2021) Email |
1/12/2021 | 1038 | Certificate of Service (RE: related document(s)1015 Reply, 1016 Reply, 1017 Declaration, 1019 Declaration, 1023 Stipulation to Approve Document, 1024 Stipulation to Approve Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/12/2021) Email |
1/12/2021 | 1037 | Order Requiring Settlement Conference (acr) (Entered: 01/12/2021) Email |
1/12/2021 | 1036 | Certificate of Service (RE: related document(s)973 Notice, 981 Order on Stipulation). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/12/2021) Email |
1/11/2021 | 1035 | Notice Regarding Notice of Filing of Plan Supplement in Connection with the Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Dated Dec. 1, 2020 (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 816 Amended Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K thru O # 12 Exhibit P) (Newman, Samuel) (Entered: 01/11/2021) Email |
1/11/2021 | 1034 | Notice Regarding Notice of Proposed Agenda for Hearing Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/11/2021) Email |
1/11/2021 | 1033 | Statement of Non-Opposition Omnibus Certificate of No Objection (Fee Statements) (RE: related document(s)907 Statement, 916 Statement, 921 Statement, 923 Statement). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/11/2021) Email |
1/11/2021 | 1032 | Statement of Non-Opposition Omnibus Certificate of No Objection (Fee Applications) (RE: related document(s)926 Application for Compensation, 929 Application for Compensation, 936 Application for Compensation). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/11/2021) Email |
1/11/2021 | 1031 | Certificate of Service (RE: related document(s)959 Declaration). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/11/2021) Email |
1/11/2021 | 1030 | Certificate of Service (RE: related document(s)132 Order, 916 Statement, 917 Opportunity for Hearing, 918 Motion to Sell Property Free and Clear Under 363(f), 919 Statement, 920 Statement, 921 Statement, 922 Opportunity for Hearing, 923 Statement, 924 Opportunity for Hearing, 925 Declaration, 926 Application for Compensation, 927 Notice of Hearing, 928 Application for Compensation, 929 Application for Compensation, 930 Notice of Hearing, 931 Notice of Hearing, 932 Notice, 933 Withdrawal of Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/11/2021) Email |
1/11/2021 | 1029 | Order Approving Stipulation Regarding Synopsys Cure Objection (RE: related document(s)951 Notice filed by Debtor Wave Computing, Inc., 1008 Objection filed by Creditor Synopsys Inc., 1024 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 01/11/2021) Email |
1/11/2021 | 1028 | Order Approving Stipulation Regarding Oracle Cure Objection (RE: related document(s)951 Notice filed by Debtor Wave Computing, Inc., 988 Objection filed by Creditor Oracle America, Inc., 1023 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 01/11/2021) Email |
1/11/2021 | 1027 | Request for Notice Notice of Appearance of Eric Schwartz, Counsel for Debtors Filed by Debtor Wave Computing, Inc.. (Schwartz, Eric) (Entered: 01/11/2021) Email |
1/9/2021 | 1026 | Declaration of Lawrence R. Perkins in support of Declaration of Lawrence R. Perkins in support of the Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 107(b) for Entry of an Order Authorizing the Debtors to File Documents Under Seal (RE: related document(s)1025 Motion to File a Document Under Seal). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/09/2021) Email |
1/9/2021 | 1025 | Motion to File a Document Under Seal Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 107(b) for Entry of an Order Authorizing the Debtors to File Documents Under Seal. (Attachments: # 1 Exhibit A - Proposed Order) Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/09/2021) Email |
1/8/2021 | 1024 | Stipulation to Approve Document Stipulation and Proposed Order Regarding Synopsys Cure Objection Filed by Debtor Wave Computing, Inc. (RE: related document(s)951 Notice filed by Debtor Wave Computing, Inc., 1008 Objection filed by Creditor Synopsys Inc.). (Newman, Samuel) (Entered: 01/08/2021) Email |
1/8/2021 | 1023 | Stipulation to Approve Document Stipulation and Proposed Order Regarding Oracle Cure Objection Filed by Debtor Wave Computing, Inc. (RE: related document(s)951 Notice filed by Debtor Wave Computing, Inc., 988 Objection filed by Creditor Oracle America, Inc.). (Newman, Samuel) (Entered: 01/08/2021) Email |
1/8/2021 | 1022 | Certificate of Service (RE: related document(s)1009 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/08/2021) Email |
1/8/2021 | 1021 | Certificate of Service (RE: related document(s)960 Stipulation to Approve Document, 961 Statement of Non-Opposition, 962 Statement of Non-Opposition, 963 Statement of Non-Opposition). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/08/2021) Email |
1/8/2021 | 1020 | Certificate of Service (RE: related document(s)959 Declaration). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/08/2021) Email |
1/8/2021 | 1019 | Declaration of Sanjai Kohli in support of Declaration of Sanjai Kohli in Support of the Debtors' Replies to CIP United Co. Ltd. and Prestige Investments Limited (RE: related document(s)727 Opposition Brief/Memorandum, 728 Opposition Brief/Memorandum, 1004 Objection, 1015 Reply, 1016 Reply). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Miller, Jeri) (Entered: 01/08/2021) Email |
1/8/2021 | 1018 | Certificate of Service (RE: related document(s)944 Operating Report, 945 Operating Report, 946 Operating Report). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/08/2021) Email |
1/8/2021 | 1017 | Declaration of Don Smith in support of Declaration of Don Smith in Support of Debtors' Replies to CIP United Co. Ltd. and Prestige Century Investments Limited (RE: related document(s)727 Opposition Brief/Memorandum, 728 Opposition Brief/Memorandum, 1004 Objection, 1015 Reply, 1016 Reply). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/08/2021) Email |
1/8/2021 | 1016 | Omnibus Reply Debtors' Omnibus Reply to the Responses of CIP United Co. Ltd. and Prestige Century Investments Limited to Objections to Proofs of Claim Nos. 56, 57, 58 & 59 (RE: related document(s)727 Opposition Brief/Memorandum, 728 Opposition Brief/Memorandum). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/08/2021) Email |
1/8/2021 | 1015 | Reply Debtors' Reply to the Objection of CIP United Co. Ltd. to Assumption Cure Amounts and Assurances of Adequate Performance (RE: related document(s)951 Notice, 1004 Objection). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/08/2021) Email |
1/7/2021 | 1014 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: VISWANATH, HARSHA (Amount $40,000.00) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 01/07/2021) Email |
1/7/2021 | 1013 | Certificate of Service Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)995 Transfer of Claim, 996 Transfer of Claim, 997 Transfer of Claim, 998 Transfer of Claim, 1001 Transfer of Claim, 1002 Transfer of Claim, 1003 Transfer of Claim). (Mapa, Rommel) (Entered: 01/07/2021) Email |
1/5/2021 | 1012 | Supplemental Declaration of Lawrence R. Perkins in support of Order Authorizing Employment of Lawrence R. Perkins as Chief Restructuring Officer and Sierraconstellation Partners, LLC (RE: related document(s)197 Order on Application to Employ). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 01/05/2021) Email |
1/5/2021 | 1011 | Certificate of Service (RE: related document(s)974 Statement, 975 Statement, 976 Statement, 977 Statement, 978 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 01/05/2021) Email |
1/4/2021 | 1010 | Certificate of Service (RE: related document(s)999 Declaration). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/04/2021) Email |
1/4/2021 | 1009 | Notice Regarding Notice of Amended Schedule of Executory Contracts and Unexpired Leases for Possible Assumption and Assignment of Cure Amounts (RE: related document(s)951 Notice of Possible Assumption and Assignment and Cure Amounts With Respect To The Executory Contracts and Unexpired Leases of The Debtors (RE: related document(s)859 Order (I) Approving the Adequacy of the Fifth Amended Disclosure Statement, and (II) Granting Related Relief, 848 Amended Disclosure Statement, 940 Order (I) Approving Bidding Procedures in Connection With the Sale of Substantially All of the Debtors Assets; (II) Approving Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (Related Doc 883). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 - Amended Schedule # 2 Exhibit 2 - Redline of Amended Schedule) (Miller, Jeri) (Entered: 01/04/2021) Email |
1/4/2021 | 1008 | Objection and Reservation of Rights Regarding Notice of Possible Assumption, Assignment and Cure Amounts (RE: related document(s)951 Notice). Filed by Creditor Synopsys Inc. (Reinecke, Petra) (Entered: 01/04/2021) Email |
1/4/2021 | 1007 | Certificate of Service (RE: related document(s)982 Withdrawal of Document, 983 Statement, 984 Stipulation to Approve Document, 985 Statement, 986 Statement, 987 Opportunity for Hearing, 988 Objection, 989 Opportunity for Hearing, 990 Opportunity for Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/04/2021) Email |
1/4/2021 | 1006 | Certificate of Service (RE: related document(s)965 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/04/2021) Email |
1/4/2021 | 1005 | Certificate of Service (RE: related document(s)971 Withdrawal of Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/04/2021) Email |
1/4/2021 | 1004 | Objection to Assumption Cure Amounts (RE: related document(s)951 Notice). Filed by Requestor CIP United Co. Ltd. (Kornberg, Bernard) (Entered: 01/04/2021) Email |
12/31/2020 | 1003 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: PURPLEPATCH SERVICES LLC (Amount $7,000.00) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 12/31/2020) Email |
12/31/2020 | 1002 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: WISERSPREAD, LLC (Amount $11,187.50) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 12/31/2020) Email |
12/31/2020 | 1001 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: WILINE NETWORKS INC. (Amount $23,984.21) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 12/31/2020) Email |
12/31/2020 | 1000 | Certificate of Service (RE: related document(s)951 Notice). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 12/31/2020) Email |
12/31/2020 | 999 | Supplemental Declaration of Samuel A. Newman in support of Fourth Supplemental Declaration of Samuel A. Newman in Support of Application of Debtors Pursuant to 11 U.S.C. § 327(a) and Fed. R. Bankr. P. 2014(a) and 2016 For Authority to Retain and Employ Sidley Austin LLP as Counsel to the Debtors and Debtors In Possession Effective as of the Petition Date (RE: related document(s)90 Application to Employ, 91 Declaration, 130 Declaration, 239 Declaration, 894 Declaration). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 12/31/2020) Email |
12/31/2020 | 998 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: LINLEY GROUP (Claim No. 5, Amount $10,500.00) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 12/31/2020) Email |
12/31/2020 | 997 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: BWA CONSULTING, LLC (Claim No. 12, Amount $13,753.25) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 12/31/2020) Email |
12/31/2020 | 996 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: BELL, ERIC K. (Claim No. 37, Amount $12,350.00) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 12/31/2020) Email |
12/31/2020 | 995 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: ARPANET TECH (Amount $8,050.00) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 12/31/2020) Email |
12/30/2020 | 994 | Certificate of Service (RE: related document(s)948 Notice). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 12/30/2020) Email |
12/30/2020 | 993 | Certificate of Service (RE: related document(s)941 Notice). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 12/30/2020) Email |
12/30/2020 | 992 | Order Approving Stipulation Regarding Cure Objection Deadline (RE: related document(s)984 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (rdr) (Entered: 12/30/2020) Email |
12/30/2020 | 991 | Hearing Set On (RE: related document(s)981 Order on Stipulation). Confirmation Hearing scheduled for 2/10/2021 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (rdr) (Entered: 12/30/2020) Email |
12/30/2020 | 990 | Notice and Opportunity for Hearing (RE: related document(s)985 Statement of Monthly Fees Fourth Monthly Fee Statement of Donlin, Recano, & Company, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period Nov. 1, 2020 Through and Including Nov. 30, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/30/2020) Email |
12/30/2020 | 989 | Notice and Opportunity for Hearing (RE: related document(s)983 Statement of Monthly Fees Fee Statement of Mercer (US) Inc. for Allowance and Payment of Compensation from September 1, 2020 to and Including September 30, 2020 Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 12/30/2020) Email |
12/30/2020 | 988 | Objection Oracle's Limited Objection and Reservation of Rights Regarding Debtors' Notice of Possible Assumption and Assignment and Cure Amounts with Respect to Executory Contracts and Unexpired Leases of the Debtors (RE: related document(s)951 Notice). Filed by Creditor Oracle America, Inc. (Attachments: # 1 Certificate of Service) (Myers, Michael) (Entered: 12/30/2020) Email |
12/30/2020 | 987 | Notice and Opportunity for Hearing (RE: related document(s)986 Statement of Monthly Fees Seventh Monthly Fee Statement of Sidley Austin LLP For Allowance and Payment of Compensation and Reimbursement of Expenses From November 1, 2020 To and Including November 30, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Philips Roth, Julia)). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 12/30/2020) Email |
12/30/2020 | 986 | Statement of Monthly Fees Seventh Monthly Fee Statement of Sidley Austin LLP For Allowance and Payment of Compensation and Reimbursement of Expenses From November 1, 2020 To and Including November 30, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Philips Roth, Julia) (Entered: 12/30/2020) Email |
12/30/2020 | 985 | Statement of Monthly Fees Fourth Monthly Fee Statement of Donlin, Recano, & Company, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period Nov. 1, 2020 Through and Including Nov. 30, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Miller, Jeri) (Entered: 12/30/2020) Email |
12/30/2020 | 984 | Stipulation to Approve Document Stipulation and Proposed Order Regarding Cure Objection Deadline Filed by Debtor Wave Computing, Inc. (RE: related document(s)951 Notice filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 12/30/2020) Email |
12/30/2020 | 983 | Statement of Monthly Fees Fee Statement of Mercer (US) Inc. for Allowance and Payment of Compensation from September 1, 2020 to and Including September 30, 2020 Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 12/30/2020) Email |
12/30/2020 | 982 | Withdrawal of Documents Notice of Withdrawal of Debtors' Sale Motion Without Prejudice (RE: related document(s)918 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 12/30/2020) Email |
12/30/2020 | 981 | Order Approving Stipulation Regarding Plan Confirmation Deadlines and Publication Requirements (RE: related document(s)973 Notice filed by Debtor Wave Computing, Inc.). (rdr) (Entered: 12/30/2020) Email |
12/29/2020 | 980 | Order Approving First and Final Fee Application of Paul, Weiss, Rifkind, Wharton & Garrison LLP For Compensation and Reimbursement of Expenses For The Period From May 29, 2020 To And Including September 30, 2020 (Related Doc # 772). fees awarded: $555848.00, expenses awarded: $920.72 for Paul, Weiss, Rifkind, Wharton & Garrison LLP (rdr) (Entered: 12/30/2020) Email |
12/29/2020 | 979 | Supplemental Certificate of Service (RE: related document(s)848 Amended Disclosure Statement, 859 Order, 860 Order). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 12/29/2020) Email |
12/29/2020 | 978 | Statement of / Certificate of No Objection (RE: related document(s)866 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 12/29/2020) Email |
12/29/2020 | 977 | Statement of / Certificate of No Objection (RE: related document(s)865 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 12/29/2020) Email |
12/29/2020 | 976 | Statement of / Certificate of No Objection (RE: related document(s)864 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 12/29/2020) Email |
12/29/2020 | 975 | Statement of / Certificate of No Objection (RE: related document(s)863 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 12/29/2020) Email |
12/29/2020 | 974 | Statement of / Certificate of No Objection (RE: related document(s)862 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 12/29/2020) Email |
12/28/2020 | 973 | Notice Regarding Stipulation and Proposed Order Regarding Confirmation Deadlines and Publication Requirements (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 816 Amended Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 12/28/2020) Email |
12/24/2020 | 972 | Order Approving Stipulation Regarding Objection To Claim Nos. 56-1, 57-1, 58-1, & 59-1 (CIP And Prestige) (RE: related document(s)626 Objection filed by Debtor Wave Computing, Inc., 645 Objection filed by Debtor Wave Computing, Inc., Hearing Continued/Rescheduled, 960 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). Hearing scheduled for 1/15/2021 at 10:15 AM Tele/Videoconference - www.canb.uscourts.gov/calendars for , . (rdr) (Entered: 12/28/2020) Email |
12/24/2020 | 971 | Withdrawal of Documents Notice of Withdrawal of Objection With Respect to Claim No. 2-1 (Andes Technology USA Corp.) (RE: related document(s)626 Objection). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/24/2020) Email |
12/23/2020 | 970 | Certificate of Service (RE: related document(s)955 Stipulation to Approve Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/23/2020) Email |
12/23/2020 | 969 | Certificate of Service (RE: related document(s)934 Transcript Order Form (Public Request), 935 Withdrawal of Document, 936 Application for Compensation, 937 Notice of Hearing, 938 Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/23/2020) Email |
12/23/2020 | 968 | Certificate of Service (RE: related document(s)905 Notice, 907 Statement, 908 Opportunity for Hearing, 910 Notice, 911 Notice, 912 Application for Compensation, 913 Opportunity for Hearing, 914 Statement). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/23/2020) Email |
12/23/2020 | 967 | Certificate of Service (RE: related document(s)902 Stipulation to Approve Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/23/2020) Email |
12/23/2020 | 966 | Certificate of Service (RE: related document(s)901 Stipulation to Approve Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/23/2020) Email |
12/23/2020 | 965 | Notice Regarding Notice of Designation of Successful Bidder and Backup Bidder (RE: related document(s)846 Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s) 816 Amended Chapter 11 Plan ). (Attachments: # 1 Exhibit A - Org Chart), 883 Debtors' Motion for Entry of an Order (I) Approving Bidding Procedures in Connection With the Sale of Substantially All of the Debtors Assets; (II) Approving Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order), 940 Order (I) Approving Bidding Procedures in Connection With the Sale of Substantially All of the Debtors Assets; (II) Approving Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (Related Doc 883) (acr)). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 12/23/2020) Email |
12/23/2020 | 964 | Withdrawal of Documents (RE: related document(s)878 Motion Miscellaneous Relief). Filed by Creditor Andes Technology USA Corporation (Song, Brian) (Entered: 12/23/2020) Email |
12/23/2020 | 963 | Statement of Non-Opposition Certificate of No Objection (RE: related document(s)768 Statement). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/23/2020) Email |
12/23/2020 | 962 | Statement of Non-Opposition Certificate of No Objection (RE: related document(s)766 Statement). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/23/2020) Email |
12/23/2020 | 961 | Statement of Non-Opposition Certificate of No Objection (RE: related document(s)771 Statement). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/23/2020) Email |
12/23/2020 | 960 | Stipulation to Approve Document Stipulation and Proposed Order Regarding Objection to Claim Nos. 56-1, 57-1, 58-1 & 59-1 (CIP and Prestige) Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 12/23/2020) Email |
12/23/2020 | 959 | Declaration of Lawrence R. Perkins in Support of Debtors' Modified Key Employee Retention Plan (RE: related document(s)948 Notice). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 12/23/2020) Email |
12/23/2020 | 958 | Order Approving Stipulation Regarding Proofs of Claim NOS. 2-1 and 34-1 (RE: related document(s)955 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (rdr) (Entered: 12/23/2020) Email |
12/23/2020 | 957 | Withdrawal of Claim: in Affiliated Cases Filed by Interested Party U.S. Securities and Exchange Commission. (Uptegrove, William) (Entered: 12/23/2020) Email |
12/23/2020 | 956 | Withdrawal of Claim: 70 Filed by Interested Party U.S. Securities and Exchange Commission. (Uptegrove, William) (Entered: 12/23/2020) Email |
12/22/2020 | 955 | Stipulation to Approve Document Stipulation and Proposed Order Regarding Proofs of Claim Nos. 2-1 and 34-1 Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 12/22/2020) Email |
12/22/2020 | 954 | Withdrawal of Documents (RE: related document(s)792 Motion Miscellaneous Relief). Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Kornberg, Bernard) (Entered: 12/22/2020) Email |
12/22/2020 | 953 | Certificate of Service (RE: related document(s)949 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 12/22/2020) Email |
12/21/2020 | 952 | Certificate of Record Re: (RE: related document(s)815 Notice of Appeal). (rdr) (Entered: 12/22/2020) Email |
12/21/2020 | 951 | Notice Regarding Notice of Possible Assumption and Assignment and Cure Amounts With Respect To The Executory Contracts and Unexpired Leases of The Debtors (RE: related document(s)859 Order (I) Approving the Adequacy of the Fifth Amended Disclosure Statement, and (II) Granting Related Relief (RE: related document(s)848 Amended Disclosure Statement filed by Debtor Wave Computing, Inc.). (rdr), 940 Order (I) Approving Bidding Procedures in Connection With the Sale of Substantially All of the Debtors Assets; (II) Approving Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (Related Doc 883) (acr)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 12/21/2020) Email |
12/21/2020 | 950 | Transmission of Record on Appeal to District Court (RE: related document(s)815 Notice of Appeal). (Attachments: # 1 Certificate of Record # 2 Record on Appeal Documents) (rdr) (Entered: 12/21/2020) Email |
12/18/2020 | 949 | Statement of / Certificate of No Objection (RE: related document(s)799 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 12/18/2020) Email |
12/18/2020 | 948 | Notice Regarding Modified Retention Plan (RE: related document(s)305 Order Granting Motion Of Debtors Pursuant To 11 U.S.C. §§ 105(a) And (b) For Entry Of An Order Authorizing The Sealing Of The Kerp Participant Schedule (Related Doc 295) (acr), 308 Order Granting Debtors' Motion Pursuant to 11 U.S.C. §§ 105(a), 363 and 503 (I) Authorizing Implement Key Employee Retention Plan And (II) Granting Related Relief (Related Doc 209) (acr), 384 Stipulated Order Regarding The Sealing Of The Debtors' Retention Plan (RE: related document(s)329 Stipulation for Miscellaneous Relief filed by Debtor Wave Computing, Inc.). (acr)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit) (Hoffman, Juliana) (Entered: 12/18/2020) Email |
12/18/2020 | 947 | Appellee Designation of Contents for Inclusion in Record of Appeal and Counter-Statement of Issues on Appeal (RE: related document(s)815 Notice of Appeal filed by Debtor Wave Computing, Inc.). Filed by Creditor Avago Technologies International Sales Pte. Ltd. (Reiss, Michael) (Entered: 12/18/2020) Email |
12/18/2020 | 946 | Operating Report for Filing Period November 1, 2020 through November 30, 2020 Debtors' Monthly Operating Report for November 1, 2020 through November 30, 2020 Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 12/18/2020) Email |
12/18/2020 | 945 | First Amended Operating Report for Filing Period October 1, 2020 through October 31, 2020 Amended Global Notes, Statement of Limitations, and Disclaimers Regarding the Debtors' October 1, 2020 through October 31, 2020 Monthly Operating Report Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 12/18/2020) Email |
12/18/2020 | 944 | First Amended Operating Report for Filing Period 9/1/2020-9/30/2020 Amended Global Notes, Statement of Limitations, and Disclaimers Regarding the Debtors' September 1, 2020 through September 30, 2020 Monthly Operating Report Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 12/18/2020) Email |
12/18/2020 | 943 | Acknowledgment of Request for Transcript Received on 12/18/2020. (RE: related document(s)934 Transcript Order Form (Public Request)). (Rupa, Dion) (Entered: 12/18/2020) Email |
12/17/2020 | 942 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 12/16/2020 10:15:00 AM ]. File Size [ 73924 KB ]. Run Time [ 01:17:00 ]. (admin). (Entered: 12/17/2020) Email |
12/17/2020 | 941 | Notice Regarding Notice of Redline Regarding Debtors Motion for Entry of an Order (I) Approving Bidding Procedures in Connection With the Sale of Substantially All of the Debtors Assets; (II) Approving Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (RE: related document(s)883 Debtors' Motion for Entry of an Order (I) Approving Bidding Procedures in Connection With the Sale of Substantially All of the Debtors Assets; (II) Approving Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hoffman, Juliana) (Entered: 12/17/2020) Email |
12/17/2020 | 940 | Order (I) Approving Bidding Procedures in Connection With the Sale of Substantially All of the Debtors Assets; (II) Approving Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (Related Doc # 883) (acr) (Entered: 12/17/2020) Email |
12/17/2020 | 939 | Withdrawal of Claim: No. 21 Filed by Creditor Avnet, Inc.. (Cawdrey, Jeffrey) (Entered: 12/17/2020) Email |
12/16/2020 | 938 | Amended Notice of Hearing Amended Omnibus Notice of Hearing on Fee Applications (RE: related document(s)926 Summary Sheet to Second Interim Fee Application of Donlin, Recano & Company, Inc. For Compensation For Professional Services and Reimbursement of Expenses For The Period Of July 1, 2020 To and Including October 31, 2020 for Donlin, Recano & Company, Inc., Other Professional, Fee: $8,511.50, Expenses: $0.00. Filed by Donlin, Recano & Company, Inc., 928 Summary Sheet to Second Interim Fee Application of Sidley Austin LLP For Compensation For Professional Services and Reimbursement of Expenses For The Period of July 1, 2020 To and Including October 31, 2020 for Jeri Leigh Miller, Debtor's Attorney, Fee: $2,678,442.50, Expenses: $65,817.95. Filed by Attorney Jeri Leigh Miller, 929 Summary Sheet to First Interim Fee Application of Armory Securities, LLC For Professional Services and Reimbursement of Expenses For The Period of August 23, 2020 To and Including October 31, 2020 for Armory Securities, LLC, Other Professional, Fee: $150,000.00, Expenses: $0.00. Filed by Debtor Wave Computing, Inc.). Hearing scheduled for 1/15/2021 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/16/2020) Email |
12/16/2020 | 937 | Notice of Hearing Notice of Hearing on Amended Second Interim Fee Application of Kroll Associates, Inc. (RE: related document(s)936 Amended Application for Compensation Amended Second Interim Fee Application of Kroll Associates, Inc. For Compensation For Professional Services and Reimbursement of Expenses For The Period of July 1, 2020 To and Including October 31, 2020 for Wave Computing, Inc., Other Professional, Fee: $69,010.00, Expenses: $16,668.95. Filed by Debtor Wave Computing, Inc.). Hearing scheduled for 1/15/2021 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 12/16/2020) Email |
12/16/2020 | 936 | Amended Application for Compensation Amended Second Interim Fee Application of Kroll Associates, Inc. For Compensation For Professional Services and Reimbursement of Expenses For The Period of July 1, 2020 To and Including October 31, 2020 for Wave Computing, Inc., Other Professional, Fee: $69,010.00, Expenses: $16,668.95. Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 12/16/2020) Email |
12/16/2020 | 935 | Withdrawal of Documents Notice of Withdrawal of Notice and Opportunity for Hearing (RE: related document(s)913 Opportunity for Hearing). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 12/16/2020) Email |
12/16/2020 | 934 | Transcript Order Form regarding Hearing Date 12/16/2020 Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/16/2020) Email |
12/16/2020 | 933 | Withdrawal of Documents Notice of Withdrawal of Objection to Proofs of Claim Nos. 21 and 68 (RE: related document(s)554 Objection to Claim, 555 Declaration, 906 Order on Stipulation). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/16/2020) Email |
12/16/2020 | 932 | Amended Notice Regarding Notice of Amended Proposed Agenda for Hearing (RE: related document(s)905 Notice of Proposed Agenda for Hearing (RE: related document(s)554 Objection to Claim, 772 First and Final Interim Fee Application, 883 Motion Miscellaneous, Relief Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/16/2020) Email |
12/15/2020 | 931 | Notice of Hearing Notice of Hearing on First Interim Fee Application of Armory Securities, LLC (RE: related document(s)929 Application for Compensation First Interim Fee Application of Armory Securities, LLC For Professional Services and Reimbursement of Expenses For The Period of August 23, 2020 To and Including October 31, 2020 for Wave Computing, Inc., Other Professional, Fee: $150,000.00, Expenses: $0.00. Filed by Debtor Wave Computing, Inc.). Hearing scheduled for 1/15/2021 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/15/2020) Email |
12/15/2020 | 930 | Notice of Hearing Second Interim Fee Application of Sidley Austin LLP For Compensation For Professional Services and Reimbursement of Expenses For The Period of July 1, 2020 To and Including October 31, 2020 (RE: related document(s)928 Application for Compensation Second Interim Fee Application of Sidley Austin LLP For Compensation For Professional Services and Reimbursement of Expenses For The Period of July 1, 2020 To and Including October 31, 2020 for Wave Computing, Inc., Debtor's Attorney, Fee: $2,678,442.50, Expenses: $65,817.95. Filed by Debtor Wave Computing, Inc.). Hearing scheduled for 1/15/2021 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/15/2020) Email |
12/15/2020 | 929 | Application for Compensation First Interim Fee Application of Armory Securities, LLC For Professional Services and Reimbursement of Expenses For The Period of August 23, 2020 To and Including October 31, 2020 for Wave Computing, Inc., Other Professional, Fee: $150,000.00, Expenses: $0.00. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/15/2020) Email |
12/15/2020 | 928 | Application for Compensation Second Interim Fee Application of Sidley Austin LLP For Compensation For Professional Services and Reimbursement of Expenses For The Period of July 1, 2020 To and Including October 31, 2020 for Wave Computing, Inc., Debtor's Attorney, Fee: $2,678,442.50, Expenses: $65,817.95. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/15/2020) Email |
12/15/2020 | 927 | Notice of Hearing Notice of Hearing on Second Interim Fee Application of Donlin, Recano & Company, Inc. (RE: related document(s)926 Application for Compensation Second Interim Fee Application of Donlin, Recano & Company, Inc. For Compensation For Professional Services and Reimbursement of Expenses For The Period Of July 1, 2020 To and Including October 31, 2020 for Wave Computing, Inc., Other Professional, Fee: $8,511.50, Expenses: $0.00. Filed by Debtor Wave Computing, Inc.). Hearing scheduled for 1/15/2021 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/15/2020) Email |
12/15/2020 | 926 | Application for Compensation Second Interim Fee Application of Donlin, Recano & Company, Inc. For Compensation For Professional Services and Reimbursement of Expenses For The Period Of July 1, 2020 To and Including October 31, 2020 for Wave Computing, Inc., Other Professional, Fee: $8,511.50, Expenses: $0.00. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/15/2020) Email |
12/15/2020 | 925 | Declaration of Sandeep Prabhakar in support of Declaration of Sandeep Prabhakar In Support of The Debtors Motion For Entry of An Order (I) Authorizing The Sale of The Assets of The Debtors Free and Clear of All Liens, Claims, Encumbrances, and Other Interests, (II) Approving The Purchase Agreement, (III) Authorizing The Assumption and Assignment of Executory Contracts and Unexpired Leases and (IV) Granting Related Relief (RE: related document(s)918 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/15/2020) Email |
12/15/2020 | 924 | Notice and Opportunity for Hearing (RE: related document(s)923 Statement of Monthly Fees Third Monthly Fee Statement of Donlin, Recano, & Company, Inc. For Allowance and Payment of Compensation and Reimbursement of Expenses For The Period October 1, 2020 Through and Including October 31, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/15/2020) Email |
12/15/2020 | 923 | Statement of Monthly Fees Third Monthly Fee Statement of Donlin, Recano, & Company, Inc. For Allowance and Payment of Compensation and Reimbursement of Expenses For The Period October 1, 2020 Through and Including October 31, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Miller, Jeri) (Entered: 12/15/2020) Email |
12/15/2020 | 922 | Notice and Opportunity for Hearing (RE: related document(s)921 Statement of Monthly Fees Consolidated Second Monthly Fee Statement of Armory Securities, LLC for Allowoance and Payment of Compensation from November 1, 2020 To and Including November 30, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/15/2020) Email |
12/15/2020 | 921 | Statement of Monthly Fees Consolidated Second Monthly Fee Statement of Armory Securities, LLC for Allowoance and Payment of Compensation from November 1, 2020 To and Including November 30, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Miller, Jeri) (Entered: 12/15/2020) Email |
12/15/2020 | 920 | Statement of 2015.3 Report Debtors' Report Pursuant to Fed. R. Bankr. P. 2015.3 For Debtor MIPS Tech, LLC Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 12/15/2020) Email |
12/15/2020 | 919 | Statement of 2015.3 Report Debtors' Report Pursuant to Fed. R. Bankr. P. 2015.3 For Debtor Wave Computing, Inc. Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 12/15/2020) Email |
12/15/2020 | 918 | Motion to Sell Property Free and Clear Under Section 363(f) Debtors Motion For Entry of An Order (I) Authorizing The Sale of The Assets of The Debtors Free and Clear of All Liens, Claims, Encumbrances, and Other Interests, (II) Approving The Purchase Agreement, (III) Authorizing The Assumption and Assignment of Executory Contracts and Unexpired Leases and (IV) Granting Related Relief.Fee Amount $188,. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Hoffman, Juliana) (Entered: 12/15/2020) Email |
12/15/2020 | 917 | Notice and Opportunity for Hearing (RE: related document(s)916 Statement of Monthly Fees Sixth Monthly Fee Statement of Sidley Austin LLP For Allowance and Payment of Compensation and Reimbursement of Expenses From October 1, 2020 To and Including October 31, 2020 Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia)). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 12/15/2020) Email |
12/15/2020 | 916 | Statement of Monthly Fees Sixth Monthly Fee Statement of Sidley Austin LLP For Allowance and Payment of Compensation and Reimbursement of Expenses From October 1, 2020 To and Including October 31, 2020 Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 12/15/2020) Email |
12/15/2020 | 915 | Response By Tallwood Technology Partners To Debtors Motion For Entry Of An Order (I) Approving Bidding Procedures In Connection With The Sale Of Substantially All Of The Debtors Assets; (II) Approving Procedures For The Assumption And Assignment Of Executory Contracts And Unexpired Leases; And (Iii) Granting Related Relief (RE: related document(s)883 Motion Miscellaneous Relief). Filed by Creditor Tallwood Technology Partners, LLC (Harris, Robert) (Entered: 12/15/2020) Email |
12/15/2020 | 914 | Statement of Amounts Paid Second Statement of Amounts Paid By The Debtors to Ordinary Course Professionals From August 1, 2020 Through and Including October 31, 2020 (RE: related document(s)253 Order on Motion for Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Hoffman, Juliana) (Entered: 12/15/2020) Email |
12/15/2020 | 913 | Notice and Opportunity for Hearing (RE: related document(s)912 Interim Application for Compensation Second Interim Fee Application of Kroll Associates, Inc. for Compensation for Professional Services and Reimbursement of Expenses for the Period of July 1, 2020 To and Including November 30, 2020 for Wave Computing, Inc., Other Professional, Fee: $69,590.00, Expenses: $27,041.79. Filed by Attorney Juliana Hoffman, Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 - Certification # 2 Exhibit 2 - Comparison # 3 Exhibit 3 Summary of Staffing)). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 12/15/2020) Email |
12/15/2020 | 912 | Interim Application for Compensation Second Interim Fee Application of Kroll Associates, Inc. for Compensation for Professional Services and Reimbursement of Expenses for the Period of July 1, 2020 To and Including November 30, 2020 for Wave Computing, Inc., Other Professional, Fee: $69,590.00, Expenses: $27,041.79. Filed by Attorney Juliana Hoffman, Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 - Certification # 2 Exhibit 2 - Comparison # 3 Exhibit 3 Summary of Staffing) (Hoffman, Juliana) (Entered: 12/15/2020) Email |
12/15/2020 | 911 | Notice Regarding Notice of Filing of Monthly Staffing and Compensation Report of SierraConstellation Partners, LLC for the Period From November 1, 2020 Through and Including November 30, 2020 (RE: related document(s)197 Order Authorizing Employment of Lawrence R. Perkins as Chief Restructuring Officer and Sierraconstellation Partners, LLC (Related Doc 92) (acr)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Miller, Jeri) (Entered: 12/15/2020) Email |
12/15/2020 | 910 | Notice Regarding Notice of Filing of Monthly Staffing and Compensation Report of SierraConstellation Partners, LLC for the Period From October 1, 2020 Through and Including October 31, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Miller, Jeri) (Entered: 12/15/2020) Email |
12/15/2020 | 909 | Order Approving Stipulation Regarding Proof Of Claim No. 67 Filed By Mentor Graphics Corporation (RE: related document(s)902 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 12/15/2020) Email |
12/15/2020 | 908 | Notice and Opportunity for Hearing (RE: related document(s)907 Statement of Monthly Fees Fifth Monthly Fee Statement of Kroll Associates, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses from October 1, 2020 Through and Including November 30, 2020 Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 12/15/2020) Email |
12/15/2020 | 907 | Statement of Monthly Fees Fifth Monthly Fee Statement of Kroll Associates, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses from October 1, 2020 Through and Including November 30, 2020 Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 12/15/2020) Email |
12/15/2020 | 906 | Order Approving Stipulation Regarding Debtor's Objection To Proofs Of Claim Nos. 21 and 68 Filed by Avnet, Inc. (RE: related document(s)554 Objection to Claim filed by Debtor Wave Computing, Inc., 901 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 12/15/2020) Email |
12/15/2020 | 905 | Notice of Proposed Agenda for Hearing (RE: related document(s)554 Objection to Claim, 772 First and Final Interim Fee Application, 883 Motion Miscellaneous, Relief Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/15/2020) Email |
12/15/2020 | 904 | Certificate of Service (RE: related document(s)132 Order, 890 Order on Motion to Shorten Time, 891 Order on Motion to Seal Document, 894 Declaration, 895 Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/15/2020) Email |
12/15/2020 | 903 | Certificate of Service (RE: related document(s)877 Response, 883 Motion Miscellaneous Relief, 884 Declaration, 885 Motion to Shorten Time, 886 Declaration, 887 Motion to File a Document Under Seal, 888 Declaration). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/15/2020) Email |
