Delaware Bankruptcy Court

Case number: 1:23-bk-11962 - Near Intelligence, Inc. - Delaware Bankruptcy Court

Case Information
Case title
Near Intelligence, Inc.
Chapter
11
Judge
Thomas M Horan
Filed
12/08/2023
Last Filing
04/26/2024
Asset
Yes
Vol
v
Docket Header

CONFIRMED, SealedDoc(s), MEGA, LEAD, CLMSAGNT, STANDOrder




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-11962-TMH

Assigned to: Honorable Thomas M Horan
Chapter 11
Voluntary
Asset


Date filed:  12/08/2023
Plan confirmed:  03/15/2024
341 meeting:  01/09/2024
Deadline for filing claims:  02/08/2024

Debtor

Near Intelligence, Inc.

100 W Walnut St.
Suite A-4
Pasadena, CA 91124
LOS ANGELES-CA
Tax ID / EIN: 85-3187857
aka
Kludeln I Acquisition Corp.


represented by
Joseph Brandt

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
(212) 728-8000
Email: [email protected]

Carol E Cox

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: [email protected]

Amanda Fang

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Email: [email protected]

Stuart R. Lombardi

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Fax : 212-728-8111
Email: [email protected]

Andrew S. Mordkoff

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Email: [email protected]

Edmon L. Morton

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302 571-6600
Fax : 302-571-1253
Email: [email protected]

Shane M. Reil

Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6745
Email: [email protected]

Rachel C. Strickland

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Fax : 212-728-8111
Email: [email protected]

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
Benjamin A. Hackman

Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Claims Agent

Kroll Restructuring Administration LLC

(f/k/a Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450

represented by
Benjamin Joseph Steele

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5490
Email: [email protected]

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

YA II PN, Ltd

c/o Yorkville Advisors Global LLC
1012 Springfield Ave
Mountainside, NJ 07092

 
 
Creditor Committee

Magnite, Inc

attn: Elie Tawil
6080 Center Dr, 4th FL
Los Angeles, CA 90045

 
 
Creditor Committee

Official Committee of the Unsecured Creditors
represented by
Aaron S. Applebaum

DLA Piper LLP (US)
1201 North Market Street
Suite 2100
Wilmington, DE 19801
302.468.5662
Fax : 302.397.2462
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/25/2024409Docket Text
Motion for Payment of Administrative Expenses/Claims Filed by First-Citizens Bank & Trust Company. (Attachments: # 1 Proposed Form of Order # 2 Certificate of Service) (Ross, Sommer) (Entered: 04/25/2024)
04/19/2024408Docket Text
Affidavit/Declaration of Mailing of Jessica Berman Regarding Notice of Effective Date, Notice of Agenda, Certification of Counsel Regarding Sale Order, and Order Preserving Status Quo. Filed by Kroll Restructuring Administration LLC. (related document(s)376, 381, 382, 384) (Malo, David) (Entered: 04/19/2024)
04/18/2024407Docket Text
Affidavit/Declaration of Mailing of James Roy Regarding Certificate of No Objection Regarding Docket No. 330 and Order Granting Debtors Omnibus Motion for Entry of an Order (I) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases; (II) Fixing Cure Costs in Connection Therewith; and (III) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)386, 388) (Steele, Benjamin) (Entered: 04/18/2024)
04/17/2024406Docket Text
Affidavit/Declaration of Mailing of Isa Kim Regarding Order Granting Debtors Motion Pursuant to Sections 105(a) and 363 of the Bankruptcy Code to Clarify and Enforce the Terms of the Purchase Agreement and Sale Order, and Notice of Amended Agenda of Matters Scheduled for Hearing on April 8, 2024 at 3:00 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)393, 394) (Steele, Benjamin) (Entered: 04/17/2024)
04/15/2024405Docket Text
Affidavit/Declaration of Mailing of Tariful Huq Regarding Notice of Agenda of Matters Scheduled for Hearing on April 8, 2024 at 3:00 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)390) (Steele, Benjamin) (Entered: 04/15/2024)
04/15/2024404Docket Text
Certificate of No Objection - No Order Required Regarding the Second Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from February 1, 2024 to February 29, 2024 (related document(s)359) Filed by Official Committee of the Unsecured Creditors. (Applebaum, Aaron) (Entered: 04/15/2024)
04/15/2024403Docket Text
Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Third) of Willkie Farr & Gallagher LLP, as Co-Counsel to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period February 1, 2024 to February 29, 2024 (related document(s)367) Filed by Near Intelligence, Inc.. (Cox, Carol) (Entered: 04/15/2024)
04/12/2024402Docket Text
Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Quarterly Claims Register) (Malo, David) (Entered: 04/12/2024)
04/11/2024401Docket Text
Certificate of No Objection - No Order Required - Monthly Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the Period from February 1, 2024 through February 29, 2024 (related document(s)354) Filed by Near Intelligence, Inc.. (Cox, Carol) (Entered: 04/11/2024)
04/11/2024400Docket Text
Affidavit/Declaration of Mailing of Ishrat Khan Regarding Emergency Supplement to Debtors Motion Pursuant to Sections 105(A) and 363 of the Bankruptcy Code to Clarify the Terms of the Purchase Agreement and Sale Order. Filed by Kroll Restructuring Administration LLC. (related document(s)375) (Malo, David) (Entered: 04/11/2024)