Case number: 1:24-bk-12363 - Fluid Market Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Fluid Market Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Craig T Goldblatt

  • Filed

    10/16/2024

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, MEGA, LEAD, CLMSAGNT, STANDOrder, SealedDoc(s)



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-12363-CTG

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


Date filed:  10/16/2024
341 meeting:  12/12/2024

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

Latest Dockets

Date Filed#Docket Text
06/13/2025447Exhibit(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)
06/13/2025446Notice 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)
06/13/2025445Certificate 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)
06/12/2025444Certificate of Mailing of Wing Lai-Chan. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[439]) (Garabato, Sid)
06/12/2025443Certificate of Mailing of Wing Lai-Chan. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[432]) (Garabato, Sid)
06/12/2025442Objection 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)
06/12/2025441Notice 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)
06/12/2025440Objection 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)
06/10/2025439Quarterly 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)
06/09/2025438Exhibit(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)