12/15/2020 | 902 | Stipulation to Approve Document Stipulation and Proposed Order Regarding Proof of Claim No. 67 Filed by Mentor Graphics Corporation Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Miller, Jeri) (Entered: 12/15/2020) Email |
12/14/2020 | 901 | Stipulation to Approve Document Stipulation and Proposed Order Debtors' Objection to Proofs of Claim Nos. 21 and 68 Filed By Avnet, Inc. Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 12/14/2020) Email |
12/14/2020 | 900 | Certificate of Service (RE: related document(s)870 Stipulation to Approve Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/14/2020) Email |
12/14/2020 | 899 | Supplemental Certificate of Service (RE: related document(s)881 Certificate of Service). Filed by Creditor Andes Technology USA Corporation (Song, Brian) (Entered: 12/14/2020) Email |
12/14/2020 | 898 | Certificate of Service (RE: related document(s)818 Notice, 848 Amended Disclosure Statement, 859 Order, 860 Order). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 12/14/2020) Email |
12/14/2020 | 897 | Certificate of Service (RE: related document(s)859 Order, 860 Order, 861 Order on Stipulation, 868 Appellant Designation, Statement of Issues on Appeal). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 12/14/2020) Email |
12/14/2020 | 896 | Certificate of Service (RE: related document(s)846 Amended Chapter 11 Plan, 847 Notice, 848 Amended Disclosure Statement, 849 Notice). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 12/14/2020) Email |
12/14/2020 | 895 | Notice of Hearing Notice of Hearing of Debtors Motion For Entry of an Order (I) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors Assets; (II) Approving Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (RE: related document(s)883 Debtors' Motion for Entry of an Order (I) Approving Bidding Procedures in Connection With the Sale of Substantially All of the Debtors Assets; (II) Approving Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order)). Hearing scheduled for 12/16/2020 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 12/14/2020) Email |
12/14/2020 | 894 | Supplemental Declaration of Samuel A. Newman in support of Third Supplemental Declaration of Samuel A. Newman in Support of Application of Debtors Pursuant to 11 U.S.C. § 327(a) and Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Sidley Austin LLP as Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date (RE: related document(s)90 Application to Employ, 91 Declaration, 130 Declaration, 239 Declaration). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 12/14/2020) Email |
12/12/2020 | 893 | Notice Regarding Request for Unredact Copy of Stalking Horse Agreement (RE: related document(s)891 Order Granting The Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 107(b) for Entry of an Order (I) Authorizing the Debtors to File Under Seal Exhibit 2 to the Debtors Unredacted Bidding Procedures Motion, and (II) Granting Related Relief (Related Doc 887) (acr)). Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Kornberg, Bernard) (Entered: 12/12/2020) Email |
12/11/2020 | 892 | BNC Certificate of Mailing (RE: related document(s) 871 Transcript). Notice Date 12/11/2020. (Admin.) (Entered: 12/11/2020) Email |
12/11/2020 | 891 | Order Granting The Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 107(b) for Entry of an Order (I) Authorizing the Debtors to File Under Seal Exhibit 2 to the Debtors Unredacted Bidding Procedures Motion, and (II) Granting Related Relief (Related Doc # 887) (acr) (Entered: 12/11/2020) Email |
12/11/2020 | 890 | Order Granting Motion Of Debtors Pursuant to B.L.R. 9006-1 Requesting Order Shortening Time for Hearing on Debtors Motion for Entry of an Order (I) Approving Bidding Procedures in Connection With the Sale of Substantially All of the Debtors Assets; (II) Approving Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (Related Doc # 885) (acr) (Entered: 12/11/2020) Email |
12/11/2020 | 889 | Proposed Document Filed Under Seal (RE: related document(s)887 Motion to File a Document Under Seal filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 12/11/2020) Email |
12/10/2020 | 888 | Declaration of Lawrence R. Perkins in support of Declaration of Lawrence R. Perkins in Support of the Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 107(b) for Entry of an Order (I) Authorizing the Debtors to File Under Seal Exhibit 2 to the Debtors Bidding Procedures Motion, and (II) Granting Related Relief (RE: related document(s)887 Motion to File a Document Under Seal). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 12/10/2020) Email |
12/10/2020 | 887 | Motion to File a Document Under Seal Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 107(b) for Entry of an Order (I) Authorizing the Debtors to File Under Seal Exhibit 2 to the Debtors Unredacted Bidding Procedures Motion, and (II) Granting Related Relief (Attachments: # 1 Exhibit A - Proposed Order) Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 12/10/2020) Email |
12/10/2020 | 886 | Declaration of Lawrence R. Perkins in support of Declaration of Lawrence R. Perkins in Support of Motion of Debtors to Shorten Time for Hearing on Debtors Motion for Entry of an Order (I) Approving Bidding Procedures in Connection With the Sale of Substantially All of the Debtors Assets; (II) Approving Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (RE: related document(s)885 Motion to Shorten Time). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 12/10/2020) Email |
12/10/2020 | 885 | Motion to Shorten Time Motion of Debtors Pursuant to B.L.R. 9006-1 Requesting Order Shortening Time for Hearing on Debtors Motion for Entry of an Order (I) Approving Bidding Procedures in Connection With the Sale of Substantially All of the Debtors Assets; (II) Approving Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (RE: related document(s)883 Motion Miscellaneous Relief filed by Debtor Wave Computing, Inc., 884 Declaration filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Newman, Samuel) (Entered: 12/10/2020) Email |
12/10/2020 | 884 | Declaration of Sandeep Prabhakar in support of Declaration of Sandeep Prabhakar in Support of the Debtors Motion for Entry of an Order (I) Approving Bidding Procedures in Connection With the Sale of Substantially All of the Debtors Assets; (II) Approving Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (RE: related document(s)883 Motion Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 12/10/2020) Email |
12/10/2020 | 883 | Motion Debtors Motion for Entry of an Order (I) Approving Bidding Procedures in Connection With the Sale of Substantially All of the Debtors Assets; (II) Approving Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order) (Newman, Samuel) (Entered: 12/10/2020) Email |
12/10/2020 | 882 | Order Approving Stipulation Regarding Objection To CIP And Prestige Claims And Motion For Temporary Allowance (RE: related document(s)870 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 12/10/2020) Email |
12/10/2020 | 881 | Certificate of Service (RE: related document(s)878 Motion Miscellaneous Relief, 879 Notice). Filed by Creditor Andes Technology USA Corporation (Song, Brian) (Entered: 12/10/2020) Email |
12/10/2020 | 880 | Acknowledgment of Receipt by District Court of Notice of Appeal to District Court. Case Number: 20-cv-08617-CRB (RE: related document(s)815 Notice of Appeal, 843 Transmission of Notice of Appeal to District Court). (klr) (Entered: 12/10/2020) Email |
12/9/2020 | 879 | Notice Regarding (RE: related document(s)878 Motion Filed by Creditor Andes Technology USA Corporation (Attachments: # 1 Index Proposed Order)). Filed by Creditor Andes Technology USA Corporation (Song, Brian) (Entered: 12/09/2020) Email |
12/9/2020 | 878 | Motion Filed by Creditor Andes Technology USA Corporation (Attachments: # 1 Index Proposed Order) (Song, Brian) (Entered: 12/09/2020) Email |
12/9/2020 | 877 | Response Response of Paul, Weiss Rifkind, Wharton & Garrison LLP to the United States Trustee's Objection to the First and Final Fee Application for Approval of Compensation and Reimbursement of Expenses (RE: related document(s)772 Application for Compensation, 856 Objection to Professional Fees). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/09/2020) Email |
12/9/2020 | 876 | Certificate of Service (RE: related document(s)827 Order on Motion to Extend Time, 828 Order on Objection, 829 Order on Objection, 830 Order on Objection, 831 Order on Objection, 832 Order on Objection, 833 Order on Motion to Amend). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/09/2020) Email |
12/9/2020 | 875 | Certificate of Service (RE: related document(s)818 Notice, 819 Notice, 820 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/09/2020) Email |
12/9/2020 | 874 | Certificate of Service (RE: related document(s)805 Operating Report). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/09/2020) Email |
12/9/2020 | 873 | Certificate of Service (RE: related document(s)794 Stipulation to Approve Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/09/2020) Email |
12/8/2020 | 872 | Certificate of Service (RE: related document(s)862 Statement, 863 Statement, 864 Statement, 865 Statement, 866 Statement, 867 Opportunity for Hearing). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 12/08/2020) Email |
12/8/2020 | 871 | Transcript regarding Hearing Held 11/20/2020 RE: Various objections to claims and responses; ; motions re the Plan and solicitation procedures; second amended Disclosure Statement. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Jo McCall 480-361-3790. Notice of Intent to Request Redaction Deadline Due By 12/15/2020. Redaction Request Due By 12/29/2020. Redacted Transcript Submission Due By 01/8/2021. Transcript access will be restricted through 03/8/2021. (McCall, Josephine) (Entered: 12/08/2020) Email |
12/7/2020 | 870 | Stipulation to Approve Document Stipulation and Proposed Order Regarding Objection to CIP and Prestige Claims and Motion for Temporary Allowoance Filed by Debtor Wave Computing, Inc. (RE: related document(s)626 Objection filed by Debtor Wave Computing, Inc., 645 Objection filed by Debtor Wave Computing, Inc., 792 Motion Miscellaneous Relief filed by Requestor Prestige Century Investments Limited, Requestor CIP United Co. Ltd.). (Attachments: # 1 Exhibit A - Proposed Order) (Miller, Jeri) (Entered: 12/07/2020) Email |
12/4/2020 | 869 | BNC Certificate of Mailing (RE: related document(s) 851 Transcript). Notice Date 12/04/2020. (Admin.) (Entered: 12/04/2020) Email |
12/4/2020 | 868 | Appellant Designation of Contents For Inclusion in Record On Appeal , Statement of Issues on Appeal, Designation of Record and Statement of Issues on Appeal (RE: related document(s)815 Notice of Appeal filed by Debtor Wave Computing, Inc.). Appellee designation due by 12/21/2020. Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 12/04/2020) Email |
12/3/2020 | 867 | Notice and Opportunity for Hearing [LBR 9014-1(b)(3)] (RE: related document(s)862 Statement of / First Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 4, 2020 Through June 30, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc., 863 Statement of / Second Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period July 1, 2020 Through July 31, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc., 864 Statement of / Third Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period August 1, 2020 Through August 31, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc., 865 Statement of / Fourth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period Septmber 1, 2020 Through September 30, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc., 866 Statement of / Fifth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2020 Through October 31, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 12/03/2020) Email |
12/3/2020 | 866 | Statement of / Fifth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2020 Through October 31, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 12/03/2020) Email |
12/3/2020 | 865 | Statement of / Fourth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period Septmber 1, 2020 Through September 30, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 12/03/2020) Email |
12/3/2020 | 864 | Statement of / Third Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period August 1, 2020 Through August 31, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 12/03/2020) Email |
12/3/2020 | 863 | Statement of / Second Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period July 1, 2020 Through July 31, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 12/03/2020) Email |
12/3/2020 | 862 | Statement of / First Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 4, 2020 Through June 30, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 12/03/2020) Email |
12/3/2020 | 861 | Order Approving Joint Stipulation Regarding Proposed Discovery Plan (RE: related document(s)626 Objection filed by Debtor Wave Computing, Inc., 840 Stipulation for Miscellaneous Relief filed by Debtor Wave Computing, Inc.). (rdr) (Entered: 12/03/2020) Email |
12/3/2020 | 860 | Order(I) Approving Solicitation and Voting Procedures; And (II) Granting Related Relief (RE: related document(s)667 Motion Miscellaneous Relief filed by Debtor Wave Computing, Inc.). (rdr) (Entered: 12/03/2020) Email |
12/3/2020 | 859 | Order (I) Approving the Adequacy of the Fifth Amended Disclosure Statement, and (II) Granting Related Relief (RE: related document(s)848 Amended Disclosure Statement filed by Debtor Wave Computing, Inc.). (rdr) (Entered: 12/03/2020) Email |
12/3/2020 | 858 | Certificate of Service (RE: related document(s)855 Notice of Appointment of Creditors' Committee, 856 Objection to Professional Fees). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason) (Entered: 12/03/2020) Email |
12/3/2020 | 857 | Certificate of Service Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)841 Transfer of Claim, 842 Transfer of Claim). (Mapa, Rommel) (Entered: 12/03/2020) Email |
12/2/2020 | 856 | Objection to Professional Fees Objection and Reservation of Rights of the United States Trustee to the First and Final Fee Application of Paul, Weiss, Rifkind, Wharton & Garrison LLP (RE: related document(s)772 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Attachments: # 1 Exhibit Exhibit A) (Blumberg, Jason) (Entered: 12/02/2020) Email |
12/2/2020 | 855 | Notice of Appointment of Creditors' Committee AMENDED APPOINTMENT OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Blumberg, Jason) (Entered: 12/02/2020) Email |
12/2/2020 | 854 | Certificate of Service (RE: related document(s)815 Notice of Appeal, 816 Amended Chapter 11 Plan, 817 Amended Disclosure Statement). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/02/2020) Email |
12/2/2020 | 853 | Certificate of Service (RE: related document(s)806 Amended Chapter 11 Plan, 807 Notice, 808 Amended Disclosure Statement, 809 Notice, 810 Notice, 811 Witness List, 814 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/02/2020) Email |
12/2/2020 | 852 | Certificate of Service (RE: related document(s)796 Statement of Non-Opposition, 797 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 12/02/2020) Email |
12/2/2020 | 851 | Transcript regarding Hearing Held 10/28/2020 RE: 1. Hearing re: Objection to Claim 31 by Avago Technologies; 2. Debtor's application to retain and employ Armory Securities, Inc.. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Jo McCall 480-361-3790. Notice of Intent to Request Redaction Deadline Due By 12/9/2020. Redaction Request Due By 12/23/2020. Redacted Transcript Submission Due By 01/4/2021. Transcript access will be restricted through 03/2/2021. (McCall, Josephine) (Entered: 12/02/2020) Email |
12/2/2020 | 850 | Certificate of Service Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)823 Transfer of Claim, 826 Transfer of Claim, 834 Transfer of Claim). (Mapa, Rommel) (Entered: 12/02/2020) Email |
12/1/2020 | 849 | Notice Regarding Notice of Redline for Debtors' Fifth Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)848 Fifth Amended Disclosure Statement Fifth Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Fourth Amended Plan # 2 Exhibit B - Amended & Restated Plan Support Agreement # 3 Exhibit C - Liquidation Analysis # 4 Exhibit D - Financial Projections)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Redline of Disclosure Statement) (Newman, Samuel) (Entered: 12/01/2020) Email |
12/1/2020 | 848 | Fifth Amended Disclosure Statement Fifth Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Fourth Amended Plan # 2 Exhibit B - Amended & Restated Plan Support Agreement # 3 Exhibit C - Liquidation Analysis # 4 Exhibit D - Financial Projections) (Newman, Samuel) (Entered: 12/01/2020) Email |
12/1/2020 | 847 | Notice Regarding Notice of Redline for Debtors' Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)846 Fourth Amended Chapter 11 Plan Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)600 Chapter 11 Plan filed by Debtor Wave Computing, Inc., 775 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 806 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 816 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Plan Redline) (Newman, Samuel) (Entered: 12/01/2020) Email |
12/1/2020 | 846 | Fourth Amended Chapter 11 Plan Fourth Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)600 Chapter 11 Plan filed by Debtor Wave Computing, Inc., 775 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 806 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 816 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart) (Newman, Samuel) (Entered: 12/01/2020) Email |
11/30/2020 | 844 | Transcript Order Form regarding Hearing Date 11/20/2020 Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 11/30/2020) Email |
11/30/2020 | 843 | Transmission of Notice of Appeal to District Court (RE: related document(s)815 Notice of Appeal, 822 Service of Notice of Appeal). (Attachments: # 1 Notice of Appeal # 2 Appeal documents) (klr) (Entered: 11/30/2020) Email |
11/30/2020 | 842 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Mrukh, Inc. To Hain Capital Investors Master Fund, Ltd. Fee Amount $25 Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl) (Entered: 11/30/2020) Email |
11/30/2020 | 841 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Interconnect Engineering, Inc. To Hain Capital Investors Master Fund, Ltd. Fee Amount $25 Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl) (Entered: 11/30/2020) Email |
11/29/2020 | 845 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 11/20/2020 11:05:00 AM ]. File Size [ 169031 KB ]. Run Time [ 02:56:04 ]. (admin). (Entered: 11/30/2020) Email |
11/27/2020 | 840 | Joint Stipulation, Stipulation Regarding Proposed Discovery Plan Filed by Debtor Wave Computing, Inc. (RE: related document(s)591 Response filed by Creditor Andes Technology USA Corporation, 626 Objection filed by Debtor Wave Computing, Inc., 705 Response filed by Creditor Andes Technology USA Corporation, 753 Reply filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 11/27/2020) Email |
11/26/2020 | 839 | Acknowledgment of Request for Transcript Received on 11/26/2020. (RE: related document(s)825 Transcript Order Form (Public Request)). (McCall, Josephine) (Entered: 11/26/2020) Email |
11/25/2020 | 838 | BNC Certificate of Mailing (RE: related document(s) 822 Service of Notice of Appeal). Notice Date 11/25/2020. (Admin.) (Entered: 11/25/2020) Email |
11/25/2020 | 837 | Certificate of Service (RE: related document(s)824 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 11/25/2020) Email |
11/25/2020 | 836 | Order Sustaining Debtors' Amended Sixth Omnibus Objection to Certain Proofs of Claim (Equity Claims) (RE: related document(s)633 Objection to Claim filed by Debtor Wave Computing, Inc.). (rdr) (Entered: 11/25/2020) Email |
11/25/2020 | 835 | Order Sustaining Debtors' Amended Objection to Proof of Claim No. 65 By Level 3 Communications, Inc. (RE: related document(s)635 Objection to Claim filed by Debtor Wave Computing, Inc.). (rdr) (Entered: 11/25/2020) Email |
11/24/2020 | 834 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: ARIRA DESIGN INC (Claim No. 36, Amount $9,560.00) To Bradford Capital Holdings, LP. Fee Amount $25 Filed by Broker XCLAIM. (Attachments: # 1 Exhibit Evidence of Transfer) (Brewster, Daniel) (Entered: 11/24/2020) Email |
11/24/2020 | 833 | Order Granting In Part Debtors' Motion To Amend The Order (I) Authorizing The Debtors To Implement Key Employee Incentive Plan And (II) Granting Related Relief (Related Doc # 743) (acr) (Entered: 11/24/2020) Email |
11/24/2020 | 832 | Order Sustaining Debtors' Amended Fifth Omnibus Objection to Certain Proofs of Claim (Reclassified Claims) (RE: related document(s)630 Objection filed by Debtor Wave Computing, Inc.). (acr) (Entered: 11/24/2020) Email |
11/24/2020 | 831 | Order Sustaining Debtors' Amended Fourth Omnibus Objection to Certain Proofs of Claim (Equity Claims) (RE: related document(s)628 Objection filed by Debtor Wave Computing, Inc.). (acr) (Entered: 11/24/2020) Email |
11/24/2020 | 830 | Order Sustaining Debtors' Amended Third Omnibus Objection to Certain Proofs of Claim (Duplicate Claims) (RE: related document(s)626 Objection filed by Debtor Wave Computing, Inc.). (acr) (Entered: 11/24/2020) Email |
11/24/2020 | 829 | Order Sustaining Debtors' Amended First Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) (RE: related document(s)622 Objection filed by Debtor Wave Computing, Inc.). (acr) (Entered: 11/24/2020) Email |
11/24/2020 | 828 | Order Sustaining Debtors' Amended Second Omnibus Objection To Certain Proofs Of Claim (Amended Claims) (RE: related document(s)624 Objection filed by Debtor Wave Computing, Inc.). (acr) (Entered: 11/24/2020) Email |
11/24/2020 | 827 | Order Granting Debtor's Second Motion Pursuant to 11 U.S.C. § 1121(d) to Extend the Exclusive Periods (Related Doc # 576) (acr) (Entered: 11/24/2020) Email |
11/24/2020 | 826 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: LEAVITT COMMUNICATIONS To Bradford Capital Holdings, LP . Filed by Broker XCLAIM . (klr) (Entered: 11/24/2020) Email |
11/23/2020 | 825 | Transcript Order Form regarding Hearing Date 10/28/2020 Filed by Creditor Avago Technologies International Sales Pte. Ltd. (Reiss, Michael) (Entered: 11/23/2020) Email |
11/23/2020 | 824 | Statement of / Certificate of No Objection (RE: related document(s)673 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 11/23/2020) Email |
11/23/2020 | 823 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: LEAVITT COMMUNICATIONS (Claim No. 19, Amount $7,150.0) To Bradford Capital Holdings, LP. Fee Amount $25 Filed by Broker XCLAIM. (Attachments: # 1 Exhibit Evidence of Transfer) (Brewster, Daniel) (Entered: 11/23/2020) Email |
11/23/2020 | 822 | Service of Notice of Appeal to Peter M. Gilhuly, Ted A. Dillman, Michael J. Reiss: Attorney for Appellee(s) Samuel A. Newman, Julia Philips Roth, Charles M. Persons, Juliana Hoffman, Jeri Leigh Miller: Attorney for Appellant(s), and United States Trustee via the Bankruptcy Noticing Center. (RE: related document(s)815 Notice of Appeal). (klr) (Entered: 11/23/2020) Email |
11/22/2020 | 820 | Notice Regarding Notice of Redline for Debtors' Fourth Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)817 Fourth Amended Disclosure Statement Fourth Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Third Amended Plan # 2 Exhibit B - Amended & Restated Plan Support Agreement # 3 Exhibit C - Liquidation Analysis # 4 Exhibit D - Financial Projections)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Redline of Disclosure Statement # 2 Exhibit B - Redline of Liquidation Analysis # 3 Exhibit C - Redline of Financial Projections) (Newman, Samuel) (Entered: 11/22/2020) Email |
11/22/2020 | 819 | Notice Regarding Notice of Redline for Debtors' Third Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)816 Third Amended Chapter 11 Plan Third Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)600 Chapter 11 Plan filed by Debtor Wave Computing, Inc., 775 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 806 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Organizational Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Plan Redline) (Newman, Samuel) (Entered: 11/22/2020) Email |
11/20/2020 | 821 | Order Authorizing Prestige Century Investments Limited and CIP United Co. LTD. to File Redacted Documents (Related Doc # 790) (acr) (Entered: 11/23/2020) Email |
11/20/2020 | 818 | Notice Regarding Notice of Further Revised Order (I) Approving Solicitation and Voting Procedures; and (II) Granting Related Relief (RE: related document(s)667 Debtors' Motion for Entry of an Order (I) Approving Solicitation and Voting Procedures; and (II) Granting Related Relief Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Solicitation and Voting Procedures # 3 Exhibit B1 - Class 3 Ballot # 4 Exhibit B2 - Class 4 Ballot # 5 Exhibit B3 - Class 5 Ballot # 6 B4 - Confirmation Hearing Notice # 7 B5 - Cover Letter # 8 Exhibit B6 - Non-Voting Status Notice - Unimpaired # 9 Exhibit B7 - Non-Voting Status Notice - Impaired # 10 Exhibit B8 - Disputed Claim Notice), 777 Notice of Revised Proposed Order (I) Approving Solicitation and Voting Procedures; and (II) Granting Related Relief (RE: related document(s)667 Debtors' Motion for Entry of an Order (I) Approving Solicitation and Voting Procedures; and (II) Granting Related Relief Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Solicitation and Voting Procedures # 3 Exhibit B1 - Class 3 Ballot # 4 Exhibit B2 - Class 4 Ballot # 5 Exhibit B3 - Class 5 Ballot # 6 B4 - Confirmation Hearing Notice # 7 B5 - Cover Letter # 8 Exhibit B6 - Non-Voting Status Notice - Unimpaired # 9 Exhibit B7 - Non-Voting Status Notice - Impaired # 10 Exhibit B8 - Disputed Claim Notice)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Revised Proposed Order Redline)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Newman, Samuel) (Entered: 11/20/2020) Email |
11/20/2020 | 817 | Fourth Amended Disclosure Statement Fourth Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Third Amended Plan # 2 Exhibit B - Amended & Restated Plan Support Agreement # 3 Exhibit C - Liquidation Analysis # 4 Exhibit D - Financial Projections) (Newman, Samuel) (Entered: 11/20/2020) Email |
11/20/2020 | 816 | Third Amended Chapter 11 Plan Third Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)600 Chapter 11 Plan filed by Debtor Wave Computing, Inc., 775 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc., 806 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Organizational Chart) (Newman, Samuel) (Entered: 11/20/2020) Email |
11/20/2020 | 815 | Notice of Appeal to District Court Notice of Appeal and Statement of Election to Have Appeal Heard by District Court, Fee Amount $ 298. (RE: related document(s)714 Order on Objection). Appellant Designation due by 12/7/2020. Statement of Issues due by 12/7/2020. Transmission of Record to District Court due by 12/21/2020. (Attachments: # 1 Exhibit A) Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 11/20/2020) Email |
11/20/2020 | 814 | Notice Regarding Notice of Amended Redline for Debtors' Third Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)808 Third Amended Disclosure Statement Third Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D), 809 Notice Regarding Notice of Redline for Debtors' Third Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)808 Third Amended Disclosure Statement Third Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Newman, Samuel) (Entered: 11/20/2020) Email |
11/20/2020 | 813 | Certificate of Service (RE: related document(s)782 Order on Motion to Seal Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/20/2020) Email |
11/20/2020 | 812 | Certificate of Service (RE: related document(s)781 Order on Stipulation). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/20/2020) Email |
11/19/2020 | 811 | Witness List Debtors' Witness and Exhibit List for November 20, 2020 Hearing Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 11/19/2020) Email |
11/19/2020 | 810 | Amended Notice Regarding Notice of Amended Proposed Agendar for Hearing (RE: related document(s)797 Notice of Proposed Agenda for Hearing (RE: related document(s)576 Motion to Extend Time, 622 Objection, 624 Objection, 626 Objection, 628 Objection, 630 Objection, 633 Objection to Claim 635 Objection to Claim, 645 Objection, 667 Debtors' Motion for Entry of an Order (i) Approving Solicitation and Voting Procedures; and (ii) Granting Related Relief, 743 Motion to Amend, 776Amended Disclosure Statement) Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 11/19/2020) Email |
11/19/2020 | 809 | Notice Regarding Notice of Redline for Debtors' Third Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)808 Third Amended Disclosure Statement Third Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Newman, Samuel) (Entered: 11/19/2020) Email |
11/19/2020 | 808 | Third Amended Disclosure Statement Third Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Newman, Samuel) (Entered: 11/19/2020) Email |
11/19/2020 | 807 | Notice Regarding Notice of Redline for Debtors Second Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)600 Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)448 Order on Motion to Extend/Limit Exclusivity Period). (Attachments: # 1 Exhibit A - Org Chart), 775 First Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)600 Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Organizational Chart), 806 Second Amended Chapter 11 Plan Second Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)600 Chapter 11 Plan filed by Debtor Wave Computing, Inc., 775 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Newman, Samuel) (Entered: 11/19/2020) Email |
11/19/2020 | 806 | Second Amended Chapter 11 Plan Second Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)600 Chapter 11 Plan filed by Debtor Wave Computing, Inc., 775 Amended Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Org Chart) (Newman, Samuel) (Entered: 11/19/2020) Email |
11/19/2020 | 805 | Operating Report for Filing Period October 1, 2020 through October 31, 2020 Global Notes, Statement of Limitations, and Disclaimers Regarding the Debtors' October 1, 2020 through October 31, 2020 Monhtly Operating Report Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 11/19/2020) Email |
11/19/2020 | 804 | Certificate of Service (RE: related document(s)132 Order, 766 Statement, 767 Opportunity for Hearing, 768 Statement, 769 Opportunity for Hearing, 770 Notice, 771 Statement, 772 Application for Compensation, 773 Notice of Hearing, 774 Opportunity for Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/19/2020) Email |
11/19/2020 | 803 | Certificate of Service (RE: related document(s)748 Stipulation to Approve Document, 761 Reply). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/19/2020) Email |
11/19/2020 | 801 | Certificate of Service (RE: related document(s)799 Statement, 800 Opportunity for Hearing). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 11/19/2020) Email |
11/19/2020 | 800 | Notice and Opportunity for Hearing [LBR 9014-1(b)(3)] (RE: related document(s)799 Statement of / Fourth Monthly Fee Statement of Hogan Lovells US LLP as Counsel to the Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From October 1, 2020 Through and Including October 31, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 11/19/2020) Email |
11/19/2020 | 799 | Statement of / Fourth Monthly Fee Statement of Hogan Lovells US LLP as Counsel to the Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From October 1, 2020 Through and Including October 31, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 11/19/2020) Email |
11/19/2020 | 798 | Statement of Non-Opposition (RE: related document(s)667 Motion Miscellaneous Relief). Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Kornberg, Bernard) (Entered: 11/19/2020) Email |
11/18/2020 | 802 | Order Approving Stipulation Regarding Proofs Of Claim Nos. 12-1 And 38-1 (RE: related document(s)630 Objection filed by Debtor Wave Computing, Inc., 794 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 11/19/2020) Email |
11/18/2020 | 797 | Notice Regarding Notice of Proposed Agenda for Hearing Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/18/2020) Email |
11/18/2020 | 796 | Statement of Non-Opposition Omnibus Certificate of No Objection (RE: related document(s)576 Motion to Extend Time, 622 Objection, 624 Objection, 635 Objection to Claim). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/18/2020) Email |
11/18/2020 | 795 | Certificate of Service (RE: related document(s)775 Amended Chapter 11 Plan, 776 Amended Disclosure Statement, 777 Notice, 778 Stipulation to Approve Document, 779 Notice, 780 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/18/2020) Email |
11/18/2020 | 794 | Stipulation to Approve Document Stipulation and Proposed Order Regarding Proofs of Claim Nos. 12-1 and 38-1 Filed by Debtor Wave Computing, Inc. (RE: related document(s)630 Objection filed by Debtor Wave Computing, Inc., 708 Response filed by Creditor James Mac Hale, 709 Response filed by Creditor Roger Milton, 750 Reply filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 11/18/2020) Email |
11/18/2020 | 793 | Notice of Hearing (RE: related document(s)792 Motion for Temporary Allowance Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Attachments: # 1 Declaration of Rosemary Ho)). Hearing scheduled for 12/16/2020 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Kornberg, Bernard) (Entered: 11/18/2020) Email |
11/18/2020 | 792 | Motion for Temporary Allowance Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Attachments: # 1 Declaration of Rosemary Ho) (Kornberg, Bernard) (Entered: 11/18/2020) Email |
11/18/2020 | 791 | Proposed Redacted Document (RE: related document(s)790 Motion to File Redacted Document filed by Requestor Prestige Century Investments Limited, Requestor CIP United Co. Ltd.). (Attachments: # 1 Declaration of Rosemary Ho) Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Kornberg, Bernard) (Entered: 11/18/2020) Email |
11/18/2020 | 790 | Motion to File Redacted Document of Motion for Temporary Allowance (Attachments: # 1 Declaration of Rosemary Ho # 2 Exhibit A - Proposed Order) Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Kornberg, Bernard) (Entered: 11/18/2020) Email |
11/18/2020 | 789 | Certificate of Service (RE: related document(s)759 Reply, 760 Objection, 762 Reply, 763 Objection, 764 Objection). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/18/2020) Email |
11/18/2020 | 788 | Certificate of Service (RE: related document(s)753 Reply, 754 Objection, 755 Objection, 756 Motion to File a Document Under Seal, 758 Declaration). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/18/2020) Email |
11/18/2020 | 787 | Certificate of Service (RE: related document(s)750 Reply, 751 Objection, 752 Objection). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/18/2020) Email |
11/18/2020 | 786 | Certificate of Service (RE: related document(s)132 Order, 747 Order on Motion to Shorten Time, 749 Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/18/2020) Email |
11/18/2020 | 785 | Certificate of Service (RE: related document(s)743 Motion to Amend, 744 Declaration, 745 Motion to Shorten Time, 746 Declaration). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/18/2020) Email |
11/17/2020 | 784 | Order Approving Stipulation Regarding Proofs Of Claim Nos. 56-1, 57-1, 58-1, 59-1 (RE: related document(s)626 Objection filed by Debtor Wave Computing, Inc., 645 Objection filed by Debtor Wave Computing, Inc., 778 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 11/18/2020) Email |
11/17/2020 | 783 | Brief/Memorandum in Opposition to Motion to Amend KEIP Order (RE: related document(s)743 Motion to Amend). Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Kornberg, Bernard) (Entered: 11/17/2020) Email |
11/16/2020 | 782 | Order Pursuant To 11 U.S.C. §§ 105(a) and 107(b) Authorizing The Debtors to File Under Seal Exhibit A to the Reply To Andes Claim Objection (Related Doc # 756) (acr) (Entered: 11/16/2020) Email |
11/16/2020 | 781 | Order Approving Stipulation Regarding Proof Of Claim No. 107 Filed On Or Behalf Of The California Franchise Tax Board (RE: related document(s)643 Objection to Claim filed by Debtor Wave Computing, Inc., 748 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 11/16/2020) Email |
11/15/2020 | 780 | Notice Regarding Notice of Redline for Debtors' Second Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)601 Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Plan # 2 Exhibit B - Plan Support Agreement # 3 Exhibit C - Liquidation Analysis # 4 Exhibit D - Financial Projections), 615 First Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Plan # 2 Exhibit B - Plan Support Agreement # 3 Exhibit C - Liquidation Analysis # 4 Exhibit D - Financial Projections), 776 Second Amended Disclosure Statement Second Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Plan # 2 Exhibit B - Proposed Amended & Restated Plan Support Agreement # 3 Exhibit C - Liquidation Analysis # 4 Exhibit D - Financial Projections)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Hoffman, Juliana) (Entered: 11/15/2020) Email |
11/15/2020 | 779 | Notice Regarding Notice of Redline for Debtors' First Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)600 Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)448 Order on Motion to Extend/Limit Exclusivity Period). (Attachments: # 1 Exhibit A - Org Chart), 775 First Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)600 Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Organizational Chart)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Hoffman, Juliana) (Entered: 11/15/2020) Email |
11/15/2020 | 778 | Stipulation to Approve Document Stipulation and Proposed Order Regarding Proofs of Claim Nos. 56-1, 57-1, 58-1, 59-1 Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 11/15/2020) Email |
11/13/2020 | 777 | Notice Regarding Notice of Revised Proposed Order (I) Approving Solicitation and Voting Procedures; and (II) Granting Related Relief (RE: related document(s)667 Debtors' Motion for Entry of an Order (I) Approving Solicitation and Voting Procedures; and (II) Granting Related Relief Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Solicitation and Voting Procedures # 3 Exhibit B1 - Class 3 Ballot # 4 Exhibit B2 - Class 4 Ballot # 5 Exhibit B3 - Class 5 Ballot # 6 B4 - Confirmation Hearing Notice # 7 B5 - Cover Letter # 8 Exhibit B6 - Non-Voting Status Notice - Unimpaired # 9 Exhibit B7 - Non-Voting Status Notice - Impaired # 10 Exhibit B8 - Disputed Claim Notice)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Revised Proposed Order Redline) (Newman, Samuel) (Entered: 11/13/2020) Email |
11/13/2020 | 776 | Second Amended Disclosure Statement Second Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Plan # 2 Exhibit B - Proposed Amended & Restated Plan Support Agreement # 3 Exhibit C - Liquidation Analysis # 4 Exhibit D - Financial Projections) (Newman, Samuel) (Entered: 11/13/2020) Email |
11/13/2020 | 775 | First Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)600 Chapter 11 Plan filed by Debtor Wave Computing, Inc.). (Attachments: # 1 Exhibit A - Organizational Chart) (Newman, Samuel) (Entered: 11/13/2020) Email |
11/13/2020 | 774 | Notice and Opportunity for Hearing (RE: related document(s)771 Statement of Monthly Fees Consolidated First Monthly Fee Statement of Armory Securities, LLC for Allowance and Payment of Compensation from August 23, 2020 To and Including October 31, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/13/2020) Email |
11/13/2020 | 773 | Notice of Hearing Notice of Hearing on First and Final Interim Fee Application of Paul, Weiss, Rifkind, Wharton & Garrison LLP for Compensation for Professional Services and Reimbursement of Expenses for the Period of May 29, 2020 To and Including September 30, 2020 (RE: related document(s)772 Final Application for Compensation First and Final Interim Fee Application of Paul, Weiss, Rifkind, Wharton & Garrison LLP For Compensation for Professional Services and Reimbursement of Expenses for the Period of May 29, 2020 To and Including September 30, 2020 for Wave Computing, Inc., Attorney, Fee: $595,848.00, Expenses: $920.72. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5)). Hearing scheduled for 12/16/2020 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/13/2020) Email |
