• Public Gallery  • Help  
• Join Now!  • Log In  • Feature Tour
TPL BK
1 - 331 of 331 Total.
Start SlideshowSelect images and click to download to your computer 
Enlarge PDF 1
enlarge 92KB, 618x800
PDF1
276 Chapter 11 Plan of Reorganization (November 22, 2013) Filed by Debtor Technology Properties Limited.pdf

Enlarge PDF 2
enlarge 563KB, 618x800
PDF2
281 Document Summary and Explanation of Amendments Contained in TPL Plan of Reorganization  and TPL Disclosure Statement  Filed by Debtor TPL.pdf

Enlarge PDF 3
enlarge 174KB, 618x800
PDF3
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 PDF 4
enlarge 52KB, 618x800
PDF4
Notice of Hearing 12-27-13.pdf

Enlarge PDF 5
enlarge 1.04MB, 618x800
PDF5
Motion to Appoint Trustee 12-27-13.pdf

Enlarge PDF 6
enlarge 124KB, 618x800
PDF6
Order on Motion to Extend-Limit Exclusivity Period 12-27-13.pdf

Enlarge PDF 7
enlarge 51KB, 618x800
PDF7
Status Conference Statement 1-2-14.pdf

Enlarge PDF 8
enlarge 72KB, 618x800
PDF8
Motion to Shorten Time 1-3-14.pdf

Enlarge PDF 9
enlarge 991KB, 618x800
PDF9
Joinder 1-3-14.pdf

Enlarge PDF 10
enlarge 51KB, 618x800
PDF10
Status Conference Statement 1-3-14.pdf

Enlarge PDF 11
enlarge 119KB, 618x800
PDF11
Order to Continued Hearing 1-6-14.pdf

Enlarge PDF 12
enlarge 78KB, 618x800
PDF12
Opposition Brief-Memorandum 1-6-14.pdf

Enlarge PDF 13
enlarge 1,000KB, 618x800
PDF13
Opposition Brief-Memorandum 1-9-14.pdf

Enlarge PDF 14
enlarge 79KB, 618x800
PDF14
Objection 1-9-14.pdf

Enlarge PDF 15
enlarge 128KB, 618x800
PDF15
Order on Motion to Seal Document - Denied 1-9-14.pdf

Enlarge PDF 16
enlarge 113KB, 618x800
PDF16
Motion to File a Document Under Seal 1-10-14.pdf

Enlarge PDF 17
enlarge 122KB, 618x800
PDF17
Order on Motion to Shorten Time - Denied 1-10-14.pdf

Enlarge PDF 18
enlarge 132KB, 618x800
PDF18
Motion for Examination 1-13-14.pdf

Enlarge PDF 19
enlarge 92KB, 618x800
PDF19
Motion to Shorten Time 1-13-14.pdf

Enlarge PDF 20
enlarge 256KB, 618x800
PDF20
Motion Miscellaneous Relief 1-13-14.pdf

Enlarge PDF 21
enlarge 40KB, 618x800
PDF21
Objection 1-15-14.pdf

Enlarge PDF 22
enlarge 49KB, 618x800
PDF22
Objection II  1-15-14.pdf

Enlarge PDF 23
enlarge 39KB, 618x800
PDF23
Objection III  1-15-14.pdf

Enlarge PDF 24
enlarge 749KB, 618x800
PDF24
Exhibit 1-15-14.pdf

Enlarge PDF 25
enlarge 23KB, 618x800
PDF25
Notice of Hearing 1-16-14.pdf

Enlarge PDF 26
enlarge 2.83MB, 618x800
PDF26
Motion Miscellaneous Relief 1-16-14.pdf

Enlarge PDF 27
enlarge 25KB, 618x800
PDF27
Nikon Joinder 1-16-14.pdf

Enlarge PDF 28
enlarge 41KB, 618x800
PDF28
Objection by TPL 1-16-14.pdf

Enlarge PDF 29
enlarge 53KB, 618x800
PDF29
Objection by HP 1-16-14.pdf

Enlarge PDF 30
enlarge 599KB, 618x800
PDF30
Reply To TPL's Opposition To Motion Of Creditors' Committee For Orders 1-16-14.pdf

Enlarge PDF 31
enlarge 1.96MB, 618x800
PDF31
Request To Take Judicial Notice 1-16-14.pdf

Enlarge PDF 32
enlarge 2.90MB, 618x800
PDF32
Objection by Fujitsu 1-16-14.pdf

Enlarge PDF 33
enlarge 76KB, 618x800
PDF33
Statement of Regarding Status Of Objections To Disclosure Statement For Official Committee Of Unsecured Creditors' Plan Of Reorganization 1-22-14.pdf

Enlarge PDF 34
enlarge 98KB, 618x800
PDF34
Omnibus Response To Objections To Declarations In Support Of Motion Of Creditors' Committee 1-22-14.pdf

Enlarge PDF 35
enlarge 80KB, 618x800
PDF35
Joinder by Andrew Fulop In TPL'S Opposition To Motion Of Creditors' Committee 1-22-14.pdf

Enlarge PDF 36
enlarge 159KB, 618x800
PDF36
Statement of Position Regarding Motion of Creditors Committee For Orders Directing The Appointment of A Chapter 11 Trustee 1-22-14.pdf

Enlarge PDF 37
enlarge 84KB, 618x800
PDF37
Notice of Hearing 1-27-14.pdf

Enlarge PDF 38
enlarge 67KB, 618x800
PDF38
Notice of Appearance and Request for Notice 1-27-14.pdf

Enlarge PDF 39
enlarge 33KB, 618x800
PDF39
Notice of Continued Hearing 2-10-14.pdf

Enlarge PDF 40
enlarge 401KB, 618x800
PDF40
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 PDF 41
enlarge 89KB, 618x800
PDF41
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 PDF 42
enlarge 155KB, 618x800
PDF42
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 PDF 43
enlarge 322KB, 618x800
PDF43
Objection to Debtor's Amended Disclosure Statement Dated February 14, 2014 Filed by Requestor Charles H. Moore 2-22-14.pdf

Enlarge PDF 44
enlarge 220KB, 618x800
PDF44
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 PDF 45
enlarge 33KB, 618x800
PDF45
Notice of Continued Hearing 3-10-14.pdf

