Welcome to BusinessBankruptcies.com!

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

SVB Financial Group

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2023bk10367
TYPE / CHAPTER
Voluntary / 11

Filed

3-17-23

Updated

3-31-24

Last Checked

4-12-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2023
Last Entry Filed
Mar 23, 2023

Docket Entries by Month

There are 35 older docket entries.

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

login purchase single case subscribe now

Mar 20, 2023 28 Order, Signed on 3/20/2023, Granting Application for Pro Hac Vice Admission of Keith M. Aurzada (Related Doc # 11). (Anderson, Deanna) (Entered: 03/20/2023)
Mar 20, 2023 29 Order, Signed on 3/20/2023, Granting Application for Pro Hac Vice Admission of Mark W. Eckard (Related Doc # 14). (Anderson, Deanna) (Entered: 03/20/2023)
Mar 20, 2023 30 Order, Signed on 3/20/2023, Granting Application for Pro Hac Vice Admission of Taylre C. Janak (Related Doc # 13). (Anderson, Deanna) (Entered: 03/20/2023)
Mar 20, 2023 31 Notice of Appearance filed by John R. Ashmead on behalf of U.S. Bank Trust Company, National Association, as trustee. (Ashmead, John) (Entered: 03/20/2023)
Mar 20, 2023 32 Notice of Appearance filed by Douglas B. Rosner on behalf of 53 State Property, L.P.. (Rosner, Douglas) (Entered: 03/20/2023)
Mar 20, 2023 33 Objection to Motion for Entry of Interim and Final Orders (I) Authorizing, But Not Directing, the Debtor to (A) Continue to Use its Cash Management System, Including Existing Bank Accounts, (B) Pay or Honor Certain Prepetition Obligations Related Thereto and (C) Maintain Existing Business Forms, (II) Authorizing Investment Activities, (III) Temporarily Waiving the Requirements of Section 345(b) and (IV) Granting Related Relief (related document(s)20) filed by Kurt F. Gwynne on behalf of Federal Deposit Insurance Corporation, as Receiver for Silicon Valley Bank ("FDIC-R"). with hearing to be held on 3/21/2023 at 03:00 PM at Courtroom 523 (MG) (Gwynne, Kurt) (Entered: 03/20/2023)
Mar 20, 2023 34 Notice of Appearance Request for Notice filed by Valerie Bantner Peo on behalf of BA2 Quad LLC. (Bantner Peo, Valerie) (Entered: 03/20/2023)
Mar 20, 2023 35 Notice of Appearance and Request for Notice filed by Mary Rose on behalf of BA2 Quad LLC. (Rose, Mary) (Entered: 03/20/2023)
Mar 20, 2023 36 Notice of Appearance and Request for Service of Papers filed by Brian D. Pfeiffer on behalf of Appaloosa L.P.. (Pfeiffer, Brian) (Entered: 03/20/2023)
Mar 20, 2023 37 Application for Pro Hac Vice Admission of Thomas E Lauria filed by Thomas Lauria on behalf of Appaloosa L.P.. (Lauria, Thomas) (Entered: 03/20/2023)
Show 10 more entries
Mar 21, 2023 46 Notice of Appearance and Request for Notice filed by Jacqueline Price on behalf of Iron Mountain Informaiton Management, LLC. (Price, Jacqueline) (Entered: 03/21/2023)
Mar 21, 2023 47 Declaration Declaration of James L. Bromley in Support of the Debtor's Chapter 11 Petition and First Day Motions filed by James L. Bromley on behalf of SVB Financial Group. with hearing to be held on 3/21/2023 at 03:00 PM at Courtroom 523 (MG) (Bromley, James) (Entered: 03/21/2023)
Mar 21, 2023 48 Motion to File Under Seal Debtor's Motion for Entry of an Order Authorizing the Filing of Confidential Information Under Seal filed by James L. Bromley on behalf of SVB Financial Group. (Bromley, James) (Entered: 03/21/2023)
Mar 21, 2023 49 Declaration Supplemental Declaration of Benjamin J. Steele in Support of Debtor's Application for Appointment of Kroll Restructuring Administration LLC as Claims and Noticing Agent filed by James L. Bromley on behalf of SVB Financial Group. (Bromley, James) (Entered: 03/21/2023)
Mar 21, 2023 50 Notice of Appearance filed by Andrew T Lolli on behalf of The Capital Markets Company LLC. (Lolli, Andrew) (Entered: 03/21/2023)
Mar 21, 2023 51 Notice of Appearance filed by Emily Burgess on behalf of The Capital Markets Company LLC. (Burgess, Emily) (Entered: 03/21/2023)
Mar 22, 2023 52 Notice of Appearance filed by Marvin E. Sprouse on behalf of CyrusOne LLC. (Sprouse, Marvin) (Entered: 03/22/2023)
Mar 22, 2023 53 Order, Signed on 3/22/2023, (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs, (II) Extending Time to File Rule 2015.3 Financial Reports, (III) Modifying Requirements to File the List of Equity Holders and Serve Notice of Commencement on all Equity Holders and (IV) Granting Related Relief(Related Doc # 16). (Anderson, Deanna) (Entered: 03/22/2023)
Mar 22, 2023 54 Order, Signed on 3/22/2023, Authorizing Retention and Appointment of Kroll Restructuring Administration LLC as Claims and Noting Agent (Related Doc # 17). (Anderson, Deanna) (Entered: 03/22/2023)
Mar 22, 2023 55 Order, Signed on 3/22/2023, (I) Authorizing the Debtor to Maintain a List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (II) Establishing Procedures for Notifying Parties of Commencement of This Chapter 11 Case (Related Doc # 15). (Anderson, Deanna) (Entered: 03/22/2023)

