SVB Financial Group and SVB Financial Trust
11
Martin Glenn
03/17/2023
02/27/2026
Yes
v
| MEGANY, MEGA, Lead, FeeDueAP, PENAP, CLMAGT |
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset |
|
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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/27/2026 | 1879 | Notice of Withdrawal NOTICE OF SATISFACTION OF CLAIM filed by Douglas J Beteta on behalf of Franchise Tax Board, State of California. (Beteta, Douglas) |
| 02/13/2026 | 1878 | Master Service List Pursuant to LR 2002-5 as of February 13, 2026 filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) |
| 01/21/2026 | 1877 | Fifth Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Angela Libby on behalf of SVB Financial Trust. (Attachments: # (1) Supplement Notes and Supporting Documentation)(Libby, Angela) |
| 01/02/2026 | 1876 | Affidavit of Service of Alain B. Francoeur Regarding Notice of Withdrawal of Liquidating Trust's Motion for Entry of an Order Establishing a Schedule and Procedures for Determination of SVB Financial Group's California State Tax Liability (related document(s)[1872]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) |
| 12/31/2025 | 1875 | Master Service List Pursuant to LR 2002-5 as of December 31, 2025 filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) |
| 12/22/2025 | 1874 | Affidavit of Service of Eladio Perez Regarding Notice of Cancellation of Evidentiary Hearing Scheduled for December 16, 2025, at 2:00 p.m. (prevailing Eastern Time) (related document(s)[1871]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) |
| 12/18/2025 | 1873 | Affidavit of Service of Eladio Perez Regarding Summons and Notice of Pretrial Conference in an Adversary Proceeding (Adv. Proc. Case No. 25-01150, Docket No. 2), and SVB Financial Trusts Complaint for Declaratory Judgment (related document(s)[1868]) filed by Kroll Restructuring Administration LLC.(Malo, David) |
| 12/18/2025 | 1872 | Notice of Withdrawal Notice of Withdrawal of Liquidating Trust's Motion for Entry of an Order Establishing a Schedule and Procedures for Determination of SVB Financial Group's California State Tax Liability filed by Christian Paul Jensen on behalf of SVB Financial Trust. (Jensen, Christian) |
| 12/15/2025 | 1871 | Notice of Hearing Notice of Cancellation of Evidentiary Hearing Scheduled for December 16, 2025, at 2:00 P.M. (Prevailing Eastern Time) filed by Christian Paul Jensen on behalf of SVB Financial Trust. (Jensen, Christian) |
| 12/03/2025 | 1870 | Affidavit of Service of Alain B. Francoeur Regarding Notice of Adjournment of Hearing to Determine Tax Liability (related document(s)[1869]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) |