|
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
04/23/2024 | 1055 | Docket 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) |
04/22/2024 | 1054 | Docket 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) |
04/22/2024 | 1053 | Docket 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) |
04/22/2024 | 1052 | Docket 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) |
04/19/2024 | 1051 | Docket 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) |
04/18/2024 | 1050 | Docket Text Master Service List as of April 18, 2024 filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) |
04/18/2024 | 1049 | Docket 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) |
04/18/2024 | 1048 | Docket 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) |
04/18/2024 | 1047 | Docket Text Notice of Hearing Notice of Omnibus Hearing Date filed by James L. Bromley on behalf of SVB Financial Group. (Bromley, James) |
04/17/2024 | 1046 | Docket 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) |