Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

REVA Medical, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2020bk10072
TYPE / CHAPTER
Voluntary / 11

Filed

1-14-20

Updated

9-13-23

Last Checked

2-7-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2020
Last Entry Filed
Jan 14, 2020

Docket Entries by Quarter

Jan 14, 2020 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by REVA Medical, Inc.. (Brown, Stuart) (Entered: 01/14/2020)
Jan 14, 2020 2 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-10072) [misc,volp11a] (1717.00). Receipt Number 9599505, amount $1717.00. (U.S. Treasury) (Entered: 01/14/2020)
Jan 14, 2020 Judge John T. Dorsey added to case (SH) (Entered: 01/14/2020)
Jan 14, 2020 3 Affidavit/Declaration in Support of First Day Motion - Declaration Of Jeffrey Anderson In Support Of Chapter 11 Filing And First Day Pleadings Filed By REVA Medical, Inc. (Brown, Stuart) (Entered: 01/14/2020)
Jan 14, 2020 Filed by U.S. Trustee. (Casey, Linda) (Entered: 01/14/2020)
Jan 14, 2020 4 Motion to File Under Seal - Motion Of The Debtor For The Entry Of An Order Authorizing The Debtor To File Under Seal Portions Of The Debtors Consolidated Creditor Matrix Containing Certain Individual Creditor Information Filed by REVA Medical, Inc.. (Brown, Stuart) (Entered: 01/14/2020)
Jan 14, 2020 5 [SEALED] Exhibit(s) - Creditor Matrix [Unredacted] (related document(s)4) Filed by REVA Medical, Inc.. (Brown, Stuart) (Entered: 01/14/2020)
Jan 14, 2020 6 Application to Appoint Claims/Noticing Agent STRETTO Filed By REVA Medical, Inc. (Brown, Stuart) (Entered: 01/14/2020)
Jan 14, 2020 7 Motion to Maintain Bank Accounts - Motion Of The Debtor For Interim And Final Orders (I) Authorizing Continued Use Of Existing Cash Management System, Bank Accounts, And Business Forms And Payment Of Related Prepetition Obligations; And (II) Waiving Certain Deposit Requirements Filed By REVA Medical, Inc. (Brown, Stuart) (Entered: 01/14/2020)
Jan 14, 2020 8 Motion to Pay Employee Wages - Motion Of The Debtor For Entry Of Interim And Final Orders (I) Authorizing The Debtor To Pay Certain Prepetition Wages And Compensation And Maintain And Continue Employee Benefit Programs And (II) Authorizing And Directing Banks To Honor And Process Checks And Transfers Related To Such Employee Obligations Filed By REVA Medical, Inc. (Brown, Stuart) (Entered: 01/14/2020)
Jan 14, 2020 9 Motion Regarding Chapter 11 First Day Motions - Motion Of The Debtor For Entry Of Interim And Final Orders (I) Approving Notification And Hearing Procedures For Certain Transfers Of Equity Securities, And (II) Granting Related Relief Filed By REVA Medical, Inc. (Brown, Stuart) (Entered: 01/14/2020)
Jan 14, 2020 10 Motion to Pay Critical Trade Vendor Claims - Motion Of The Debtor For Interim And Final Orders Authorizing Payment Of Certain Prepetition Trade Claims In The Ordinary Course Of Business Filed By REVA Medical, Inc. (Brown, Stuart) (Entered: 01/14/2020)
Jan 14, 2020 11 Motion Regarding Chapter 11 First Day Motions - Motion Of The Debtor For Entry Of An Order (I) Scheduling, And Shortening Notice Of, A Combined Hearing On (A) Adequacy Of Disclosure Statement And (B) Confirmation Of Plan, (II) Approving Form And Manner Of Notice Of (A) Combined Hearing And (B) Commencement Of Chapter 11 Case, (III) Establishing Procedures For Objecting To (A) Disclosure Statement And/Or (B) Plan, (IV) Approving Prepetition Solicitation Procedures, (V) Conditionally Directing The United States Trustee Not To Convene A Section 341 Meeting Of Creditors, (VI) Conditionally Extending Deadline To File Schedules And Statements, And (VII) Granting Related Relief Filed By REVA Medical, Inc. (Brown, Stuart) (Entered: 01/14/2020)
Jan 14, 2020 12 Exhibit(s) - Creditor Matrix [Redacted] (related document(s)4) Filed by REVA Medical, Inc.. (Brown, Stuart) (Entered: 01/14/2020)
Jan 14, 2020 13 Chapter 11 Plan of Reorganization - Prepackaged Chapter 11 Plan of REVA Medical, Inc. Filed by REVA Medical, Inc. (Brown, Stuart) (Entered: 01/14/2020)
Jan 14, 2020 14 Disclosure Statement for the Prepackaged Chapter 11 Plan of REVA Medical, Inc. (related document(s)13) Filed by REVA Medical, Inc. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 01/14/2020)
Jan 14, 2020 15 Exhibit(s) - Exhibit C - Form of Ballots (related document(s)11) Filed by REVA Medical, Inc.. (Brown, Stuart) (Entered: 01/14/2020)
Jan 14, 2020 16 Motion to Approve Use of Cash Collateral - Motion Of The Debtor For Approval Of Interim And Final Agreed Orders (I) Authorizing Use Of Cash Collateral, (II) Granting Adequate Protection, (III) Modifying The Automatic Stay And (IV) Scheduling A Final Hearing Filed By REVA Medical, Inc. (Brown, Stuart) (Entered: 01/14/2020)
Jan 14, 2020 17 Notice of Agenda of Matters Scheduled for Hearing Filed by REVA Medical, Inc.. Hearing scheduled for 1/15/2020 at 03:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Brown, Stuart) (Entered: 01/14/2020)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2020bk10072
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John T. Dorsey
Chapter
11
Filed
Jan 14, 2020
Type
voluntary
Terminated
Apr 17, 2020
Updated
Sep 13, 2023
Last checked
Feb 7, 2020

