Delaware Bankruptcy Court

Case number: 1:24-bk-10349 - Charge Enterprises, Inc. - Delaware Bankruptcy Court

Case Information
Case title
Charge Enterprises, Inc.
Chapter
11
Judge
Thomas M Horan
Filed
03/07/2024
Last Filing
05/06/2024
Asset
Yes
Vol
v
Docket Header

LeadSC, MEGA, STANDOrder, SealedDoc(s), CLMSAGNT, SEALEDMATRIX




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-10349-TMH

Assigned to: Honorable Thomas M Horan
Chapter 11
Voluntary
Asset

Date filed:  03/07/2024

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
 
 

Latest Dockets
Date Filed#Docket Text
04/29/2024261Docket 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)
04/26/2024260Docket 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)
04/26/2024259Docket 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)
04/26/2024258Docket Text
Certificate of Mailing by Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)179, 180) (Garabato, Sid) (Entered: 04/26/2024)
04/25/2024257Docket 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)
04/25/2024256Docket Text
Hearing Held/Court Sign-In Sheet (related document(s)250) (DRG) (Entered: 04/25/2024)
04/24/2024255Docket 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)
04/24/2024254Docket 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)
04/23/2024253Docket 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)
04/23/2024252Docket 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)