enlarge 92KB, 618x800 1 276 Chapter 11 Plan of Reorganization (November 22, 2013) Filed by Debtor Technology Properties Limited.pdf
enlarge 563KB, 618x800 2 281 Document Summary and Explanation of Amendments Contained in TPL Plan of Reorganization and TPL Disclosure Statement Filed by Debtor TPL.pdf
enlarge 174KB, 618x800 3 298 Objection Of Official Committee Of Unsecured Creditors To Debtor's Disclosure Statement Re TPL Plan Of Reorganization Filed by Creditor Committee Official Committee Of Unsecured Creditors.pdf
enlarge 52KB, 618x800 4 Notice of Hearing 12-27-13.pdf
enlarge 1.04MB, 618x800 5 Motion to Appoint Trustee 12-27-13.pdf
enlarge 124KB, 618x800 6 Order on Motion to Extend-Limit Exclusivity Period 12-27-13.pdf
enlarge 51KB, 618x800 7 Status Conference Statement 1-2-14.pdf
enlarge 72KB, 618x800 8 Motion to Shorten Time 1-3-14.pdf
enlarge 991KB, 618x800 9 Joinder 1-3-14.pdf
enlarge 51KB, 618x800 10 Status Conference Statement 1-3-14.pdf
enlarge 119KB, 618x800 11 Order to Continued Hearing 1-6-14.pdf
enlarge 78KB, 618x800 12 Opposition Brief-Memorandum 1-6-14.pdf
enlarge 1,000KB, 618x800 13 Opposition Brief-Memorandum 1-9-14.pdf
enlarge 79KB, 618x800 14 Objection 1-9-14.pdf
enlarge 128KB, 618x800 15 Order on Motion to Seal Document - Denied 1-9-14.pdf
enlarge 113KB, 618x800 16 Motion to File a Document Under Seal 1-10-14.pdf
enlarge 122KB, 618x800 17 Order on Motion to Shorten Time - Denied 1-10-14.pdf
enlarge 132KB, 618x800 18 Motion for Examination 1-13-14.pdf
enlarge 92KB, 618x800 19 Motion to Shorten Time 1-13-14.pdf
enlarge 41KB, 618x800 28 Objection by TPL 1-16-14.pdf
enlarge 53KB, 618x800 29 Objection by HP 1-16-14.pdf
enlarge 599KB, 618x800 30 Reply To TPL's Opposition To Motion Of Creditors' Committee For Orders 1-16-14.pdf
enlarge 1.96MB, 618x800 31 Request To Take Judicial Notice 1-16-14.pdf
enlarge 2.90MB, 618x800 32 Objection by Fujitsu 1-16-14.pdf
enlarge 76KB, 618x800 33 Statement of Regarding Status Of Objections To Disclosure Statement For Official Committee Of Unsecured Creditors' Plan Of Reorganization 1-22-14.pdf
enlarge 98KB, 618x800 34 Omnibus Response To Objections To Declarations In Support Of Motion Of Creditors' Committee 1-22-14.pdf
enlarge 80KB, 618x800 35 Joinder by Andrew Fulop In TPL'S Opposition To Motion Of Creditors' Committee 1-22-14.pdf
enlarge 159KB, 618x800 36 Statement of Position Regarding Motion of Creditors Committee For Orders Directing The Appointment of A Chapter 11 Trustee 1-22-14.pdf
enlarge 84KB, 618x800 37 Notice of Hearing 1-27-14.pdf
enlarge 67KB, 618x800 38 Notice of Appearance and Request for Notice 1-27-14.pdf
enlarge 33KB, 618x800 39 Notice of Continued Hearing 2-10-14.pdf
enlarge 401KB, 618x800 40 TPLS OPPOSITION TO MOTION FOR ORDER GRANTING LEAVE, STANDING AND AUTHORITY TO INVESTIGATE, COMMENCE, PROSECUTE, AND SETTLE ACTIONS OF THE ESTATE 2-12-14.pdf
enlarge 89KB, 618x800 41 Brief-Memorandum in Opposition to Official Unsecured Creditors Committee Motion For Order Granting Leave, Standing And Authority To Investigate, Commence, Prosecute, And Settle Actions Of The Estate 2-12-14.pdf
enlarge 155KB, 618x800 42 Omnibus Reply To Oppositions To Motion For Order Granting Leave, Standing And Authority To Investigate, Commence, Prosecute And Settle Actions Of The Debtor's Estate 2-19-14.pdf
enlarge 322KB, 618x800 43 Objection to Debtor's Amended Disclosure Statement Dated February 14, 2014 Filed by Requestor Charles H. Moore 2-22-14.pdf
enlarge 220KB, 618x800 44 Ex Parte Application to Employ Stevens Love, The Simon Law Firm, PC as Special Counsel Filed by Debtor Technology Properties Limited LLC 3-6-14.pdf
enlarge 33KB, 618x800 45 Notice of Continued Hearing 3-10-14.pdf
enlarge 1.03MB, 618x800 46 First Application for Compensation (Interim) And Reimbursement Of Expenses By Attorneys For Official Committee Of Unsecured Creditors for John Walshe Murray, Creditor Comm 3-19-14.pdf
enlarge 199KB, 618x800 47 Notice of Hearing On Application For Interim Compensation And Reimbursement Of Expenses 3-19-14.pdf
enlarge 2.48MB, 618x800 48 First Application Exhibits E-K 3-19-14.pdf
enlarge 1.32MB, 618x800 49 First Application Exhibits FF-HH 3-19-14.pdf
enlarge 2.59MB, 618x800 50 First Application Exhibits L-P 3-19-14.pdf
enlarge 708KB, 618x800 51 Operating Report for Filing Period February 2014 Filed by Debtor TPL 3-21-14.pdf
enlarge 67KB, 618x800 52 Notice Regarding Intent To Request Continuance Of Matters Scheduled For Hearing On March 26, 2014 3-21-14.pdf
enlarge 2.16MB, 618x800 53 Exhibits A thru D 3-19-14.pdf
enlarge 2.11MB, 618x800 54 Exhibits Q thru T 3-19-14.pdf
enlarge 2.54MB, 618x800 55 Exhibits U thru X 3-19-14.pdf
enlarge 2.17MB, 618x800 56 Exhibits Y thru Z 3-19-14.pdf
