Fred's, Inc.
11
Craig T Goldblatt
09/09/2019
11/19/2025
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 C. Barsalona II
Pashman Stein Walder Hayden, P.C. 824 North Market Street Suite 800 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 Ericka Fredricks Johnson
Bayard P.A. 600 N. King St. Suite 400 Wilmington, DE 19801 302-429-4275 Email: ejohnson@bayardlaw.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 LLP 1633 Broadway New York, NY 10019 212-506-1700 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 LLP 1633 Broadway New York, NY 10019 212-506-1700 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 |
Steven D. Adler
Bayard, P.A. 600 North King Street, Suite 400 19801 Wilmington, DE 19801 Email: sadler@bayardlaw.com 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
(See above for address) 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: afaris@ycst.com Nicole M. Fulfree
Lowenstein Sandler One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: nfulfree@lowenstein.com Ericka Fredricks Johnson
(See above for address) TERMINATED: 12/14/2023 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 |
|---|---|---|
| 11/19/2025 | 2130 | Notice of Withdrawal of Proof of Claim No. 10582 Filed by BPL. (Attachments: # (1) Certificate of Service) (Falgowski, Justin) |
| 10/28/2025 | 2129 | Certificate of Mailing of Jasmyn Swangel. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[2125], [2126], [2127]) (Garabato, Sid) |
| 10/22/2025 | 2128 | Certificate of Mailing of Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[2117], [2118], [2119], [2120], [2121], [2122], [2123], [2124]) (Garabato, Sid) |
| 10/22/2025 | 2127 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by FI Liquidating Trust. Hearing scheduled for 10/29/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Johnson, Ericka) |
| 10/22/2025 | 2126 | Order Approving Stipulation Granting Valerie Totten Limited Relief from the Automatic Stay (related document(s) [2125]). Signed on 10/22/2025. (Attachments: # (1) Exhibit 1- Stipulation) (DCY) |
| 10/21/2025 | 2125 | Certification of Counsel Regarding Order Approving Stipulation Granting Valerie Totten Limited Relief from the Automatic Stay (related document(s)[2086], [2098]) Filed by FI Liquidating Trust. (Attachments: # (1) Exhibit A) (Johnson, Ericka) |
| 10/16/2025 | 2124 | Chapter 11 Post-Confirmation Report for Case Number 19-11989 for the Quarter Ending: 09/30/2025 Filed by FI Liquidating Trust. (Johnson, Ericka) |
| 10/16/2025 | 2123 | Chapter 11 Post-Confirmation Report for Case Number 19-11988 for the Quarter Ending: 09/30/2025 Filed by FI Liquidating Trust. (Johnson, Ericka) |
| 10/16/2025 | 2122 | Chapter 11 Post-Confirmation Report for Case Number 19-11987 for the Quarter Ending: 09/30/2025 Filed by FI Liquidating Trust. (Johnson, Ericka) |
| 10/16/2025 | 2121 | Chapter 11 Post-Confirmation Report for Case Number 19-11986 for the Quarter Ending: 09/30/2025 Filed by FI Liquidating Trust. (Johnson, Ericka) |