11/13/2020 | 772 | Final Application for Compensation First and Final Interim Fee Application of Paul, Weiss, Rifkind, Wharton & Garrison LLP For Compensation for Professional Services and Reimbursement of Expenses for the Period of May 29, 2020 To and Including September 30, 2020 for Wave Computing, Inc., Attorney, Fee: $595,848.00, Expenses: $920.72. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Miller, Jeri) (Entered: 11/13/2020) Email |
11/13/2020 | 771 | Statement of Monthly Fees Consolidated First Monthly Fee Statement of Armory Securities, LLC for Allowance and Payment of Compensation from August 23, 2020 To and Including October 31, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Miller, Jeri) (Entered: 11/13/2020) Email |
11/13/2020 | 770 | Notice Regarding Notice of Filing of Monthly Staffing and Compensation Report of SierraConstellation Partners, LLC for the Period From September 1, 2020 Through and Including September 30, 2020 (RE: related document(s)197 Order Authorizing Employment of Lawrence R. Perkins as Chief Restructuring Officer and Sierraconstellation Partners, LLC (Related Doc 92) (acr)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Miller, Jeri) (Entered: 11/13/2020) Email |
11/13/2020 | 769 | Notice and Opportunity for Hearing (RE: related document(s)768 Statement of Monthly Fees Fifth Monthly Fee Statement of Sidley Austin LLP for Allowance and Payment of Compensation and Reimbursement of Expenses from September 1, 2020 To and Including September 30, 2020 Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia)). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 11/13/2020) Email |
11/13/2020 | 768 | Statement of Monthly Fees Fifth Monthly Fee Statement of Sidley Austin LLP for Allowance and Payment of Compensation and Reimbursement of Expenses from September 1, 2020 To and Including September 30, 2020 Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 11/13/2020) Email |
11/13/2020 | 767 | Notice and Opportunity for Hearing (RE: related document(s)766 Statement of Monthly Fees Fourth Monthly Fee Statement of Kroll Associates, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses from September 1, 2020 Through and Including September 30, 2020 Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 11/13/2020) Email |
11/13/2020 | 766 | Statement of Monthly Fees Fourth Monthly Fee Statement of Kroll Associates, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses from September 1, 2020 Through and Including September 30, 2020 Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 11/13/2020) Email |
11/13/2020 | 765 | Objection to Claim Number 63 by Claimant Ali Baba Debtors' Reply to Alibaba's Response to Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Equity Claims) Filed by Debtor Wave Computing, Inc.. (Grivakes, Christopher) (Entered: 11/13/2020) Email |
11/13/2020 | 764 | Objection DEBTORS EVIDENTIARY OBJECTION TO DECLARATION OF KASSRA P. NASSIRI IN SUPPORT OF CANYON BRIDGE FUND I, LPS RESPONSE TO DEBTORS FOURTH OMNIBUS OBJECTION TO CERTAIN PROOFS OF CLAIM (EQUITY CLAIMS) Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/13/2020) Email |
11/13/2020 | 763 | Objection DEBTORS EVIDENTIARY OBJECTION TO DECLARATION OF JOSE RAUL ALCANTAR VILLAGRAN IN SUPPORT OF CANYON BRIDGE FUND I, LPS RESPONSE TO DEBTORS AMENDED FOURTH OMNIBUS OBJECTION TO CERTAIN PROOFS OF CLAIM (EQUITY CLAIMS) (RE: related document(s)707 Response). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/13/2020) Email |
11/13/2020 | 762 | Reply Debtors' Omnibus (I) Reply to Canyon Bridge Fund I, LP's Response to Debtors' Fourth Omibbus Objection to Certain Proofs of Claim(Equity Claims); and (II) Requert for Judicial Notice (RE: related document(s)595 Response, 628 Objection, 707 Response). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/13/2020) Email |
11/13/2020 | 761 | Reply Debtors Reply in Support of (1) the Second Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization of Wave Computing, Inc. and Its Debtor Affiliates, and (2) Debtors Motion for Entry of An Order (I) Approving Solicitation and Voting Procedures; and (II) Granting Related Relief (RE: related document(s)667 Motion Miscellaneous Relief, 696 Objection, 715 Opposition Brief/Memorandum, 716 Opposition Brief/Memorandum). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Newman, Samuel) (Entered: 11/13/2020) Email |
11/13/2020 | 760 | Objection Debtors Evidentiary Objection to Declaration of Dinna Bayangos in Support of Response of PFIL North America, Inc. to Debtors Amended Fourth Omnibus Objection to Certain Proofs of Claim (Equity Claims) (RE: related document(s)700 Declaration). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/13/2020) Email |
11/13/2020 | 759 | Reply Debtors' Reply to PFIL North America, Inc.'s Response to Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Equity Claims) (RE: related document(s)628 Objection, 699 Response). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/13/2020) Email |
11/13/2020 | 758 | Declaration of Lawrence R. Perkins in support of Declaration of Lawrence R. Perkins in Support of the Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 107(b) for Entry of An Order Authorizing the Debtors to File Under Seal Exhibit A to the Reply to Andes Claim Objection (RE: related document(s)756 Motion to File a Document Under Seal). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/13/2020) Email |
11/13/2020 | 757 | Proposed Document Filed Under Seal (RE: related document(s)756 Motion to File a Document Under Seal filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/13/2020) Email |
11/13/2020 | 756 | Motion to File a Document Under Seal Motion of Debtors Pursuant To 11 U.S.C. §§ 105(a) and 107(b) for Entry of An Order Authorizing the Debtors to File Under Seal Exhibit A to the Debtors (A) Reply To Andes Technology USA Corp.s Response to Debtors Third Omnibus Objection to Certain Proofs of Claim (Duplicate Claims) and (B) Request for Judicial Notice in Connection Therewith (Attachments: # 1 Exhibit A) Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/13/2020) Email |
11/13/2020 | 755 | Objection Debtors Evidentiary Objection to Declaration of Brian H. Song in Support of Creditor Andes Technology USA Corp.s Response to Debtors Objection to Claim No. 2 (RE: related document(s)591 Response). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/13/2020) Email |
11/13/2020 | 754 | Objection Debtors Evidentiary Objection to Declaration of Emerson Hsiao in Support of Creditor Andes Technology USA Corp.s Response to Debtors Objection to Claim No. 2 (RE: related document(s)591 Response). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/13/2020) Email |
11/13/2020 | 753 | Reply Debtors' (A) Reply to Andes Technology USA Corp.'s Response to Debtors' Third Omnibus Objection to Certain Proofs of Claim (Duplicate Claims) and (B) Request for Judicial Notice in Connection Therewith (RE: related document(s)591 Response, 626 Objection, 705 Response). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Miller, Jeri) (Entered: 11/13/2020) Email |
11/13/2020 | 752 | Objection Debtors Evidentiary Objection to Affidavit of Roger Milton in Support of Roger Miltons Response to the Debtors Objection to Claim No. 38 (RE: related document(s)709 Response). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/13/2020) Email |
11/13/2020 | 751 | Objection Debtors Evidentiary Objection to Affidavit of James Mac Hale in Support of James Mac Hales Response to the Debtors Objection to Claim Nos. 12 and 13 (RE: related document(s)708 Response). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/13/2020) Email |
11/13/2020 | 750 | Omnibus Reply Debtors' Omnibus Reply in Support of Its Amended Fifth Omnibus Objection to Certain Proofs of Claim (Reclassified Claims) (RE: related document(s)708 Response, 709 Response). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Miller, Jeri) (Entered: 11/13/2020) Email |
11/13/2020 | 749 | Notice of Hearing Notice of Hearing of Debtors' Motion to Amend KEIP Order (RE: related document(s)743 Motion to Amend Debtors Motion to Amend the Order Approving Debtors Motion for the Entry of An Order (I) Authorizing the Debtors to Implement Key Employee Incentive Plan and (II) Granting Related Relief (RE: related document(s)532 Order on Motion for Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B), 745 Motion to Shorten Time Motion of Debtors Pursuant to B.L.R. 9006-1 Requesting Order Shortening Time for Hearing on Debtors Motion to Amend the Order Approving Debtors Motion for the Entry of An Order (I) Authorizing the Debtors to Implement Key Employee Incentive Plan and (II) Granting Related Relief (RE: related document(s)743 Motion to Amend filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A)). Hearing to be held on 11/20/2020 at 11:00 AM (check with court for location). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 11/13/2020) Email |
11/13/2020 | 748 | Stipulation to Approve Document Stipulation and Proposed Order Regarding Proof of Claim No. 107 Filed On Or Behalf of the California Franchise Tax Board Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A) (Newman, Samuel) (Entered: 11/13/2020) Email |
11/13/2020 | 747 | Order Granting Motion to Shorten Time On Debtors' Motion To Amend Key Employee Incentive Program Order (Related Doc # 745) (acr) (Entered: 11/13/2020) Email |
11/12/2020 | 746 | Declaration of Lawrence R. Perkins in support of Declaration of Lawrence R. Perkins in Support of the Debtors Motion to Shorten Notice (RE: related document(s)745 Motion to Shorten Time). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 11/12/2020) Email |
11/12/2020 | 745 | Motion to Shorten Time Motion of Debtors Pursuant to B.L.R. 9006-1 Requesting Order Shortening Time for Hearing on Debtors Motion to Amend the Order Approving Debtors Motion for the Entry of An Order (I) Authorizing the Debtors to Implement Key Employee Incentive Plan and (II) Granting Related Relief (RE: related document(s)743 Motion to Amend filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Newman, Samuel) (Entered: 11/12/2020) Email |
11/12/2020 | 744 | Declaration of Lawrence R. Perkins in support of Declaration of Lawrence R. Perkins in Support of the Debtors Motion to Amend the KEIP Order (RE: related document(s)743 Motion to Amend). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 11/12/2020) Email |
11/12/2020 | 743 | Motion to Amend Debtors Motion to Amend the Order Approving Debtors Motion for the Entry of An Order (I) Authorizing the Debtors to Implement Key Employee Incentive Plan and (II) Granting Related Relief (RE: related document(s)532 Order on Motion for Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Newman, Samuel) (Entered: 11/12/2020) Email |
11/12/2020 | 742 | Certificate of Service (RE: related document(s)730 Order on Stipulation, 731 Order on Stipulation, 732 Order on Stipulation). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/12/2020) Email |
11/12/2020 | 741 | Certificate of Service (RE: related document(s)719 Stipulation to Approve Document, 722 Withdrawal of Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/12/2020) Email |
11/12/2020 | 739 | Certificate of Service (RE: related document(s)688 Order on Application to Employ). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/12/2020) Email |
11/12/2020 | 738 | Certificate of Service (RE: related document(s)691 Order on Stipulation, 698 Motion to Approve Document, 702 Order on Stipulation). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/12/2020) Email |
11/11/2020 | 737 | Amended Affidavit Re: James Mac Hale's Response To The Debtors' Objection To Claim Nos. 12 And 13 (RE: related document(s)708 Response). Filed by Creditor James Mac Hale (Attachments: # 1 Certificate of Service) (Schiff, Scott) (Entered: 11/11/2020) Email |
11/10/2020 | 740 | Order Approving Stipulation Extending Deadline To File Response To Debtors' Objection To Proofs of Claim Nos. 21 and 68 Filed by Avnet, Inc. And Resetting Hearing on Same (RE: related document(s)554 Objection to Claim filed by Debtor Wave Computing, Inc., 734 Stipulation to Extend Time filed by Creditor Avnet, Inc.). (acr) (Entered: 11/12/2020) Email |
11/10/2020 | 736 | Order Authorizing Prestige Century Investments Limited And CIP United Co. Ltd. To File Redacted Documents (Related Doc # 723) (acr) (Entered: 11/10/2020) Email |
11/10/2020 | 735 | Certificate of Service Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)733 Transfer of Claim). (Mapa, Rommel) (Entered: 11/10/2020) Email |
11/10/2020 | 734 | Stipulation to Extend Time to File Response to Debtors' Objections to Proof of Claim Nos. 21 and 68 and Resetting Hearing on Same Filed by Creditor Avnet, Inc.. (Attachments: # 1 Proposed Order-FRBP 4001) (Cawdrey, Jeffrey) (Entered: 11/10/2020) Email |
11/10/2020 | 733 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: Ulkasemi To Hain Capital Investors Master Fund, LTD. Fee Amount $25 Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl) (Entered: 11/10/2020) Email |
11/9/2020 | 732 | Order Approving Stipulation Regarding Proofs of Claim Nos. 50-1 And 51-1 (RE: related document(s)719 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 11/09/2020) Email |
11/9/2020 | 731 | Order Approving Stipulation Extending Deadline To File Response To Debtors' Objection To Proofs of Claim Nos. 21 And 68 Filed By Avnet, Inc. (RE: related document(s)713 Stipulation to Extend Time filed by Creditor Avnet, Inc.). 554 Objection to Claim filed by Debtor Wave Computing, Inc. CORRECTIVE ENTRY: Court corrected linkage. Modified on 11/9/2020 (acr). (Entered: 11/09/2020) Email |
11/9/2020 | 730 | Order Approving Second Stipulation Extending Deadline To File Response To Debtors' Objection To Proofs Of Claim Nos. 21 And 68 Filed By Avnet, Inc. (RE: related document(s) 554 Objection to Claim filed by Debtor Wave Computing, Inc., 678 Stipulation to Extend Time filed by Creditor Avnet, Inc. CORRECTIVE ENTRY: Court corrected linkage. Modified on 11/9/2020 (acr). (Entered: 11/09/2020) Email |
11/8/2020 | 729 | Declaration of Rosemary Ho in in support of OF RESPONSES TO DEBTORS OBJECTION TO PROOF OF CLAIMS NO. 56, 57, 58, AND 59. (RE: related document(s)727 Opposition Brief/Memorandum, 728 Opposition Brief/Memorandum). Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Kornberg, Bernard) (Entered: 11/08/2020) Email |
11/8/2020 | 728 | Brief/Memorandum in Opposition to Objection to Claims 58 & 59 Through Third Amended Ombnibus Objection (Redacted Version) (RE: related document(s)626 Objection). Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Kornberg, Bernard) (Entered: 11/08/2020) Email |
11/8/2020 | 727 | Brief/Memorandum in Opposition to Objection to Claims 56 & 57 (Redacted Version) (RE: related document(s)645 Objection). Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Kornberg, Bernard) (Entered: 11/08/2020) Email |
11/8/2020 | 726 | Proposed Redacted Document (RE: related document(s)724 Proposed Redacted Document filed by Requestor Prestige Century Investments Limited, Requestor CIP United Co. Ltd., 725 Proposed Redacted Document filed by Requestor Prestige Century Investments Limited, Requestor CIP United Co. Ltd.). Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Kornberg, Bernard) (Entered: 11/08/2020) Email |
11/8/2020 | 725 | Proposed Redacted Document (RE: related document(s)545 Objection filed by Debtor Wave Computing, Inc., 626 Objection filed by Debtor Wave Computing, Inc.). Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Kornberg, Bernard) (Entered: 11/08/2020) Email |
11/8/2020 | 724 | Proposed Redacted Document (RE: related document(s)645 Objection filed by Debtor Wave Computing, Inc.). Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Kornberg, Bernard) (Entered: 11/08/2020) Email |
11/8/2020 | 723 | Motion to File Redacted Document Relating to Claim Objection Responses (Attachments: # 1 Declaration of Rosemary Ho # 2 Exhibit A - Proposed Order) Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Kornberg, Bernard) (Entered: 11/08/2020) Email |
11/6/2020 | 722 | Withdrawal of Documents Notice of Omnibus Withdrawal of Objection With Respect to Synopsys, Inc. (RE: related document(s)626 Objection). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/06/2020) Email |
11/6/2020 | 721 | Certificate of Service (RE: related document(s)687 Motion to Approve Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/06/2020) Email |
11/6/2020 | 720 | Certificate of Service (RE: related document(s)679 Motion to Approve Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 11/06/2020) Email |
11/6/2020 | 719 | Stipulation to Approve Document Stipulation and Proposed Order Regarding Proofs of Claim Nos. 50-1 and 51-1 Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A) (Weiner, Genevieve) (Entered: 11/06/2020) Email |
11/6/2020 | 718 | Request To Take Judicial Notice (RE: related document(s)717 Response). Filed by Creditor California Franchise Tax Board (Attachments: # 1 Certificate of Service) (Porter, Cara) (Entered: 11/06/2020) Email |
11/6/2020 | 717 | Response (RE: related document(s)643 Objection to Claim). Filed by Creditor California Franchise Tax Board (Attachments: # 1 Declaration of Melissa Louie in Support of Response of California Franchise Tax Board to Debtors' Objection # 2 Certificate of Service) (Porter, Cara) (Entered: 11/06/2020) Email |
11/6/2020 | 716 | Brief/Memorandum in Opposition to Approval of Voting Procedures (RE: related document(s)667 Motion Miscellaneous Relief). Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Kornberg, Bernard) (Entered: 11/06/2020) Email |
11/6/2020 | 715 | Brief/Memorandum in Opposition to Approval of Disclosure Statement (RE: related document(s)615 Amended Disclosure Statement). Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Kornberg, Bernard) (Entered: 11/06/2020) Email |
11/6/2020 | 714 | Order Denying Objection To Claim Of Avago Technologies International Sales PTE. Ltd (Claim 31) (RE: related document(s)552 Objection to Claim filed by Debtor Wave Computing, Inc.). (acr) (Entered: 11/06/2020) Email |
11/6/2020 | 713 | Stipulation to Extend Time to File Response to Debtors' Objection to Proofs of Claim Nos. 21 and 68 Filed by Creditor Avnet, Inc.. (Attachments: # 1 Proposed Order-FRBP 4001) (Cawdrey, Jeffrey) (Entered: 11/06/2020) Email |
11/6/2020 | 712 | Certificate of Service of Alibaba's Response to Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Equity Claims) [Dkt No. 538] (RE: related document(s)711 Response). Filed by Interested Party Alibaba Investment Limited (Kim, Jeannie) (Entered: 11/06/2020) Email |
11/6/2020 | 711 | Response to Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Equity Claims) [Dkt No. 538] (RE: related document(s)538 Objection to Claim). Filed by Interested Party Alibaba Investment Limited (Kim, Jeannie) (Entered: 11/06/2020) Email |
11/6/2020 | 710 | Certificate of Service Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)703 Transfer of Claim). (Mapa, Rommel) (Entered: 11/06/2020) Email |
11/6/2020 | 709 | Response To The Debtors' Objection To Claim No. 38 (RE: related document(s)630 Objection). Filed by Creditor Roger Milton (Attachments: # 1 Certificate of Service) (Schiff, Scott) (Entered: 11/06/2020) Email |
11/6/2020 | 708 | Response To The Debtors' Objection To Claim Nos. 12 And 13 (RE: related document(s)630 Objection). Filed by Creditor James Mac Hale (Attachments: # 1 Certificate of Service) (Schiff, Scott) (Entered: 11/06/2020) Email |
11/6/2020 | 707 | Response to Debtors' Amended Fourth Omnibus Objection to Certain Proofs of Claim (Equity Claims) (RE: related document(s)628 Objection). Filed by Interested Party Canyon Bridge Fund I, LP (Attachments: # 1 Declaration) (Alcantar Villagran, Jose) (Entered: 11/06/2020) Email |
11/6/2020 | 706 | Certificate of Service Notifying Transferor(s) and Transferee(s) Regarding Defective Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)693 Transfer of Claim, 697 Transfer of Claim). (Mapa, Rommel) (Entered: 11/06/2020) Email |
11/5/2020 | 705 | Response (RE: related document(s)626 Objection). Filed by Creditor Andes Technology USA Corporation (Song, Brian) (Entered: 11/05/2020) Email |
11/5/2020 | 704 | Certificate of Service (RE: related document(s)699 Response, 700 Declaration). Filed by Creditor PFIL North America, Inc. (Fineman, Kimberly) (Entered: 11/05/2020) Email |
11/5/2020 | 703 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: Solid Branding, Inc (Amount $22,000.00) To TRC Master Fund LLC. Fee Amount $25 Filed by Interested Party TR Capital Management LLC. (Ross, Terrel) (Entered: 11/05/2020) Email |
11/5/2020 | 702 | Order Approving Stipulation Regarding Proof of Claim Nos. 56-1, 57-1, 58-1 AND 59-1 (RE: related document(s)698 Motion to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 11/05/2020) Email |
11/5/2020 | 701 | Certificate of Service (RE: related document(s)696 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason) (Entered: 11/05/2020) Email |
11/5/2020 | 700 | Declaration of Dinna Bayangos in Support of Response of PFIL North America, Inc. to Debtors' Amended Fourth Omnibus Objection to Certain Proofs of Claim (Equity Claims) (RE: related document(s)699 Response). Filed by Creditor PFIL North America, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Fineman, Kimberly) (Entered: 11/05/2020) Email |
11/5/2020 | 699 | Response of PFIL North America, Inc. to Debtors' Amended Fourth Omnibus Objection to Certain Proof of Claim (Equity Claims) (RE: related document(s)628 Objection). Filed by Creditor PFIL North America, Inc. (Fineman, Kimberly) (Entered: 11/05/2020) Email |
11/5/2020 | 698 | Motion to Approve Document Stipulation and Proposed Order Regarding Proofs of Claim Nos. 56-1, 57-1, 58-1 and 59-1 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order) (Weiner, Genevieve) (Entered: 11/05/2020) Email |
11/5/2020 | 697 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Mrukh, Inc. To Hain Capital Investors Master Fund, Ltd. Fee Amount $25 Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl) (Entered: 11/05/2020) Email |
11/5/2020 | 696 | Objection OBJECTION AND RESERVATION OF RIGHTS OF THE UNITED STATES TRUSTEE TO APPROVAL OF (I) DEBTORS DISCLOSURE STATEMENT AND (II) MOTION TO APPROVE SOLICITATION AND VOTING PROCEDURES (RE: related document(s)615 Amended Disclosure Statement, 667 Motion Miscellaneous Relief). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason) (Entered: 11/05/2020) Email |
11/5/2020 | 695 | Certificate of Service Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)669 Transfer of Claim). (Mapa, Rommel) (Entered: 11/05/2020) Email |
11/5/2020 | 694 | Certificate of Service Notifying Transferor(s) and Transferee(s) Regarding Defective Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)689 Transfer of Claim, 690 Transfer of Claim). (Mapa, Rommel) (Entered: 11/05/2020) Email |
11/4/2020 | 693 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: Ulkasemi To Hain Capital Investors Master Fund, LTD. Fee Amount $25 Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl) (Entered: 11/04/2020) Email |
11/4/2020 | 692 | Certificate of Service Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)651 Transfer of Claim, 652 Transfer of Claim, 653 Transfer of Claim, 654 Transfer of Claim, 655 Transfer of Claim, 656 Transfer of Claim, 657 Transfer of Claim, 658 Transfer of Claim, 659 Transfer of Claim). (Mapa, Rommel) (Entered: 11/04/2020) Email |
11/3/2020 | 691 | Order Approving Stipulation Regarding Debtors' Motion For Entry Of An Order (I) Approving Solicitation And Voting Procedures; And (II) Granting Related Relief (RE: related document(s)667 Motion Miscellaneous Relief filed by Debtor Wave Computing, Inc., 687 Motion to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 11/03/2020) Email |
11/3/2020 | 690 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Mrukh, Inc. To Hain Capital Investors Master Fund, Ltd. Fee Amount $25 Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl) (Entered: 11/03/2020) Email |
11/3/2020 | 689 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Interconnect Engineering, Inc. To Hain Capital Investors Master Fund, Ltd. Fee Amount $25 Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl) (Entered: 11/03/2020) Email |
11/3/2020 | 688 | Order Pursuant to 11 U.S.C. §§ 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) Authorizing the Retention and Employment of Armory Securities, LLC as Investment Banker to the Debtors Effective as of August 23, 2020 (Related Doc # 495) (acr) (Entered: 11/03/2020) Email |
11/2/2020 | 687 | Motion to Approve Document Stipulation and Proposed Order Regarding Debtors' Motion for Entry of An Order (i) Approving Solicitation and Voting Procedures; and (ii) Granting Related Relief Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order) (Miller, Jeri) (Entered: 11/02/2020) Email |
11/2/2020 | 686 | Order Approving Stipulation Regarding Debtors' Second Exclusivity Motion (RE: related document(s)576 Motion to Extend Time filed by Debtor Wave Computing, Inc., 679 Motion to Approve Document filed by Debtor Wave Computing, Inc.). Hearing scheduled for 11/20/2020 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (acr) (Entered: 11/02/2020) Email |
10/29/2020 | 685 | Order Approving Stipulation Further Extending The Time For The U.S. Securities And Exchange Commission To File A Complaint To Determine The Dischargeability Of A Debtor Pursuant to 11 U.S.C. §114(d)(6) (RE: related document(s)682 Stipulation to Extend Time filed by Interested Party U.S. Securities and Exchange Commission). (acr) (Entered: 10/30/2020) Email |
10/29/2020 | 684 | PDF with attached Audio File. Court Date & Time [ 10/28/2020 10:15:00 AM ]. File Size [ 61649 KB ]. Run Time [ 01:04:13 ]. (admin). (Entered: 10/29/2020) Email |
10/29/2020 | 683 | Certificate of Service (RE: related document(s)682 Stipulation to Extend Time). Filed by Interested Party U.S. Securities and Exchange Commission (Uptegrove, William) (Entered: 10/29/2020) Email |
10/29/2020 | 682 | Stipulation to Extend Time For the U.S. Securities and Exchange Commission to File a Complaint to Determine the Dischargeability of Debt Pursuant to 11 U.S.C. 1141(d)(6) Filed by Interested Party U.S. Securities and Exchange Commission (RE: related document(s)385 Stipulation to Extend Time filed by Interested Party U.S. Securities and Exchange Commission, 392 Order on Stipulation). (Uptegrove, William) (Entered: 10/29/2020) Email |
10/28/2020 | 681 | Certificate of Service (RE: related document(s)666 Order on Motion to Seal Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/28/2020) Email |
10/28/2020 | 680 | Certificate of Service (RE: related document(s)132 Order, 667 Motion Miscellaneous Relief, 668 Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/28/2020) Email |
10/28/2020 | 679 | Motion to Approve Document Stipulation and Proposed Order Regarding Debtors' Second Exclusivity Motion Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/28/2020) Email |
10/28/2020 | 678 | Stipulation to Extend Time Filed by Creditor Avnet, Inc.. (Attachments: # 1 Proposed Order-FRBP 4001) (Cawdrey, Jeffrey) (Entered: 10/28/2020) Email |
10/27/2020 | 677 | Supplemental Declaration of Vijay Janapaty in Support of Response of Avago Technologies International Sales PTE LTD. to Debtors' Objection (RE: related document(s)552 Objection to Claim). Filed by Creditor Avago Technologies International Sales Pte. Ltd. (Reiss, Michael) (Entered: 10/27/2020) Email |
10/27/2020 | 676 | Certificate of Service (RE: related document(s)673 Statement, 674 Opportunity for Hearing). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 10/27/2020) Email |
10/27/2020 | 675 | Notice of Appearance and Request for Notice for Peter M. Gilhuly on Behalf of Avago Technologies International Sales Pte. Ltd. by Michael J. Reiss. Filed by Creditor Avago Technologies International Sales Pte. Ltd. (Reiss, Michael) (Entered: 10/27/2020) Email |
10/27/2020 | 674 | Notice and Opportunity for Hearing [LBR 9014-1(b)(3)] (RE: related document(s)673 Statement of / Third Monthly Fee Statement of Hogan Lovells US LLP as Counsel to the Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From September 1, 2020 Through and Including September 30, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 10/27/2020) Email |
10/27/2020 | 673 | Statement of / Third Monthly Fee Statement of Hogan Lovells US LLP as Counsel to the Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From September 1, 2020 Through and Including September 30, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 10/27/2020) Email |
10/26/2020 | 672 | Witness List for October 28, 2020 Hearing Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/26/2020) Email |
10/26/2020 | 671 | Notice Regarding Proposed Agenda for Hearing (RE: related document(s)495 Debtor's Application Pursuant to 11 U.S.C. §§ 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) to Retain and Employ Armory Securities, LLC as Investment Banker to the Debtors Effective as of August 23, 2020 Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia), 552 Debtors' Objection Pursuant to 11 U.S.C. §502(b) to Claim Filed By Avago Technologies International Sales Pte Ltd. Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order # 3 Exhibit C - Agreement (Filed Under Seal) # 4 Exhibit D - April 14, 2020 Letter)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/26/2020) Email |
10/26/2020 | 670 | Notice of Appearance and Request for Notice on Behalf of Avago Technologies International Sales Pte. Ltd. by Michael J. Reiss. Filed by Creditor Avago Technologies International Sales Pte. Ltd. (Reiss, Michael) (Entered: 10/26/2020) Email |
10/26/2020 | 669 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: RT-RK Institute for Computer Based Systems DOO (Claim No. 32, Amount $1,066,713.78) To Hain Capital Investors Master Fund, Ltd. Fee Amount $25 Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl) (Entered: 10/26/2020) Email |
10/23/2020 | 668 | Notice of Hearing (RE: related document(s)667 Motion Debtors' Motion for Entry of an Order (i) Approving Solicitation and Voting Procedures; and (ii) Granting Related Relief Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Solicitation and Voting Procedures # 3 Exhibit B1 - Class 3 Ballot # 4 Exhibit B2 - Class 4 Ballot # 5 Exhibit B3 - Class 5 Ballot # 6 B4 - Confirmation Hearing Notice # 7 B5 - Cover Letter # 8 Exhibit B6 - Non-Voting Status Notice - Unimpaired # 9 Exhibit B7 - Non-Voting Status Notice - Impaired # 10 Exhibit B8 - Disputed Claim Notice)). Hearing scheduled for 11/20/2020 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/23/2020) Email |
10/23/2020 | 667 | Motion Debtors' Motion for Entry of an Order (i) Approving Solicitation and Voting Procedures; and (ii) Granting Related Relief Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Solicitation and Voting Procedures # 3 Exhibit B1 - Class 3 Ballot # 4 Exhibit B2 - Class 4 Ballot # 5 Exhibit B3 - Class 5 Ballot # 6 B4 - Confirmation Hearing Notice # 7 B5 - Cover Letter # 8 Exhibit B6 - Non-Voting Status Notice - Unimpaired # 9 Exhibit B7 - Non-Voting Status Notice - Impaired # 10 Exhibit B8 - Disputed Claim Notice) (Miller, Jeri) (Entered: 10/23/2020) Email |
10/23/2020 | 666 | Order Pursuant to 11 U.S.C. §§ 105(a) and 107(b) Authorizing the Debtors to File Under Seal The CIP Claim Objection (Related Doc # 647) (acr) (Entered: 10/23/2020) Email |
10/23/2020 | 665 | Certificate of Service (RE: related document(s)132 Order, 633 Objection to Claim, 634 Objection to Claim, 635 Objection to Claim, 636 Objection to Claim, 637 Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/23/2020) Email |
10/23/2020 | 664 | Certificate of Service (RE: related document(s)132 Order, 645 Objection, 646 Declaration, 647 Motion to File a Document Under Seal, 649 Declaration, 650 Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/23/2020) Email |
10/23/2020 | 663 | Certificate of Service (RE: related document(s)639 Reply, 640 Declaration, 641 Declaration). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/23/2020) Email |
10/23/2020 | 662 | Certificate of Service (RE: related document(s)132 Order, 621 Withdrawal of Document, 622 Objection, 623 Declaration, 624 Objection, 625 Declaration, 626 Objection, 627 Declaration, 628 Objection, 629 Declaration, 630 Objection, 631 Declaration, 632 Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/23/2020) Email |
10/23/2020 | 661 | Certificate of Service (RE: related document(s)615 Amended Disclosure Statement, 616 Notice, 617 Notice of Appearance and Request for Notice, 638 Operating Report, 642 Reply, 643 Objection to Claim, 644 Declaration). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/23/2020) Email |
10/23/2020 | 660 | Certificate of Service (RE: related document(s)132 Order, 614 Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/23/2020) Email |
10/22/2020 | 659 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: One Convergence Inc. To Hain Capital Investors Master Fund, Ltd. Fee Amount $25 Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl) (Entered: 10/22/2020) Email |
10/22/2020 | 658 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Partners4U GbR (Claim No. 6, Amount $55,621.00) To Hain Capital Investors Master Fund, Ltd. Fee Amount $25 Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl) (Entered: 10/22/2020) Email |
10/22/2020 | 657 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Encore Semi Inc. (Claim No. 23, Amount $300,312.80) To Hain Capital Investors Master Fund, Ltd. Fee Amount $25 Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl) (Entered: 10/22/2020) Email |
10/22/2020 | 656 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Sintegra Inc. (Claim No. 52, Amount $85,120.00) To Hain Capital Investors Master Fund, Ltd. Fee Amount $25 Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl) (Entered: 10/22/2020) Email |
10/22/2020 | 655 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Layer 1 Networks Inc. (Claim No. 18, Amount $10,407.16) To Hain Capital Investors Master Fund, Ltd. Fee Amount $25 Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl) (Entered: 10/22/2020) Email |
10/22/2020 | 654 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Joshi Partners LLC To Hain Capital Investors Master Fund, Ltd. Fee Amount $25 Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl) (Entered: 10/22/2020) Email |
10/22/2020 | 653 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: Truvantis Inc. To Hain Capital Investors Master Fund, Ltd. Fee Amount $25 Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl) (Entered: 10/22/2020) Email |
10/22/2020 | 652 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Intralink LTD (Claim No. 11, Amount $39,040.94) To Hain Capital Investors Master Fund, Ltd. Fee Amount $25 Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl) (Entered: 10/22/2020) Email |
10/22/2020 | 651 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Asiczen Technologies India PVT LTD (Claim No. 29, Amount $133,168.00) To Hain Capital Investors Master Fund, Ltd. Fee Amount $25 Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl) (Entered: 10/22/2020) Email |
10/21/2020 | 650 | Notice of Hearing (RE: related document(s)643 Objection to Claim Number by Claimant Franchise Tax Board Claim No. 107 Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit), 645 Objection Debtors' Objection to Proofs of Claim Nos. 56 and 57 Filed by CIP United Co. Ltd. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - POC 46-1 # 2 Exhibit B - POC 57-1 # 3 Exhibit C - Proposed Order)). Hearing scheduled for 11/20/2020 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 649 | Declaration of Lawrence R. Perkins in support of Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 107(b) for Entry of an Order Authorizing the Debtors to File Under Seal the CIP Claim Objection (RE: related document(s)647 Motion to File a Document Under Seal). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 648 | Proposed Document Filed Under Seal (RE: related document(s)647 Motion to File a Document Under Seal filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 647 | Motion to File a Document Under Seal Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 107(b) for Entry of an Order Authorizing the Debtors to File Under Seal Debtors' Objection to Proofs of Claim Nos. 56 and 57 Filed By CIP United Co. Ltd. (Attachments: # 1 Exhibit A - Proposed Order) Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 646 | Declaration of Sanjai Kohli in support of the Debtors' Objection to Proofs of Claim Nos. 56 and 57 Filed By CIP United Co. Ltd. (RE: related document(s)645 Objection). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 645 | Objection Debtors' Objection to Proofs of Claim Nos. 56 and 57 Filed by CIP United Co. Ltd. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - POC 46-1 # 2 Exhibit B - POC 57-1 # 3 Exhibit C - Proposed Order) (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 644 | Declaration of Lawrence R. Perkins in Support of Objection to Claim (RE: related document(s)643 Objection to Claim). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 10/21/2020) Email |
10/21/2020 | 643 | Objection to Claim Number by Claimant Franchise Tax Board Claim No. 107 Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Hoffman, Juliana) (Entered: 10/21/2020) Email |
10/21/2020 | 642 | Reply Debtors' Reply to Response of Avago Technologies International Sales Pte Ltd. to Debtors' Objection (RE: related document(s)552 Objection to Claim, 598 Response). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 641 | Declaration of Thomas G. FitzGerald in support of Application of Debtors Pursuant to 11 U.S.C. §§ 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) to Retain and Employ Armory Securities, LLC as Investment Banker to the Debtors Effective as of August 23, 2020 (RE: related document(s)639 Reply). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 10/21/2020) Email |
10/21/2020 | 640 | Supplemental Declaration of Sandeep Prabhakar in support of the Debtors' Application Pursuant to 11 U.S.C. §§ 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) to Retain and Employ Armory Securities, LLC as Investment Banker to the Debtors Effective as of August 23, 2020 (RE: related document(s)639 Reply). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 10/21/2020) Email |
10/21/2020 | 639 | Reply Debtors' Reply in Support of Debtors' Application Pursuant to 11 U.S.C. §§ 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) to Retain and Employ Armory Securities, LLC as Investment Banker to the Debtors Effective as of August 23, 2020 (RE: related document(s)495 Application to Employ, 557 Objection). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Revised Order) (Newman, Samuel) (Entered: 10/21/2020) Email |
10/21/2020 | 638 | Operating Report for Filing Period 9/1/2020-9/30/2020 Global Notes, Statement of Limitations, and Disclaimers Regarding the Debtors' September 1, 2020 through September 30, 2020 Monthly Operating Report Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 10/21/2020) Email |
10/21/2020 | 637 | Notice of Hearing (RE: related document(s)633 Objection to Claim Number 49,63 by Claimant Ali Baba, SCGC Debtor's Amended Sixth Omnibus Objections to Certain Proofs of Claim (Equity Claims) Filed by Debtor Wave Computing, Inc.., 635 Objection to Claim Number by Claimant Level 3 Communications Debtors Amended Objection to Proof of Claim No. 65 by Level 3 Communications Filed by Debtor Wave Computing, Inc..). Hearing scheduled for 11/20/2020 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Grivakes, Christopher) (Entered: 10/21/2020) Email |
10/21/2020 | 636 | Objection to Claim Number by Claimant Level 3 Communications Declaration of Lawrence R. Perkins In Support of Debtors' Amended Objection to Proof of Claim No. 65 by Level 3 Communications Filed by Debtor Wave Computing, Inc.. (Grivakes, Christopher) (Entered: 10/21/2020) Email |
10/21/2020 | 635 | Objection to Claim Number by Claimant Level 3 Communications Debtors Amended Objection to Proof of Claim No. 65 by Level 3 Communications Filed by Debtor Wave Computing, Inc.. (Grivakes, Christopher) (Entered: 10/21/2020) Email |
10/21/2020 | 634 | Objection to Claim Number 49,63 by Claimant Ali Baba, SCGC DECLARATION OF LAWRENCE R. PERKINS IN SUPPORT OF DEBTORS AMENDED SIXTH OMNIBUS OBJECTION TO CERTAIN PROOFS OF CLAIM (EQUITY CLAIMS) Filed by Debtor Wave Computing, Inc.. (Grivakes, Christopher) (Entered: 10/21/2020) Email |
10/21/2020 | 633 | Objection to Claim Number 49,63 by Claimant Ali Baba, SCGC Debtor's Amended Sixth Omnibus Objections to Certain Proofs of Claim (Equity Claims) Filed by Debtor Wave Computing, Inc.. (Grivakes, Christopher) (Entered: 10/21/2020) Email |
