|
Assigned to: Honorable Thomas M Horan Chapter 11 Voluntary Asset |
|
Debtor Charge Enterprises, Inc.
125 Park Avenue 25th Floor New York, NY 10017 NEW YORK-NY Tax ID / EIN: 90-0471969 fdba GoIP Global, Inc. fdba TransWorld Holdings, Inc. |
represented by |
Ian J Bambrick
Faegre Drinker Biddle & Reath LLP 222 Delaware Avenue Wilmington, DE 19801 302-467-4223 Email: [email protected] Maria J. Cho
Faegre, Drinker, Biddle & Reath, LLP 1800 Century Park East Suite 1500 Los Angeles, CA 90067 310-203-4000 Email: [email protected] Michael T. Gustafson
Faegre Drinker Biddle & Reath LLP 320 South Canal Street, Suite 3300 Chicago, IL 60606 (312) 569-1000 Email: [email protected] Daniel C. Harkins
Squire Patton Boggs (US) LLP 1211 Avenue of the Americas 26th Floor New York, NY 10036 212-872-9890 Email: [email protected] Patrick A. Jackson
Faegre Drinker Biddle & Reath LLP 222 Delaware Avenue Wilmington, DE 19801 302-467-4200 Email: [email protected] Kyle R. Kistinger
Faegre Drinker Biddle & Reath LLP 1177 Avenue of the Americas, 41st Fl New York, NY 10036 212-248-3140 Email: [email protected] Kristen L Perry
Faegre Drinker Biddle & Reath LLP 2323 Ross Ave, Suite 1700 Dallas, TX 75201 Email: [email protected] Michael P. Pompeo
Drinker Biddle & Reath LLP 1177 Avenue of the Americas, 41st Floor New York, NY 10036-2714 (212) 248-3184 Fax : (212) 248-3141 Email: [email protected] Sarah Silveira
222 Delaware Avenue Suite 1410 Wilmington, DE 19801 302-467-4234 Email: [email protected] Frank F. Velocci
Faegre Drinker Biddle & Reath LLP 1177 Avenue of the Americas, 41st Floor New York, NY 10036 (212) 248-314 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 |
Rosa Sierra-Fox
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 x6492 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Transcriber Reliable
1007 North Orange Street Suite 100 Wilmington, DE 19801 302-654-8080 |
Date Filed | # | Docket Text |
---|---|---|
04/29/2024 | 261 | Docket Text Order Authorizing Debtor to File Under Seal Certain Confidential Information in the Declaration of Craig Harper-Denson in Support of Debtor's Motion for Entry of an Order Approving Key Employee Retention Plan (related document(s)133, 134, 257) Order Signed on 4/29/2024. (AMH) (Entered: 04/29/2024) |
04/26/2024 | 260 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Charge Enterprises, Inc.. (Attachments: # 1 Attachments) (Bambrick, Ian) (Entered: 04/26/2024) |
04/26/2024 | 259 | Docket Text Certificate of Mailing by Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)186, 187, 191, 195, 196) (Garabato, Sid) (Entered: 04/26/2024) |
04/26/2024 | 258 | Docket Text Certificate of Mailing by Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)179, 180) (Garabato, Sid) (Entered: 04/26/2024) |
04/25/2024 | 257 | Docket Text Certificate of No Objection Regarding Order Authorizing Debtor to File Under Seal Certain Confidential Information in the Declaration of Craig Harper-Denson in Support of Debtor's Motion for Entry of an Order Approving Key Employee Retention Plan (related document(s)134) Filed by Charge Enterprises, Inc.. (Bambrick, Ian) (Entered: 04/25/2024) |
04/25/2024 | 256 | Docket Text Hearing Held/Court Sign-In Sheet (related document(s)250) (DRG) (Entered: 04/25/2024) |
04/24/2024 | 255 | Docket Text Findings of Fact, Conclusions of Law, and Order Approving Disclosure Statement and Confirming the Debtor's Chapter 11 Plan (related document(s)12, 13, 58, 61, 62, 63, 79, 89, 90, 91, 135, 175, 177, 207, 215, 222, 225, 226, 237, 238, 239, 249, 254) Signed on 4/24/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AMH) (Entered: 04/24/2024) |
04/24/2024 | 254 | Docket Text Certification of Counsel Regarding Further Revised Findings of Fact, Conclusions of Law, and Order Approving Disclosure Statement and Confirming the Debtor's Chapter 11 Plan (related document(s)12, 14, 58, 61, 62, 63, 67, 89, 135, 207, 249) Filed by Charge Enterprises, Inc.. (Attachments: # 1 Exhibit I # 2 Exhibit II) (Bambrick, Ian) (Entered: 04/24/2024) |
04/23/2024 | 253 | Docket Text Court Date & Time [04/23/2024 01:07:44 PM]. File Size [ 70444 KB ]. Run Time [ 02:30:16 ]. (admin). (Entered: 04/23/2024) |
04/23/2024 | 252 | Docket Text Exhibit(s) // KORR Acquisitions Group, Inc., KORR Value L.P., and Kenneth Orr's Amended Witness and Exhibit List for Hearing Scheduled for April 23, 2024 at 1:00 P.M. (ET) (related document(s)236) Filed by KORR Acquisitions Group, Inc., KORR Value, L.P., Kenneth Orr. (Morales, Katelin) (Entered: 04/23/2024) |