Delaware Bankruptcy Court

Case number: 1:20-bk-10432 - Suitable Technologies, Inc. - Delaware Bankruptcy Court

Case Information
Case title
Suitable Technologies, Inc.
Chapter
11
Judge
Mary F. Walrath
Filed
02/26/2020
Asset
Yes
Vol
v
Docket Header

CLMSAGNT, STANDOrder, LeadSC, MEGA, CONFIRMED, CLOSED




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 20-10432-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset


Debtor disposition:  Discharge Not Applicable
Date filed:  02/26/2020
Date terminated:  09/10/2021
Plan confirmed:  06/23/2021
341 meeting:  05/07/2020

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
 
 

Latest Dockets
Date Filed#Docket Text
10/19/2021497Docket Text
Records Transmittal & Receipt - SF135. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 10/19/2021)
10/07/2021496Docket Text
Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 10/07/2021)
09/22/2021495Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/09/2021 Filed by Plan Administrator. (Feldman, Betsy) (Entered: 09/22/2021)
09/10/2021Docket Text
Bankruptcy Case Closed. (FMo) (Entered: 09/10/2021)
09/10/2021494Docket 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)
09/09/2021493Docket 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)
09/09/2021492Docket 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)
09/09/2021491Docket 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)
09/08/2021490Docket 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)
09/07/2021489Docket 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)