Prime Core Technologies Inc.
11
J Kate Stickles
08/14/2023
03/13/2025
Yes
v
MEGA, CONFIRMED, LEAD, CLMSAGNT, SealedDoc(s), SEALEDMATRIX |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 11 Voluntary Asset |
|
Debtor Prime Core Technologies Inc.
10845 Griffith Peak Dr. #03-153 Las Vegas, NV 89135 CLARK-NV Tax ID / EIN: 86-1755317 |
represented by |
Darren Azman
One Vanderbilt Avenue New York, NY 10017-3852 212-547-5615 Fax : 212-547-5454 Email: dazman@mwe.com Lucas B. Barrett
McDermott Will & Emery LLP One Vanderbilt Avenue New York, NY 10017 (212) 547-5707 Email: lbarrett@mwe.com Joseph B. Evans
McDermott Will & Emery LLP One Vanderbilt Avenue New York, NY 10017 212-547-5767 Fax : 212-547-5444 Email: jbevans@mwe.com Jessica Greer Griffith
McDermott Will & Emery LLP One Vanderbilt Avenue New York, NY 10017 212-547-5578 Email: ggriffith@mwe.com R. Jacob Jumbeck
McDermott Will & Emery LLP 444 West Lake Street Suite 4000 Chicago, IL 60606-0029 312-984-3641 Email: jjumbeck@mwe.com Maris J. Kandestin
McDermott Will & Emery LLP 1000 N. West Street Suite 1400 Wilmington, DE 19801 302-485-3940 Email: mkandestin@mwe.com Gregg A. Steinman
McDermott Will & Emery LLP 333 SE 2nd Avenue, Suite 4500 Miami, FL 33131 305-358-3500 Email: gsteinman@mwe.com Rebecca E Trickey
McDermott Will & Emery LLP 444 West Lake Street Suite 4000 Chicago, IL 60606-0029 872-270-2268 Email: rtrickey@mwe.com Michael D. Wombacher
McDERMOTT WILL & EMERY LLP 2501 North Harwood Street, Suite 1900 Dallas, TX 75201 (214) 210-2811 Email: mwombacher@mwe.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: 04/19/2024 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Kenneth J. Aulet
Brown Rudnick LLP Seven Times Square New York, NY 10036 212-209-4800 Email: kaulet@brownrudnick.com Tristan G Axelrod
Brown Rudnick LLP One Financial Center Boston, MA 02111 617-856-8200 Fax : 617-856-8201 Email: taxelrod@brownrudnick.com W. Lydell Benson
BROWN RUDNICK LLP 7 Time Square New York, NY 10036 212-209-4800 Email: wlbenson@brownrudnick.com Donald J. Detweiler
Womble Bond Dickinson (US) LLP 1313 North Market Street Suite 1200 Wilmington, DE 19801 302-252-4327 Fax : 302-661-7717 Email: don.detweiler@wbd-us.com Sharon I. Dwoskin
One Financial Center 18th Floor Boston, MA 02111 (617) 856-8200 Fax : (617) 856-8201 Email: sdwoskin@brownrudnick.com Elazar A. Kosman
Cole Schotz P.C. 500 Delaware Avenue Suite 200 Wilmington, DE 19801 302-651-2003 Email: ekosman@coleschotz.com TERMINATED: 09/26/2024 Hailey Lennon
BROWN RUDNICK LLP 2211 Michelson Drive, 7th Floor Irvine, CA 92612 (949) 752-7100 Fax : (949) 252-1514 Email: hlennon@brownrudnick.com Stephen D. Palley
Brown Rudnick LLP 601 Thirteenth Street NW, Suite 600 Washington, DC 20005 202-536-1700 Email: spalley@brownrudnick.com Morgan L. Patterson
Womble Bond Dickinson (US) LLP 1313 North Market Street Suite 1200 Wilmington, DE 19801 302-252-4326 Fax : 302-661-7726 Email: morgan.patterson@wbd-us.com Matthew A. Sawyer
Brown Rudnick LLP One Financial Center Boston, MA 02111 Email: msawyer@brownrudnick.com Jennifer M. Schein
Brown Rudnick LLP 7 Times Square New York, NY 10036 212-209-4800 Email: jschein@brownrudnick.com Bennett Silverberg
Brown Rudnick LLP 7 Times Square New York, NY 10036 212-209-4924 Email: bsilverberg@brownrudnick.com Robert J Stark
Brown Rudnick LLP 7 Times Square New York, NY 10036 212-209-4800 Email: rstark@brownrudnick.com |
Date Filed | # | Docket Text |
---|---|---|
