Welcome to BusinessBankruptcies.com!

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

Suitable Technologies, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2020bk10432
TYPE / CHAPTER
Voluntary / 11

Filed

2-26-20

Updated

9-13-23

Last Checked

3-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2020
Last Entry Filed
Mar 19, 2020

Docket Entries by Quarter

There are 9 older docket entries.

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

login purchase single case subscribe now

Feb 26, 2020 9 Notice of Hearing to Consider First Day Pleadings Filed by Suitable Technologies, Inc.. Hearing scheduled for 2/27/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Feldman, Betsy) (Entered: 02/26/2020)
Feb 26, 2020 10 Notice of Agenda of Matters Scheduled for Hearing Filed by Suitable Technologies, Inc.. Hearing scheduled for 2/27/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Feldman, Betsy) (Entered: 02/26/2020)
Feb 26, 2020 11 Affidavit/Declaration of Mailing of First Day Motions; Notice of Hearing to Consider First Day Pleadings; Notice of Agenda of Matters Scheduled for Hearing on February 27, 2020; and Declaration of Charles C. Reardon in Support of Chapter 11 Petition and First Day Pleadings. Filed by Donlin, Recano & Company, Inc.. (related document(s)2, 3, 4, 5, 6, 7, 9, 10) (Jordan, Lillian) (Entered: 02/26/2020)
Feb 27, 2020 12 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-10432) [misc,volp11a] (1717.00). Receipt Number 9663437, amount $1717.00. (U.S. Treasury) (Entered: 02/27/2020)
Feb 27, 2020 13 Order Authorizing Retention and Appointment of DONLIN, RECANO & CO., INC. as Claims and Noticing Agent for the Debtor Pursuant to 28 U.S.C. §156(c), Effective as of the Petition Date (Related Doc # 2) Signed on 2/27/2020. (LMC) (Entered: 02/27/2020)
Feb 27, 2020 14 The transcriber has requested a standing order for all hearings in this case. To obtain a copy of a transcript contact the transcriber Reliable Companies. Telephone number 302-654-8080.. (Reliable Companies) (Entered: 02/27/2020)
Feb 27, 2020 15 Order (INTERIM), Pursuant to §366 of the Bankruptcy Code, (I) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Utility Services, (II) Deeming Utility Companies Adequately Assured of Future Payment, (III) Establishing Procedures for Determining Additional Adequate Assurance of Payment, and (IV) Setting a Final Hearing Related Thereto (Related Doc # 3) Signed on 2/27/2020. (LMC) (Entered: 02/27/2020)
Feb 27, 2020 16 Order (INTERIM), Pursuant to §§105(a), 507(a)(8), and 541(d) of the Bankruptcy Code, (I) Authorizing the Payment of Prepetition Sales, Use and Franchise Taxes, and Similar Taxes and Fees, (II) Authorizing Banks and Other Financial Institutions to Receive, Process, Honor, and Pay Checks Issued and Electronic Payment Requests Made Relating to the Foregoing, and (III) Scheduling a Final Hearing (Related Doc # 4) Signed on 2/27/2020. (LMC) (Entered: 02/27/2020)
Feb 27, 2020 17 Order (INTERIM), Pursuant to §§105(a), 345, 363, 1107(a) and 1108 of the Bankruptcy Code, Bankruptcy Rule 2015, and Local Rule 2015-2, (I) Authorizing Continued Use of Cash Management System and Maintenance of Prepetition Bank Accounts, (II) Authorizing Continued Use of Existing Business Forms, (III) Extending the Time by Which the Debtor Must Comply with the Requirements of §345(b) of the Bankruptcy Code and (IV) Granting Certain Related Relief (Related Doc # 5) Signed on 2/27/2020. (LMC) (Entered: 02/27/2020)
Feb 27, 2020 18 PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 2/27/2020 9:30:56 AM ]. File Size [ 37530 KB ]. Run Time [ 01:18:11 ]. (audio_admin). (Entered: 02/27/2020)
Show 10 more entries
Mar 5, 2020 29 Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as as Administrative Agent to the Debtor, Effective as of the Petition Date Filed by Suitable Technologies, Inc.. Hearing scheduled for 3/26/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 3/19/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Feldman, Betsy) (Entered: 03/05/2020)
Mar 5, 2020 30 Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Suitable Technologies, Inc.. Hearing scheduled for 3/26/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 3/19/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Feldman, Betsy) (Entered: 03/05/2020)
Mar 5, 2020 31 Application/Motion to Employ/Retain Asgaard Capital LLC as Provider of a Chief Restructuring Officer and Certain Additional Personnel, and Designate Charles Reardon as Chief Restructuring Officer for the Debtor, Effective as of the Petition Date Filed by Suitable Technologies, Inc.. Hearing scheduled for 3/26/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 3/19/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Marasco, Jaclyn) (Entered: 03/05/2020)
Mar 5, 2020 32 Motion to Authorize (I) the Debtor to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtor in the Ordinary Course of Business Effective as of the Petition Date and (II) Waiving Certain Information Requirements of Local Rule 2016-2 Filed by Suitable Technologies, Inc.. Hearing scheduled for 3/26/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 3/19/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Feldman, Betsy) (Entered: 03/05/2020)
Mar 6, 2020 33 Request of US Trustee to Schedule Section 341 Meeting of Creditors for April 6, 2020 at 2 p.m. J. Caleb Boggs Federal Building, 844 King Street, Wilmington, DE 19801, Third Floor, Room 3209 Filed by U.S. Trustee. (Sarkessian, Juliet) (Entered: 03/06/2020)
Mar 9, 2020 34 Affidavit/Declaration of Service of Affidavit of Service of Dkt. Nos. 28,29,30,31,32. Filed by Donlin, Recano & Company, Inc.. (related document(s)28, 29, 30, 31, 32) (Jordan, Lillian) (Entered: 03/09/2020)
Mar 9, 2020 35 Initial Reporting Requirements Filed by Suitable Technologies, Inc.. (Feldman, Betsy) (Entered: 03/09/2020)
Mar 10, 2020 36 Notice to Counsel Regarding Scheduling of 341 Meeting (related document(s)33) (BJM) (Entered: 03/10/2020)
Mar 10, 2020 37 Notice of Meeting of Creditors/Commencement of Case Filed by Suitable Technologies, Inc.. 341(a) meeting to be held on 4/6/2020 at 02:00 PM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Poppiti, Jr., Robert) (Entered: 03/10/2020)
Mar 11, 2020 38 Affidavit/Declaration of Service of the Notice of Chapter 11 Bankruptcy Case (Docket No. 37). Filed by Donlin, Recano & Company, Inc.. (related document(s)37) (Jordan, Lillian) (Entered: 03/11/2020)