10/21/2020 | 632 | Amended Notice of Hearing Amended Omnibus Notice of Hearing (RE: related document(s)622 Amended Objection Debtors' Amended First Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Objection Notice), 624 Amended Objection Debtors' Amended Second Omnibus Objection to Certain Proofs of Claim (Amended Claims) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Objection Notice), 626 Amended Objection Debtors' Amended Third Omnibus Objection to Certain Proofs of Claim (Duplicate Claims) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Objection Notice), 628 Amended Objection Debtors' Amended Fourth Omnibus Objection to Certain Proofs of Claim (Equity Claims) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Objection Notice), 630 Amended Objection Debtors' Amended Fifth Omnibus Objection to Certain Proofs of Claim (Reclassified Claims) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Objection Notice)). Hearing scheduled for 11/20/2020 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 631 | Declaration of Lawrence R. Perkins in support of Debtors' Amended Fifth Omnibus Objection to Certain Proofs of Claim (Reclassified Claims) (RE: related document(s)630 Objection). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 630 | Amended Objection Debtors' Amended Fifth Omnibus Objection to Certain Proofs of Claim (Reclassified Claims) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Objection Notice) (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 629 | Declaration of Lawrence R. Perkins in support of Debtors' Amended Fourth Omnibus Objection to Certain Proofs of Claim (Equity Claims) (RE: related document(s)628 Objection). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 628 | Amended Objection Debtors' Amended Fourth Omnibus Objection to Certain Proofs of Claim (Equity Claims) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Objection Notice) (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 627 | Declaration of Lawrence R. Perkins in support of Debtors' Amended Third Omnibus Objection to Certain Proofs of Claim (Duplicate Claims) (RE: related document(s)626 Objection). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 626 | Amended Objection Debtors' Amended Third Omnibus Objection to Certain Proofs of Claim (Duplicate Claims) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Objection Notice) (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 625 | Declaration of Lawrence R. Perkins in support of Debtors' Amended Second Omnibus Objection to Certain Proofs of Claim (Amended Claims) (RE: related document(s)624 Objection). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 624 | Amended Objection Debtors' Amended Second Omnibus Objection to Certain Proofs of Claim (Amended Claims) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Objection Notice) (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 623 | Declaration of Lawrence R. Perkins in support of Debtors' Amended First Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) (RE: related document(s)622 Objection). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 622 | Amended Objection Debtors' Amended First Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Objection Notice) (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 621 | Withdrawal of Documents Notice of Omnibus Withdrawal of Objections (RE: related document(s)538 Objection to Claim, 540 Objection to Claim, 541 Objection, 543 Objection, 545 Objection, 547 Objection, 549 Objection). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 620 | Certificate of Service (RE: related document(s)607 Stipulation to Approve Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 619 | Certificate of Service (RE: related document(s)606 Stipulation to Approve Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 618 | Certificate of Service (RE: related document(s)605 Statement of Non-Opposition). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/21/2020) Email |
10/21/2020 | 617 | Notice of Appearance and Request for Notice Notice of Appearance of Genevieve G. Weiner, Counsel for Debtors by Genevieve G. Weiner. Filed by Debtor Wave Computing, Inc. (Weiner, Genevieve) (Entered: 10/21/2020) Email |
10/20/2020 | 616 | Notice Regarding Notice of Redline for Debtors' First Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates (RE: related document(s)601 Disclosure Statement filed by Debtor Wave Computing, Inc., 615 Amended Disclosure Statement filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Redline) (Newman, Samuel) (Entered: 10/20/2020) Email |
10/20/2020 | 615 | First Amended Disclosure Statement First Amended Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Plan # 2 Exhibit B - Plan Support Agreement # 3 Exhibit C - Liquidation Analysis # 4 Exhibit D - Financial Projections) (Newman, Samuel) (Entered: 10/20/2020) Email |
10/20/2020 | 614 | Notice of Hearing Notice of Hearing of Debtors' Application Pursuant to 11 U.S.C. §§ 327(a) and 328(a) amd Fed. R. Bankr. P. 2014(a) to Retain and Employ Armory Securities, LLC as Investment Banker to the Debtors Effective as of August 23, 2020 (RE: related document(s)495 Debtor's Application Pursuant to 11 U.S.C. §§ 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) to Retain and Employ Armory Securities, LLC as Investment Banker to the Debtors Effective as of August 23, 2020 Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia), 557 Objection and Reservation of Rights of the United States Trustee to Debtors' Application to Retain Armory Securities, LLC as their Investment Banker (RE: related document(s)495 Application to Employ). Filed by U.S. Trustee Office of the U.S. Trustee / SJ). Hearing scheduled for 10/28/2020 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 10/20/2020) Email |
10/20/2020 | 613 | Certificate of Service (RE: related document(s)132 Order, 602 Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/20/2020) Email |
10/20/2020 | 612 | Certificate of Service (RE: related document(s)132 Order, 600 Chapter 11 Plan, 601 Disclosure Statement, 602 Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/20/2020) Email |
10/20/2020 | 611 | Order Removing Objections To Claim From October 28, 2020 Calendar (RE: related document(s)538 Objection to Claim filed by Debtor Wave Computing, Inc., 540 Objection to Claim filed by Debtor Wave Computing, Inc., 541 Objection filed by Debtor Wave Computing, Inc., 543 Objection filed by Debtor Wave Computing, Inc., 545 Objection filed by Debtor Wave Computing, Inc., 547 Objection filed by Debtor Wave Computing, Inc., 549 Objection filed by Debtor Wave Computing, Inc.). (acr) (Entered: 10/20/2020) Email |
10/19/2020 | 610 | Order Approving Stipulation Stipulation Regarding Proof of Claim No. 61-1 (RE: related document(s)607 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 10/19/2020) Email |
10/19/2020 | 609 | Order Approving Stipulation Regarding Proofs Of Claim Nos. 58-1 and 59-1 (RE: related document(s)606 Stipulation to Approve Document filed by Debtor Wave Computing, Inc.). (acr) (Entered: 10/19/2020) Email |
10/19/2020 | 608 | Order Granting Ex Parte Application for Relief from Local Bankruptcy Rule 3007-1(a) Regarding Debtors' Omnibus Objections to Claims (Related Doc # 562) (acr) (Entered: 10/19/2020) Email |
10/16/2020 | 607 | Stipulation to Approve Document Stipulation and Proposed Order Regarding Proof of Claim No. 61-1 Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Miller, Jeri) (Entered: 10/16/2020) Email |
10/16/2020 | 606 | Stipulation to Approve Document Stipulation and Proposed Order Regarding Proof of Claim Nos. 58-1 and 59-1 Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Miller, Jeri) (Entered: 10/16/2020) Email |
10/16/2020 | 605 | Statement of Non-Opposition Omnibus Certificate of No Objection (RE: related document(s)541 Objection, 543 Objection, 549 Objection). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/16/2020) Email |
10/16/2020 | 604 | Order Approving Stipulation Extending Deadline To File Response To Debtors' Objection To Proof Of Claim Nos. 21 And 68 Filed by Avnet, Inc. And Resetting Hearing On Same (RE: related document(s)554 Objection to Claim filed by Debtor Wave Computing, Inc., 596 Stipulation to Continue Hearing filed by Creditor Avnet, Inc.). (acr) (Entered: 10/16/2020) Email |
10/16/2020 | 603 | Certificate of Service (RE: related document(s)593 Notice of Appointment of Creditors' Committee). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason) (Entered: 10/16/2020) Email |
10/15/2020 | 602 | Notice of Hearing Notice of Hearing on (i) Disclosure Statement; (ii) Plan Solicitation and Voting Procedures; and (iii) Forms of Ballots, Solicitation Packages, and Related Notices (RE: related document(s)600 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)448 Order on Motion to Extend/Limit Exclusivity Period). (Attachments: # 1 Exhibit A - Org Chart), 601 Disclosure Statement Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Plan # 2 Exhibit B - Plan Support Agreement # 3 Exhibit C - Liquidation Analysis # 4 Exhibit D - Financial Projections)). Hearing scheduled for 11/20/2020 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Last day to oppose disclosure statement is 11/6/2020. Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 10/15/2020) Email |
10/15/2020 | 601 | Disclosure Statement Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Plan # 2 Exhibit B - Plan Support Agreement # 3 Exhibit C - Liquidation Analysis # 4 Exhibit D - Financial Projections) (Newman, Samuel) (Entered: 10/15/2020) Email |
10/15/2020 | 600 | Chapter 11 Plan of Reorganization Joint Chapter 11 Plan of Reorganization for Wave Computing, Inc. and Its Debtor Affiliates Filed by Debtor Wave Computing, Inc. (RE: related document(s)448 Order on Motion to Extend/Limit Exclusivity Period). (Attachments: # 1 Exhibit A - Org Chart) (Newman, Samuel) (Entered: 10/15/2020) Email |
10/14/2020 | 599 | Declaration of Vijay Janapaty in Support of Response of Avago Technologies International Sales PTE LTD. to Debtors' Objection (RE: related document(s)598 Response). Filed by Creditor Avago Technologies International Sales Pte. Ltd. (Dillman, Ted) (Entered: 10/14/2020) Email |
10/14/2020 | 598 | Response of Avago Technologies International Sales PTE LTD. to Debtors' Objection (RE: related document(s)552 Objection to Claim). Filed by Creditor Avago Technologies International Sales Pte. Ltd. (Dillman, Ted) (Entered: 10/14/2020) Email |
10/14/2020 | 597 | Order Approving Stipulation Between Alibaba Investment Limited And Wave Computing Inc. To Extend Alibaba's Time to File Written Response To Debtors' Sixth Omnibus Objection To Certain Proofs Of Claim (Equity Claims) (RE: related document(s)590 Stipulation to Extend Time filed by Interested Party Alibaba Investment Limited). (acr) (Entered: 10/14/2020) Email |
10/14/2020 | 596 | Stipulation Extending Deadline to File Response to Debtors' Objection to Proofs of Claim Nos. and 68 Filed by Avnet, Inc. and Resetting on Same Hearing Filed by Creditor Avnet, Inc. (RE: related document(s)554 Objection to Claim filed by Debtor Wave Computing, Inc.). (Cawdrey, Jeffrey). DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 10/15/2020 (klr). (Entered: 10/14/2020) Email |
10/14/2020 | 595 | Canyon Bridge Fund I, LP's Response to Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Equity Claims) (RE: related document(s)547 Objection). Filed by Interested Party Canyon Bridge Fund I, LP (Attachments: # 1 Declaration # 2 Certificate of Service) (Alcantar Villagran, Jose) (Entered: 10/14/2020) Email |
10/14/2020 | 594 | Creditor Synopsys Inc.'s Response to Debtors' Third Omnibus Objection to Certain Proofs of Claim (Duplicate Claims) (RE: related document(s)545 Objection). Filed by Creditor Synopsys Inc. (Attachments: # 1 Certificate of Service) (Reinecke, Petra) (Entered: 10/14/2020) Email |
10/14/2020 | 593 | Amended Appointment of the Official Committee of Unsecured Creditors . Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason) (Entered: 10/14/2020) Email |
10/14/2020 | 592 | Certificate of Service of Stipulation Between Alibaba Investment Limited and Wave Computing, Inc. to Extend Alibaba's Time to File Written Response to Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Equity Claims) (RE: related document(s)590 Stipulation to Extend Time). Filed by Interested Party Alibaba Investment Limited (Kim, Jeannie) (Entered: 10/14/2020) Email |
10/13/2020 | 591 | Creditor Andes Technology USA Corp.'s Response to Debtor's Objection to Claims (RE: related document(s)545 Objection). Filed by Creditor Andes Technology USA Corporation (Attachments: # 1 Declaration # 2 Declaration # 3 Certificate of Service) (Song, Brian) (Entered: 10/13/2020) Email |
10/13/2020 | 590 | Stipulation Between Alibaba Investment Limited and Wave Computing, Inc. to Extend Alibaba's Time to File Written Response to Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Equity Claims) Filed by Interested Party Alibaba Investment Limited (RE: related document(s)538 Objection to Claim filed by Debtor Wave Computing, Inc.). (Kim, Jeannie) (Entered: 10/13/2020) Email |
10/12/2020 | 589 | Certificate of Service (RE: related document(s)575 Notice, 576 Motion to Extend Time, 577 Declaration, 578 Opportunity for Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/12/2020) Email |
10/12/2020 | 588 | Certificate of Service (RE: related document(s)571 Statement, 572 Opportunity for Hearing, 573 Statement, 574 Opportunity for Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/12/2020) Email |
10/12/2020 | 587 | Certificate of Service (RE: related document(s)565 Motion to File a Document Under Seal, 567 Declaration, 568 Order on Application for Compensation). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/12/2020) Email |
10/12/2020 | 586 | Certificate of Service (RE: related document(s)562 Application to Waive Requirement, 563 Declaration). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/12/2020) Email |
10/12/2020 | 585 | Certificate of Service (RE: related document(s)517 Operating Report, 518 Order on Application for Compensation, 524 Order on Application for Compensation, 525 Order on Motion for Miscellaneous Relief, 530 Order on Application for Compensation, 531 Order on Application for Compensation, 532 Order on Motion for Miscellaneous Relief, 535 Order on Motion to Vacate, 537 Order on Motion Re: Chapter 11 First Day Motions, 538 Objection to Claim, 539 Objection to Claim, 540 Objection to Claim). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/12/2020) Email |
10/12/2020 | 584 | Certificate of Service (RE: related document(s)582 Statement, 583 Opportunity for Hearing). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 10/12/2020) Email |
10/12/2020 | 583 | Notice and Opportunity for Hearing [LBR 9014-1(b)(3)] (RE: related document(s)582 Second Monthly Fee Statement of Hogan Lovells US LLP as Counsel to the Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From August 1, 2020 Through and Including August 31, 2020). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 10/12/2020) Email |
10/12/2020 | 582 | Second Monthly Fee Statement of Hogan Lovells US LLP as Counsel to the Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From August 1, 2020 Through and Including August 31, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) . (Entered: 10/12/2020) Email |
10/9/2020 | 581 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 9/24/2020 11:00:00 AM ]. File Size [ 36256 KB ]. Run Time [ 00:37:46 ]. (admin). (Entered: 10/09/2020) Email |
10/9/2020 | 580 | Order Pursuant To 11 U.S.C. §§105 (a) AND 107(b) Authorizing The Debtors To File Under Seal Exhibit C To The Avago Claim Objection (Related Doc # 565) (acr) (Entered: 10/09/2020) Email |
10/7/2020 | 579 | Certificate of Service (RE: related document(s)132 Order, 541 Objection, 542 Declaration, 543 Objection, 544 Declaration, 545 Objection, 546 Declaration, 547 Objection, 548 Declaration, 549 Objection, 550 Declaration, 551 Notice of Hearing, 552 Objection to Claim, 553 Declaration, 554 Objection to Claim, 555 Declaration, 556 Notice of Hearing, 559 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/07/2020) Email |
10/7/2020 | 578 | Notice and Opportunity for Hearing (RE: related document(s)576 Motion to Extend Time Debtor's Second Motion Pursuant to 11 U.S.C. § 1121(d) to Extend the Exclusive Periods Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/07/2020) Email |
10/7/2020 | 577 | Declaration of Lawrence R. Perkins in support of the Debtors' Second Exclusivity Motion(RE: related document(s)576 Motion to Extend Time). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/07/2020) Email |
10/7/2020 | 576 | Debtor's Second Motion Pursuant to 11 U.S.C. § 1121(d) to Extend the Exclusive Periods Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/07/2020) Email |
10/7/2020 | 575 | Notice of Filing of Monthly Staffing and Compensation Report of SierraConstellation Partners, LLC For the Period From August 1, 2020 Through and Including August 31, 2020 Filed by Debtor Wave Computing, Inc. (RE: related document(s)197 Order Authorizing Employment of Lawrence R. Perkins) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Miller, Jeri). CORRECTIVE ENTRY: Clerk added linkage to document #197. Modified on 10/8/2020 (klr). (Entered: 10/07/2020) Email |
10/7/2020 | 574 | Notice and Opportunity for Hearing (RE: related document(s)573 Third Monthly Fee Statement of Kroll Associates, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses from August 1, 2020 Through and Including August 31, 2020 Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 10/07/2020) Email |
10/7/2020 | 573 | Third Monthly Fee Statement of Kroll Associates, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses from August 1, 2020 Through and Including August 31, 2020 Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 10/07/2020) Email |
10/7/2020 | 572 | Notice and Opportunity for Hearing (RE: related document(s)571 Fourth Monthly Fee Statement of Sidley Austin LLP for Allowance and Payment of Compensation and Reimbursement of Expenses from August 1, 2020 To and Including August 31, 2020 Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia)). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 10/07/2020) Email |
10/7/2020 | 571 | Fourth Monthly Fee Statement of Sidley Austin LLP for Allowance and Payment of Compensation and Reimbursement of Expenses from August 1, 2020 To and Including August 31, 2020 Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 10/07/2020) Email |
10/5/2020 | 570 | Stipulated Order Regarding Debtors' Post-Petition Receipt Of Paycheck Protection Program Funds (RE: related document(s)412 Application to Compromise Controversy filed by Debtor Wave Computing, Inc.). (acr) (Entered: 10/06/2020) Email |
10/5/2020 | 569 | Order Approving The Application of Official Committee of Unsecured Creditors Authorizing Retention and Employment of Dundon Advisers, LLC (Related Doc # 356) (acr) (Entered: 10/06/2020) Email |
10/5/2020 | 568 | Order Approving First Interim Fee Application of Affeld Grivakes LLP for Compensation and Reimbursement of Expenses For the Period of May 18, 2020 Through and Including June 30, 2020 (Related Doc # 450). fees awarded: $19370.00, expenses awarded: $0.00 for Christopher Grivakes (acr) (Entered: 10/05/2020) Email |
10/2/2020 | 567 | Declaration of Lawrence R. Perkins in support of Motion of Debtors Pursuant to 11 U.S.C §§ 105(a) and 107(b) for Entry of Order Authorizing the Debtors to File Under Seal Exhibit C to the Avago Claim Objection (RE: related document(s)565 Motion to File a Document Under Seal). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/02/2020) Email |
10/2/2020 | 566 | Proposed Document Filed Under Seal (RE: related document(s)565 Motion to File a Document Under Seal filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/02/2020) Email |
10/2/2020 | 565 | Motion to File a Document Under Seal Ex Parte Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 107(b) for Entry of an Order Authorizing the Debtors to File Under Seal Exhibit C to the Avago Claim Objection (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redacted Agreements) Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 10/02/2020) Email |
10/1/2020 | 564 | Certificate of Service (RE: related document(s)536 Notice). Filed by Interested Party U.S. Department of the Treasury, Internal Revenue Service (Hsu, Shining) (Entered: 10/01/2020) Email |
9/30/2020 | 563 | Declaration of Lawrence R. Perkins in support of Debtors' Ex Parte Application for Relief from Local Bankruptcy Rule 3007-1(a) Regarding Debtors' Omnibus Objections to Claims (RE: related document(s)562 Application to Waive Requirement). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 09/30/2020) Email |
9/30/2020 | 562 | Ex Parte Application for Relief from Local Bankruptcy Rule 3007-1(a) Regarding Debtors' Omnibus Objections to Claims Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order) (Miller, Jeri). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 10/1/2020 (klr). (Entered: 09/30/2020) Email |
9/30/2020 | 561 | Notice of Hearing (RE: related document(s)538 Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Equity Claims) Filed by Debtor Wave Computing, Inc.., 540 Debtors' Objection to Proof of Claim No. 65 by Level 3 Communications, LLC Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Declaration of Lawrence R Perkins)). Hearing scheduled for 10/28/2020 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Grivakes, Christopher) (Entered: 09/30/2020) Email |
9/30/2020 | 560 | Notice of Errata (RE: related document(s)538 Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Equity Claims) Filed by Debtor Wave Computing, Inc.., 540 Debtors' Objection to Proof of Claim No. 65 by Level 3 Communications, LLC Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Declaration of Lawrence R Perkins)). Filed by Debtor Wave Computing, Inc. (Grivakes, Christopher) (Entered: 09/30/2020) Email |
9/29/2020 | 559 | Notice of Errata (RE: related document(s)547 Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Equity Claims) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Objection Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 09/29/2020) Email |
9/29/2020 | 558 | Certificate of Service (RE: related document(s)557 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason). DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 9/29/2020 (klr). (Entered: 09/29/2020) Email |
9/29/2020 | 557 | Objection and Reservation of Rights of the United States Trustee to Debtors' Application to Retain Armory Securities, LLC as their Investment Banker (RE: related document(s)495 Application to Employ). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason) (Entered: 09/29/2020) Email |
9/28/2020 | 556 | Omnibus Notice of Hearing (RE: related document(s)552 Objection to Claim Number 31 by Claimant Avago Technologies International Sales Pte Ltd., 554 Debtors' Objection to Proofs of Claim Nos. 21 and 68 Filed By Avnet Inc.). Hearing scheduled for 10/28/2020 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 09/28/2020) Email |
9/28/2020 | 555 | Declaration of Lawrence R. Perkins in support of Debtors' Objection to Proofs of Claim Nos. 21 and 68 Filed By Avnet Inc. (RE: related document(s)554 Objection to Claim). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Invoices) (Miller, Jeri) (Entered: 09/28/2020) Email |
9/28/2020 | 554 | Debtors' Objection to Proofs of Claim Nos. 21 and 68 Filed By Avnet Inc. Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proof of Claim # 3 Exhibit C - Proposed Order) (Miller, Jeri). DEFECTIVE ENTRY: PDF scanned sideways on pages #39 and #40. Modified on 9/29/2020 (klr). (Entered: 09/28/2020) Email |
9/28/2020 | 553 | Declaration of Sanjai Kohli in support of the Debtors' Claim Objections (RE: related document(s)552 Objection to Claim). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 09/28/2020) Email |
9/28/2020 | 552 | Debtors' Objection Pursuant to 11 U.S.C. §502(b) to Claim Filed By Avago Technologies International Sales Pte Ltd. Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order # 3 Exhibit C - Agreement (Filed Under Seal) # 4 Exhibit D - April 14, 2020 Letter) (Miller, Jeri) (Entered: 09/28/2020) Email |
9/28/2020 | 551 | Omnibus Notice of Hearing (RE: related document(s)541 Debtors' First Omnibus Objection to Certain Proofs of Claim (Satisfied Claims), 543 Debtors' Second Omnibus Objection to Certain Proofs of Claim (Amended Claims), 545 Debtors' Third Omnibus Objection to Certain Proofs of Claim (Duplicate Claims), 547 Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Equity Claims), 549 Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Reclassified Claims). Hearing scheduled for 10/28/2020 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 09/28/2020) Email |
9/28/2020 | 550 | Declaration of Lawrence R. Perkins in support of Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Reclassified Claims) (RE: related document(s)549 Objection). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 09/28/2020) Email |
9/28/2020 | 549 | Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Reclassified Claims) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Objection Notice) (Miller, Jeri). DEFECTIVE ENTRY: Incorrect event code selected Modified o.n 9/29/2020 (klr). (Entered: 09/28/2020) Email |
9/28/2020 | 548 | Declaration of Lawrence R. Perkins in support of Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Equity Claims) (RE: related document(s)547 Objection). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 09/28/2020) Email |
9/28/2020 | 547 | Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Equity Claims) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Objection Notice) (Miller, Jeri). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 9/29/2020 (klr). (Entered: 09/28/2020) Email |
9/28/2020 | 546 | Declaration of Lawrence R. Perkins in support of Debtors' Third Omnibus Objection to Certain Proofs of Claim (Duplicate Claims) (RE: related document(s)545 Objection). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 09/28/2020) Email |
9/28/2020 | 545 | Debtors' Third Omnibus Objection to Certain Proofs of Claim (Duplicate Claims) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Objection Notice) (Miller, Jeri). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 9/29/2020 (klr). (Entered: 09/28/2020) Email |
9/28/2020 | 544 | Declaration of Lawrence R. Perkins in support of Debtors' Second Omnibus Objection to Certain Proofs of Claim (Amended Claims) (RE: related document(s)543 Objection). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 09/28/2020) Email |
9/28/2020 | 543 | Debtors' Second Omnibus Objection to Certain Proofs of Claim (Amended Claims) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Objection Notice) (Miller, Jeri). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 9/29/2020 (klr). (Entered: 09/28/2020) Email |
9/28/2020 | 542 | Declaration of Lawrence R. Perkins in support of Debtors' First Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) (RE: related document(s)541 Objection). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 09/28/2020) Email |
9/28/2020 | 541 | Debtors' First Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Objection Notice) (Miller, Jeri). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 9/29/2020 (klr). (Entered: 09/28/2020) Email |
9/28/2020 | 540 | Debtors' Objection to Proof of Claim No. 65 by Level 3 Communications, LLC Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Declaration of Lawrence R Perkins) (Grivakes, Christopher) (Entered: 09/28/2020) Email |
9/28/2020 | 539 | Declaration of Lawrence R. Perkins in Support of Debtors' Sixth Omnibus Objection to Certain Proof of Claim (Equity Claims) (RE: related document(s)538Objection to Claim) Filed by Debtor Wave Computing, Inc.. (Grivakes, Christopher). DEFECTIVE ENTRY: Incorrect event code selected and incorrect PDF attached. CORRECTIVE ENTRY: Clerk added linkage to document #538. Modified on 9/29/2020 (klr). (Entered: 09/28/2020) Email |
9/28/2020 | 538 | Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Equity Claims) Filed by Debtor Wave Computing, Inc.. (Grivakes, Christopher) (Entered: 09/28/2020) Email |
9/24/2020 | 537 | Final Order Granting Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 361, 362, 363, and 364 For Orders Authorizing (I) Postpetition Financing; (II) Cash Collateral Use; (III) Adequate Protection To Existing Secured Parties; (IV) Liens And Superpriority Claims; And (V) Modifying The Automatic Stay (Related Doc # 14) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (acr) (Entered: 09/25/2020) Email |
9/24/2020 | 536 | Notice Regarding Review of Certain Foreign Transactions Filed by Interested Party Department of Treasury (Hsu, Shining) (Entered: 09/24/2020) Email |
9/24/2020 | 535 | Order Granting Motion of the United States Trustee Pursuant to Federal Rule of Bankruptcy Procedure 9018 to Vacate the Order Sealing Exhibit G to the Unsecured Creditors Committee's 2004 Application (Related Doc # 267) (acr) (Entered: 09/24/2020) Email |
9/24/2020 | 534 | Request for Notice Filed by Creditor TIAA Commercial Finance, Inc. (Khatchadourian, Raffi). DEFECTIVE ENTRIES: (1)Additional event code(s) not selected, (2)PDF is blank on page #4. Modified on 9/24/2020 (klr). (Entered: 09/24/2020) Email |
9/23/2020 | 533 | Certificate of No Objection (RE: related document(s)(RE: related document(s)450 Interim Application for Compensation ). Filed by Debtor Wave Computing, Inc. (Grivakes, Christopher). DEFECTIVE ENTRY: Incorrect event code selected. CORRECTIVE ENTRY: Clerk removed linkage from document #412 and added linkage to document #450. Modified on 9/23/2020 (klr). (Entered: 09/23/2020) Email |
9/23/2020 | 532 | Order Approving Debtors' Motion for the Entry of an Order (I) Authorizing the Debtors to Implement Key Employee Incentive Plan and (II) Granting Related Relief (Related Doc # 103) (acr) (Entered: 09/23/2020) Email |
9/22/2020 | 531 | Order Partially Approving Interim Compensation And Reimbursement of Expenses For The Period From April 27, 2020 Through And Including June 30,2020 For Sidley Austin LLP (Related Doc # 434). fees awarded: $1233000.00, expenses awarded: $51076.29 for Julia Philips Roth (acr) (Entered: 09/22/2020) Email |
9/22/2020 | 530 | Order Approving, In Part, First Interim Fee Application of Hogan Lovells US LLP as Counsel to the Official Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From May 26, 2020 Through and Including June 30, 2020 (Related Doc # 425). fees awarded: $650000.00, expenses awarded: $541.68 for Hogan Lovells US LLP (acr) (Entered: 09/22/2020) Email |
9/21/2020 | 529 | Certificate of Service (RE: related document(s)526 Declaration). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (McNeilly, Edward) (Entered: 09/21/2020) Email |
9/18/2020 | 528 | PDF with attached Audio File. Court Date & Time [ 9/18/2020 12:15:00 PM ]. File Size [ 14782 KB ]. Run Time [ 00:15:24 ]. (admin). (Entered: 09/18/2020) Email |
9/18/2020 | 527 | Withdrawal of Claim: 40 Filed by Creditor County of Santa Clara. (Gauna, Pablo) (Entered: 09/18/2020) Email |
9/18/2020 | 526 | Declaration of Eric A. Reubel in Objection of Official Committee of Unsecured Creditors of Wave Computing, Inc. to Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Implement Key Employee Incentive Plan and (II) Granting Related Relief of (RE: related document(s)486 Objection). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 09/18/2020) Email |
9/18/2020 | 525 | Order Approving The Official Committee of Unsecured Creditors of Wave Computing, Inc.'s Motion Requesting Leave to File Rebuttal Declaration of Eric Reubel (Related Doc # 509) (acr) (Entered: 09/18/2020) Email |
9/18/2020 | 524 | Order Granting First Interim Fee Application of Kroll Associates, Inc. for Compensation for Professional Services and Reimbursement of Expenses for the Period of April 27, 2020 Through and Including June 30, 2020 (Related Doc # 428). fees awarded: $173800.00, expenses awarded: $1867.02 for Kroll Associates, Inc. (acr) (Entered: 09/18/2020) Email |
9/17/2020 | 523 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 9/16/2020 10:15:00 AM ]. File Size [ 97373 KB ]. Run Time [ 01:41:26 ]. (admin). (Entered: 09/17/2020) Email |
9/17/2020 | 522 | Certificate of Service (RE: related document(s)516 Notice). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 09/17/2020) Email |
9/17/2020 | 521 | Certificate of Service (RE: related document(s)512 Notice, 513 Notice). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 09/17/2020) Email |
9/17/2020 | 520 | Certificate of Service (RE: related document(s)498 Declaration, 499 Notice, 500 Withdrawal of Document, 501 Reply, 502 Reply, 503 Declaration, 505 Declaration, 506 Notice). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 09/17/2020) Email |
9/17/2020 | 519 | Certificate of Service (RE: related document(s)495 Application to Employ, 496 Declaration, 497 Opportunity for Hearing). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 09/17/2020) Email |
9/17/2020 | 518 | Order Granting First Interim Fee Application of Donlin, Recano & Company, Inc. for Compensation and Reimbursement of Expenses for the Period From April 27, 2020 Through and Including June 30, 2020 (Related Doc # 424). fees awarded: $13572.00, expenses awarded: $0.00 for Donlin, Recano & Company, Inc. (acr) (Entered: 09/17/2020) Email |
9/16/2020 | 517 | Global Notes, Statement of Limitations, and Disclaimers Regarding the Debtors' August 1, 2020 through August 31, 2020 Monthly Operating Report Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit Summary of Financial Status) (Hoffman, Juliana). DEFECTIVE ENTRIES: (1)PDF scanned sideways on pages 48-50, (2)Additional event code(s) not selected. Modified on 9/17/2020 (klr). (Entered: 09/16/2020) Email |
9/16/2020 | 516 | Notice of Proposed Agenda for Hearing (RE: related document(s)14Motion Re: Chapter 11 First Day Motions, 103Motion Miscellaneous Relief, 267 Motion to Vacate, 424 Application for Compensation, 425 Application for Compensation, 428 Application for Compensation, 434 Application for Compensation, 450Interim Application for Compensation). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana). CORRECTIVE ENTRY: Clerk removed linkage from document #506. Modified on 9/16/2020 (klr). (Entered: 09/16/2020) Email |
9/16/2020 | 515 | Certificate of No Objection (RE: related document(s)450 First Interim Fee Application of Affeld Grivakes LLP for Compensation for Professional Services and Reimbursement of Expenses For the Period of May 18, 2020 to and Including June 30, 2020). Filed by Debtor Wave Computing, Inc. (Grivakes, Christopher). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 9/16/2020 (klr). (Entered: 09/16/2020) Email |
9/15/2020 | 514 | Certificate of No Objection (RE: related document(s)425 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 9/16/2020 (klr). (Entered: 09/15/2020) Email |
9/15/2020 | 513 | Certificate of No Objection (RE: related document(s)428 First Interim Fee Application of Kroll Associates, Inc. for Compensation for Professional Services and Reimbursement of Expenses for the Period of April 27, 2020 To and Including June 30, 2020 for Wave Computing, Inc., ). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 9/16/2020 (klr). (Entered: 09/15/2020) Email |
9/15/2020 | 512 | Certificate of No Objection (RE: related document(s)424 Summary Sheet to First Interim Fee Application of Donlin, Recano & Company, Inc. for Compensation for Professional Services and Reimbursement of Expenses for the Period April 27, 2020 To and Including June 30, 2020). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 9/16/2020 (klr). (Entered: 09/15/2020) Email |
9/15/2020 | 511 | Certificate of Service (RE: related document(s)509 Motion Miscellaneous Relief, 510 Witness List). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 09/15/2020) Email |
9/15/2020 | 510 | The Official Committee of Unsecured Creditors of Wave Computing, Inc.'s Rebuttal Witness and Exhibit List for September 16, 2020 Hearing Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard). DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 9/16/2020 (klr). (Entered: 09/15/2020) Email |
9/15/2020 | 509 | The Official Committee of Unsecured Creditors of Wave Computing, Inc. Motion Requesting Leave to File Rebuttal Declaration of Eric Reubel Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 09/15/2020) Email |
9/15/2020 | 508 | Objection to Declaration of Sanjai Kohli Submitted in Debtors' Reply to Keip Motion (RE: related document(s)505 Declaration). Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Kornberg, Bernard). DEFECTIVE ENTRY: Additional docket event not selected. CORRECTIVE ENTRY: Clerk removed linkage from document #502. Modified on 9/15/2020 (klr). (Entered: 09/15/2020) Email |
9/11/2020 | 507 | Debtors' Witness and Exhibit List for September 16, 2020 Hearing Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana). DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 9/14/2020 (klr). (Entered: 09/11/2020) Email |
9/11/2020 | 506 | Notice of Proposed Agenda for Hearing (RE: related document(s)14Motion Re: Chapter 11 First Day Motions, 103Motion Miscellaneous Relief, 267 Motion to Vacate, 424 Application for Compensation, 425 Application for Compensation, 428 Application for Compensation, 434 Application for Compensation, 450Interim Application for Compensation Filed by Debtor Wave Computing, Inc. (Miller, Jeri). CORRECTIVE ENTRY: Clerk added linkage to documents #14, #103, #267, #424, #425, #428, #434, and #450. Modified on 9/14/2020 (klr). (Entered: 09/11/2020) Email |
9/11/2020 | 505 | Supplemental Declaration of Sanjai Kohli and Curriculum Vitiate (RE: related document(s)502 Reply). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1) (Hoffman, Juliana) (Entered: 09/11/2020) Email |
9/11/2020 | 504 | Certificate of Service (RE: related document(s)492 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 09/11/2020) Email |
9/11/2020 | 503 | Supplemental Declaration of John Dempsey in support of Debtors' Motion for Order (I) Authorizing the Debtors to Implement Key Employee Incentive Plan and (II) Granting Related Relief (RE: related document(s)103 Motion Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 09/11/2020) Email |
9/11/2020 | 502 | Debtors' Omnibus Reply in Support of Debtors for the Entry of an Order (I) Authorizing the Debtors to Implement Key Employee Incentive Plan and (II) Granting Related Relief (RE: related document(s)103 Motion Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 09/11/2020) Email |
9/11/2020 | 501 | Debtors' Omnibus Reply to Objections to Final Approval of Debtors' DIP Financing Motion (RE: related document(s)133Objection, 147Objection, 148 Brief/Memorandum in Opposition). Filed by Debtor Wave Computing, Inc. (Miller, Jeri). CORRECTIVE ENTRY: Clerk removed linkage from document #14 and added linkage to documents #133, #147, and #148. Modified on 9/14/2020 (klr). (Entered: 09/11/2020) Email |
9/11/2020 | 500 | Notice of Withdrawal of Mediatek Motion Without Prejudice(RE: related document(s)100 Motion to Assume/Reject). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 09/11/2020) Email |
9/11/2020 | 499 | Notice of Executed DIP Note and Further Revised Final Order (RE: related document(s)14Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 361, 362, 363, and 364 For Orders Authorizing (i) Postpetition Financing; (ii) Cash Collateral Use; (iii) Adequate Protection To Existing Secured Parties; (iv) Liens And Superpriority Claims; And (v) Modifying The Automatic Stay, 72 Interim Order Granting Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 361, 362, 363, and 364 For Orders Authorizing (I) Postpetition Financing; (II) Cash Collateral Use; (III) Adequate Protection To Existing Secured Parties; (IV) Liens And Superpriority Claims; And (V) Modifying The Automatic Stay ). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Miller, Jeri) (Entered: 09/11/2020) Email |
9/10/2020 | 498 | Declaration of Disinterestedness (RE: related document(s)494 Notice). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 09/10/2020) Email |
9/10/2020 | 497 | Notice and Opportunity for Hearing (RE: related document(s)495 Application to Employ Armory Securities, LLC as Investment Banker Debtors Application Pursuant to 11 U.S.C. §§ 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) to Retain and Employ Armory Securities, LLC as Investment Banker to the Debtors Effective as of August 23, 2020 ). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia). CORRECTIVE ENTRY: Clerk removed linkage to document #496. Modified on 9/14/2020 (klr). (Entered: 09/10/2020) Email |
