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

    08/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, MEGA, CLMSAGNT, SealedDoc(s), 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: 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

Latest Dockets

Date Filed#Docket Text
08/15/20251661Motion 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. Objections due by 9/2/2025. (Attachments: # (1) Notice # (2) Exhibit A) (Cerra, Siena)
08/15/20251660Order Sustaining Plan Administrators Twenty-Fourth (Substantive) Omnibus Objection To Claims And Interests Pursuant To Section 502 Of The Bankruptcy Code, Bankruptcy Rule 3007, And Local Rule 3007-1 (related document(s)[1543], [1578]) Order Signed on 8/15/2025. (Attachments: # (1) Schedule 1 # (2) Schedule 2) (CMB)
08/15/20251659Order Sustaining Plan Administrators Twenty-Third (Substantive) Omnibus Objection To Claims And Interests Pursuant To Section 502 Of The Bankruptcy Code, Bankruptcy Rule 3007, And Local Rule 3007-1 (related document(s)[1542], [1577]) Order Signed on 8/15/2025. (Attachments: # (1) Schedule 1) (CMB)
08/15/20251658Order Sustaining Plan Administrators Twenty-Second (Substantive) Omnibus Objection To Claims And Interests Pursuant To Section 502 Of The Bankruptcy Code, Bankruptcy Rule 3007, And Local Rule 3007-1 (related document(s)[1541], [1576]) Order Signed on 8/15/2025. (Attachments: # (1) Schedule 1) (CMB)
08/13/20251657Request for Transcript of hearing held on August 13, 2025 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Reliable Companies, Telephone number 302-654-8080 (RE: related document(s) [1655]). (Reliable Companies)
08/13/20251656Court Date & Time [08/13/2025 02:41:58 PM]. File Size [ 51860 KB ]. Run Time [ 01:49:24 ]. (admin).
08/13/20251655Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[1645]) Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. Hearing scheduled for 8/13/2025 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Cerra, Siena)
08/13/20251654Order Sustaining Plan Administrators Twenty-Seventh (Non-Substantive) Omnibus Objection To Claims And Interests Pursuant To Section 502 Of The Bankruptcy Code, Bankruptcy Rule 3007, And Local Rule 3007-1 (related document(s)[1606]) Order Signed on 8/13/2025. (Attachments: # (1) Schedule 1) (CMB)
08/13/20251653Order Sustaining Plan Administrators Twenty-Eighth (Non-Substantive) Omnibus Objection To Claims And Interests Pursuant To Section 502 Of The Bankruptcy Code, Bankruptcy Rule 3001, 3003 And 3007, And Local Rule 3007-1 (related document(s)[1607]) Order Signed on 8/13/2025. (Attachments: # (1) Schedule 1) (CMB)
08/13/20251652Order Sustaining Plan Administrators Objection To Claims Of Drew Emmel (Claim Nos. 2635 And 2961) (related document(s)[1608]) Order Signed on 8/13/2025. (CMB)