Case number: 1:24-bk-11686 - Blink Holdings, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Blink Holdings, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    J Kate Stickles

  • Filed

    08/12/2024

  • Last Filing

    04/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, CLMSAGNT, MEGA, SealedDoc(s), STANDOrder, SEALEDMATRIX



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-11686-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 11
Voluntary
Asset


Date filed:  08/12/2024
341 meeting:  09/16/2024
Deadline for filing claims:  10/10/2024
Deadline for filing claims (govt.):  02/10/2025

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

Latest Dockets

Date Filed#Docket Text
04/25/2025880Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Burton Hastings Advisors LLC. (Monzo, Eric)
04/23/2025879Certification of Counsel Regarding Omnibus Order Approving Final Fee Applications of the Debtors' Professionals for the Period From August 12, 2024 Through and Including February 28, 2025 (related document(s)[865], [866], [867]) Filed by Blink Holdings, Inc.. (Attachments: # (1) Exhibit) (Powell, Timothy)
04/17/2025878Notice of Withdrawal of Motion of 2857 West 8th Street Associates LLC to Allow and Compel Immediate Payment of an Administrative Expense Claim (related document(s)[869]) Filed by 2857 West 8th Street Associates LLC. (Devanney, Katherine)
04/11/2025877Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Burton Hastings Advisors LLC. (Attachments: # (1) Exhibit --Supporting Documentation) (Monzo, Eric)
04/11/2025876Final Application for Compensation -- Final 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 August 28, 2024 to February 28, 2024 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 6/3/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/2/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Declaration # (5) Certificate of Service) (Keilson, Brya)
04/11/2025875Final Application for Compensation -- Combined Sixth Monthly Final 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 (I) Monthly Period from February 1, 2025 Through February 28, 2025 and (II) Final Period from August 28, 2024 to February 28, 2025 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 6/3/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/2/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D # (6) Declaration # (7) Certificate of Service) (Keilson, Brya)
04/11/2025874Final Application for Compensation -- Combined Sixth Monthly and Final Fee Application of Kelley Drye & Warren LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors for the period February 1, 2025 to February 28, 2025, and the Final Period From August 26, 2024 Through and Including February 28, 2025 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 6/3/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/2/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certificate of Service) (Keilson, Brya)
04/11/2025873Quarterly Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid)
04/11/2025872Quarterly Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid)
04/11/2025871Monthly Application for Compensation -- Sixth 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 February 1, 2025 to February 28, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 5/2/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Declaration # (4) Certificate of Service) (Keilson, Brya)