Fred's, Inc.
11
Craig T Goldblatt
09/09/2019
04/25/2024
Yes
v
CONFIRMED, FeeDue, Streamlined, CLMSAGNT, LEAD, MEGA, SealedDoc(s) |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
Debtor Fred's, Inc.
6625 Lenox Park Suite 200 Memphis, TN 38115 SHELBY-TN Tax ID / EIN: 62-0634010 aka Dublin Aviation, Inc. |
represented by |
Derek C. Abbott
Morris, Nichols, Arsht & Tunnell 1201 N. Market Street P.O. Box 1347 Wilmington, DE 19899 (302) 658-9200 Fax : 302-658-3989 Email: dabbott@mnat.com Joseph Charles Barsalona II
Pashman Stein Walder Hayden, P.C. 1007 North Orange Street 4th Floor #183 Wilmington, DE 19801 302-592-6496 Email: jbarsalona@pashmanstein.com Andrew Elkin
Kasowitz Benson Torres LLP 1633 Broadway New York, NY 10019 Email: aelkin@kasowitz.com Norman Christopher Griffiths
Connolly Gallagher LLP 1201 N. Market Street 20th Floor Wilmington, DE 19801 302-757-7300 Fax : 302-658-0380 Email: cgriffiths@connollygallagher.com Joseph P. Halsey
Morris, Nichols, Arsht & Tunnell LLP 1201 North Market Street P. O. Box 1347 Wilmington, DE 19899-1347 302-351-9192 Email: jhalsey@mnat.com David R. Koch
Kasowitz Benson Torres LLP 1633 Broadway New York, NY 10019 212-506-1944 Fax : 917-677-8110 Email: dkoch@kasowitz.com Sheron Korpus
Kasowitz Benson Torres LLP 1633 Broadway New York, NY 10019 212-506-1700 Fax : 212-506-1800 Email: skorpus@kasowitz.com Robert M. Novick
Kasowitz Benson Torres LLP 1633 Broadway 22 nd Floor New York, NY 10019 212-506-1700 Fax : 212-506-1800 Email: rnovick@kasowitz.com Andrew R. Remming
Morris, Nichols, Arsht & Tunnell LLP 1201 North Market Street P.O. Box 1347 Wilmington, DE 19899-1347 302-658-9200 Fax : 302-658-3989 Email: aremming@mnat.com Shai Schmidt
Kasowitz Benson Torres & Friedman LLP 1633 Broadway New York, NY 10019 212-506-1700 Fax : 212-506-1800 Email: sschmidt@kasowitz.com Adam L. Shiff
Kasowitz Benson Torres LLP 1633 Broadway New York, NY 10019 212-506-1700 Fax : 212-506-1800 Email: ashiff@kasowitz.com Matthew B. Stein
Kasowitz Benson Torres & Freidman LLP 1633 Broadway 22nd FL New York, NY 10019 212-506-1717 Fax : 212-835-5017 Email: mstein@kasowitz.com Andrew R. Workman
Psc 46 Box 606 Apo, AE 09469 571-205-6393 Email: andrewrworkman@gmail.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 TERMINATED: 02/23/2023 |
| |
Liquidating Trustee Liquidating Trustee |
represented by |
Nicholas C. Brown
ASK LLP 2600 Eagan Woods Drive, Suite 400 St. Paul, MN 55121 (651) 289-3867 Email: nbrown@askllp.com Kara E. Casteel
ASK Financial LLP 2600 Eagan Woods Drive, Suite 400 St. Paul, MN 55121 (651) 289-3846 Email: kcasteel@askllp.com Ericka Fredricks Johnson
Bayard P.A. 600 N. King St. Suite 400 Wilmington, DE 19801 302-429-4275 Email: ejohnson@bayardlaw.com Anastasia Kazmina
ASK LLP 2600 Eagan Woods Drive, Suite 400 St. Paul, MN 55121 (651) 289-3845 Email: akazmina@askllp.com Brigette G. McGrath
ASK LLP 2600 Eagan Woods Drive, Suite 400 St. Paul, MN 55121 651-406-9665 Fax : 651-406-9676 Email: bmccgrath@askllp.com Jeremy D. Merkin
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: jmerkin@lowenstein.com Richard J. Reding
ASK LLP 2600 Eagan Woods Drive, Suite 400 St. Paul, MN 55121 651-289-3842 Email: rreding@askllp.com Colleen Restel
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 (973) 597-6310 Fax : 973-597-2400 Email: crestel@lowenstein.com Bethany J. Rubis
ASK LLP 2600 Eagan Woods Drive Suite 400 St. Paul, MN 55121 651-289-3846 Email: brubis@askllp.com Joseph L. Steinfeld, Jr.