enlarge 2.71MB, 618x800 57 Exhibits AA thru EE 3-19-14.pdf
enlarge 121KB, 618x800 65 Order Granting Application to Employ Stevens Love 3-27-14.pdf
enlarge 139KB, 618x800 66 BNC Certificate of Mailing 3-29-14.pdf
enlarge 48KB, 618x800 67 Objection to Professional Fees 4-2-14.pdf
enlarge 98KB, 618x800 68 Reply To U.S. Trustee's Limited Objection To Interim Application For Compensation By Attorneys For Creditors Committee 4-7-14.pdf
enlarge 124KB, 618x800 69 Order on Application for Compensation 4-10-14.pdf
enlarge 124KB, 618x800 70 Motion to Use Cash Collateral 4-11-14 (2).pdf
enlarge 50KB, 618x800 71 Motion to Shorten Time 4-11-14.pdf
enlarge 109KB, 618x800 72 Order on Motion to Shorten Time 4-14-14.pdf
enlarge 58KB, 618x800 73 Notice of Hearing 4-14-14.pdf
enlarge 113KB, 618x800 74 Amended Order Granting Motion to Shorten Time 4-14-14.pdf
enlarge 113KB, 618x800 75 Order To Set Hearing. Hearing scheduled for 4-17-2014 4-14-14.pdf
enlarge 27KB, 618x800 76 Opposition Brief-Memorandum 4-16-14.pdf
enlarge 1.12MB, 618x800 77 Ex Parte Application to Employ Agility IP Law 4-17-14.pdf
enlarge 126KB, 618x800 78 Ex Parte Application to Employ The Simon Law Firm 4-17-14.pdf
enlarge 105KB, 618x800 79 Order Granting TPL's Third Motion To Use Cash Collateral 4-21-14.pdf
enlarge 565KB, 618x800 80 Operating Report for Filing Period March 2014 Filed by Debtor TPL 4-21-14.pdf
enlarge 129KB, 618x800 81 Order To Set Hearing 5-7-14.pdf
enlarge 216KB, 618x800 82 Order Granting Application to Employ Anthony G. Simon 5-12-14.pdf
enlarge 217KB, 618x800 83 Order Granting Application to Employ Jim Otteson 5-12-14.pdf
enlarge 649KB, 618x800 84 Operating Report for Filing Period April 2014 Filed by Debtor TPL 5-21-14.pdf
enlarge 67KB, 618x800 85 Notice 5-23-14.pdf
enlarge 911KB, 618x800 86 Operating Report for Filing Period May, 2014 Filed by Debtor Technology 6-23-14.pdf
enlarge 68KB, 618x800 87 NOTICE OF INTENT TO REQUEST CONTINUANCE OF MATTERS SCHEDULED FOR HEARING JULY 3, 2014 7-2-14.pdf
enlarge 180KB, 618x800 88 Amended Operating Report for Filing Period May 2014 7-1-14.pdf
enlarge 344KB, 618x800 89 Motion for Relief From Stay by PTSC 7-8-14.pdf
enlarge 75KB, 618x800 90 Notice of Hearing RE related document 497 Motion for Relief From Stay filed by Requestor PTSC Hearing scheduled for 7-22-2014 at 10AM 7-8-14.pdf
enlarge 165KB, 618x800 91 Memorandum of Points and Authorities in support of (RE related document(s)497 Motion for Relief From Stay). Filed by Requestor PTSC 7-8-14.pdf
enlarge 2.17MB, 618x800 92 Declaration of Clifford Flowers in Support of (RE related document 497 Motion for Relief From Stay). Filed by Requestor PTSC 7-8-14.pdf
enlarge 2.24MB, 618x800 93 NOTICE OF ERRATA REGARDING DECLARATION OF CLIFFORD FLOWER IN SUPPORT OF PTSC 7-16-14.pdf
enlarge 491KB, 618x800 94 Operating Report for Filing Period June 2014 Filed by Debtor TPL 7-21-14.pdf
enlarge 48KB, 618x800 95 Stipulation, for Emergency Use of Cash Collateral Filed by DEBTOR TPL 8-8-14.pdf
enlarge 41KB, 618x800 96 Objection to Failure to Comply with Court Order Filed by Requestor Charles H. Moore 8-11-14.pdf
enlarge 67KB, 618x800 97 Certificate of Service Filed by Requestor Charles H. Moore 8-12-14.pdf
enlarge 897KB, 618x800 98 FOURTH MOTION TO APPROVE USE OF CASH COLLATERAL Filed by Debtor TPL 8-12-14.pdf
enlarge 69KB, 618x800 99 Ex Parte Motion to Shorten Time to Set Preliminary Hearing on Fourth Motion to Approve Use of Cash Collateral by TPL 8-12-14.pdf
enlarge 100KB, 618x800 100 Order Granting Motion to Shorten Time 8-13-14.pdf
enlarge 100KB, 618x800 101 Order To Set Hearing.. Hearing scheduled for 8-21-14 at San Jose Courtroom 3099 8-13-14.pdf
enlarge 33KB, 618x800 102 Notice of Hearing FOURTH MOTION TO APPROVE USE OF CASH COLLATERAL Filed by Debtor TPL 8-1-3-14.pdf
enlarge 75KB, 618x800 103 Certificate of Service 8-13-14.pdf
enlarge 46KB, 618x800 104 Statement of Non-Opposition RE related document 497 Motion for Relief From Stay Filed by Debtor TPL 8-15-14.pdf
enlarge 344KB, 618x800 105 Motion for Relief From Stay Doc 497.pdf
enlarge 42KB, 618x800 106 Objection to Stipulated Ex Parte Application to Modify Deadlines Filed by Requestor Charles H. Moore 8-19-14.pdf
enlarge 79KB, 618x800 107 STIPULATED EX PARTE APPLICATION TO MODIFY DEADLINES TO FILE PLAN AND DISCLOSURE STATEMENT Filed by TPL 8-18-14.pdf
enlarge 226KB, 618x800 108 Order Granting PTSC Motion To Modify Automatic Stay 8-27-14.pdf
enlarge 817KB, 618x800 109 MOORE MONETIZATION PLAN OF REORGANIZATION DATED AUGUST 28, 2014 Filed by Requestor Charles H. Moore 8-28-14.pdf
enlarge 1.31MB, 618x800 110 Disclosure Statement Filed by Requestor Charles H. Moore 8-28-14.pdf
