|
Assigned to: Bankruptcy Judge Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
Debtor Peer Street, Inc.
c/o Province, LLC Attn: David Dunn 2360 Corporate Circle Suite 340 Henderson, NV 89074 CLARK-NV Tax ID / EIN: 46-4348584 |
represented by |
Joseph M. Barry
Young, Conaway, Stargatt & Taylor 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: [email protected] Ryan M. Bartley
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: [email protected] Shella Borovinskaya
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: [email protected] S. Alexander Faris
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6600 Email: [email protected] Caroline Gange
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 (212)715-9511 Fax : (212)715-8000 Email: [email protected] P. Bradley O'Neill
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 (212)715-9511 Fax : (212)715-8000 Email: [email protected] Carol E Thompson
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: [email protected] |
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 |
Joseph F. Cudia
U.S. Trustee 844 King Street Suite 2207 WILMINGTON, DE 19801 2029344051 Email: [email protected] |
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 TERMINATED: 12/17/2024 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Benjamin Wiley Butterfield
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 212-468-8000 Fax : 212-468-7900 Email: [email protected] Kevin M. Capuzzi
Benesch Friedlander Coplan & Aronoff LLP 1313 North Market Street Suite 1201 Wilmington, DE 19801 (302) 442-7010 Fax : (302) 442-7012 Email: [email protected] Sean Daly
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-90601 Email: [email protected] Raff Ferraioli
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 212-468-8000 Fax : 212-468-7900 Email: [email protected] John C Gentile
Benesch,Friedlander, Coplan & Aronoff, L 1313 North Market Street Suite 1201 Wilmington, DE 19801 302-442-7071 Email: [email protected] Jennifer R. Hoover
Benesch Friedlander Coplan & Aronoff LLP 1313 North Market Street Suite 1201 Wilmington, DE 19801 302-442-7010 Fax : 302-442-7012 Email: [email protected] Lorenzo Marinuzzi
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 212-468-8045 Email: [email protected] Martha E Martir
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 Email: [email protected] TERMINATED: 11/21/2023 Darren Smolarski, Esq
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 212-468-8000 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/16/2025 | 1513 | Docket Text Affidavit/Declaration of Service re: Motion for an Order Further Extending the Period to Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rule of Bankruptcy Procedure 9027 (Docket No. 1506). Filed by Stretto. (related document(s)[1506]) (Betance, Sheryl) |
04/16/2025 | 1512 | Docket Text Affidavit/Declaration of Service re: Order Sustaining Plan Administrators Eleventh (Substantive) Omnibus Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1503) and Order Sustaining Plan Administrators Thirteenth (Substantive) Omnibus Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1504). Filed by Stretto. (related document(s)[1503], [1504]) (Betance, Sheryl) |
04/16/2025 | 1511 | Docket Text Affidavit/Declaration of Service re: Order Sustaining Plan Administrators Twelfth (Substantive) Omnibus Objection to Claims and Interests Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007 and Local Rule 3007-1 (Docket No. 1493), Order Sustaining Plan Administrators Fourteenth (Non-Substantive) Omnibus Objection to Claims and Interests Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007 and Local Rule 3007-1 (Docket No. 1494), Order Sustaining Plan Administrators Fifteenth (Substantive) Omnibus Objection to Claims and Interests Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007 and Local Rule 3007-1 (Docket No. 1495), Order Sustaining Plan Administrators Sixteenth (Substantive) Omnibus Objection to Claims and Interests Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007 and Local Rule 3007-1 (Docket No. 1496), Order Sustaining Plan Administrators Seventeenth (Substantive) Omnibus Objection to Claims and Interests Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007 and Local Rule 3007-1 (Docket No. 1497), Notice of Adjournment of Hearing of Plan Administrators Eleventh (Substantive) Omnibus Objection to Claims with Respect to Claim No. 1854 (Docket No. 1498), and Notice of Adjournment of Hearing of Plan Administrators Thirteenth (Substantive) Omnibus Objection to Claims with Respect to Claim Nos. 3313, 3316 and 3322 (Docket No. 1499). Filed by Stretto. (related document(s)[1493], [1494], [1495], [1496], [1497], [1498], [1499]) (Betance, Sheryl) |
04/16/2025 | 1510 | Docket Text Affidavit/Declaration of Service re: Second Amended Notice of Agenda of Matters Scheduled for Hearing on April 3, 2025 at 2:00 P.M. (ET) (Docket No. 1492). Filed by Stretto. (related document(s)[1492]) (Betance, Sheryl) |
04/16/2025 | 1509 | Docket Text Affidavit/Declaration of Service re: Amended Notice of Agenda of Matters Scheduled for Hearing on April 3, 2025 at 2:00 P.M. (ET) (Docket No. 1489). Filed by Stretto. (related document(s)[1489]) (Betance, Sheryl) |
04/14/2025 | 1508 | Docket Text Certification of Counsel Regarding Plan Administrator's Eighth (Substantive) Omnibus Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (related document(s)[1377], [1392], [1502]) Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Attachments: # (1) Exhibit # (2) Exhibit B) (Cerra, Siena) |
04/14/2025 | 1507 | Docket Text Request for Service of Notices. Filed by Andrew W. Gray. (BJM) |
04/11/2025 | 1506 | Docket Text Motion to Extend -- Motion for an Order Further Extending the Period to Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rule of Bankruptcy Procedure 9027 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. Hearing scheduled for 5/6/2025 at 03:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 4/29/2025. (Attachments: # (1) Notice # (2) Exhibit A) (Cerra, Siena) |
04/11/2025 | 1505 | Docket Text Response to Plan Administrator's Seventeenth (Substantive) Omnibus Objection to Claims. (related document(s)[1455]) Filed by Marcos Vazquez (BJM) |
04/08/2025 | 1504 | Docket Text Order Sustaining Plan Administrators Thirteenth (Substantive) Omnibus Objection To Claims Pursuant To Section 502 Of The Bankruptcy Code, Bankruptcy Rule 3007, And Local Rule 3007-1 (related document(s)[1440]) Order Signed on 4/8/2025. (Attachments: # (1) Schedule 1 # (2) Schedule 2) (CMB) |