Project Sage Oldco, Inc.
11
John T Dorsey
02/12/2024
06/02/2025
Yes
v
LEAD, STANDOrder, MEGA, CLMSAGNT, SealedDoc(s), CONFIRMED |
Assigned to: John T. Dorsey Chapter 11 Voluntary Asset |
|
Debtor Project Sage Oldco, Inc.
3333 Michelson Drive Suite 650 Irvine, CA 92612 ORANGE-CA Tax ID / EIN: 20-5551000 fka Sientra, Inc. fka Mist Holdings, Inc. |
represented by |
Timothy P. Cairns
Pachulski Stang Young & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: tcairns@pszjlaw.com Jeffrey R. Goldfine
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022-4611 212-446-4800 Fax : 212-446-4900 Email: jeffrey.goldfine@kirkland.com Nicole L. Greenblatt
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022-4611 212-446-4800 Email: nicole.greenblatt@kirkland.com Elizabeth Helen Jones
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Fax : 212-446-4900 Email: Elizabeth.jones@kirkland.com Laura Davis Jones
Pachulski, Stang, Ziehl & Jones LLP 919 North Market St, 17th Floor Wilmington, DE 19801 302-778-6401 Email: ljones@pszjlaw.com Maxim B. Litvak
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Fax : 415-263-7010 Email: mlitvak@pszjlaw.com Joshua A Sussberg
c/o Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Fax : 212-446-4900 Email: joshua.sussberg@kirkland.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 |
John Henry Schanne, II
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: john.schanne@usdoj.gov |
Claims Agent Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 |
| |
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 |
Justin R. Alberto
Cole Schotz P.C. 500 Delaware Avenue Suite 1410 Wilmington, DE 19801 302-651-2006 Fax : 302-574-2106 Email: jalberto@coleschotz.com Andrea Amulic
White & Case LLP 1221 Avenue of the Americas New York, NY 10020-1095 212-819-8200 Email: andrea.amulic@whitecase.com Jack M. Dougherty
Cole Schotz P.C. 500 Delaware Avenue Suite 1410 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: jdougherty@coleschotz.com Kimberly Anne Havlin
White & Case LP 1221 Avenue of the Americas New York, NY 10020-1095 212.819.8683 Email: kim.havlin@whitecase.com Samuel Paul Hershey
White & Case LLP 1221 Avenue of the Americas New York, NY 10020-1095 212-819-8200 Email: sam.hershey@whitecase.com Andrea Kropp
White & Case LLP 1221 Avenue of the Americas New York, NY 10020 212-819-8200 Email: andrea.kropp@whitecase.com Stacy L. Newman
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 19801 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: snewman@coleschotz.com Andrew F. O'Neill
White & Case LLP 111 South Wacker Drive Suite 5100 Chicago, IL 60606 312-881-5400 Email: aoneill@whitecase.com Gregory Pesce
White & Case LLP 111 South Wacker Drive Suite 5100 Chicago, IL 60606-4302 312-881-5400 Email: gpesce@whitecase.com Patrick J. Reilley
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: preilley@coleschotz.com Jade H. Yoo
White & Case LLP 1221 Avenue of Americas New York, NY 10020-1095 212-819-8200 Email: jade.yoo@whitecase.com |
Date Filed | # | Docket Text |
---|---|---|
06/02/2025 | 667 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Project Sage Oldco, Inc.. Hearing scheduled for 6/4/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Jones, Laura Davis) |
05/28/2025 | 666 | Certificate of Mailing of Hallie Dreiman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[663], [664]) (Garabato, Sid) |
05/27/2025 | 665 | Certificate of Mailing of Notice of Submission of Proof of Claim re Plan Administrator's Seventh (Substantive) Omnibus Objection to Claims (Unliquidated Claims). Filed by Epiq Corporate Restructuring, LLC. (related document(s)[662]) (Garabato, Sid) |
05/21/2025 | 664 | Order Granting Plan Administrator's Motion to Further Enlarge the Period to Remove Actions. (Related Doc # [657]) Order Signed on 5/21/2025. (NWW) |
05/21/2025 | 663 | Order Approving Plan Administrator's Seventh (Substantive) Omnibus Objection to Claims (Unliquidated Claims). (related document(s)[660]) Signed on 5/21/2025. (Attachments: # (1) Schedule 1) (NWW) |
05/21/2025 | 662 | Notice of Submission of Proof of Claim re Plan Administrator's Seventh (Substantive) Omnibus Objection to Claims (Unliquidated Claims) (related document(s)[649]) Filed by Project Sage Oldco, Inc.. (Jones, Laura Davis) |
05/20/2025 | 661 | Certificate of No Objection re Plan Administrator's Motion to Further Enlarge the Period to Remove Actions (related document(s)[657]) Filed by Project Sage Oldco, Inc.. (Attachments: # (1) Exhibit A) (Jones, Laura Davis) |
05/20/2025 | 660 | Certificate of No Objection re Plan Administrator's Seventh (Substantive) Omnibus Objection to Claims (Unliquidated Claims) (related document(s)[649]) Filed by Project Sage Oldco, Inc.. (Attachments: # (1) Exhibit A) (Jones, Laura Davis) |
05/08/2025 | 659 | Certificate of Mailing of Plan Administrator's Motion to Further Enlarge the Period to Remove Actions. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[657]) (Garabato, Sid) |
05/05/2025 | 658 | Certificate of Mailing of Hallie Dreiman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[654], [655]) (Garabato, Sid) |