enlarge 46KB, 618x800 111 Notice of Hearing Filed by Requestor Chales H Moore Hearing scheduled for 10-2-2014 at San Jose Courtroom 3099 - Johnson 8-28-14.pdf
enlarge 125KB, 618x800 112 Order Granting Motion To Approve Document 507 8-28-14.pdf
enlarge 551KB, 618x800 113 Order on Motion for Relief From Stay 8-29-14.pdf
enlarge 430KB, 618x800 114 Chapter 11 Plan of Reorganization by TPL 9-3-14.pdf
enlarge 37KB, 618x800 115 Motion to Appoint Trustee , in addition to Motion for Removal of Debtor as Debtor in Possession Filed by Requestor Charles H. Moore 9-3-14.pdf
enlarge 132KB, 618x800 116 Declaration of Charles H. Moore 9-3-14.pdf
enlarge 161KB, 618x800 117 Memo of Points & Authorities 9-3-14.pdf
enlarge 41KB, 618x800 118 Notice of Hearing scheduled for 10-1-2014 at 2 PM at San Jose Courtroom 3099 - Johnson 9-3-14.pdf
enlarge 41KB, 618x800 119 Hearing scheduled for 10-2-2014 at 3 PM at San Jose Courtroom 3099 9-4-14.pdf
enlarge 114KB, 618x800 120 Order To Set Hearing 9-9-14.pdf
enlarge 118KB, 618x800 121 Motion to Extend Time Second Joint Ex Parte Application to Extend Deadline for Filing Disclosure Statement Filed by Debtor TPL 9-15-14.pdf
enlarge 80KB, 618x800 122 Memorandum in Opposition to Second Joint Ex Parte Application to Extend Deadline for Filing Disclosure Statement - Declaration of Counsel Filed by Requestor Charles H. Moore 9-16-14.pdf
enlarge 34KB, 618x800 123 APPLE INC.S STATEMENT REGARDING JOINT EX PARTE APPLICATION TO EXTEND DEADLINE FOR FILING DISCLOSURE STATEMENT 9-16-14.pdf
enlarge 920KB, 618x800 124 Disclosure Statement Re Joint Plan of Reorganization by Official Committee of Unsecured Creditors and Debtor Filed by Debtor TPL 9-17-14.pdf
enlarge 32KB, 618x800 125 Exhibit A.pdf
enlarge 51KB, 618x800 126 Exhibit B-1.pdf
enlarge 40KB, 618x800 127 Exhibit B-2.pdf
enlarge 59KB, 618x800 128 Exhibit D-1.pdf
enlarge 515KB, 618x800 129 Exhibit D-2.pdf
enlarge 98KB, 618x800 130 Exhibit D-3.pdf
enlarge 748KB, 618x800 131 Exhibit E.pdf
enlarge 1.41MB, 618x800 132 Chapter 11 Plan of Reorganization by Official Committee of Unsecured Creditors and Debtor (Dated September 17, 2014) Filed by Debtor TPL.pdf
enlarge 114KB, 618x800 133 Committee's Opposition To Creditor Charles H. Moore's Motion To Appoint Chapter 11 Trustee And To Remove Debtor-In-Possession 9-18-14.pdf
enlarge 80KB, 618x800 134 TPL Opposition to Contingent Creditor Charles H. Moores Motion to Appoint a Chapter 11 Trustee and Remove Debtor-in-Possession 9-18-14.pdf
enlarge 26KB, 618x800 135 Joinder by TPL in Committee's Opposition to Contingent Creditor Charles H. Moores Motion to Appoint a Chapter 11 Trustee and Remove Debtor-in-Possession 9-18-14.pdf
enlarge 228KB, 618x800 136 Motion to Strike Portions of Declaration of Charles H. Moore in Support of Motion to Appoint Chapter 7 Trustee Filed by Debtor TPL 9-18-14.pdf
enlarge 112KB, 618x800 137 Order Granting Motion to Extend Time 9-19-14.pdf
enlarge 112KB, 618x800 138 Order To Set Hearing scheduled for 10-14-2014 at 2 PM 9-18-14.pdf
enlarge 978KB, 618x800 139 Objection to Disclosure Statement Re Moore Monetization Plan of Reorganization Filed by Interested Party ST Microelectronics 9-25-14.pdf
enlarge 50KB, 618x800 140 Hewlett-Packard Company's Limited Objection and Reservation or Rights with Respect to the Moore Disclosure Statement 9-25-14.pdf
enlarge 1.30MB, 618x800 141 Apple Inc.'s Reservation of Rights and Limited Objection to Disclosure Statement for Moore Monetization Plan of Reorganization 9-25-14.pdf
enlarge 193KB, 618x800 142 Objection Of Official Committee Of Unsecured Creditors To Disclosure Statement Re Moore Monetization Plan Of Reorganization 9-25-14.pdf
enlarge 53KB, 618x800 143 Objection by U. S. Trustee to Disclosure Statement Re Moore Monetization Plan of Reorganization 9-25-14.pdf
enlarge 581KB, 618x800 144 Amended Objection Re Amended TPLs Objections to Approval of Disclosure Statement Re Moore Monetization Plan of Reorganization and to Confirmation of Plan 9-25-14.pdf
enlarge 234KB, 618x800 145 TPLs Objections to Approval of Disclosure Statement Re Moore Monetization Plan of Reorganization and to Confirmation of Plan 9-25-14.pdf
enlarge 195KB, 618x800 146 MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF Motion to Appoint Trustee, Motion to Remove Debtor as Debtor in Possession Filed by Requestor Charles H. Mooore 9-25-14.pdf
enlarge 741KB, 618x800 147 REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF Motion to Appoint Trustee, Motion to Remove Debtor as Debtor in Possession Filed by Requestor Charles H. Moore 9-25-14.pdf
enlarge 43KB, 618x800 148 DECLARATION OF CHARLES H. MOORE 9-25-14.pdf
enlarge 55KB, 618x800 149 DECLARATION OF KENNETH H. PROCHNOW IN SUPPORT OF Motion to Appoint Trustee, Motion to Remove Debtor as Debtor in Possession Filed by Requestor Charles H. Moore 9-25-14.pdf