03/13/2025 | 1014 | Adversary case 25-50438. Complaint (REDACTED) by PCT Litigation Trust against Oval Labs, Inc., Oval Finance, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 6/11/2025. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Exhibit G # (8) Exhibit H # (9) Exhibit I) (Hurst, David) |
03/13/2025 | 1013 | Affidavit/Declaration of Service (Supplemental) re: Order Granting the Plan Administrators Motion for Entry of an Order Under Bankruptcy Code Section 105(a) and Bankruptcy Rule 9006 Extending Time to Object to (I) Administrative Claims and (II) Claims (related document(s)[908], [916]) Signed on 1/15/2025. (PS), Exhibit(s) // The Plan Administrator's Estate Property Determination Notice (related document(s)[644]) Filed by Plan Administrator. (Patterson, Morgan), Motion to Approve // Plan Administrator's Motion for Entry of an Order (I) Approving the Plan Administrator's Determination that the Debtors' Assets are Property of the Bankruptcy Estates; (II) Approving Distributions of Estate Property; (III) Establishing Procedures for Setting a Disputed Claims Reserve; and (IV) Granting Related Relief Filed by Plan Administrator. Hearing scheduled for 2/14/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/5/2025. (Attachments: # (1) Notice # (2) Exhibit A) (Patterson, Morgan). Filed by Stretto. (related document(s)[917], [918], [919]) (Betance, Sheryl) |
03/13/2025 | 1012 | Letter re: Issues with digital currency Filed by James Cameron (GP) |
03/07/2025 | 1011 | Affidavit/Declaration of Service (Supplemental) re: Order Granting the Plan Administrators Motion for Entry of an Order Under Bankruptcy Code Section 105(a) and Bankruptcy Rule 9006 Extending Time to Object to (I) Administrative Claims and (II) Claims (related document(s)[908], [916]) Signed on 1/15/2025. (PS), Exhibit(s) // The Plan Administrator's Estate Property Determination Notice (related document(s)[644]) Filed by Plan Administrator. (Patterson, Morgan), Motion to Approve // Plan Administrator's Motion for Entry of an Order (I) Approving the Plan Administrator's Determination that the Debtors' Assets are Property of the Bankruptcy Estates; (II) Approving Distributions of Estate Property; (III) Establishing Procedures for Setting a Disputed Claims Reserve; and (IV) Granting Related Relief Filed by Plan Administrator. Hearing scheduled for 2/14/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/5/2025. (Attachments: # (1) Notice # (2) Exhibit A) (Patterson, Morgan). Filed by Stretto. (related document(s)[917], [918], [919]) (Betance, Sheryl) |
03/07/2025 | 1010 | Affidavit/Declaration of Service re: Letter to the Honorable J. Kate Stickles Regarding IRA Creditors (related document(s)[919], [1005]) Filed by Plan Administrator. (Patterson, Morgan). Filed by Stretto. (related document(s)[1009]) (Betance, Sheryl) |
03/07/2025 | 1009 | Letter to the Honorable J. Kate Stickles Regarding IRA Creditors (related document(s)[919], [1005]) Filed by Plan Administrator. (Patterson, Morgan) |
03/05/2025 | 1008 | Order Approving Motion for Admission pro hac vice of William J. Hagan(Related Doc # [1006]) (related document(s)[1006]) Order Signed on 3/5/2025. (AJL) |
03/05/2025 | 1007 | Notice of Withdrawal of Appearance. Nicole M. Clark of Wollmuth Maher & Deutsch LLP has withdrawn from the case. Filed by TrueCoin, LLC and TrustToken, Inc.. (Taylor, Gregory) |
03/05/2025 | 1006 | Motion to Appear pro hac vice of William J. Hagan, Esq. Receipt Number 4628845, Filed by TrueCoin, LLC and TrustToken, Inc.. (Taylor, Gregory) |
03/05/2025 | 1005 | Letter re: IRA Creditors Filed by George Kushner . (SJM) |