Near Intelligence, Inc.
11
Thomas M Horan
12/08/2023
01/17/2025
Yes
v
CONFIRMED, SealedDoc(s), MEGA, LEAD, CLMSAGNT |
Assigned to: Bankruptcy Judge Thomas M Horan Chapter 11 Voluntary Asset |
|
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 R. Brandt
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019 212-728-8000 Email: jbrandt@willkie.com Carol E Cox
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: CCox@ycst.com Amanda Fang
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019 212-728-8000 Email: afang@willkie.com Stuart R. Lombardi
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019 212-728-8000 Fax : 212-728-8111 Email: mao@willkie.com Matthew Barry Lunn
Young, Conaway, Stargatt & Taylor LLP 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: mlunn@ycst.com Andrew S. Mordkoff
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019 212-728-8000 Email: amordkoff@willkie.com 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: emorton@ycst.com Shane M. Reil
Wilson Sonsini Goodrich & Rosati 222 Delaware Avenue Suite 800 Wilmington, DE 19801-5225 302-304-7616 Email: sreil@wsgr.com Rachel C. Strickland
Fried, Frank, Harris, Shriver & Jacobson LLP One New York Plaza New York, NY 10004 212-859-8947 Fax : 212-859-4000 Email: rachel.strickland@friedfrank.com |
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: benjamin.a.hackman@usdoj.gov |
Claims Agent Kroll Restructuring Administration LLC
www.kroll.com/kra 1 World Trade Center 31st Floor New York, NY 10007 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 1 World Trade Center 31st Floor New York, NY 10007 212-257-5490 Email: bsteele@primeclerk.com |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 TERMINATED: 06/04/2024 |
| |
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: aaron.applebaum@us.dlapiper.com |
Date Filed | # | Docket Text |
---|---|---|
01/17/2025 | 537 | Chapter 11 Post-Confirmation Report for Case Number 23-11965 for the Quarter Ending: 12/31/2024 Filed by Drivetrain, LLC. (Robinson, Colin) (Entered: 01/17/2025) |
01/17/2025 | 536 | Chapter 11 Post-Confirmation Report for Case Number 23-11966 for the Quarter Ending: 12/31/2024 Filed by Drivetrain, LLC. (Robinson, Colin) (Entered: 01/17/2025) |
01/17/2025 | 535 | Chapter 11 Post-Confirmation Report for Case Number 23-11967 for the Quarter Ending: 12/31/2024 Filed by Drivetrain, LLC. (Robinson, Colin) (Entered: 01/17/2025) |
01/17/2025 | 534 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 for the Litigation Trust Filed by Plan Administrator and Litigation Trustee. (Robinson, Colin) (Entered: 01/17/2025) |
01/17/2025 | 533 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Drivetrain, LLC. (Robinson, Colin) (Entered: 01/17/2025) |
01/09/2025 | 532 | Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Quarterly Claims Register) (Adler, Adam) (Entered: 01/09/2025) |
01/03/2025 | 531 | Affidavit/Declaration of Mailing of Amy Castillo Regarding Order Sustaining the Plan Administrator and Litigation Trustee's First Omnibus Objection (Non-Substantive) to Certain Claims (Duplicate, Late Filed and Amended/Superseded Claims). Filed by Kroll Restructuring Administration LLC. (related document(s)529) (Malo, David) (Entered: 01/03/2025) |
12/10/2024 | 530 | Affidavit/Declaration of Mailing of Jonathan Ruvinov Regarding Plan Administrator and Litigation Trustees Reply in Further Support of its Objection to the Late Filed Claim Number 73 of Jonathan Zori, Notice of Agenda of Matters Scheduled for Hearing on December 3, 2024 at 10:00 a.m. (Eastern Time), and Notice of Amended Agenda of Matters Scheduled for Hearing on December 3, 2024 at 10:00 a.m. (Eastern Time). Filed by Kroll Restructuring Administration LLC. (related document(s)522, 523, 524) (Malo, David) (Entered: 12/10/2024) |
12/05/2024 | 529 | Order Sustaining the Plan Administrator and Litigation Trustee's First Omnibus Objection (Non-Substantive) to Certain Claims (Duplicate, Late Filed and Amended/Superseded Claims) (related document(s)514, 528) Order Signed on 12/5/2024. (Attachments: # 1 Schedule 1 # 2 Schedule 2 # 3 Schedule 3) (AMH) (Entered: 12/05/2024) |
12/04/2024 | 528 | Certification of Counsel Regarding Revised Order Sustaining the Plan Administrator and Litigation Trustee's First Omnibus Objection (Non-Substantive) to Certain Claims (Duplicate, Late Filed and Amended/Superseded Claims) (related document(s)514) Filed by Plan Administrator and Litigation Trustee. (Attachments: # 1 Proposed Form of Order # 2 Redline) (Robinson, Colin) (Entered: 12/04/2024) |