enlarge 112KB, 618x800 150 Joinder SanDisk's Joinder To Objection Of STMicroelectronics 9-26-14.pdf
enlarge 47KB, 618x800 151 Objection Hewlett-Packard Companys Limited Objection And Reservation Of Rights With Respect To The Joint Disclosure Statement 10-1-14.pdf
enlarge 150KB, 618x800 152 Objection to Disclosure Statement Re Joint Plan of Reorganization Filed by Requestor Charles H. Moore 10-1-14.pdf
enlarge 1.20MB, 618x800 153 Objection Reservation of Rights Relating to Disclosure Statement Filed by Requestor Apple 10-1-14.pdf
enlarge 1,014KB, 618x800 154 Objection to Disclosure Statement Re Joint Plan of Reorganization by Official Committee of Unsecured Creditors and Debtor Filed by Interested Party ST Microelectronics 10-1-14.pdf
enlarge 197KB, 618x800 155 Objection Of Sandisk To Disclosure Statement Re Joint Plan Of Reorganization By Official Committee Of Unsecured Creditors And Debtor 10-1-14.pdf
enlarge 592KB, 618x800 156 Declaration of Lori Sinanyan in support of Objection Of Sandisk 10-1-14.pdf
enlarge 2.68MB, 618x800 158 First Amended Disclosure Statement re Moore Monetization Plan of Reorganization dated October 1, 2014 Filed by Requestor Charles H. Moore 10-2-14.pdf
enlarge 982KB, 618x800 159 Affidavit Re Tracked Changes to Disclosure Statement Re Moore Monetization Plan RE related document571 Amended Disclosure Statement Filed by Requestor Charles H. Moore 10-2-14.pdf
enlarge 536KB, 618x800 160 Operating Report for Filing Period July 2014 Filed by Debtor TPL 10-2-14.pdf
enlarge 1.49MB, 618x800 161 Operating Report for Filing Period August 2014 Filed by Debtor TPL 10-2-14.pdf
enlarge 425KB, 618x800 162 Amended Objection BY PATRIOT SCIENTIFIC CORPORATION TO JOINT DISCLOSURE STATEMENT 10-10-14.pdf
enlarge 45KB, 618x800 163 Supplemental Objection to Disclosure Statement Re Joint Plan of Reorganization Filed by Requestor Charles H Moore 10-13-14.pdf
enlarge 11.53MB, 618x800 164 PDF with attached Audio File 10-14-14.pdf
enlarge 2.29MB, 618x800 165 Declaration of Arockiyaswamy Venkidu in Support of OCC's and TPL's Oppositions to Contingent Creditor Charles H. Moore's Motion to Appoint a Chapter 11 Trustee and Remove Debtor in Possession 10-17-14.pdf
enlarge 61KB, 618x800 166 CORRECTED IP OWNERS STATEMENT OF CONCERNS REGARDING JOINT PLAN Filed by Interested Party HSM Portfolio LLC and MCM Portfolio LLC 10-21-14.pdf
enlarge 44KB, 601x800 167 Transcript regarding Hearing Held 10-02-14 RE Hearing re disclosure statement filed by Charles Moore 10-28-14.pdf
enlarge 1.64MB, 618x800 168 Chapter 11 Plan of Reorganization Re Joint Plan of Reorganization by Official Committee of Unsecured Creditors and Debtor Filed by Debtor TPL 10-29-14.pdf
enlarge 1.61MB, 618x800 169 Disclosure Statement Re Joint Plan of Reorganization by Official Committee of Unsecured Creditors and Debtor Filed by Debtor TPL 10-29-14.pdf
enlarge 1.05MB, 618x800 170 Amended Chapter 11 Plan dated 10-29-2014 Filed by Requestor Charles H. Moore 10-30-14.pdf
enlarge 1.24MB, 618x800 171 Amended Disclosure Statement to MMP Plan of Reorganization dated 10-29-214 Filed by Requestor Charles H. Moore 10-30-14.pdf
enlarge 47KB, 613x800 172 Exhibit A to Moore Monetization Plan dated 10-29-2014 10-31-14.pdf
enlarge 81KB, 450x800 173 Heisenberg
enlarge 33KB, 618x800 174 Exhibit 1 to 4 to Disclosure Statement re Moore Monetization Plan 10-31-14.pdf
enlarge 88KB, 618x800 178 Objection by U. S. Trustee to Disclosure Statements 11-5-14.pdf
enlarge 132KB, 618x800 179 Objection Of Official Committee Of Unsecured Creditors 11-5-14.pdf
enlarge 45KB, 618x800 180 Objection of Creditor Charles H. Moore 11-5-14.pdf
enlarge 426KB, 618x800 181 TPLS OBJECTIONS TO APPROVAL OF DISCLOSURE STATEMENT RE MOORE MONETIZATION PLAN OF REORGANIZATION AND TO CONFIRMATION OF MOORE PLAN 11-5-14.pdf
enlarge 71KB, 618x800 182 Motion to Use Cash Collateral Re Stipulation for Use of Cash Collateral Filed by Debtor TPL 11-7-14.pdf
enlarge 125KB, 618x800 183 Fifth Motion to Approve Stipulation for Use of Cash Collateral Filed by Debtor TPL Attachments # 1 Declaration of Arockiyaswamy Venkidu in Support of Fifth Motion to Approve Use of Cash Collateral 11-7-14.pdf
enlarge 78KB, 618x800 184 Motion to Shorten Time to Set Preliminary Hearing 11-7-14.pdf
enlarge 111KB, 618x800 185 Order To Set Hearing RE related document Motion to Use Cash Collateral filed by Debtor TPL 11-12-14.pdf
enlarge 94KB, 618x800 186 Notice of Hearing on Fifth Motion to Approve Stipulation for Use of Cash Collateral 11-12-14.pdf
enlarge 76KB, 618x800 187 CREDITOR CHARLES H MOORES RESPONSE TO US TRUSTEES OBJECTION TO DISCLOSURE STATEMENT RE MOORE MONETIZATION PLAN OF REORGANIZATION 11-12-14.pdf
