Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Peer Street, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2023bk10815
TYPE / CHAPTER
Voluntary / 11

Filed

6-26-23

Updated

3-17-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 25, 2024

Docket Entries by Month

There are 1027 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 11 1018 (REDACTED) Notice of Filing of Proposed Redacted Declaration (related document(s)1003) Filed by Peer Street, Inc.. (Attachments: # 1 Exhibit A) (Faris, S. Alexander) (Entered: 04/11/2024)
Apr 11 1019 Motion to File Under Seal Debtors Motion for Entry of an Order Authorizing the Debtors to File Under Seal the Declaration of David Dunn in Support of the Debtors Motion for Entry of an Order (I) Approving Amendment to the Debtors Non-Insider Key Employee Retention Program and (II) Granting Related Relief Filed by Peer Street, Inc.. Hearing scheduled for 4/26/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 4/19/2024. (Attachments: # 1 Notice # 2 Exhibit A) (Faris, S. Alexander) (Entered: 04/11/2024)
Apr 11 1020 Motion to Extend Debtors Third Motion for an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by Peer Street, Inc.. Hearing scheduled for 4/26/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 4/19/2024. (Attachments: # 1 Notice # 2 Exhibit A) (Cox, Carol) (Entered: 04/11/2024)
Apr 11 1021 Plan Supplement Plan Supplement for the Combined Disclosure Statement and Joint Chapter 11 Plan for Peer Street, Inc. and Its Affiliated Debtors (related document(s)943, 952) Filed by Peer Street, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Bartley, Ryan) (Entered: 04/11/2024)
Apr 12 1022 Certificate of Publication re: Notice of: (I) Interim Approval of Combined Disclosure Statement and Plan for Solicitation Purposes Only; and (II) The Hearing to Consider (A) Final Approval of the Combined Disclosure Statement and Plan as Containing Adequate Information and (B) Confirmation of the Combined Disclosure Statement and Plan (related document(s)963). Filed by Stretto. (related document(s)963) (Betance, Sheryl) (Entered: 04/12/2024)
Apr 15 1023 Motion to Approve the Creation of an Investor Subclass to the Combined Disclosure Statement and Joint Plan for Peer Street, Inc. and its Affiliated Debtors: Docket Numbers 904, 941, and 943. (related document(s)904, 941, 943) Filed by Michael Ball. The case judge is Laurie Selber Silverstein. (BJM) (Entered: 04/15/2024)
Apr 16 1024 Affidavit/Declaration of Service re: Notice of Extension of Voting Deadline and Objection Deadline (Docket No. 1006), Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code Authorizing the Debtors to Pay the Reasonable Fees and Expenses of the Proposed Plan and Administrator and its Advisors (Docket No. 1013), Order Pursuant to 11 U.S.C. § 105(a) and Bankruptcy Rule 9019 Authorizing Debtor PS Funding, Inc.s Entry into Settlement Agreement with Chris Wiest, Attorney at Law, PLLC (Docket No. 1014), Notice of De Minimis Asset Sale (Docket No. 1015), and Order Approving Second Interim Fee Applications of Professionals (Docket No. 1017). Filed by Stretto. (related document(s)1006, 1013, 1014, 1015, 1017) (Betance, Sheryl) (Entered: 04/16/2024)
Apr 16 1025 Affidavit/Declaration of Service re: Notice of Filing of Proposed Redacted Declaration (Docket No. 1018), Debtors Motion for Entry of an Order Authorizing the Debtors to File Under Seal the Declaration of David Dunn in Support of the Debtors Motion for Entry of an Order (I) Approving Amendment to the Debtors Non-Insider Key Employee Retention Program and (II) Granting Related Relief (Docket No. 1019), Debtors Third Motion for an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (Docket No. 1020), and Plan Supplement for The Combined Disclosure Statement and Joint Chapter 11 Plan for Peer Street, Inc. and its Affiliated Debtors (Docket No. 1021). Filed by Stretto. (related document(s)1018, 1019, 1020, 1021) (Betance, Sheryl) (Entered: 04/16/2024)
Apr 18 1026 Transcript regarding Hearing Held 4/10/2024 RE: Status re: Disclosure Statement. 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, Reliable, at Telephone number (302)654-8080. 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. (BJM) (Entered: 04/18/2024)
Apr 18 1027 Objection to Joint Chapter 11 Plan. (related document(s)814, 941, 952) Filed by Rivka & Ahron Braun (BJM) BJM). (Entered: 04/18/2024)
Show 10 more entries
Apr 23 1038 Certification of Counsel Certification of Counsel Regarding Revised Proposed Order Sustaining Debtors Second (Substantive) Omnibus Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (related document(s)955) Filed by Peer Street, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Faris, S. Alexander) (Entered: 04/23/2024)
Apr 23 1039 Certification of Counsel Regarding Certification of Counsel Regarding Revised Proposed Order Sustaining Debtors Sixth (Non-Substantive) Omnibus Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (related document(s)959) Filed by Peer Street, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Faris, S. Alexander) (Entered: 04/23/2024)
Apr 23 1040 Affidavit/Declaration of Service re: Tenth Monthly Fee Application of Kramer Levin Naftalis & Frankel LLP, Bankruptcy Co-Counsel for the Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2024 Through March 31, 2024 (Docket No. 1028). Filed by Stretto. (related document(s)1028) (Betance, Sheryl) (Entered: 04/23/2024)
Apr 23 1041 Affidavit/Declaration of Service (SUPPLEMENTAL) re: Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballot and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time, and Place for the Combined Hearing and the Deadline for Filing Objections Thereto; and (IV) Granting Related Relief (Docket No. 943, pages 1-11), Combined Disclosure Statement and Joint Chapter 11 Plan for Peer Street, Inc., and its Affiliated Debtors (Docket No. 952), Notice of: (I) Interim Approval of Combined Disclosure Statement and Plan for Solicitation Purposes Only; and (II) The Hearing to Consider (A) Final Approval of the Combined Disclosure Statement and Plan as Containing Adequate Information and (B) Confirmation of the Combined Disclosure Statement and Plan (Docket No. 963), [Customized] Class 10-1 - Ballot for Voting to Accept or Reject the Combined Disclosure Statement and Joint Chapter 11 Plan for Peer Street, Inc. and its Affiliated Debtors (Substantively in the form as Exhibit 1-A to the Disclosure Statement Order filed at Docket No. 943), Presentation of the Official Committee of Unsecured Creditors (Substantively in the form as Exhibit 4 to the Disclosure Statement Order filed at Docket No. 943), Liquidation Analysis (Substantively in the form as Exhibit A to the Combined Disclosure Statement and Joint Chapter 11 Plan filed at Docket No. 952), and Postage Pre-Paid Business Reply Envelope. Filed by Stretto. (related document(s)943, 952, 963) (Betance, Sheryl) (Entered: 04/23/2024)
Apr 23 1042 Affidavit/Declaration of Service re: Notice of: (I) Interim Approval of Combined Disclosure Statement and Plan for Solicitation Purposes Only; and (II) The Hearing to Consider (A) Final Approval of the Combined Disclosure Statement and Plan as Containing Adequate Information and (B) Confirmation of the Combined Disclosure Statement and Plan (Docket No. 963) and Notice of Extension of Voting Deadline and Objection Deadline (Docket No. 1006). Filed by Stretto. (related document(s)963, 1006) (Betance, Sheryl) (Entered: 04/23/2024)
Apr 23 1043 Certification of Counsel Certification of Counsel Regarding Revised Proposed Order (I) Approving Amendment to the Debtors Existing Non-Insider Key Employee Retention Program and (II) Granting Related Relief (related document(s)1002) Filed by Peer Street, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Faris, S. Alexander) (Entered: 04/23/2024)
Apr 23 1044 Certificate of No Objection Debtors Third Motion for an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)1020) Filed by Peer Street, Inc.. (Cox, Carol) (Entered: 04/23/2024)
Apr 24 1045 Stipulation Voting Stipulation with Respect to Claim No. 3138 Between Peer Street, Inc. and Cole-Frieman & Mallon LLP . Filed by Peer Street, Inc.. (Faris, S. Alexander) (Entered: 04/24/2024)
Apr 24 1046 Plan Supplement First Amendment to the Plan Supplement for the Combined Disclosure Statement and Joint Chapter 11 Plan for Peer Street, Inc. and Its Affiliated Debtors (related document(s)943, 952, 1021) Filed by Peer Street, Inc. (Bartley, Ryan) (Entered: 04/24/2024)
Apr 24 1047 Motion to Authorize Debtors Motion for an Order, Pursuant to 11 U.S.C. § 105(a) and Bankruptcy Rule 9019, Authorizing PS Funding, Inc.s Entry Into Settlement Agreement with Rabbi Shlomo Braun, 1567 56th Street, LLC and 1569 56th Street, LLC Filed by Peer Street, Inc.. Objections due by 5/8/2024. (Attachments: # 1 Notice # 2 Exhibit A) (Borovinskaya, Shella) (Entered: 04/24/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2023bk10815
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurie Selber Silverstein
Chapter
11
Filed
Jun 26, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Apr 26, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Michael Kogan
Scott Van Dellen
Sirlin Lesser & Benson, P.C.
Siva S. Reddy

