Case number: 1:23-bk-10815 - Peer Street, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Peer Street, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Laurie Selber Silverstein

  • Filed

    06/26/2023

  • Last Filing

    04/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, MEGA, CLMSAGNT, SealedDoc(s), APPEAL, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10815-LSS

Assigned to: Bankruptcy Judge Laurie Selber Silverstein
Chapter 11
Voluntary
Asset


Date filed:  06/26/2023
Plan confirmed:  05/17/2024
341 meeting:  12/21/2023
Deadline for filing claims:  02/22/2024

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

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: CCox@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

Latest Dockets

Date Filed#Docket Text
04/16/20251513Affidavit/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)
04/16/20251512Affidavit/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)
04/16/20251511Affidavit/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)
04/16/20251510Affidavit/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)
04/16/20251509Affidavit/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)
04/14/20251508Certification 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)
04/14/20251507Request for Service of Notices. Filed by Andrew W. Gray. (BJM)
04/11/20251506Motion 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)
04/11/20251505Response to Plan Administrator's Seventeenth (Substantive) Omnibus Objection to Claims. (related document(s)[1455]) Filed by Marcos Vazquez (BJM)
04/08/20251504Order 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)