Delaware Bankruptcy Court
Chapter 11
Judge:J Kate Stickles
Case #: 1:23-bk-11161
Case Filed:Aug 14, 2023
Plan Confirmed:Dec 21, 2023

TypeCorporation
Tax IDsubscribers only
# of Creditors25,001-50,000
Est. Assets$50,000,001 to $100 million
Est. Liabilities $100,000,001 to $500 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Prime Core Technologies Inc.
10845 Griffith Peak Dr. #03-153
Las Vegas, NV 89135
Represented By
Joseph B. Evans
Mcdermott Will & Emery LLP
contact info
R. Jacob Jumbeck
Mcdermott Will & Emery LLP
contact info
Jessica Greer Griffith
Mcdermott Will & Emery LLP
contact info
Darren Azman
contact info
Rebecca E Trickey
Mcdermott Will & Emery LLP
contact info
Michael D. Wombacher
Mcdermott Will & Emery LLP
contact info
Lucas B. Barrett
Mcdermott Will & Emery LLP
contact info
Maris J. Kandestin
Mcdermott Will & Emery LLP
contact info
Gregg A. Steinman
Mcdermott Will & Emery LLP
contact info
Last checked: Wednesday Feb 05, 2025 5:27 PM EST
Attorney
McDermott Will & Emery, LLP
Attorney
Brown Rudnick LLP
Represented By
Donald J. Detweiler
Womble Bond Dickinson (us) LLP
contact info
Attorney
Womble Bond Dickinson (US) LLP
Claims Agent
Stretto
www.stretto.com 410 Exchange, Ste 100
Irvine, CA 92602
Cred. Comm. Chair
Yousef Abbasi
15 Webster Drive
Wayne, NJ 07470
Cred. Comm. Chair
Allsectech, Inc.
Cred. Comm. Chair
Austin Ward
100 Van Ness Ave. Apt. 1404
San Francisco, CA 94105
Cred. Comm. Chair
Net Cents Technology, Inc.
Cred. Comm. Chair
DMG Blockchain Solutions, Inc.
Cred. Comm. Chair
Stably Corporation
P.O. Box 2739
Renton, WA 98056
Represented By
Jill Williamson
Gravis Law, PLLC
contact info
John W. O'Leary
Gravis Law, PLLC
contact info
Cred. Comm. Chair
Polaris Ventures
Represented By
Ryan M. Bartley
Young Conaway Stargatt & Taylor, LLP
contact info
Jacklyn M. Branby
Mintz Levin Cohn Ferris Glovsky & Popeo
contact info
Michael R. Nestor
Young Conaway Stargatt & Taylor
contact info
Kaitlin R. Walsh
Mintz Levin Cohn Ferris Glovsky & Popeo
contact info
Creditor
Realio Technology, Ltd.
Represented By
Brian Robert Lemon
Akerman LLP
contact info
Creditor
Electric Solidus, LLC d/b/a Swan Bitcoin
Represented By
Jeffrey C. Wisler
Connolly Gallagher LLP
contact info
Creditor
Minnesota Department of Revenue
PO Box 64447 - BKY
St. Paul, MN 55164
Creditor
Mississippi Department of Revenue
Legal Department PO Box 22828 Sylvie Robinson
Jackson, MS 39225
Represented By
Silvia Robinson
Mississippi Department Of Revenue
contact info
Creditor
Shyam Sundar Aswadha Narayanan
Creditor
Oracle America, Inc.
Buchalter, a Professional Corporation c/o Shawn M. Christianson, Esq. 425 Market St., Suite 2900
San Francisco, CA 94105
Represented By
Shawn M. Christianson
Buchalter PC
contact info
Creditor
Parth Patel
Creditor
Philadelphia Indemnity Insurance Company
Represented By
Jeffrey S Price
Manier & Herod, P.C.
contact info
Michael R. Morano
Mcelroy, Deutsch, Mulvaney & Carpenter
contact info
Scott C. Williams
Manier & Herod
contact info
Gary D. Bressler
Mcelroy, Deutsch, Mulvaney & Carpenter, LLP
contact info
Creditor
William Raines
Creditor
Analia Esther Rodriguez
Creditor
SDM, Inc.
