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

    03/18/2026

  • 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
03/18/20261467Affidavit/Declaration of Service re: Omnibus Objection to Claims // 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). 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. Objections due by 4/6/2026. (Attachments: # (1) Notice # (2) Exhibit 1 # (3) Exhibit 2 # (4) Exhibit 3 # (5) Exhibit 4 # (6) Exhibit 5 # (7) Exhibit 6) (related document(s)1463) (Patterson, Morgan). Filed by Stretto. (related document(s)1464) (Betance, Sheryl) (Entered: 03/18/2026)
03/17/20261466Withdrawal of Claim(s): re: Claim No. 1806 for Mississippi Department of Revenue. Filed by Stretto. (Betance, Sheryl) (Entered: 03/17/2026)
03/17/20261465Withdrawal of Claim(s): re: Claim No. 1714 for Mississippi Department of Revenue. Filed by Stretto. (Betance, Sheryl) (Entered: 03/17/2026)
03/13/20261464Omnibus Objection to Claims // 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). 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. Objections due by 4/6/2026. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6) (related document(s)1463) (Patterson, Morgan) (Entered: 03/13/2026)
03/13/20261463[SEALED] Omnibus Objection to Claims // 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. 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. Objections due by 4/6/2026. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6) (Patterson, Morgan) (Entered: 03/13/2026)
03/13/20261462Affidavit/Declaration of Service (Supplemental) re: Motion to Extend // Second 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 3/12/2026 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/27/2026. (Attachments: # (1) Notice # (2) Exhibit A) (Hurst, David). Filed by Stretto. (related document(s)1417) (Betance, Sheryl) (Entered: 03/13/2026)
03/11/20261461Affidavit/Declaration of Service re: Amended Schedules/Statements filed: Sch E-F,, Decl Concerning Debtors Schs,. Fee Amount $34.(Redacted) Filed by Plan Administrator. (Patterson, Morgan), Notice of Satisfaction of Claim(s)// [REDACTED] Plan Administrator's First Notice of Satisfaction of Claims Filed by Plan Administrator. (Attachments: # (1) Exhibit A) (Patterson, Morgan), Exhibit(s) // Notice of Amendment to Schedules of Assets and Liabilities of Prime Trust, LLC (related document(s)176) Filed by Plan Administrator. (Attachments: # (1) Exhibit A) (Patterson, Morgan). Filed by Stretto. (related document(s)1455, 1458, 1459) (Betance, Sheryl) (Entered: 03/11/2026)
03/10/20261460Receipt of filing fee for Amended Schedules/Statements( 23-11161-JKS) [misc,amdsch] ( 34.00). Receipt Number A12594315, amount $ 34.00. (U.S. Treasury) (Entered: 03/10/2026)
03/10/20261459Exhibit(s) // Notice of Amendment to Schedules of Assets and Liabilities of Prime Trust, LLC (related document(s)176) Filed by Plan Administrator. (Attachments: # 1 Exhibit A) (Patterson, Morgan) (Entered: 03/10/2026)
03/10/20261458Notice of Satisfaction of Claim(s)// [REDACTED] Plan Administrator's First Notice of Satisfaction of Claims Filed by Plan Administrator. (Attachments: # 1 Exhibit A) (Patterson, Morgan) (Entered: 03/10/2026)