Docket Entries by Month
There are 1027 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every weekday morning.
Michael Kogan |
---|
Scott Van Dellen |
Sirlin Lesser & Benson, P.C. |
Siva S. Reddy |
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
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
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491
Joseph F. Cudia
U.S. Trustee
844 King Street
Suite 2207
WILMINGTON, DE 19801
2029344051
Email: joseph.cudia@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Feb 16 | DG Transport & Logistics, Inc. | 7 | 2:2024bk11137 |
Jun 26, 2023 | PSF TX 4 LLC | 11 | 1:2023bk10829 |
Jun 26, 2023 | PSF TX 2, LLC | 11 | 1:2023bk10828 |
Jun 26, 2023 | PSF TX 1, LLC | 11 | 1:2023bk10827 |
Jun 26, 2023 | PSF Ohio, LLC | 11 | 1:2023bk10826 |
Jun 26, 2023 | PS Portfolio-ST1, LLC | 11 | 1:2023bk10825 |
Jun 26, 2023 | Peer Street Opportunity Investors II, LP | 11 | 1:2023bk10824 |
Jun 26, 2023 | PS Warehouse II, LLC | 11 | 1:2023bk10823 |
Jun 26, 2023 | PS Warehouse, LLC | 11 | 1:2023bk10822 |
Jun 26, 2023 | PS Options LLC | 11 | 1:2023bk10821 |
Jun 26, 2023 | PSF REO LLC | 11 | 1:2023bk10820 |
Jun 26, 2023 | PeerStreet Licensing, Inc. | 11 | 1:2023bk10819 |
Jun 26, 2023 | Peer Street Funding LLC | 11 | 1:2023bk10818 |
Jun 26, 2023 | PS Funding, Inc. | 11 | 1:2023bk10817 |
Jun 26, 2023 | Peer Street Opportunity Fund GP, LLC | 11 | 1:2023bk10816 |