Enlarge PDF 46
enlarge 1.03MB, 618x800
PDF46
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 PDF 47
enlarge 199KB, 618x800
PDF47
Notice of Hearing On Application For Interim Compensation And Reimbursement Of Expenses 3-19-14.pdf

Enlarge PDF 48
enlarge 2.48MB, 618x800
PDF48
First Application Exhibits E-K 3-19-14.pdf

Enlarge PDF 49
enlarge 1.32MB, 618x800
PDF49
First Application Exhibits FF-HH 3-19-14.pdf

Enlarge PDF 50
enlarge 2.59MB, 618x800
PDF50
First Application Exhibits L-P 3-19-14.pdf

Enlarge PDF 51
enlarge 708KB, 618x800
PDF51
Operating Report for Filing Period February 2014 Filed by Debtor TPL 3-21-14.pdf

Enlarge PDF 52
enlarge 67KB, 618x800
PDF52
Notice Regarding Intent To Request Continuance Of Matters Scheduled For Hearing On March 26, 2014 3-21-14.pdf

Enlarge PDF 53
enlarge 2.16MB, 618x800
PDF53
Exhibits A thru D 3-19-14.pdf

Enlarge PDF 54
enlarge 2.11MB, 618x800
PDF54
Exhibits Q thru T 3-19-14.pdf

Enlarge PDF 55
enlarge 2.54MB, 618x800
PDF55
Exhibits U thru X 3-19-14.pdf

Enlarge PDF 56
enlarge 2.17MB, 618x800
PDF56
Exhibits Y thru Z 3-19-14.pdf

Enlarge PDF 57
enlarge 2.71MB, 618x800
PDF57
Exhibits AA thru EE 3-19-14.pdf

Enlarge PDF 58
enlarge 1.32MB, 618x800
PDF58
Exhibits FF thru HH 3-19-14.pdf

Enlarge PDF 59
enlarge 2.48MB, 618x800
PDF59
Exhibit II - Part 1 of 5 3-19-14.pdf

Enlarge PDF 60
enlarge 2.52MB, 618x800
PDF60
Exhibit II - Part 2 of 5 3-19-14.pdf

Enlarge PDF 61
enlarge 2.52MB, 618x800
PDF61
Exhibit II - Part 3 of 5 3-19-14.pdf

Enlarge PDF 62
enlarge 2.52MB, 618x800
PDF62
Exhibit II - Part 4 of 5 3-19-14.pdf

Enlarge PDF 63
enlarge 2.48MB, 618x800
PDF63
Exhibit II - Part 5 of 5 3-19-14.pdf

Enlarge PDF 64
enlarge 319KB, 618x800
PDF64
Exhibits JJ thru LL 3-19-14.pdf

Enlarge PDF 65
enlarge 121KB, 618x800
PDF65
Order Granting Application to Employ Stevens Love 3-27-14.pdf

Enlarge PDF 66
enlarge 139KB, 618x800
PDF66
BNC Certificate of Mailing 3-29-14.pdf

Enlarge PDF 67
enlarge 48KB, 618x800
PDF67
Objection to Professional Fees 4-2-14.pdf

Enlarge PDF 68
enlarge 98KB, 618x800
PDF68
Reply To U.S. Trustee's Limited Objection To Interim Application For Compensation By Attorneys For Creditors Committee  4-7-14.pdf

Enlarge PDF 69
enlarge 124KB, 618x800
PDF69
Order on Application for Compensation 4-10-14.pdf

Enlarge PDF 70
enlarge 124KB, 618x800
PDF70
Motion to Use Cash Collateral 4-11-14 (2).pdf

Enlarge PDF 71
enlarge 50KB, 618x800
PDF71
Motion to Shorten Time 4-11-14.pdf

Enlarge PDF 72
enlarge 109KB, 618x800
PDF72
Order on Motion to Shorten Time 4-14-14.pdf

Enlarge PDF 73
enlarge 58KB, 618x800
PDF73
Notice of Hearing 4-14-14.pdf

Enlarge PDF 74
enlarge 113KB, 618x800
PDF74
Amended Order Granting Motion to Shorten Time 4-14-14.pdf

Enlarge PDF 75
enlarge 113KB, 618x800
PDF75
Order To Set Hearing. Hearing scheduled for 4-17-2014  4-14-14.pdf

Enlarge PDF 76
enlarge 27KB, 618x800
PDF76
Opposition Brief-Memorandum 4-16-14.pdf

Enlarge PDF 77
enlarge 1.12MB, 618x800
PDF77
Ex Parte Application to Employ Agility IP Law 4-17-14.pdf

Enlarge PDF 78
enlarge 126KB, 618x800
PDF78
Ex Parte Application to Employ The Simon Law Firm 4-17-14.pdf

Enlarge PDF 79
enlarge 105KB, 618x800
PDF79
Order Granting TPL's Third Motion To Use Cash Collateral 4-21-14.pdf

Enlarge PDF 80
enlarge 565KB, 618x800
PDF80
Operating Report for Filing Period March 2014 Filed by Debtor TPL 4-21-14.pdf

Enlarge PDF 81
enlarge 129KB, 618x800
PDF81
Order To Set Hearing 5-7-14.pdf

Enlarge PDF 82
enlarge 216KB, 618x800
PDF82
Order Granting Application to Employ Anthony G. Simon 5-12-14.pdf

Enlarge PDF 83
enlarge 217KB, 618x800
PDF83
Order Granting Application to Employ Jim Otteson 5-12-14.pdf

Enlarge PDF 84
enlarge 649KB, 618x800
PDF84
Operating Report for Filing Period April 2014 Filed by Debtor TPL 5-21-14.pdf

Enlarge PDF 85
enlarge 67KB, 618x800
PDF85
Notice 5-23-14.pdf

Enlarge PDF 86
enlarge 911KB, 618x800
PDF86
Operating Report for Filing Period May, 2014 Filed by Debtor Technology 6-23-14.pdf

Enlarge PDF 87
enlarge 68KB, 618x800
PDF87
NOTICE OF INTENT TO REQUEST CONTINUANCE OF MATTERS SCHEDULED FOR HEARING JULY 3, 2014 7-2-14.pdf

Enlarge PDF 88
enlarge 180KB, 618x800
PDF88
Amended Operating Report for Filing Period May 2014 7-1-14.pdf