enlarge 14.54MB, 618x800 188 PDF with attached Audio File 11/12/2014 10:06:29 AM
enlarge 230KB, 618x800 189 Ex Parte Application to Employ Bunsow De Mory Smith & Allison, LLP as Special Counsel on Contingency Fee Basis for TPL.pdf
enlarge 921KB, 618x800 190 Operating Report for Filing Period September 2014 Filed by Debtor TPL 11-18-14.pdf
enlarge 61KB, 618x800 191 Amended Stipulation for Use of Cash Collateral Filed by Debtor TPL 11-19-14.pdf
enlarge 98KB, 618x800 192 Order Granting Fifth Motion To Approve Stipulation For Use Of Cash Collateral 11-20-14.pdf
enlarge 81KB, 618x800 193 Notice Regarding Filing and Submission of Budget for Use of Cash Collateral by TPL 11-21-14.pdf
enlarge 185KB, 618x800 194 Motion to Authorize Compromise and Return by TPL of 549 Patent Portfolio and Assignment to Portfolio Owner Filed by Debtor TPL 11-26-14.pdf
enlarge 94KB, 618x800 195 Motion to Shorten Time by Debter TPL 11-26-14r.pdf
enlarge 74KB, 618x800 196 Motion to Authorize Compromise and Return by TPL of 549 Patent Portfolio and Assignment to Portfolio Owner Filed by Debtor TPL Doc 617 11-26-14.pdf
enlarge 136KB, 618x800 197 Order Granting Application to Employ Attorney Henry C. Bunsow for TPL 12-1-14.pdf
enlarge 119KB, 618x800 198 Order Granting Motion to Shorten Time 12-1-14.pdf
enlarge 118KB, 618x800 199 Order To Set Hearing re Motion Miscellaneous Relief filed by Debtor TPL Hearing scheduled for 12-11-2014 at 1 30 PM.pdf
enlarge 81KB, 618x800 200 Notice of Hearing on Motion to Authorize Compromise and Return by TPL of 549 Patent Portfolio and Assignment to Portfolio Owner Hearing scheduled for 12-3-2014 at 2 PM.pdf
enlarge 81KB, 618x800 201 Amended Notice of Hearing 12-1-14.pdf
enlarge 170KB, 618x800 202 Order Denying Motion to Appoint Chapter 11 Trustee 12-3-14.pdf
enlarge 112KB, 618x800 203 Order Denying Approval Of Disclosure Statement RE Moore Monetization Plan Of Reorganization 12-3-14.pdf
enlarge 112KB, 618x800 204 Order To Set Hearing scheduled for 12-19-2014 at 1000 AM.pdf
enlarge 92KB, 618x800 205 Supplemental Memorandum of Points and Authorities 12-9-14.pdf
enlarge 1.23MB, 618x800 206 Operating Report for Filing Period October 2014 Filed by Debtor TPL 12-1`514.pdf
enlarge 1.40MB, 618x800 207 Chapter 11 Plan of Reorganization Joint Plan of Reorganization by Official Committee of Unsecured Creditors and Debtor Filed by Debtor TPL 12-15-14.pdf
enlarge 2.65MB, 618x800 208 Disclosure Statement Re Joint Plan of Reorganization by Official Committee of Unsecured Creditors and Debtor Filed by Debtor TPL 12-15-14.pdf
enlarge 116KB, 618x800 209 Order Granting Motion to Authorize Compromise and Return by TPL of 549 Patent Portfolio and Assignment to Portfolio Owner 12-16-14.pdf
enlarge 82KB, 618x800 210 Notice Regarding Filing and Submission of Budget for Use of Cash Collateral Filed by Debtor TPL 12-17-14.pdf
enlarge 77KB, 618x800 211 Notice Regarding Clarification of Hearing Time for Hearing on Disclosure Statement Re Joint Plan of Reorganization by Official Committee of Unsecured Creditors and Debtor 12-18-14.pdf
enlarge 9.37MB, 618x800 212 Hearing PDF with attached Audio File 12-19-14.pdf
enlarge 1.40MB, 618x800 213 Chapter 11 Plan of Reorganization by TPL 1-8-15.pdf
enlarge 2.65MB, 618x800 214 Disclosure Statement by TPL 1-8-15.pdf
enlarge 105KB, 618x800 215 Order Approving Disclosure Statement and Setting Hearing on Confirmation scheduled for 2-11-2015 at 10 AM 1-9-15.pdf
enlarge 447KB, 618x800 216 Open Letter To The Officers And Board Of Directors Of Patriot Scientific Corporation Filed by PTSC Shareholders 1-13-15.pdf
enlarge 344KB, 618x800 217 Letter Dated January 30 2015 Filed by Interested Party Roy J Good 2-3-15.pdf
enlarge 66KB, 618x800 218 U.S. Trustee Objections to Joint Plan Reorganization by Official Committee of Unsecured Creditors and Debtor 2-4-15.pdf
enlarge 247KB, 618x800 219 HEWLETT-PACKARD COMPANYS RESERVATION OF RIGHTS WITH RESPECT TO CONFIRMATION OF THE JOINT PLAN OF REORGANIZATION 2-4-15.pdf
enlarge 44KB, 618x800 220 APPLE INC'S RESERVATION OF RIGHTS RELATING TO CONFIRMATION OF THE JOINT PLAN OF REORGANIZATION 2-4-15.pdf
enlarge 123KB, 618x800 221 Objection of Unsecured Creditors Chester A Brown Jr and Marcie Brown to the Joint Plan of Reorganization 2-4-15.pdf
enlarge 991KB, 618x800 222 SONY CORPORATIONS LIMITED OBJECTION AND RESERVATION OF RIGHTS WITH RESPECT TO THE CONFIRMATION OF THE JOINT PLAN OF REORGANIZATION 2-4-15.pdf
enlarge 1.77MB, 618x800 223 Objection to Claim Nos. 26, 26-1 and 26-2 of Charles H. Moore Filed by Debtor TPL 2-4-15.pdf
enlarge 43KB, 618x800 224 NOTICE OF OBJECTION TO CLAIM NOS. 26, 26-1 AND 26-2 OF CHARLES H. MOORE AND OPPORTUNITY TO REQUEST HEARING Corrective Entry 2-4-15.pdf
