Sienna Biopharmaceuticals, Inc.
7
Mary F. Walrath
09/16/2019
11/22/2024
Yes
v
SealedDoc(s), STANDOrder, LeadSC, CONVERTED |
Assigned to: Mary F. Walrath Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Sienna Biopharmaceuticals, Inc.
30699 Russell Ranch Road Suite 140 Westlake Village, CA 91362 LOS ANGELES-CA Tax ID / EIN: 27-3364627 aka Sienna Labs Inc. |
represented by |
Ted A. Dillman
Latham & Watkins LLP 355 South Grand Avenue Suite 100 Los Angeles, CA 90071-1560 213-485-1234 Fax : 213-891-8763 Email: ted.dillman@lw.com Peter M. Gilhuly
Latham & Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071 213-485-1234 Fax : 213-891-8763 Email: peter.gilhuly@lw.com Kara Hammond Coyle
Young Conaway Stargatt & Taylor LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: kcoyle@ycst.com Shawn P. Hansen
Latham & Watkins LLP 355 South Grand Avenue Suite 100 Los Angeles, CA 90071 Email: shawn.hansen@lw.com Joseph M Mulvihill
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6600 Email: jmulvihill@ycst.com Michael R. Nestor
Young Conaway Stargatt & Taylor Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Fax : 302-571-1253 Email: mnestor@ycst.com |
Trustee Jeoffrey L. Burtch
P.O. Box 549 Wilmington, DE 19899 302-472-7427 |
represented by |
Marla S. Benedek
Cozen O'Connor 1201 N. Market Street Suite 1001 Wilmington, DE 19801 302-295-2000 Fax : 302-295-2013 Email: mbenedek@cozen.com Jeoffrey L. Burtch
P.O. Box 549 Wilmington, DE 19899 302-472-7427 Fax : 302-792-7427 Email: jburtch@burtchtrustee.com Mark E. Felger Esq.
Cozen O'Connor 1201 N. Market Street, Suite 1001 Wilmington, DE 19801 usa 302-295-2087 Fax : 302-295-2013 Email: mfelger@cozen.com Gregory F. Fischer
Cozen O'Connor 1201 North Market Street, Suite 1001 Wilmington, DE 19801 302-295-2000 Fax : 302-295-2013 Email: gfischer@cozen.com Robert W. Pedigo
Cooch and Taylor, P.A. 1000 N. West Street, Suite 1500 Wilmington, DE 19801 302-984-3931 Fax : 302-984-3939 Email: rpedigo@coochtaylor.com Christina M. Sanfelippo
Cozen O'Connor 123 North Wacker Drive Suite 1800 Chicago, IL 60606 312-382-3100 Email: csanfelippo@cozen.com Frederick E. Schmidt
Cozen O'Connor 277 Park Avenue New York, NY 10172 212-883-4900 Fax : 212-986-0604 Email: eschmidt@cozen.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 |
Linda Richenderfer
Office of the US Trustee US Trustee's Office 844 King Street, Suite 2207 Wilmington, DE 19801 Email: Linda.Richenderfer@usdoj.gov |
Claims Agent Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 TERMINATED: 01/14/2020 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS |
represented by |
Richard J Bernard
Faegre Drinker Biddle & Reath LLP 1177 Avenue of the Americas 41st Floor New York, NY 10036 212-248-3263 Fax : 212-248-3141 Email: richard.bernard@faegredrinker.com L. Katherine Good
Potter Anderson & Corroon LLP 1313 N. Market Street, 6th Floor Wilmington, DE 19801 302-984-6049 Fax : 302-658-1192 Email: kgood@potteranderson.com Alissa M. Nann
Foley & Lardner LLP 90 Park Avenue Suite 1800 New York, NY 10016 212-338-3578 Fax : 212-687-2329 Email: anann@foley.com Christopher M. Samis
Potter Anderson & Corroon LLP 1313 N. Market Street, 6th Floor Wilmington, DE 19801 302-984-6050 Fax : 302-658-1192 Email: csamis@potteranderson.com David Ryan Slaugh
Potter Anderson & Corron LLP 1313 North Market Street 6th Floor Wilmington, DE 19801 302-984-6145 Fax : 302-658-1192 Email: rslaugh@potteranderson.com |
Date Filed | # | Docket Text |
---|---|---|
11/22/2024 | 472 | BNC Certificate of Mailing. (related document(s)471) Notice Date 11/22/2024. (Admin.) (Entered: 11/23/2024) |
11/20/2024 | 471 | Notice of Transfer of Claim (related document(s)469) (Patel, Gauri) (Entered: 11/20/2024) |
11/18/2024 | 470 | Receipt of filing fee for Transfer/Assignment of Claim( 19-12051-MFW) [claims,trclm] ( 28.00). Receipt Number A11897630, amount $ 28.00. (U.S. Treasury) (Entered: 11/18/2024) |
11/18/2024 | 469 | Amended Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 1 Transferor: THE PRACTICE OF BRIAN S BIESMAN, MD To JM Invesment Trust. Filed by JM Investment Trust. (Marshall, John) (Entered: 11/18/2024) |
11/12/2024 | 468 | Order Awarding Trustee's Compensation and Expenses. Fees: 95534.35. Expenses: 150.31. (related document(s)447, 448, 462) Signed on 11/12/2024. (LMC) (Entered: 11/12/2024) |
11/12/2024 | 467 | Order Approving Final Report and Distribution (related document(s)447, 448, 462) Signed on 11/12/2024. (LMC) (Entered: 11/12/2024) |
11/12/2024 | 466 | Order Granting First & Final Fee Application of Bederson, LLP for Compensation for Services Rendered and Reimbursement of Expenses, as Accountants to Chapter 7 Trustee, for the Period March 2, 2021 Through June 26, 2024 and Waiver of Del. Bankr. L.R. 2016-2 (Related Doc # 444, 464), fees awarded: $44490.50, expenses awarded: $200.55 Signed on 11/12/2024. (LMC) (Entered: 11/12/2024) |
11/12/2024 | 465 | Order Approving Fourth Interim and Final Fee and Expense Application of cozen O'Connor for Allowance of Compensation and Reimbursement of Expenses as Counsel to Joeffrey L. Burtch, Chapter 7 Trustee (Related Doc # 445, 463), fees awarded: $767402.50, expenses awarded: $15749.36 Signed on 11/12/2024. (LMC) (Entered: 11/12/2024) |
11/08/2024 | 464 | Certificate of No Objection re: Final Application for Compensation (and First Interim) and Reimbursement of Expenses for Bederson LLP, Accountant, period: 3/2/2021 to 6/26/2024 (related document(s)444) Filed by Bederson LLP. (Fischer, Gregory) (Entered: 11/08/2024) |
11/08/2024 | 463 | Certification of Counsel ReL Final Application for Compensation (and Fourth Interim) and for Reimbursement of Expenses for Cozen O'Connor, Trustee's Attorney, period: 12/20/2019 to 6/30/2024 (related document(s)445) Filed by Cozen O'Connor. (Attachments: # 1 Exhibit 1 Revised Proposed Order # 2 Exhibit 2 Blackline) (Fischer, Gregory) (Entered: 11/08/2024) |