|
Assigned to: John T. Dorsey Chapter 11 Voluntary Asset |
|
Debtor Sientra, Inc.
3333 Michelson Drive Suite 650 Irvine, CA 92612 ORANGE-CA Tax ID / EIN: 20-5551000 |
represented by |
Timothy P. Cairns
Pachulski Stang Young & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: [email protected] Jeffrey R. Goldfine
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022-4611 212-446-4800 Fax : 212-446-4900 Email: [email protected] Nicole L. Greenblatt
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022-4611 212-446-4800 Email: [email protected] Elizabeth Helen Jones
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Fax : 212-446-4900 Email: [email protected] Laura Davis Jones
Pachulski, Stang, Ziehl & Jones LLP 919 North Market St, 17th Floor Wilmington, DE 19801 302-778-6401 Email: [email protected] Maxim B. Litvak
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Fax : 415-263-7010 Email: [email protected] Joshua A Sussberg
c/o Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Fax : 212-446-4900 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
John Henry Schanne, II
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Justin R. Alberto
Cole Schotz P.C. 500 Delaware Avenue Suite 1410 Wilmington, DE 19801 302-651-2006 Fax : 302-574-2106 Email: [email protected] Andrea Amulic
White & Case LLP 1221 Avenue of the Americas New York, NY 10020-1095 212-819-8200 Email: [email protected] Jack M. Dougherty
Cole Schotz P.C. 500 Delaware Avenue Suite 1410 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: [email protected] Kimberly Anne Havlin
White & Case LP 1221 Avenue of the Americas New York, NY 10020-1095 212.819.8683 Email: [email protected] Samuel Paul Hershey
White & Case LLP 1221 Avenue of the Americas New York, NY 10020-1095 212-819-8200 Email: [email protected] Andrea Kropp
White & Case LLP 1221 Avenue of the Americas New York, NY 10020 212-819-8200 Email: [email protected] Stacy L. Newman
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 19801 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: [email protected] Andrew F. O'Neill
White & Case LLP 111 South Wacker Drive Suite 5100 Chicago, IL 60606 312-881-5400 Email: [email protected] Gregory Pesce
White & Case LLP 111 South Wacker Drive Suite 5100 Chicago, IL 60606-4302 312-881-5400 Email: [email protected] Patrick J. Reilley
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: [email protected] Jade H. Yoo
White & Case LLP 1221 Avenue of Americas New York, NY 10020-1095 212-819-8200 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/02/2024 | 363 | Docket Text Monthly Application for Compensation [First] and Reimbursement of Expenses of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession for the period from February 12, 2024 to and Including March 31, 2024 Filed by Kirkland & Ellis LLP and Kirkland & Ellis International LLP. Objections due by 5/23/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Jones, Laura Davis) (Entered: 05/02/2024) |
04/30/2024 | 362 | Docket Text Certificate of Mailing . Filed by Epiq Corporate Restructuring, LLC. (related document(s)330) (Garabato, Sid) (Entered: 04/30/2024) |
04/30/2024 | 361 | Docket Text Certificate of Mailing . Filed by Epiq Corporate Restructuring, LLC. (related document(s)323, 324, 325) (Garabato, Sid) (Entered: 04/30/2024) |
04/30/2024 | 360 | Docket Text Motion for Payment of Administrative Expenses/Claims Request of RWJ Barnabas Health for Allowance and Payment of Administrative Claim Filed by RWJ Barnabas Health. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service) (Earle, Katharina) (Entered: 04/30/2024) |
04/30/2024 | 359 | Docket Text Certificate of Mailing . Filed by Epiq Corporate Restructuring, LLC. (related document(s)316, 318) (Garabato, Sid) (Entered: 04/30/2024) |
04/30/2024 | 358 | Docket Text Motion for Payment of Administrative Expenses/Claims Filed by Oracle America, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Huggett, James) (Entered: 04/30/2024) |
04/30/2024 | 357 | Docket Text Motion for Payment of Administrative Expenses/Claims // Request for Allowance of Administrative Expense Claim of Elutia Inc. Filed by Elutia Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Patterson, Morgan) (Entered: 04/30/2024) |
04/30/2024 | 356 | Docket Text Order Approving Stipulation Between the Debtors, the Committee, the Prepetition First Lien Secured Parties, and the DIP Lenders Regarding Resolution of Challenge Period and Related Settlement Matters (Related Document(s) 350) Order Signed on 4/30/2024. (Attachments: # 1 Exhibit 1) (RC) (Entered: 04/30/2024) |
04/30/2024 | 355 | Docket Text Order Granting Motion to Appear Pro Hac Vice of Kelly E. Moynihan, Esq. (Related Document(s) 352) Order Signed on 4/30/2024. (RC) (Entered: 04/30/2024) |
04/30/2024 | 354 | Docket Text Order Granting Motion to Appear Pro Hac Vice of Todd C. Meyers, Esq. (Related Document(s) 351) Order Signed on 4/30/2024. (RC) (Entered: 04/30/2024) |