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

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2023bk10367
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Mar 17, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 12, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    53 State Property, L.P.
    BA2 Quad LLC
    BA2 Quad LLC
    Cousins Fund II Phoenix I, LLC
    CyrusOne LLC
    Hildene Collateral Management Co. LLC
    Internal Revenue Service
    Iron Mountain Information Management, LLC
    James L. Bromley
    Neustar, Inc.
    Official Committee of Unsecured Creditors of SVB F
    Seth Van Aalten
    United HealthCare Services, Inc
    United HealthCare Services, Inc.
    Wilmington Trust Company
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SVB Financial Group
    387 Park Ave S.
    New York, NY 10016
    NEW YORK-NY
    Tax ID / EIN: xx-xxx2278

    Represented By

    James L. Bromley
    Sullivan & Cromwell LLP
    125 Broad Street
    New York, NY 10004
    212-558-4923
    Email: bromleyj@sullcrom.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Represented By

    Andrea Beth Schwartz
    DOJ-Ust
    Alexander Hamilton U.S. Custom House
    One Bowling Green
    ., Room 534
    New York, NY 10004
    212-510-0500
    Email: andrea.b.schwartz@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 10, 2020 Diane Harrison USA Inc. 7 1:2020bk12834
    Sep 10, 2020 Cosmoledo, LLC 11 1:2020bk12117
    Mar 29, 2019 X Plus Two Solutions, LLC parent case 11 1:2019bk10978
    Mar 29, 2019 WirelessDeveloper, Inc. parent case 11 1:2019bk10976
    Mar 29, 2019 Wireless Artist LLC parent case 11 1:2019bk10975
    Mar 29, 2019 Sizmek Technologies, Inc. parent case 11 1:2019bk10974
    Mar 29, 2019 Point Roll, Inc. parent case 11 1:2019bk10972
    Mar 29, 2019 Sizmek Inc. 11 1:2019bk10971
    Aug 21, 2017 Artisanal 2015, LLC 11 1:17-bk-12319
    Mar 9, 2017 ARTISANAL 2015, LLC 11 1:17-bk-10570
    Nov 10, 2016 Choxi.com, Inc. 11 1:16-bk-13131
    Dec 1, 2014 1+1 Management LLC 7 1:14-bk-13293
    Oct 4, 2012 Fierce Marketing Group Inc. 7 1:12-bk-47095
    Oct 2, 2012 QuickSuites, LLC 11 1:12-bk-14116
    Apr 3, 2012 Sadler Recording Studios, Inc 7 1:12-bk-11416