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

    05/03/2024

  • Asset

    Yes

  • Vol

    v

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



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

Assigned to: Laurie Selber Silverstein
Chapter 11
Voluntary
Asset


Date filed:  06/26/2023
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

Carol E Cox

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

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

 
 
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 19801-1611
(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
05/03/20241076Affidavit/Declaration of Service re: First Amendment to the Plan Supplement for the Combined Disclosure Statement and Joint Chapter 11 Plan for Peer Street, Inc. And Its Affiliated Debtors Deadline (Docket No. 1046), Debtors Motion for an Order, Pursuant to 11 U.S.C. § 105(a) and Bankruptcy Rule 9019, Authorizing PS Funding, Inc.s Entry Into Settlement Agreement With Rabbi Shlomo Braun, 1567 56th Street, LLC and 1569 56th Street, LLC (Docket No. 1047), Amended Combined Disclosure Statement and Joint Chapter 11 Plan for Peer Street, Inc., and Its Affiliated Debtors (Docket No. 1048), Notice of Filing of Redline of Amended Combined Disclosure Statement and Joint Chapter 11 Plan for Peer Street, Inc. And Its Affiliated Debtors (Docket No. 1049), Declaration of David M. Dunn in Support of Entry of Order Confirming Combined Disclosure Statement and Joint Chapter 11 Plan for Peer Street, Inc., and Its Affiliated Debtors (Docket No. 1050), Declaration of Jason Dombar on Behalf of Stretto, Inc. Regarding Solicitation and Tabulation of Votes on the Combined Disclosure Statement and Joint Chapter 11 Plan for Peer Street, Inc., and Its Affiliated Debtors (Docket No. 1051), Memorandum of Law in Support of Confirmation of the Amended Combined Disclosure Statement and Joint Chapter 11 Plan for Peer Street, Inc., and Its Affiliated Debtors (Docket No. 1052), Notice of Filing of Proposed Findings of Fact, Conclusions of Law, and Order Approving and Confirming the Amended Combined Disclosure Statement and Joint Chapter 11 Plan of the Debtors (Docket No. 1053), Notice of Agenda of Matters Scheduled for Hearing on April 26, 2024 at 10:00 a.m. (ET) (Docket No. 1054), Notice of Amended Agenda of Matters Scheduled for Hearing on April 26, 2024 at 10:00 a.m. (ET) (Docket No. 1056). Filed by Stretto. (related document(s)[1046], [1047], [1048], [1049], [1050], [1051], [1052], [1053], [1054], [1056]) (Betance, Sheryl)
05/03/20241075Certification of Counsel Certification of Counsel Regarding Omnibus Order Sustaining Debtors Omnibus Objections to Claims for Voting Purposes Only Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (related document(s)[954], [955], [956], [957], [958], [959], [960]) Filed by Peer Street, Inc.. (Attachments: # (1) Exhibit A) (Faris, S. Alexander)
05/02/20241074Proposed Findings of Fact and Conclusions of Law (related document(s)[1048], [1053]) Filed by Peer Street, Inc.. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Faris, S. Alexander)
05/02/20241073Transcript regarding Hearing Held 4/29/2024 RE: Disclosure Statement/Confirmation. Remote electronic access to the transcript is restricted until 7/31/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 5/9/2024. Redaction Request Due By 5/23/2024. Redacted Transcript Submission Due By 6/3/2024. Transcript access will be restricted through 7/31/2024. (BJM)
05/01/20241072Certificate of No Objection - No Order Required Regarding Tenth Monthly Application of Young Conaway Stargatt & Taylor, LLP, as Co- Counsel to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period from March 1, 2024 Through March 31, 2024 (related document(s)[1005]) Filed by Peer Street, Inc.. (Barry, Joseph)
05/01/20241071Notice of Confirmation Hearing Notice of Continued Confirmation Hearing Filed by Peer Street, Inc.. Confirmation Hearing scheduled for 5/13/2024 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Barry, Joseph)
05/01/20241070Plan Supplement Second Amendment to the Plan Supplement for the Combined Disclosure Statement and Joint Chapter 11 Plan for Peer Street, Inc. and Its Affiliated Debtors (related document(s)[943], [952], [1021], [1046], [1048]) Filed by Peer Street, Inc. (Attachments: # (1) Exhibit G # (2) Exhibit H # (3) Exhibit I # (4) Exhibit J) (Bartley, Ryan)
04/30/20241069Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on April 26, 2024 at 10:00 a.m. (ET) (Docket No. 1057). Filed by Stretto. (related document(s)[1057]) (Betance, Sheryl)
04/30/20241068Statement of Professionals' Compensation Notice of Filing of Third Quarterly Statement of Amounts Paid to Ordinary Course Professionals for the Period from January 1, 2024 Through and Including March 31, 2024 Filed by Peer Street, Inc.. (Attachments: # (1) Exhibit A) (Borovinskaya, Shella)
04/30/20241067Application for Compensation Seventh Monthly Fee Application of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors of Peer Street, Inc. et al., for Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2024 to February 29, 2024 Filed by Official Committee of Unsecured Creditors. Objections due by 5/21/2024. (Attachments: # (1) Notice) (Gentile, John)