Peer Street, Inc.
11
Laurie Selber Silverstein
06/26/2023
11/19/2025
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 |
|---|---|---|
| 11/19/2025 | 1744 | Order Scheduling Omnibus Hearings. (Related document(s)[1741]) Omnibus Hearings scheduled for 1/12/2026 at 02:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 11/19/2025. (LJJ) |
| 11/18/2025 | 1743 | Affidavit/Declaration of Service re: Amended Notice of Agenda of Matters Scheduled for Hearing on November 18, 2025 at 2:00 P.M. (ET) (Docket No. 1740). Filed by Stretto. (related document(s)[1740]) (Betance, Sheryl) |
| 11/18/2025 | 1742 | Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on November 18, 2025 at 2:00 P.M. (ET) (Docket No. 1738) and Order Further Extending the Claims Objection Deadline Through and Including May 22, 2026 (Docket No. 1739). Filed by Stretto. (related document(s)[1738], [1739]) (Betance, Sheryl) |
| 11/18/2025 | 1741 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Attachments: # (1) Exhibit A) (Cerra, Siena) |
| 11/18/2025 | 1740 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. Hearing scheduled for 11/18/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Cerra, Siena) |
| 11/14/2025 | 1739 | Order Further Extending the Claims Objection Deadline Through and Including May 22, 2026 (Related Doc # [1730]) Order Signed on 11/14/2025. (CMB) |
| 11/14/2025 | 1738 | Notice of Agenda of Matters Scheduled for Hearing Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. Hearing scheduled for 11/18/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Cerra, Siena) |
| 11/14/2025 | 1737 | Certificate of No Objection Regarding Plan Administrator's Motion for an Order Further Extending the Claims Objection Deadline Through and Including May 22, 2026 (related document(s)[1730]) Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Attachments: # (1) Exhibit A) (Cerra, Siena) |
| 11/12/2025 | 1736 | Affidavit/Declaration of Service re: Order Approving Stipulation Granting George Gabriel and MGM Gabriel & Associates, Inc. Limited Relief from the Automatic Stay (Docket No. 1733). Filed by Stretto. (related document(s)[1733]) (Betance, Sheryl) |
| 11/12/2025 | 1735 | Affidavit/Declaration of Service re: Plan Administrators Notice of Second Interim Distribution Under Plan (Docket No. 1729), Plan Administrators Motion for an Order Further Extending the Claims Objection Deadline Through and Including May 22, 2026 (Docket No. 1730), and Plan Administrators Opposition to the Motion of Newrez LLC d/b/a Shellpoint Mortgage Servicing and Wilmington Savings Fund Society, FSB, Solely as Owner Trustee for Verus Securitization Trust 2020-NPL1, for Relief from the Automatic Stay and Plan Injunction, Pursuant to 11 U.S.C. § 362, Fed. R. Bankr. P. 4001, and Del. Bankr. L.R. 4001-1 (Docket No. 1731). Filed by Stretto. (related document(s)[1729], [1730], [1731]) (Betance, Sheryl) |