ASK LLP 2600 Eagan Woods Drive, Suite 400 St. Paul, MN 55121 (651) 289-3842 Fax : (651) 406-9676 Email: jsteinfeld@askllp.com Gary D. Underdahl
Ask, LLP 2600 Eagan Woods Drive Suite 400 St. Paul, MN 55121 (651)289-3857 Fax : (651)406-9676 Email: gunderdahl@askllp.com |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Jeffrey Cohen
Lowenstein Sandler LLP 1251 Avenue of the Americas New York, NY 10020 212-262-6700 Email: jcohen@lowenstein.com S. Alexander Faris
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6600 Email: bankfilings@ycst.com Nicole M Fulfree
Lowenstein Sandler LLP 65 Livingston Avenue Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: nfulfree@lowenstein.com Ericka Fredricks Johnson
(See above for address) Michael A. Kaplan
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: mkaplan@lowenstein.com Gabriel Luis Olivera
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 973-597-6124 Fax : 973-597-2400 TERMINATED: 02/18/2020 Colleen Restel
(See above for address) John P. Schneider
Lowenstein Sandler LLP 1251 Avenue of the Americas New York, NY 10020-1104 Email: jschneider@lowenstein.com Lindsay H. Sklar
Lowenstein Sandler LLP 1251 Avenue of the Americas New York, NY 10020-1104 Matthew P. Ward
Womble Bond Dickinson (US) LLP 1313 North Market Street Suite 1200 Wilmington, DE 19801 302.252.4338 Fax : 302.661.7711 Email: matthew.ward@wbd-us.com TERMINATED: 10/03/2023 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2024 | 1971 | Certificate of Mailing of Nadia Alazri. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[1965]) (Garabato, Sid) |
04/25/2024 | 1970 | Certificate of Mailing of Betina Wheelon. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[1957], [1958], [1959], [1960], [1961], [1962], [1963], [1964]) (Garabato, Sid) |
04/23/2024 | 1969 | Notice of Submission of Proof of Claim // Notice of Submission of Copies of Proofs of Claim Regarding Liquidating Trustee's Fifth Omnibus (Substantive) Objection to Certain (I) Misclassified Claims, and (II) No Liability Claims. Filed by FI Liquidating Trust. (related document(s)[1951]) (Johnson, Ericka) |
04/23/2024 | 1968 | Order Sustaining Liquidating Trustee's Fourth Omnibus Objection (Non- Substantive) to Certain (I) Amended and Superseded Claims, (II) Duplicate Claims, (III) Insufficient Documentation Claims, (IV) Late Filed Claims, and (V) Shareholder Claims. (related document(s) [1966]) Signed on 4/23/2024. (Attachments: # (1) Schedule 1 # (2) Schedule 2 # (3) Schedule 3 # (4) Schedule 4 # (5) Schedule 5) (NAB) |
04/22/2024 | 1967 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by FI Liquidating Trust. Hearing scheduled for 4/24/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Johnson, Ericka) |
04/19/2024 | 1966 | Certification of Counsel Regarding Liquidating Trustee's Fourth Omnibus Objection (Non- Substantive) to Certain (I) Amended and Superseded Claims, (II) Duplicate Claims, (III) Insufficient Documentation Claims, (IV) Late Filed Claims, and (V) Shareholder Claims. (related document(s)[1936]) Filed by FI Liquidating Trust. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Adler, Steven) |
04/19/2024 | 1965 | Notice of Withdrawal of // Notice of Partial Withdrawal of Liquidating Trustee's Fourth Omnibus Objection (Non- Substantive) to Certain (I) Amended and Superseded Claims, (II) Duplicate Claims, (III) Insufficient Documentation Claims, (IV) Late Filed Claims, and (V) Shareholder Claims (related document(s)[1936]) Filed by FI Liquidating Trust. (Adler, Steven) |
04/16/2024 | 1964 | Chapter 11 Post-Confirmation Report for Case Number 19-11989 for the Quarter Ending: 03/31/2024 Filed by FI Liquidating Trust. (Johnson, Ericka) |
04/16/2024 | 1963 | Chapter 11 Post-Confirmation Report for Case Number 19-11988 for the Quarter Ending: 03/31/2024 Filed by FI Liquidating Trust. (Johnson, Ericka) |
04/16/2024 | 1962 | Chapter 11 Post-Confirmation Report for Case Number 19-11987 for the Quarter Ending: 03/31/2024 Filed by FI Liquidating Trust. (Johnson, Ericka) |