|
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Suitable Technologies, Inc.
921 E. Charleston Road Palo Alto, CA 94303 SANTA CLARA-CA Tax ID / EIN: 27-4617816 |
represented by |
Betsy Lee Feldman
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019 212-728-8633 Email: [email protected] Jaclyn C Marasco
Faegre Drinker Biddle & Reath LLP 222 Delaware Avenue, Suite 1410 Wilmington, DE 19801 302-467-4222 Email: [email protected] Robert F. Poppiti, Jr.
Young, Conaway, Stargatt & Taylor, LLP 1000 North King Street Wilmington, DE 19801 302-571-6600 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 |
Juliet M. Sarkessian
U.S. Trustee's Office 844 King Street Room 2207 Lockbox #35 Wilmington, DE 19899-0035 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Donlin, Recano & Company, Inc.
www.donlinrecano.com 6201 15th Avenue Brooklyn, NY 11219 212-481-1411 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
Date Filed | # | Docket Text |
---|---|---|
10/19/2021 | 497 | Docket Text Records Transmittal & Receipt - SF135. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 10/19/2021) |
10/07/2021 | 496 | Docket Text Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 10/07/2021) |
09/22/2021 | 495 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/09/2021 Filed by Plan Administrator. (Feldman, Betsy) (Entered: 09/22/2021) |
09/10/2021 | Docket Text Bankruptcy Case Closed. (FMo) (Entered: 09/10/2021) | |
09/10/2021 | 494 | Docket Text HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Plan Administrator. Hearing scheduled for 9/27/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Feldman, Betsy) (Entered: 09/10/2021) |
09/09/2021 | 493 | Docket Text Final Decree and Order Closing the Post-Effective Date Debtor's Chapter 11 Case and Terminating All Claims and Noticing Services. (related document(s) 487) Order Signed on 9/9/2021. (NAB) (Entered: 09/09/2021) |
09/09/2021 | 492 | Docket Text Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Post-Effective Date Debtor May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s) 486) Order Signed on 9/9/2021. (NAB) (Entered: 09/09/2021) |
09/09/2021 | 491 | Docket Text Order Sustaining Plan Administrators [Third] (Non-Substantive) Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007 and Local Rule 3007-1 (related document(s) 485) Signed on 9/9/2021. (Attachments: # 1 Exhibit) (NAB) (Entered: 09/09/2021) |
09/08/2021 | 490 | Docket Text Certificate of No Objection regarding Motion for Final Decree and Order Closing the Post-Effective Date Debtors Chapter 11 Case and Terminating All Claims and Noticing Services (related document(s) 487) Filed by Plan Administrator. (Feldman, Betsy) (Entered: 09/08/2021) |
09/07/2021 | 489 | Docket Text Certificate of No Objection regarding Motion to Extend the Period Within Which the Post-Effective Date Debtor May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s) 486) Filed by Plan Administrator. (Feldman, Betsy) (Entered: 09/07/2021) |