Case number: 1:24-bk-12158 - Silvergate Capital Corporation - Delaware Bankruptcy Court

Case Information
  • Case title

    Silvergate Capital Corporation

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Karen B. Owens

  • Filed

    09/17/2024

  • Last Filing

    03/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, MEGA, SealedDoc(s), CLMSAGNT, STANDOrder



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-12158-KBO

Assigned to: Karen B. Owens
Chapter 11
Voluntary
Asset


Date filed:  09/17/2024
341 meeting:  10/17/2024
Deadline for filing claims:  10/31/2024
Deadline for filing claims (govt.):  03/17/2025

Debtor

Silvergate Capital Corporation

4225 Executive Square
Suite 600
La Jolla, CA 92037
SAN DIEGO-CA
Tax ID / EIN: 33-0227337

represented by
Benjamin B Arcano

Cravath Swaine & Moore LLP
375 Ninth Ave
New York, NY 10001
Email: barcano@cravath.com

John D. Buretta

CRAVATH, SWAINE & MOORE LLP
Two Manhattan West
375 Ninth Avenue
New York, NY 10001
212-474-1000
Fax : 212-474-3700
Email: jburetta@cravath.com

Gabrielle Colson

Richards, Layton & Finger, P.A.
920 North King Street
Wilmington, DE 19801
302-651-7813
Email: colson@rlf.com

Alexander A. Gerten

Cravath, Swaine & Moore LLP
Two Manhattan West
375 9th Avenue
New York, NY 10019
(212) 474-1000
Email: agerten@cravath.com

Geoffrey S. Goodman

Foley & Lardner LLP
321 North Clark Street
Suite 3000
Chicago, IL 60654
312-832-4500
Fax : 312-832-4700
Email: ggoodman@foley.com

Benjamin Gruenstein

Cravath, Swaine & Moore LLP
375 Ninth Avenue
Two Manhattan West
New York, NY 10001
212-474-1000
Email: bgruenstein@cravath.com

Paul Noble Heath

Richards, Layton & Finger
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: heath@rlf.com

Michael N Levy

Ellerman Enzinna Levy PLLC
1050 30th St NW
Washington, DC 20007
Email: mlevy@eellaw.com

Elizabeth Martin

Ellerman Enzinna Levy PLLC
1050 30th St NW
Washington, DC 20007
Email: emartin@eellaw.com

Emily Rae Mathews

Richards, Layton & Finger
One Rodney Square
920 King Street
Wilmington, DE 19801
302-651-7655
Email: mathews@rlf.com

Michael Joseph Merchant

Richards Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
usa
302-651-7700
Fax : 302-651-7701
Email: merchant@rlf.com

Lauren A. Moskowitz

Cravath, Swaine & Moore LLP
375 Ninth Avenue
New York, NY 10001
212-474-1000
Fax : 212-474-3700
Email: lmoskowitz@cravath.com

David T Queroli

Richards, Layton & Finger
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: Queroli@rlf.com

Robert J. Stearn, Jr.

Richards, Layton & Finger, P. A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: stearn@rlf.com

Lindsay J Timlin

Cravath Swaine & Moore LLP
375 Ninth Ave
New York, NY 10001
Email: ltimlin@cravath.com

Justin M Williams

Cravath Swaine & Moore LLP
375 Ninth Ave
New York, NY 10001
Email: jwilliams@cravath.com

George E Zobitz

Cravath, Swaine & Moore LLP
Two Manhattan West
375 Ninth Avenue
New York, NY 10001
212-474-1000
Fax : 212-474-3700
Email: jzobitz@cravath.com

Paul H Zumbro

Cravath, Swaine & Moore LLP
375 Ninth Avenue
Two Manhattan West
New York, NY 10001
212-474-1000
Email: pzumbro@cravath.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
Benjamin A. Hackman

Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: benjamin.a.hackman@usdoj.gov

Claims Agent

Stretto

www.stretto.com
410 Exchange, Ste 100
Irvine, CA 92602
855-812-6112

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
 
 

Latest Dockets

Date Filed#Docket Text
03/12/2025583Affidavit/Declaration of Service re: Fourth Monthly Application of Cravath, Swaine & Moore LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period from January 1, 2025 Through January 31, 2025 (Docket No. 580). Filed by Stretto. (related document(s)580) (Betance, Sheryl) (Entered: 03/12/2025)
03/12/2025582Order (First Omnibus) Awarding Interim Allowance of Compensation for Services Rendered and for Reimbursement of Expenses (related document(s)452, 453, 454, 455, 457, 581) Order Signed on 3/12/2025. (Attachments: # 1 Exhibit A) (CB) (Entered: 03/12/2025)
03/11/2025581Certification of Counsel Regarding Revised First Omnibus Order Awarding Interim Allowance of Compensation for Services Rendered and for Reimbursement of Expenses (related document(s)452, 453, 454, 455, 457) Filed by Silvergate Capital Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Mathews, Emily) (Entered: 03/11/2025)
03/11/2025580Monthly Application for Compensation // Fourth Monthly Application of Cravath, Swaine & Moore LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co- Counsel to the Debtors and Debtors in Possession for the period from January 1, 2025 to January 31, 2025 Filed by Cravath, Swaine & Moore LLP. Objections due by 3/31/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Mathews, Emily) (Entered: 03/11/2025)
03/07/2025579Affidavit/Declaration of Service re: Debtors Motion to File Under Seal the Debtors Objection to Proof of Claim No. 103 Filed by NYDIG Servicing LLC (Docket No. 576), Debtors Objection to Proof of Claim No. 103 Filed by NYDIG Servicing LLC (Docket No. 577). Filed by Stretto. (related document(s)576, 577) (Betance, Sheryl) (Entered: 03/07/2025)
03/06/2025578Affidavit/Declaration of Service re: Notice of Amended Agenda of Matters Scheduled for Hearing on March 6, 2025 at 1:00 p.m. (ET), Before the Honorable Karen B. Owens, at the United States Bankruptcy Court for the District of Delaware (Docket No. 572), Second Monthly Fee Application of Sheppard, Mullin, Richter & Hampton LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as 327(e) Special Counsel to the Debtors and Debtors-In-Possession for the Period from December 1, 2024 Through December 31, 2024 (Docket No. 574). Filed by Stretto. (related document(s)572, 574) (Betance, Sheryl) (Entered: 03/06/2025)
03/06/2025577(REDACTED) Debtors' Objection to Proof of Claim No. 103 Filed by NYDIG Servicing LLC (related document(s)566, 576) Filed by Silvergate Capital Corporation. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Queroli, David) (Entered: 03/06/2025)
03/06/2025576Motion to File Under Seal// Debtors' Motion to File Under Seal the Debtors Objection to Proof of Claim No. 103 Filed by NYDIG Servicing LLC Filed by Silvergate Capital Corporation. Hearing scheduled for 4/2/2025 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/20/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Mathews, Emily) (Entered: 03/06/2025)
03/05/2025575Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on March 6, 2025 at 1:00 p.m. (ET), Before the Honorable Karen B. Owens, at the United States Bankruptcy Court for the District of Delaware (Docket No. 568). Filed by Stretto. (related document(s)568) (Betance, Sheryl) (Entered: 03/05/2025)
03/05/2025574Monthly Application for Compensation // Second Monthly Fee Application of Sheppard, Mullin, Richter & Hampton LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as 327(e) Special Counsel to the Debtors and Debtors-in-Possession for the period December 1, 2024 to December 31, 2024 Filed by Sheppard, Mullin, Richter & Hampton LLP. Objections due by 3/25/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Mathews, Emily) (Entered: 03/05/2025)