Case number: 1:24-bk-10245 - Project Sage Oldco, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Project Sage Oldco, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Craig T Goldblatt

  • Filed

    02/12/2024

  • Last Filing

    10/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, STANDOrder, MEGA, CLMSAGNT, SealedDoc(s), CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-10245-JTD

Assigned to: John T. Dorsey
Chapter 11
Voluntary
Asset


Date filed:  02/12/2024
Plan confirmed:  06/18/2024
341 meeting:  03/27/2024
Deadline for filing claims:  04/30/2024
Deadline for filing claims (govt.):  08/12/2024

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

Latest Dockets

Date Filed#Docket Text
10/24/2025Bankruptcy Case Closed (ALD)
10/17/2025699Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/24/2025 for Case Number 24-10245 [Project Sage Oldco, Inc. (fka Sientra, Inc.)] Filed by Project Sage Oldco, Inc.. (Cairns, Timothy)
10/17/2025698Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/24/2025 for Case Number 24-10247 [Project Sage M Oldco, Inc. (fka Mist, Inc.)] Filed by Project Sage Oldco, Inc.. (Cairns, Timothy)
10/17/2025697Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/24/2025 for Case Number 24-10248 [Project Sage M International Oldco, Inc. (fka Mist International), Inc.)] Filed by Project Sage Oldco, Inc.. (Cairns, Timothy)
10/17/2025696Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/24/2025 for Case Number 24-10246 [Project Sage M Holdings Oldco, Inc. (fka Mist Holdings, Inc.)] Filed by Project Sage Oldco, Inc.. (Cairns, Timothy)
10/07/2025695Certificate of Mailing of Order and Final Decree (I) Closing Chapter 11 Cases; (II) Approving Abandonment of Estate Assets; (III) Authorizing Necessary Wind-Down Actions; (IV) Authorizing Disposition of Undeliverable Distributions; (V) Terminating Retention of Claims and Noticing Agent; (VI) Discharging Plan Administrator; and (VII) Granting Related Relief. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[691]) (Garabato, Sid)
10/03/2025694Final Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid)
10/03/2025693Final Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid)
09/29/2025692Certificate of Mailing of Hallie Dreiman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[686], [687]) (Garabato, Sid)
09/24/2025691Order and Final Decree (I) Closing Chapter 11 Cases; (II) Approving Abandonment of Estate Assets; (III) Authorizing Necessary Wind-Down Actions; (IV) Authorizing Disposition of Undeliverable Distributions; (V) Terminating Retention of Claims and Noticing Agent; (VI) Discharging Plan Administrator; and (VII) Granting Related Relief. Signed on 9/24/2025. (DCY)