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

    01/21/2026

  • 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

Cole Schotz P.C.
500 Delaware Avenue, Suite 600
Wilmington, DE 19801
302-652-3131
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
01/21/20261767Chapter 11 Post-Confirmation Report for Case Number 23-10829 - PSF TX 4, LLC for the Quarter Ending: 12/31/2025 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Keilson, Brya)
01/21/20261766Chapter 11 Post-Confirmation Report for Case Number 23-10828 - PSF TX 2, LLC for the Quarter Ending: 12/31/2025 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Keilson, Brya)
01/21/20261765Chapter 11 Post-Confirmation Report for Case Number 23-10827 - PSF TX 1, LLC for the Quarter Ending: 12/31/2025 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Keilson, Brya)
01/21/20261764Chapter 11 Post-Confirmation Report for Case Number 23-10826 - PSF Ohio, LLC for the Quarter Ending: 12/31/2025 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Keilson, Brya)
01/21/20261763Chapter 11 Post-Confirmation Report for Case Number 23-10825 - PS Portfolio-ST1, LLC for the Quarter Ending: 12/31/2025 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Attachments: # (1) Rider) (Keilson, Brya)
01/21/20261762Chapter 11 Post-Confirmation Report for Case Number 23-10824 - Peer Street Opportunity Investors II, LP for the Quarter Ending: 12/31/2025 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Attachments: # (1) Rider) (Keilson, Brya)
01/21/20261761Chapter 11 Post-Confirmation Report for Case Number 23-10823 - PS Warehouse II, LLC for the Quarter Ending: 12/31/2025 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Keilson, Brya)
01/21/20261760Chapter 11 Post-Confirmation Report for Case Number 23-10822 - PS Warehouse, LLC for the Quarter Ending: 12/31/2025 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Keilson, Brya)
01/21/20261759Chapter 11 Post-Confirmation Report for Case Number 23-10821 - PS Options LLC for the Quarter Ending: 12/31/2025 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Keilson, Brya)
01/21/20261758Chapter 11 Post-Confirmation Report for Case Number 23-10820 - PSF REO, LLC for the Quarter Ending: 12/31/2025 Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (Keilson, Brya)