Docket Entries by Month
There are 616 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Nov 27, 2024 | 605 | Omnibus Objection to Claims /Plan Administrator's Fifth (Non-Substantive) Omnibus Objection to Claims (No Support Claims; Stockholder Claims). Filed by Plan Administrator. Hearing scheduled for 1/8/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/27/2024. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order with Schedules 1 and 2 # 3 Exhibit B - Butler Declaration) (Jones, Laura Davis) (Entered: 11/27/2024) | ||
Dec 4, 2024 | 606 | Certificate of Mailing of Hugo Suarez. Filed by Epiq Corporate Restructuring, LLC. (related document(s)597) (Garabato, Sid) (Entered: 12/04/2024) | ||
Dec 5, 2024 | 607 | Certificate of Mailing of Hallie Dreiman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)603, 604, 605) (Garabato, Sid) (Entered: 12/05/2024) | ||
Dec 13, 2024 | 608 | Withdrawal of Claim . Filed by Tucson Medical Center. (BJM) (Entered: 12/13/2024) | ||
Dec 17, 2024 | 609 | Withdrawal of Claim(s): Notice of Withdrawal of Claim No. 54 filed by the Texas Comptroller of Public Accounts. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 12/17/2024) | ||
Dec 23, 2024 | 610 | Notice of Submission of Proof of Claim re Plan Administrator's Fourth (Substantive) Omnibus Objection to Claims (Paid Claims; Reduce and Allow Claims) (related document(s)604) Filed by Project Sage Oldco, Inc.. (Jones, Laura Davis) (Entered: 12/23/2024) | ||
Dec 23, 2024 | 611 | Notice of Submission of Proof of Claim re Plan Administrator's Fifth (Non-Substantive) Omnibus Objection to Claims (No Support Claims; Stockholder Claims) (related document(s)605) Filed by Project Sage Oldco, Inc.. (Jones, Laura Davis) (Entered: 12/23/2024) | ||
Dec 23, 2024 | 612 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by Project Sage Oldco, Inc.. (Attachments: # 1 Proposed Form of Order) (Jones, Laura Davis) (Entered: 12/23/2024) | ||
Dec 26, 2024 | 613 | Order Scheduling Omnibus Claims Objection Hearing. (Related document(s)612) Omnibus Hearings scheduled for 1/8/2025 at 02:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Signed on 12/26/2024. (NWW) (Entered: 12/26/2024) | ||
Dec 30, 2024 | 614 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Project Sage Oldco, Inc.. (Cairns, Timothy) (Entered: 12/30/2024) | ||
Show 10 more entries Loading... | ||||
Jan 8 | 625 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Project Sage Oldco, Inc.. (Cairns, Timothy) (Entered: 01/08/2025) | ||
Jan 8 | 626 | Chapter 11 Post-Confirmation Report for Case Number 24-10246 (Project Sage M Holdings Oldco, Inc. (f/k/a Mist Holdings, Inc.)) for the Quarter Ending: 12/31/2024 Filed by Project Sage Oldco, Inc.. (Cairns, Timothy) (Entered: 01/08/2025) | ||
Jan 8 | 627 | Chapter 11 Post-Confirmation Report for Case Number 24-10247 (Project Sage M Oldco, Inc. (f/k/a Mist, Inc.)) for the Quarter Ending: 12/31/2024 Filed by Project Sage Oldco, Inc.. (Cairns, Timothy) (Entered: 01/08/2025) | ||
Jan 8 | 628 | Chapter 11 Post-Confirmation Report for Case Number 24-10248 (Project Sage M International Oldco, Inc. (f/k/a Mist International, Inc.)) for the Quarter Ending: 12/31/2024 Filed by Project Sage Oldco, Inc.. (Cairns, Timothy) (Entered: 01/08/2025) | ||
Jan 13 | 629 | Certificate of Mailing of Hugo Suarez of Epiq Corporate Restructuring, LLC. Filed by Epiq Corporate Restructuring, LLC. (related document(s)622) (Garabato, Sid) (Entered: 01/13/2025) | ||
Jan 21 | 630 | Certificate of Mailing of Hugo Suarez. Filed by Epiq Corporate Restructuring, LLC. (related document(s)623, 624) (Garabato, Sid) (Entered: 01/21/2025) | ||
Jan 26 | 631 | Quarterly Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 01/26/2025) | ||
Jan 26 | 632 | Quarterly Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 01/26/2025) | ||
Mar 4 | 633 | Exemplification Request for (related document(s)1 Voluntary Petition (Chapter 11)) Exemplification is to be emailed to the following email address: ecorma@pszjlaw.com Fee Amount $24 Filed by Project Sage Oldco, Inc.. (Jones, Laura Davis) (Entered: 03/04/2025) | ||
Mar 4 | 634 | Exemplification Request for (related document(s)103 Notice of Meeting of Creditors/Commencement of Case (B)) Exemplification is to be emailed to the following email address: ecorma@pszjlaw.com Fee Amount $24 Filed by Project Sage Oldco, Inc.. (Jones, Laura Davis) (Entered: 03/04/2025) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
Oracle America, Inc. |
---|
Project Sage Oldco, Inc.