9/10/2020 | 496 | Declaration of Sandeep Prabhakar in support of the Debtors Application Pursuant to 11 U.S.C. §§ 327(a) and 328(a) and Fed. R. Bankr. P. 2014(A) to Retain and Employ Armory Securities, LLC as Investment Banker to the Debtors Effective as of August 23, 2020 (RE: related document(s)495 Application to Employ). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 09/10/2020) Email |
9/10/2020 | 495 | Debtor's Application Pursuant to 11 U.S.C. §§ 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) to Retain and Employ Armory Securities, LLC as Investment Banker to the Debtors Effective as of August 23, 2020 Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 09/10/2020) Email |
9/10/2020 | 494 | Notice of Ordinary Course Professional Supplemental List (RE: related document(s)253 Order Authorizing Employment of Professionals Used in the Ordinary Course of Business Effective As of The Petition Date (Related Doc 102) (acr)). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 09/10/2020) Email |
9/9/2020 | 493 | Certificate of Service (RE: related document(s)487 Declaration). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 09/09/2020) Email |
9/9/2020 | 492 | Certificate of No Objection(RE: related document(s)434 Summary Sheet to First Interim Fee Application of Sidley Austin LLP for Compensation for Professional Services and Reimbursement of Expenses for the Period of April 27, 2020 to and including June 30, 2020). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 9/10/2020 (klr). (Entered: 09/09/2020) Email |
9/9/2020 | 491 | Notice of Continued Hearing (RE: related document(s)412 Debtors' Motion Pursuant To 11 U.S.C. §§ 363(B) And 105(A) And Fed. R. Bankr. P. 9019 For An Order (I) Approving The Stipulation Resolving The Debtors' Post-Petition Receipt Of Paycheck Protection Program Funds And (II) Granting Related Relief Filed by, 413 Debtors' Motion Pursuant To B.L.R. 9006-1 Requesting Order Shortening Time For Hearing On Motion (I) Approving The Stipulation Resolving The Debtors' Post-Petition Receipt Of Paycheck Protection Program Funds And (II) Granting Related Relief). Hearing scheduled for 9/24/2020 at 11:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars for 412,413 . Filed by Debtor Wave Computing, Inc. (Grivakes, Christopher) (Entered: 09/09/2020) Email |
9/8/2020 | 490 | Certificate of Service (RE: related document(s)474 Statement, 475 Opportunity for Hearing, 476 Statement, 477 Opportunity for Hearing, 478 Statement, 479 Opportunity for Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 09/08/2020) Email |
9/8/2020 | 489 | Certificate of Service (RE: related document(s)471 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 09/08/2020) Email |
9/8/2020 | 488 | Certificate of Service (RE: related document(s)485 Notice to Take Deposition, 486 Objection). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 09/08/2020) Email |
9/8/2020 | 487 | Supplemental Declaration of Richard L. Wynne in Connection With the Committee of Unsecured Creditors of Wave Computing, Inc.'s Retention and Employment of Hogan Lovells US LLP (RE: related document(s)279 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard). CORRECTIVE ENTRY: Clerk removed linkage from document #280. Modified on 9/8/2020 (klr). (Entered: 09/08/2020) Email |
9/4/2020 | 486 | Objection of Official Committee of Unsecured Creditors of Wave Computing, Inc. to Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Implement Key Employee Incentive Plan and (II) Granting Related Relief (RE: related document(s)103 Motion Miscellaneous Relief). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 09/04/2020) Email |
9/4/2020 | 485 | Notice of Taking Deposition of John Dempsey Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 09/04/2020) Email |
8/31/2020 | 484 | Certificate of Service (RE: related document(s)472 Statement, 473 Opportunity for Hearing). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 08/31/2020) Email |
8/30/2020 | 483 | Notice of Exhibits to the First Monthly Fee Statement of Kroll Associates, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses from April 27, 2020 Through and Including June 30, 2020 (RE: related document(s)375 First Statement of Monthly Fee) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Hoffman, Juliana). DEFECTIVE ENTRY: PDF is blank on page #3. CORRECTIVE ENTRY: Clerk added linkage to document #375. Modified on 8/31/2020 (klr). (Entered: 08/30/2020) Email |
8/29/2020 | 482 | Notice Regarding (RE: related document(s)481 Statement of MONTHLY FEE STATEMENT OF AFFELD GRIVAKES LLP FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FROM JULY 1, 2020 THROUGH AND INCLUDING JULY 31, 2020 Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Grivakes, Christopher). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 8/31/2020 (klr). (Entered: 08/29/2020) Email |
8/29/2020 | 481 | MONTHLY FEE STATEMENT OF AFFELD GRIVAKES LLP FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FROM JULY 1, 2020 THROUGH AND INCLUDING JULY 31, 2020 Filed by Debtor Wave Computing, Inc. (Grivakes, Christopher) (Entered: 08/29/2020) Email |
8/28/2020 | 480 | Notice of Filing of Monthly Staffing and Compensation Report of SierraConstellation Partners, LLC for the Period from July 1, 2020 Through and Including July 31, 2020 (RE: related document(s)197 Order Authorizing Employment of Lawrence R. Perkins as Chief Restructuring Officer and Sierraconstellation Partners, LLC (Related Doc 92) (acr)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Miller, Jeri) (Entered: 08/28/2020) Email |
8/28/2020 | 479 | Notice and Opportunity for Hearing (RE: related document(s)478 Statement of Fees Second Monthly Fee Statement of Donlin, Recano & Company, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period July 1, 2020 Through and Including July 31, 2020 Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 08/28/2020) Email |
8/28/2020 | 478 | Second Monthly Fee Statement of Donlin, Recano & Company, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period July 1, 2020 Through and Including July 31, 2020 Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 08/28/2020) Email |
8/28/2020 | 477 | Notice and Opportunity for Hearing (RE: related document(s)476 Statement of Fees Second Monthly Fee Statement of Kroll Associates, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses from July 1, 2020 Through and Including July 31, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4)). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 08/28/2020) Email |
8/28/2020 | 476 | Second Monthly Fee Statement of Kroll Associates, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses from July 1, 2020 Through and Including July 31, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Hoffman, Juliana) (Entered: 08/28/2020) Email |
8/28/2020 | 475 | Notice and Opportunity for Hearing (RE: related document(s)474 Statement of Fees Third Monthly Fee Statement of Sidley Austin LLP for Allowance and Payment of Compensation and Reimbursement of Expenses from July 1, 2020 to and including July 31, 2020 Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia)). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 08/28/2020) Email |
8/28/2020 | 474 | Third Monthly Fee Statement of Sidley Austin LLP for Allowance and Payment of Compensation and Reimbursement of Expenses from July 1, 2020 to and including July 31, 2020 Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 08/28/2020) Email |
8/28/2020 | 473 | Notice and Opportunity for Hearing [LBR 9014-1(b)(3)] (RE: related document(s)472 Statement of / Monthly Fee Statement of Hogan Lovells US LLP as Counsel to the Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From July 1, 2020 Through and Including July 31, 2020 Filed by Other Prof. Hogan Lovells US LLP). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.(Wynne, Richard) (Entered: 08/28/2020) Email |
8/28/2020 | 472 | Monthly Fee Statement of Hogan Lovells US LLP as Counsel to the Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From July 1, 2020 Through and Including July 31, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 08/28/2020) Email |
8/27/2020 | 471 | Notice of Amended and Restated DIP Note and Revised Proposed Final Order (RE: related document(s)14 Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 361, 362, 363, and 364 For Orders Authorizing (i) Postpetition Financing; (ii) Cash Collateral Use; (iii) Adequate Protection To Existing Secured Parties; (iv) Liens And Superpriority Claims; And (v) Modifying The Automatic Stay, 72Interim Order). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Miller, Jeri). CORRECTIVE ENTRY: Clerk added linkage to document #72. Modified on 8/28/2020 (klr). (Entered: 08/27/2020) Email |
8/25/2020 | 470 | Certificate of Service (RE: related document(s)450 Application for Compensation, 451 Opportunity for Hearing, 456 Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 08/25/2020) Email |
8/25/2020 | 469 | Certificate of Service (RE: related document(s)455 Notice of Continued Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 08/25/2020) Email |
8/25/2020 | 468 | Certificate of Service (RE: related document(s)453 Statement). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 08/25/2020) Email |
8/25/2020 | 467 | Certificate of Service (RE: related document(s)395 Stipulation to Extend Time, 449 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 08/25/2020) Email |
8/25/2020 | 466 | Certificate of Service (RE: related document(s)442 Order on Motion for Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 08/25/2020) Email |
8/25/2020 | 465 | Certificate of Service (RE: related document(s)448 Order on Motion to Extend/Limit Exclusivity Period). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 08/25/2020) Email |
8/25/2020 | 464 | Certificate of Service (RE: related document(s)437 Order on Motion to Assume/Reject, 438 Order on Motion to Assume/Reject, 439 Order on Motion to Assume/Reject). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 08/25/2020) Email |
8/25/2020 | 463 | Certificate of Service (RE: related document(s)132 Order, 440 Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 08/25/2020) Email |
8/25/2020 | 462 | Certificate of Service (RE: related document(s)424 Application for Compensation, 426 Opportunity for Hearing, 428 Application for Compensation, 429 Opportunity for Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 08/25/2020) Email |
8/25/2020 | 461 | Certificate of Service (RE: related document(s)434 Application for Compensation, 435 Opportunity for Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 08/25/2020) Email |
8/25/2020 | 460 | Certificate of Service (RE: related document(s)431 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri). NOTE: This is a duplicate entry to document #459. Modified on 8/26/2020 (klr). (Entered: 08/25/2020) Email |
8/25/2020 | 459 | Certificate of Service (RE: related document(s)431Second Notice of Revised Schedule of Rejected Contracts). Filed by Debtor Wave Computing, Inc. (Miller, Jeri). CORRECTIVE ENTRY: Clerk removed linkage from document #433 and added linkage to document #431. Modified on 8/26/2020 (klr). (Entered: 08/25/2020) Email |
8/25/2020 | 458 | Certificate of Service (RE: related document(s)430 Notice of Continued Hearing, 432 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 08/25/2020) Email |
8/21/2020 | 457 | Operating Report for Filing Period July 1, 2020 through July 31, 2020 Global Notes, Statement of Limitations, and Disclaimers Regarding the Debtors' July 1, 2020 Through July 31, 2020 Monthly Operating Report Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana). DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 8/24/2020 (klr). (Entered: 08/21/2020) Email |
8/21/2020 | 456 | Summary Sheet to First Interim Fee Application of Affeld Grivakes LLP for Compensation for Professional Services and Reimbursement of Expenses for the period of May 18, 2020 to and including June 30, 2020 (RE: related document(s)450 Application for Compensation). Filed by Debtor Wave Computing, Inc. (Grivakes, Christopher) (Entered: 08/21/2020) Email |
8/21/2020 | 455 | Notice of Continued Hearing (RE: related document(s)412 Debtors' Motion Pursuant To 11 U.S.C. §§ 363(B) And 105(A) And Fed. R. Bankr. P. 9019 For An Order (I) Approving The Stipulation Resolving The Debtors' Post-Petition Receipt Of Paycheck Protection Program Funds And (II) Granting Related Relief, 413 Debtors' Motion Pursuant To B.L.R. 9006-1 Requesting Order Shortening Time For Hearing On Motion (I) Approving The Stipulation Resolving The Debtors' Post-Petition Receipt Of Paycheck Protection Program Funds And (II) Granting Related Relief) Hearing scheduled for 9/16/2020 at 10:15 AM Tele/Videoconference - www.canb.uscourts.gov/calendars for 412,413,. Filed by Debtor Wave Computing, Inc. (Grivakes, Christopher) (Entered: 08/21/2020) Email |
8/20/2020 | 454 | Notice of Continued Hearing (RE: related document(s)412 Debtors' Motion Pursuant To 11 U.S.C. §§ 363(B) And 105(A) And Fed. R. Bankr. P. 9019 For An Order (I) Approving The Stipulation Resolving The Debtors' Post-Petition Receipt Of Paycheck Protection Program Funds And (II) Granting Related Relief, 413 Debtors' Motion Pursuant To B.L.R. 9006-1 Requesting Order Shortening Time For Hearing On Motion (I) Approving The Stipulation Resolving The Debtors' Post-Petition Receipt Of Paycheck Protection Program Funds And (II) Granting Related Relief). Hearing scheduled for 9/16/2020 at 11:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars for 412,413. Filed by Debtor Wave Computing, Inc. (Grivakes, Christopher) DEFECTIVE ENTRIES: 1) The hearing time is incorrect. Notice of hearing should reflect 10:15 a.m., not 11:00 a.m. Movant to renotice matter. 2) Notice of hearing must reflect that the location of the hearing is either by Telephone/Videoconference in the caption and body of the notice. Required language is provided in Third Amended General Order 38. No court address or courtroom number to be provided. Modified on 8/20/2020 (acr). (Entered: 08/20/2020) Email |
8/19/2020 | 453 | First Statement Of Amounts Paid By The Debtors To Ordinary Course Professionals From April 27, 2020 Through July 31, 2020 (RE: related document(s)253Order) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Hoffman, Juliana). CORRECTIVE ENTRY: Clerk added linkage to document #253. Modified on 8/20/2020 (klr). (Entered: 08/19/2020) Email |
8/19/2020 | 452 | Notice of Hearing (RE: related document(s)450 Interim Application for Compensation ). Hearing scheduled for 9/16/2020 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Grivakes, Christopher) (Entered: 08/19/2020) Email |
8/19/2020 | 451 | Notice and Opportunity for Hearing (RE: related document(s)450 Interim Application for Compensation). Filed by Debtor Wave Computing, Inc. (Grivakes, Christopher) (klr). (Entered: 08/19/2020) Email |
8/19/2020 | 450 | First Interim Fee Application of Affeld Grivakes LLP for Compensation for Professional Services and Reimbursement of Expenses For the Period of May 18, 2020 to and Including June 30, 2020 for Affeld Grivakes LLP, Attorney, Fee: $19,370.00, Expenses: $. Filed by Affeld Grivakes LLP. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Grivakes, Christopher). CORRECTIVE ENTRY: Clerk modified Professional Role Type. Modified on 8/19/2020 (klr). (Entered: 08/19/2020) Email |
8/18/2020 | 449 | Notice of Errata (RE: related document(s)395 Stipulation Relating to Objection Deadline of Official Committee of Unsecured Creditors and SEC). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1) (Miller, Jeri). CORRECTIVE ENTRY: Clerk removed linkage from documents #14, #72, #100, #103, #155, and #328. Modified on 8/19/2020 (klr). (Entered: 08/18/2020) Email |
8/18/2020 | 448 | Order Granting Debtor's Motion Pursuant to 11 U.S.C. §1121(d) To Extend Exclusive Period (Related Doc # 344) Chapter 11 Plan due by 10/9/2020. (acr) (Entered: 08/18/2020) Email |
8/18/2020 | 447 | Certificate of Service (RE: related document(s)425 Application for Compensation, 427 Opportunity for Hearing, 436 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 08/18/2020) Email |
8/18/2020 | 446 | Certificate of Service (RE: related document(s)397 Schedules A-H, 398 Statement of Financial Affairs, 400 Schedules A-H, 401 Schedules A-H). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 08/18/2020) Email |
8/18/2020 | 445 | Certificate of Service (RE: related document(s)388 Statement, 389 Statement, 390 Opportunity for Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 08/18/2020) Email |
8/18/2020 | 444 | Certificate of Service (RE: related document(s)267 Motion to Vacate, 268Notice of Hearing, 443 Notice of Continued Hearing). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shorter, Jason). DEFECTIVE ENTRY: Additional event code(s) not selected. CORRECTIVE ENTRY: Clerk added linkage to documents #267 and #268. Modified on 8/19/2020 (klr). (Entered: 08/18/2020) Email |
8/18/2020 | 443 | Notice of Continued Hearing on Motion of the United States Trustee Pursuant to Federal Rule of Bankruptcy Procedure 9018 to Vacate the Order Sealing Exhibit G to the Unsecured Creditors Committee's 2004 Application (RE: related document(s)267 Motion of the United States Trustee Pursuant to Federal Rule of Bankruptcy Procedure 9018 to Vacate the Order Sealing Exhibit G to the Unsecured Creditors Committee's 2004 Application). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shorter, Jason). CORRECTIVE ENTRY: Clerk removed linkage to document #220. Modified on 8/18/2020 (klr). (Entered: 08/18/2020) Email |
8/18/2020 | 442 | Order Lifting Stay To Authorize Advancement By Insurer Of Defense Costs Pursuant To Insurance Policy (Related Doc # 346) (acr) (Entered: 08/18/2020) Email |
8/17/2020 | 441 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 8/17/2020 10:15:00 AM ]. File Size [ 25325 KB ]. Run Time [ 00:26:23 ]. (admin). (Entered: 08/17/2020) Email |
8/17/2020 | 440 | Omnibus Notice of Hearing (RE: related document(s)424 Application for Compensation filed by Other Prof. Donlin, Recano & Company, Inc., 425 Application for Compensation filed by Other Prof. Hogan Lovells US LLP, 428 Application for Compensation filed by Other Prof. Kroll Associates, Inc., 434 Application for Compensation filed by Debtor Wave Computing, Inc.). Hearing scheduled for 9/16/2020 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc.. (Miller, Jeri) (Entered: 08/17/2020) Email |
8/17/2020 | 439 | Order Granting Debtor's Third Omnibus Motion Pursuant to 11 U.S.C. §365 To Reject Certain Executory Contracts (Related Doc # 342) (acr) (Entered: 08/17/2020) Email |
8/17/2020 | 438 | Order Granting Debtor's Second Omnibus Motion Pursuant to 11 U.S.C. §365 To Reject Certain Executory Contracts (Related Doc # 341) (acr) (Entered: 08/17/2020) Email |
8/17/2020 | 437 | Order Granting Debtor's First Omnibus Motion Pursuant to 11 U.S.C. §365 To Reject Certain Executory Contracts (Related Doc # 340) (acr) (Entered: 08/17/2020) Email |
8/17/2020 | 436 | Certificate of No Objection (RE: related document(s)356 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 8/18/2020 (klr). (Entered: 08/17/2020) Email |
8/14/2020 | 435 | Notice and Opportunity for Hearing (RE: related document(s)434 Application for Compensation First Interim Fee Application of Sidley Austin LLP for Compensation for Professional Services and Reimbursement of Expenses for the Period of April 27, 2020 to and including June 30, 2020 for Wave Computing, Inc., Debtor's Attorney, Fee: $1,450,925.50, Expenses: $51,076.29. Filed by Attorney Julia Philips Roth, Debtor Wave Computing, Inc. (Philips Roth, Julia)). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 08/14/2020) Email |
8/14/2020 | 434 | Summary Sheet to First Interim Fee Application of Sidley Austin LLP for Compensation for Professional Services and Reimbursement of Expenses for the Period of April 27, 2020 to and including June 30, 2020 for Sidley Austin LLP, Debtor's Attorney, Fee: $1,450,925.50, Expenses: $51,076.29. Filed by Attorney Julia Philips Roth (Philips Roth, Julia). CORRECTIVE ENTRY: Clerk modified Professional Role Type. Modified on 8/17/2020 (klr). (Entered: 08/14/2020) Email |
8/14/2020 | 433 | Omnibus Certificate of No Objection (RE: related document(s)340 Motion to Assume/Reject filed by Debtor Wave Computing, Inc., 341 Motion to Assume/Reject filed by Debtor Wave Computing, Inc., 342 Motion to Assume/Reject filed by Debtor Wave Computing, Inc., 343 Declaration filed by Debtor Wave Computing, Inc., 344 Motion to Extend/Limit Exclusivity Period filed by Debtor Wave Computing, Inc., 346 Motion Miscellaneous Relief filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc.. (Miller, Jeri). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 8/17/2020 (klr). (Entered: 08/14/2020) Email |
8/14/2020 | 432 | Notice of Proposed Agenda for Hearing (RE: related document(s)14Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 361, 362, 363, and 364 For Orders Authorizing (i) Postpetition Financing; (ii) Cash Collateral Use; (iii) Adequate Protection To Existing Secured Parties; (iv) Liens And Superpriority Claims; And (v) Modifying The Automatic Stay, 100 Motion to Assume Lease or Executory Contracts, 103 Motion of the Debtors for the Entry of an Order (I) Authorizing the Debtors to Implement Key Employee Incentive Plan and (II) Granting Related Relief, 267 Motion of the United States Trustee Pursuant to Federal Rule of Bankruptcy Procedure 9018 to Vacate the Order Sealing Exhibit G to the Unsecured Creditors Committee's 2004 Application, 340 Debtors' First Omnibus Motion Pursuant to 11 U.S.C. § 365 to Reject Certain Executory Contracts, 341 Debtors' Second Omnibus Motion Pursuant to 11 U.S.C. § 365 to Reject Certain Executory Contracts, 342 Debtors' Third Omnibus Motion Pursuant to 11 U.S.C. § 365 to Reject Certain Executory Contracts, 344 Debtors' Motion Pursuant to 11 U.S.C. § 1121(d) to Extend Exclusive Periods, 346 Motion for Order Lifting Stay to Authorize Advancement By Insurer of Defense Costs of Insureds Pursuant Insurance Policy, )Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 08/14/2020) Email |
8/14/2020 | 431 | Second Notice of Revised Schedule of Rejected Contracts (RE: related document(s)340 Debtors' First Omnibus Motion Pursuant to 11 U.S.C. § 365 to Reject Certain Executory Contracts. , 341 Debtors' Second Omnibus Motion Pursuant to 11 U.S.C. § 365 to Reject Certain Executory Contracts, 342 Debtors' Third Omnibus Motion Pursuant to 11 U.S.C. § 365 to Reject Certain Executory Contracts, 391 Notice of Revised Schedule of Rejected Contracts ). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Miller, Jeri) (Entered: 08/14/2020) (Entered: 08/14/2020) Email |
8/14/2020 | 430 | Notice of Continued Hearing on DIP Motion, Mediatek Motion, and Keip Motion (RE: related document(s)14 Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 361, 362, 363, and 364 For Orders Authorizing (i) Postpetition Financing; (ii) Cash Collateral Use; (iii) Adequate Protection To Existing Secured Parties; (iv) Liens And Superpriority Claims; And (v) Modifying The Automatic Stay, 100 Motion to Assume Lease or Executory Contracts, 103Motion of the Debtors for the Entry of an Order (I) Authorizing the Debtors to Implement Key Employee Incentive Plan and (II) Granting Related Relief, 395 Stipulation Relating to Objection Deadline of Official Committee of Unsecured Creditors and SEC.). Hearing scheduled for 9/16/2020 at 10:15 AM Tele/Videoconference - www.canb.uscourts.gov/calendars for 14, 100, 103, 395 . Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 08/14/2020) Email |
8/14/2020 | 429 | Notice and Opportunity for Hearing (RE: related document(s)428 Application for Compensation). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 08/14/2020) Email |
8/14/2020 | 428 | First Interim Fee Application of Kroll Associates, Inc. for Compensation for Professional Services and Reimbursement of Expenses for the Period of April 27, 2020 To and Including June 30, 2020 for Wave Computing, Inc., for Kroll Associates, Inc. Other Professional, Fee: $173,800.00, Expenses: $1,867.02. Filed by Kroll Associates, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Hoffman, Juliana). CORRECTIVE ENTRY: Clerk Modified Professional Role Type. Modified on 8/17/2020 (klr). (Entered: 08/14/2020) Email |
8/14/2020 | 427 | Notice and Opportunity for Hearing [LBR 9014-1(b)(3)] (RE: related document(s)425 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 08/14/2020) Email |
8/14/2020 | 426 | Notice and Opportunity for Hearing (RE: related document(s)424 Application for Compensation). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 08/14/2020) Email |
8/14/2020 | 425 | Summary Sheet to First Interim Fee Application of Hogan Lovells US LLP as Counsel to the Committee of Unsecured Creditors of Wave Computing, Inc. for Allowance and Payment of Fees and Reimbursement of Expenses for the Period From May 26, 2020 Through and Including June 30, 2020 for Official Committee of Unsecured Creditors of Wave Computing, Inc., for Hogan Lovells US LLP, Creditor Comm. Aty, Fee: $683,326.00, Expenses: $541.68. Filed by Richard L. Wynne. (Wynne, Richard). CORRECTIVE ENTRY: Clerk modified Professional Role Type. Modified on 8/17/2020 (klr). (Entered: 08/14/2020) Email |
8/14/2020 | 424 | Summary Sheet to First Interim Fee Application of Donlin, Recano & Company, Inc. for Compensation for Professional Services and Reimbursement of Expenses for the Period April 27, 2020 To and Including June 30, 2020 for Wave Computing, Inc., for Donlin, Recano & Company, Inc., Other Professional Fee: $13,572.00, Expenses: $0.00. Filed by Donlin, Recano & Company, Inc. (Miller, Jeri). CORRECTIVE ENTRY: Clerk modified Professional Role Type. Modified on 8/17/2020 (klr). (Entered: 08/14/2020) Email |
8/12/2020 | 423 | Certificate of Service (RE: related document(s)371 Motion Miscellaneous Relief, 372 Opportunity for Hearing, 375 Statement, 376 Opportunity for Hearing, 377 Statement, 378 Opportunity for Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 08/12/2020) Email |
8/9/2020 | 422 | Notice of Revised Proposed Order on Debtor's Motion Pursuant to 11 U.S.C. § 1121(D) to Extend Exclusive Periods (RE: related document(s)344 Motion to Extend/Limit Exclusivity Period) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit # 2 Exhibit) (Hoffman, Juliana). CORRECTIVE ENTRY: Clerk added linkage to document #344. Modified on 8/10/2020 (klr). (Entered: 08/09/2020) Email |
8/8/2020 | 421 | BNC Certificate of Mailing (RE: related document(s) 411 Transcript). Notice Date 08/08/2020. (Admin.) (Entered: 08/08/2020) Email |
8/7/2020 | 420 | BNC Certificate of Mailing (RE: related document(s) 408 Notice). Notice Date 08/07/2020. (Admin.) (Entered: 08/07/2020) Email |
8/6/2020 | 419 | BNC Certificate of Mailing (RE: related document(s) 406 Order on Motion for Miscellaneous Relief). Notice Date 08/06/2020. (Admin.) (Entered: 08/06/2020) Email |
8/6/2020 | 418 | BNC Certificate of Mailing (RE: related document(s) 405 Order). Notice Date 08/06/2020. (Admin.) (Entered: 08/06/2020) Email |
8/6/2020 | 417 | BNC Certificate of Mailing (RE: related document(s) 404 Order). Notice Date 08/06/2020. (Admin.) (Entered: 08/06/2020) Email |
8/6/2020 | 416 | BNC Certificate of Mailing (RE: related document(s) 403 Order). Notice Date 08/06/2020. (Admin.) (Entered: 08/06/2020) Email |
8/6/2020 | 415 | Corrected Notice of Hearing (RE: related document(s)412 Application to Compromise Controversy with Silicon Valley Bank Filed by Debtor Wave Computing, Inc., 413 Motion to Expedite Hearing ). Hearing scheduled for 8/27/2020 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Grivakes, Christopher) (Entered: 08/06/2020) Email |
8/6/2020 | 414 | Notice of Hearing (RE: related document(s)412 Application to Compromise Controversy with Silicon Valley Bank Filed by Debtor Wave Computing, Inc., 413 Motion to Expedite Hearing ). Filed by Debtor Wave Computing, Inc.). Hearing scheduled for 8/27/2020 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Grivakes, Christopher) (Entered: 08/06/2020) Email |
8/6/2020 | 413 | Debtors' Motion Pursuant To B.L.R. 9006-1 Requesting Order Shortening Time For Hearing On Motion (I) Approving The Stipulation Resolving The Debtors' Post-Petition Receipt Of Paycheck Protection Program Funds And (II) Granting Related Relief (RE: related document(s)412 Application to Compromise Controversy filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Grivakes, Christopher). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 8/7/2020 (klr). (Entered: 08/06/2020) Email |
8/6/2020 | 412 | Debtors' Motion Pursuant To 11 U.S.C. §§ 363(B) And 105(A) And Fed. R. Bankr. P. 9019 For An Order (I) Approving The Stipulation Resolving The Debtors' Post-Petition Receipt Of Paycheck Protection Program Funds And (II) Granting Related Relief Filed by Debtor Wave Computing, Inc. (Grivakes, Christopher). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 8/7/2020 (klr). (Entered: 08/06/2020) Email |
8/6/2020 | 411 | Transcript regarding Hearing Held 7/1/2020 RE: First amended motion of debtors. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Echo Reporting, Inc. echoreporting@yahoo.com. Notice of Intent to Request Redaction Deadline Due By 8/13/2020. Redaction Request Due By 08/27/2020. Redacted Transcript Submission Due By 09/8/2020. Transcript access will be restricted through 11/4/2020. (Jauregui, Tara) (Entered: 08/06/2020) Email |
8/6/2020 | 410 | Declaration of Disinterestedness of Prosec, LLC (RE: related document(s)253 Order on Motion for Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 08/06/2020) Email |
8/5/2020 | 409 | Verified Statement of Official Committee of Unsecured Creditors Pursuant to Bankruptcy Rule 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 08/05/2020) Email |
8/5/2020 | 408 | Duplicate Order (RE: related document(s)402 Order Authorizing Service Of Subpoenas For Documents Upon And Directing The Examinations of John Scull, Arthur Swift, Ker Zhang, and Deepak Rana (RE: related document(s)394 Motion Miscellaneous Relief filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). (acr)). COURT ENTRY: Order No. 402 docketed again to provide adequate service. (acr) (Entered: 08/05/2020) Email |
8/4/2020 | 407 | Notice of Entry of Order Regarding: (RE: related document(s)402 Order Authorizing Service Of Subpoenas For Documents Upon And Directing The Examination of John Scull, Arthur Swift, Ker Zhang, and Deepak Rana (RE: related document(s)394 Motion Miscellaneous Relief filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). (acr)). COURT ERROR: Docketed in error. Please disregard. Modified on 8/4/2020 (acr). (Entered: 08/04/2020) Email |
8/4/2020 | 406 | Order Authorizing Service Of Subpoena For Documents Upon And The Examination of Ker Zhang (Related Doc # 394) (acr) (Entered: 08/04/2020) Email |
8/4/2020 | 405 | Order Authorizing Service Of Subpoena For Documents Upon And The Examination of Arthur Swift (RE: related document(s)394 Motion Miscellaneous Relief filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). (acr) (Entered: 08/04/2020) Email |
8/4/2020 | 404 | Order Authorizing Service Of Subpoena For Documents Upon And The Examination of John Scull (RE: related document(s)394 Motion Miscellaneous Relief filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). (acr) (Entered: 08/04/2020) Email |
8/4/2020 | 403 | Order Authorizing Service Of Subpoena For Documents Upon And The Examination of Deepak Rana (RE: related document(s)394 Motion Miscellaneous Relief filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). (acr) (Entered: 08/04/2020) Email |
8/4/2020 | 402 | Order Authorizing Service Of Subpoenas For Documents Upon And Directing The Examinations of John Scull, Arthur Swift, Ker Zhang, and Deepak Rana (RE: related document(s)394 Motion Miscellaneous Relief filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). (acr) (Entered: 08/04/2020) Email |
8/3/2020 | 401 | Amended Summary of Assets and Liabilities for Non-Individuals, Amended Schedule A/B, Schedule D, Amended Schedule E/F, Amended Schedule G, Schedule H, Declaration Under Penalty Perjury for Non-Individual Debtors by MIPS Tech, Inc. Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana). DEFECTIVE ENTRIES: (1) Incorrect event code selected (2) Additional event code(s) not selected. CORRECTIVE ENTRY: Clerk modified docket text to add Amended. Modified on 8/4/2020 (klr). (Entered: 08/03/2020) Email |
8/3/2020 | 400 | Amended Summary of Assets and Liabilities for Non-Individuals, Amended Schedule A/B, Schedule D, Amended Schedule E/F, Amended Schedule G, Schedule H, Declaration Under Penalty Perjury for Non-Individual Debtors by MIPS Tech, LLC. Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) . DEFECTIVE ENTRIES: (1) Incorrect event code selected (2) Additional event code(s) not selected. CORRECTIVE ENTRY: Clerk modified docket text to add Amended.Modified on 8/4/2020 (klr). (Entered: 08/03/2020) Email |
8/3/2020 | 399 | Certificate of Service (RE: related document(s)394 Motion Miscellaneous Relief). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 08/03/2020) Email |
8/3/2020 | 398 | Second Amended Statement of Financial Affairs for Non-Individual Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 08/03/2020) Email |
8/3/2020 | 397 | Amended Summary of Assets and Liabilities for Non-Individuals, Amended Schedule A/B, Schedule D, Amended Schedule E/F, Amended Schedule G, Schedule H, Declaration Under Penalty Perjury for Non-Individual Debtors Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana). DEFECTIVE ENTRIES: (1) Incorrect event code selected (2) Additional event code(s) not selected. CORRECTIVE ENTRY: Clerk modified docket text to add Amended. Modified on 8/4/2020 (klr). (Entered: 08/03/2020) Email |
8/3/2020 | 396 | Order Granting Motion Of Debtors Pursuant To 11 U.S.C. §§ 105(a) And 363(b) For An Order Authorizing Entry Into The Production Agreement (Related Doc # 360) (acr) (Entered: 08/03/2020) Email |
8/3/2020 | 395 | Stipulation Relating to Objection Deadline of Official Committee of Unsecured Creditors and SEC. Filed by Debtor Wave Computing, Inc. (RE: related document(s)14 Motion Re: Chapter 11 First Day Motions filed by Debtor Wave Computing, Inc., 72 Order on Motion Re: Chapter 11 First Day Motions, 100 Motion to Assume/Reject filed by Debtor Wave Computing, Inc., 103 Motion Miscellaneous Relief filed by Debtor Wave Computing, Inc., 155 Stipulation for Miscellaneous Relief filed by Debtor Wave Computing, Inc., 328 Order on Stipulation). (Miller, Jeri). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 8/4/2020 (klr). (Entered: 08/03/2020) Email |
8/3/2020 | 394 | Notice of Ex Parte Application of the Official Committee of Unsecured Creditors Pursuant to Federal Rule of Bankruptcy Procedure 2004 for Entry of an Order Authorizing Service of Subpoenas Upon & Directing the Examinations of John Scull, Arthur Swift, Ker Zhang, and Deepak Rana Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.. (Wynne, Richard). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 8/4/2020 (klr). (Entered: 08/03/2020) Email |
7/31/2020 | 393 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 7/30/2020 10:30:00 AM ]. File Size [ 83449 KB ]. Run Time [ 01:26:56 ]. (admin). (Entered: 07/31/2020) Email |
7/31/2020 | 392 | Order Approving Stipulation Extending The Time For The U.S. Securities And Exchange Commission To File a Complaint To Determine The Dischargeability Of A Debt Pursuant To 11 U.S.C. §1141 (d)(6) (RE: related document(s)385 Stipulation to Extend Time filed by Interested Party U.S. Securities and Exchange Commission). (acr) (Entered: 07/31/2020) Email |
7/29/2020 | 391 | Notice of Revised Schedule of Rejected Contracts (RE: related document(s)340 Debtors' First Omnibus Motion Pursuant to 11 U.S.C. § 365 to Reject Certain Executory Contracts, 341 Debtors' Second Omnibus Motion Pursuant to 11 U.S.C. § 365 to Reject Certain Executory Contracts, 342 Debtors' Third Omnibus Motion Pursuant to 11 U.S.C. § 365 to Reject Certain Executory Contracts). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Miller, Jeri) (Entered: 07/29/2020) Email |
7/29/2020 | 390 | Notice and Opportunity for Hearing (RE: related document(s)388 Second Statement of Monthly Fee of Sidley Austin LLP for Allowance and Payment of Compensation and Reimbursement of Expenses from June 1, 2020 Through and Including June 30, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 07/29/2020) Email |
7/29/2020 | 389 | Notice of Filing of Monthly Staffing and Compensation Report of SierraConstellation Partners, LLC for the Period from June 1, 2020 Through and Including June 30, 2020 (RE: related document(s)197Order Authorizing Employment of Lawrence R. Perkins) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Miller, Jeri). DEFECTIVE ENTRY: Incorrect event code selected. CORRECTIVE ENTRY: Clerk added linkage to document #197. Modified on 7/30/2020 (klr). (Entered: 07/29/2020) Email |
7/29/2020 | 388 | Second Monthly Fee Statement of Sidley Austin LLP for Allowance and Payment of Compensation and Reimbursement of Expenses from June 1, 2020 Through and Including June 30, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Miller, Jeri) (Entered: 07/29/2020) Email |
7/29/2020 | 387 | Certificate of Service (RE: related document(s)379 Statement, 380 Opportunity for Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 07/29/2020) Email |
7/29/2020 | 386 | Certificate of Service (RE: related document(s)385 Stipulation to Extend Time). Filed by Interested Party U.S. Securities and Exchange Commission (Uptegrove, William) (Entered: 07/29/2020) Email |
7/29/2020 | 385 | Stipulation Extending the Time For the U.S. Securities and Exchange Commission to File a Complaint to Determine the Dischargeability of a Debt Pursuant to 11 U.S.C. §1141(d)(6) Filed by Interested Party U.S. Securities and Exchange Commission. (Uptegrove, William) (Entered: 07/29/2020) Email |
7/29/2020 | 383 | Notice of Proposed Agenda for Hearing (RE: related document(s)360 Motion of Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) For An Order Authorizing Entry Into The Production Agreement, 361 Declaration of Lawrence R. Perkins in support of the Debtors' Motion to Authorize, 366 Motion of Debtors Pursuant to B.L.R. 9006-1 Requesting Order Shortening Time for Hearing on Motion to Authorize Production Agreement, 367 Declaration of Lawrence R. Perkins in support of the Debtors' Motion to Shorten Notice on the Motion to Authorize Production Agreement, 368 Order Granting Motion Of Debtors Pursuant TO B.L.R. 9006-1 Requesting Order Shortening Time For hearing On Motion To Approve (Related Doc 366) (acr)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 07/29/2020) Email |
7/29/2020 | 382 | Certificate of Service (RE: related document(s)31 Order on Motion to File Redacted Document, 57 Order on Application for Admission of Attorney Pro Hac Vice, 58 Order on Application for Admission of Attorney Pro Hac Vice, 59 Order on Application for Admission of Attorney Pro Hac Vice, 245 Notice, 253 Order on Motion for Miscellaneous Relief, 360 Motion Miscellaneous Relief, 361 Declaration, 366 Motion to Shorten Time, 367 Declaration). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 07/29/2020) Email |
7/29/2020 | 381 | Transcript Order Form regarding Hearing Date 7/1/2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 07/29/2020) Email |
7/29/2020 | 380 | Notice and Opportunity for Hearing (RE: related document(s)379 Statement of Affeld Grivakes LLP For Allowance And Payment Of Compensation And Reimbursement Of Expenses From June 1, 2020 Through And Including June 30, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3)). Filed by Debtor Wave Computing, Inc. (Grivakes, Christopher) (Entered: 07/29/2020) Email |
7/29/2020 | 379 | Monthly Fee Statement of Affeld Grivakes LLP For Allowance And Payment Of Compensation And Reimbursement Of Expenses From June 1, 2020 Through And Including June 30, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Grivakes, Christopher) (Entered: 07/29/2020) Email |
7/28/2020 | 384 | Stipulated Order Regarding The Sealing Of The Debtors' Retention Plan (RE: related document(s)329 Stipulation for Miscellaneous Relief filed by Debtor Wave Computing, Inc.). (acr) (Entered: 07/29/2020) Email |
7/28/2020 | 378 | Notice and Opportunity for Hearing (RE: related document(s)377 First Statement of Monthly Fee of Donlin, Recano & Company, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period May 1, 2020 Through and Including June 30, 2020 Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 07/28/2020) Email |
