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

12-1-24

Last Checked

3-31-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2025
Last Entry Filed
Mar 28, 2025

Docket Entries by Month

There are 1453 older docket entries.

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

login purchase single case subscribe now

Jan 31 1440 Omnibus Objection to Claims -- Plan Administrator's Thirteenth (Substantive) Omnibus Objection to Claims and Interests Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1. Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. Hearing scheduled for 3/5/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/26/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Cerra, Siena) (Entered: 01/31/2025)
Jan 31 1441 Omnibus Objection to Claims -- Plan Administrator's Fourteenth (Non-Substantive) Omnibus Objection to Claims and Interests Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1. Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. Hearing scheduled for 3/5/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/26/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Cerra, Siena) (Entered: 01/31/2025)
Feb 4 1442 Affidavit/Declaration of Service re: Plan Administrators Eleventh (Substantive) Omnibus Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1438), Plan Administrators Twelfth (Substantive) Omnibus Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1439), Plan Administrators Thirteenth (Substantive) Omnibus Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1440), and Plan Administrators Fourteenth (Non-Substantive) Omnibus Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1441). Filed by Stretto. (related document(s)1438, 1439, 1440, 1441) (Betance, Sheryl) (Entered: 02/04/2025)
Feb 6 1443 Certification of Counsel Regarding Proposed Order Approving Stipulation Granting Motion of U.S. Bank Trust National Association, not in its Individual Capacity but Solely as Owner Trustee for RCAF Acquisition Trust for Relief from the Automatic Stay and Plan Injunction (related document(s)1375) Filed by U.S. Bank Trust National Association, not in its individual capacity but solely as Owner Trustee for RCAF Acquisition Trust. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Lawson, Kimberly) (Entered: 02/06/2025)
Feb 7 1444 Order Approving Stipulation Resolving Motion Of U.S. Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For RCAF Acquisition Trust For Relief From The Automatic Stay And Plan Injunction (related document(s)1375) Order Signed on 2/7/2025. (Attachments: # 1 Exhibit A) (CMB) (Entered: 02/07/2025)
Feb 18 1445 Notice of Submission of Proof of Claim in Connection with the Plan Administrator's Eleventh (Substantive) Omnibus Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1. Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (related document(s)1438) (Cerra, Siena) (Entered: 02/18/2025)
Feb 18 1446 Notice of Submission of Proof of Claim in Connection with the Plan Administrator's Twelfth (Substantive) Omnibus Objection to Claims and Interests Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1. Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (related document(s)1439) (Cerra, Siena) (Entered: 02/18/2025)
Feb 18 1447 Notice of Submission of Proof of Claim in Connection with the Plan Administrator's Thirteenth (Substantive) Omnibus Objection to Claims and Interests Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1. Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (related document(s)1440) (Cerra, Siena) (Entered: 02/18/2025)
Feb 18 1448 Notice of Submission of Proof of Claim in Connection with the Plan Administrator's Fourteenth (Non-Substantive) Omnibus Objection to Claims and Interests Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1. Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (related document(s)1441) (Cerra, Siena) (Entered: 02/18/2025)
Feb 25 1449 Affidavit/Declaration of Service re: Plan Administrators Eleventh (Substantive) Omnibus Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1438), Plan Administrators Twelfth (Substantive) Omnibus Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1439), Plan Administrators Thirteenth (Substantive) Omnibus Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1440), and Plan Administrators Fourteenth (Non-Substantive) Omnibus Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1441). Filed by Stretto. (related document(s)1438, 1439, 1440, 1441) (Betance, Sheryl) (Entered: 02/25/2025)
Show 10 more entries
Mar 3 1460 Notice of Hearing -- Notice of Adjournment of Hearing of Plan Administrator's Eighth (Substantive) Omnibus Objection to Claims With Respect to Claim No. 2983 (related document(s)1392) Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. Hearing scheduled for 4/3/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Cerra, Siena) (Entered: 03/03/2025)
Mar 3 1461 Notice of Agenda of Matters Scheduled for Hearing Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. Hearing scheduled for 3/5/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Cerra, Siena) (Entered: 03/03/2025)
Mar 4 1462 Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. Hearing scheduled for 3/5/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Cerra, Siena) (Entered: 03/04/2025)
Mar 11 1463 Notice of Withdrawal of Appearance. terminating Jenny Kasen has withdrawn from the case. Filed by John Bolich. (Kasen, Jenny) (Entered: 03/11/2025)
Mar 11 1464 Affidavit/Declaration of Service re: Order Scheduling Omnibus Hearing Date (Docket No. 1452). Filed by Stretto. (related document(s)1452) (Betance, Sheryl) (Entered: 03/11/2025)
Mar 11 1465 Affidavit/Declaration of Service re: Plan Administrators Fifteenth (Substantive) Omnibus Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1453), Plan Administrators Sixteenth (Substantive) Omnibus Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1454), and Plan Administrators Seventeenth (Substantive) Omnibus Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1455). Filed by Stretto. (related document(s)1453, 1454, 1455) (Betance, Sheryl) (Entered: 03/11/2025)
Mar 11 1466 Affidavit/Declaration of Service re: Notice of Adjournment of Hearing of Plan Administrators Eighth (Substantive) Omnibus Objection to Claims with Respect to Claim No. 2983 (Docket No. 1460) and Notice of Agenda of Matters Scheduled for Hearing on March 5, 2025 at 10:00 A.M. (ET) (Docket No. 1461). Filed by Stretto. (related document(s)1460, 1461) (Betance, Sheryl) (Entered: 03/11/2025)
Mar 11 1467 Affidavit/Declaration of Service re: Amended Notice of Agenda of Matters Scheduled for Hearing on March 5, 2025 at 10:00 A.M. (ET) (Docket No. 1462). Filed by Stretto. (related document(s)1462) (Betance, Sheryl) (Entered: 03/11/2025)
Mar 12 1468 Letter Regarding Investments. Filed by Michael Navarini. (BJM) (Entered: 03/12/2025)
Mar 19 1469 Notice of Submission of Proof of Claim in Connection with the Plan Administrator's Fifteenth (Substantive) Omnibus Objection to Claims and Interests Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1. Filed by Elizabeth A. LaPuma, in her capacity as the Plan Administrator. (related document(s)1453) (Cerra, Siena) (Entered: 03/19/2025)

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
Dec 1, 2024
Last checked
Mar 31, 2025

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
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
Carol E Thompson
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: CCox@ycst.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, 2024 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