Peer Street, Inc.
11
Laurie Selber Silverstein
06/26/2023
01/21/2026
Yes
v
| LEAD, MEGA, CLMSAGNT, SealedDoc(s), CONFIRMED |
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: jbarry@ycst.com Ryan M. Bartley
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: rbartley@ycst.com Shella Borovinskaya
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: sborovinskaya@ycst.com S. Alexander Faris
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6600 Email: afaris@ycst.com Caroline Gange
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 (212)715-9511 Fax : (212)715-8000 Email: cgange@kramerlevin.com 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: boneill@kramerlevin.com Carol E Thompson
Cole Schotz P.C. 500 Delaware Avenue, Suite 600 Wilmington, DE 19801 302-652-3131 Email: cthompson@ycst.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 |
Joseph F. Cudia
U.S. Trustee 844 King Street Suite 2207 WILMINGTON, DE 19801 2029344051 Email: joseph.cudia@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 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: bbutterfield@mofo.com 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: kcapuzzi@beneschlaw.com Sean Daly
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-90601 Email: sdaly@mofo.com Raff Ferraioli
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 212-468-8000 Fax : 212-468-7900 Email: rferraioli@mofo.com John C Gentile
Benesch,Friedlander, Coplan & Aronoff, L 1313 North Market Street Suite 1201 Wilmington, DE 19801 302-442-7071 Email: jgentile@beneschlaw.com 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: jhoover@beneschlaw.com Lorenzo Marinuzzi
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 212-468-8045 Email: LMarinuzzi@mofo.com Martha E Martir
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 Email: mmartir@mofo.com TERMINATED: 11/21/2023 Darren Smolarski, Esq
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 212-468-8000 Email: dsmolarski@mofo.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/21/2026 | 1767 | Chapter 11 Post-Confirmation Report for Case Number 23-10829 - PSF TX 4, LLC for the Quarter Ending: 12/31/2025 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Keilson, Brya) |
| 01/21/2026 | 1766 | Chapter 11 Post-Confirmation Report for Case Number 23-10828 - PSF TX 2, LLC for the Quarter Ending: 12/31/2025 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Keilson, Brya) |
| 01/21/2026 | 1765 | Chapter 11 Post-Confirmation Report for Case Number 23-10827 - PSF TX 1, LLC for the Quarter Ending: 12/31/2025 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Keilson, Brya) |
| 01/21/2026 | 1764 | Chapter 11 Post-Confirmation Report for Case Number 23-10826 - PSF Ohio, LLC for the Quarter Ending: 12/31/2025 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Keilson, Brya) |
| 01/21/2026 | 1763 | Chapter 11 Post-Confirmation Report for Case Number 23-10825 - PS Portfolio-ST1, LLC for the Quarter Ending: 12/31/2025 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Attachments: # (1) Rider) (Keilson, Brya) |
| 01/21/2026 | 1762 | Chapter 11 Post-Confirmation Report for Case Number 23-10824 - Peer Street Opportunity Investors II, LP for the Quarter Ending: 12/31/2025 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Attachments: # (1) Rider) (Keilson, Brya) |
| 01/21/2026 | 1761 | Chapter 11 Post-Confirmation Report for Case Number 23-10823 - PS Warehouse II, LLC for the Quarter Ending: 12/31/2025 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Keilson, Brya) |
| 01/21/2026 | 1760 | Chapter 11 Post-Confirmation Report for Case Number 23-10822 - PS Warehouse, LLC for the Quarter Ending: 12/31/2025 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Keilson, Brya) |
| 01/21/2026 | 1759 | Chapter 11 Post-Confirmation Report for Case Number 23-10821 - PS Options LLC for the Quarter Ending: 12/31/2025 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Keilson, Brya) |
| 01/21/2026 | 1758 | Chapter 11 Post-Confirmation Report for Case Number 23-10820 - PSF REO, LLC for the Quarter Ending: 12/31/2025 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Keilson, Brya) |