Prime Core Technologies Inc.
11
J Kate Stickles
08/14/2023
04/19/2024
Yes
v
MEGA, CONFIRMED, LEAD, CLMSAGNT, SealedDoc(s), SEALEDMATRIX |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/19/2024 | 803 | The 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) |
04/18/2024 | 802 | Transcript 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) |
04/17/2024 | 801 | Affidavit/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) |
04/16/2024 | 800 | Affidavit/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) |
04/12/2024 | 799 | 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) (Entered: 04/12/2024) |
04/12/2024 | 798 | [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) |
04/12/2024 | 797 | 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) (Entered: 04/12/2024) |
04/12/2024 | 796 | Certification 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) |
04/12/2024 | 795 | 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) (Entered: 04/12/2024) |
04/12/2024 | 794 | OMNIBUS 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) |