Prime Capital Ventures, LLC
11
Robert E. Littlefield Jr.
09/16/2024
03/31/2025
Yes
v
ProHacVice |
Assigned to: Robert E. Littlefield Jr. Chapter 11 Voluntary Asset |
|
Debtor Prime Capital Ventures, LLC
187 Wolf Road, Suite 300-20 Attn: Manager Albany, NY 12205-1138 ALBANY-NY Tax ID / EIN: 87-4340258 |
represented by |
Christian H. Dribusch
Dribusch Law Firm 187 Wolf Road, Suite 300-20 Albany, NY 12205 518-227-0026 Email: cdribusch@chd-law.com Lauren Kiss
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Email: lkiss@klestadt.com Fred Stevens
Klestadt Winters Jureller Southard etal 200 West 41st Street, 17th Floor New York, NY 10036 212-972-3000 Email: fstevens@klestadt.com |
U.S. Trustee U.S. Trustee
Office of the U.S. Trustee Leo W. O'Brien Federal Building 11A Clinton Ave, Room 620 Albany, NY 12207 |
Date Filed | # | Docket Text |
---|---|---|
02/24/2025 | Hearing Continued PER CHAMBERS (related document(s):118). Hearing scheduled for 03/04/2025 at 10:00 AM at Albany Courtroom. (OConnell, Theresa) (Entered: 02/24/2025) | |
02/24/2025 | Hearing Continued PER CHAMBERS (related document(s):91). Hearing scheduled for 03/04/2025 at 10:00 AM at Albany Courtroom. (OConnell, Theresa) (Entered: 02/24/2025) | |
02/20/2025 | 157 | Memorandum of Law in Support of Confirmation of the Debtor's First Amended Plan Filed by Prime Capital Ventures, LLC (related document(s)118, 91, 153). (Stevens, Fred) (Entered: 02/20/2025) |
02/20/2025 | 156 | Declaration re: - Declaration of Brian Ryniker in Support of Confirmation of the Debtor's First Amended Plan Filed by Prime Capital Ventures, LLC (related document(s)118, 91). (Stevens, Fred) (Entered: 02/20/2025) |
02/20/2025 | 155 | Declaration re: - Declaration of Christian H. Dribusch in Support of Approval of the Second Amended Disclosure Statement and Confirmation of the Debtor's First Amended Plan Filed by Prime Capital Ventures, LLC (related document(s)118, 91, 114). (Attachments: # 1 Exhibit A - Proposed Order Confirming Plan) (Stevens, Fred) (Entered: 02/20/2025) |
02/19/2025 | 154 | Certificate of Service of Objection to Debtor's First Amended Plan of Liquidation Filed by B and R Acquisition Partners, LLC, JHM Lending Ventures, LLC (related document(s)153). (Everman, Michael) (Entered: 02/19/2025) |
02/19/2025 | 153 | Objection to Confirmation of Plan Filed by B and R Acquisition Partners, LLC, JHM Lending Ventures, LLC (related document(s)91). (Everman, Michael) (Entered: 02/19/2025) |
02/19/2025 | 152 | Chapter 11 Ballot Certification - Declaration of Fred Stevens Regarding Voting and Tabulation of Ballots Cast on the Debtor's First Amended Plan of Liquidation Filed by Prime Capital Ventures, LLC. (Attachments: # 1 Exhibit A - Tally of Ballots Properly Cast # 2 Exhibit B - Tally of Flawed Ballots Received) (Stevens, Fred) (Entered: 02/19/2025) |
02/19/2025 | 151 | Certificate of Service Filed by Hogan Lovells US LLP (related document(s)150). (Tabachnik, Douglas) (Entered: 02/19/2025) |
02/19/2025 | 150 | Limited Objection to (related document(s): 118 Amended Disclosure Statement) Filed by Hogan Lovells US LLP (related document(s)118). (Attachments: # 1 Exhibit A - Declaration of Pieter Van Tol) (Tabachnik, Douglas) (Entered: 02/19/2025) |