Solid Financial Technologies, Inc.
11
Brendan Linehan Shannon
04/07/2025
01/14/2026
Yes
v
| SealedDoc(s), Subchapter_V, LeadSC, SEALEDMATRIX, CLMSAGNT |
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
Debtor Solid Financial Technologies, Inc.
380 Portage Ave Palo Alto, CA 94306 SANTA CLARA-CA Tax ID / EIN: 83-2728838 aka Wise Company |
represented by |
Todd Allan Atkinson
Womble Bond Dickinson (US) LLP 717 Texas Avenue Suite 2100 Houston, TX 77002 216-346-7849 Email: todd.atkinson@wbd-us.com Michael Barber
Womble Bond Dickinson (US) LLP 1313 N. Market Street Suite 1200 Wilmington, DE 19801 302-252-4324 Email: Michael.Barber@wbd-us.com Marcy J. McLaughlin Smith
Womble Bond Dickinson (US) LLP Hercules Plaza 1313 N Market Street Suite 1200 Wilmington, DE 19801 302-252-4378 Email: marcy.smith@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 |
Trustee Jami B Nimeroff
Brown Nimeroff LLC 18 Kings Highway West Haddonfield, NJ 08033 302-428-8142 |
| |
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 |
Hannah J McCollum
DOJ-Ust 844 King St., Suite 2207 Lockbox 35 Wilmington, DE 19801 202-573-3275 Email: hannah.mccollum@usdoj.gov |
Claims Agent Omni Agent Solutions, Inc.
www.omniagentsolutions.com 5955 DeSoto Avenue, Suite #100 Woodland Hills, CA 91367 818-906-8300 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/14/2026 | 259 | Exhibit(s) // Notice of Substantial Consummation of the Plan (related document(s)221, 234) Filed by The Liquidating Trustee. (McLaughlin Smith, Marcy) (Entered: 01/14/2026) |
| 01/14/2026 | 258 | Affidavit/Declaration of Service Notice of Filing of Amended Expense Summary [Docket No. 257]. Filed by Omni Agent Solutions, Inc.. (related document(s)257) (Heck, Will) (Entered: 01/14/2026) |
| 01/12/2026 | 257 | Exhibit(s) // Notice of Filing of Amended Expense Summary (related document(s)152) Filed by The Liquidating Trustee. (Attachments: # 1 Exhibit A # 2 Exhibit B) (McLaughlin Smith, Marcy) (Entered: 01/12/2026) |
| 01/09/2026 | 256 | Affidavit/Declaration of Service Order (A) Further Enlarging the Period Within Which the Debtor May Remove Actions and (B) Granting Related Relief [Docket No. 255]. Filed by Omni Agent Solutions, Inc.. (related document(s)255) (Heck, Will) (Entered: 01/09/2026) |
| 01/06/2026 | 255 | Order (A) Further Enlarging the Period Within Which the Debtor May Remove Actions (Related Doc # 240, 252) Order Signed on 1/6/2026. (JMW) (Entered: 01/06/2026) |
| 01/05/2026 | 254 | Affidavit/Declaration of Service re: Final Application of Womble Bond Dickinson (US) LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel for the Debtor and Debtor in Possession for the Period from April 7, 2025 Through November 30, 2025 [Docket No. 247], First and Final Fee Application of Omni Agent Solutions, Inc. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Administrative Agent to the Debtor for the Period from June 30, 2025 Through November 30, 2025 [Docket No. 248], Combined Fourth Monthly and Final Application of Rock Creek Advisors, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor and Sales Agent to the Debtor for the (I) Monthly Period from July 1, 2025 Through November 30, 2025 and (II) Final Period from April 7, 2025 Through November 30, 2025 [Docket No. 250] and Notice of Ordinary Course Professionals Increased Cap Amount [Docket No. 251]. Filed by Omni Agent Solutions, Inc.. (related document(s)247, 248, 250, 251) (Lowry, Randy) (Entered: 01/05/2026) |
| 01/05/2026 | 253 | Affidavit/Declaration of Service Eighth Monthly Fee Application of Womble Bond Dickinson (US) LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtor for the Period from November 1, 2025 through November 30, 2025 [Docket No. 246]. Filed by Omni Agent Solutions, Inc.. (related document(s)246) (Heck, Will) (Entered: 01/05/2026) |
| 01/05/2026 | 252 | Certificate of No Objection Regarding Liquidating Trustee's Motion for Entry of an Order (A) Further Enlarging the Period Within Which the Debtor May Remove Actions and (B) Granting Related Relief (related document(s)240) Filed by The Liquidating Trustee. (Attachments: # 1 Exhibit A) (McLaughlin Smith, Marcy) (Entered: 01/05/2026) |
| 12/30/2025 | 251 | Exhibit(s) // Notice of Ordinary Course Professional's Increased Cap Amount (related document(s)54) Filed by Solid Financial Technologies, Inc.. (Ward, Matthew) (Entered: 12/30/2025) |
| 12/30/2025 | 250 | Final Application for Compensation // Combined Fourth Monthly and Final Application of Rock Creek Advisors, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor and Sales Agent to the Debtor for the (I) Monthly Period from July 1, 2025 Through November 30, 2025 and (II) Final Period for the period April 7, 2025 to November 30, 2025 Filed by Solid Financial Technologies, Inc.. Hearing scheduled for 2/4/2026 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/20/2026. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Matthew) (Entered: 12/30/2025) |