enlarge 418KB, 618x800 225 ONEBEACON'S LIMITED OBJECTION AND RESERVATION OF RIGHTS WITH RESPECT TO THE CONFIRMATION OF THE JOINT PLAN OF REORGANIZATION 2-6-15.pdf
enlarge 118KB, 618x800 226 Confirmation Brief by TPL and Request to Approve Non-Material Plan Modifications Re Joint Plan of Reorganization by Official Committee of Unsecured Creditors and Debtor 2-6-15.pdf
enlarge 68KB, 618x800 227 Summary of Ballots Re Joint Plan of Reorganization by Official Committee of Unsecured Creditors and Debtor 2-6-15.pdf
enlarge 59KB, 618x800 228 Motion to Approve Document Re Joint Application for Authority for Chet and Marcie Brown to Change Ballot on Joint Plan of Reorganization from Rejection to Acceptance 2-9-15.pdf
enlarge 63KB, 618x800 229 Motion to Shorten Time Re Stipulated Ex Parte Application for Order Shortening Time for Hearing on Application for Chet and Marcie Brown to Change Ballot 2-9-15.pdf
enlarge 27KB, 618x800 230 Notice Regarding Notice of Intent to Become a Licensee Objector Filed by Interested Partys Toshiba 2-9-15.pdf
enlarge 35KB, 618x800 231 Notice Regarding Creditor Charles H Moore's Intent to File Objection and Request for Hearing on Debtor's Objection to Claim Nos 26, 26-1, 26-2 of Charles H Moore 2-9-15.pdf
enlarge 117KB, 618x800 232 Order Granting Motion to Shorten Time 2-9-15.pdf
enlarge 48KB, 618x800 233 Declaration of Daniel E Leckrone in Support of Joint Application for Authority for Chet and Marcie Brown to Change Ballot 2-9-15.pdf
enlarge 116KB, 618x800 234 Order To Set Hearing scheduled for 2-11-2015 2-9-15.pdf
enlarge 39KB, 618x800 235 Notice of Hearing 2-9-15.pdf
enlarge 1.47MB, 618x800 236 Operating Report for Filing Period October 2014 Filed by Debtor TPL 2-10-15.pdf
enlarge 2.44MB, 618x800 237 Operating Report for Filing Period November 2014 Filed by Debtor TPL 2-10-15.pdf
enlarge 2.23MB, 618x800 238 Operating Report for Filing Period December 2014 Filed by Debtor TPL 2-10-15.pdf
enlarge 82KB, 618x800 239 Notice Regarding Filing and Submission of Budget for Use of Cash Collateral By TPL 3-6-15.pdf
enlarge 217KB, 618x800 240 Order Confirming Chapter 11 Plan 3-19-15.pdf
enlarge 852KB, 618x800 241 Objection to Claim , Notice and Opportunity for Hearing Thereof (City and County of San Francisco) Filed by Debtor TPL 3-26-15.pdf
enlarge 553KB, 618x800 242 Objection to Claim , Notice and Opportunity for Hearing Thereof (Rosen Consulting Group) Filed by Debtor TPL 3-26-15.pdf
enlarge 591KB, 618x800 243 Objection to Claim , Notice and Opportunity for Hearing Thereof (Eastdil Secured Broker Services, Inc.) Filed by Debtor TPL 3-26-15.pdf
enlarge 730KB, 618x800 244 Objection to Claim ,Notice and Opportunity for Hearing Thereof (Rowan Williams Davies & Irwin, Inc.) Filed by Debtor TPL 3-26-15.pdf
enlarge 2.32MB, 618x800 245 Operating Report for Filing Period January 2015 Filed by Debtor TPL 4-1-15.pdf
enlarge 1.87MB, 618x800 246 Operating Report for Filing Period February 2015 Filed by Debtor TPL 4-1-15.pdf
enlarge 1.01MB, 618x800 247 Document IP Side Letters Filed by Interested Party HSM Portfolio LLC and MCM Portfolio LLC.pdf
enlarge 83KB, 618x800 248 Notice Regarding Filing and Submission of Budget for Use of Cash Collateral by TPL 4-15-15.pdf
enlarge 84KB, 618x800 249 Notice Regarding Filing and Submission of Budget for Use of Cash Collateral Filed by Debtor TPL 5-8-15.pdf
enlarge 2.10MB, 618x800 250 Operating Report for Filing Period March 2015 Filed by Debtor TPL 6-22-15.pdf
enlarge 83KB, 618x800 251 Filing and Submission of Budget for Use of Cash Collateral by TPL 6-26-15.pdf
enlarge 83KB, 618x800 252 Filing and Submission of Budget for Use of Cash Collateral by TPL 6-26-15 1.pdf
enlarge 83KB, 618x800 253 Notice Regarding Filing and Submission of Budget for Use of Cash Collateral By TPL 7-24-15.pdf
enlarge 280KB, 618x800 254 Stipulation, Withdrawal as Special Counsel and [Proposed] Order Filed by DEBTOR TPL 7-29-15.pdf
enlarge 1.16MB, 618x800 255 Document IP Side Letter Filed by Debtor PDS 8-27-15.pdf
enlarge 36KB, 618x800 256 Notice of Effective Date (RE related doc 637 Chapter 11 Plan of Reorganization) Filed by Debtor TPL 8-28-15.pdf
enlarge 758KB, 618x800 257 Second Application for Compensation (and Final) And Reimbursement Of Expenses By Attorneys For Official Committee Of Unsecured Creditors 10-26-15.pdf
enlarge 1.78MB, 618x800 258 Exhibits A thru E.pdf
enlarge 2.07MB, 618x800 259 Exhibits F thru I.pdf
enlarge 2.37MB, 618x800 260 Exhibits J thru Q.pdf
enlarge 2.61MB, 618x800 261 Exhibits R thru Y.pdf
enlarge 2.83MB, 618x800 262 Exhibits Z thru CC.pdf
enlarge 522KB, 618x800 265 Application for Administrative Expenses Filed by Creditor Michael Davis 10-27-15.pdf
