Welcome to BusinessBankruptcies.com!

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

Sientra, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2024bk10245
TYPE / CHAPTER
Voluntary / 11

Filed

2-12-24

Updated

7-21-24

Last Checked

7-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 22, 2024
Last Entry Filed
Jul 19, 2024

Docket Entries by Week of Year

There are 474 older docket entries.

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

login purchase single case subscribe now

Jun 20 463 Certificate of Mailing . Filed by Epiq Corporate Restructuring, LLC. (related document(s)428, 429, 430, 431, 432, 433, 434, 435) (Garabato, Sid) (Entered: 06/20/2024)
Jun 21 464 Monthly Application for Compensation / Third Monthly Fee Application of White & Case LLP for Interim Compensation and Reimbursement of Expenses as Counsel for The Official Committee of Unsecured Creditors for the period May 1, 2024 to May 31, 2024 Filed by Official Committee of Unsecured Creditors. Objections due by 7/12/2024. (Attachments: # 1 Notice # 2 Exhibit (s) A Through D) (Alberto, Justin) (Entered: 06/21/2024)
Jun 24 465 Transcript regarding Hearing Held 06/18/24 RE: Confirmation. Remote electronic access to the transcript is restricted until 9/23/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber at Telephone number 302-654-8080. Filed by Project Sage Oldco, Inc. . Notice of Intent to Request Redaction Deadline Due By 7/1/2024. Redaction Request Due By 7/15/2024. Redacted Transcript Submission Due By 7/25/2024. Transcript access will be restricted through 9/23/2024. (JC) (Entered: 06/24/2024)
Jun 24 466 Application for Compensation Third Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period April 1, 2024 to April 30, 2024 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 7/15/2024. (Attachments: # 1 Notice # 2 Exhibit A) (Jones, Laura Davis) (Entered: 06/24/2024)
Jun 26 467 Certificate of Mailing . Filed by Epiq Corporate Restructuring, LLC. (related document(s)440) (Garabato, Sid) (Entered: 06/26/2024)
Jun 26 468 Certificate of Mailing . Filed by Epiq Corporate Restructuring, LLC. (related document(s)452) (Garabato, Sid) (Entered: 06/26/2024)
Jun 27 469 Application for Compensation First Quarterly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period February 12, 2024 to April 30, 2024 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 7/18/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Proposed Form of Order) (Jones, Laura Davis) (Entered: 06/27/2024)
Jun 28 470 Certificate of Mailing . Filed by Epiq Corporate Restructuring, LLC. (related document(s)449, 450, 451) (Garabato, Sid) (Entered: 06/28/2024)
Jun 28 471 Monthly Application for Compensation Second Monthly Application of Berkeley Research Group, LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the period April 1, 2024 to April 30, 2024 Filed by Berkeley Research Group, LLC. Objections due by 7/19/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Jones, Laura Davis) (Entered: 06/28/2024)
Jun 28 472 Notice of Effective Date /Notice of (I) Confirmation and Effective Date of the Second Amended Combined Disclosure Statement and Joint Plan of Project Sage Oldco, Inc. and Its Affiliated Debtors Under Chapter 11 of the Bankruptcy Code and (II) Deadline Under the Plan and Confirmation Order to File Administrative Claims, Professional Fee Claims, and Rejection Claims (related document(s)430, 450) Filed by Project Sage Oldco, Inc.. (Jones, Laura Davis) (Entered: 06/28/2024)
Show 10 more entries
Jul 9 483 Chapter 11 Monthly Operating Report for Case Number 24-10248 (Project Sage M International Oldco, Inc. (f/k/a Mist International, Inc.)) for the Month Ending: 06/28/2024 Filed by Project Sage Oldco, Inc.. (Cairns, Timothy) (Entered: 07/09/2024)
Jul 9 484 Order Approving the Assumption and Assignment of Additional Executory Contracts (Related Doc # 426, 473) Order Signed on 7/9/2024. (Attachments: # 1 Schedule 1) (LJH) (Entered: 07/09/2024)
Jul 9 485 Certificate of No Objection - No Order Required re First Monthly Application of Berkeley Research Group, LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors During the Period from February 12, 2024 through March 31, 2024 (related document(s)440) Filed by Project Sage Oldco, Inc.. (Jones, Laura Davis) (Entered: 07/09/2024)
Jul 10 486 Certificate of No Objection re Debtors' Motion Seeking Entry of an Order (I) Authorizing (A) Rejection of Unexpired Lease, and (B) Abandonment of Certain Personal Property; and (II) Granting Related Relief (related document(s)451) Filed by Project Sage Oldco, Inc.. (Attachments: # 1 Exhibit A) (Jones, Laura Davis) (Entered: 07/10/2024)
Jul 10 487 Certificate of Mailing . Filed by Epiq Corporate Restructuring, LLC. (related document(s)466) (Garabato, Sid) (Entered: 07/10/2024)
Jul 10 488 Certificate of Mailing . Filed by Epiq Corporate Restructuring, LLC. (related document(s)469) (Garabato, Sid) (Entered: 07/10/2024)
Jul 10 489 Certificate of Mailing . Filed by Epiq Corporate Restructuring, LLC. (related document(s)471) (Garabato, Sid) (Entered: 07/10/2024)
Jul 11 490 Order (I) Authorizing (A) the Rejection of Unexpired Lease, Effective as of the Rejection Date, (B) the Abandonment of Certain Personal Property Effective as of the Rejection Date, and (III) Granting Related Relief (Related Doc # 451, 486) Order Signed on 7/11/2024. (LJH) (Entered: 07/11/2024)
Jul 11 491 Certificate of Mailing . Filed by Epiq Corporate Restructuring, LLC. (related document(s)474) (Garabato, Sid) (Entered: 07/11/2024)
Jul 11 492 Certificate of Mailing . Filed by Epiq Corporate Restructuring, LLC. (related document(s)472) (Garabato, Sid) (Entered: 07/11/2024)

There are 10 newer docket entries.

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

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2024bk10245
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 12, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
Jul 22, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Oracle America, Inc.

Parties

Debtor

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.

Represented By

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: joshua.sussberg@kirkland.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

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Feb 28 Heycart Inc 11 8:2024bk10483
Feb 12 Mist International, Inc. parent case 11 1:2024bk10248
Feb 12 Mist, Inc. parent case 11 1:2024bk10247
Feb 12 Mist Holdings, Inc. parent case 11 1:2024bk10246
Mar 16, 2021 Expo Marketing Group, LLC, a Delaware limited liab 11 8:2021bk10668
Apr 8, 2020 Apex Parks Group, LLC parent case 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