Enlarge PDF 89
enlarge 344KB, 618x800
PDF89
Motion for Relief From Stay by PTSC 7-8-14.pdf

Enlarge PDF 90
enlarge 75KB, 618x800
PDF90
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 PDF 91
enlarge 165KB, 618x800
PDF91
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 PDF 92
enlarge 2.17MB, 618x800
PDF92
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 PDF 93
enlarge 2.24MB, 618x800
PDF93
NOTICE OF ERRATA REGARDING DECLARATION OF CLIFFORD FLOWER IN SUPPORT OF PTSC 7-16-14.pdf

Enlarge PDF 94
enlarge 491KB, 618x800
PDF94
Operating Report for Filing Period June 2014 Filed by Debtor TPL 7-21-14.pdf

Enlarge PDF 95
enlarge 48KB, 618x800
PDF95
Stipulation, for Emergency Use of Cash Collateral Filed by DEBTOR TPL 8-8-14.pdf

Enlarge PDF 96
enlarge 41KB, 618x800
PDF96
Objection to Failure to Comply with Court Order Filed by Requestor Charles H. Moore 8-11-14.pdf

Enlarge PDF 97
enlarge 67KB, 618x800
PDF97
Certificate of Service Filed by Requestor Charles H. Moore 8-12-14.pdf

Enlarge PDF 98
enlarge 897KB, 618x800
PDF98
FOURTH MOTION TO APPROVE USE OF CASH COLLATERAL Filed by Debtor TPL 8-12-14.pdf

Enlarge PDF 99
enlarge 69KB, 618x800
PDF99
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 PDF 100
enlarge 100KB, 618x800
PDF100
Order Granting Motion to Shorten Time 8-13-14.pdf

Enlarge PDF 101
enlarge 100KB, 618x800
PDF101
Order To Set Hearing.. Hearing scheduled for 8-21-14 at San Jose Courtroom 3099 8-13-14.pdf

Enlarge PDF 102
enlarge 33KB, 618x800
PDF102
Notice of Hearing FOURTH MOTION TO APPROVE USE OF CASH COLLATERAL  Filed by Debtor TPL 8-1-3-14.pdf

Enlarge PDF 103
enlarge 75KB, 618x800
PDF103
Certificate of Service 8-13-14.pdf

Enlarge PDF 104
enlarge 46KB, 618x800
PDF104
Statement of Non-Opposition RE related document 497 Motion for Relief From Stay Filed by Debtor TPL 8-15-14.pdf

Enlarge PDF 105
enlarge 344KB, 618x800
PDF105
Motion for Relief From Stay Doc 497.pdf

Enlarge PDF 106
enlarge 42KB, 618x800
PDF106
Objection to Stipulated Ex Parte Application to Modify Deadlines Filed by Requestor Charles H. Moore  8-19-14.pdf

Enlarge PDF 107
enlarge 79KB, 618x800
PDF107
STIPULATED EX PARTE APPLICATION TO MODIFY DEADLINES TO FILE PLAN AND DISCLOSURE STATEMENT Filed by TPL 8-18-14.pdf

Enlarge PDF 108
enlarge 226KB, 618x800
PDF108
Order Granting PTSC Motion To Modify Automatic Stay 8-27-14.pdf

Enlarge PDF 109
enlarge 817KB, 618x800
PDF109
MOORE MONETIZATION PLAN OF REORGANIZATION DATED AUGUST 28, 2014 Filed by Requestor Charles H. Moore 8-28-14.pdf

Enlarge PDF 110
enlarge 1.31MB, 618x800
PDF110
Disclosure Statement Filed by Requestor Charles H. Moore 8-28-14.pdf

Enlarge PDF 111
enlarge 46KB, 618x800
PDF111
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 PDF 112
enlarge 125KB, 618x800
PDF112
Order Granting Motion To Approve Document 507 8-28-14.pdf

Enlarge PDF 113
enlarge 551KB, 618x800
PDF113
Order on Motion for Relief From Stay 8-29-14.pdf

Enlarge PDF 114
enlarge 430KB, 618x800
PDF114
Chapter 11 Plan of Reorganization by TPL 9-3-14.pdf

Enlarge PDF 115
enlarge 37KB, 618x800
PDF115
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 PDF 116
enlarge 132KB, 618x800
PDF116
Declaration of Charles H. Moore 9-3-14.pdf

Enlarge PDF 117
enlarge 161KB, 618x800
PDF117
Memo of Points & Authorities 9-3-14.pdf

Enlarge PDF 118
enlarge 41KB, 618x800
PDF118
Notice of Hearing scheduled for 10-1-2014 at 2 PM at San Jose Courtroom 3099 - Johnson 9-3-14.pdf

Enlarge PDF 119
enlarge 41KB, 618x800
PDF119
Hearing scheduled for 10-2-2014 at 3 PM at San Jose Courtroom 3099 9-4-14.pdf

Enlarge PDF 120
enlarge 114KB, 618x800
PDF120
Order To Set Hearing 9-9-14.pdf

Enlarge PDF 121
enlarge 118KB, 618x800
PDF121
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 PDF 122
enlarge 80KB, 618x800
PDF122
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 PDF 123
enlarge 34KB, 618x800
PDF123
APPLE INC.S STATEMENT REGARDING JOINT EX PARTE APPLICATION TO EXTEND DEADLINE FOR FILING DISCLOSURE STATEMENT  9-16-14.pdf

Enlarge PDF 124
enlarge 920KB, 618x800
PDF124
Disclosure Statement Re Joint Plan of Reorganization by Official Committee of Unsecured Creditors and Debtor Filed by Debtor TPL 9-17-14.pdf

Enlarge PDF 125
enlarge 32KB, 618x800
PDF125
Exhibit A.pdf

Enlarge PDF 126
enlarge 51KB, 618x800
PDF126
Exhibit B-1.pdf

Enlarge PDF 127
enlarge 40KB, 618x800
PDF127
Exhibit B-2.pdf

Enlarge PDF 128
enlarge 59KB, 618x800
PDF128
Exhibit D-1.pdf

Enlarge PDF 129
enlarge 515KB, 618x800
PDF129
Exhibit D-2.pdf

Enlarge PDF 130
enlarge 98KB, 618x800
PDF130
Exhibit D-3.pdf

Enlarge PDF 131
enlarge 748KB, 618x800
PDF131
Exhibit E.pdf

Enlarge PDF 132
enlarge 1.41MB, 618x800
PDF132
Chapter 11 Plan of Reorganization by Official Committee of Unsecured Creditors and Debtor (Dated September 17, 2014) Filed by Debtor TPL.pdf

