Case number: 1:18-bk-11625 - Tintri, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Tintri, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Laurie Selber Silverstein

  • Filed

    07/10/2018

  • Last Filing

    12/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, CLMSAGNT, LeadSC, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 18-11625-LSS

Assigned to: Bankruptcy Judge Laurie Selber Silverstein
Chapter 11
Voluntary
Asset


Date filed:  07/10/2018
Plan confirmed:  10/08/2019
341 meeting:  08/17/2018
Deadline for filing claims:  05/03/2019
Deadline for filing claims (govt.):  05/03/2019

Debtor

Tintri, Inc.

303 Ravendale Drive
Mountain View, CA 94043
SANTA CLARA-CA
Tax ID / EIN: 26-2906978

represented by
John D. Fiero

Pachulski, Stang, Ziehl, & Jones LLP
150 Califronia Street
15th Floor
San Fransisco, CA 94111-4500
415-263-7000
Fax : 415-263-7010
Email: jfiero@pszjlaw.com

Henry C. Kevane

Pachulski Stang Ziehl & Jones LLP
150 California Street, 15th Fl.
San Francisco, CA 94111-4500
415-263-7000
Email: hkevane@pszjlaw.com

John W. Lucas

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd.
13th Floor
Los Angeles, CA 90067
United States
Email: jlucas@pszjlaw.com

James E O'Neill

Pachulski Stang Ziehl & Jones LLP
919 North Market Street, 17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400
Email: joneill@pszjlaw.com

Colin R. Robinson

Pachulski Stang Ziehl & Jones LLP
919 North Market Street
17th Floor
Wilmington, DE 19801
302-778-6426
Fax : 302-562-4400
Email: robinson@lrclaw.com

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
Timothy Jay Fox, Jr.

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: timothy.fox@usdoj.gov

Claims Agent

Kurtzman Carson Consultants, LLC dba Verita Global

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
TERMINATED: 03/26/2019

represented by
Albert Kass

Kcc LLC Dba Verita Global
222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-708-6581
Email: ECFpleadings@kccllc.com
TERMINATED: 03/26/2019

Claims Agent

Omni Management Group, Inc.

www.omnimgt.com
5955 DeSoto Avenue
Suite 100
Woodland Hills, CA 91367
818-906-8300

 
 
Transcriber

EScribers, LLC

PO Box 7533
New York, NY 10116
973-406-2250
TERMINATED: 05/11/2021

 
 
Liquidating Trustee

Carroll Services, LLC


represented by
Ericka Fredricks Johnson

Bayard P.A.
600 N. King St.
Suite 400
Wilmington, DE 19801
302-429-4275
TERMINATED: 12/05/2023

Morgan L. Patterson

Womble Bond Dickinson (US) LLP
1313 North Market Street
Suite 1200
Wilmington, DE 19801
302-252-4326
Fax : 302-661-7726
Email: morgan.patterson@wbd-us.com

Lisa Bittle Tancredi

Womble Bond Dickinson (US) LLP
1313 N. Market Street, Suite 1200
Wilmington, DE 19801
302.252.4360
Fax : 443.769.1510
Email: lisa.tancredi@wbd-us.com

Matthew P. Ward

Womble Bond Dickinson (US) LLP
1313 North Market Street
Suite 1200
Wilmington, DE 19801
302.252.4338
Fax : 302.661.7711
Email: matthew.ward@wbd-us.com

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Ericka Fredricks Johnson

(See above for address)
TERMINATED: 12/05/2023

Morgan L. Patterson

(See above for address)

Matthew P. Ward

(See above for address)

Latest Dockets

Date Filed#Docket Text
12/30/2025710Affidavit/Declaration of Service re: Order Granting Motion of the Liquidation Trustee for Entry of an Order Extending the Term of the Liquidation Trust [Docket No. 709]. Filed by Omni Management Group, Inc.. (related document(s)709) (Lowry, Randy) (Entered: 12/30/2025)
12/18/2025709Order Granting Motion Of The Liquidation Trustee For Entry Of An Order Extending The Term Of The Liquidation Trust (Related Doc # 705) Order Signed on 12/18/2025. (CMB) (Entered: 12/18/2025)
12/17/2025708Certificate of No Objection Regarding Motion of the Liquidation Trustee for Entry of an Order Extending the Term of the Liquidation Trust (related document(s)705) Filed by Carroll Services, LLC. (Attachments: # 1 Exhibit A) (Tancredi, Lisa) (Entered: 12/17/2025)
12/08/2025707Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Carroll Services, LLC. (Tancredi, Lisa) (Entered: 12/08/2025)
12/08/2025706Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Carroll Services, LLC. (Tancredi, Lisa) (Entered: 12/08/2025)
12/02/2025705Motion to Extend // Motion of the Liquidation Trustee for Entry of an Order Extending the Term of the Liquidation Trust Filed by Carroll Services, LLC. Objections due by 12/16/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Tancredi, Lisa) (Entered: 12/02/2025)
05/27/2025704Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Carroll Services, LLC. (Tancredi, Lisa) (Entered: 05/27/2025)
04/28/2025703Notice of Address Change Filed by CISCO SYSTEMS CAPITAL CORPORATION. (Heck, Gaye) (Entered: 04/28/2025)
04/10/2025702Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Carroll Services, LLC. (Tancredi, Lisa) (Entered: 04/10/2025)
02/03/2025701Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Carroll Services, LLC. (Tancredi, Lisa) (Entered: 02/03/2025)