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    REVA Medical, Inc.
    5751 Copley Drive
    Suite B
    San Diego, CA 92111
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx0505

    Represented By

    Stuart M. Brown
    DLA Piper LLP (US)
    1201 North Market Street
    Suite 2100
    Wilmington, DE 19801
    302-468-5640
    Fax : 302-778-7913
    Email: stuart.brown@dlapiper.com

    U.S. Trustee

    U.S. Trustee
    Office of the United States Trustee
    J. Caleb Boggs Federal Building
    844 King Street, Suite 2207
    Lockbox 35
    Wilmington, DE 19801
    (302)-573-6491

    Represented By

    Linda J. Casey
    Office of United States Trustee
    844 King Street
    Suite 2207
    Wilmington, DE 19801
    302-573-6491
    Fax : 302-573-6497
    Email: Linda.Casey@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 24, 2023 Arthroscopic & Laser Surgery Center of San Diego, 11V 3:2023bk00778
    Jul 5, 2019 Tedebear, LLC 7 3:2019bk04035
    Dec 28, 2018 AHE, Inc. 7 3:2018bk07604
    Jun 23, 2017 Foxy John's Inc 11 3:17-bk-03731
    Jan 10, 2017 We Insurance Services, Inc. 7 3:17-bk-00099
    Apr 17, 2015 Island Thatch, Inc. 7 3:15-bk-02487
    Jan 22, 2015 YU MA, INC. 7 3:15-bk-00314
    Apr 1, 2014 Burlingame Capital Partners II, L.P., a Delaware L 7 3:14-bk-02607
    Dec 23, 2013 TeleServices, Inc. 11 3:13-bk-12171
    Oct 17, 2013 Agana, Inc. 11 3:13-bk-10186
    May 7, 2013 Reymert Press, Inc 7 3:13-bk-04835
    Apr 15, 2013 The SCOOTER Store - San Diego, L.L.C. 11 1:13-bk-10961
    Jan 15, 2013 Cashay, LLC, a California limited liability compan 11 3:13-bk-00346
    Dec 4, 2012 Cynmik Properties Inc. 7 3:12-bk-16000
    Sep 13, 2012 LiquidBreaker, LLC, a California limited liability 11 3:12-bk-12559