CM/ECF NOTICE OF ELECTRONIC FILING

Similar documents
UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFONRIA SAN JOSE DIVISION. Chapter 11

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA, DIVISION Chapter 11

Case: Doc# 679 Filed: 04/01/15 Entered: 04/01/15 16:18:50 Page 1 of 20

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFONRIA SAN JOSE DIVISION. Chapter 11. Debtor.

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA, DIVISION 5. Chapter 11. FOURTH MOTION TO APPROVE USE OF CASH COLLATERAL (FRBP 4001(b))

Case 2:18-ap ER Doc 26 Filed 10/17/18 Entered 10/17/18 21:52:49 Desc Imaged Certificate of Notice Page 1 of 6 CM/ECF NOTICE OF ELECTRONIC FILING

MI PUEBLO SAN JOSE, INC.,

cag Doc#172 Filed 04/27/16 Entered 04/27/16 23:46:26 Imaged Certificate of Notice Pg 1 of 5

CLEAREDGE POWER, LLC, fka CLEAREDGE POWER CORPORATION,

Case Doc 334 Filed 01/06/19 Page 1 of 5 CM/ECF NOTICE OF ELECTRONIC FILING

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA OAKLAND DIVISION

Case Document 123 Filed in TXSB on 04/13/17 Page 1 of 11

CM/ECF NOTICE OF ELECTRONIC FILING

smb Doc 262 Filed 01/13/19 Entered 01/14/19 00:21:03 Imaged Certificate of Notice Pg 1 of 5

Case: Doc# 1170 Filed: 04/30/15 Entered: 04/30/15 21:32:48 Page 1 of 6

Case 2:17-bk SK Doc 570 Filed 01/21/18 Entered 01/21/18 21:32:19 Desc Imaged Certificate of Notice Page 1 of 5

Case 2:17-bk SK Doc 480 Filed 12/13/17 Entered 12/13/17 22:00:13 Desc Imaged Certificate of Notice Page 1 of 5

Case gwz Doc 243 Entered 01/27/11 18:09:56 Page 1 of 17

Case Doc 276 Filed 05/12/17 Entered 05/12/17 23:55:23 Desc Imaged Certificate of Notice Page 1 of 7 CM/ECF NOTICE OF ELECTRONIC FILING

Case gwz Doc 219 Entered 11/17/10 16:17:36 Page 1 of 61

Case TLM Doc 1 Filed 08/04/09 Entered 08/04/09 10:57:17 Desc Main Document Page 1 of 9

ORDER SHORTENING TIME PERIOD FOR NOTICE, SETTING HEARING AND LIMITING NOTICE

Case 8:17-bk SC Doc 21 Filed 04/24/18 Entered 04/24/18 10:12:22 Desc Main Document Page 1 of 11

Case Doc 7 Filed 12/12/11 Entered 12/12/11 15:46:36 Desc Main Document Page 1 of 5

Official Form 410 Proof of Claim

Case MFW Doc 726 Filed 06/03/13 Page 1 of 1 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Official Form 410 Proof of Claim

United States Bankruptcy Court

Attorneys for the Official Committee of Unsecure Creditors UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

Case MFW Doc 844 Filed 03/28/16 Page 1 of 3 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11. Case No.

Official Form 410 Proof of Claim 12/15

Name of the current creditor (the person or entity to be paid for this claim) City State ZIP Code

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION. Chapter 11

Case Doc 1 Filed 03/09/12 Entered 03/09/12 10:06:08 Desc Main Document Page 1 of 7

Official Form 410 Proof of Claim

Official Form 410 Proof of Claim

Case Doc 1 Filed 11/13/17 Entered 11/13/17 13:04:47 Page 1 of 15

Case 2:18-bk ER Doc 1236 Filed 01/11/19 Entered 01/11/19 13:14:38 Desc Main Document Page 1 of 9

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16

Voluntary Petition for Non-Individuals Filing for Bankruptcy 04/16

Case: HJB Doc #: 1930 Filed: 06/16/15 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

Case 8:14-bk ES Doc 417 Filed 12/24/14 Entered 12/24/14 22:05:28 Desc Imaged Certificate of Notice Page 1 of 5

Official Form 410 Proof of Claim 04/16

rbk Doc#306 Filed 04/19/18 Entered 04/19/18 23:42:47 Imaged Certificate of Notice Pg 1 of 5

