SVB Financial Group and SVB Financial Trust
11
Martin Glenn
03/17/2023
10/11/2025
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 |
---|---|---|
10/11/2025 | 1850 | Notice 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) |
10/10/2025 | 1849 | Reply 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) |
10/10/2025 | 1848 | Notice 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) |
10/10/2025 | 1847 | Certificate 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) |
10/10/2025 | 1846 | Affidavit 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) |
10/09/2025 | 1845 | Joint 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) |
10/09/2025 | 1844 | Second 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) |
10/07/2025 | 1843 | Opposition 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) |
10/06/2025 | 1842 | Notice of Proposed Order Notice of Filing of Proposed Joint Pretrial Order filed by Mark Popovsky on behalf of SVB Financial Trust. (Popovsky, Mark) |
10/03/2025 | 1841 | Affidavit 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) |