Enlarge PDF 133
enlarge 114KB, 618x800
PDF133
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 PDF 134
enlarge 80KB, 618x800
PDF134
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 PDF 135
enlarge 26KB, 618x800
PDF135
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 PDF 136
enlarge 228KB, 618x800
PDF136
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 PDF 137
enlarge 112KB, 618x800
PDF137
Order Granting Motion to Extend Time 9-19-14.pdf

Enlarge PDF 138
enlarge 112KB, 618x800
PDF138
Order To Set Hearing scheduled for 10-14-2014 at 2 PM 9-18-14.pdf

Enlarge PDF 139
enlarge 978KB, 618x800
PDF139
Objection to Disclosure Statement Re Moore Monetization Plan of Reorganization Filed by Interested Party ST Microelectronics 9-25-14.pdf

Enlarge PDF 140
enlarge 50KB, 618x800
PDF140
Hewlett-Packard Company's Limited Objection and Reservation or Rights with Respect to the Moore Disclosure Statement 9-25-14.pdf

Enlarge PDF 141
enlarge 1.30MB, 618x800
PDF141
Apple Inc.'s Reservation of Rights and Limited Objection to Disclosure Statement for Moore Monetization Plan of Reorganization 9-25-14.pdf

Enlarge PDF 142
enlarge 193KB, 618x800
PDF142
Objection Of Official Committee Of Unsecured Creditors To Disclosure Statement Re Moore Monetization Plan Of Reorganization 9-25-14.pdf

Enlarge PDF 143
enlarge 53KB, 618x800
PDF143
Objection by U. S. Trustee to Disclosure Statement Re Moore Monetization Plan of Reorganization 9-25-14.pdf

Enlarge PDF 144
enlarge 581KB, 618x800
PDF144
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 PDF 145
enlarge 234KB, 618x800
PDF145
TPLs Objections to Approval of Disclosure Statement Re Moore Monetization Plan of Reorganization and to Confirmation of Plan 9-25-14.pdf

Enlarge PDF 146
enlarge 195KB, 618x800
PDF146
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 PDF 147
enlarge 741KB, 618x800
PDF147
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 PDF 148
enlarge 43KB, 618x800
PDF148
DECLARATION OF CHARLES H. MOORE 9-25-14.pdf

Enlarge PDF 149
enlarge 55KB, 618x800
PDF149
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 PDF 150
enlarge 112KB, 618x800
PDF150
Joinder SanDisk's Joinder To Objection Of STMicroelectronics 9-26-14.pdf

Enlarge PDF 151
enlarge 47KB, 618x800
PDF151
Objection Hewlett-Packard Companys Limited Objection And Reservation Of Rights With Respect To The Joint Disclosure Statement 10-1-14.pdf

Enlarge PDF 152
enlarge 150KB, 618x800
PDF152
Objection to Disclosure Statement Re Joint Plan of Reorganization Filed by Requestor Charles H. Moore 10-1-14.pdf

Enlarge PDF 153
enlarge 1.20MB, 618x800
PDF153
Objection Reservation of Rights Relating to Disclosure Statement Filed by Requestor Apple 10-1-14.pdf

Enlarge PDF 154
enlarge 1,014KB, 618x800
PDF154
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 PDF 155
enlarge 197KB, 618x800
PDF155
Objection Of Sandisk To Disclosure Statement Re Joint Plan Of Reorganization By Official Committee Of Unsecured Creditors And Debtor 10-1-14.pdf

Enlarge PDF 156
enlarge 592KB, 618x800
PDF156
Declaration of Lori Sinanyan in support of Objection Of Sandisk 10-1-14.pdf

Enlarge PDF 157
enlarge 260KB, 618x800
PDF157
Objection Filed by Requestor Patriot Scientific Corp 10-1-14.pdf

Enlarge PDF 158
enlarge 2.68MB, 618x800
PDF158
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 PDF 159
enlarge 982KB, 618x800
PDF159
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 PDF 160
enlarge 536KB, 618x800
PDF160
Operating Report for Filing Period July 2014 Filed by Debtor TPL 10-2-14.pdf

Enlarge PDF 161
enlarge 1.49MB, 618x800
PDF161
Operating Report for Filing Period August 2014 Filed by Debtor TPL 10-2-14.pdf

Enlarge PDF 162
enlarge 425KB, 618x800
PDF162
Amended Objection BY PATRIOT SCIENTIFIC CORPORATION TO JOINT DISCLOSURE STATEMENT 10-10-14.pdf

Enlarge PDF 163
enlarge 45KB, 618x800
PDF163
Supplemental Objection to Disclosure Statement Re Joint Plan of Reorganization Filed by Requestor Charles H Moore 10-13-14.pdf

Enlarge PDF 164
enlarge 11.53MB, 618x800
PDF164
PDF with attached Audio File 10-14-14.pdf

Enlarge PDF 165
enlarge 2.29MB, 618x800
PDF165
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 PDF 166
enlarge 61KB, 618x800
PDF166
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 PDF 167
enlarge 44KB, 601x800
PDF167
Transcript regarding Hearing Held 10-02-14 RE Hearing re disclosure statement filed by Charles Moore 10-28-14.pdf

Enlarge PDF 168
enlarge 1.64MB, 618x800
PDF168
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 PDF 169
enlarge 1.61MB, 618x800
PDF169
Disclosure Statement Re Joint Plan of Reorganization by Official Committee of Unsecured Creditors and Debtor Filed by Debtor TPL 10-29-14.pdf

Enlarge PDF 170
enlarge 1.05MB, 618x800
PDF170
Amended Chapter 11 Plan dated 10-29-2014 Filed by Requestor Charles H. Moore 10-30-14.pdf

Enlarge PDF 171
enlarge 1.24MB, 618x800
PDF171
Amended Disclosure Statement to MMP Plan of Reorganization dated 10-29-214 Filed by Requestor Charles H. Moore 10-30-14.pdf