7/28/2020 | 377 | First Monthly Fee Statement of Donlin, Recano & Company, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period May 1, 2020 Through and Including June 30, 2020 Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 07/28/2020) Email |
7/28/2020 | 376 | Notice and Opportunity for Hearing (RE: related document(s)375 First Statement of Monthly Fee of Kroll Associates, Inc. for Allowance and Payment of Compensation and Reimburusement of Expenses From April 27, 2020 Through and Including June 30, 2020 Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 07/28/2020) Email |
7/28/2020 | 375 | First Monthly Fee Statement of Kroll Associates, Inc. for Allowance and Payment of Compensation and Reimburusement of Expenses From April 27, 2020 Through and Including June 30, 2020 Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 07/28/2020) Email |
7/28/2020 | 374 | Certificate of Service (RE: related document(s)353 Declaration). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 07/28/2020) Email |
7/28/2020 | 373 | Certificate of Service (RE: related document(s)349 Declaration). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 07/28/2020) Email |
7/28/2020 | 372 | Notice and Opportunity for Hearing (RE: related document(s)371 Motion First Monthly Fee Statement of Paul, Weiss, Rifkind, Wharton & Garrison LLP for Allowance of Compensation and Reimbursement of Expenses from May 27, 2020 Through and Including June 30, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 07/28/2020) Email |
7/28/2020 | 371 | First Monthly Fee Statement of Paul, Weiss, Rifkind, Wharton & Garrison LLP for Allowance and Payment of Compensation and Reimbursement of Expenses from May 27, 2020 Through and Including June 30, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Miller, Jeri). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 7/29/2020 (klr). (Entered: 07/28/2020) Email |
7/27/2020 | 370 | Certificate of Service (RE: related document(s)356 Application to Employ, 357 Declaration, 358 Opportunity for Hearing). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 07/27/2020) Email |
7/27/2020 | 369 | Notice Regarding Designation of Peter Kuo as a Qualified Person pursuant to Confidentiality and Protective Order (RE: related document(s)303 Confidentiality And Protective Order (Related Doc 300) (acr)). Filed by Interested Party Canyon Bridge Fund I, LP (Attachments: # 1 Certificate of Service) (Nassiri, Kassra) (Entered: 07/27/2020) Email |
7/24/2020 | 368 | Order Granting Motion Of Debtors Pursuant TO B.L.R. 9006-1 Requesting Order Shortening Time For hearing On Motion To Approve (Related Doc 366) (acr) (Entered: 07/24/2020) Email |
7/23/2020 | 367 | Declaration of Lawrence R. Perkins in support of the Debtors' Motion to Shorten Notice on the Motion to Authorize Production Agreement (RE: related document(s)366 Motion to Shorten Time). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 07/23/2020) Email |
7/23/2020 | 366 | Motion of Debtors Pursuant to B.L.R. 9006-1 Requesting Order Shortening Time for Hearing on Motion to Authorize Production Agreement (RE: related document(s)360 Motion Miscellaneous Relief filed by Debtor Wave Computing Inc.). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Miller, Jeri). CORRECTIVE ENTRY: Clerk removed linkage to document #361. Modified on 7/24/2020 (klr). (Entered: 07/23/2020) Email |
7/23/2020 | 365 | Certificate of Service (RE: related document(s)132 Order, 340 Motion to Assume/Reject, 341 Motion to Assume/Reject, 342 Motion to Assume/Reject, 343 Declaration, 344 Motion to Extend/Limit Exclusivity Period, 345 Declaration, 346 Motion Miscellaneous Relief, 347 Declaration, 348 Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 07/23/2020) Email |
7/23/2020 | 364 | Certificate of Service (RE: related document(s)332 Statement of Financial Affairs, 333 Schedules A-H, 334 Schedules A-H, 335 Schedules A-H, 336 Schedules A-H, 337 Statement of Financial Affairs). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 07/23/2020) Email |
7/23/2020 | 363 | Certificate of Service (RE: related document(s)329 Stipulation for Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 07/23/2020) Email |
7/23/2020 | 362 | Supplemental Certificate of Service (RE: related document(s)86 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 07/23/2020) Email |
7/23/2020 | 361 | Declaration of Lawrence R. Perkins in support of the Debtors' Motion to Authorize (RE: related document(s)360 Motion Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 07/23/2020) Email |
7/23/2020 | 360 | Motion of Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) For An Order Authorizing Entry Into The Production Agreement Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Miller, Jeri) (Entered: 07/23/2020) Email |
7/23/2020 | 359 | Certificate of Service (RE: related document(s)338 Statement, 339 Notice). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 07/23/2020) Email |
7/23/2020 | 358 | Notice and Opportunity for Hearing [LBR 9014-1(b)(3)] (RE: related document(s)356 Application to Employ Dundon Advisers, LLC ). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 07/23/2020) Email |
7/23/2020 | 357 | Declaration of Matthew Dundon in Support of of the Application of Official Committee of Unsecured Creditors of Wave Computing, Inc. Under 11 U.S.C. § 1103 and Fed. R. Bankr. P. 2014 and 5002 for an Order Authorizing Retention and Employment of Dundon Advisers, LLC as Financial Advisor, Effective as of June 4, 2020 (RE: related document(s)356 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 07/23/2020) Email |
7/23/2020 | 356 | Application of Official Committee of Unsecured Creditors of Wave Computing, Inc. Under 11 U.S.C. § 1103 and Fed. R. Bankr. P. 2014 and 5002 for an Order Authorizing Retention and Employment of Dundon Advisers, LLC as Financial Advisor, Effective as of June 4, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 07/23/2020) Email |
7/22/2020 | 355 | Order Approving The Application Of Official Committee of Unsecured Creditors of Wave Computing, Inc. Under 11 U.S.C. §1103 And Fed. R. Bankr. P. 2014 And 5002 For An Order Authorizing Retention And Employment of Hogan Lovells US LLP As Counsel, Effective As Of May 26, 2020 Related Doc # 279) (acr) (Entered: 07/22/2020) Email |
7/22/2020 | 354 | Declaration of Lawrence R. Perkins in Support of Amended Schedules and Official Form 202 (RE: related document(s)333Amended Schedules A-H, 334Amended Schedules A-H, 335Amended Schedules A-H, 336Amended Schedules A-H, 352 Notice). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana). CORRECTIVE ENTRY: Clerk added linkage to documents #333, #334, #335, and #336. Modified on 7/22/2020 (klr). (Entered: 07/22/2020) Email |
7/22/2020 | 353 | Declaration of Disinterestedness (RE: related document(s)253 Order on Motion for Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 07/22/2020) Email |
7/22/2020 | 352 | Notice of Errata of Amended Schedules (RE: related document(s)333Amended Schedules A-H, 334Amended Schedules A-H, 335Amended Schedules A-H, 336Amended Schedules A-H ). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana). CORRECTIVE ENTRY: Clerk added linkage to documents #333, #334, #335, and #336. Modified on 7/22/2020 (klr). (Entered: 07/22/2020) Email |
7/21/2020 | 351 | Second Operating Report for Filing Period June 1, 2020 through June 30, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (Hoffman, Juliana)DEFECTIVE ENTRY: PDF missing signature(s) on page #6. Modified on 7/22/2020 (klr). (Entered: 07/21/2020) Email |
7/21/2020 | 350 | First Operating Report for Filing Period April 27, 2020 through May 31, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit # 16 Exhibit) (Hoffman, Juliana). DEFECTIVE ENTRY: PDF missing signature(s) on page #6. CORRECTIVE ENTRY: Clerk modified docket text to remove Amended. Modified on 7/22/2020 (klr). (Entered: 07/21/2020) Email |
7/21/2020 | 349 | Declaration of Disinterestedness (RE: related document(s)253 Order on Motion for Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 07/21/2020) Email |
7/20/2020 | 348 | Notice of Hearing (RE: related document(s)340 Debtors' First Omnibus Motion Pursuant to 11 U.S.C. § 365 to Reject Certain Executory Contracts, 341 Debtors' Second Omnibus Motion Pursuant to 11 U.S.C. § 365 to Reject Certain Executory Contracts, 342 Debtors' Third Omnibus Motion Pursuant to 11 U.S.C. § 365 to Reject Certain Executory Contracts, 344 Debtors' Motion Pursuant to 11 U.S.C. § 1121(d) to Extend Exclusive Periods, 346 Motion for Order Lifting Stay to Authorize Advancement By Insurer of Defense Costs of Insureds Pursuant Insurance Policy). Hearing scheduled for 8/17/2020 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 07/20/2020) Email |
7/20/2020 | 347 | Declaration of Lawrence R. Perkins in support of the Debtors' Motion for Order Lifting Stay (RE: related document(s)346 Motion Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 07/20/2020) Email |
7/20/2020 | 346 | Motion for Order Lifting Stay to Authorize Advancement By Insurer of Defense Costs of Insureds Pursuant Insurance Policy Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Miller, Jeri) (Entered: 07/20/2020) Email |
7/20/2020 | 345 | Declaration of Lawrence R. Perkins in support of the Debtors' Exclusivity Motion (RE: related document(s)344 Motion to Extend/Limit Exclusivity Period). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 07/20/2020) Email |
7/20/2020 | 344 | Debtors' Motion Pursuant to 11 U.S.C. § 1121(d) to Extend Exclusive Periods Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 07/20/2020) Email |
7/20/2020 | 343 | Declaration of Lawrence R. Perkins in support of the Debtors' Omnibus Motions Pursuant to 11 U.S.C. § 365 to Reject Certain Executory Contracts (RE: related document(s)340 Motion to Assume/Reject, 341 Motion to Assume/Reject, 342 Motion to Assume/Reject). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 07/20/2020) Email |
7/20/2020 | 342 | Debtors' Third Omnibus Motion Pursuant to 11 U.S.C. § 365 to Reject Certain Executory Contracts. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Miller, Jeri) (Entered: 07/20/2020) Email |
7/20/2020 | 341 | Debtors' Second Omnibus Motion Pursuant to 11 U.S.C. § 365 to Reject Certain Executory Contracts. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Miller, Jeri) (Entered: 07/20/2020) Email |
7/20/2020 | 340 | Debtors' First Omnibus Motion Pursuant to 11 U.S.C. § 365 to Reject Certain Executory Contracts. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Miller, Jeri) (Entered: 07/20/2020) Email |
7/20/2020 | 339 | Notice of Revised Proposed Order (RE: related document(s)279 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.. (Wynne, Richard) (Entered: 07/20/2020) Email |
7/20/2020 | 338 | Certificate of No Objection(RE: related document(s)279 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 7/21/2020 (klr). (Entered: 07/20/2020) Email |
7/17/2020 | 337 | First Amended Statement of Financial Affairs for Non-Individual of Debtor Imagination Technologies, Inc. Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 07/17/2020) Email |
7/17/2020 | 336 | Amended Schedules A-H of Debtor MIPS Tech, LLC Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana). DEFECTIVE ENTRIES: (1)Additional event code(s) not selected, (2) Incorrect event code selected. Modified on 7/20/2020 (klr). (Entered: 07/17/2020) Email |
7/17/2020 | 335 | Amended Schedules A-H of Debtor Wave Computing (UK) Limited Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana). DEFECTIVE ENTRIES: (1)Additional event code(s) not selected, (2) Incorrect event code selected. Modified on 7/20/2020 (klr). (Entered: 07/17/2020) Email |
7/17/2020 | 334 | Amended Schedules A-H of Debtor MIPS Tech, Inc. Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana). DEFECTIVE ENTRIES: (1)Additional event code(s) not selected, (2) Incorrect event code selected. Modified on 7/20/2020 (klr). (Entered: 07/17/2020) Email |
7/17/2020 | 333 | Amended Schedules A-H of Debtor Wave Computing, Inc. Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana). DEFECTIVE ENTRIES: (1)Additional event code(s) not selected, (2) Incorrect event code selected. Modified on 7/20/2020 (klr). (Entered: 07/17/2020) Email |
7/17/2020 | 332 | First Amended Statement of Financial Affairs for Non-Individual Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 07/17/2020) Email |
7/17/2020 | 331 | Certificate of Service (RE: related document(s)326 Declaration, 327 Declaration). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 07/17/2020) Email |
7/17/2020 | 330 | Certificate of Service (RE: related document(s)318 Motion Miscellaneous Relief, 319 Notice, 320 Notice, 321 Motion Miscellaneous Relief, 322 Notice, 323 Declaration, 324 Declaration, 325 Notice). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 07/17/2020) Email |
7/17/2020 | 329 | Notice of Stipulation and Agreed Proposed Order Filed by Debtor Wave Computing, Inc. (RE: related document(s)221 Order on Motion to Seal Document, 269 Motion to Vacate filed by U.S. Trustee Office of the U.S. Trustee / SJ, 295 Motion to File a Document Under Seal filed by Debtor Wave Computing, Inc., 305 Order on Motion to Seal Document). (Attachments: # 1 Exhibit A) (Hoffman, Juliana) (Entered: 07/17/2020) Email |
7/15/2020 | 328 | Order Approving Stipulation Relating To Objection Deadlines Of Official Committee Of Unsecured Creditors And SEC And Committee Review Period (RE: related document(s)285 Stipulation for Miscellaneous Relief filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). (acr) (Entered: 07/15/2020) Email |
7/13/2020 | 327 | Declaration of Disinterestedness (RE: related document(s)253 Order on Motion for Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 07/13/2020) Email |
7/13/2020 | 326 | Declaration of Disinterestedness (RE: related document(s)253 Order on Motion for Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 07/13/2020) Email |
7/10/2020 | 325 | Notice and Opportunity for Hearing (RE: related document(s)321 Motion First Monthly Fee Statement of Affeld Grivakes LLP for Allowance and Payment of Compensation and Reimbursement of Expenses From May 18, 2020 Through and Including May 31, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 7/13/2020 (klr). (Entered: 07/11/2020) Email |
7/10/2020 | 324 | Declaration of Disinterestedness (RE: related document(s)253 Order on Motion for Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Miller, Jeri). CORRECTIVE ENTRY: Clerk removed linkage from document #322. Modified on 7/13/2020 (klr). (Entered: 07/10/2020) Email |
7/10/2020 | 323 | Declaration of Disinterestedness (RE: related document(s)253 Order on Motion for Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Miller, Jeri). CORRECTIVE ENTRY: Clerk removed linkage from document #322. Modified on 7/13/2020 (klr). (Entered: 07/10/2020) Email |
7/10/2020 | 322 | Notice of Ordinary Course Professional Supplemental List (RE: related document(s)253 Order Authorizing Employment of Professionals Used in the Ordinary Course of Business Effective As of The Petition Date (Related Doc 102) (acr)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 07/10/2020) Email |
7/10/2020 | 321 | First Monthly Fee Statement of Affeld Grivakes LLP for Allowance and Payment of Compensation and Reimbursement of Expenses From May 18, 2020 Through and Including May 31, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Miller, Jeri). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 7/13/2020 (klr). (Entered: 07/10/2020) Email |
7/10/2020 | 320 | Notice of Filing of Monthly Staffing and Compensation Report of SierraConstellation Partners, LLC for the Period from April 27, 2020 Through and Including May 31, 2020 (RE: related document(s)197Order Authorizing Employment) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Miller, Jeri). CORRECTIVE ENTRY: Clerk added linkage to document #197. Modified on 7/13/2020 (klr). (Entered: 07/10/2020) Email |
7/10/2020 | 319 | Notice and Opportunity for Hearing (RE: related document(s)318 Motion First Monthly Fee Statement of Sidley Austin LLP for Allowance and Payment of Compensation and Reimbursement of Expenses from April 27, 2020 Through and Including May 31, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 7/13/2020 (klr). (Entered: 07/10/2020) Email |
7/10/2020 | 318 | First Monthly Fee Statement of Sidley Austin LLP for Allowance and Payment of Compensation and Reimbursement of Expenses from April 27, 2020 Through and Including May 31, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8) (Miller, Jeri). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 7/13/2020 (klr). (Entered: 07/10/2020) Email |
7/7/2020 | 317 | Certificate of Service (RE: related document(s)310 Notice). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 07/07/2020) Email |
7/7/2020 | 316 | Certificate of Service (RE: related document(s)290 Reply, 291 Declaration, 293 Declaration, 294 Notice, 295 Motion to File a Document Under Seal, 297 Declaration, 298 Notice). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 07/07/2020) Email |
7/7/2020 | 315 | Certificate of Service (RE: related document(s)287 Reply, 288 Declaration, 289 Notice). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 07/07/2020) Email |
7/6/2020 | 314 | PDF with attached Audio File. Court Date & Time [ 7/1/2020 10:15:00 AM ]. File Size [ 48836 KB ]. Run Time [ 00:50:52 ]. (admin). (Entered: 07/06/2020) Email |
7/6/2020 | 313 | Notice of Withdrawal of Certificate of Service re Declaration of Status as a Substantial Shareholder (RE: related document(s)311 Certificate of Service). Filed by Interested Party Alibaba Investment Limited (Attachments: # 1 Certificate of Service) (Kim, Jeannie) (Entered: 07/06/2020) Email |
7/6/2020 | 312 | Declaration of Status as a Substantial Shareholder Filed by Interested Party Alibaba Investment Limited (Attachments: # 1 Certificate of Service) (Kim, Jeannie) (Entered: 07/06/2020) Email |
7/6/2020 | 311 | Certificate of Service (of Declaration of Status as a Substantial Shareholder) (RE: related document(s)312 Declaration). Filed by Interested Party Alibaba Investment Limited (Kim, Jeannie). CORRECTIVE ENTRY: Clerk removed linkage from document #196 and added linkage to document #312. Modified on 7/7/2020 (klr). (Entered: 07/06/2020) Email |
7/6/2020 | 310 | Notice of (I) Disclosure Procedures for Transfers of Wave Stock Applicable to Certain Holders of Wave Stock and (II) Final Order on the Motion Therefor (RE: related document(s)113 First Amended Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 362 for Interim and Final Orders Establishing Notice and Objection Procedures and Approving Restrictions on Certain Transfers of Wave Stock Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 07/06/2020) Email |
7/3/2020 | 309 | BNC Certificate of Mailing (RE: related document(s) 303 Order on Motion for Protective Order). Notice Date 07/03/2020. (Admin.) (Entered: 07/03/2020) Email |
7/2/2020 | 308 | Order Granting Debtors' Motion Pursuant to 11 U.S.C. §§ 105(a), 363 and 503 (I) Authorizing Implement Key Employee Retention Plan And (II) Granting Related Relief (Related Doc # 209) (acr) (Entered: 07/02/2020) Email |
7/2/2020 | 307 | Order Authorizing The Debtors To Employ Paul, Weiss, Rifkind, Wharton & Garrison LLP As Special Counsel Effective As Of May 29, 2020 (Related Doc # 235) (acr) (Entered: 07/02/2020) Email |
7/2/2020 | 306 | Final Order Establishing Notice and Objection Procedures and Approving Restrictions on Certain Transfers of Wave Stock (Related Doc # 113) (acr) (Entered: 07/02/2020) Email |
7/2/2020 | 305 | Order Granting Motion Of Debtors Pursuant To 11 U.S.C. §§ 105(a) And (b) For Entry Of An Order Authorizing The Sealing Of The Kerp Participant Schedule (Related Doc # 295) (acr) (Entered: 07/02/2020) Email |
7/2/2020 | 304 | Certificate of Service (RE: related document(s)271 Notice). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shorter, Jason). DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 7/2/2020 (klr). (Entered: 07/02/2020) Email |
7/1/2020 | 303 | Confidentiality And Protective Order (Related Doc # 300) (acr) (Entered: 07/01/2020) Email |
7/1/2020 | 302 | Certificate of Service (RE: related document(s)299 Withdrawal of Document, 300 Motion for Protective Order). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 07/01/2020) Email |
7/1/2020 | 301 | Certificate of Service (RE: related document(s)285 Stipulation for Miscellaneous Relief). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 07/01/2020) Email |
7/1/2020 | 300 | Motion of the Official Committee of Unsecured Creditors of Wave Computing, Inc. for the Entry of a Confidentiality and Protective Order Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 07/01/2020) Email |
6/30/2020 | 299 | Withdrawal of Documents (RE: related document(s)283 Objection). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 06/30/2020) Email |
6/30/2020 | 298 | Notice of Proposed Agenda for Hearing(RE: related document(s)14 Chapter 11 First Day Motion to Postpetition Financing, Cash Collateral and Adequate Protection. Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 361, 362, 363, and 364 For Orders Authorizing (i) Postpetition Financing; (ii) Cash Collateral Use; (iii) Adequate Protection To Existing Secured Parties; (iv) Liens And Superpriority Claims; And (v) Modifying The Automatic Stay Filed by Debtor Wave Computing, Inc., 100 Motion to Assume Lease or Executory Contracts, 103 Motion of the Debtors for the Entry of an Order (I) Authorizing the Debtors to Implement Key Employee Incentive Plan and (II) Granting Related Relief Filed by Debtor Wave Computing, Inc, 113 First Amended Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 362 for Interim and Final Orders Establishing Notice and Objection Procedures and Approving Restrictions on Certain Transfers of Wave Stock,209 Motion of the Debtors Pursuant to 11 U.S.C. §§ 105(a), 363 and 503 for Entry of an Order Authorizing Implementation of Key Employee Retention Plan, 235 Application of Debtors Pursuant to 11 U.S.C. § 327(e), Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Paul, Weiss, Rifkind, Wharton & Garrison LLP). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/30/2020) Email |
6/30/2020 | 297 | Declaration of Lawrence R. Perkins in support of the Debtors' Motion to Seal (RE: related document(s)295 Motion to File a Document Under Seal). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/30/2020) Email |
6/30/2020 | 296 | Proposed Document Filed Under Seal (RE: related document(s)295 Motion to File a Document Under Seal filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/30/2020) Email |
6/30/2020 | 295 | Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 107(b) for Entry of an Order Authorizing the Sealing of the KERP Participant Schedule (Attachments: # 1 Exhibit A # 2 Exhibit B (Redacted)) Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana). PROPOSED SEALED DOCUMENT APPROVED-REFER TO DOCUMENT ENTRY #305. Modified on 7/2/2020 (klr). (Entered: 06/30/2020) Email |
6/30/2020 | 294 | Certificate of No Objection (RE: related document(s)113 Motion Miscellaneous Relief filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc.. (Philips Roth, Julia). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 7/1/2020 (klr). (Entered: 06/30/2020) Email |
6/30/2020 | 293 | Declaration of Antonio J. Rebelo in support of Debtors' Retention of Ernst & Young LLP as Ordinary Course Professional (RE: related document(s)253 Order on Motion for Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A1-A5 # 2 Exhibit B) (Hoffman, Juliana) (Entered: 06/30/2020) Email |
6/30/2020 | 292 | Notice of Appearance and Request for Notice by William Matthew Uptegrove. Filed by Interested Party U.S. Securities and Exchange Commission (Uptegrove, William) (Entered: 06/30/2020) Email |
6/30/2020 | 291 | Supplemental Declaration of Lawrence R. Perkins in support of Motion of the Debtors Pursuant to 11 U.S.C. §§ 105(a), 363 and 503 for Entry of an Order Authorizing Implementation of Key Employee Retention Plan (RE: related document(s)209 Motion Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana). CORRECTIVE ENTRY:Clerk removed linkage from document #210. Modified on 7/1/2020 (klr). (Entered: 06/30/2020) Email |
6/30/2020 | 290 | Debtors Reply in Support of Motion Pursuant to 11 U.S.C. §§ 105(a), 363 and 503 for Entry of an Order Authorizing Implementation of Key Employee Retention Plan (RE: related document(s)209 Motion Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hoffman, Juliana). CORRECTIVE ENTRY: Clerk removed linkage to document #272. Modified on 7/1/2020 (klr). (Entered: 06/30/2020) Email |
6/29/2020 | 289 | Notice of Revised Proposed Order (RE: related document(s)235 Application of Debtors Pursuant to 11 U.S.C. § 327(e), Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Paul, Weiss, Rifkind, Wharton & Garrison LLP as Special Counsel for the Debtors ). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Miller, Jeri). CORRECTIVE ENTRY: Clerk removed linkage from document #283. Modified on 6/30/2020 (klr). (Entered: 06/29/2020) Email |
6/29/2020 | 288 | Supplemental Declaration of Thomas G. Fitzgerald in support of Application of Debtors Pursuant to 11 U.S.C. § 327(e) and Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Paul, Weiss, Rifkind, Wharton & Garrison LLP as Special Counsel for the Debtors Effective as of May 29, 2020 (RE: related document(s)235 Application to Employ). Filed by Debtor Wave Computing, Inc. (Miller, Jeri). CORRECTIVE ENTRY: Clerk removed linkage to document #248. Modified on 6/30/2020 (klr). (Entered: 06/29/2020) Email |
6/29/2020 | 287 | Omnibus Reply of Paul, Weiss Rifkind, Wharton & Garrison LLP in Support of Application of Debtors Pursuant to 11 U.S.C. § 327(e), Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Paul, Weiss, Rifkind, Wharton & Garrison LLP as Special Counsel for the Debtors Effective as of May 29, 2020 (RE: related document(s)235 Application to Employ). Filed by Debtor Wave Computing, Inc. (Miller, Jeri). CORRECTIVE ENTRY: Clerk removed linkage from document #275. Modified on 6/30/2020 (klr). (Entered: 06/29/2020) Email |
6/29/2020 | 286 | Certificate of Service (RE: related document(s)283 Objection). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 06/29/2020) Email |
6/29/2020 | 285 | Stipulation Relating to Objection Deadlines of Official Committee of Unsecured Creditors and SEC and Committee Review Period Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (RE: related document(s)14 Motion Re: Chapter 11 First Day Motions filed by Debtor Wave Computing, Inc., 72 Order on Motion Re: Chapter 11 First Day Motions, 100 Motion to Assume/Reject filed by Debtor Wave Computing, Inc., 103 Motion Miscellaneous Relief filed by Debtor Wave Computing, Inc.). (Wynne, Richard) (Entered: 06/29/2020) Email |
6/26/2020 | 284 | Certificate of Service (RE: related document(s)279 Application to Employ, 280 Declaration, 281 Declaration, 282 Opportunity for Hearing). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 06/26/2020) Email |
6/26/2020 | 283 | Limited Objection of Official Committee of Unsecured Creditors of Wave Computing, Inc. to Application of Debtors for Authority to Employ Paul, Weiss, Rifkind, Wharton & Garrison LLP (RE: related document(s)235 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 06/26/2020) Email |
6/25/2020 | 282 | Notice and Opportunity for Hearing [LBR 9014-1(b)(3)] (RE: related document(s)279 Application to Employ Hogan Lovells US LLP ). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 06/25/2020) Email |
6/25/2020 | 281 | Declaration of Ean Sewell in Support of the Application of Official Committee of Unsecured Creditors of Wave Computing, Inc. Under 11 U.S.C. § 1103 and Fed. R. Bankr. P. 2014 and 5002 for an Order Authorizing Retention and Employment of Hogan Lovells US LLP as Counsel, Effective as of May 26, 2020 (RE: related document(s)279 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 06/25/2020) Email |
6/25/2020 | 280 | Declaration of Richard L. Wynne in Support of the Application of Official Committee of Unsecured Creditors of Wave Computing, Inc. Under 11 U.S.C. § 1103 and Fed. R. Bankr. P. 2014 and 5002 for an Order Authorizing Retention and Employment of Hogan Lovells US LLP as Counsel, Effective as of May 26, 2020 (RE: related document(s)279 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 06/25/2020) Email |
6/25/2020 | 279 | Application of Official Committee of Unsecured Creditors of Wave Computing, Inc. Under 11 U.S.C. § 1103 and Fed. R. Bankr. P. 2014 and 5002 for an Order Authorizing Retention and Employment of Hogan Lovells US LLP as Counsel, Effective as of May 26, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 06/25/2020) Email |
6/25/2020 | 278 | Certificate of Service (RE: related document(s)190 Order on Motion Re: Chapter 11 First Day Motions, 191 Order on Motion Re: Chapter 11 First Day Motions, 192 Order on Motion Re: Chapter 11 First Day Motions, 193 Order on Application to Employ, 194 Order on Application to Employ, 195 Order on Motion Re: Chapter 11 First Day Motions, 197 Order on Application to Employ, 198 Order on Motion to Approve Document, 200 Order on Motion Re: Chapter 11 First Day Motions, 201 Order on Motion to Assume/Reject, 221 Order on Motion to Seal Document, 252 Order on Motion for Miscellaneous Relief, 253 Order on Motion for Miscellaneous Relief, 254 Order on Motion to Extend Time, 255 Order on Motion to Limit Notice, 256 Order on Application to Employ, 264 Order on Motion to Abandon). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/25/2020) Email |
6/25/2020 | 277 | Certificate of Service (RE: related document(s)265 Declaration). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/25/2020) Email |
6/25/2020 | 276 | Certificate of Service (RE: related document(s)258 Operating Report, 259 Notice of Continued Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/25/2020) Email |
6/24/2020 | 275 | Limited Objection to Application of Debtors for Authority to Retain and Employ Paul, Weiss, Rifkind,Wharton & Garrison LLP (RE: related document(s)235 Application to Employ). Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Attachments: # 1 Declaration of Rosemary Ho # 2 Exhibit 1 - Redact Technology Schedule # 3 Exhibit 2 - Complaint) (Kornberg, Bernard) (Entered: 06/24/2020) Email |
6/24/2020 | 274 | Certificate of Service (RE: related document(s)267 Motion to Vacate, 268 Notice of Hearing, 269 Motion to Vacate, 270 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shorter, Jason). DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 6/25/2020 (klr). (Entered: 06/24/2020) Email |
6/24/2020 | 273 | Certificate of Service (RE: related document(s)272 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason). DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 6/24/2020 (klr). (Entered: 06/24/2020) Email |
6/24/2020 | 272 | United States Trustee's Objection to Motion of Debtors for Entry of an Order Approving Key Employee Retention Plan (RE: related document(s)209 Motion Miscellaneous Relief). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason) (Entered: 06/24/2020) Email |
6/24/2020 | 271 | Notice of Continued § 341 Meeting of Creditors Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shorter, Jason) (Entered: 06/24/2020) Email |
6/24/2020 | 270 | Notice of Hearing on Motion of the United States Trustee Pursuant to Federal Rule of Bankruptcy Procedure 9018 to Vacate the Order Sealing Exhibit B to the Kerp Motion (RE: related document(s)269 Motion to Vacate ). Hearing scheduled for 8/17/2020 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shorter, Jason) (Entered: 06/24/2020) Email |
6/24/2020 | 269 | Motion of the United States Trustee Pursuant to Federal Rule of Bankruptcy Procedure 9018 to Vacate the Order Sealing Exhibit B to the Kemp Motion (RE: related document(s)221 Order on Motion to Seal Document). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shorter, Jason) (Entered: 06/24/2020) Email |
6/24/2020 | 268 | Notice of Hearing on Motion of the United States Trustee Pursuant to Federal Rule of Bankruptcy Procedure 9018 to Vacate the Order Sealing Exhibit G to the Unsecured Creditors Committee's 2004 Application (RE: related document(s)267 Motion to Vacate). Hearing scheduled for 8/17/2020 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shorter, Jason) (Entered: 06/24/2020) Email |
6/24/2020 | 267 | Motion of the United States Trustee Pursuant to Federal Rule of Bankruptcy Procedure 9018 to Vacate the Order Sealing Exhibit G to the Unsecured Creditors Committee's 2004 Application (RE: related document(s)220 Order on Motion to Seal Document). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shorter, Jason) (Entered: 06/24/2020) Email |
6/23/2020 | 266 | Certificate of Service (RE: related document(s)263 Declaration). Filed by Interested Party Canyon Bridge Fund I, LP (Alcantar Villagran, Jose) (Entered: 06/23/2020) Email |
6/23/2020 | 265 | Declaration of Disinterestedness on Behalf of Silicon Valley Law Group (RE: related document(s)253 Order on Motion for Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/23/2020) Email |
6/23/2020 | 264 | Order Granting Motion Of Debtors Pursuant To 11 U.S.C. §554(a) To Abandon Personal Property (Related Doc # 184) (acr) (Entered: 06/23/2020) Email |
6/22/2020 | 263 | Declaration of OF STATUS AS A SUBSTANTIAL SHAREHOLDER (RE: related document(s)113 Motion Miscellaneous Relief, 196 Order on Motion for Miscellaneous Relief). Filed by Interested Party Canyon Bridge Fund I, LP (Alcantar Villagran, Jose) (Entered: 06/22/2020) Email |
6/22/2020 | 262 | Certificate of Service (RE: related document(s)251 Notice of Continued Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/22/2020) Email |
6/22/2020 | 261 | Certificate of Service (RE: related document(s)249 Statement, 250 Statement). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/22/2020) Email |
6/22/2020 | 260 | Certificate of Service (RE: related document(s)239 Declaration, 243 Affidavit, 244 Notice, 245 Notice, 246 Notice, 247 Notice, 248 Declaration). Filed by Debtor Wave Computing, Inc. (Miller, Jeri). CORRECTIVE ENTRY: Clerk added linkage to document #239. Modified on 6/23/2020 (klr). (Entered: 06/22/2020) Email |
6/22/2020 | 259 | Notice of Continued Hearing on KEIP Motion (RE: related document(s)103 Motion Motion of the Debtors for the Entry of an Order (I) Authorizing the Debtors to Implement Key Employee Incentive Plan and (II) Granting Related Relief Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)). Hearing scheduled for 8/17/2020 at 10:15 AM Tele/Videoconference - www.canb.uscourts.gov/calendars for 103,. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/22/2020) Email |
6/21/2020 | 258 | First Operating Report for Filing Period April 27 - May 31 Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana). DEFECTIVE ENTRIES: (1)PDF is blank on page #4, (2)PDF missing signature(s) on page #5. Modified on 6/22/2020 (klr). (Entered: 06/21/2020) Email |
6/19/2020 | 257 | PDF with attached Audio File. Court Date & Time [ 6/18/2020 11:00:00 AM ]. File Size [ 17984 KB ]. Run Time [ 00:18:44 ]. (admin). (Entered: 06/19/2020) Email |
6/19/2020 | 256 | Order Appointing Affeld Grivakes LLP As Conflicts Counsel For the Debtors Added to the Case (Related Doc # 126) (acr) (Entered: 06/19/2020) Email |
6/19/2020 | 255 | Order Granting Debtors Motion Pursuant to 11 U.S.C. § 105 and Fed. R. Bankr. P. 1015, 2002, and 9007 Implementing Certain Complex Case Management Procedures and Limiting Notice (Related Doc # 106) (acr) (Entered: 06/19/2020) Email |
6/19/2020 | 254 | Order Granting Motion of Debtors Pursuant to 11 U.S.C. § 105(a) and Fed. R. Bankr. P. 2015.3 for Entry of Order (I) Extending Time to File 2015.3 Reports and (II) Granting Related Relief (Related Doc # 107) (acr) (Entered: 06/19/2020) Email |
6/19/2020 | 253 | Order Authorizing Employment of Professionals Used in the Ordinary Course of Business Effective As of The Petition Date (Related Doc # 102) (acr) (Entered: 06/19/2020) Email |
6/18/2020 | 252 | Order Granting Debtors' Motion Pursuant to 11 U.S.C. §§ 331 and 105(a) and Fed. R. Bankr. P. 2016 for Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc # 99) (acr) (Entered: 06/18/2020) Email |
6/17/2020 | 251 | Notice of Continued Hearing on DIP Motion and MediaTek Motion (RE: related document(s)14 Chapter 11 First Day Motion to Postpetition Financing, Cash Collateral and Adequate Protection. Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 361, 362, 363, and 364 For Orders Authorizing (i) Postpetition Financing; (ii) Cash Collateral Use; (iii) Adequate Protection To Existing Secured Parties; (iv) Liens And Superpriority Claims; And (v) Modifying The Automatic Stay Filed by Debtor Wave Computing, Inc., 100 Motion to Assume Lease or Executory Contracts Motion of Debtors Pursuant to 11 U.S.C. § 365(a) and Fed. R. Bank. P. 6006 for Entry of an Order Approving Debtors Assumption of the Mediatek Agreement. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A)). Hearing scheduled for 8/17/2020 at 10:15 AM Tele/Videoconference - www.canb.uscourts.gov/calendars for 14,100 Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/17/2020) Email |
6/16/2020 | 250 | Debtors' Report Pursuant to Fed. R. Bankr. P. 2015.3 for Debtor MIPS Tech, LLC Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 6/17/2020 (klr). (Entered: 06/16/2020) Email |
6/16/2020 | 249 | Debtors' Report Pursuant To Fed. R. Bankr. P. 2015. For Debtor Wave Computing, Inc. Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 6/17/2020 (klr). (Entered: 06/16/2020) Email |
6/15/2020 | 248 | Declaration of Thomas G. Fitzgerald in support of Application of Debtors Pursuant to 11 U.S.C. § 327(e), Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Paul, Weiss, Rifkind, Wharton & Garrison LLP as Special Counsel for the Debtors Effective as of May 29, 2020 (RE: related document(s)235 Application to Employ). Filed by Debtor Wave Computing, Inc. (Miller, Jeri). CORRECTIVE ENTRY: Clerk removed linkage from documents #236 and #237. Modified on 6/16/2020 (klr). (Entered: 06/15/2020) Email |
6/15/2020 | 247 | Notice of Revised Proposed Order(RE: related document(s)126 Application of Debtors Pursuant to 11 U.S.C. §§ 327 and 330 for an Order Appointing Affeld Grivakes LLP as Conflicts Counsel, 127 Declaration of Christopher Grivakes in support of the Debtors' Application to Employ Affeld Grivakes LLP , 146 Supplemental Declaration of Christopher Grivakes in support of Debtors' Application to Employ Affeld Grivakes LLP ). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Revised Proposed Order Redline # 3 Exhibit C - Supplemental Declaration) (Miller, Jeri) (Entered: 06/15/2020) Email |
6/15/2020 | 246 | Notice of Revised Proposed Order (RE: related document(s)106 Motion to Limit Notice Debtors Motion Pursuant to 11 U.S.C. § 105 and Fed. R. Bankr. P. 1015, 2002, and 9007 Implementing Certain Complex Case Management Procedures and Limiting Notice Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Miller, Jeri). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Revised Proposed Order Redline) (Miller, Jeri) (Entered: 06/15/2020) Email |
6/15/2020 | 245 | Certificate of No Objection (RE: related document(s)107 Motion to Extend Time Motion of Debtors Pursuant to 11 U.S.C. § 105(a) and Fed. R. Bankr. P. 2015.3 for Entry of Order (I) Extending Time to File 2015.3 Reports and (II) Granting Related Relief Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 6/16/2020 (klr). (Entered: 06/15/2020) Email |
6/15/2020 | 244 | Notice of Revised Proposed Order (RE: related document(s)184 Motion of Debtors Pursuant to 11 U.S.C. § 554(a) to Abandon Personal Property Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit A - Revised Proposed Order Redline) (Miller, Jeri) (Entered: 06/15/2020) Email |
6/15/2020 | 243 | Affidavit of Publication (RE: related document(s)113 Motion Miscellaneous Relief, 196 Order on Motion for Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/15/2020) Email |
6/15/2020 | 242 | Certificate of Service (RE: related document(s)235 Application to Employ, 236 Declaration, 237 Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/15/2020) Email |
6/15/2020 | 241 | Certificate of Service (RE: related document(s)196 Order on Motion for Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/15/2020) Email |
6/15/2020 | 240 | Supplemental Certificate of Service (RE: related document(s)86 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/15/2020) Email |
6/12/2020 | 239 | Second Supplemental Declaration of Samuel A. Newman in Support of Application of Debtors Pursuant to 11.U.S.C. § 327(a) and Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Sidley Austin LLP as Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date (RE: related document(s)90 Application to Employ). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Newman, Samuel). CORRECTIVE ENTRY: Clerk removed linkage to documents #91 and #130. Modified on 6/15/2020 (klr). (Entered: 06/12/2020) Email |
