Fluid Market Inc.
11
Craig T Goldblatt
10/16/2024
06/13/2025
Yes
v
PlnDue, DsclsDue, MEGA, LEAD, CLMSAGNT, STANDOrder, SealedDoc(s) |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
Debtor Fluid Market Inc.
PO Box 16009 4910 Brighton Blvd. Denver, CO 80216 DENVER-CO Tax ID / EIN: 47-5511365 fdba Fluid Truck Inc. |
represented by |
Jason Daniel Angelo
Reed Smith LLP 1201 North Market Street Suite 1500 Wilmington, DE 19801 302-778-7500 Fax : 302-778-7575 Email: JAngelo@reedsmith.com Timothy P. Cairns
Pachulski Stang Young & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: tcairns@pszjlaw.com Laura Davis Jones
Pachulski, Stang, Ziehl & Jones LLP 919 North Market St, 17th Floor Wilmington, DE 19801 302-778-6401 Email: ljones@pszjlaw.com Scott J. Leonhardt
Esbrook P.C. 1000 N. West Street Suite 1200 Wilmington, DE 19801 302-650-7540 Email: scott.leonhardt@esbrook.com Maxim B. Litvak
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Fax : 415-263-7010 Email: mlitvak@pszjlaw.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 |
Fang Bu
DOJ-Ust 844 N. King Street, Suite 2207 Wilmington Wilmington, DE 19806 202-689-7858 Email: fang.bu@usdoj.gov Joseph F. Cudia
U.S. Trustee 844 King Street Suite 2207 WILMINGTON, DE 19801 2029344051 Email: joseph.cudia@usdoj.gov Timothy Jay Fox, Jr.
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: timothy.fox@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 Committee of Unsecured Creditors |
represented by |
Ira L. Herman
Blank Rome LLP 1271 Avenue of the Americas New York, NY 10020 212-885-5000 Fax : 212-885-5001 Email: ira.herman@blankrome.com Matthew E. Kaslow
Blank Rome LLP One Logan Square 130 North 18th Street Philadelphia, PA 19103 215-569-5455 Fax : 215-689-2933 Email: matt.kaslow@blankrome.com Josef W. Mintz
Blank Rome, LLP 1201 N. Market Street Wilmington, DE 19801 302-425-6478 Fax : 215-832-5528 Email: mintz@blankrome.com Lawrence Raymond Thomas, III
Blank Rome LLP 1201 N. Market Street Suite 800 Wilmington, DE 19146 302-425-6439 Fax : 302-425-6464 Email: lorenzo.thomas@blankrome.com Joseph M Welch
Blank Rome LLP 4 Park Plaza Suite 450 Irvine, CA 92614 949-812-6019 Email: joseph.welch@blankrome.com Jordan L. Williams
Blank Rome LLP 1201 N. Market Street Suite 800 Wilmington, DE 19801 215-290-6070 Email: jordan.williams@blankrome.com |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 447 | Exhibit(s) Merchants Automotive Group, LLC's Witness and Exhibit List for the Hearing Scheduled on June 17, 2025 at 3:30 p.m. Filed by Merchants Automotive Group, LLC, successor to Merchants Automotive Group, Inc.. (Attachments: # (1) Certificate of Service) (Demmy, John) |
06/13/2025 | 446 | Notice of Agenda of Matters Scheduled for Hearing Filed by Fluid Market Inc.. Hearing scheduled for 6/17/2025 at 03:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) |
06/13/2025 | 445 | Certificate of Service Regarding Objection to Debtors' Motion for (I) (A) Approval of Reconciliation and Distribution Methodology for Segregated Funds and (B) Authorization to Distribute Segregated Funds, (II) Authorization to Apply Distribution Methodology to Future Proceeds, (III) Delivery of Window Proceeds and Future Damage Claim Proceeds, and (IV) Related Relief (related document(s)[442]) Filed by FMCO LLC. (Taylor, Gregory) |
06/12/2025 | 444 | Certificate of Mailing of Wing Lai-Chan. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[439]) (Garabato, Sid) |
06/12/2025 | 443 | Certificate of Mailing of Wing Lai-Chan. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[432]) (Garabato, Sid) |
06/12/2025 | 442 | Objection to Debtors' Motion for (I) (A) Approval of Reconciliation and Distribution Methodology for Segregated Funds and (B) Authorization to Distribute Segregated Funds, (II) Authorization to Apply Distribution Methodology to Future Proceeds, (III) Delivery of Window Proceeds and Future Damage Claim Proceeds, and (IV) Related Relief (related document(s)[418]) Filed by FMCO LLC (Attachments: # (1) Exhibit A) (Taylor, Gregory) |
06/12/2025 | 441 | Notice of Service of Discovery of Debtors' Responses to Claimants' Document Requests Directed to the Debtors Pursuant to Rules 7026 and 9014 of the Federal Rules of Bankruptcy Procedure Filed by Fluid Market Inc. (Jones, Laura Davis) |
06/12/2025 | 440 | Objection of Merchants Automotive Group, LLC to Debtors' Motion for (I) (A) Approval of Reconciliation and Distribution Methodology for Segregated Funds and (B) Authorization to Distribute Segregated Funds, (II) Authorization to Apply Distribution Methodology to Future Proceeds, (III) Delivery of Window Proceeds and Future Damage Claim Proceeds, and (IV) Related Relief (related document(s)[418]) Filed by Merchants Automotive Group, LLC, successor to Merchants Automotive Group, Inc. (Attachments: # (1) Exhibit A - Fluid Truck Share Vehicle Listing Agreement # (2) Exhibit B - Merchants' November 30, 2023 Letter # (3) Exhibit C - Fluid's December 5, 2023 Letter # (4) Exhibit D - Spreadsheet of Vehicle Detail # (5) Certificate of Service) (Demmy, John) |
06/10/2025 | 439 | Quarterly Application for Compensation Second Quarterly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Counsel for the Debtors and Debtors in Possession for the period January 1, 2025 to March 31, 2025 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 7/1/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D # (6) Exhibit E # (7) Exhibit F # (8) Exhibit G # (9) Exhibit H # (10) Proposed Form of Order) (Jones, Laura Davis) |
06/09/2025 | 438 | Exhibit(s) // Notice of Annual Rate Increase of Dundon Advisers LLC (related document(s)[241]) Filed by Dundon Advisers LLC. (Attachments: # (1) Certificate of Service) (Thomas, Lawrence) |