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16

Case LSS Doc 876 Filed 09/09/16 Page 1 of 3 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case: CJP Doc #: 4 Filed: 06/12/15 Desc: Main Document Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF NEW HAMPSHIRE : : : : : : : : :

Case 2:17-bk SK Doc 859 Filed 11/07/18 Entered 11/07/18 21:52:57 Desc Imaged Certificate of Notice Page 1 of 5

Case Doc 1 Filed 03/16/12 Entered 03/16/12 16:00:02 Desc Main Document Page 1 of 7

Case LSS Doc 1366 Filed 06/13/17 Page 1 of 3 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11. Case No.

Case LSS Doc Filed 05/17/16 Page 1 of 5 EXHIBIT A 01:

Case Doc 287 Filed 12/13/17 Entered 12/14/17 01:03:03 Desc Imaged Certificate of Notice Page 1 of 8 CM/ECF NOTICE OF ELECTRONIC FILING

Case MFW Doc 580 Filed 12/09/15 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case 8:17-bk SC Doc 21 Filed 04/24/18 Entered 04/24/18 10:34:02 Desc Main Document Page 1 of 11

Case 8:15-bk MW Doc 28 Filed 11/03/15 Entered 11/03/15 13:17:18 Desc Main Document Page 1 of 6

Case: JMD Doc #: 305 Filed: 03/06/12 Desc: Main Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

Official Form 410 Proof of Claim

Case 2:16-bk BB Doc 1315 Filed 02/22/19 Entered 02/22/19 21:39:26 Desc Imaged Certificate of Notice Page 1 of 5

Case: JMD Doc #: 409 Filed: 07/03/12 Desc: Main Document Page 1 of 2 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

OFFICIAL LOCAL FORM 3A UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS POST-CONFIRMATION AMENDED CHAPTER 13 PLAN

Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16

Case MFW Doc 19 Filed 08/26/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : :

Nature of Business (Check one box)

Case 2:18-bk ER Doc 1517 Filed 02/08/19 Entered 02/08/19 16:59:00 Desc Main Document Page 1 of 19

PROOF OF CLAIM AND RELEASE

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy

Case: JMD Doc #: 548 Filed: 01/25/13 Desc: Main Document Page 1 of 18 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

Case KJC Doc 574 Filed 01/08/19 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) )

rbk Doc#5-1 Filed 08/13/17 Entered 08/13/17 20:33:17 Roth Declaration Pg 1 of 9

mg Doc 136 Filed 10/01/18 Entered 10/01/18 16:59:46 Main Document Pg 1 of 18

Case: JMD Doc #: 644 Filed: 11/19/13 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

Case MFW Doc 2517 Filed 02/06/17 Page 1 of 10

IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF ARIZONA

FILED: NEW YORK COUNTY CLERK 10/28/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 540 RECEIVED NYSCEF: 10/28/2015

Case Doc 1 Filed 03/20/12 Entered 03/20/12 14:58:27 Desc Main Document Page 1 of 8

than one, state all): Chapter 7 Chapter 9 Chapter 11 Chapter 12 Chapter 13 Check one box: Check if: $50,000 $100,000 $500,000

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 12/15

VERIFIED STATEMENT OF OLSHAN GRUNDMAN FROME ROSENZWEIG & WOLOSKY LLP PURSUANT TO BANKRUPTCY RULE 2019(a)

Case KG Doc 1643 Filed 10/05/15 Page 1 of 13. IN THE UNITED STATES BANKRUPTCY COURT District of Delaware

Computer Information Development LLC 713 W. Duarte Rd #106, Arcadia, CA 91007

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16

Case Doc 1 Filed 11/22/13 Entered 11/22/13 09:54:10 Desc Main Document Page 1 of 6

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

PUBLIC DISCLOSURE COPY Short Form Return of Organization Exempt From Income Tax

Case 2:18-bk ER Doc 1263 Filed 01/16/19 Entered 01/16/19 11:51:44 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT

smb Doc Filed 02/13/19 Entered 02/13/19 17:48:46 Main Document Pg 1 of 3

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. Chapter 13 Trustee Procedures for

Case 3:17-cv WHO Document 155 Filed 08/30/17 Page 1 of 5

Case Filed 03/13/13 Doc 764 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF CALIFORNIA, SACRAMENTO DIVISION