Parties

Debtor

Peer Street, Inc.
c/o Province, LLC
Attn: David Dunn
2360 Corporate Circle
Suite 340
Henderson, NV 89074
CLARK-NV
Tax ID / EIN: xx-xxx8584

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
Carol E Cox
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: CCox@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

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Feb 16 DG Transport & Logistics, Inc. 7 2:2024bk11137
Jun 26, 2023 PSF TX 4 LLC parent case 11 1:2023bk10829
Jun 26, 2023 PSF TX 2, LLC parent case 11 1:2023bk10828
Jun 26, 2023 PSF TX 1, LLC parent case 11 1:2023bk10827
Jun 26, 2023 PSF Ohio, LLC parent case 11 1:2023bk10826
Jun 26, 2023 PS Portfolio-ST1, LLC parent case 11 1:2023bk10825
Jun 26, 2023 Peer Street Opportunity Investors II, LP parent case 11 1:2023bk10824
Jun 26, 2023 PS Warehouse II, LLC parent case 11 1:2023bk10823
Jun 26, 2023 PS Warehouse, LLC parent case 11 1:2023bk10822
Jun 26, 2023 PS Options LLC parent case 11 1:2023bk10821
Jun 26, 2023 PSF REO LLC parent case 11 1:2023bk10820
Jun 26, 2023 PeerStreet Licensing, Inc. parent case 11 1:2023bk10819
Jun 26, 2023 Peer Street Funding LLC parent case 11 1:2023bk10818
Jun 26, 2023 PS Funding, Inc. parent case 11 1:2023bk10817
Jun 26, 2023 Peer Street Opportunity Fund GP, LLC parent case 11 1:2023bk10816