Case number: 1:23-bk-10367 - SVB Financial Group and SVB Financial Trust - New York Southern Bankruptcy Court

Case Information
  • Case title

    SVB Financial Group and SVB Financial Trust

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    03/17/2023

  • Last Filing

    04/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGANY, MEGA, Lead, FeeDueAP, PENAP, CLMAGT



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-10367-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Date filed:  03/17/2023
341 meeting:  05/31/2023
Deadline for filing claims:  08/11/2023

Debtor

SVB Financial Group

387 Park Ave S.
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 91-1962278

represented by
James L. Bromley

Sullivan & Cromwell LLP
125 Broad Street
New York, NY 10004
212-558-4923
Email: bromleyj@sullcrom.com

Vincent Edward Lazar

Jenner & Block LLP
353 N. Clark Street
Chicago, IL 60654
(312) 923-2989
Fax : (312) 840-7389
Email: vlazar@jenner.com

Robert A Sacks

Sullivan & Cromwell LLP
1888 Century Park East
Suite 2100
Los Angeles, CA 90067
310-712-6600
Fax : 310-712-8800
Email: sacksr@sullcrom.com

Trustee

U.S. Bank Trust Company, National Association, as trustee


represented by
John R. Ashmead

Seward & Kissel, LLP
One Battery Park Plaza
New York, NY 10006
(212) 574-1200
Fax : (212) 480-8421
Email: ashmead@sewkis.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
Andrea Beth Schwartz

DOJ-Ust
Alexander Hamilton U.S. Custom House
One Bowling Green
., Room 534
New York, NY 10004
212-510-0500
Email: andrea.b.schwartz@usdoj.gov

Annie Wells

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Suite 511
New York, NY 10004
212-510-0500
Email: annie.wells@usdoj.gov

Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
www.kroll.com
New York, NY 10055
(212) 257-5450

 
 
Claims and Noticing Agent

Kroll Restructuring Administration LLC

(f/k/a Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450

 
 
Creditor Committee

Official Committee of Unsecured Creditors of SVB Financial Group


represented by
James Savin

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-1000
Email: jsavin@akingump.com

Seth Van Aalten

Cole Schotz P.C.
Cole Schotz P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
646-563-8926
Email: svanaalten@coleschotz.com

David M. Zensky

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-1000
Fax : 212-872-1002
Email: dzensky@akingump.com

Creditor Committee

Efficiency and Conflicts Counsel to the Official Committee of Unsecured Creditors of SVB Financial Group
represented by
Seth Van Aalten

(See above for address)

Latest Dockets

Date Filed#Docket Text
04/25/20251754Notice of Hearing Notice of Omnibus Hearing Date filed by James L. Bromley on behalf of SVB Financial Trust. with hearing to be held on 6/4/2025 at 02:00 PM at Courtroom 523 (MG) (Bromley, James)
04/24/20251753Notice of Hearing Notice of Cancellation of Omnibus Hearing and Status Conference Scheduled for May 1, 2025 at 3:00 P.M. (Prevailing Eastern Time) filed by James L. Bromley on behalf of SVB Financial Trust. with hearing to be held on 5/1/2025 (check with court for location) (Bromley, James)
04/24/20251752Certificate of No Objection Pursuant to LR 9013-3 Certificate of No Objection to the Liquidating Trust's Motion for Entry of an Order Extending the Deadline to Object to Proofs of Claim Filed by James L. Bromley on behalf of SVB Financial Trust. (Bromley, James)
04/24/20251751Certificate of No Objection Pursuant to LR 9013-3 Certificate of No Objection to Liquidating Trust's Fourteenth Omnibus Objection to Certain Proofs of Claims with Brief in Support Filed by James L. Bromley on behalf of SVB Financial Trust. (Bromley, James)
04/21/20251750Second Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Angela Libby on behalf of SVB Financial Trust. (Attachments: # (1) 1 Supplement Notes and Supporting Documentation)(Libby, Angela)
04/21/20251749Notice of Appearance and Request for Service of Papers and Notice of Termination of Prior Representation filed by Angela Libby on behalf of SVB Financial Group, SVB Financial Trust. (Libby, Angela)
04/21/20251748Affidavit of Service of Ishrat Khan Regarding Motion of the Liquidating Trust for Entry of an Order Extending the Deadline to Object to Proofs of Claim (related document(s)[1744]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin)
04/17/20251746Affidavit of Service of Nelson Crespin Regarding Liquidating Trust's Fourteenth Omnibus Objection to Certain Proofs of Claims with Brief in Support (related document(s)[1743]) filed by Kroll Restructuring Administration LLC.(Malo, David)
04/15/20251747Response to Motion /Fourteenth Omnibus Objection to Certain Proofs of Claims (related document(s)[1743]) filed by Daniil Kudriavtsev. (Cantrell, Deirdra)
04/10/20251745Master Service List Pursuant to LR 2002-5 as of April 10, 2025 filed by Kroll Restructuring Administration LLC Claims Agent.(Steele, Benjamin)