Full title: Statement of Non-Opposition Omnibus Certificate of No Objection (Fee Statements) (RE: related document(s)907 Statement, 916 Statement, 921 Statement, 923 Statement). Filed by Debtor Wave Computing, Inc. (Miller, Jeri) (Entered: 01/11/2021)
Document posted on Jan 10, 2021 in the bankruptcy, 4 pages and 0 tables.
Bankrupt11 Summary (Automatically Generated)
(ii) the Sixth Monthly Fee Statement of Sidley Austin LLP for Allowance and Paym6
of Compensation and Reimbursement of Expenses from October 1, 2020 to and Including October 7
2020921] (the “Armory Monthly 10
Statement”) and (iv) the Third Monthly Fee Statement of Donlin, Recano & Company, Inc.
11
Allowance and Payment of Compensation and Reimbursement of Expenses for the Period Octobe12
2020 Through and Including October 31, 2020 Monthly 13
Statement,” and together with the Kroll Monthly Fee Statement, the Sidley Monthly Fee Statem14
and the Armory Monthly Fee Statement, the “Monthly Fee Statements”).The Armory Mont6
Fee Statement and Armory Notice were served on December 16, 2020, as described in the certific7
of service of Edward A. Calderon [Docket No. 1030] filed on January 11, 2021.The Donlin Mont14
Fee Statement and Donlin Notice were served on December 16, 2020, as described in the certific15
of service of Edward A. Calderon [Docket No. 1030] filed on January 11, 2021.
Page 1
1 Samuel A. Newman (SBN 217042)
(sam.newman@sidley.com)
2 Genevieve G. Weiner (SBN 254272)
(gweiner@sidley.com)
3 Julia Philips Roth (SBN 324987)
(julia.roth@sidley.com)
4 555 West Fifth Street
Los Angeles, CA 90013
5 Telephone: 213.896.6000
Facsimile: 213.896.6600
6
SIDLEY AUSTIN LLP
7 Charles M. Persons (admitted pro hac vice)
(cpersons@sidley.com)
8 Juliana Hoffman (admitted pro hac vice)
(jhoffman@sidley.com)
9 Jeri Leigh Miller (admitted pro hac vice)
(jeri.miller@sidley.com)
10 2021 McKinney Avenue
Suite 2000
11 Dallas, TX 75201
Telephone: 214.981.3300
12 Facsimile: 214.981.3400
13 Attorneys for Debtors and Debtors in
Possession
14 UNITED STATES BANKRUPTCY COURT
15 NORTHERN DISTRICT OF CALIFORNIA
16 SAN JOSE DIVISION
17
In re: ) Case No. 20-50682 (MEH)
18
)
WAVE COMPUTING, INC., et al., ) Chapter 11 (Jointly Administered) 19
)
Debtors.1 ) OMNIBUS CERTIFICATE OF NO
20
) OBJECTION (FEE STATEMENTS)
21 )
) Related to Docket Nos. 907, 916, 921, 923
22 )
) [No Hearing Requested]
23 )
)
24
25
26
27 1 The Debtors in these chapter 11 cases are Wave Computing, Inc., MIPS Tech, Inc., Hellosoft, I
Page 2
1
(collectively, the “Debtors”) in the above-captioned chapter 11 cases (the “Chapter 11 Cases”) sub2
this omnibus certificate of no objection with respect to (i) the Fifth Monthly Fee Statement of K3
Associates, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses fr4
October 1, 2020 through and Including November 30, 2020 [Docket No. 907] (the “Kroll Mont5
Fee Statement”); (ii) the Sixth Monthly Fee Statement of Sidley Austin LLP for Allowance and Paym6
of Compensation and Reimbursement of Expenses from October 1, 2020 to and Including October 7
2020 [Docket No. 916] (the “Sidley Monthly Fee Statement”); (iii) the Consolidated Second Mont8
Fee Statement of Armory Securities, LLC for Allowance and Payment of Compensation fr9
November 1, 2020 to and Including November 30, 2020 [Docket No. 921] (the “Armory Monthly 10
Statement”) and (iv) the Third Monthly Fee Statement of Donlin, Recano & Company, Inc.
