Docket Entries by Month
There are 1453 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
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
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
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![]() |
Chapter | Case # |
---|---|---|---|
Feb 16, 2024 | 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 |