SVB Financial Group and SVB Financial Trust
11
Martin Glenn
03/17/2023
04/25/2025
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 |
---|---|---|
04/25/2025 | 1754 | Notice 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) |
04/24/2025 | 1753 | Notice 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) |
04/24/2025 | 1752 | Certificate 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) |
04/24/2025 | 1751 | Certificate 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) |
04/21/2025 | 1750 | Second 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) |
04/21/2025 | 1749 | Notice 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) |
04/21/2025 | 1748 | Affidavit 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) |
04/17/2025 | 1746 | Affidavit 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) |
04/15/2025 | 1747 | Response to Motion /Fourteenth Omnibus Objection to Certain Proofs of Claims (related document(s)[1743]) filed by Daniil Kudriavtsev. (Cantrell, Deirdra) |
04/10/2025 | 1745 | Master Service List Pursuant to LR 2002-5 as of April 10, 2025 filed by Kroll Restructuring Administration LLC Claims Agent.(Steele, Benjamin) |