Enlarge PDF 172
enlarge 47KB, 613x800
PDF172
Exhibit A to Moore Monetization Plan dated 10-29-2014 10-31-14.pdf

Enlarge photo 173
enlarge 81KB, 450x800
173
Heisenberg

Enlarge PDF 174
enlarge 33KB, 618x800
PDF174
Exhibit 1 to 4 to Disclosure Statement re Moore Monetization Plan  10-31-14.pdf

Enlarge PDF 175
enlarge 1.84MB, 618x800
PDF175
Exhibit 2 10-31-14.pdf

Enlarge PDF 176
enlarge 224KB, 618x800
PDF176
Exhibit 3 10-31-14.pdf

Enlarge PDF 177
enlarge 239KB, 618x800
PDF177
Exhibit 4 10-31-14.pdf

Enlarge PDF 178
enlarge 88KB, 618x800
PDF178
Objection by U. S. Trustee to Disclosure Statements 11-5-14.pdf

Enlarge PDF 179
enlarge 132KB, 618x800
PDF179
Objection Of Official Committee Of Unsecured Creditors  11-5-14.pdf

Enlarge PDF 180
enlarge 45KB, 618x800
PDF180
Objection of Creditor Charles H. Moore 11-5-14.pdf

Enlarge PDF 181
enlarge 426KB, 618x800
PDF181
TPLS OBJECTIONS TO APPROVAL OF DISCLOSURE STATEMENT RE MOORE MONETIZATION PLAN OF REORGANIZATION AND TO CONFIRMATION OF MOORE PLAN 11-5-14.pdf

Enlarge PDF 182
enlarge 71KB, 618x800
PDF182
Motion to Use Cash Collateral Re Stipulation for Use of Cash Collateral Filed by Debtor TPL 11-7-14.pdf

Enlarge PDF 183
enlarge 125KB, 618x800
PDF183
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 PDF 184
enlarge 78KB, 618x800
PDF184
Motion to Shorten Time  to Set Preliminary Hearing 11-7-14.pdf

Enlarge PDF 185
enlarge 111KB, 618x800
PDF185
Order To Set Hearing RE related document Motion to Use Cash Collateral filed by Debtor TPL 11-12-14.pdf

Enlarge PDF 186
enlarge 94KB, 618x800
PDF186
Notice of Hearing on Fifth Motion to Approve Stipulation for Use of Cash Collateral 11-12-14.pdf

Enlarge PDF 187
enlarge 76KB, 618x800
PDF187
CREDITOR CHARLES H MOORES RESPONSE TO US TRUSTEES OBJECTION TO DISCLOSURE STATEMENT RE MOORE MONETIZATION PLAN OF REORGANIZATION 11-12-14.pdf

Enlarge PDF 188
enlarge 14.54MB, 618x800
PDF188
PDF with attached Audio File  11/12/2014 10:06:29 AM

Enlarge PDF 189
enlarge 230KB, 618x800
PDF189
Ex Parte Application to Employ Bunsow De Mory Smith & Allison, LLP as Special Counsel on Contingency Fee Basis for TPL.pdf

Enlarge PDF 190
enlarge 921KB, 618x800
PDF190
Operating Report for Filing Period September 2014 Filed by Debtor TPL 11-18-14.pdf

Enlarge PDF 191
enlarge 61KB, 618x800
PDF191
Amended Stipulation for Use of Cash Collateral Filed by Debtor TPL 11-19-14.pdf

Enlarge PDF 192
enlarge 98KB, 618x800
PDF192
Order Granting Fifth Motion To Approve Stipulation For Use Of Cash Collateral 11-20-14.pdf

Enlarge PDF 193
enlarge 81KB, 618x800
PDF193
Notice Regarding Filing and Submission of Budget for Use of Cash Collateral by TPL 11-21-14.pdf

Enlarge PDF 194
enlarge 185KB, 618x800
PDF194
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 PDF 195
enlarge 94KB, 618x800
PDF195
Motion to Shorten Time by Debter TPL 11-26-14r.pdf

Enlarge PDF 196
enlarge 74KB, 618x800
PDF196
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 PDF 197
enlarge 136KB, 618x800
PDF197
Order Granting Application to Employ Attorney Henry C. Bunsow for TPL 12-1-14.pdf

Enlarge PDF 198
enlarge 119KB, 618x800
PDF198
Order Granting Motion to Shorten Time 12-1-14.pdf

Enlarge PDF 199
enlarge 118KB, 618x800
PDF199
Order To Set Hearing re Motion Miscellaneous Relief filed by Debtor TPL Hearing scheduled for 12-11-2014 at 1 30 PM.pdf

Enlarge PDF 200
enlarge 81KB, 618x800
PDF200
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 PDF 201
enlarge 81KB, 618x800
PDF201
Amended Notice of Hearing 12-1-14.pdf

Enlarge PDF 202
enlarge 170KB, 618x800
PDF202
Order Denying Motion to Appoint Chapter 11 Trustee 12-3-14.pdf

Enlarge PDF 203
enlarge 112KB, 618x800
PDF203
Order Denying Approval Of Disclosure Statement RE Moore Monetization Plan Of Reorganization 12-3-14.pdf

Enlarge PDF 204
enlarge 112KB, 618x800
PDF204
Order To Set Hearing scheduled for 12-19-2014 at 1000 AM.pdf

Enlarge PDF 205
enlarge 92KB, 618x800
PDF205
Supplemental Memorandum of Points and Authorities 12-9-14.pdf

Enlarge PDF 206
enlarge 1.23MB, 618x800
PDF206
Operating Report for Filing Period October 2014 Filed by Debtor TPL 12-1`514.pdf

Enlarge PDF 207
enlarge 1.40MB, 618x800
PDF207
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 PDF 208
enlarge 2.65MB, 618x800
PDF208
Disclosure Statement Re Joint Plan of Reorganization by Official Committee of Unsecured Creditors and Debtor Filed by Debtor TPL 12-15-14.pdf

Enlarge PDF 209
enlarge 116KB, 618x800
PDF209
Order Granting Motion to Authorize Compromise and Return by TPL of 549 Patent Portfolio and Assignment to Portfolio Owner 12-16-14.pdf

Enlarge PDF 210
enlarge 82KB, 618x800
PDF210
Notice Regarding Filing and Submission of Budget for Use of Cash Collateral Filed by Debtor TPL 12-17-14.pdf

