Case number: 1:22-bk-10892 - Global3pl, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Global3pl, Inc.

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    J Kate Stickles

  • Filed

    09/21/2022

  • Last Filing

    11/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ASSET, CLAIMS



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 22-10892-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 7
Voluntary
Asset


Date filed:  09/21/2022
341 meeting:  10/18/2022
Deadline for filing claims:  01/23/2023

Debtor

Global3pl, Inc.

c/o Integrity Wellness Group, Inc.
150 Motor Parkway
Ste 401
Hauppauge, NY 11788
SUFFOLK-NY
Tax ID / EIN: 90-0338080
dba
Global Transition Corp.

dba
Cannagistics, Inc.

dba
Precious Investments, Inc.


represented by
Jeffrey R. Waxman

Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19801
302-888-5842
Fax : 302-571-1750
Email: jwaxman@morrisjames.com

Trustee

George L. Miller

1628 John F. Kennedy Blvd.
Suite 950
Philadelphia, PA 19103-2110
215-561-0950

represented by
Daniel K. Astin

Ciardi, Ciardi & Astin
1204 N. King Street
Wilmington, DE 19801
(302) 658-1100
Fax : (302) 658-1300
Email: dastin@ciardilaw.com

John Daniel McLaughlin, Jr.

Ciardi Ciardi & Astin
1204 N. King Street
Wilmington, DE 19801
484-437-2676
Fax : 302-300-4253
Email: jack@mclaughlincounsel.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
 
 

Latest Dockets

Date Filed#Docket Text
11/26/202553BNC Certificate of Mailing. (related document(s)[52]) Notice Date 11/26/2025. (Admin.)
11/21/202552Judgment (related document(s)[27]) Tickle due by: 12/5/2025. Signed on 11/21/2025. (AJL)
11/13/202551Certification of Counsel -- Certification of John D. McLaughlin, Jr. in Support of Entry of Judgment (related document(s)[27]) Filed by George L. Miller. (Attachments: # (1) Exhibit A) (McLaughlin, John)
10/21/202550Order Approving the Motion and First Amended Settlement Agreement by and Between the Chapter 7 Trustee and Defendant (related document(s)[27], [49]) Order Signed on 10/21/2025. (PS)
10/20/202549Certificate of No Objection (related document(s)[27]) Filed by George L. Miller. (Attachments: # (1) Proposed Form of Order) (McLaughlin, John)
09/26/202548Notice of Withdrawal of Objection (related document(s)[29]) Filed by Recommerce Group, Inc... (Tancredi, Damien)
06/20/202547Court Date & Time [06/20/2025 09:30:12 AM]. File Size [ 989 KB ]. Run Time [ 00:04:20 ]. (admin).
06/20/202546Minute Entry Re: (related document(s):[45] Notice of Matters Scheduled for Hearing 6/20/2025) Appearances: See attached sign-in sheet. Matters: 1) Status Conference held. (SJM)
06/18/202545Notice of Agenda of Matters Scheduled for Hearing Filed by George L. Miller. (McLaughlin, John)
06/18/202544Minute Entry Re: (related document(s):[42] Notice of Matters Scheduled for Hearing 6/18/2025) Appearances: See attached sign-in sheet. Matters: 1) Status Conference held. Matter continued to TBD hearing date. (SJM)