Welcome to BusinessBankruptcies.com!

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

Tintri, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2018bk11625
TYPE / CHAPTER
Voluntary / 11

Filed

7-10-18

Updated

3-31-24

Last Checked

8-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 11, 2018
Last Entry Filed
Jul 10, 2018

Docket Entries by Quarter

Jul 10, 2018 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Tintri, Inc.. (Attachments: # 1 Creditor Matrix) (Robinson, Colin) (Entered: 07/10/2018)
Jul 10, 2018 2 Declaration in Support of First Day Motion of Robert J. Duffy Filed By Tintri, Inc. (Robinson, Colin) Modified docket text on 7/10/2018 (LMD). (Entered: 07/10/2018)
Jul 10, 2018 3 Application to Appoint Claims/Noticing Agent KURTZMAN CARSON CONSULTANTS, LLC Filed By Tintri, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Robinson, Colin) (Entered: 07/10/2018)
Jul 10, 2018 4 Debtor's Motion for Order Under Sections 105, 345, 363, 364, 503, 1107 and 1108 of the Bankruptcy Code Authorizing (I) Maintenance of Existing Bank Accounts; (II) Continuance of Existing Cash Management System, Bank Accounts, Checks and Related Forms; (III) Limited Waiver of Section 345(B) Deposit and Investment Requirements and (IV) Granting Related Relief Filed By Tintri, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Form of Order)(Robinson, Colin) Modified docket text on 7/10/2018 (LMD). (Entered: 07/10/2018)
Jul 10, 2018 5 Debtor's Motion Pursuant to Sections 105(A), 507(A)(8), and 541(D) of the Bankruptcy Code for an Order Authorizing the Payment of Prepetition Sales, Use and Franchise Taxes and Similar Taxes and Fees Filed By Tintri, Inc. (Attachments: # 1 Exhibit A)(O'Neill, James) Modified docket text on 7/10/2018 (LMD). (Entered: 07/10/2018)
Jul 10, 2018 6 Debtor's Motion for Entry of an Order Authorizing the Debtor to (I) Pay and/or Honor Prepetition Wages, Salaries, Commissions, Employee Benefits, and Other Compensation; (II) Remit Withholding Obligations and Deductions; (III) Maintain Employee Compensation and Benefits Programs and Pay Related Administrative Obligations; and (IV) Have Applicable Banks and Other Financial Institutions Receive, Process, Honor, and Pay Certain Checks Presented for Payment and Honor Certain Fund Transfer Requests Filed By Tintri, Inc. (Attachments: # 1 Proposed Form of Order)(O'Neill, James) Modified docket text on 7/10/2018 (LMD). (Entered: 07/10/2018)
Jul 10, 2018 7 Debtor's Motion for Entry of an Order (A) Authorizing Debtor to Pay Prepetition Claim of Critical Vendor and (B) Granting Related Relief Filed By Tintri, Inc. (Attachments: # 1 Exhibit A)(Robinson, Colin) Modified docket text on 7/10/2018 (LMD). (Entered: 07/10/2018)
Jul 10, 2018 8 Debtor's Motion for Interim and Final Orders (A) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services, (B) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (C) Approving the Debtors Proposed Procedures for Resolving Adequate Assurance Requests, and (D) Granting Related Relief Filed By Tintri, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Robinson, Colin) Modified docket text on 7/10/2018 (LMD). (Entered: 07/10/2018)
Jul 10, 2018 9 Debtor's Motion Pursuant to 11 U.S.C. §§ 362 & 105 (a) for Entry of Interim and Final Orders Establishing Notification and Hearing Procedures and Approving Restrictions on Certain Transfers of Interests in the Debtors Estate Filed By Tintri, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)(Robinson, Colin) Modified docket text on 7/10/2018 (LMD). (Entered: 07/10/2018)
Jul 10, 2018 10 Motion to Approve Debtor In Possession Financing Filed By Tintri, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Robinson, Colin) (Entered: 07/10/2018)
Show 5 more entries
Jul 10, 2018 13 Motion to Appear pro hac vice of Donald E. Rothman. Receipt Number 2381002, Filed by Silicon Valley Bank. (Taylor, Gregory) (Entered: 07/10/2018)
Jul 10, 2018 14 Motion to Appear pro hac vice of Steven E. Fox. Receipt Number 2381002, Filed by Silicon Valley Bank. (Taylor, Gregory) (Entered: 07/10/2018)
Jul 10, 2018 15 Motion to Appear pro hac vice of Paul S. Samson. Receipt Number 2416330, Filed by Silicon Valley Bank. (Taylor, Gregory) (Entered: 07/10/2018)
Jul 10, 2018 16 Motion to Appear pro hac vice of Alexander G. Rheaume. Receipt Number 2416330, Filed by Silicon Valley Bank. (Taylor, Gregory) (Entered: 07/10/2018)
Jul 10, 2018 Attorney David Cook and Gregory A. Taylor for Silicon Valley Bank added to case Filed by Silicon Valley Bank. (Taylor, Gregory) (Entered: 07/10/2018)
Jul 10, 2018 17 Order Granting Motion for Admission pro hac vice of Donald E. Rothman, Esquire (Related Doc # 13) (related document(s)13) Order Signed on 7/10/2018. (DJG) (Entered: 07/10/2018)
Jul 10, 2018 18 Notice of Appearance. The party has consented to electronic service. Filed by TriplePoint Capital LLC. (Ward, Christopher) (Entered: 07/10/2018)
Jul 10, 2018 19 Order Granting Motion for Admission pro hac vice of Steven E. Fox, Esquire (Related Doc # 14) (related document(s)14) Order Signed on 7/10/2018. (DJG) (Entered: 07/10/2018)
Jul 10, 2018 20 Order Granting Motion for Admission pro hac vice of Paul S. Samson, Esquire (Related Doc # 15) (related document(s)15) Order Signed on 7/10/2018. (DJG) (Entered: 07/10/2018)
Jul 10, 2018 21 Order Granting Motion for Admission pro hac vice of Alexander G. Rheaume, Esquire (Related Doc # 16) (related document(s)16) Order Signed on 7/10/2018. (DJG) (Entered: 07/10/2018)

