Blink Holdings, Inc.
11
J Kate Stickles
08/12/2024
03/13/2025
Yes
v
LEAD, CLMSAGNT, MEGA, SealedDoc(s), STANDOrder, SEALEDMATRIX |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 11 Voluntary Asset |
|
Debtor Blink Holdings, Inc.
45 West 45th Street, 10th Floor New York, NY 10036 NEW YORK-NY Tax ID / EIN: 27-2776354 |
represented by |
Benjamin C. Carver
Young Conaway Stargatt & Taylor, LLP 1000 N. King Street Wilmington, DE 19801 302-571-6600 Email: bcarver@ycst.com Sean T. Greecher
Young, Conaway, Stargatt & Taylor Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: sgreecher@ycst.com Rebecca L Lamb
Young Conaway Stargatt & Taylor LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: rlamb@ycst.com Allison S Mielke
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302.571.6600 Fax : 302.571.1253 Email: amielke@ycst.com Michael R. Nestor
Young Conaway Stargatt & Taylor Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Fax : 302-571-1253 Email: mnestor@ycst.com Timothy R. Powell
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: tpowell@ycst.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 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 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Richard Gage
Kelley Drye & Warren LLP 3 World Trade Center 175 Greenwich Street New York, NY 10007 (212)808-7800 Fax : (212)808-7897 Email: rgage@kelleydrye.com William S. Gyves
Kelley Drye & Warren LLP 3 World Trade Center New York, NY 10007 (212) 808-7800 Fax : (212) 808-7897 Email: wgyves@kelleydrye.com Randall L. Morrison
Kelley Drye & Warren LLP 3 World Trade Center New York, NY 10007 (212) 808-7800 Fax : (212) 808-7897 Email: rmorrison@kelleydrye.com John Ramirez
Kelly Drye & Warren LLP 3 World Trade Center New York, NY 10007 212-808-7800 Email: joramirez@kellydrye.com |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Andres Barajas
Kelley Drye & Warren LLP 3 World Trade Center 175 Greenwich St New York, NY 10007 (212) 808-7800 Fax : (212) 808-7897 Email: abarajas@kelleydrye.com Siena Cerra
Morris James LLP 500 Delaware Avenue Ste 1500 Wilmington, DE 19801 302-888-6882 Fax : 302-571-1750 Email: scerra@morrisjames.com Connie Y. Choe
Kelley Drye & Warren LLP 3 World Trade Center 175 Greenwich St New York, NY 10007 (212) 808-7897 (212) 808-7800 Email: cchoe@kelleydrye.com Kristin Elliott
Kelley Drye & Warren LLP 3 World Trade Center 175 Greenwich Stret New York, NY 10007 212-808-7800 Fax : 212-808-7897 Email: kelliott@kelleydrye.com Brya Michele Keilson
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19801 302-888-6800 Fax : 302-571-1750 Email: bkeilson@morrisjames.com Eric J. Monzo
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19899-2306 (302) 888-6800 Fax : (302) 571-1750 Email: emonzo@morrisjames.com Eric R. Wilson
Kelley Drye & Warren LLP 3 World Trade Center 175 Greenwich Street New York, NY 10007 212-808-5087 Email: ewilson@kelleydrye.com |
Date Filed | # | Docket Text |
---|---|---|
03/13/2025 | 847 | Response -- Plan Administrators' Response in Opposition to Request of 2 Ferry, LLC c/o Paramount Assets, LLC for Allowance and Payment of an Administrative Expense Claim (related document(s)[835]) Filed by Burton Hastings Advisors LLC (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Certificate of Service) (Monzo, Eric) |
03/12/2025 | 846 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Sixth) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period January 1, 2025 to January 31, 2025 (related document(s)[799]) Filed by Blink Holdings, Inc.. (Greecher, Sean) |
03/12/2025 | Attorney Eric J. Monzo and Siena Cerra for Burton Hastings Advisors LLC, Brya Michele Keilson and Siena Cerra for Burton Hastings Advisors LLC, Eric R. Wilson and Siena Cerra for Burton Hastings Advisors LLC, Kristin Elliott and Siena Cerra for Burton Hastings Advisors LLC, Andres Barajas and Siena Cerra for Burton Hastings Advisors LLC added to case Filed by Burton Hastings Advisors LLC. (Cerra, Siena) | |
03/12/2025 | 845 | Notice of Appearance. Filed by Burton Hastings Advisors LLC. (Cerra, Siena) |
03/06/2025 | 844 | Certificate of No Objection - No Order Required Regarding Third Monthly Application of Dundon Advisers LLC, as Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2024 to November 30, 2024 (related document(s)[796]) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) |
03/06/2025 | 843 | Certificate of No Objection - No Order Required Regarding Third Monthly Application of Morris James LLP, as Delaware Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2024 to November 30, 2024 (related document(s)[795]) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) |
03/06/2025 | 842 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors for the period November 1, 2024 to November 30, 2024 (related document(s)[794]) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) |
03/06/2025 | 841 | Certificate of Mailing of Claims Agent re Monthly Staffing Report for Filing Period February 1, 2025 Through February 28, 2025 Notice of Filing of Staffing and Compensation Report of Triple P RTS, LLC for the Period from February 1, 2025, to February 28, 2025. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[838]) (Garabato, Sid) |
03/05/2025 | 840 | Transcript regarding Hearing Held 2/28/2025 RE: Omnibus Hearing. Remote electronic access to the transcript is restricted until 6/3/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 3/12/2025. Redaction Request Due By 3/26/2025. Redacted Transcript Submission Due By 4/7/2025. Transcript access will be restricted through 6/3/2025. (SJM) |
03/04/2025 | 839 | Certificate of Mailing of Claims Agent re ORDER SUSTAINING DEBTORS FIRST OMNIBUS OBJECTION TO CLAIMS (NON-SUBSTANTIVE); ORDER SUSTAINING DEBTOR'S SECOND OMNIBUS OBJECTION TO CLAIMS (SUBSTANTIVE); Order Authorizing the Assumption and Assignment of Reserved Agreement (Premises Located at 4 Memorial Drive, Lodi, New Jersey) in Furtherance of the Sale to Pinnacle US Holdings, LLC. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[823], [824], [825]) (Garabato, Sid) |