Tintri, Inc.
11
Laurie Selber Silverstein
07/10/2018
02/03/2025
Yes
v
MEGA, CLMSAGNT, LeadSC, CONFIRMED |
Assigned to: Bankruptcy Judge Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
Debtor Tintri, Inc.
303 Ravendale Drive Mountain View, CA 94043 SANTA CLARA-CA Tax ID / EIN: 26-2906978 |
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 Henry C. Kevane
Pachulski Stang Ziehl & Jones LLP 150 California Street, 15th Fl. San Francisco, CA 94111-4500 415-263-7000 Email: hkevane@pszjlaw.com John W. Lucas
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd. 13th Floor Los Angeles, CA 90067 United States Email: jlucas@pszjlaw.com James E O'Neill
Pachulski Stang Ziehl & Jones LLP 919 North Market Street, 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: joneill@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 |
Claims Agent Kurtzman Carson Consultants, LLC dba Verita Global
222 N. Pacific Coast Highway Suite 300 El Segundo, CA 90245 TERMINATED: 03/26/2019 |
represented by |
Albert Kass
Kcc LLC Dba Verita Global 222 N. Pacific Coast Highway Suite 300 El Segundo, CA 90245 310-708-6581 Email: ECFpleadings@kccllc.com TERMINATED: 03/26/2019 |
Claims Agent Omni Management Group, Inc.
www.omnimgt.com 5955 DeSoto Avenue Suite 100 Woodland Hills, CA 91367 818-906-8300 |
| |
Transcriber EScribers, LLC
PO Box 7533 New York, NY 10116 973-406-2250 TERMINATED: 05/11/2021 |
| |
Liquidating Trustee Carroll Services, LLC |
represented by |
Ericka Fredricks Johnson
Bayard P.A. 600 N. King St. Suite 400 Wilmington, DE 19801 302-429-4275 TERMINATED: 12/05/2023 Morgan L. Patterson
Womble Bond Dickinson (US) LLP 1313 North Market Street Suite 1200 Wilmington, DE 19801 302-252-4326 Fax : 302-661-7726 Email: morgan.patterson@wbd-us.com Lisa Bittle Tancredi
Womble Bond Dickinson (US) LLP 1313 N. Market Street, Suite 1200 Wilmington, DE 19801 302.252.4360 Fax : 443.769.1510 Email: lisa.tancredi@wbd-us.com Matthew P. Ward
Womble Bond Dickinson (US) LLP 1313 North Market Street Suite 1200 Wilmington, DE 19801 302.252.4338 Fax : 302.661.7711 Email: matthew.ward@wbd-us.com |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Ericka Fredricks Johnson
(See above for address) TERMINATED: 12/05/2023 Morgan L. Patterson
(See above for address) Matthew P. Ward
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
02/03/2025 | 701 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Carroll Services, LLC. (Tancredi, Lisa) (Entered: 02/03/2025) |
12/23/2024 | 700 | Affidavit/Declaration of Service re: Order Granting Motion of the Liquidation Trustee for Order Under Bankruptcy Code Section 105 (a) and Bankruptcy Rule 9006 Further Extending Time to Object to Claims and Administrative Expense Requests [Docket No. 699]. Filed by Omni Management Group, Inc.. (related document(s)699) (Lowry, Randy) (Entered: 12/23/2024) |
12/13/2024 | 699 | Order Granting Motion Of The Liquidation Trustee For Order Under Bankruptcy Code Section 105(a) And Bankruptcy Rule 9006 Further Extending Time To Object To Claims And Administrative Expense Requests (Related Doc # 696) Order Signed on 12/13/2024. (CMB) (Entered: 12/13/2024) |
12/10/2024 | 698 | Certificate of No Objection Regarding Motion of the Liquidation Trustee for Order Under Bankruptcy Code Section 105(a) and Bankruptcy Rule 9006 Further Extending Time to Object to Claims and Administrative Expense Requests (related document(s)696) Filed by Carroll Services, LLC. (Attachments: # 1 Exhibit A) (Tancredi, Lisa) (Entered: 12/10/2024) |
12/03/2024 | 697 | Affidavit/Declaration of Service re: Motion of the Liquidation Trustee for Order Under Bankruptcy Code Section 105(a) and Bankruptcy Rule 9006 Further Extending Time to Object to Claims and Administrative Expense Requests [Docket No. 696]. Filed by Omni Management Group, Inc.. (related document(s)696) (Lowry, Randy) (Entered: 12/03/2024) |
11/25/2024 | 696 | Motion to Extend // Motion of the Liquidation Trustee for Order Under Bankruptcy Code Section 105(a) and Bankruptcy Rule 9006 Further Extending Time to Object to Claims and Administrative Expense Requests Filed by Carroll Services, LLC. Objections due by 12/9/2024. (Attachments: # 1 Notice # 2 Proposed Order) (Tancredi, Lisa) (Entered: 11/25/2024) |
11/15/2024 | Adversary Case 1:18-ap-50831 Closed (BJM) (Entered: 11/15/2024) | |
09/30/2024 | 695 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Carroll Services, LLC. (Tancredi, Lisa) (Entered: 09/30/2024) |
09/19/2024 | 694 | Receipt of filing fee for Transfer/Assignment of Claim( 18-11625-LSS) [claims,trclm] ( 28.00). Receipt Number A11802112, amount $ 28.00. (U.S. Treasury) (Entered: 09/19/2024) |
09/17/2024 | 693 | Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: 303 MVRP, LLC To Moulds 500 Forbes Associates, LLC. Filed by Moulds 500 Forbes Associates, LLC. (McLaughlin, John) (Entered: 09/17/2024) |