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

3-9-25

Last Checked

4-14-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2025
Last Entry Filed
Apr 11, 2025

Docket Entries by Month

There are 616 older docket entries.

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

login purchase single case subscribe now

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
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.

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
Mar 9, 2025
Last checked
Apr 14, 2025

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: jsussberg@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, 2024 Heycart Inc 11 8:2024bk10483
Feb 12, 2024 Mist International, Inc. parent case 11 1:2024bk10248
Feb 12, 2024 Mist, Inc. parent case 11 1:2024bk10247
Feb 12, 2024 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