Case KJC Doc 944 Filed 09/15/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 1812 Filed 02/16/16 Page 1 of 26

Case 1:12-bk Doc 305 Filed 09/06/13 Entered 09/06/13 16:27:58 Desc Main Document Page 1 of 7

Case KG Doc 601 Filed 07/19/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case CSS Doc 26 Filed 01/14/15 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Transcription:

United States Bankruptcy Court Northern District of California In re: Case No. 13-189-SLJ Technology Properties Limited LLC Chapter 11 Debtor CERTIFICATE OF NOTICE District/off: 0971- User: krose Page 1 of 2 Date Rcvd: Aug 27, 2014 Form ID: pdfeoc Total Noticed: 2 Notice by first class mail was sent to the following persons/entities by the Bankruptcy Noticing Center on Aug 29, 2014. +Heinz Binder, Law Offices of Binder and Malter, 277 Park Ave., Santa Clara, CA 900-6004 Notice by electronic transmission was sent to the following persons/entities by the Bankruptcy Noticing Center. E-mail/Text: ustpregion17.sj.ecf@usdoj.gov Aug 28 2014 02:02:23 U.S. Trustee, Office of the U.S. Trustee / SJ, U.S. Federal Bldg., 280 S 1st St. #268, San Jose, CA 9113-3004 TOTAL: 1 ***** BYPASSED RECIPIENTS ***** NONE. TOTAL: 0 Addresses marked + were corrected by inserting the ZIP or replacing an incorrect ZIP. USPS regulations require that automation-compatible mail display the correct ZIP. I, Joseph Speetjens, declare under the penalty of perjury that I have sent the attached document to the above listed entities in the manner shown, and prepared the Certificate of Notice and that it is true and correct to the best of my information and belief. Meeting of Creditor Notices only (Official Form 9): Pursuant to Fed. R. Bank. P. 2002(a)(1), a notice containing the complete Social Security Number (SSN) of the debtor(s) was furnished to all parties listed. This official court copy contains the redacted SSN as required by the bankruptcy rules and the Judiciary s privacy policies. Date: Aug 29, 2014 _ Signature: /s/joseph Speetjens CM/ECF NOTICE OF ELECTRONIC FILING The following persons/entities were sent notice through the court s CM/ECF electronic mail (Email) system on August 27, 2014 at the address(es) listed below: Adam A. Lewis on behalf of Requestor Apple Inc. alewis@mofo.com C. Luckey McDowell on behalf of Interested Party Toshiba America, Inc. C. Luckey McDowell on behalf of Interested Party Toshiba America Consumer Products, LLC C. Luckey McDowell on behalf of Interested Party Toshiba America Information Systems, Inc. C. Luckey McDowell on behalf of Interested Party Toshiba Corporation C. Luckey McDowell on behalf of Interested Party Toshiba America Electronic Components, Inc. Christopher H. Hart on behalf of Creditor Cupertino City Center Buildings chart@schnader.com, CAlas@Schnader.com David B. Rao on behalf of Debtor Technology Properties Limited LLC David@bindermalter.com David B. Rao on behalf of Responsible Ind Daniel E. Leckrone David@bindermalter.com Ellen A. Friedman on behalf of Creditor Hewlett-Packard Company efriedman@friedmanspring.com G. Larry Engel on behalf of Interested Party Fujitsu Limited lengel@mofo.com, G. Larry Engel on behalf of Interested Party DIRECTV, LLC lengel@mofo.com, vnovak@mofo.com, jkline@mofo.com G. Larry Engel on behalf of Interested Party Mattel, Inc. lengel@mofo.com, vnovak@mofo.com, jkline@mofo.com G. Larry Engel on behalf of Interested Party Nikon Corporation lengel@mofo.com, G. Larry Engel on behalf of Interested Party BlackBerry Limited lengel@mofo.com, G. Larry Engel on behalf of Interested Party NEC Corporation lengel@mofo.com, G. Larry Engel on behalf of Interested Party Alcon Research, Ltd. lengel@mofo.com, Gary M. Kaplan on behalf of Requestor Farella Braun + Martel LLP gkaplan@fbm.com, calendar@fbm.com Gregg S. Kleiner on behalf of Requestor OneBeacon Technology Insurance gkleiner@mckennalong.com, wowen@mckennalong.com Gregory J. Charles on behalf of Requestor Patriot Scientific Corp. greg@gregcharleslaw.com Heinz Binder on behalf of Debtor Technology Properties Limited LLC heinz@bindermalter.com Javed I. Ellahie on behalf of Requestor Swamy Venkidu Ellfarnotice@gmail.com Joel A. Kane on behalf of Interested Party Sony Corporation joel.kane@sedgwicklaw.com, mark.mitobe@sedgwicklaw.com John S. Wesolowski on behalf of U.S. Trustee Office of the U.S. Trustee / SJ john.wesolowski@usdoj.gov Case: 13-189 Doc# 23 Filed: 08/29/14 Entered: 08/29/14 21:39:34 Page 1 of

