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

Case Information
  • Case title

    Charge Enterprises, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Thomas M Horan

  • Filed

    03/07/2024

  • Last Filing

    01/30/2026

  • 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: ian.bambrick@faegredrinker.com

Maria J. Cho

Faegre, Drinker, Biddle & Reath, LLP
1800 Century Park East
Suite 1500
Los Angeles, CA 90067
310-203-4000
Email: maria.cho@faegredrinker.com

Michael T. Gustafson

Faegre Drinker Biddle & Reath LLP
320 South Canal Street, Suite 3300
Chicago, IL 60606
(312) 569-1000
Email: mike.gustafson@faegredrinker.com

Daniel C. Harkins

Squire Patton Boggs (US) LLP
1211 Avenue of the Americas
26th Floor
New York, NY 10036
212-872-9890
Email: daniel.harkins@squirepb.com

Patrick A. Jackson

Faegre Drinker Biddle & Reath LLP
222 Delaware Avenue
Wilmington, DE 19801
302-467-4200
Email: Patrick.jackson@faegredrinker.com

Kyle R. Kistinger

Faegre Drinker Biddle & Reath LLP
1177 Avenue of the Americas, 41st Fl
New York, NY 10036
212-248-3140
Email: kyle.kistinger@faegredrinker.com

Kristen L Perry

Faegre Drinker Biddle & Reath LLP
2323 Ross Ave, Suite 1700
Dallas, TX 75201
Email: kristen.perry@faegredrinker.com

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: Michael.Pompeo@dbr.com

Sarah Silveira

222 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-467-4234
Email: sarah.silveira@faegredrinker.com

Frank F. Velocci

Faegre Drinker Biddle & Reath LLP
1177 Avenue of the Americas, 41st Floor
New York, NY 10036
(212) 248-314
Email: frank.velocci@faegredrinker.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
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: rosa.sierra@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

 
 
Transcriber

Reliable

1007 North Orange Street
Suite 100
Wilmington, DE 19801
302-654-8080
 
 

Latest Dockets

Date Filed#Docket Text
01/30/2026527Certificate of Mailing of Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[526]) (Mailloux, Kathryn)
01/15/2026526Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Charge Enterprises, Inc.. (Listwak, Kenneth)
12/03/2025525Final Order By District Court Judge M. Noreika, Re: Appeal on Civil Action Number: 25-CV-520; BAP 25-22, ORDER AND STIPULATION OF VOLUNTARY DISMISSAL OF APPEAL. Signed on 12/3/2025. (KAR)
11/11/2025524Certificate of Mailing of Alison Moodie. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[523]) (Garabato, Sid)
10/21/2025523Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Charge Enterprises, Inc.. (Listwak, Kenneth)
09/17/2025522Notice of Address Change of Morris James LLP Filed by Bell Canada. (Keilson, Brya)
08/12/2025521Certificate of Mailing of Alison Moodie. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[518]) (Garabato, Sid)
07/23/2025520Quarterly Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid)
07/23/2025519Quarterly Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid)
07/22/2025518Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Charge Enterprises, Inc.. (Listwak, Kenneth)