Case number: 1:23-bk-11161 - Prime Core Technologies Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Prime Core Technologies Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    J Kate Stickles

  • Filed

    08/14/2023

  • Last Filing

    04/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, CONFIRMED, LEAD, CLMSAGNT, SealedDoc(s), SEALEDMATRIX



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-11161-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 11
Voluntary
Asset


Date filed:  08/14/2023
Plan confirmed:  12/21/2023
341 meeting:  09/25/2023
Deadline for filing claims:  10/22/2023
Deadline for filing claims (govt.):  02/10/2024

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

Womble Bond Dickinson (US) LLP
1313 N. Market Street
Suite 1200
Wilmington, DE 19801
(302) 252-4320
Fax : (302) 252-4330
Email: elazar.kosman@wbd-us.com

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

Latest Dockets

Date Filed#Docket Text
04/19/2024803The transcriber has withdrawn the standing order for hearings in this case at the request of counsel.Terminating Reliable Companies. (RE: related document(s) 11 ). (Reliable Companies) (Entered: 04/19/2024)
04/18/2024802Transcript regarding Hearing Held 04/11/2024 RE: Omnibus Objection. Remote electronic access to the transcript is restricted until 7/17/2024. 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 at Telephone number (302) 654-8080. Filed by Prime Core Technologies Inc.. Notice of Intent to Request Redaction Deadline Due By 4/25/2024. Redaction Request Due By 5/9/2024. Redacted Transcript Submission Due By 5/20/2024. Transcript access will be restricted through 7/17/2024. (SAP) (Entered: 04/18/2024)
04/17/2024801Affidavit/Declaration of Service re: Order Approving Stipulation Resolving Wealthchain, Inc.'s Motion for Reconsideration (related document(s)776) Order Signed on 4/10/2024. (Attachments: # (1) Exhibit 1) (AJL), ORDER SUSTAINING PLAN ADMINISTRATORS FIRST OMNIBUS OBJECTION(NO SUPPORTING DOCUMENTATION) TO CLAIMS PURSUANT TO SECTION 502OF THE BANKRUPTCY CODE AND RULE 3007 OF THE FEDERAL RULESOF BANKRUPTCY PROCEDURE (NON-SUBSTANTIVE OBJECTION) (related document(s)778) Signed on 4/11/2024. (Attachments: # (1) Exhibit A) (AJL), ORDER SUSTAINING PLAN ADMINISTRATORSTHIRD OMNIBUS OBJECTION ((A) AMENDEDAND SUPERSEDED; AND (B) LATE FILED) TO CLAIMS PURSUANT TOSECTION 502 OF THE BANKRUPTCY CODE AND RULE 3007 OF THE FEDERALRULES OF BANKRUPTCY PROCEDURE (NON-SUBSTANTIVE OBJECTION) (related document(s)782) Signed on 4/11/2024. (Attachments: # (1) Exhibit A # (2) Exhibit B) (AJL), Notice of Agenda of Matters Scheduled for Hearing Filed by Plan Administrator. Hearing scheduled for 4/11/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Patterson, Morgan). Filed by Stretto. (related document(s)784, 786, 787, 788) (Betance, Sheryl) (Entered: 04/17/2024)
04/16/2024800Affidavit/Declaration of Service re: Declaration // First Supplemental Declaration of Robert J. Stark in Support of Final Application for Allowance of Fees and Reimbursement of Expenses of Brown Rudnick LLP, as Counsel to the Official Committee of Unsecured Creditors, for Services Rendered and Reimbursement of Expenses Incurred for the Period August 31, 2023 Through and Including January 5, 2024 (related document(s)754) Filed by Plan Administrator. (Detweiler, Donald), Omnibus Order Awarding Final Allowance of Compensation for Services Rendered and for Reimbursement of Expenses for the Official Committee of Unsecured Creditors Professionals (related document(s)745, 754, 755, 773, 789, 795, 796) Order Signed on 4/12/2024. (Attachments: # (1) Exhibit 1) (PS), Omnibus Objection to Claims // Plan Administrator's Fourth Omnibus Objection (Late Filed) to Claims Pursuant to Section 502 of the Bankruptcy Code and Rule 3007 of the Federal Rules of Bankruptcy Procedure (Non-Substantive Objection) [REDACTED]. Filed by Plan Administrator. Hearing scheduled for 5/14/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/29/2024. (Attachments: # (1) Notice # (2) Exhibit 1 # (3) Exhibit 2) (Patterson, Morgan). Filed by Stretto. (related document(s)795, 797, 799) (Betance, Sheryl) (Entered: 04/16/2024)
04/12/2024799Omnibus Objection to Claims // Plan Administrator's Fourth Omnibus Objection (Late Filed) to Claims Pursuant to Section 502 of the Bankruptcy Code and Rule 3007 of the Federal Rules of Bankruptcy Procedure (Non-Substantive Objection) [REDACTED]. Filed by Plan Administrator. Hearing scheduled for 5/14/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/29/2024. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Patterson, Morgan) (Entered: 04/12/2024)
04/12/2024798[SEALED] Omnibus Objection to Claims // Plan Administrator's Fourth Omnibus Objection (Late Filed) to Claims Pursuant to Section 502 of the Bankruptcy Code and Rule 3007 of the Federal Rules of Bankruptcy Procedure (Non-Substantive Objection). Filed by Plan Administrator. Hearing scheduled for 5/14/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/29/2024. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Patterson, Morgan) (Entered: 04/12/2024)
04/12/2024797Omnibus Order Awarding Final Allowance of Compensation for Services Rendered and for Reimbursement of Expenses for the Official Committee of Unsecured Creditors Professionals (related document(s)745, 754, 755, 773, 789, 795, 796) Order Signed on 4/12/2024. (Attachments: # 1 Exhibit 1) (PS) (Entered: 04/12/2024)
04/12/2024796Certification of Counsel with Respect to Omnibus Order Awarding Final Allowance of Compensation for Services Rendered and for Reimbursement of Expenses for the Official Committee of Unsecured Creditors' Professionals (related document(s)745, 754, 755, 789, 795) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Detweiler, Donald) (Entered: 04/12/2024)
04/12/2024795Declaration // First Supplemental Declaration of Robert J. Stark in Support of Final Application for Allowance of Fees and Reimbursement of Expenses of Brown Rudnick LLP, as Counsel to the Official Committee of Unsecured Creditors, for Services Rendered and Reimbursement of Expenses Incurred for the Period August 31, 2023 Through and Including January 5, 2024 (related document(s)754) Filed by Plan Administrator. (Detweiler, Donald) (Entered: 04/12/2024)
04/12/2024794OMNIBUS ORDER GRANTING FINAL ALLOWANCE OF FEES AND EXPENSES OF DEBTORS' PROFESSIONALS (related document(s)124, 125, 126, 127, 243, 244, 245, 317, 319, 359, 372, 528, 674, 711, 731, 743, 746, 753) Order Signed on 4/12/2024. (Attachments: # 1 Exhibit A) (AJL) (Entered: 04/12/2024)