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

This case is closed and is no longer being updated.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2020bk10432
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary F. Walrath
Chapter
11
Filed
Feb 26, 2020
Type
voluntary
Terminated
Sep 10, 2021
Updated
Sep 13, 2023
Last checked
Mar 20, 2020

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Suitable Technologies, Inc.
    921 E. Charleston Road
    Palo Alto, CA 94303
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx7816

    Represented By

    Betsy Lee Feldman
    Young Conaway Stargatt & Taylor
    Rodney Square
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Fax : 302-571-1253
    Email: bfeldman@ycst.com
    Jaclyn C Marasco
    Young Conaway Stargatt & Taylor LLP
    Rodney Square
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: bankfilings@ycst.com
    Robert F. Poppiti, Jr.
    Young, Conaway, Stargatt & Taylor, LLP
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: bankfilings@ycst.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

    Juliet M. Sarkessian
    U.S. Trustee's Office
    844 King Street
    Room 2207
    Lockbox #35
    Wilmington, DE 19899-0035
    302-573-6491
    Fax : 302-573-6497
    Email: juliet.m.sarkessian@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 21, 2022 Retrotope, Inc. 11V 1:2022bk10228
    Apr 23, 2021 Limbic Software, Inc. 7 5:2021bk50571
    Aug 1, 2019 AvatarMind, Inc. 7 5:2019bk51557
    Sep 21, 2018 Sage Human Capital, LLC 7 3:2018bk31038
    Dec 14, 2016 Cecchi Gori USA, Inc. parent case 11 5:16-bk-53500
    Dec 14, 2016 Cecchi Gori Pictures 11 5:16-bk-53499
    Nov 23, 2016 RFSPOT, Inc. 7 5:16-bk-53325
    Dec 15, 2015 Homejoy (assignment for the benefit of creditors) 11 5:15-bk-53931
    Mar 7, 2014 Bunndle, Inc. 7 5:14-bk-51019
    Aug 20, 2013 SR Real Estate Holdings, LLC 11 5:13-bk-54471
    Feb 26, 2013 Mountain View Printing, Inc. 11 5:13-bk-51068
    Nov 2, 2012 University Mission Medical Group, LLC 7 5:12-bk-57939
    Oct 16, 2012 University Mission Medical Group, LLC 7 5:12-bk-57472
    May 8, 2012 Omnia Alexis, LLC 11 5:12-bk-53515
    Jan 19, 2012 Monterey Wave Street Partners, LP 11 5:12-bk-50404