Enlarge PDF 211
enlarge 77KB, 618x800
PDF211
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 PDF 212
enlarge 9.37MB, 618x800
PDF212
Hearing PDF with attached Audio File 12-19-14.pdf

Enlarge PDF 213
enlarge 1.40MB, 618x800
PDF213
Chapter 11 Plan of Reorganization by TPL 1-8-15.pdf

Enlarge PDF 214
enlarge 2.65MB, 618x800
PDF214
Disclosure Statement by TPL 1-8-15.pdf

Enlarge PDF 215
enlarge 105KB, 618x800
PDF215
Order Approving Disclosure Statement and Setting Hearing on Confirmation scheduled for 2-11-2015 at 10 AM  1-9-15.pdf

Enlarge PDF 216
enlarge 447KB, 618x800
PDF216
Open Letter To The Officers And Board Of Directors Of Patriot Scientific Corporation Filed by PTSC Shareholders 1-13-15.pdf

Enlarge PDF 217
enlarge 344KB, 618x800
PDF217
Letter Dated January 30 2015 Filed by Interested Party Roy J Good 2-3-15.pdf

Enlarge PDF 218
enlarge 66KB, 618x800
PDF218
U.S. Trustee Objections to Joint Plan Reorganization by Official Committee of Unsecured Creditors and Debtor 2-4-15.pdf

Enlarge PDF 219
enlarge 247KB, 618x800
PDF219
HEWLETT-PACKARD COMPANYS RESERVATION OF RIGHTS WITH RESPECT TO CONFIRMATION OF THE JOINT PLAN OF REORGANIZATION 2-4-15.pdf

Enlarge PDF 220
enlarge 44KB, 618x800
PDF220
APPLE INC'S RESERVATION OF RIGHTS RELATING TO CONFIRMATION OF THE JOINT PLAN OF REORGANIZATION 2-4-15.pdf

Enlarge PDF 221
enlarge 123KB, 618x800
PDF221
Objection of Unsecured Creditors Chester A Brown Jr and Marcie Brown to the Joint Plan of Reorganization 2-4-15.pdf

Enlarge PDF 222
enlarge 991KB, 618x800
PDF222
SONY CORPORATIONS LIMITED OBJECTION AND RESERVATION OF RIGHTS WITH RESPECT TO THE CONFIRMATION OF THE JOINT PLAN OF REORGANIZATION 2-4-15.pdf

Enlarge PDF 223
enlarge 1.77MB, 618x800
PDF223
Objection to Claim Nos. 26, 26-1 and 26-2 of Charles H. Moore Filed by Debtor TPL 2-4-15.pdf

Enlarge PDF 224
enlarge 43KB, 618x800
PDF224
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 PDF 225
enlarge 418KB, 618x800
PDF225
ONEBEACON'S LIMITED OBJECTION AND RESERVATION OF RIGHTS WITH RESPECT TO THE CONFIRMATION OF THE JOINT PLAN OF REORGANIZATION 2-6-15.pdf

Enlarge PDF 226
enlarge 118KB, 618x800
PDF226
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 PDF 227
enlarge 68KB, 618x800
PDF227
Summary of Ballots Re Joint Plan of Reorganization by Official Committee of Unsecured Creditors and Debtor 2-6-15.pdf

Enlarge PDF 228
enlarge 59KB, 618x800
PDF228
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 PDF 229
enlarge 63KB, 618x800
PDF229
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 PDF 230
enlarge 27KB, 618x800
PDF230
Notice Regarding Notice of Intent to Become a Licensee Objector Filed by Interested Partys Toshiba 2-9-15.pdf

Enlarge PDF 231
enlarge 35KB, 618x800
PDF231
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 PDF 232
enlarge 117KB, 618x800
PDF232
Order Granting Motion to Shorten Time 2-9-15.pdf

Enlarge PDF 233
enlarge 48KB, 618x800
PDF233
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 PDF 234
enlarge 116KB, 618x800
PDF234
Order To Set Hearing scheduled for 2-11-2015  2-9-15.pdf

Enlarge PDF 235
enlarge 39KB, 618x800
PDF235
Notice of Hearing 2-9-15.pdf

Enlarge PDF 236
enlarge 1.47MB, 618x800
PDF236
Operating Report for Filing Period October 2014 Filed by Debtor TPL 2-10-15.pdf

Enlarge PDF 237
enlarge 2.44MB, 618x800
PDF237
Operating Report for Filing Period November 2014 Filed by Debtor TPL 2-10-15.pdf

Enlarge PDF 238
enlarge 2.23MB, 618x800
PDF238
Operating Report for Filing Period December 2014 Filed by Debtor TPL 2-10-15.pdf

Enlarge PDF 239
enlarge 82KB, 618x800
PDF239
Notice Regarding Filing and Submission of Budget for Use of Cash Collateral By TPL 3-6-15.pdf

Enlarge PDF 240
enlarge 217KB, 618x800
PDF240
Order Confirming Chapter 11 Plan 3-19-15.pdf

Enlarge PDF 241
enlarge 852KB, 618x800
PDF241
Objection to Claim , Notice and Opportunity for Hearing Thereof (City and County of San Francisco) Filed by Debtor TPL 3-26-15.pdf

Enlarge PDF 242
enlarge 553KB, 618x800
PDF242
Objection to Claim , Notice and Opportunity for Hearing Thereof (Rosen Consulting Group) Filed by Debtor TPL 3-26-15.pdf

Enlarge PDF 243
enlarge 591KB, 618x800
PDF243
Objection to Claim , Notice and Opportunity for Hearing Thereof (Eastdil Secured Broker Services, Inc.) Filed by Debtor TPL 3-26-15.pdf

Enlarge PDF 244
enlarge 730KB, 618x800
PDF244
Objection to Claim ,Notice and Opportunity for Hearing Thereof (Rowan Williams Davies & Irwin, Inc.) Filed by Debtor TPL 3-26-15.pdf

Enlarge PDF 245
enlarge 2.32MB, 618x800
PDF245
Operating Report for Filing Period January 2015 Filed by Debtor TPL 4-1-15.pdf

Enlarge PDF 246
enlarge 1.87MB, 618x800
PDF246
Operating Report for Filing Period February 2015 Filed by Debtor TPL 4-1-15.pdf