enlarge 838KB, 618x800 266 Application for Compensation for Ropers Majeski Kohn & Bentley 10-27-15.pdf
enlarge 178KB, 618x800 267 Motion For Order In Aid Of Implementation Of Plan Filed by Creditor Committee 10-29-15.pdf
enlarge 154KB, 618x800 268 Declaration Of Clifford Flowers In Support 10-29-15.pdf
enlarge 2.11MB, 619x800 269 Exhibits A thru K 10-29-15.pdf
enlarge 1.44MB, 619x800 270 Exhibits L thru R 10-29-15.pdf
enlarge 154KB, 618x800 271 Notice of Hearing On Motion For Order In Aid Of Implementation Of Plan 10-29-15.pdf
enlarge 92KB, 618x800 272 Notice of Hearing On Second And Final Application For Compensation And Reimbursement Of Expenses By Attorneys For Official Committee Of Unsecured Creditors 10-29-15.pdf
enlarge 387KB, 618x800 273 Notice of Hearing FINAL Application for Compensation for Ropers Majeski Kohn & Bentley, Attorney,MEMORANDUM OF POINTS AND AUTHORITIES AND DECLARATION OF J. MARK THACKER IN SUPPORT 10-29-15.pdf
enlarge 342KB, 618x800 274 Supplemental Declaration Of Robert G. Harris In Support Of First And Final Application For Interim And Final Compensation And Reimbursement Of Expenses For General Reorganization Counsel For Debtor TPL 11-9-15.pdf
enlarge 1.18MB, 618x800 275 Sur-Reply in Opposition to Plan Implementation Motion 12-4-15.pdf
enlarge 16.10MB, 618x800 276 PDF with attached Audio File 12-9-15.pdf
enlarge 127KB, 618x800 277 Order Re Second And Final Application For Compensation And Reimbursement Of Expenses By Attorneys For Official Committee Of Unsecured Creditors 12-11-15.pdf
enlarge 111KB, 618x800 278 Order Approving First And Final Application For Interim And Final Compensation And Reimbursement Of Expenses For General Reorganization Counsel For Debtor 12-11-15.pdf
enlarge 135KB, 618x800 279 Objection to Request for Payment of Administrative Expense &Declaration Of Arockiyaswamy Venkidu In Support Of Objection To Request For Payment Of Administrative Expensefiled by TPL 12-11-15.pdf
enlarge 770KB, 618x800 280 Application for Compensation 12-15-15.pdf
enlarge 65KB, 618x800 281 Joinder In Debtor's Objection To Request For Payment Of Administrative Expense Filed by Creditor Committee Official Committee Of Unsecured Creditors 12-15-15.pdf
enlarge 211KB, 618x800 282 Declaration Of Charles T. Hoge Re Lodging Re Plan Implementation Motion filed by PTSC 12-15-15.pdf
enlarge 166KB, 618x800 283 Order Re Final Fee Application Of Special Counsel Ropers, Majeski, Kohn & Bentley 12-24-15.pdf
enlarge 163KB, 618x800 284 Notice of Hearing RE REQUEST FOR PAYMENT OF ADMINISTRATIVE EXPENSE 12-29-15.pdf
enlarge 97KB, 618x800 285 Reply to Debtor's Objection to Davis' Request for Payment of Administrative Expense 1-6-16.pdf
enlarge 989KB, 618x800 286 Letter To Judge Stephen L. Johnson Filed by Interested Party Roy J. Good 1-7-16.pdf
enlarge 186KB, 618x800 287 Order Denying Plan Implementation Motion 1-18-16.pdf
enlarge 885KB, 618x800 288 Order Re Request of Michael Davis for Payment of Administrative Expenses 2-1-16.pdf
enlarge 118KB, 618x800 289 Order Granting Application For Compensation 2-1-16.pdf
enlarge 109KB, 618x800 290 Motion The Simon Law Firm, P.C. Ex Parte Application to File Motion For Clarification of Plan Terms Under Seal Filed by The Simon Law Firm 3-22-16.pdf
enlarge 438KB, 618x800 291 Motion to Clarify and Interpret Prior Orders Filed by Interested Party MCM Portfolio 4-12-16.pdf
enlarge 52KB, 618x800 292 Notice of Hearing RE doc 743 Motion to Clarify and Interpret Prior Orders Filed by CREDITOR MCM Portfolio LLC 5-16-16.pdf
enlarge 118KB, 618x800 293 Order Approving Stipulation For Continuance of Hearing On Motion To Clarify And Implement Prior Orders filed by Debtor TPL 6-22-16.pdf
enlarge 116KB, 618x800 294 Response By Reorganized Debtor To Motion To Clarify And Implement Prior Orders filed by TPL 7-27-16.pdf
enlarge 120KB, 618x800 295 Corrected Response By Reorganized Debtor To Motion To Clarify And Implement Prior Orders filed by TPL 7-28-16.pdf
enlarge 989KB, 618x800 296 REQUEST BY CREDITOR MICHAEL DAVIS FOR IMMEDIATE PAYMENT OF ADMINISTRATIVE EXPENSE 7-28-16.pdf
enlarge 45KB, 618x800 297 Notice of Hearing scheduled for 8-22-2016 at 2 PM at San Jose Courtroom 3099 7-28-16.pdf
enlarge 39KB, 618x800 298 Reply RE 743 Motion Miscellaneous Relief Filed by Interested Party MCM Portfolio LLC 8-3-16.pdf
enlarge 138KB, 618x800 299 Ex Parte Motion Application By Reorganized Debtor To Modify Prior Stipulation For Continuance Of Hearing On Motion To Clarify And Implement Prior Orders To Allow Consideration Of Opposition Brief Filed by Debtor T.pdf
enlarge 364KB, 618x800 300 Memorandum in Opposition to Request of Michael Davis for Payment of Administrative Expense Filed by Debtor TPL 8-15-16.pdf
