Case number: 1:22-bk-10537 - Electric Last Mile Solutions, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Electric Last Mile Solutions, Inc.

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Mary F. Walrath

  • Filed

    06/14/2022

  • Last Filing

    12/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, LEAD, ASSET, CLAIMS



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 22-10537-MFW

Assigned to: Mary F. Walrath
Chapter 7
Voluntary
Asset


Date filed:  06/14/2022
341 meeting:  07/12/2022

Debtor

Electric Last Mile Solutions, Inc.

1055 W Square Lake Road
Troy, MI 48098
OAKLAND-MI
Tax ID / EIN: 84-2308711
aka
Forum Merger III Corporation


represented by
Kara Hammond Coyle

Young Conaway Stargatt & Taylor LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: kcoyle@ycst.com

Trustee

David W. Carickhoff

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street
Suite 5400
Wilmington, DE 19801
302-295-0191

represented by
Bryan J Hall

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street
Suite 400
Wilmington, DE 19801
302-414-8906
Email: hall@chipmanbrown.com

Alan Michael Root

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street
Suite 5400
Wilmington, DE 19801
302-295-0191
Email: root@chipmanbrown.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
Linda J. Casey

Office of United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Linda.Casey@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/01/2025279HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by David W. Carickhoff. Hearing scheduled for 12/3/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Attachments: # 1 Certificate of Service with Service List) (Root, Alan) (Entered: 12/01/2025)
12/01/2025278Order Granting Second Interim Fee Application of Chipman Brown Cicero & Cole, LLP, Attorneys for David W. Carickhoff, Chapter 7 Trustee for Compensation and Reimbursement of Expenses for the Period October 1, 2024 Through September 30, 2025 (Related Doc # 272), fees awarded: $48254.00, expenses awarded: $68.94 Signed on 12/1/2025. (LMC) (Entered: 12/01/2025)
12/01/2025277Notice of Agenda of Matters Scheduled for Hearing Filed by David W. Carickhoff. Hearing scheduled for 12/3/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Attachments: # 1 Certificate of Service with Service List) (Root, Alan) (Entered: 12/01/2025)
11/26/2025276Certificate of No Objection Regarding Second Interim Application of Chipman Brown Cicero & Cole, LLP, as Attorneys for David W. Carickhoff, Chapter 7 Trustee, for Compensation and Reimbursement of Expenses for the Period October 1, 2024 Through September 30, 2025 (related document(s)272) Filed by David W. Carickhoff. (Root, Alan) (Entered: 11/26/2025)
11/24/2025275Certificate of Service Regarding Order Granting Application of Giuliano Miller and Company LLC for Allowance of Second Interim Compensation and Reimbursement of Expenses as Accountants and Financial Advisors to the Trustee for the Period January 1, 2023 through September 30, 2025 (related document(s)274) Filed by David W. Carickhoff. (Root, Alan) (Entered: 11/24/2025)
11/24/2025274Order Granting Application of Giuliano Miller and Company LLC for Allowance of Second Interim Compensation and Reimbursement of Expenses as Accountants and Financial Advisors to the Trustee for the Period January 1, 2023 Through September 30, 2025 (Related Doc # 271), fees awarded: $119855.00, expenses awarded: $309.15 Signed on 11/24/2025. (LMC) (Entered: 11/24/2025)
11/21/2025273Certificate of No Objection Regarding Application of Giuliano Miller and Company LLC for Allowance of Second Interim Compensation and Reimbursement of Expenses as Accountants and Financial Advisors to the Trustee for the Period January 1, 2023 Through September 30, 2025 (related document(s)271) Filed by David W. Carickhoff. (Root, Alan) (Entered: 11/21/2025)
11/11/2025272Interim Application for Compensation and Reimbursement of Expenses for Chipman Brown Cicero & Cole, LLP, Trustee's Attorney, period: 10/1/2024 to 9/30/2025, fee: $48,254.00, expenses: $68.94. Filed by Chipman Brown Cicero & Cole, LLP. Hearing scheduled for 12/3/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/25/2025. (Attachments: # 1 Notice of Application and Hearing # 2 Exhibit A - Time and Expense Detail # 3 Proposed Form of Order # 4 Certificate of Service) (Root, Alan) (Entered: 11/11/2025)
11/06/2025271Interim Application for Compensation and Reimbursement of Expenses for Giuliano Miller and Company, LLC, Accountant, period: 1/1/2023 to 9/30/2025, fee: $119,855.00, expenses: $309.15. Filed by Giuliano Miller and Company, LLC. Hearing scheduled for 12/3/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/20/2025. (Attachments: # 1 Notice of Application and Hearing # 2 Exhibit A - Time and Expense Detail # 3 Exhibit B - Certification of Donna M. Miller # 4 Proposed Form of Order # 5 Certificate of Service) (Root, Alan) (Entered: 11/06/2025)
03/11/2025270Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 Report of Sale of Substantially All of the Debtors' Assets (related document(s)138) Filed by David W. Carickhoff. (Root, Alan) (Entered: 03/11/2025)