Case number: 1:25-bk-10823 - Shapauste, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Shapauste, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Mary F. Walrath

  • Filed

    05/05/2025

  • Last Filing

    09/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
STANDOrder, CLMSAGNT, LeadSC, MEGA



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-10823-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset

Date filed:  05/05/2025
341 meeting:  06/11/2025
Deadline for filing claims:  07/03/2025
Deadline for filing claims (govt.):  11/03/2025

Debtor

Shapauste, Inc.

3696 Haven Avenue
Suite A
Redwood City, CA 94063
SAN MATEO-CA
Tax ID / EIN: 45-5289518
fka
Synthego Corporation


represented by
Debra Grassgreen

Pachulski Stang Ziehl & Jones LLP
One Sansome Street, 34th Floor
Suite 3430
San Francisco, CA 94104
United States
415-263-7000
Email: dgrassgreen@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

James E O'Neill

Pachulski Stang Ziehl & Jones LLP
919 North Market Street, 17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400
Email: joneill@pszjlaw.com

Malhar S. Pagay

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Bl 13th Fl
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: mpagay@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

represented by
Jonathan Lipshie

DOJ-Ust
844 N. King Street
Ste 2207
Wilmington, DE 19801
202-567-1124
Email: jon.lipshie@usdoj.gov

Megan Seliber

J. Caleb Boggs Federal Building
844 N. King Street
Suite 2207, Ste LockBox 35
Wilmington, DE 19801
615-695-4060
Email: megan.seliber@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
 
 

Latest Dockets

Date Filed#Docket Text
09/11/2025247Order Granting Final Fee Application of Raymond James & Associates, Inc., as Investment Banker to the Debtor (Related Doc # 214, 233) Signed on 9/11/2025. (LMC) (Entered: 09/11/2025)
09/09/2025246Notice of Submission of Proof of Claim re Debtor's First Omnibus Objection (Substantive) to Certain Claims (Reduced Claims, No Liability Claims, Amended Claims, and Reclassified Claim) (related document(s)219) Filed by Synthego Corporation. (O'Neill, James) (Entered: 09/09/2025)
09/09/2025245Administrative Order Changing Docket to Reflect the Debtors Current Name and Revising Case Caption (related document(s)244) Signed on 9/9/2025. (LMC) (Entered: 09/09/2025)
09/08/2025244Certification of Counsel Regarding Administrative Order Changing Docket to Reflect the Debtors Current Name and Revising Case Caption Filed by Synthego Corporation. (Attachments: # 1 Exhibit A) (O'Neill, James) (Entered: 09/08/2025)
09/05/2025243Certificate of Mailing / Service by Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)232, 233) (Garabato, Sid) (Entered: 09/05/2025)
09/05/2025242Certificate of No Objection - No Order Required Regarding Third Monthly Application for Compensation and Reimbursement of Expenses of Fenwick & West LLP, as Special Corporate Counsel for the Debtor and Debtor in Possession, for the Period from July 1, 2025 through July 31, 2025 (related document(s)227) Filed by Synthego Corporation. (O'Neill, James) (Entered: 09/05/2025)
09/05/2025241Notice of Effective Date Notice of (I) Confirmation and Effective Date of First Amended Combined Disclosure Statement and Plan of Liquidation of Synthego Corporation Under Chapter 11 of the Bankruptcy Code and (II) Deadline Under the Plan and Confirmation Order to File Administrative Claims, Professional Fee Claims, and Rejection Claims (related document(s)171, 209) Filed by Synthego Corporation. (O'Neill, James) (Entered: 09/05/2025)
09/04/2025240Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Synthego Corporation. (Attachments: # 1 Notes # 2 Attachments) (O'Neill, James) (Entered: 09/04/2025)
09/04/2025239Amended Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 (related document(s)196) Filed by Synthego Corporation. (Attachments: # 1 Attachments) (O'Neill, James) (Entered: 09/04/2025)
09/03/2025238Certificate of No Objection - No Order Required Regarding Third Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Counsel for the Debtor and Debtor in Possession, for the Period from July 1, 2025 through July 31, 2025 (related document(s)225) Filed by Synthego Corporation. (O'Neill, James) (Entered: 09/03/2025)