enlarge 354KB, 618x800 301 Declaration of Maureen Harrington in Support of Creditor Michael Davis 8-17-16.pdf
enlarge 217KB, 618x800 302 Operating Report for Filing Period Quarter Ending June 30, 2016 Filed by Debtor TPL 8-22-16.pdf
enlarge 216KB, 618x800 303 Operating Report for Filing Period Quarter Ending March 31, 2016 Filed by Debtor TPL 8-22-16.pdf
enlarge 217KB, 618x800 304 Operating Report for Filing Period Quarter Ending December 31, 2015 Filed by Debtor TPL 8-22-16.pdf
enlarge 217KB, 618x800 305 Operating Report for Filing Period Quarter Ending September 30, 2015 Filed by Debtor TPL 8-22-16.pdf
enlarge 209KB, 618x800 306 Operating Report for Filing Period Quarter Ending June 30, 2015 Filed by Debtor TPL 8-22-16.pdf
enlarge 49KB, 618x800 307 Notice of Hearing RE 760 Motion For Relief From Default On Order Re Request Of Michael Davis For Payment Of Administrative Expense.pdf
enlarge 49KB, 618x800 308 Notice of Hearing RE 760 Motion For Relief From Default On Order Re Request Of Michael Davis For Payment Of Administrative Expense Hearing scheduled for 9-21-2016 at 2 PM 8-22-16.pdf
enlarge 503KB, 618x800 309 Motion For Relief From Default On Order Re Request Of Michael Davis For Payment Of Administrative Expense filed by TPL 8-22-16.pdf
enlarge 93KB, 618x800 310 Supplemental Memorandum Of Points & Authorities In Support Of Motion For Relief From Default On Order Re Request Of Michael Davis For Payment Of Administrative Expense Filed by Debtor TPL 8-26-16.pdf
enlarge 31KB, 618x800 311 Notice of Change of Address Filed by Requestor Charles H. Moore 8-26-16.pdf
enlarge 118KB, 618x800 312 Ex Parte Motion Application For Modification Of Briefing Schedule On Motion For Relief From Default On Order Re Request Of Michael Davis For Payment Of Administrative Expense Filed by Debtor TPL 8-26-16.pdf
enlarge 120KB, 618x800 313 Ex Parte Motion Application For Modification Of Briefing Schedule On Motion For Relief From Default On Order Re Request Of Michael Davis For Payment Of Administrative Expense Filed by Debtor TPL 8-29-16.pdf
enlarge 118KB, 618x800 314 Order Granting Ex Parte Application For Modification Of Briefing Schedule On Motion For Relief From Default On Order Re Request Of Michael Davis For Payment Of Administrative Expense 8-30-16.pdf
enlarge 2.10MB, 618x800 315 Request for Entry of Default Re Request For Entry Of Order By Default Sustaining Objection To Claim Nos. 26, 26-1 And 26-2 Of Charles H Moore Filed by Debtor TPL 9-2-16.pdf
enlarge 112KB, 618x800 316 Order Sustaining Objection to Claim Nos. 26, 26-1 and 26-2 of Charles H. Moore related document 649 Objection to Claim filed by Debtor TPL 9-12-16.pdf
enlarge 124KB, 618x800 317 Brief in Opposition to Debtor's Motion for Relief from Default on Order Re Request for Payment of Administrative Expense Filed by Requestor Michael Davis 9-13-16.pdf
enlarge 133KB, 618x800 318 Reply To Creditor Michael Davis Opposition To Motion For Relief From Default On Order Re Request Of Michael Davis For Payment Of Administrative Expense filed by debtor TPL 9-14-16.pdf
enlarge 130KB, 618x800 319 Stipulated Order Resolving Request Of Michael Davis For Immediate Payment Of Administrative Expense 9-28-16.pdf
enlarge 54KB, 618x800 320 Notice Regarding Withdrawal As Attorneys Of Record Filed by Creditor Committee Official Committee Of Unsecured Creditors 10-10-16.pdf
enlarge 27KB, 618x800 321 Notice of Appearance and Request for Notice by Minnie Loo. Filed by U.S. Trustee Office of the U.S. Trustee 10-14-16.pdf
enlarge 73KB, 618x800 322 Operating Report for Filing Period Quarter Ending September 30, 2016 Filed by Debtor TPL 11-22-16.pdf
enlarge 207KB, 618x800 323 Operating Report for Filing Period December 31, 2016 Filed by Debtor TPL 4-13-17.pdf
enlarge 271KB, 618x800 324 Operating Report for Filing Period March 31, 2017 Filed by Debtor TPL 4-13-17.pdf
enlarge 144KB, 618x800 325 Order on Application for Entry of Final Decree 3-5-18.pdf
enlarge 396KB, 618x800 326 Motion for Entry of Default Re Request For Entry Of Order By Default On Motion For Entry Of Final Decree Closing Chapter 11 filed by TPL 2-27-18.pdf
enlarge 75KB, 618x800 327 Operating Report for Filing Period Quarter Ending December 31, 2017.pdf
enlarge 76KB, 618x800 328 Operating Report for Filing Period Quarter Ending September 30, 2017.pdf
enlarge 73KB, 618x800 329 Operating Report for Filing Period Quarter Ending June 30, 2017.pdf
enlarge 106KB, 618x800 330 Notice and Opportunity for Hearing filed by TPL 2-7-18.pdf
enlarge 400KB, 618x800 331 Ex Parte Application for Entry of Final Decree Re Motion For Entry Of Final Decree Closing Chapter 11 Filed by Debtor TPL 2-7-18.pdf