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

    05/08/2026

  • Asset

    Yes

  • Vol

    v

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



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

McDermott Will & Schulte LLP
One Vanderbilt Avenue
New York, NY 10017
212-547-5400
Fax : 212-547-5444
Email: dazman@mwe.com

Lucas B Barrett

Choate Hall & Stewart LLP
Two International Place
Boston, MA 02110
617-248-5021
Fax : 617-502-5021
Email: lbarrett@choate.com

Joseph B. Evans

McDermott Will & Schulte
One Vanderbilt Avenue
New York, NY 10017
212-547-5767
Email: jbevans@mwe.com

Jessica Greer Griffith

McDermott Will & Schulte LLP
One Vanderbilt Avenue
New York, NY 10017
212-547-5578
Email: ggriffith@mwe.com

R. Jacob Jumbeck

McDermott Will & Schulte LLP
444 West Lake Street
Suite 4000
Chicago, IL 60606-0029
312-984-3641
Email: jjumbeck@mwe.com

Maris J. Kandestin

McDermott Will & Schulte LLP
1000 N. West Street
Suite 1400
Wilmington, DE 19801
302-485-3940
Email: mkandestin@mwe.com

Gregg A. Steinman

McDermott Will & Schulte LLP
333 SE 2nd Avenue, Suite 4500
Miami, FL 33131
305-358-3500
Email: gsteinman@mwe.com

Rebecca E Trickey

McDermott Will & Schulte LLP
444 West Lake Street
Suite 4000
Chicago, IL 60606-0029
872-270-2268
Email: rtrickey@mwe.com

Michael D. Wombacher

McDermott Will & Schulte 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

 
 
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

Cole Schotz P.C.
500 Delaware Avenue
Suite 200
Wilmington, DE 19801
302-651-2003
Email: ekosman@coleschotz.com
TERMINATED: 09/26/2024

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
05/08/20261573Motion to Extend // Second Motion of PCT Litigation Trust for Entry of Order Further Staying End-User Adversary Proceedings Filed by PCT Litigation Trust. Hearing scheduled for 6/23/2026 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/22/2026. (Patterson, Morgan) (Entered: 05/08/2026)
05/08/20261572Motion to Extend // Third Motion of PCT Litigation Trust for Entry of Order Further Extending Time to Effectuate Service of Process in Certain Adversary Proceedings Filed by PCT Litigation Trust. Hearing scheduled for 6/23/2026 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/22/2026. (Attachments: # 1 Notice # 2 Exhibit A) (Patterson, Morgan) (Entered: 05/08/2026)
05/08/20261571Motion to Approve // Second Motion of PCT Litigation Trust for Entry of Order Further Staying End-User Adversary Proceedings Filed by PCT Litigation Trust. Hearing scheduled for 6/23/2026 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/22/2026. (Attachments: # 1 Exhibit A - Proposed Order # 2 Notice) (Hurst, David) (Entered: 05/08/2026)
05/08/20261570Motion to Extend // Third Motion of PCT Litigation Trust for Entry of Order Further Extending Time to Effectuate Service of Process in Certain Adversary Proceedings Filed by PCT Litigation Trust. Hearing scheduled for 6/23/2026 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/22/2026. (Attachments: # 1 Exhibit A - Proposed Order # 2 Notice) (Hurst, David) (Entered: 05/08/2026)
05/05/20261569Affidavit/Declaration of Service (Supplemental) re: Notice of Rescheduled Hearing // Hearing Originally Scheduled for May 12, 2026 at 11:00 a.m. (ET) has been rescheduled. Filed by Plan Administrator. Hearing scheduled for 5/14/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Detweiler, Donald), Order With Respect To Plan Administrator's Combined (I) Nineteenth Omnibus Objection ((A) No Liability; And (B) Reduce And Allow) To Claims Pursuant To Section 502 Of The Bankruptcy Code And Rule 3007 Of The Federal Rules Of Bankruptcy Code And Rule 3007 Of The Federal Rules Of Bankruptcy Procedure (Substantive Objection ); And (II) Second Notice Of Satisfaction Of Claims(related document(s)1463, 1464) Order Signed on 4/9/2026. (AJL), Notice of Agenda of Matters Scheduled for Hearing Filed by Plan Administrator. Hearing scheduled for 4/14/2026 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Patterson, Morgan), Notice of Hearing // Notice of Status Conference Filed by Plan Administrator. Hearing scheduled for 4/27/2026 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)1509, 1516, 1521, 1536) (Betance, Sheryl) (Entered: 05/05/2026)
05/05/20261568Objection To Plan Administrator's Combined Nineteenth Omnibus Objection. (Related Document(s)1464) Filed by Lilly LaPage. (JC). (Entered: 05/05/2026)
05/04/20261567Affidavit/Declaration of Service re: Scheduling Order for the Plan Administrator's Combined (I) Nineteenth Omnibus Objection ((A) No Liability; and (B) Reduce and Allow) to Claims Pursuant to Section 502 of the Bankruptcy Code and Rule 3007 of the Federal Rules of Bankruptcy Procedure (Substantive Objection); and (II) Second Notice of Satisfaction of Claims (related document(s)1565) Order Signed on 5/1/2026. (AJL). Filed by Stretto. (related document(s)1566) (Betance, Sheryl) (Entered: 05/04/2026)
05/01/20261566Scheduling Order for the Plan Administrator's Combined (I) Nineteenth Omnibus Objection ((A) No Liability; and (B) Reduce and Allow) to Claims Pursuant to Section 502 of the Bankruptcy Code and Rule 3007 of the Federal Rules of Bankruptcy Procedure (Substantive Objection); and (II) Second Notice of Satisfaction of Claims (related document(s)1565) Order Signed on 5/1/2026. (AJL) (Entered: 05/01/2026)
05/01/20261565Certification of Counsel Regarding the Scheduling Order for the Plan Administrator's Combined (I) Nineteenth Omnibus Objection ((A) No Liability; and (B) Reduce and Allow) to Claims Pursuant to Section 502 of the Bankruptcy Code and Rule 3007 of the Federal Rules of Bankruptcy Procedure (Substantive Objection); and (II) Second Notice of Satisfaction of Claims [REDACTED] (related document(s)1463, 1464, 1564) Filed by Plan Administrator. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Patterson, Morgan) (Entered: 05/01/2026)
05/01/20261564[SEALED] Certification of Counsel Regarding the Scheduling Order for the Plan Administrator's Combined (I) Nineteenth Omnibus Objection ((A) No Liability; and (B) Reduce and Allow) to Claims Pursuant to Section 502 of the Bankruptcy Code and Rule 3007 of the Federal Rules of Bankruptcy Procedure (Substantive Objection); and (II) Second Notice of Satisfaction of Claims (related document(s)1463, 1464) Filed by Plan Administrator. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Patterson, Morgan) (Entered: 05/01/2026)