Represented By
Richard W. Riley
Pashman Stein Walder Hayden P.C.
contact info
Stephen B. Gerald
Whiteford Taylor & Preston LLC
contact info
William F. Taylor, Jr
Whiteford, Taylor & Preston LLC
contact info
Bradford F Englander
Whiteford Taylor & Preston LLP
contact info
Stephen B Gerald
Tydings & Rosenberg LLP
contact info
Creditor
Salesforce, Inc.
White and Williams LLP c/o Michael Ingrassia 600 North King Street, Suite 800
Wilmington, DE 19801
Represented By
Michael Ingrassia
White And Williams LLP
contact info
Creditor
Latha Narayanan
Creditor
James Tang
Creditor
Realio LLC
Represented By
Michael Lessne
Lessne Hoffman, PLLC
contact info
Brian Robert Lemon
Akerman LLP
contact info
Creditor
Tiki Labs, Inc.
Represented By
Traci L. Shafroth
Keller Benvenutti Kim LLP
contact info
Tobias S. Keller
Keller Benvenutti Kim LLP
contact info
John W. Weiss
Pashman Stein Walder Hayden, P.C.
contact info
Creditor
Rodrigo Vicuna
Represented By
Christopher Page Simon
Cross & Simon, LLC
contact info
Creditor
Wealthchain, Inc.
Represented By
Michael David Van Gorder
Gellert Seitz Busenkell & Brown, LLC
contact info
Creditor
George Kushner
Creditor
Zap Solutions, Inc.
Represented By
Michael E. Fitzpatrick
Cole Schotz P.C.
contact info
Patrick J. Reilley
Cole Schotz P.C.
contact info
Creditor
Scott H. Mason
Creditor
Employment Development Department, State of California
PO Box 8268800 MIC 92E
Sacramento, CA 94280
Creditor
H.C., Claimant
Creditor
Astrolescent Inc. c/o Michael Videtto
Creditor
Jason Hoffman
Creditor
Scott Johnson
Creditor
Allegheny Casualty Company
Represented By
William R. Firth, III
Practus, LLP
contact info
John W. Weiss
Pashman Stein Walder Hayden, P.C.
contact info
Creditor
K.W., Claimant
Creditor
ASM Capital X, LLC
Represented By
Heather Berkowitz
Asm Capital
contact info
Creditor
Kado Software, Inc.
Represented By
David S. Forsh
Raines Feldman Littrell LLP
contact info
Michael David Van Gorder
Gellert Seitz Busenkell & Brown, LLC
contact info
Creditor
Kado Software, Inc. d/b/a Kado Money
Represented By
Michael David Van Gorder
Gellert Seitz Busenkell & Brown, LLC
contact info
Creditor
James Douglas Kofford
Creditor
TrueCoin, LLC and TrustToken, Inc.
Represented By
Gregory A. Taylor
Ashby & Geddes
contact info
Steven S. Fitzgerald
Wollmuth Maher & Deutsch LLP
contact info
Fletcher W. Strong
Wollmuth Maher & Deutsch LLP
contact info
Yating Wang
Wollmuth Maher & Deutsch LLP
contact info
Creditor Committee
Official Committee of Unsecured Creditors
Represented By
W. Lydell Benson
Brown Rudnick LLP
contact info
Elazar A. Kosman
Cole Schotz P.C.
contact info
Hailey Lennon
Brown Rudnick LLP
contact info
Matthew A. Sawyer
Brown Rudnick LLP
contact info
Sharon I. Dwoskin
One Financial Center
contact info
Donald J. Detweiler
Womble Bond Dickinson (us) LLP
contact info
Robert J Stark
Brown Rudnick LLP
contact info
Bennett Silverberg
Brown Rudnick LLP
contact info
Morgan L. Patterson
Womble Bond Dickinson (us) LLP
contact info
Kenneth J. Aulet
Brown Rudnick LLP
contact info
Tristan G Axelrod
Brown Rudnick LLP
contact info
Stephen D. Palley
Brown Rudnick LLP
contact info
Jennifer M. Schein
Brown Rudnick LLP
contact info
Interested Party
Coinbase, Inc.
