Delaware Bankruptcy Court

Case number: 1:24-bk-10245 - Sientra, Inc. - Delaware Bankruptcy Court

Case Information
Case title
Sientra, Inc.
Chapter
11
Judge
John T. Dorsey
Filed
02/12/2024
Last Filing
05/02/2024
Asset
Yes
Vol
v
Docket Header

LEAD, STANDOrder, MEGA, CLMSAGNT, SealedDoc(s)




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-10245-JTD

Assigned to: John T. Dorsey
Chapter 11
Voluntary
Asset


Date filed:  02/12/2024
341 meeting:  03/27/2024
Deadline for filing claims:  04/30/2024
Deadline for filing claims (govt.):  08/12/2024

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]

Latest Dockets
Date Filed#Docket Text
05/02/2024363Docket 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)
04/30/2024362Docket Text
Certificate of Mailing . Filed by Epiq Corporate Restructuring, LLC. (related document(s)330) (Garabato, Sid) (Entered: 04/30/2024)
04/30/2024361Docket Text
Certificate of Mailing . Filed by Epiq Corporate Restructuring, LLC. (related document(s)323, 324, 325) (Garabato, Sid) (Entered: 04/30/2024)
04/30/2024360Docket 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)
04/30/2024359Docket Text
Certificate of Mailing . Filed by Epiq Corporate Restructuring, LLC. (related document(s)316, 318) (Garabato, Sid) (Entered: 04/30/2024)
04/30/2024358Docket 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)
04/30/2024357Docket 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)
04/30/2024356Docket 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)
04/30/2024355Docket 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)
04/30/2024354Docket 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)