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

    10/11/2025

  • 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
10/11/20251850Notice of Agenda Agenda for Omnibus Hearing to be Held October 14, 2025, at 11:00 A.M. (Prevailing Eastern Time) Filed by James L. Bromley on behalf of SVB Financial Trust. with hearing to be held on 10/14/2025 at 11:00 AM at Videoconference (ZoomGov) (MG) (Bromley, James)
10/10/20251849Reply to Motion Reply in Support of SVB Financial Trust's Motion To Strike Certain Portions of the Declaration of Albaro Perez and Exclude Mr. Perez's Testimony on Related Matters (related document(s)[1829]) filed by Mark Popovsky on behalf of SVB Financial Trust. (Popovsky, Mark)
10/10/20251848Notice of Appeal (related document(s)[1835]) filed by Warren E. Gluck on behalf of Joint Official Liquidators of Silicon Valley Bank (Cayman Islands Branch) (in Official Liquidation). (Attachments: # (1) Exhibit 1 - Opinion and Order # (2) Exhibit 2 - Civil Cover Sheet)(Gluck, Warren)
10/10/20251847Certificate of No Objection Pursuant to LR 9013-3 Certificate of No Objection To the Liquidating Trust's Second 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)
10/10/20251846Affidavit of Service of Alain B. Francoeur Regarding Second Motion to Extend the Deadline Notice, SVB Financial Trust Reply Brief California Tax Liability, and Reply in Support of Franchise Tax Board Brief SVB California Tax 2013 to 2021 (related document(s)[1833], [1831], [1832]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin)
10/09/20251845Joint Pre-Trial Order signed on 10/9/2025. XII.A pretrial Conference is set for October 14, 2025 at 11 AM Using Zoom for Government. A hybrid evidentiary hearing RE: Determination of Tax Liability is set for October 30, 2025 at 9 AM. (related document(s)[1842]) (Anderson, Deanna)
10/09/20251844Second Stipulation and Order, Signed on 10/9/2025, Concerning Time to Respond to Liquidating Trust's Objection to Claims 1399 and 1495. The time for Finastra to file the Response is further extended to October 23, 2025 at 4:00 p.m. (prevailing Eastern Time), and the time for the Trust to file the Reply is further extended to November 24, 2025 at 4:00 p.m. (prevailing Eastern Time). The hearing on the objection is adjourned to a date to be determined. (related document(s)[1839]) (Anderson, Deanna)
10/07/20251843Opposition To SVB Financial Trust's Motion to Strike Certain Portions of the Declaration of Albaro Perez and Exclude Mr. Perez's Testimony on Related Matters (related document(s)[1829]) filed by Douglas J Beteta on behalf of Franchise Tax Board, State of California. (Attachments: # (1) Declaration of Douglas J. Beteta in Support of Franchise Tax Board's Motion to Strike Certain Portion of Declaration of Albaro Perez and Preclude Related Testimony) (Beteta, Douglas)
10/06/20251842Notice of Proposed Order Notice of Filing of Proposed Joint Pretrial Order filed by Mark Popovsky on behalf of SVB Financial Trust. (Popovsky, Mark)
10/03/20251841Affidavit of Service of Alain B. Francoeur Regarding Stipulated Supplemental Scheduling Order Governing Schedule for Determination of SVB Financial Group's California State Tax Liability, Notice of SVB Financial Trusts Motion to Strike Certain Portions of the Declaration of Albaro Perez and Exclude Mr. Perezs Testimony on Related Matters, and Declaration of Mark A. Popovsky in Support of SVB Financial Trusts Motion to Strike Certain Portions of the Declaration of Albaro Perez and Exclude Mr. Perezs Testimony on Related Matters (related document(s)[1830], [1828], [1829]) filed by Kroll Restructuring Administration LLC.(Malo, David)