Blink Holdings, Inc.
11
J Kate Stickles
08/12/2024
04/25/2025
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 |
---|---|---|
04/25/2025 | 880 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Burton Hastings Advisors LLC. (Monzo, Eric) |
04/23/2025 | 879 | Certification 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) |
04/17/2025 | 878 | Notice 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) |
04/11/2025 | 877 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Burton Hastings Advisors LLC. (Attachments: # (1) Exhibit --Supporting Documentation) (Monzo, Eric) |
04/11/2025 | 876 | Final 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) |
04/11/2025 | 875 | Final 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) |
04/11/2025 | 874 | Final 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) |
04/11/2025 | 873 | Quarterly Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) |
04/11/2025 | 872 | Quarterly Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) |
04/11/2025 | 871 | Monthly 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) |