District/off: 0971- User: krose Page 2 of 2 Date Rcvd: Aug 27, 2014 Form ID: pdfeoc Total Noticed: 2 The following persons/entities were sent notice through the court s CM/ECF electronic mail (Email) system (continued) John Walshe Murray on behalf of Creditor Committee Official Committee Of Unsecured Creditors Murray.John@Dorsey.com, johnwalshemurray@hotmail.com Jon Swenson on behalf of Interested Party Toshiba America, Inc. jon.swenson@bakerbotts.com, Jon Swenson on behalf of Interested Party Toshiba America Consumer Products, LLC jon.swenson@bakerbotts.com, Jon Swenson on behalf of Interested Party Toshiba America Information Systems, Inc. jon.swenson@bakerbotts.com, Jon Swenson on behalf of Interested Party Toshiba America Electronic Components, Inc. jon.swenson@bakerbotts.com, Jon Swenson on behalf of Interested Party Toshiba Corporation jon.swenson@bakerbotts.com, Kenneth H. Prochnow on behalf of Requestor Charles H. Moore kprochnow@chilesprolaw.com, terisa@chilesprolaw.com Lillian G. Stenfeldt on behalf of Interested Party Sony Corporation lillian.stenfeldt@sdma.com Office of the U.S. Trustee / SJ USTPRegion17.SJ.ECF@usdoj.gov, ltroxas@hotmail.com Peter C. Califano on behalf of Requestor Alliacense Limited LLC pcalifano@cwclaw.com Randy Michelson on behalf of Creditor Marcie Brown randy.michelson@michelsonlawgroup.com Randy Michelson on behalf of Creditor Chester A. Brown randy.michelson@michelsonlawgroup.com Robert A. Franklin on behalf of Creditor Committee Official Committee Of Unsecured Creditors Franklin.Robert@Dorsey.com, bobf_94303@yahoo.com Robert A. Franklin on behalf of Debtor Technology Properties Limited LLC Franklin.Robert@Dorsey.com, bobf_94303@yahoo.com Robert G. Harris on behalf of Debtor Technology Properties Limited LLC rob@bindermalter.com Robert L. Eisenbach, III on behalf of Interested Party HTC America, Inc. reisenbach@cooley.com Robert L. Eisenbach, III on behalf of Interested Party HTC Corporation reisenbach@cooley.com Roya Shakoori on behalf of Debtor Technology Properties Limited LLC roya@bindermalter.com Ryan Penhallegon on behalf of Debtor Technology Properties Limited LLC ryan@bindermalter.com Thomas T. Hwang on behalf of Creditor Committee Official Committee Of Unsecured Creditors Hwang.Thomas@Dorsey.com Thomas T. Hwang on behalf of Debtor Technology Properties Limited LLC Hwang.Thomas@Dorsey.com Wendy W. Smith on behalf of Debtor Technology Properties Limited LLC Wendy@bindermalter.com William Thomas Lewis on behalf of Requestor Phil Marcoux wtl@roblewlaw.com, kimwrenn@msn.com TOTAL: 47 Case: 13-189 Doc# 23 Filed: 08/29/14 Entered: 08/29/14 21:39:34 Page 2 of

Case: 13-189 Doc# 23 Filed: 08/29/14 Entered: 08/29/14 21:39:34 Page 3 of

Case: 13-189 Doc# 23 Filed: 08/29/14 Entered: 08/29/14 21:39:34 Page 4 of

Case: 13-189 Doc# 23 Filed: 08/29/14 Entered: 08/29/14 21:39:34 Page of