6/11/2020 | 238 | BNC Certificate of Mailing (RE: related document(s) 220 Order on Motion to Seal Document). Notice Date 06/11/2020. (Admin.) (Entered: 06/11/2020) Email |
6/10/2020 | 237 | Notice of Hearing of Application of Debtors Pursuant to 11 U.S.C. § 327(e), Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Paul, Weiss, Rifkind, Wharton & Garrison LLP as Special Counsel for the Debtors Effective as of May 29, 2020 (RE: related document(s)235 Application to Employ Paul). Hearing scheduled for 7/1/2020 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/10/2020) Email |
6/10/2020 | 236 | Declaration of Paul M. Basta in support of of Debtors Application Pursuant to 11 U.S.C. § 327(e), Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Paul, Weiss, Rifkind, Wharton & Garrison LLP as Special Counsel for the Debtors Effective as of May 29, 2020 (RE: related document(s)235 Application to Employ). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Miller, Jeri) (Entered: 06/10/2020) Email |
6/10/2020 | 235 | Application of Debtors Pursuant to 11 U.S.C. § 327(e), Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Paul, Weiss, Rifkind, Wharton & Garrison LLP as Special Counsel for the Debtors Effective as of May 29, 2020 Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Engagement Letter) (Miller, Jeri) (Entered: 06/10/2020) Email |
6/10/2020 | 234 | Certificate of Service (RE: related document(s)209 Motion Miscellaneous Relief, 210 Declaration, 211 Declaration, 212 Notice of Hearing, 213 Motion to File a Document Under Seal, 218 Declaration). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/10/2020) Email |
6/10/2020 | 233 | Supplemental Certificate of Service (RE: related document(s)219 Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/10/2020) Email |
6/10/2020 | 232 | Certificate of Service (RE: related document(s)219 Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/10/2020) Email |
6/10/2020 | 231 | Certificate of Service (RE: related document(s)184 Motion to Abandon, 185 Declaration, 186 Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/10/2020) Email |
6/10/2020 | 230 | Certificate of Service (RE: related document(s)159 Notice, 160 Notice, 162 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/10/2020) Email |
6/10/2020 | 229 | BNC Certificate of Mailing (RE: related document(s) 208 Order). Notice Date 06/10/2020. (Admin.) (Entered: 06/10/2020) Email |
6/10/2020 | 228 | BNC Certificate of Mailing (RE: related document(s) 207 Order). Notice Date 06/10/2020. (Admin.) (Entered: 06/10/2020) Email |
6/10/2020 | 227 | BNC Certificate of Mailing (RE: related document(s) 206 Order). Notice Date 06/10/2020. (Admin.) (Entered: 06/10/2020) Email |
6/10/2020 | 226 | BNC Certificate of Mailing (RE: related document(s) 205 Order). Notice Date 06/10/2020. (Admin.) (Entered: 06/10/2020) Email |
6/10/2020 | 225 | BNC Certificate of Mailing (RE: related document(s) 204 Order). Notice Date 06/10/2020. (Admin.) (Entered: 06/10/2020) Email |
6/10/2020 | 224 | BNC Certificate of Mailing (RE: related document(s) 203 Order on Motion for Miscellaneous Relief). Notice Date 06/10/2020. (Admin.) (Entered: 06/10/2020) Email |
6/10/2020 | 223 | BNC Certificate of Mailing (RE: related document(s) 202 Order). Notice Date 06/10/2020. (Admin.) (Entered: 06/10/2020) Email |
6/10/2020 | 222 | Certificate of Service (RE: related document(s)187 Motion Miscellaneous Relief, 188 Motion to File a Document Under Seal). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 06/10/2020) Email |
6/9/2020 | 221 | Order Granting Motion Of Debtors Pursuant To 11 U.S.C. §§105(a) and 107(b) For Entry of An Order Authorizing The Sealing Of Exhibit B To The Kerp Motion (Related Doc # 213) (acr) (Entered: 06/10/2020) Email |
6/9/2020 | 220 | Order Authorizing The Sealing Of Exhibit G To The ExParte Application To Authorize Service Of Subpoenas Filed As Document #187 (Related Doc # 188) (acr) (Entered: 06/09/2020) Email |
6/9/2020 | 219 | Notice of (I) Disclosure Procedures for Transfers of Wave Stock Applicable to Certain Holders of Wave Stock and (II) Final Hearing on the Motion Therefor(RE: related document(s)101 Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 362 for Interim and Final Orders Establishing Notice and Objection Procedures and Approving Restrictions On Certain Transfers of Wave Stock Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A), 113 First Amended Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 362 for Interim and Final Orders Establishing Notice and Objection Procedures and Approving Restrictions on Certain Transfers of Wave Stock) Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Philips Roth, Julia). Hearing scheduled for 7/1/2020 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 06/09/2020) Email |
6/9/2020 | 218 | Declaration of Lawrence R. Perkins in support of the Debtors' Motion to Seal (RE: related document(s)213 Motion to File a Document Under Seal). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/09/2020) Email |
6/9/2020 | 217 | Certificate of Service (RE: related document(s)181 Equity Security Holders). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/09/2020) Email |
6/8/2020 | 216 | Certificate of Service (RE: related document(s)166 Summary of Assets and Liabilities, 167 Schedules A-H, 168 Schedules A-H, 169 Schedules A-H, 170 Statement of Financial Affairs, 171 Statement of Financial Affairs, 172 Statement of Financial Affairs, 173 Schedules A-H, 174 Statement of Financial Affairs, 175 Statement of Financial Affairs, 176 Statement of Financial Affairs, 177 Schedules A-H, 178 Statement of Financial Affairs, 179 Schedules A-H, 180 Notice). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/08/2020) Email |
6/8/2020 | 215 | Certificate of Service (RE: related document(s)157 Notice, 158 Reply). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/08/2020) Email |
6/8/2020 | 214 | Proposed Document Filed Under Seal (RE: related document(s)213 Motion to File a Document Under Seal filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/08/2020) Email |
6/8/2020 | 213 | Motion to File a Document Under Seal Motion of the Debtors Pursuant to 11 U.S.C. §§ 105(a) and 107(b) for Entry of an Order Authorizing the Sealing of Exhibit B to the KERP Motion (Attachments: # 1 Exhibit A) Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/08/2020) Email |
6/8/2020 | 212 | Notice of Hearing (RE: related document(s)209 Motion Motion of the Debtors Pursuant to 11 U.S.C. §§ 105(a), 363 and 503 for Entry of an Order Authorizing Implementation of Key Employee Retention Plan Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redacted KERP)). Hearing scheduled for 7/1/2020 at 10:15 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/08/2020) Email |
6/8/2020 | 211 | Declaration of John Dempsey in support of the Debtors Motion Pursuant to 11 U.S.C. §§ 105(a), 363 and 503 for Entry of an Order Authorizing Implementation of Key Employee Retention Plan (RE: related document(s)209 Motion Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/08/2020) Email |
6/8/2020 | 210 | Declaration of Lawrence R. Perkins in support of Motion of the Debtors Pursuant to 11 U.S.C. §§ 105(a), 363 and 503 for Entry of an Order Authorizing Implementation of Key Employee Retention Plan (RE: related document(s)209 Motion Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/08/2020) Email |
6/8/2020 | 209 | Motion of the Debtors Pursuant to 11 U.S.C. §§ 105(a), 363 and 503 for Entry of an Order Authorizing Implementation of Key Employee Retention Plan Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redacted KERP) (Hoffman, Juliana) (Entered: 06/08/2020) Email |
6/8/2020 | 208 | Order Authorizing Service of Subpoenas on Windtree Drive, LLC, Oakmont Corporation, Lakewood & Company LLC, Kirkland & Ellis LLP, and Pillsbury Winthrop Shaw & Pittman LLP; and Orders Directing the Examinations of the Person Most Knowledgeable at Windtree Drive, LLC., and Brad Meadow (RE: related document(s)187 Motion Miscellaneous Relief filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). (acr) (Entered: 06/08/2020) Email |
6/8/2020 | 207 | Order Authorizing The Rule 2004 Examination Brad Meadow (RE: related document(s)187 Motion Miscellaneous Relief filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). (acr) (Entered: 06/08/2020) Email |
6/8/2020 | 206 | Order Authorizing Service of A Subpoena On Pilsbury Winthrop Pittman & Shaw LLP (RE: related document(s)187 Motion Miscellaneous Relief filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). (acr) (Entered: 06/08/2020) Email |
6/8/2020 | 205 | Order Authorizing Service of A Subpoena On Kirkland & Ellis LLP (RE: related document(s)187 Motion Miscellaneous Relief filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). (acr) (Entered: 06/08/2020) Email |
6/8/2020 | 204 | Order Authorizing The Service of A Subpoena on Lakewood & Company, LLC (RE: related document(s) 187 Motion Miscellaneous Relief filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). (acr) (Entered: 06/08/2020) Email |
6/8/2020 | 203 | Order Authorizing Service of Subpoena On Oakmont Corporation (Related Doc # 187 Motion Miscellaneous Relief filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). (acr) (Entered: 06/08/2020) Email |
6/8/2020 | 202 | Order Authorizing Subpoena On Windtree Drive, LLC For Documents And The Examination of the Person Most Knowledgeable At Windtree Drive, LLC (RE: related document(s)187 Motion Miscellaneous Relief filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). (acr) (Entered: 06/08/2020) Email |
6/8/2020 | 201 | Order Granting Motion of Debtors Pursuant to 11 U.S.C. § 365(a) and Fed. R. Bank. P. 6006 for Entry of an Order Approving Debtors' Assumption of the Water Tower Lease (Related Doc # 98) (acr) (Entered: 06/08/2020) Email |
6/8/2020 | 200 | Final Order Granting Motion of Debtors Pursuant To 11 U.S.C. §§ 105(a), 363(b), And 503 For Entry of Orders (I) Authorizing The Payment of Critical Vendors; And (II) Granting Related Relief (Related Doc # 33) (acr) (Entered: 06/08/2020) Email |
6/8/2020 | 199 | Proposed Redacted Document (RE: related document(s)187 Motion Miscellaneous Relief filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc., 188 Motion to File a Document Under Seal filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 06/08/2020) Email |
6/8/2020 | 198 | Order Granting Amended Motion of Debtors Pursuant to 11 U.S.C. § 105(a) and 363(b) for an Order Approving the Drawbridge Lease (Related Doc # 109) (acr) (Entered: 06/08/2020) Email |
6/8/2020 | 197 | Order Authorizing Employment of Lawrence R. Perkins as Chief Restructuring Officer and Sierraconstellation Partners, LLC (Related Doc # 92) (acr) (Entered: 06/08/2020) Email |
6/8/2020 | 196 | Interim Order Establishing Notice and Objection Procedures and Approving Restrictions on Certain Transfers of Wave Stock (Related Doc # 113) (acr) (Entered: 06/08/2020) Email |
6/8/2020 | 195 | Final Order (I) Authorizing Continuation of Debtors Existing Cash Management System, (II) Authorizing Continued Intercompany Transactions and (III) Granting Related Relief (Related Doc # 11) (acr) (Entered: 06/08/2020) Email |
6/8/2020 | 190 | Final Order (I) Prohibiting The Debtors' Utility Providers From Altering, Refusing or Discontinuing Services, (II) Determining Adequate Assurance of Payment for Postpetition Services, and (III) Establishing Procedures for Determining Adequate Assurance of Payment (Related Doc # 8) (acr) (Entered: 06/08/2020) Email |
6/8/2020 | 189 | Proposed Document Filed Under Seal (RE: related document(s)187 Motion Miscellaneous Relief filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc., 188 Motion to File a Document Under Seal filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc.). Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 06/08/2020) Email |
6/8/2020 | 188 | Motion of the Official Committee of Unsecured Creditors Pursuant to 11 U.S.C. §§ 105(a) and 107(b) for Entry of an Order Authorizing the Sealing of Exhibit G to the Ex Parte Application for Entry of an Order Authorizing Service of Subpoenas on Windtree Drive, LLC, Oakmont Corporation, Lakewood & Company LLC, Kirkland & Ellis LLP, and Pillsbury Winthrop Shaw & Pittman LLP; and Orders Directing the Examinations of the Person Most Knowledgeable at Windtree Drive, LLC, and Brad Meadow Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 06/08/2020) Email |
6/8/2020 | 187 | Notice of Ex Parte Application of the Official Committee of Unsecured Creditors Pursuant to Federal Rule of Bankruptcy Procedure 2004 for Entry of an Order Authorizing Service of Subpoenas on Windtree Drive, LLC, Oakmont Corporation, Lakewood & Company LLC, Kirkland & Ellis LLP, and Pillsbury Winthrop Shaw & Pittman LLP; and Orders Directing the Examinations of the Person Most Knowledgeable at Windtree Drive, LLC., and Brad Meadow Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 06/08/2020) Email |
6/5/2020 | 194 | Order Appointing Kroll Associates, Inc. As Data Retention And Litigation Support Agent Nunc Pro Tunc to the Petition Date (Related Doc # 105) (acr) (Entered: 06/08/2020) Email |
6/5/2020 | 193 | Order Approving Application of Debtors Pursuant to 11. U.S.C. § 327(a) and Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Sidley Austin LLP as Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date (Related Doc # 90) (acr) (Entered: 06/08/2020) Email |
6/5/2020 | 192 | Final Order Pursuant to 11 U.S.C. §§ 105(a), 362(d), 363(b), 363(c), and 364 and Fed. R. Bankr. P. 4001, 6003, and 6004 (I) Authorizing the Debtors to Maintain Insurance Policies and Workers Compensation Program, and Pay All Obligations with Respect Thereto; and (II) Granting Relief from the Automatic Stay with Respect To Workers Compensation Claims (Related Doc # 10) (acr) (Entered: 06/08/2020) Email |
6/5/2020 | 191 | Final Order Pursuant to 11 U.S.C. §§ 105(A), 363(B), and 507, and Fed. R. Bankr. P. 6003 and 6004 Granting Authority to (I) Pay Prepetition Wages, Salaries, Employee Benefits, and Other Compensation (II) Maintain Employee Benefit Programs and Pay Related Administrative Obligations; and (III) Authorize Applicable Banks and Other Financial Institutions to Honor and Process Related Checks and Transfers (Related Doc # 9) (acr) (Entered: 06/08/2020) Email |
6/5/2020 | 186 | Notice of Hearing on Motion to Abandon (RE: related document(s)184 Motion to Abandon Motion of Debtors Pursuant to 11 U.S.C. § 554(a) to Abandon Personal Property Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). Hearing scheduled for 6/18/2020 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/05/2020) Email |
6/5/2020 | 185 | Declaration of Lawrence R. Perkins in support of Motion of Debtors Pursuant to 11 U.S.C. § 554(a) to Abandon Personal Property (RE: related document(s)184 Motion to Abandon). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/05/2020) Email |
6/5/2020 | 184 | Motion of Debtors Pursuant to 11 U.S.C. § 554(a) to Abandon Personal Property Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Miller, Jeri) (Entered: 06/05/2020) Email |
6/5/2020 | 183 | Notice of Revised Proposed Order (RE: related document(s)113 First Amended Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 362 for Interim and Final Orders Establishing Notice and Objection Procedures and Approving Restrictions on Certain Transfers of Wave Stock Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Philips Roth, Julia). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 - Revised Proposed Order # 2 Exhibit 2 - Revised Proposed Order Redline) (Philips Roth, Julia) (Entered: 06/05/2020) Email |
6/5/2020 | 182 | Notice Regarding NOTICE OF APPLICABILITY OF LARGE-CASE UNITED STATES TRUSTEE FEE GUIDELINES Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason) (Entered: 06/05/2020) Email |
6/4/2020 | 181 | List of Equity Holders Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 06/04/2020) Email |
6/4/2020 | 180 | Notice of Errata (RE: related document(s)176 Statement of Financial Affairs for Non-Individual Caustic Graphics, Inc. Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 - Caustic Graphics, Inc. SOFA) (Hoffman, Juliana) (Entered: 06/04/2020) Email |
6/3/2020 | 179 | Schedules A-H. Schedules of Assets and Liabilities for Wave Computing (UK) Limited (Case No. 20-50686 (MEH)) Filed by Debtor Wave Computing, Inc. (Miller, Jeri). DEFECTIVE ENTRIES: (1) Incorrect event code selected, (2) Additional event code(s) not selected. Modified on 6/4/2020 (klr). (Entered: 06/03/2020) Email |
6/3/2020 | 178 | Statement of Financial Affairs for Non-Individual Hellosoft, Inc. Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/03/2020) Email |
6/3/2020 | 177 | Schedules A-H. Schedules of Assets and Liabilities for MIPS Tech, LLC (Case No. 20-50692 (MEH)) Filed by Debtor Wave Computing, Inc. (Miller, Jeri).DEFECTIVE ENTRIES: (1) Incorrect event code selected, (2) Additional event code(s) not selected. Modified on 6/4/2020 (klr). (Entered: 06/03/2020) Email |
6/3/2020 | 176 | Statement of Financial Affairs for Non-Individual Caustic Graphics, Inc. Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/03/2020) Email |
6/3/2020 | 175 | Statement of Financial Affairs for Non-Individual Wave Computing, Inc. Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/03/2020) Email |
6/3/2020 | 174 | Statement of Financial Affairs for Non-Individual Wave Computing (UK) Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/03/2020) Email |
6/3/2020 | 173 | Schedules A-H. Schedules of Assets and Liabilities for Hellosoft, Inc. (Case No. 20-50685 (MEH)) Filed by Debtor Wave Computing, Inc. (Miller, Jeri). DEFECTIVE ENTRIES: (1) Incorrect event code selected, (2) Additional event code(s) not selected. Modified on 6/4/2020 (klr). (Entered: 06/03/2020) Email |
6/3/2020 | 172 | Statement of Financial Affairs for Non-Individual MIPS Tech, LLC Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/03/2020) Email |
6/3/2020 | 171 | Statement of Financial Affairs for Non-Individual MIPS Tech, Inc. Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/03/2020) Email |
6/3/2020 | 170 | Statement of Financial Affairs for Non-Individual Imagination Technologies, Inc. Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/03/2020) Email |
6/3/2020 | 169 | Schedules A-H. Caustic Graphics, Inc. Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana). DEFECTIVE ENTRIES: (1) Incorrect event code selected, (2) Additional event code(s) not selected. Modified on 6/4/2020 (klr). (Entered: 06/03/2020) Email |
6/3/2020 | 168 | Schedules A-H. Imagination Technologies, Inc. Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana). DEFECTIVE ENTRIES: (1) Incorrect event code selected, (2) Additional event code(s) not selected. Modified on 6/4/2020 (klr). (Entered: 06/03/2020) Email |
6/3/2020 | 167 | Schedules A-H. of MIPS Tech, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana)DEFECTIVE ENTRIES: (1) Incorrect event code selected, (2) Additional event code(s) not selected, (3)Incomplete Address provided. Modified on 6/4/2020 (klr). (Entered: 06/03/2020) Email |
6/3/2020 | 166 | Summary of Assets and Liabilities for Non-Individual Schedule of Assets and Liabilities for Wave Computing, Inc. (Case No. - (MEH)) (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Debtor Wave Computing, Inc. (Miller, Jeri). DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 6/4/2020 (klr). (Entered: 06/03/2020) Email |
6/3/2020 | 165 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 6/3/2020 10:15:00 AM ]. File Size [ 103511 KB ]. Run Time [ 01:47:49 ]. (admin). (Entered: 06/03/2020) Email |
6/3/2020 | 164 | Certificate of Service (RE: related document(s)153 Notice, 154 Notice of Continued Hearing, 155 Stipulation for Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/03/2020) Email |
6/3/2020 | 163 | Certificate of Service (RE: related document(s)146 Declaration). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 06/03/2020) Email |
6/3/2020 | 162 | Notice Regarding Notice of Redline for Revised Ordinary Course Professional Motion Order (RE: related document(s)102 Motion Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 327, 328, and 330 for Authority to Employ and Compensate Professionals Used in the Ordinary Course of Business nunc pro tunc to the Petition Date Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 - Revised Proposed Order # 2 Exhibit 2 - Revised Proposed Order Redline) (Hoffman, Juliana) (Entered: 06/03/2020) Email |
6/3/2020 | 161 | Notice Regarding Continued Meeting of Creditors in Wave Computing, Inc., et al, Via Telephone Conference Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shorter, Jason) (Entered: 06/03/2020) Email |
6/3/2020 | 160 | Notice Regarding Notice of Revised Proposed Order (RE: related document(s)11 Chapter 11 First Day Motion to Authorize Debtors' Existing Cash Management System. Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363(b), and 507 and Fed. R. Bankr. P. 6003 and 6004 for Interim and Final Orders (i) Authorizing Continuation of Debtors Existing Cash Management System, (ii) Authorizing Continued Intercompany Transactions and (iii) Granting Related Relief Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 - Revised Proposed Order # 2 Exhibit 2 - Revised Proposed Order Redline) (Philips Roth, Julia) Modified on 6/5/2020 (jf). (Entered: 06/03/2020) Email |
6/2/2020 | 159 | Notice Regarding Notice of Redline for Revised Insurance Motion Order (RE: related document(s)10 Chapter 11 First Day Motion to Maintain Insurance Policies and Workers' Program, and Pay All Obligations with Respect Thereto. Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 362(d), 363(b), 363(c), and 364 and Fed. R. Bankr. P. 4001, 6003, and 6004 for Interim and Final Orders (i) Authorizing the Debtors to Maintain Insurance Policies and Workers Compensation Program, and Pay All Obligations with Respect Thereto; and (ii) Granting Relief from the Automatic Stay with Respect To Workers Compensation Claims Filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Hoffman, Juliana) (Entered: 06/02/2020) Email |
6/1/2020 | 158 | Omnibus Reply to Objections to Second Day Pleadings (RE: related document(s)92 Application to Employ, 98 Motion to Assume/Reject, 99 Motion Miscellaneous Relief, 102 Motion Miscellaneous Relief, 134 Objection, 136 Objection, 137 Objection, 145 Objection). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hoffman, Juliana) (Entered: 06/01/2020) Email |
6/1/2020 | 157 | Omnibus Certificate of No Objection (RE: related document(s)8 Motion of Debtors Pursuant to 11 U.S.C. §§ 366 and 105(a) for Entry of an Order (i) Prohibiting The Debtors Utility Providers From Altering, Refusing or Discontinuing Services, (ii) Determining Adequate Assurance of Payment for Postpetition Services, and (iii) Establishing Procedures for Determining Adequate Assurance, 9 Motion of Debtors Pursuant to 11 U.S.C. §§ 105(A), 363(B), and 507, and Fed. R. Bankr. P. 6003 and 6004 for Interim and Final Authority to (i) Pay Prepetition Wages, Salaries, Employee Benefits, and Other Compensation (ii) Maintain Employee Benefit Programs and Pay Related Administrative Obligations; and (iii) Authorize Applicable Banks and Other Financial Institutions to Honor and Process Related Checks and Transfers, 10 Motion to Maintain Insurance Policies and Workers' Program, 11 Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363(b), and 507 and Fed. R. Bankr. P. 6003 and 6004 for Interim and Final Orders (i) Authorizing Continuation of Debtors Existing Cash Management System, (ii) Authorizing Continued Intercompany Transactions and (iii) Granting Related Relief, 33 Chapter 11 First Day Motion to Critical Vendor Relief, 90 Application to Employ Sidley Austin LLP as Counsel to Debtors and Debtors in Possession Application of Debtors Pursuant to 11. U.S.C. § 327(a) and Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Sidley Austin LLP as Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date, 105 Application to Employ Kroll Associates, Inc. as Data Retention and Litigation Support Agent Application of Debtor Pursuant to 28 U.S.C. § 156(c) and 11 U.S.C. §§ 105(a), 327, and 503(b) for an Order Appointing Kroll Associates, Inc. nunc pro tunc to the Petition Date 109 Amended Motion of Debtors Pursuant to 11 U.S.C. § 105(a) and 363(b) for an Order Approving the Drawbridge Lease, 113 Amended Motion . Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Miller, Jeri). DEFECTIVE ENTRY: Incorrect event code selected. CORRECTIVE ENTRY: Clerk added linkage to documents #10, #11, and #113. Modified on 6/2/2020 (klr). (Entered: 06/01/2020) Email |
5/29/2020 | 156 | Certificate of Service (RE: related document(s)150 Status Conference Statement). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/29/2020) Email |
5/29/2020 | 155 | Stipulation, Regarding Continued Hearing Stipulation Relating to Objection Deadline of Official Committee of Unsecured Creditors and SEC Filed by Debtor Wave Computing, Inc. (RE: related document(s)14 Motion Re: Chapter 11 First Day Motions filed by Debtor Wave Computing, Inc., 100 Motion to Assume/Reject filed by Debtor Wave Computing, Inc., 103 Motion Miscellaneous Relief filed by Debtor Wave Computing, Inc.). (Miller, Jeri) (Entered: 05/29/2020) Email |
5/29/2020 | 154 | Notice of Continued Hearing on DIP Motion, Mediatek Motion, and KEIP Motion (RE: related document(s)14 Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 361, 362, 363, and 364 For Orders Authorizing (i) Postpetition Financing; (ii) Cash Collateral Use; (iii) Adequate Protection To Existing Secured Parties; (iv) Liens And Superpriority Claims; And (v) Modifying The Automatic Stay , 100 Motion of Debtors Pursuant to 11 U.S.C. § 365(a) and Fed. R. Bank. P. 6006 for Entry of an Order Approving Debtors Assumption of the Mediatek Agreement, 103 Motion of the Debtors for the Entry of an Order (I) Authorizing the Debtors to Implement Key Employee Incentive Plan and (II) Granting Related Relief). Hearing scheduled for 7/1/2020 at 10:15 AM San Jose Courtroom 11 - Hammond for 14, 100, 103 Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/29/2020) Email |
5/29/2020 | 153 | Notice of Proposed Agenda for Hearing (RE: related document(s)8 Chapter 11 First Day Motion to Prohibiting The Debtors Utility Providers From Altering, Refusing or Discontinuing Services. Motion of Debtors Pursuant to 11 U.S.C. §§ 366 and 105(a) for Entry of an Order (i) Prohibiting The Debtors Utility Providers From Altering, Refusing or Discontinuing Services, (ii) Determining Adequate Assurance of Payment for Postpetition Services, and (iii) Establishing Procedures for Determining Adequate Assurance, 9 Chapter 11 First Day Motion to Pay Prepetition Wages, Salaries, Employee Benefits, and Other Compensation. Motion of Debtors Pursuant to 11 U.S.C. §§ 105(A), 363(B), and 507, and Fed. R. Bankr. P. 6003 and 6004 for Interim and Final Authority to (i) Pay Prepetition Wages, Salaries, Employee Benefits, and Other Compensation (ii) Maintain Employee Benefit Programs and Pay Related Administrative Obligations; and (iii) Authorize Applicable Banks and Other Financial Institutions to Honor and Process Related Checks and Transfers , 10 Chapter 11 First Day Motion to Maintain Insurance Policies and Workers' Program, and Pay All Obligations with Respect Thereto. Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 362(d), 363(b), 363(c), and 364 and Fed. R. Bankr. P. 4001, 6003, and 6004 for Interim and Final Orders (i) Authorizing the Debtors to Maintain Insurance Policies and Workers Compensation Program, and Pay All Obligations with Respect Thereto; and (ii) Granting Relief from the Automatic Stay with Respect To Workers Compensation Claims, 11 Chapter 11 First Day Motion to Authorize Debtors' Existing Cash Management System, Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363(b), and 507 and Fed. R. Bankr. P. 6003 and 6004 for Interim and Final Orders (i) Authorizing Continuation of Debtors Existing Cash Management System, (ii) Authorizing Continued Intercompany Transactions and (iii) Granting Related Relief , 14 Chapter 11 First Day Motion to Postpetition Financing, Cash Collateral and Adequate Protection, Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 361, 362, 363, and 364 For Orders Authorizing (i) Postpetition Financing; (ii) Cash Collateral Use; (iii) Adequate Protection To Existing Secured Parties; (iv) Liens And Superpriority Claims; And (v) Modifying The Automatic Stay , 33 Chapter 11 First Day Motion to Critical Vendor Relief , 90 Application to Employ Sidley Austin LLP, 92 Application to Employ Lawrence R. Perkins and Sierraconstellation Partners, LLC as Chief Restructuring Officer , 98 Motion to Reject Lease or Executory Contracts, Motion of Debtors Pursuant to 11 U.S.C. § 365(a) and Fed. R. Bank. P. 6006 for Entry of an Order Approving Debtors Rejection of Water Tower Lease nunc pro tunc to the Petition Date, 99 Debtors Motion Pursuant to 11 U.S.C. §§ 331 and 105(a) and Fed. R. Bankr. P. 2016 for Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals, 100 Motion of Debtors Pursuant to 11 U.S.C. § 365(a) and Fed. R. Bank. P. 6006 for Entry of an Order Approving Debtors Assumption of the Mediatek Agreement, 102Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 327, 328, and 330 for Authority to Employ and Compensate Professionals Used in the Ordinary Course of Business nunc pro tunc to the Petition Date, 103 Motion of the Debtors for the Entry of an Order (I) Authorizing the Debtors to Implement Key Employee Incentive Plan and (II) Granting Related Relief , 105 Application of Debtor Pursuant to 28 U.S.C. § 156(c) and 11 U.S.C. §§ 105(a), 327, and 503(b) for an Order Appointing Kroll Associates, Inc. nunc pro tunc to the Petition Date, 109Amended Motion of Debtors Pursuant to 11 U.S.C. § 105(a) and 363(b) for an Order Approving the Drawbridge Lease 113 First Amended Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 362 for Interim and Final Orders Establishing Notice and Objection Procedures and Approving Restrictions on Certain Transfers of Wave Stock ). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) Modified on 6/5/2020 (jf). (Entered: 05/29/2020) Email |
5/28/2020 | 152 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 5/26/2020 10:15:00 AM ]. File Size [ 17101 KB ]. Run Time [ 00:17:49 ]. (admin). (Entered: 05/28/2020) Email |
5/28/2020 | 151 | Certificate of Service (RE: related document(s)147 Objection). Filed by Interested Party Canyon Bridge Fund I, LP (Nassiri, Kassra) (Entered: 05/28/2020) Email |
5/27/2020 | 150 | Status Conference Statement (RE: related document(s)79 Order and Notice of Chapter 11 Status Conference). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Miller, Jeri). CORRECTIVE ENTRY: Clerk added linkage to document #79. Modified on 5/28/2020 (klr). (Entered: 05/27/2020) Email |
5/27/2020 | 149 | Notice of Appearance and Request for Notice by Richard L. Wynne. Filed by Creditor Committee Official Committee of Unsecured Creditors of Wave Computing, Inc. (Wynne, Richard) (Entered: 05/27/2020) Email |
5/27/2020 | 148 | Brief/Memorandum in Opposition to Final Approval of Debtors' Motion for Orders Authorizing (I) Postpetition Financing; (II) Cash Collateral Use; (III) Adequate Protection to Existing Secured Parties; (IV) Liens and Superpriority Claims; and (V) Modifying the Automatic Stay (RE: related document(s)14 Motion Re: Chapter 11 First Day Motions). Filed by Interested Party Alibaba Investment Limited (Attachments: # 1 Certificate of Service) (Marum, J.) (Entered: 05/27/2020) Email |
5/27/2020 | 147 | Objection (RE: related document(s)14 Motion Re: Chapter 11 First Day Motions, 33 Motion Re: Chapter 11 First Day Motions). Filed by Interested Party Canyon Bridge Fund I, LP (Attachments: # 1 Declaration of Kassra P. Nassiri) (Nassiri, Kassra) (Entered: 05/27/2020) Email |
5/27/2020 | 146 | Supplemental Declaration of Christopher Grivakes in support of Debtors' Application to Employ Affeld Grivakes LLP (RE: related document(s)126 Application to Employ). Filed by Debtor Wave Computing, Inc. (Miller, Jeri). CORRECTIVE ENTRY: Clerk removed linkage from document #127. Modified on 5/28/2020 (klr). (Entered: 05/27/2020) Email |
5/27/2020 | 145 | Objection to Debtor's Motion for Order Approving Rejection of Water Tower Lease Nunc Pro Tunc to the Petition Date (RE: related document(s)98 Motion to Assume/Reject). Filed by Creditor Water Tower Fee Owner, LLC. (Attachments: # 1 Declaration of Ivo Keller # 2 Declaration Bruce Burkard # 3 Declaration of Jonel Porta # 4 Certificate of Service) (Keller, Ivo) (Entered: 05/27/2020) Email |
5/27/2020 | 144 | Certificate of Service (RE: related document(s)129 Declaration, 130 Declaration, 132 Order). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/27/2020) Email |
5/27/2020 | 143 | Certificate of Service (RE: related document(s)126 Application to Employ, 127 Declaration, 128 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/27/2020) Email |
5/27/2020 | 142 | Certificate of Service (RE: related document(s)122 Withdrawal of Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/27/2020) Email |
5/27/2020 | 141 | Brief/Memorandum in Opposition to MOTION OF DEBTORS PURSUANT TO 11 U.S.C. § 365(a) AND FED. R. BANK. P. 6006 FOR ENTRY OF AN ORDER APPROVING DEBTORS ASSUMPTION OF THE MEDIATEK AGREEMENT (RE: related document(s)100 Motion to Assume/Reject). Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Kornberg, Bernard). DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 5/28/2020 (klr). (Entered: 05/27/2020) Email |
5/27/2020 | 140 | Brief/Memorandum in Opposition to MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO IMPLEMENT KEY EMPLOYEE INCENTIVE PLAN AND (II) GRANTING RELATED RELIEF (RE: related document(s)103 Motion Miscellaneous Relief). Filed by CIP United Co. Ltd., Prestige Century Investments Limited (Attachments: # 1 Declaration of Rosemary Ho # 2 Exhibit 1 - District Court Complaint) (Kornberg, Bernard). DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 5/28/2020 (klr). (Entered: 05/27/2020) Email |
5/27/2020 | 139 | Certificate of Service (RE: related document(s)133 Objection, 134 Objection, 135 Objection, 136 Objection, 137 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shorter, Jason). DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 5/27/2020 (klr). (Entered: 05/27/2020) Email |
5/26/2020 | 138 | Certificate of Service (RE: related document(s)123 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/26/2020) Email |
5/26/2020 | 137 | Objection Objection of the United States Trustee to Debtors' Motion to Establish Interim Compensation Procedures (RE: related document(s)99 Motion Miscellaneous Relief). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shorter, Jason) (Entered: 05/26/2020) Email |
5/26/2020 | 136 | Objection Limited Objection to Motion of Debtors Pursuant to 11 U.S.C. ss 105(a), 327, 328, and 330 for Authority to Employ and Compensate Professionals Used in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date (RE: related document(s)102 Motion Miscellaneous Relief). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shorter, Jason) (Entered: 05/26/2020) Email |
5/26/2020 | 135 | Objection UNITED STATES TRUSTEES OBJECTION TO MOTION OF DEBTORS FOR ENTRY OF AN ORDER APPROVING KEY EMPLOYEE INCENTIVE PLAN (RE: related document(s)103 Motion Miscellaneous Relief). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason) (Entered: 05/26/2020) Email |
5/26/2020 | 134 | Objection OBJECTION AND RESERVATION OF RIGHTS OF THE UNITED STATES TRUSTEE TO DEBTORS MOTION FOR ORDER AUTHORIZING EMPLOYMENT OF CHIEF RESTRUCTURING OFFICER (RE: related document(s)92 Application to Employ). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason) (Entered: 05/26/2020) Email |
5/26/2020 | 133 | Objection OBJECTION OF THE UNITED STATES TRUSTEE TO FINAL APPROVAL OF DEBTORS MOTION FOR DEBTOR IN POSSESSION FINANCING (RE: related document(s)14 Motion Re: Chapter 11 First Day Motions). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason) (Entered: 05/26/2020) Email |
5/22/2020 | 132 | Administrative Order Regarding Video Hearings (acr) (Entered: 05/22/2020) Email |
5/21/2020 | 131 | Notice of Appearance and Request for Notice by Petra M. Reinecke. Filed by Creditor Synopsys Inc. (Reinecke, Petra) (Entered: 05/21/2020) Email |
5/21/2020 | 130 | Supplemental Declaration of Samuel A. Newman in support of Application of Debtors Pursuant to 11. U.S.C. § 327(a) and Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Sidley Austin LLP as Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date (RE: related document(s)90 Application to Employ). Filed by Debtor Wave Computing, Inc. (Newman, Samuel). CORRECTIVE ENTRY: Clerk removed linkage from document #91. Modified on 5/22/2020 (klr). (Entered: 05/21/2020) Email |
5/21/2020 | 129 | Declaration of Lawrence R. Perkins in support of Application of Debtors Pursuant to 11. U.S.C. § 327(a) and Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Sidley Austin LLP as Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date (RE: related document(s)90 Application to Employ). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 05/21/2020) Email |
5/20/2020 | 128 | Notice Regarding Notice and Opportunity for Hearing (RE: related document(s)126 Application to Employ filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc.. (Miller, Jeri). DEFECTIVE ENTRY: Incorrect event code selected. CORRECTIVE ENTRY: Clerk removed linkage from document #127. Modified on 5/21/2020 (klr). (Entered: 05/20/2020) Email |
5/20/2020 | 127 | Declaration of Christopher Grivakes in support of the Debtors' Application to Employ Affeld Grivakes LLP (RE: related document(s)126 Application to Employ). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Schedule 1) (Miller, Jeri) (Entered: 05/20/2020) Email |
5/20/2020 | 126 | Application to Employ Affeld Grivakes LLP as Conflicts Counsel Application of Debtors Pursuant to 11 U.S.C. §§ 327 and 330 for an Order Appointing Affeld Grivakes LLP as Conflicts Counsel Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 05/20/2020) Email |
5/20/2020 | 125 | BNC Certificate of Mailing (RE: related document(s) 117 Transcript). Notice Date 05/20/2020. (Admin.) (Entered: 05/20/2020) Email |
5/20/2020 | 124 | BNC Certificate of Mailing (RE: related document(s) 116 Transcript). Notice Date 05/20/2020. (Admin.) (Entered: 05/20/2020) Email |
5/20/2020 | 123 | Notice Regarding Notice of Errata (RE: related document(s)103 Motion Motion of the Debtors for the Entry of an Order (I) Authorizing the Debtors to Implement Key Employee Incentive Plan and (II) Granting Related Relief Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1) (Hoffman, Juliana) (Entered: 05/20/2020) Email |
5/20/2020 | 122 | Withdrawal of Documents Notice of Withdrawal Without Prejudice of Motion of Debtors Pursuant to 11 U.S.C. § 364 and Fed. R. Bank. P. 4001(c) for Entry of an Order Approving Debtors Receipt of Funds Pursuant to Paycheck Protection Program (RE: related document(s)97 Motion to Approve Document). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/20/2020) Email |
5/18/2020 | 121 | Certificate of Service (RE: related document(s)113 Motion Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/18/2020) Email |
5/18/2020 | 120 | Supplemental Certificate of Service (RE: related document(s)2 Motion for Joint Administration, 3 Motion to Consolidate, 4 Motion to Extend Time, 5 Motion Miscellaneous Relief, 6 Application to Designate Responsible Individual, 7 Motion Re: Chapter 11 First Day Motions, 8 Motion Re: Chapter 11 First Day Motions, 9 Motion Re: Chapter 11 First Day Motions, 10 Motion Re: Chapter 11 First Day Motions, 11 Motion Re: Chapter 11 First Day Motions, 12 Motion to File Redacted Document, 14 Motion Re: Chapter 11 First Day Motions, 15 Declaration, 16 Declaration, 17 Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/18/2020) Email |
5/18/2020 | 119 | Certificate of Service (RE: related document(s)96 Motion to Approve Document, 97 Motion to Approve Document, 98 Motion to Assume/Reject, 99 Motion Miscellaneous Relief, 100 Motion to Assume/Reject, 101 Motion Miscellaneous Relief, 102 Motion Miscellaneous Relief, 103 Motion Miscellaneous Relief, 104 Declaration, 105 Application to Employ, 106 Motion to Limit Notice, 107 Motion to Extend Time, 108 Declaration, 109 Motion to Approve Document, 110 Notice, 111 Notice of Hearing, 112 Certificate of Service). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/18/2020) Email |