11
Allowance and Payment of Compensation and Reimbursement of Expenses for the Period Octobe12
2020 Through and Including October 31, 2020 [Docket No. 923] (the “Donlin Monthly 13
Statement,” and together with the Kroll Monthly Fee Statement, the Sidley Monthly Fee Statem14
and the Armory Monthly Fee Statement, the “Monthly Fee Statements”).
15
I. KROLL MONTHLY FEE STATEMENT
16
On December 15, 2020, the Debtors filed the Kroll Monthly Fee Statement along with a No17
and Opportunity for Hearing [Docket No. 908] (the “Kroll Notice”). The Kroll Monthly Fee Statem18
and Kroll Notice were served on December 15, 2020, as described in the certificate of service19
Edward A. Calderon [Docket No. 968] filed on December 23, 2020.
20
The deadline to file responses or oppositions to the payment of fees and expenses requeste21
the Kroll Monthly Fee Statement was January 5, 2021 at 4:00 p.m. (prevailing Pacific Time).
22
oppositions or responses have been filed with the Court as of the date hereof.
23
II. SIDLEY MONTHLY FEE STATEMENT
24
On December 15, 2020, the Debtors filed the Sidley Monthly Fee Statement along wit25
Notice and Opportunity for Hearing [Docket No. 917] (the “Sidley Notice”). The Sidley Monthly 26
Statement and Sidley Notice were served on December 16, 2020, as described in the certificate27
service of Edward A. Calderon [Docket No. 1030] filed on January 11, 2021.
Page 3
1
the Sidley Monthly Fee Statement was January 5, 2021 at 4:00 p.m. (prevailing Pacific Time).
2
oppositions or responses have been filed with the Court as of the date hereof.
3
III. ARMORY MONTHLY FEE STATEMENT
4
On December 15, 2020, the Debtors filed the Armory Monthly Fee Statement along wit5
Notice and Opportunity for Hearing [Docket No. 922] (the “Armory Notice”). The Armory Mont6
Fee Statement and Armory Notice were served on December 16, 2020, as described in the certific7
of service of Edward A. Calderon [Docket No. 1030] filed on January 11, 2021.
8
The deadline to file responses or oppositions to the payment of fees and expenses requeste9
the Armory Monthly Fee Statement was January 5, 2021 at 4:00 p.m. (prevailing Pacific Time).
10
oppositions or responses have been filed with the Court as of the date hereof 11
IV. DONLIN MONTHLY FEE STATEMENT
12
On December 15, 2020, the Debtors filed the Donlin Monthly Fee Statement along wit13
Notice and Opportunity for Hearing [Docket No. 924] (the “Donlin Notice”). The Donlin Mont14
Fee Statement and Donlin Notice were served on December 16, 2020, as described in the certific15
of service of Edward A. Calderon [Docket No. 1030] filed on January 11, 2021.
16
The deadline to file responses or oppositions to the payment of fees and expenses requeste17
the Donlin Monthly Fee Statement was January 5, 2021 at 4:00 p.m. (prevailing Pacific Time).
18
oppositions or responses have been filed with the Court as of the date hereof 19
V. DECLARATION OF NO RESPONSE RECEIVED
20
The undersigned hereby declares, pursuant to 28 U.S.C. § 1746, under penalty of perjury t21
1. I am an associate with the law firm of Sidley Austin LLP, counsel to the Debtors 22
Debtors in Possession.
23
2. I certify that I have reviewed the Court’s docket in these Chapter 11 Cases and have 24
received any response or opposition to the Monthly Fee Statements as set forth above.
25
3. This declaration was executed in Dallas, Texas.
26
//
27
//
Page 4
1
SIDLEY AUSTIN LLP
2
/s/ Jeri Leigh Miller
3 Samuel A. Newman
Charles M. Persons
4
Jeri Leigh Miller
5
Attorneys for Debtors and
6 Debtors in Possession
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27