3333 Michelson Drive
Suite 650
Irvine, CA 92612
ORANGE-CA
Tax ID / EIN: xx-xxx1000
fka Sientra, Inc.
fka Mist Holdings, Inc.
Timothy P. Cairns
Pachulski Stang Young & Jones LLP
919 N. Market Street
17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400
Email: tcairns@pszjlaw.com
Jeffrey R. Goldfine
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022-4611
212-446-4800
Fax : 212-446-4900
Email: jeffrey.goldfine@kirkland.com
Nicole L. Greenblatt
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022-4611
212-446-4800
Email: nicole.greenblatt@kirkland.com
Elizabeth Helen Jones
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: Elizabeth.jones@kirkland.com
Laura Davis Jones
Pachulski, Stang, Ziehl & Jones LLP
919 North Market St, 17th Floor
Wilmington, DE 19801
302-778-6401
Email: ljones@pszjlaw.com
Maxim B. Litvak
Pachulski Stang Ziehl & Jones LLP
One Sansome Street
34th Floor, Suite 3430
San Francisco, CA 94104-4436
415-263-7000
Fax : 415-263-7010
Email: mlitvak@pszjlaw.com
Joshua A Sussberg
c/o Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: jsussberg@kirkland.com
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
John Henry Schanne, II
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: john.schanne@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Feb 28, 2024 | Heycart Inc | 11 | 8:2024bk10483 |
Feb 12, 2024 |
Mist International, Inc.
![]() |
11 | 1:2024bk10248 |
Feb 12, 2024 |
Mist, Inc.
![]() |
11 | 1:2024bk10247 |
Feb 12, 2024 |
Mist Holdings, Inc.
![]() |
11 | 1:2024bk10246 |
Mar 16, 2021 | Expo Marketing Group, LLC, a Delaware limited liab | 11 | 8:2021bk10668 |
Apr 8, 2020 |
Apex Parks Group, LLC
![]() |
11 | 1:2020bk10911 |
Apr 8, 2020 | TZEW Holdco LLC | 11 | 1:2020bk10910 |
May 31, 2017 | Tavakoul, Inc. | 7 | 8:17-bk-12185 |
Aug 5, 2016 | Alex Kodnegah, Inc. | 11 | 3:16-bk-04846 |
Apr 23, 2015 | Mocan Media LLC | 7 | 8:15-bk-12064 |
Feb 8, 2015 | HireRight, Inc. | 11 | 1:15-bk-10241 |
Jan 23, 2015 | ARS Investment Group, LLC | 11 | 8:15-bk-10329 |
Oct 9, 2014 | ARS Investment Group, LLC | 7 | 8:14-bk-16055 |
Oct 26, 2013 | NAZERI DENTAL CORPORATION | 7 | 8:13-bk-18833 |
Sep 12, 2011 | TALEO, INC | 11 | 8:11-bk-22759 |