Aternity LLC
11
Craig T Goldblatt
11/16/2021
03/29/2022
Yes
v
JNTADMN |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
Debtor Aternity LLC
680 Folsom Street San Francisco, CA 94107 SAN FRANCISCO-CA Tax ID / EIN: 03-0448754 aka Aternity, Inc. |
represented by |
Laura Davis Jones
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington, DE 19801 302 652-4100 Fax : 302-652-4400 Email: ljones@pszjlaw.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 |
Date Filed | # | Docket Text |
---|---|---|
11/18/2021 | 4 | Order Directing Joint Administration of Chapter 11 Cases. An order has been entered in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure and Rule 1015-1 of the Local Rules of Bankruptcy Practice and Procedure of the United States Bankruptcy Court for the District of Delaware, directing joint administration for procedural purposes only of the chapter 11 cases of: Riverbed Technology, Inc., Case No. 21-11503 (CTG); Aternity LLC, Case No. 21-11504 (CTG); Riverbed Holdings, Inc., Case No. 21-11505 (CTG); and Riverbed Parent, Inc., Case No. 21-11506 (CTG). The docket in Case No. 21-11503 should be consulted for all matters affecting this case (related document(s) 4). Order signed on 11/18/2021. (DCY) (Entered: 11/18/2021) |
11/17/2021 | Judge Craig T Goldblatt added to case (JS) (Entered: 11/17/2021) | |
11/17/2021 | 3 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 21-11504) [misc,volp11a] (1738.00). Receipt Number A10559480, amount $1738.00. (U.S. Treasury) (Entered: 11/17/2021) |
11/17/2021 | 2 | List of Creditors Creditor Matrix to Voluntary Petition Filed by Aternity LLC. (Jones, Laura Davis) (Entered: 11/17/2021) |
11/16/2021 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by Aternity LLC. (Jones, Laura Davis) (Entered: 11/16/2021) |