Represented By
Ethan H. Sulik
Potter Anderson & Corroon LLP
contact info
Brett Michael Haywood
Potter Anderson & Corroon
contact info
Thomas S. Kessler
Cleary Gottlieb Steen & Hamilton LLP
contact info
Jeremy W. Ryan
Potter Anderson & Corroon
contact info
Interested Party
AnchorCoin LLC
Represented By
Evelyn J. Meltzer
Troutman Pepper Locke LLP
contact info
Marcy J. McLaughlin Smith
Womble Bond Dickinson (us) LLP
contact info
Tori Lynn Remington
Troutman Pepper Locke LLP
contact info
David M. Fournier
Troutman Pepper Locke LLP
contact info
Interested Party
450 Investments LLC
Represented By
Paul Noble Heath
Richards, Layton & Finger
contact info
Interested Party
BMO BANK N.A.
Represented By
Mia D. D'Andrea
contact info
Ronald S. Gellert
Gellert Seitz Busenkell & Brown, LLC
contact info
Mia D'Andrea
Chapman And Cutler LLP
contact info
Bradley P. Lehman
Gellert Seitz Busenkell & Brown, LLC
contact info
Interested Party
Bittrex Parties Plan Administrator
Represented By
Kenneth J. Enos
Young, Conaway, Stargatt & Taylor, LLP
contact info
Interested Party
Zane Busteed
Represented By
William E. Chipman, Jr.
Chipman Brown Cicero & Cole, LLP
contact info
Interested Party
Coinbits, Inc.
Represented By
David M Neumann
Meyers, Roman, Friedberg & Lewis
contact info
Frederick Brian Rosner
The Rosner Law Group LLC
contact info
Interested Party
Desolation Holdings LLC, Bittrex, Inc., Bittrex Malta Holdings Ltd., and Bittrex Malta Ltd.
Represented By
Patricia B. Tomasco
Quinn Emanuel Urquhart & Sullivan, LLP
contact info
Razmig Izakelian
Quinn Emanuel Urquhart & Sullivan, LLP
contact info
Susheel Kirpalani
Quinn Emanuel Urquhart Oliver Hedges LLP
contact info
Alain Jaquet
Quinn Emanuel Urquhart & Sullivan, LLP
contact info
Robert S. Brady
Young, Conaway, Stargatt & Taylor, LLP
contact info
Joanna D. Caytas
Quinn Emanuel Urquhart & Sullivan, LLP
contact info
Kenneth J. Enos
Young, Conaway, Stargatt & Taylor, LLP
contact info
Daniel S. Holzman
Quinn Emanuel Urquhart & Sullivan, LLP
contact info
Interested Party
George Georgiades
Represented By
Alan J. Kornfeld
Pachulski, Stang, Et Al.
contact info
James E O'Neill
Pachulski Stang Ziehl & Jones LLP
contact info
Jason H. Rosell
Pachulski Stang Ziehl & Jones LLP
contact info
Interested Party
Realio Technology, Ltd.
Lessne Law 100 SE 3rd Ave, 10th Floor
Fort Lauderdale, FL 33394
Interested Party
Alec Gorge
Represented By
Kathryn S. Diemer
Diemer & Wei, LLP
contact info
James S. Green, Jr.
Seitz, Van Ogtrop & Green, P.A.
contact info
Interested Party
Scott Purcell
Represented By
Alan J. Kornfeld
Pachulski, Stang, Et Al.
contact info
James E O'Neill
Pachulski Stang Ziehl & Jones LLP
contact info
Jason H. Rosell
Pachulski Stang Ziehl & Jones LLP
contact info
Interested Party
Mercato Partners, et al.
Represented By
William E. Chipman, Jr.