Enlarge PDF 247
enlarge 1.01MB, 618x800
PDF247
Document  IP Side Letters Filed by Interested Party HSM Portfolio LLC and MCM Portfolio LLC.pdf

Enlarge PDF 248
enlarge 83KB, 618x800
PDF248
Notice Regarding Filing and Submission of Budget for Use of Cash Collateral by TPL  4-15-15.pdf

Enlarge PDF 249
enlarge 84KB, 618x800
PDF249
Notice Regarding Filing and Submission of Budget for Use of Cash Collateral Filed by Debtor TPL 5-8-15.pdf

Enlarge PDF 250
enlarge 2.10MB, 618x800
PDF250
Operating Report for Filing Period March 2015 Filed by Debtor TPL 6-22-15.pdf

Enlarge PDF 251
enlarge 83KB, 618x800
PDF251
Filing and Submission of Budget for Use of Cash Collateral by TPL 6-26-15.pdf

Enlarge PDF 252
enlarge 83KB, 618x800
PDF252
Filing and Submission of Budget for Use of Cash Collateral by TPL 6-26-15 1.pdf

Enlarge PDF 253
enlarge 83KB, 618x800
PDF253
Notice Regarding Filing and Submission of Budget for Use of Cash Collateral By TPL 7-24-15.pdf

Enlarge PDF 254
enlarge 280KB, 618x800
PDF254
Stipulation, Withdrawal as Special Counsel and [Proposed] Order Filed by DEBTOR TPL 7-29-15.pdf

Enlarge PDF 255
enlarge 1.16MB, 618x800
PDF255
Document IP Side Letter Filed by Debtor PDS 8-27-15.pdf

Enlarge PDF 256
enlarge 36KB, 618x800
PDF256
Notice of Effective Date (RE related doc 637 Chapter 11 Plan of Reorganization) Filed by Debtor TPL 8-28-15.pdf

Enlarge PDF 257
enlarge 758KB, 618x800
PDF257
Second Application for Compensation (and Final) And Reimbursement Of Expenses By Attorneys For Official Committee Of Unsecured Creditors 10-26-15.pdf

Enlarge PDF 258
enlarge 1.78MB, 618x800
PDF258
Exhibits A thru E.pdf

Enlarge PDF 259
enlarge 2.07MB, 618x800
PDF259
Exhibits F thru I.pdf

Enlarge PDF 260
enlarge 2.37MB, 618x800
PDF260
Exhibits J thru Q.pdf

Enlarge PDF 261
enlarge 2.61MB, 618x800
PDF261
Exhibits R thru Y.pdf

Enlarge PDF 262
enlarge 2.83MB, 618x800
PDF262
Exhibits Z thru CC.pdf

Enlarge PDF 263
enlarge 1.15MB, 618x800
PDF263
Exhibits DD thru GG.pdf

Enlarge PDF 264
enlarge 840KB, 618x800
PDF264
Motion Miscellaneous Relief Filed by Spec. Counsel Ropers Majeski Kohn & Bentley 10-28-15.pdf

Enlarge PDF 265
enlarge 522KB, 618x800
PDF265
Application for Administrative Expenses Filed by Creditor Michael Davis 10-27-15.pdf

Enlarge PDF 266
enlarge 838KB, 618x800
PDF266
Application for Compensation for Ropers Majeski Kohn & Bentley 10-27-15.pdf

Enlarge PDF 267
enlarge 178KB, 618x800
PDF267
Motion For Order In Aid Of Implementation Of Plan Filed by Creditor Committee 10-29-15.pdf

Enlarge PDF 268
enlarge 154KB, 618x800
PDF268
Declaration Of Clifford Flowers In Support 10-29-15.pdf

Enlarge PDF 269
enlarge 2.11MB, 619x800
PDF269
Exhibits A thru K 10-29-15.pdf

Enlarge PDF 270
enlarge 1.44MB, 619x800
PDF270
Exhibits L thru R 10-29-15.pdf

Enlarge PDF 271
enlarge 154KB, 618x800
PDF271
Notice of Hearing On Motion For Order In Aid Of Implementation Of Plan 10-29-15.pdf

Enlarge PDF 272
enlarge 92KB, 618x800
PDF272
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 PDF 273
enlarge 387KB, 618x800
PDF273
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 PDF 274
enlarge 342KB, 618x800
PDF274
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 PDF 275
enlarge 1.18MB, 618x800
PDF275
Sur-Reply in Opposition to Plan Implementation Motion 12-4-15.pdf

Enlarge PDF 276
enlarge 16.10MB, 618x800
PDF276
PDF with attached Audio File 12-9-15.pdf

Enlarge PDF 277
enlarge 127KB, 618x800
PDF277
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 PDF 278
enlarge 111KB, 618x800
PDF278
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 PDF 279
enlarge 135KB, 618x800
PDF279
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 PDF 280
enlarge 770KB, 618x800
PDF280
Application for Compensation 12-15-15.pdf

Enlarge PDF 281
enlarge 65KB, 618x800
PDF281
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 PDF 282
enlarge 211KB, 618x800
PDF282
Declaration Of Charles T. Hoge Re Lodging Re Plan Implementation Motion filed by PTSC 12-15-15.pdf

Enlarge PDF 283
enlarge 166KB, 618x800
PDF283
Order Re Final Fee Application Of Special Counsel Ropers, Majeski, Kohn & Bentley 12-24-15.pdf

Enlarge PDF 284
enlarge 163KB, 618x800
PDF284
Notice of Hearing RE REQUEST FOR PAYMENT OF ADMINISTRATIVE EXPENSE 12-29-15.pdf

Enlarge PDF 285
enlarge 97KB, 618x800
PDF285
Reply to Debtor's Objection to Davis' Request for Payment of Administrative Expense 1-6-16.pdf

Enlarge PDF 286
enlarge 989KB, 618x800
PDF286
Letter To Judge Stephen L. Johnson Filed by Interested Party Roy J. Good 1-7-16.pdf

Enlarge PDF 287
enlarge 186KB, 618x800
PDF287
Order Denying Plan Implementation Motion 1-18-16.pdf

Enlarge PDF 288
enlarge 885KB, 618x800
PDF288
Order Re Request of Michael Davis for Payment of Administrative Expenses 2-1-16.pdf