5/18/2020 | 118 | Certificate of Service (RE: related document(s)90 Application to Employ, 91 Declaration, 92 Application to Employ, 93 Declaration, 95 Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/18/2020) Email |
5/18/2020 | 117 | Transcript regarding Hearing Held 5/1/2020 RE: Chapter 11 first day motion to postpetition financing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Echo Reporting, Inc. echoreporting@yahoo.com. Notice of Intent to Request Redaction Deadline Due By 5/26/2020. Redaction Request Due By 06/8/2020. Redacted Transcript Submission Due By 06/18/2020. Transcript access will be restricted through 08/17/2020. (Jauregui, Tara) (Entered: 05/18/2020) Email |
5/18/2020 | 116 | Transcript regarding Hearing Held 4/28/2020 RE: Motion for joint administration motion. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Echo Reporting, Inc. echoreporting@yahoo.com. Notice of Intent to Request Redaction Deadline Due By 5/26/2020. Redaction Request Due By 06/8/2020. Redacted Transcript Submission Due By 06/18/2020. Transcript access will be restricted through 08/17/2020. (Jauregui, Tara) (Entered: 05/18/2020) Email |
5/18/2020 | 115 | Certificate of Service (RE: related document(s)114 Notice of Appointment of Creditors' Committee). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason). DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 5/18/2020 (klr). (Entered: 05/18/2020) Email |
5/18/2020 | 114 | Notice of Appointment of Creditors' Committee Appointment of the Official Committee of Unsecured Creditors in Wave Computing, Inc.. (Shorter, Jason) (Entered: 05/18/2020) Email |
5/15/2020 | 113 | First Amended Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 362 for Interim and Final Orders Establishing Notice and Objection Procedures and Approving Restrictions on Certain Transfers of Wave Stock Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Philips Roth, Julia). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 5/18/2020 (klr). (Entered: 05/15/2020) Email |
5/13/2020 | 112 | Supplemental Certificate of Service (RE: related document(s)84 Notice of Status Conference, 85 Notice of Status Conference, 86 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/13/2020) Email |
5/13/2020 | 111 | Notice of Hearing (RE: related document(s)96 Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 363(b) for an Order Approving Debtors Entry Into the Drawbridge Lease, 97 Motion of Debtors Pursuant to 11 U.S.C. § 364 and Fed. R. Bank. P. 4001(c) for Entry of an Order Approving Debtors Receipt of Funds Pursuant to Paycheck Protection Program , 98 Motion of Debtors Pursuant to 11 U.S.C. § 365(a) and Fed. R. Bank. P. 6006 for Entry of an Order Approving Debtors Rejection of Water Tower Lease nunc pro tunc to the Petition Date, 99 Motion Pursuant to 11 U.S.C. §§ 331 and 105(a) and Fed. R. Bankr. P. 2016 for Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals, 100 Motion of Debtors Pursuant to 11 U.S.C. § 365(a) and Fed. R. Bank. P. 6006 for Entry of an Order Approving Debtors Assumption of the Mediatek Agreement, 101 Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 362 for Interim and Final Orders Establishing Notice and Objection Procedures and Approving Restrictions On Certain Transfers of Wave Stock , 102 Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 327, 328, and 330 for Authority to Employ and Compensate Professionals Used in the Ordinary Course of Business nunc pro tunc to the Petition Date, 103 Motion of the Debtors for the Entry of an Order (I) Authorizing the Debtors to Implement Key Employee Incentive Plan and (II) Granting Related Relief, 105 Application to Employ Kroll Associates, Inc., 109 Amended Motion of Debtors Pursuant to 11 U.S.C. § 105(a) and 363(b) for an Order Approving the Drawbridge Lease). Hearing scheduled for 6/3/2020 at 10:15 AM at Tele/Videoconference. Filed by Debtor Wave Computing, Inc. (Miller, Jeri). CORRECTIVE ENTRY: Court removed duplicate linkage. Modified on 5/14/2020 (klr). (Entered: 05/13/2020) Email |
5/13/2020 | 110 | Notice Regarding Notice and Opportunity for Hearing (RE: related document(s)106 Motion to Limit Notice filed by Debtor Wave Computing, Inc., 107 Motion to Extend Time filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc.. (Miller, Jeri). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 5/14/2020 (klr). (Entered: 05/13/2020) Email |
5/13/2020 | 109 | Motion to Approve Document Amended Motion of Debtors Pursuant to 11 U.S.C. § 105(a) and 363(b) for an Order Approving the Drawbridge Lease (RE: related document(s)96 Motion to Approve Document filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Miller, Jeri). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 5/14/2020 (klr). (Entered: 05/13/2020) Email |
5/13/2020 | 108 | Declaration of Lawrence R. Perkins in support of the Debtors' Second Day Pleadings (RE: related document(s)96 Motion to Approve Document, 97 Motion to Approve Document, 98 Motion to Assume/Reject, 99 Motion Miscellaneous Relief, 100 Motion to Assume/Reject, 101 Motion Miscellaneous Relief, 102 Motion Miscellaneous Relief, 103 Motion Miscellaneous Relief, 105 Application to Employ, 106 Motion to Limit Notice, 107 Motion to Extend Time). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/13/2020) Email |
5/13/2020 | 107 | Motion to Extend Time Motion of Debtors Pursuant to 11 U.S.C. § 105(a) and Fed. R. Bankr. P. 2015.3 for Entry of Order (I) Extending Time to File 2015.3 Reports and (II) Granting Related Relief Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 05/13/2020) Email |
5/13/2020 | 106 | Motion to Limit Notice Debtors Motion Pursuant to 11 U.S.C. § 105 and Fed. R. Bankr. P. 1015, 2002, and 9007 Implementing Certain Complex Case Management Procedures and Limiting Notice Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Miller, Jeri). DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 5/14/2020 (klr). (Entered: 05/13/2020) Email |
5/13/2020 | 105 | Application to Employ Kroll Associates, Inc. as Data Retention and Litigation Support Agent Application of Debtor Pursuant to 28 U.S.C. § 156(c) and 11 U.S.C. §§ 105(a), 327, and 503(b) for an Order Appointing Kroll Associates, Inc. nunc pro tunc to the Petition Date Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Miller, Jeri) (Entered: 05/13/2020) Email |
5/13/2020 | 104 | Declaration of John Dempsey in support of Debtors Motion for Order (I) Authorizing the Debtors to Implement Key Employee Incentive Plan and (II) Granting Related Relief (RE: related document(s)103 Motion Miscellaneous Relief). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/13/2020) Email |
5/13/2020 | 103 | Motion Motion of the Debtors for the Entry of an Order (I) Authorizing the Debtors to Implement Key Employee Incentive Plan and (II) Granting Related Relief Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Miller, Jeri) (Entered: 05/13/2020) Email |
5/13/2020 | 102 | Motion Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 327, 328, and 330 for Authority to Employ and Compensate Professionals Used in the Ordinary Course of Business nunc pro tunc to the Petition Date Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 05/13/2020) Email |
5/13/2020 | 101 | Motion Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 362 for Interim and Final Orders Establishing Notice and Objection Procedures and Approving Restrictions On Certain Transfers of Wave Stock Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 05/13/2020) Email |
5/13/2020 | 100 | Motion to Assume Lease or Executory Contracts Motion of Debtors Pursuant to 11 U.S.C. § 365(a) and Fed. R. Bank. P. 6006 for Entry of an Order Approving Debtors Assumption of the Mediatek Agreement. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 05/13/2020) Email |
5/13/2020 | 99 | Motion Debtors Motion Pursuant to 11 U.S.C. §§ 331 and 105(a) and Fed. R. Bankr. P. 2016 for Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 05/13/2020) Email |
5/13/2020 | 98 | Motion to Reject Lease or Executory Contracts Motion of Debtors Pursuant to 11 U.S.C. § 365(a) and Fed. R. Bank. P. 6006 for Entry of an Order Approving Debtors Rejection of Water Tower Lease nunc pro tunc to the Petition Date. Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 05/13/2020) Email |
5/13/2020 | 97 | Motion to Approve Document Motion of Debtors Pursuant to 11 U.S.C. § 364 and Fed. R. Bank. P. 4001(c) for Entry of an Order Approving Debtors Receipt of Funds Pursuant to Paycheck Protection Program Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Miller, Jeri) (Entered: 05/13/2020) Email |
5/13/2020 | 96 | Motion to Approve Document Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 363(b) for an Order Approving Debtors Entry Into the Drawbridge Lease Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Miller, Jeri) (Entered: 05/13/2020) Email |
5/11/2020 | 95 | Notice of Hearing (RE: related document(s)90 Application to Employ Sidley Austin LLP as Counsel to Debtors and Debtors in Possession, 92 Application to Employ Lawrence R. Perkins and Sierraconstellation Partners, LLC as Chief Restructuring Officer) Hearing scheduled for 6/3/2020 at 10:15 AM at Tele/Videoconference. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/11/2020) Email |
5/11/2020 | 94 | Certificate of Service (RE: related document(s)83 Creditor Matrix, 84 Notice of Status Conference, 85 Notice of Status Conference, 86 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/11/2020) Email |
5/11/2020 | 93 | Declaration of Lawrence R. Perkins in support of Application of Debtors Pursuant to 11 U.S.C. § 363 for an Order Authorizing Employment of Lawrence R. Perkins as Chief Restructuring Officer and Sierraconstellation Partners, LLC (RE: related document(s)92 Application to Employ). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit 1) (Miller, Jeri) (Entered: 05/11/2020) Email |
5/11/2020 | 92 | Application to Employ Lawrence R. Perkins and Sierraconstellation Partners, LLC as Chief Restructuring Officer Application of Debtors Pursuant to 11 U.S.C. § 363 for an Order Authorizing Employment of Lawrence R. Perkins as Chief Restructuring Officer and Sierraconstellation Partners, LLC Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 05/11/2020) Email |
5/11/2020 | 91 | Declaration of Samuel A. Newman in support of Application of Debtors Pursuant to 11. U.S.C. § 327(a) and Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Sidley Austin LLP as Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date (RE: related document(s)90 Application to Employ). Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Newman, Samuel) (Entered: 05/11/2020) Email |
5/11/2020 | 90 | Application to Employ Sidley Austin LLP as Counsel to Debtors and Debtors in Possession Application of Debtors Pursuant to 11. U.S.C. § 327(a) and Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Sidley Austin LLP as Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date Filed by Debtor Wave Computing, Inc. (Attachments: # 1 Exhibit A) (Miller, Jeri) (Entered: 05/11/2020) Email |
5/11/2020 | 89 | Notice of Appearance and Request for Notice by Shawn M. Christianson. Filed by Creditor Oracle America, Inc. (Christianson, Shawn) (Entered: 05/11/2020) Email |
5/7/2020 | 88 | Notice of Appearance and Request for Notice by Jeffrey D. Cawdrey. Filed by Creditor Avnet, Inc. (Cawdrey, Jeffrey) (Entered: 05/07/2020) Email |
5/7/2020 | 87 | Certificate of Service (RE: related document(s)31 Order on Motion to File Redacted Document, 45 Order on Motion Re: Chapter 11 First Day Motions, 49 Order on Motion to Consolidate Case, 50 Order on Motion for Joint Administration, 51 Order on Motion to Extend Time, 52 Order on Motion for Miscellaneous Relief, 53 Order on Application to Designate Responsible Individual, 54 Order on Motion Re: Chapter 11 First Day Motions, 66 Order on Motion Re: Chapter 11 First Day Motions, 67 Order on Motion Re: Chapter 11 First Day Motions, 68 Order on Motion Re: Chapter 11 First Day Motions, 69 Order on Motion to Shorten Time, 70 Order on Motion to Seal Document, 72 Order on Motion Re: Chapter 11 First Day Motions, 73 Order on Motion Re: Chapter 11 First Day Motions, 81 Order, Order To Set Hearing). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/07/2020) Email |
5/7/2020 | 86 | Notice Regarding 341(a) Meeting of Creditors Via Telephone Conference and Notice of Bar Date Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/07/2020) Email |
5/7/2020 | 85 | Notice of Chapter 11 Status Conference scheduled for 6/3/2020 at 10:15 AM at Tele/Videoconference. Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/07/2020) Email |
5/7/2020 | 84 | Notice of Initial Status Conference scheduled for 5/26/2020 at 10:15 AM at Tele/Videoconference. Filed by Debtor Wave Computing, Inc.. (Miller, Jeri) (Entered: 05/07/2020) Email |
5/7/2020 | 83 | Creditor Matrix Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 05/07/2020) Email |
5/5/2020 | 82 | PDF with attached Audio File. Court Date & Time [ 5/1/2020 11:15:00 AM ]. File Size [ 75801 KB ]. Run Time [ 01:18:58 ]. (admin). (Entered: 05/05/2020) Email |
5/5/2020 | 80 | Certificate of Service (RE: related document(s)48 Notice). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 05/05/2020) Email |
5/5/2020 | 79 | Order and Notice of Chapter 11 Status Conference. Status Conference scheduled for 6/3/2020 at 10:15 AM at San Jose Courtroom 11 - Hammond. (klr) (Entered: 05/05/2020) Email |
5/4/2020 | 81 | Interim Order (I) Authorizing Continuation of Debtors' Existing Cash Management System, (II) Authorizing Continued Intercompany Transactions and (III) Granting Related Relief (RE: related document(s)11 Motion Re: Chapter 11 First Day Motions filed by Debtor Wave Computing, Inc.). Hearing scheduled for 6/3/2020 at 10:15 AM at San Jose Courtroom 11 - Hammond. (al) (Entered: 05/05/2020) Email |
5/4/2020 | 78 | Certificate of Service (RE: related document(s)44 Declaration). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 05/04/2020) Email |
5/4/2020 | 77 | Request for Notice Filed by Creditors CIP United Co. Ltd., Prestige Century Investments Limited (Kornberg, Bernard). DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 5/5/2020 (klr). (Entered: 05/04/2020) Email |
5/4/2020 | 76 | Certificate of Service (RE: related document(s)55 Amended Voluntary Petition, 56 Declaration, 63 Notice). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 05/04/2020) Email |
5/4/2020 | 75 | Transcript Order Form regarding Hearing Date 5/1/2020 (RE: related document(s) Hearing Continued/Rescheduled). Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 05/04/2020) Email |
5/4/2020 | 74 | Transcript Order Form regarding Hearing Date 4/28/2020 Filed by Debtor Wave Computing, Inc. (Hoffman, Juliana) (Entered: 05/04/2020) Email |
5/4/2020 | 73 | Interim Order Granting Motion of Debtors Pursuant to 11 U.S.C. §§105(a), 363(b), And 503 For Entry of Orders (I) Authorizing The Payment of Critical Vendors; And (II) Granting Related Relief (Related Doc # 33) (acr) (Entered: 05/04/2020) Email |
5/4/2020 | 72 | Interim Order Granting Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 361, 362, 363, and 364 For Orders Authorizing (I) Postpetition Financing; (II) Cash Collateral Use; (III) Adequate Protection To Existing Secured Parties; (IV) Liens And Superpriority Claims; And (V) Modifying The Automatic Stay (Related Doc # 14) (acr) (Entered: 05/04/2020) Email |
5/1/2020 | 71 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 35 Order for Payment of State and Federal Taxes). Notice Date 05/01/2020. (Admin.) (Entered: 05/01/2020) Email |
5/1/2020 | 70 | Order Granting Motion of Debtors Pursuant To 11 U.S.C. §§ 105(a) and 107(b) For Entry of an Order Authorizing The Sealing of Exhibit B to the Critical Vendor Motion (Related Doc 32) (acr) (Entered: 05/01/2020) Email |
5/1/2020 | 69 | Order Granting Motion of Debtors Pursuant to B.L.R. 9006-1 Requesting Order Shortening Time For Hearing On First Day Motions (Related Doc # 18) (acr) (Entered: 05/01/2020) Email |
5/1/2020 | 68 | Interim Order Debtors Pursuant to 11 U.S.C. §§ 105(a), 362(d), 363(b), 363(c), and 364 and Fed. R. Bankr. P. 4001, 6003, and 6004 for Interim and Final Orders (I) Authorizing the Debtors to Maintain Insurance Policies and Workers Compensation Program, and Pay All Obligations with Respect Thereto; and (II) Granting Relief from the Automatic Stay with Respect To Workers Compensation Claims (Related Doc # 10) (acr) (Entered: 05/01/2020) Email |
5/1/2020 | 67 | Interim Order Pursuant to 11 U.S.C. §§ 105(A), 363(B), and 507, and Fed. R. Bankr. P. 6003 and 6004 Granting Authority to (I) Pay Prepetition Wages, Salaries, Employee Benefits, and Other Compensation (II) Maintain Employee Benefit Programs and Pay Related Administrative Obligations; and (III) Authorize Applicable Banks and Other Financial Institutions to Honor and Process Related Checks and Transfers (Related Doc # 9) (acr) (Entered: 05/01/2020) Email |
5/1/2020 | 66 | Interim Order (I) Prohibiting The Debtors' Utility Providers From Altering, Refusing or Discontinuing Services, (II) Determining Adequate Assurance of Payment for Postpetition Services, and (III) Establishing Procedures for Determining Adequate Assurance of Payment (Related Doc # 8) (acr) (Entered: 05/01/2020) Email |
5/1/2020 | 65 | Notice of Appearance and Request for Notice by Michael W. Malter. Filed by Interested Party Tallwood Management Company, LLC, Creditor Tallwood Technology Partners, LLC (Malter, Michael) (Entered: 05/01/2020) Email |
5/1/2020 | 64 | Notice of Appearance and Request for Notice by Robert G. Harris. Filed by Interested Party Tallwood Management Company, LLC, Creditor Tallwood Technology Partners, LLC (Harris, Robert) (Entered: 05/01/2020) Email |
5/1/2020 | 63 | Notice Regarding Redline of Interim DIP Order (RE: related document(s)14 Motion Re: Chapter 11 First Day Motions filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Philips Roth, Julia) (Entered: 05/01/2020) Email |
5/1/2020 | 62 | Certificate of Service (RE: related document(s)36 Notice of Hearing, 38 Notice). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 05/01/2020) Email |
5/1/2020 | 61 | Certificate of Service (RE: related document(s)32 Motion to File a Document Under Seal, 33 Motion Re: Chapter 11 First Day Motions). Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 05/01/2020) Email |
5/1/2020 | 60 | Notice of Appearance and Request for Notice by Kelly Ann Tran. Filed by Creditor Encore Semi Inc. (Tran, Kelly). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 5/4/2020 (klr). (Entered: 05/01/2020) Email |
5/1/2020 | 56 | Declaration of Samuel A. Newman in support of Wave Computing, Inc.'s Amended Petition (RE: related document(s)1 Voluntary Petition (Chapter 11), 55 Amended Voluntary Petition). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 05/01/2020) Email |
5/1/2020 | 55 | Voluntary Petition. Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 05/01/2020) Email |
5/1/2020 | 54 | Order Appointing Donlin, Recano & Company, Inc. As Claims, Noticing, And Solicitation Agent (Related Doc # 7) (acr) (Entered: 05/01/2020) Email |
5/1/2020 | 53 | Order Approving Designation of Lawrence R. Perkins As Responsible Individual Pursuant To B.L.R. 4002-1 (Related Doc # 6) (acr) (Entered: 05/01/2020) Email |
5/1/2020 | 52 | Order Granting Motion of Debtors Pursuant to B.L.R. 9013-1(c) For Entry of An Order Authorizing Oversize Briefing For Certain First Day Motions (Related Doc # 5) (acr) (Entered: 05/01/2020) Email |
5/1/2020 | 51 | Order Extending Time To File Documents (Related Doc # 4) Incomplete Filings due by 6/3/2020 for 1, (acr) (Entered: 05/01/2020) Email |
5/1/2020 | 50 | Order Directing Joint Administration of Chapter 11 Cases (Related Doc # 2) of 20-50683, 20-50685, 20-50686, 20-50689, 20-50690, 20-50692 (acr) (Entered: 05/01/2020) Email |
5/1/2020 | 49 | Order Granting in part Motion To Approve Certain Procedures For Providing Notice To Creditors (Related Doc # 3) (acr) (Entered: 05/01/2020) Email |
5/1/2020 | 48 | Notice Regarding Notice of Proposed Agenda for Hearing (RE: related document(s)14 Chapter 11 First Day Motion, 15 Declaration, 16 Declaration, 32 Second Motion to File a Document Under Seal, 33 Chapter 11 First Day Motion to Critical Vendor Relief, 44 Supplemental Declaration of Lawrence R. Perkin Exhibit B to Critical Vendor Motion , 45 Stipulated Interim Order Authorizing (I) Postpetition Financing 47 Objection) . Filed by Debtor Wave Computing, Inc. (Newman, Samuel). CORRECTIVE ENTRY: Clerk removed duplicate linkage and removed linkage from documents #1, #7-11. Modified on 5/1/2020 (klr). (Entered: 05/01/2020) Email |
4/30/2020 | 59 | Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 40). (acr) (Entered: 05/01/2020) Email |
4/30/2020 | 58 | Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 39). (acr) (Entered: 05/01/2020) Email |
4/30/2020 | 57 | Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 28). (acr) (Entered: 05/01/2020) Email |
4/30/2020 | 47 | Objection to DIP Financing Motion (RE: related document(s)14 Motion Re: Chapter 11 First Day Motions, 45 Order on Motion Re: Chapter 11 First Day Motions). Filed by Interested Party Canyon Bridge Fund I, LP (Attachments: # 1 Declaration Declaration of J. Raul Alcantar Villagran In Support of Limited Objection to DIP Financing) (Alcantar Villagran, Jose) (Entered: 04/30/2020) Email |
4/30/2020 | 46 | Notice of Appearance and Request for Notice by Joseph R. Dunn. Filed by Interested Party Drawbridge 3201 Scott, LLC (Dunn, Joseph) (Entered: 04/30/2020) Email |
4/30/2020 | 45 | Stipulated Interim Order Authorizing (I) Postpetition Financing; (II) Cash Collateral Use; (III) Adequate Protection to Existing Secured Parties; and (IV) Granting Liens and Superpriority Claims (Related Doc # 14) (jf) (Entered: 04/30/2020) Email |
4/30/2020 | 44 | Supplemental Declaration of Lawrence R. Perkin in support of the DIP Financing Motion (RE: related document(s)14 Motion Re: Chapter 11 First Day Motions). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 04/30/2020) Email |
4/30/2020 | 43 | Notice of Appearance and Request for Notice by J. Barrett Marum. Filed by Interested Party Alibaba Investment Limited (Attachments: # 1 Certificate of Service of Notice of Appearance and Request for Special Notice) (Marum, J.) (Entered: 04/30/2020) Email |
4/30/2020 | 42 | Notice of Video Hearing conducted using Zoom and Invitation to Participate. Hearing scheduled for May 1, 2020 at 11:15 a.m. See attached pdf. (acr) (Entered: 04/30/2020) Email |
4/29/2020 | 41 | PDF with attached Audio File. Court Date & Time [ 4/28/2020 2:00:00 AM ]. File Size [ 128741 KB ]. Run Time [ 02:14:06 ]. (admin). (Entered: 04/29/2020) Email |
4/29/2020 | 40 | Application for Admission of Attorney Pro Hac Vice by Juliana L. Hoffman of Sidley Austin LLP. Fee Amount $310 (Hoffman, Juliana) (Entered: 04/29/2020) Email |
4/29/2020 | 39 | Application for Admission of Attorney Pro Hac Vice by Charles M. Persons of Sidley Austin LLP. Fee Amount $310 (Persons, Charles) (Entered: 04/29/2020) Email |
4/29/2020 | 38 | Notice Regarding Notice of Errata (RE: related document(s)36 Notice of Hearing (RE: related document(s)32 Second Motion to File a Document Under Seal Exhibit B to Critical Vendor Motion Filed by Debtor Wave Computing, Inc., 33 Chapter 11 First Day Motion to Critical Vendor Relief. (redacted) Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 04/29/2020) Email |
4/29/2020 | 37 | Notice of Appearance and Request for Notice by Ivo Keller. Filed by Creditor Water Tower Fee Owner, LLC (Keller, Ivo) (Entered: 04/29/2020) Email |
4/28/2020 | 36 | Notice of Hearing (RE: related document(s)32 Second Motion to File a Document Under Seal Exhibit B to Critical Vendor Motion Filed by Debtor Wave Computing, Inc., 33 Chapter 11 First Day Motion to Critical Vendor Relief. (redacted) Filed by Debtor Wave Computing, Inc.). Hearing scheduled for 5/1/2020 at 11:15 AM at San Jose Courtroom 11 - Hammond. Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 04/28/2020) Email |
4/28/2020 | 35 | Order for Payment of State and Federal Taxes (admin) (Entered: 04/28/2020) Email |
4/28/2020 | 34 | Notice of Appearance and Request for Notice by Brian H. Song. Filed by Creditor Andes Technology USA Corporation (Song, Brian) (Entered: 04/28/2020) Email |
4/28/2020 | 33 | Chapter 11 First Day Motion to Critical Vendor Relief. (redacted) Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 04/28/2020) Email |
4/28/2020 | 32 | Second Motion to File a Document Under Seal Exhibit B to Critical Vendor Motion Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 04/28/2020) Email |
4/28/2020 | 31 | Order Denying Motion to File Under Seal (Related Doc # 12) (acr) (Entered: 04/28/2020) Email |
4/28/2020 | 30 | Notice of Appearance and Request for Notice by Jose Raul Alcantar Villagran. Filed by Interested Party Canyon Bridge Fund I, LP (Alcantar Villagran, Jose) (Entered: 04/28/2020) Email |
4/28/2020 | 29 | Notice of Appearance and Request for Notice by Kassra P. Nassiri. Filed by Interested Party Canyon Bridge Fund I, LP (Nassiri, Kassra) (Entered: 04/28/2020) Email |
4/28/2020 | 28 | Application for Admission of Attorney Pro Hac Vice of Jeri Leigh Miller of Sidley Austin LLP. Fee Amount $310 (Miller, Jeri) (Entered: 04/28/2020) Email |
4/28/2020 | 27 | Notice of Appearance and Request for Notice Notice of Appeance and Request for Special Notice by Julia Philips Roth. Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) (Entered: 04/28/2020) Email |
4/28/2020 | 26 | Objection Objection of the United States Trustee to Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 107(b) for Entry of an Order Authorizing the Sealing of Exhibit B to the Critical Vendor Motion (RE: related document(s)12 Motion to File Redacted Document). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shorter, Jason) (Entered: 04/28/2020) Email |
4/28/2020 | 25 | Certificate of Service (RE: related document(s)2 Motion for Joint Administration, 3 Motion to Consolidate, 4 Motion to Extend Time, 5 Motion Miscellaneous Relief, 6 Application to Designate Responsible Individual, 7 Motion Re: Chapter 11 First Day Motions, 8 Motion Re: Chapter 11 First Day Motions, 9 Motion Re: Chapter 11 First Day Motions, 10 Motion Re: Chapter 11 First Day Motions, 11 Motion Re: Chapter 11 First Day Motions, 12 Motion to File Redacted Document, 14 Motion Re: Chapter 11 First Day Motions, 15 Declaration, 16 Declaration17 Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Newman, Samuel). CORRECTIVE ENTRY: Clerk added linkage to documents #2-12 and #14-16. Modified on 4/28/2020 (klr). (Entered: 04/28/2020) Email |
4/28/2020 | 24 | Omnibus Objection United States Trustee's Omnibus Objection to Debtors' First Day Motions (RE: related document(s)2 Motion for Joint Administration, 3 Motion to Consolidate, 9 Motion Re: Chapter 11 First Day Motions, 11 Motion Re: Chapter 11 First Day Motions, 13 Proposed Redacted Document, 14 Motion Re: Chapter 11 First Day Motions). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason) (Entered: 04/28/2020) Email |
4/28/2020 | 23 | Certificate of Service (RE: related document(s)2 Motion for Joint Administration, 3 Motion to Consolidate, 4 Motion to Extend Time, 5 Motion Miscellaneous Relief, 6 Application to Designate Responsible Individual, 7 Motion Re: Chapter 11 First Day Motions, 8 Motion Re: Chapter 11 First Day Motions, 9 Motion Re: Chapter 11 First Day Motions, 10 Motion Re: Chapter 11 First Day Motions, 11 Motion Re: Chapter 11 First Day Motions, 12 Motion to File Redacted Document, 14 Motion Re: Chapter 11 First Day Motions, 15 Declaration, 16 Declaration, 17Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Newman, Samuel). CORRECTIVE ENTRY: Clerk added linkage to documents #15-17. Modified on 4/28/2020 (klr). (Entered: 04/28/2020) Email |
4/28/2020 | 22 | Certificate of Service (RE: related document(s)2Motion for Joint Administration, 3Motion to Consolidate Cases, 4Motion to Extend Time, 5Motion of Debtors Pursuant to B.L.R. 9013-1, 6Application to Designate Lawrence R. Perkins, 7Chapter 11 First Day Motion, 8 Chapter 11 First Day Motion, 9Chapter 11 First Day Motion, 10Chapter 11 First Day Motion, 11Chapter 11 First Day Motion, 12Motion to File Redacted Document, 14 Chapter 11 First Day Motion 15 Declaration, 16 Declaration, 17Notice of Hearing). Filed by Debtor Wave Computing, Inc. (Newman, Samuel). CORRECTIVE ENTRY: Clerk added linkage to documents #2-12, #14, and #17 Modified on 4/28/2020 (klr). (Entered: 04/28/2020) Email |
4/28/2020 | 21 | Notice of Appearance and Request for Notice by Jason Brill Shorter. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shorter, Jason) (Entered: 04/28/2020) Email |
4/28/2020 | 20 | Notice of Video Hearing conducted using Zoom and Invitation to Participate. First Day Motion Hearings scheduled for April 28,2020 at 2:00 p.m. See attached pdf. (acr) (Entered: 04/28/2020) Email |
4/28/2020 | 19 | Notice of Appearance and Request for Notice by Jason Blumberg. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason) (Entered: 04/28/2020) Email |
4/28/2020 | 18 | Motion to Shorten Time Motion of Debtors Pursuant To B.L.R. 9006-1 Requesting Order Shortening Time for Hearing on First Day Motions (RE: related document(s)2 Motion for Joint Administration filed by Debtor Wave Computing, Inc., 3 Motion to Consolidate filed by Debtor Wave Computing, Inc., 4 Motion to Extend Time filed by Debtor Wave Computing, Inc., 5 Motion Miscellaneous Relief filed by Debtor Wave Computing, Inc., 6 Application to Designate Lawrence R. Perkins 7 Motion Re: Chapter 11 First Day Motions filed by Debtor Wave Computing, Inc., 8 Motion Re: Chapter 11 First Day Motions filed by Debtor Wave Computing, Inc., 9 Motion Re: Chapter 11 First Day Motions filed by Debtor Wave Computing, Inc., 10 Motion Re: Chapter 11 First Day Motions filed by Debtor Wave Computing, Inc., 11 Motion Re: Chapter 11 First Day Motions filed by Debtor Wave Computing, Inc.,12 Motion to File Redacted Document, 14 Motion Re: Chapter 11 First Day Motions filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Newman, Samuel). CORRECTIVE ENTRY: Clerk added linkage to documents #6 and #12. Modified on 4/28/2020 (klr). (Entered: 04/28/2020) Email |
4/27/2020 | 17 | Notice of Hearing Notice of Hearing on Shortened Time and Proposed Agenda for First Day Motions and First Day Hearing (RE: related document(s)2 Motion for Joint Administration Motion of Debtors Pursuant to Fed. R. Bankr. P. 1015(b) for Entry of Order Directing Joint Administration of Chapter 11 Cases Filed by Debtor Wave Computing, Inc., 3 Motion to Consolidate Cases Motion of Debtors Pursuant to 11 U.S.C. §§ 105 And 342 for Order (i) Approving Certain Procedures For Providing Notice To Creditors; and (ii) Authorizing Debtors to Redact Certain Personal Identification Information for Individual Employees Filed by Debtor Wave Computing, Inc., 4 Motion to Extend Time Motion of Debtors Pursuant to 11 U.S.C. §§ 521(a) and 105(a) and Fed. R. Bankr. P. 1007(c) for Entry of Order (i) Extending Time to File Schedules of Assets and Liabilities, (ii) Statements of Financial Affairs, and (iii) Schedules of Executory Contracts and Unexpired Leases Filed by Debtor Wave Computing, Inc., 5 Motion Motion of Debtors Pursuant to B.L.R. 9013-1(c) for Entry of an Order Authorizing Oversize Briefing for Certain First Day Motions Filed by Debtor Wave Computing, Inc., 7 Chapter 11 First Day Motion to Appoint Claims, Noticing and Solicitation Agent. Application of Debtor Pursuant to 28 U.S.C. § 156(C) and 11 U.S.C. §§ 105(A), 327, and 503(B) for an Order Appointing Donlin, Recano & Company, Inc. as Claims, Noticing, and Solicitation Agent nunc pro tunc to the Petition Date Filed by Debtor Wave Computing, Inc., 8 Chapter 11 First Day Motion to Prohibiting The Debtors Utility Providers From Altering, Refusing or Discontinuing Services. Motion of Debtors Pursuant to 11 U.S.C. §§ 366 and 105(a) for Entry of an Order (i) Prohibiting The Debtors Utility Providers From Altering, Refusing or Discontinuing Services, (ii) Determining Adequate Assurance of Payment for Postpetition Services, and (iii) Establishing Procedures for Determining Adequate Assurance Filed by Debtor Wave Computing, Inc., 9 Chapter 11 First Day Motion to Pay Prepetition Wages, Salaries, Employee Benefits, and Other Compensation. Motion of Debtors Pursuant to 11 U.S.C. §§ 105(A), 363(B), and 507, and Fed. R. Bankr. P. 6003 and 6004 for Interim and Final Authority to (i) Pay Prepetition Wages, Salaries, Employee Benefits, and Other Compensation (ii) Maintain Employee Benefit Programs and Pay Related Administrative Obligations; and (iii) Authorize Applicable Banks and Other Financial Institutions to Honor and Process Related Checks and Transfers Filed by Debtor Wave Computing, Inc., 10 Chapter 11 First Day Motion to Maintain Insurance Policies and Workers' Program, and Pay All Obligations with Respect Thereto. Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 362(d), 363(b), 363(c), and 364 and Fed. R. Bankr. P. 4001, 6003, and 6004 for Interim and Final Orders (i) Authorizing the Debtors to Maintain Insurance Policies and Workers Compensation Program, and Pay All Obligations with Respect Thereto; and (ii) Granting Relief from the Automatic Stay with Respect To Workers Compensation Claims Filed by Debtor Wave Computing, Inc., 11 Chapter 11 First Day Motion to Authorize Debtors' Existing Cash Management System. Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363(b), and 507 and Fed. R. Bankr. P. 6003 and 6004 for Interim and Final Orders (i) Authorizing Continuation of Debtors Existing Cash Management System, (ii) Authorizing Continued Intercompany Transactions and (iii) Granting Related Relief Filed by Debtor Wave Computing, Inc., 12 Motion to File Redacted Document Motion of Debtors Pursuant to 11 U.S.C. §§ 105(A) and 107(B) For Entry of an Order Authorizing the Sealing of Exhibit B to the Critical Vendor Motion Filed by Debtor Wave Computing, Inc., 14 Chapter 11 First Day Motion to Postpetition Financing, Cash Collateral and Adequate Protection. Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 361, 362, 363, and 364 For Orders Authorizing (i) Postpetition Financing; (ii) Cash Collateral Use; (iii) Adequate Protection To Existing Secured Parties; (iv) Liens And Superpriority Claims; And (v) Modifying The Automatic Stay Filed by Debtor Wave Computing, Inc.). Hearing scheduled for 4/28/2020 at 2:00 PM at San Jose Courtroom 11 - Hammond. Filed by Debtor Wave Computing, Inc. (Philips Roth, Julia) CORRECTIVE ENTRY: The court corrected the hearing time from 1:45 to 2:00 p.m. and removed the linkage to Application no 6 on the docket since it is not listed on the notice to be heard. Modified on 4/28/2020 (acr). Note: Clerk modified docket text to correct spelling. Modified on 6/5/2020 (jf). (Entered: 04/27/2020) Email |
4/27/2020 | 16 | Declaration of Lawrence R. Perkins in support of Declaration of Lawrence R. Perkins in Support of the Debtors Chapter 11 Petitions and First Day Pleadings (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 04/27/2020) Email |
4/27/2020 | 15 | Declaration of Lawrence R. Perkins in support of Declaration of Lawrence R. Perkins in Support of the DIP Financing Motion (RE: related document(s)14 Motion Re: Chapter 11 First Day Motions). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 04/27/2020) Email |
4/27/2020 | 14 | Chapter 11 First Day Motion to Postpetition Financing, Cash Collateral and Adequate Protection. Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 361, 362, 363, and 364 For Orders Authorizing (i) Postpetition Financing; (ii) Cash Collateral Use; (iii) Adequate Protection To Existing Secured Parties; (iv) Liens And Superpriority Claims; And (v) Modifying The Automatic Stay Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 04/27/2020) Email |
4/27/2020 | 13 | Proposed Redacted Document (RE: related document(s)12 Motion to File Redacted Document filed by Debtor Wave Computing, Inc.). Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 04/27/2020) Email |
4/27/2020 | 12 | Motion to File Redacted Document Motion of Debtors Pursuant to 11 U.S.C. §§ 105(A) and 107(B) For Entry of an Order Authorizing the Sealing of Exhibit B to the Critical Vendor Motion Filed by Debtor Wave Computing, Inc. (Newman, Samuel). PROPOSED REDACTED DOCUMENT DENIED-REFER TO DOCKET ENTRY #31. Modified on 4/29/2020 (klr). (Entered: 04/27/2020) Email |
4/27/2020 | 11 | Chapter 11 First Day Motion to Authorize Debtors' Existing Cash Management System. Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363(b), and 507 and Fed. R. Bankr. P. 6003 and 6004 for Interim and Final Orders (i) Authorizing Continuation of Debtors Existing Cash Management System, (ii) Authorizing Continued Intercompany Transactions and (iii) Granting Related Relief Filed by Debtor Wave Computing, Inc. (Newman, Samuel) Note: Clerk edited docket text to match pdf. Modified on 6/4/2020 (jf). (Entered: 04/27/2020) Email |
4/27/2020 | 10 | Chapter 11 First Day Motion to Maintain Insurance Policies and Workers' Program, and Pay All Obligations with Respect Thereto. Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 362(d), 363(b), 363(c), and 364 and Fed. R. Bankr. P. 4001, 6003, and 6004 for Interim and Final Orders (i) Authorizing the Debtors to Maintain Insurance Policies and Workers Compensation Program, and Pay All Obligations with Respect Thereto; and (ii) Granting Relief from the Automatic Stay with Respect To Workers Compensation Claims Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 04/27/2020) Email |
4/27/2020 | 9 | Chapter 11 First Day Motion to Pay Prepetition Wages, Salaries, Employee Benefits, and Other Compensation. Motion of Debtors Pursuant to 11 U.S.C. §§ 105(A), 363(B), and 507, and Fed. R. Bankr. P. 6003 and 6004 for Interim and Final Authority to (i) Pay Prepetition Wages, Salaries, Employee Benefits, and Other Compensation (ii) Maintain Employee Benefit Programs and Pay Related Administrative Obligations; and (iii) Authorize Applicable Banks and Other Financial Institutions to Honor and Process Related Checks and Transfers Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 04/27/2020) Email |
4/27/2020 | 8 | Chapter 11 First Day Motion to Prohibiting The Debtors Utility Providers From Altering, Refusing or Discontinuing Services. Motion of Debtors Pursuant to 11 U.S.C. §§ 366 and 105(a) for Entry of an Order (i) Prohibiting The Debtors Utility Providers From Altering, Refusing or Discontinuing Services, (ii) Determining Adequate Assurance of Payment for Postpetition Services, and (iii) Establishing Procedures for Determining Adequate Assurance Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 04/27/2020) Email |
4/27/2020 | 7 | Chapter 11 First Day Motion to Appoint Claims, Noticing and Solicitation Agent. Application of Debtor Pursuant to 28 U.S.C. § 156(C) and 11 U.S.C. §§ 105(A), 327, and 503(B) for an Order Appointing Donlin, Recano & Company, Inc. as Claims, Noticing, and Solicitation Agent nunc pro tunc to the Petition Date Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 04/27/2020) Email |
4/27/2020 | 6 | Application to Designate Lawrence R. Perkins as Responsible Individual Application for Order Approving Designation of Lawrence R. Perkins as Responsible Individual Pursuant to B.L.R. 4002-1 Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 04/27/2020) Email |
4/27/2020 | 5 | Motion Motion of Debtors Pursuant to B.L.R. 9013-1(c) for Entry of an Order Authorizing Oversize Briefing for Certain First Day Motions Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 04/27/2020) Email |
4/27/2020 | 4 | Motion to Extend Time Motion of Debtors Pursuant to 11 U.S.C. §§ 521(a) and 105(a) and Fed. R. Bankr. P. 1007(c) for Entry of Order (i) Extending Time to File Schedules of Assets and Liabilities, (ii) Statements of Financial Affairs, and (iii) Schedules of Executory Contracts and Unexpired Leases Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 04/27/2020) Email |
4/27/2020 | 3 | Motion to Consolidate Cases Motion of Debtors Pursuant to 11 U.S.C. §§ 105 And 342 for Order (i) Approving Certain Procedures For Providing Notice To Creditors; and (ii) Authorizing Debtors to Redact Certain Personal Identification Information for Individual Employees Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 04/27/2020) Email |
4/27/2020 | 2 | Motion for Joint Administration Motion of Debtors Pursuant to Fed. R. Bankr. P. 1015(b) for Entry of Order Directing Joint Administration of Chapter 11 Cases Filed by Debtor Wave Computing, Inc. (Newman, Samuel) (Entered: 04/27/2020) Email |
4/27/2020 | 1 | Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Wave Computing, Inc.. Order Meeting of Creditors due by 05/4/2020.Incomplete Filings due by 05/11/2020. (Newman, Samuel) (Entered: 04/27/2020) Email |