Chipman Brown Cicero & Cole, LLP
contact info
Interested Party
Polaris Ventures
Represented By
Ryan M. Bartley
Young Conaway Stargatt & Taylor, LLP
contact info
Jacklyn M. Branby
Mintz Levin Cohn Ferris Glovsky & Popeo
contact info
Abigail O'Brient
Covington & Burling LLP
contact info
Joseph R. Dunn
Mintz Levin Cohn Ferris Glovsky Popeo PC
contact info
Michael R. Nestor
Young Conaway Stargatt & Taylor
contact info
Kaitlin R. Walsh
Mintz Levin Cohn Ferris Glovsky & Popeo
contact info
Interested Party
Kevin Lehtiniitty
Represented By
Alan J. Kornfeld
Pachulski, Stang, Et Al.
contact info
James E O'Neill
Pachulski Stang Ziehl & Jones LLP
contact info
Jason H. Rosell
Pachulski Stang Ziehl & Jones LLP
contact info
Interested Party
Pingree Incorporated
Interested Party
Thomas Pageler
Clark Hill PLC 824 N. Market St., Suite 710
Wilmington, DE 19801
Represented By
Karen M. Grivner
Clark Hill PLC
contact info
Interested Party
PCT Litigation Trust
Represented By
Maris J. Kandestin
Mcdermott Will & Emery LLP
contact info
Interested Party
OKCoin USA Inc.
Represented By
Sommer Leigh Ross
Duane Morris LLP
contact info
Interested Party
OKC USA Holding Inc.
Represented By
Sommer Leigh Ross
Duane Morris LLP
contact info
Other Prof.
Galaxy Digital Partners LLC
Other Prof.
Province, LLC
Represented By
Donald J. Detweiler
Womble Bond Dickinson (us) LLP
contact info
Plan Administrator
Plan Administrator
Represented By
Patrick V. Kennedy
Mcdermott Will & Emery LLP
contact info
Donald J. Detweiler
Womble Bond Dickinson (us) LLP
contact info
Joseph M. Aminov
Mcdermott Will & Emery LLP
contact info
Maris J. Kandestin
Mcdermott Will & Emery LLP
contact info
Morgan L. Patterson
Womble Bond Dickinson (us) LLP
contact info
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
Represented By
Joseph F. Cudia
U.S. Trustee
contact info
TERMINATED PARTIES
Interested Party
Gregory McGuire
Terminated: 10/19/2023
Transcriber
Reliable Companies
Terminated: 04/19/2024
1007 North Orange Street Suite 110
Wilmington, DE 19801


Docket last updated: 5 hours ago
Friday, April 25, 2025
1040 1040 misc Affidavit/Declaration of Service Fri 04/25 2:14 PM
Affidavit/Declaration of Service re: Motion to Compel // Plan Administrator's Motion for Entry of an Order (I) Terminating Any Remaining Custodial Service Relationship with Opendeal, Inc. d/b/a Republic and Its Affiliates; (II) Compelling Opendeal, Inc. d/b/a Republic and Its Affiliates to Designate a Custodial Agent, or Alternatively a Stock Transfer Agent, to Take Custody and Control Over Certain Security Assets Held by Prime Trust, LLC on Behalf of Opendeal, Inc. d/b/a Republic and Its Affiliates; and (III) Granting Related Relief. Filed by Plan Administrator. Hearing scheduled for 5/14/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/7/2025. (Detweiler, Donald) . Filed by Stretto. Related [+] (Betance, Sheryl)
Related: [-] 1037
Thursday, April 24, 2025
1039 1039 claims Withdrawal of Claim Thu 04/24 12:01 PM
Withdrawal of Claim(s): re: Claim No. 1618 for Internal Revenue Service . Filed by Stretto. (Betance, Sheryl)
Related: [-]
1038 1038 claims Withdrawal of Claim Thu 04/24 11:58 AM
Withdrawal of Claim(s): re: Claim No. 1617 for Internal Revenue Service . Filed by Stretto. (Betance, Sheryl)