Enlarge PDF 289
enlarge 118KB, 618x800
PDF289
Order Granting Application For Compensation 2-1-16.pdf

Enlarge PDF 290
enlarge 109KB, 618x800
PDF290
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 PDF 291
enlarge 438KB, 618x800
PDF291
Motion to Clarify and Interpret Prior Orders Filed by Interested Party MCM Portfolio 4-12-16.pdf

Enlarge PDF 292
enlarge 52KB, 618x800
PDF292
Notice of Hearing RE  doc 743 Motion to Clarify and Interpret Prior Orders Filed by CREDITOR MCM Portfolio LLC 5-16-16.pdf

Enlarge PDF 293
enlarge 118KB, 618x800
PDF293
Order Approving Stipulation For Continuance of Hearing On Motion To Clarify And Implement Prior Orders filed by Debtor TPL 6-22-16.pdf

Enlarge PDF 294
enlarge 116KB, 618x800
PDF294
Response By Reorganized Debtor To Motion To Clarify And Implement Prior Orders filed by TPL 7-27-16.pdf

Enlarge PDF 295
enlarge 120KB, 618x800
PDF295
Corrected Response By Reorganized Debtor To Motion To Clarify And Implement Prior Orders filed by TPL 7-28-16.pdf

Enlarge PDF 296
enlarge 989KB, 618x800
PDF296
REQUEST BY CREDITOR MICHAEL DAVIS FOR IMMEDIATE PAYMENT OF ADMINISTRATIVE EXPENSE 7-28-16.pdf

Enlarge PDF 297
enlarge 45KB, 618x800
PDF297
Notice of Hearing scheduled for 8-22-2016 at 2 PM at San Jose Courtroom 3099 7-28-16.pdf

Enlarge PDF 298
enlarge 39KB, 618x800
PDF298
Reply RE 743 Motion Miscellaneous Relief Filed by Interested Party MCM Portfolio LLC 8-3-16.pdf

Enlarge PDF 299
enlarge 138KB, 618x800
PDF299
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 PDF 300
enlarge 364KB, 618x800
PDF300
Memorandum in Opposition to Request of Michael Davis for Payment of Administrative Expense Filed by Debtor TPL 8-15-16.pdf

Enlarge PDF 301
enlarge 354KB, 618x800
PDF301
Declaration of Maureen Harrington in Support of Creditor Michael Davis 8-17-16.pdf

Enlarge PDF 302
enlarge 217KB, 618x800
PDF302
Operating Report for Filing Period Quarter Ending June 30, 2016 Filed by Debtor TPL 8-22-16.pdf

Enlarge PDF 303
enlarge 216KB, 618x800
PDF303
Operating Report for Filing Period Quarter Ending March 31, 2016 Filed by Debtor TPL 8-22-16.pdf

Enlarge PDF 304
enlarge 217KB, 618x800
PDF304
Operating Report for Filing Period Quarter Ending December 31, 2015 Filed by Debtor TPL 8-22-16.pdf

Enlarge PDF 305
enlarge 217KB, 618x800
PDF305
Operating Report for Filing Period Quarter Ending September 30, 2015 Filed by Debtor TPL 8-22-16.pdf

Enlarge PDF 306
enlarge 209KB, 618x800
PDF306
Operating Report for Filing Period Quarter Ending June 30, 2015 Filed by Debtor TPL 8-22-16.pdf

Enlarge PDF 307
enlarge 49KB, 618x800
PDF307
Notice of Hearing RE 760 Motion For Relief From Default On Order Re Request Of Michael Davis For Payment Of Administrative Expense.pdf

Enlarge PDF 308
enlarge 49KB, 618x800
PDF308
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 PDF 309
enlarge 503KB, 618x800
PDF309
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 PDF 310
enlarge 93KB, 618x800
PDF310
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 PDF 311
enlarge 31KB, 618x800
PDF311
Notice of Change of Address Filed by Requestor Charles H. Moore 8-26-16.pdf

Enlarge PDF 312
enlarge 118KB, 618x800
PDF312
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 PDF 313
enlarge 120KB, 618x800
PDF313
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 PDF 314
enlarge 118KB, 618x800
PDF314
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 PDF 315
enlarge 2.10MB, 618x800
PDF315
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 PDF 316
enlarge 112KB, 618x800
PDF316
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 PDF 317
enlarge 124KB, 618x800
PDF317
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 PDF 318
enlarge 133KB, 618x800
PDF318
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 PDF 319
enlarge 130KB, 618x800
PDF319
Stipulated Order Resolving Request Of Michael Davis For Immediate Payment Of Administrative Expense 9-28-16.pdf

Enlarge PDF 320
enlarge 54KB, 618x800
PDF320
Notice Regarding Withdrawal As Attorneys Of Record Filed by Creditor Committee Official Committee Of Unsecured Creditors 10-10-16.pdf

Enlarge PDF 321
enlarge 27KB, 618x800
PDF321
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 PDF 322
enlarge 73KB, 618x800
PDF322
Operating Report for Filing Period Quarter Ending September 30, 2016 Filed by Debtor TPL 11-22-16.pdf

Enlarge PDF 323
enlarge 207KB, 618x800
PDF323
Operating Report for Filing Period December 31, 2016 Filed by Debtor TPL 4-13-17.pdf

Enlarge PDF 324
enlarge 271KB, 618x800
PDF324
Operating Report for Filing Period March 31, 2017 Filed by Debtor TPL 4-13-17.pdf

Enlarge PDF 325
enlarge 144KB, 618x800
PDF325
Order on Application for Entry of Final Decree 3-5-18.pdf

Enlarge PDF 326
enlarge 396KB, 618x800
PDF326
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 PDF 327
enlarge 75KB, 618x800
PDF327
Operating Report for Filing Period Quarter Ending December 31, 2017.pdf

Enlarge PDF 328
enlarge 76KB, 618x800
PDF328
Operating Report for Filing Period Quarter Ending September 30, 2017.pdf

Enlarge PDF 329
enlarge 73KB, 618x800
PDF329
Operating Report for Filing Period Quarter Ending June 30, 2017.pdf

Enlarge PDF 330
enlarge 106KB, 618x800
PDF330
Notice and Opportunity for Hearing filed by TPL 2-7-18.pdf

Enlarge PDF 331
enlarge 400KB, 618x800
PDF331
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

 
 Select All.