Tintri, Inc.
11
Laurie Selber Silverstein
07/10/2018
12/30/2025
Yes
v
| MEGA, CLMSAGNT, LeadSC, CONFIRMED |
Assigned to: Bankruptcy Judge Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/30/2025 | 710 | Affidavit/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) |
| 12/18/2025 | 709 | Order 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) |
| 12/17/2025 | 708 | Certificate 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) |
| 12/08/2025 | 707 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Carroll Services, LLC. (Tancredi, Lisa) (Entered: 12/08/2025) |
| 12/08/2025 | 706 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Carroll Services, LLC. (Tancredi, Lisa) (Entered: 12/08/2025) |
| 12/02/2025 | 705 | Motion 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) |
| 05/27/2025 | 704 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Carroll Services, LLC. (Tancredi, Lisa) (Entered: 05/27/2025) |
| 04/28/2025 | 703 | Notice of Address Change Filed by CISCO SYSTEMS CAPITAL CORPORATION. (Heck, Gaye) (Entered: 04/28/2025) |
| 04/10/2025 | 702 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Carroll Services, LLC. (Tancredi, Lisa) (Entered: 04/10/2025) |
| 02/03/2025 | 701 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Carroll Services, LLC. (Tancredi, Lisa) (Entered: 02/03/2025) |