Related: [-]
Wednesday, April 23, 2025
1037 1037 motion Compel - Motion Wed 04/23 8:13 PM
Motion to Compel // Plan Administrator's Motion for Entry of an Order (I) Terminating Any Remaining Custodial Service Relationship with Opendeal, Inc. d/b/a Republic and Its Affiliates; (II) Compelling Opendeal, Inc. d/b/a Republic and Its Affiliates to Designate a Custodial Agent, or Alternatively a Stock Transfer Agent, to Take Custody and Control Over Certain Security Assets Held by Prime Trust, LLC on Behalf of Opendeal, Inc. d/b/a Republic and Its Affiliates; and (III) Granting Related Relief. Filed by Plan Administrator. Hearing scheduled for 5/14/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/7/2025. (Detweiler, Donald)
Related: [-]
Att: 1 Notice of Hearing
Att: 2 Exhibit 1 (Proposed Order)
Att: 3 Exhibit A
Att: 4 Exhibit B
Att: 5 Exhibit C
Att: 6 Exhibit D
Att: 7 Declaration Dunn Declaration
1036 1036 motion Compel - Motion Wed 04/23 6:32 PM
Motion to Compel // Plan Administrator's Motion for Entry of an Order, (I) Compelling Payment of Outstanding License Fee Due and Owing from Electric Solidus, Inc. d/b/a Swan Bitcoin; and (II) Granting Related Relief. Filed by Plan Administrator. Hearing scheduled for 5/14/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/7/2025. (Detweiler, Donald)
Related: [-]
Att: 1 Notice of Hearing
Att: 2 Exhibit A
Att: 3 Exhibit B
Att: 4 Exhibit C
Att: 5 Declaration Dunn Declaration
Monday, April 21, 2025
1035 1035 misc Affidavit/Declaration of Service Mon 04/21 8:26 PM
Affidavit/Declaration of Service re: Plan Administrators Fifth Omnibus Objection (Late Filed) to Claims Pursuant to Section 502 of the Bankruptcy Code and Rule 3007 of the Federal Rules of Bankruptcy Procedure (Non-Substantive Objection) (Docket No. 1026), Plan Administrators Sixth Omnibus Objection ((A) Amended and Superseded; (B) Late Filed; and (C) Wrong Debtor) to Claims Pursuant to Section 502 of the Bankruptcy Code and Rule 3007 of the Federal Rules of Bankruptcy Procedure (Non-Substantive Objection) (Docket No. 1028), Plan Administrators Seventh Omnibus Objection (Wrong Debtor) to Claims Pursuant to Section 502 of the Bankruptcy Code and Rule 3007 of the Federal Rules of Bankruptcy Procedure (Non-Substantive Objection) (Docket No. 1030) . Filed by Stretto. Related [+] (Betance, Sheryl)
Related: [-] 1026 ,1028 ,1030
1034 1034 10 pgs misc Chapter 11 Post-Confirmation Report Mon 04/21 12:36 PM
Chapter 11 Post-Confirmation Report for Case Number 23-11168 for the Quarter Ending: 3/31/2025 Filed by Plan Administrator. (Detweiler, Donald)
Related: [-]
1033 1033 misc Chapter 11 Post-Confirmation Report Mon 04/21 12:35 PM
Chapter 11 Post-Confirmation Report for Case Number 23-11164 for the Quarter Ending: 3/31/2025 Filed by Plan Administrator. (Detweiler, Donald)
Related: [-]
1032 1032 misc Chapter 11 Post-Confirmation Report Mon 04/21 12:34 PM
Chapter 11 Post-Confirmation Report for Case Number 23-11162 for the Quarter Ending: 3/31/2025 Filed by Plan Administrator. (Detweiler, Donald)
Related: [-]
1031 1031 misc Chapter 11 Post-Confirmation Report Mon 04/21 12:29 PM
Chapter 11 Post-Confirmation Report for the Quarter Ending: 3/31/2025 Filed by Plan Administrator. (Detweiler, Donald)
Related: [-]