There are 8 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
Delaware Bankruptcy Court
Case number
1:2018bk11625
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kevin J. Carey
Chapter
11
Filed
Jul 10, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 3, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Oracle America, Inc.
    Paul J. Pascuzzi
    Reinhart Boerner Van Deuren, s.c.

    Parties

    Debtor

    Tintri, Inc.
    303 Ravendale Drive
    Mountain View, CA 94043
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx6978

    Represented By

    John D. Fiero
    Pachulski, Stang, Ziehl, & Jones LLP
    150 Califronia Street
    15th Floor
    San Fransisco, CA 94111-4500
    415-263-7000
    Fax : 415-263-7010
    Email: jfiero@pszjlaw.com
    James E. O'Neill
    Pachulski Stang Ziehl & Jones LLP
    919 North Market Street, 17th Floor
    P.O. Box 8705
    Wilmington, DE 19899-8705
    302-652-4100
    Fax : 302-652-4400
    Email: jo'neill@pszjlaw.com
    Colin Robinson
    Pachulski Stang Ziehl & Jones LLP
    919 North Market Street
    17th Floor
    Wilmington, DE 19801
    302-778-6426
    Fax : 302-562-4400
    Email: crobinson@pszjlaw.com
    Colin R. Robinson
    Pachulski Stang Ziehl & Jones LLP
    919 North Market Street
    17th Floor
    Wilmington, DE 19801
    302-778-6426
    Fax : 302-562-4400
    Email: crobinson@pszjlaw.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

    Timothy Jay Fox, Jr.
    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: timothy.fox@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 23, 2023 HealthPocket, Inc. parent case 11 4:2023bk90582
    Feb 7, 2023 Face-N-Body, LLC 7 5:2023bk50119
    Nov 2, 2022 Relola, Inc. 7 5:2022bk51013
    Jul 26, 2022 Veriphyr, Inc. 7 5:2022bk50654
    Mar 1, 2021 Blade Global Corporation 11V 5:2021bk50275
    Nov 23, 2020 Open Medicine Institute, Inc. 7 5:2020bk51678
    Nov 6, 2020 RS Air, LLC 11V 5:2020bk51604
    Jun 9, 2020 Ancellotta LLC 11 5:2020bk50872
    Jul 31, 2018 Quic Trade, Inc 7 5:2018bk51709
    Jun 22, 2017 All Phase Care, Inc. 11 5:17-bk-51508
    Jul 15, 2013 IntraOp Medical Corporation 11 5:13-bk-53791
    Jun 27, 2013 Hangen LLC 11 5:13-bk-53492
    Jan 16, 2013 Mamaya, Inc. 7 5:13-bk-50261
    Nov 30, 2011 United Biotech, Inc. 7 5:11-bk-61028
    Jul 12, 2011 Spectrum Fine Homes, Inc. 7 5:11-bk-56507