SVB Financial Group and SVB Financial Trust
11
Martin Glenn
03/17/2023
11/25/2025
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 |
|---|---|---|
| 11/25/2025 | 1869 | Notice of Adjournment of Hearing Notice of Adjournment of Hearing to Determine Tax Liability filed by Christian Paul Jensen on behalf of SVB Financial Trust. with hearing to be held on 12/16/2025 at 02:00 PM at Courtroom 523 (MG) (Jensen, Christian) |
| 11/21/2025 | 1868 | Adversary case 25-01150. Complaint against Federal Deposit Insurance Corporation, as Receiver for Silicon Valley Bank ("FDIC-R") (Fee Amount $ 350.). Nature(s) of Suit: (91 (Declaratory judgment)) Filed by Yuexin Zhu on behalf of SVB Financial Trust. (Attachments: # (1) Exhibit A - Federal Insurance Company Bond # (2) Exhibit B - Berkley Regional Insurance Company Bond # (3) Exhibit C - FDIC-R Memo of Law ISO MPSJ) (Zhu, Yuexin) |
| 11/17/2025 | 1867 | Master Service List Pursuant to LR 2002-5 as of November 17, 2025 filed by Kroll Restructuring Administration LLC Claims Agent.(Steele, Benjamin) |
| 11/10/2025 | 1866 | Notice of Withdrawal of Objection to Claims Numbered 1399 and 1495 filed by Joel Malen Taylor on behalf of SVB Financial Trust. (Taylor, Joel) |
| 11/07/2025 | 1865 | Counter Designation (appellee) filed by James L. Bromley on behalf of SVB Financial Group. (Bromley, James) |
| 11/03/2025 | 1864 | Notice of Withdrawal of Appearance filed by Christopher Michael Anderson on behalf of First-Citizens Bank & Trust Company. (Anderson, Christopher) |
| 11/03/2025 | 1863 | Notice of Withdrawal of Appearance filed by Michael W. Mitchell on behalf of First-Citizens Bank & Trust Company. (Mitchell, Michael) |
| 11/03/2025 | 1862 | Notice of Withdrawal of Appearance filed by Kelsey Nix on behalf of First-Citizens Bank & Trust Company. (Nix, Kelsey) |
| 11/03/2025 | 1861 | Affidavit of Service of Alain B. Francoeur Regarding Notice of Adjournment of Hearing to Determine Tax Liability (related document(s)[1860]) filed by Kroll Restructuring Administration LLC.(Malo, David) |
| 10/28/2025 | 1860 | Notice of Adjournment of Hearing Notice of Adjournment of Hearing to Determine Tax Liability filed by Mark Popovsky on behalf of SVB Financial Trust. with hearing to be held on 12/2/2025 at 10:00 AM at Courtroom 523 (MG) (Popovsky, Mark) |