New York Southern Bankruptcy Court

Case number: 1:23-bk-10367 - SVB Financial Group - New York Southern Bankruptcy Court

Case Information
Case title
SVB Financial Group
Chapter
11
Judge
Martin Glenn
Filed
03/17/2023
Last Filing
04/23/2024
Asset
Yes
Vol
v
Docket Header

MEGANY, MEGA, Lead, FeeDueAP, PENAP, CLMAGT




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-10367-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Date filed:  03/17/2023
341 meeting:  05/31/2023
Deadline for filing claims:  08/11/2023

Debtor

SVB Financial Group

387 Park Ave S.
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 91-1962278

represented by
James L. Bromley

Sullivan & Cromwell LLP
125 Broad Street
New York, NY 10004
212-558-4923
Email: [email protected]

Vincent Edward Lazar

Jenner & Block LLP
353 N. Clark Street
Chicago, IL 60654
(312) 923-2989
Fax : (312) 840-7389
Email: [email protected]

Robert A Sacks

Sullivan & Cromwell LLP
1888 Century Park East
Suite 2100
Los Angeles, CA 90067
310-712-6600
Fax : 310-712-8800
Email: [email protected]

Trustee

U.S. Bank Trust Company, National Association, as trustee


represented by
John R. Ashmead

Seward & Kissel, LLP
One Battery Park Plaza
New York, NY 10006
(212) 574-1200
Fax : (212) 480-8421
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
Andrea Beth Schwartz

DOJ-Ust
Alexander Hamilton U.S. Custom House
One Bowling Green
., Room 534
New York, NY 10004
212-510-0500
Email: [email protected]

Annie Wells

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Suite 511
New York, NY 10004
212-510-0500
Email: [email protected]

Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
www.kroll.com
New York, NY 10055
(212) 257-5450

 
 
Claims and Noticing Agent

Kroll Restructuring Administration LLC

(f/k/a Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450

 
 
Creditor Committee

Official Committee of Unsecured Creditors of SVB Financial Group


represented by
James Savin

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-1000
Email: [email protected]

Seth Van Aalten

Cole Schotz P.C.
Cole Schotz P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
646-563-8926
Email: [email protected]

David M. Zensky

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-1000
Fax : 212-872-1002
Email: [email protected]

Creditor Committee

Efficiency and Conflicts Counsel to the Official Committee of Unsecured Creditors of SVB Financial Group
represented by
Seth Van Aalten

(See above for address)

Latest Dockets
Date Filed#Docket Text
04/23/20241055Docket Text
Affidavit of Service of Eladio Perez Regarding Hearing to Consider Debtors Third Omnibus Objection, Revised Exhibits to the Proposed Order Sustaining the Debtors Third Omnibus Objection, Amended Agenda for Omnibus Hearing, Notice of Rescheduled Disclosure Statement Hearing Date for April 16, 2024 at 2:00 p.m. (ET), and Fourth Omnibus Objection to Certain Proofs of Claims (related document(s)[1021], [1016], [1017], [1018], [1019]) filed by Kroll Restructuring Administration LLC.(Malo, David)
04/22/20241054Docket Text
Motion to Approve Notice of Debtor's Motion for Entry of an Order Establishing a Schedule and Procedures for Estimating the Claim of the United States Department of the Treasury Internal Revenue Service filed by James L. Bromley on behalf of SVB Financial Group with hearing to be held on 5/8/2024 at 02:00 PM at Courtroom 523 (MG) Responses due by 5/1/2024,. (Bromley, James)
04/22/20241053Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by James L. Bromley on behalf of SVB Financial Group. (Attachments: # (1) Supplement Notes and Supporting Documentation)(Bromley, James)
04/22/20241052Docket Text
Affidavit of Service (Supplemental) of Paul Pullo Regarding Notice of Debtors Tenth Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts and Unexpired Leases Effective as of the Rejection Date, Notice of Debtors Seventeenth Omnibus Motion for Entry of an Order Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, Notice of Debtors Eighteenth Omnibus Motion for Entry of an Order Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, Notice of Debtors Nineteenth Omnibus Motion for Entry of an Order Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, Notice of Debtors Twentieth Omnibus Motion for Entry of an Order Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and Order Authorizing the Assumption and Assignment of Certain Executory Contracts (related document(s)[861], [857], [858], [894], [859], [860]) filed by Kroll Restructuring Administration LLC.(Malo, David)
04/19/20241051Docket Text
Monthly Fee Statement / Twelfth Monthly Fee Statement of Jenner & Block LLP for Professional Services Rendered and Reimbursement of Expenses Incurred as Conflicts Counsel to the Debtor and Debtor in Possession for the Period of March 1, 2024 through March 31, 2024 Filed by Vincent Edward Lazar on behalf of SVB Financial Group. (Lazar, Vincent)
04/18/20241050Docket Text
Master Service List as of April 18, 2024 filed by Kroll Restructuring Administration LLC.(Steele, Benjamin)
04/18/20241049Docket Text
Statement Joint Statement of SVB Financial Group and the Joint Official Liquidators of Silicon Valley Bank (Cayman Islands Branch) Regarding Rule 2004 Discovery filed by James L. Bromley on behalf of SVB Financial Group. (Bromley, James)
04/18/20241048Docket Text
Motion for Objection to Claim(s) Number: 1247 Notice of Debtor's Objection to Proof of Claim of the Joint Official Liquidators of Silicon Valley Bank (Cayman Islands Branch) with Brief in Support and Notice of Opportunity for Hearing with hearing to be held on 6/5/2024 at 10:00 AM at Courtroom 523 (MG) Responses due by 5/29/2024, filed by James L. Bromley on behalf of SVB Financial Group. (Bromley, James)
04/18/20241047Docket Text
Notice of Hearing Notice of Omnibus Hearing Date filed by James L. Bromley on behalf of SVB Financial Group. (Bromley, James)
04/17/20241046Docket Text
Affidavit of Service of Nataly Diaz Regarding Notice of Third Interim Application of Sullivan & Cromwell LLP as Counsel to the Debtor for Interim Approval and Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from November 1, 2023, Through and Including February 29, 2024, Third Interim Fee Application of Jenner & Block LLP for Professional Services Rendered and Reimbursement of Expenses Incurred as Conflicts Counsel to the Debtor and Debtor in Possession for the Period of November 1, 2023, through February 29, 2024, and Second Interim Fee Application of Huron Consulting Services LLC for Professional Services Rendered as Financial Advisor to the Debtor and Debtor in Possession for the Period of November 1, 2023, through February 29, 2024 (related document(s)[986], [988], [989]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin)