Case number: 1:19-bk-11984 - Fred's, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Fred's, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Craig T Goldblatt

  • Filed

    09/09/2019

  • Last Filing

    04/25/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, FeeDue, Streamlined, CLMSAGNT, LEAD, MEGA, SealedDoc(s)



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 19-11984-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset


Date filed:  09/09/2019
Plan confirmed:  06/04/2020
341 meeting:  10/15/2019
Deadline for filing claims:  01/13/2020

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

Latest Dockets

Date Filed#Docket Text
04/25/20241971Certificate of Mailing of Nadia Alazri. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[1965]) (Garabato, Sid)
04/25/20241970Certificate of Mailing of Betina Wheelon. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[1957], [1958], [1959], [1960], [1961], [1962], [1963], [1964]) (Garabato, Sid)
04/23/20241969Notice 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)
04/23/20241968Order 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)
04/22/20241967HEARING 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)
04/19/20241966Certification 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)
04/19/20241965Notice 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)
04/16/20241964Chapter 11 Post-Confirmation Report for Case Number 19-11989 for the Quarter Ending: 03/31/2024 Filed by FI Liquidating Trust. (Johnson, Ericka)
04/16/20241963Chapter 11 Post-Confirmation Report for Case Number 19-11988 for the Quarter Ending: 03/31/2024 Filed by FI Liquidating Trust. (Johnson, Ericka)
04/16/20241962Chapter 11 Post-Confirmation Report for Case Number 19-11987 for the Quarter Ending: 03/31/2024 Filed by FI Liquidating Trust. (Johnson, Ericka)