Oldco Tire Distributors, Inc.
11
Craig T Goldblatt
10/22/2024
02/09/2026
Yes
v
| CLMSAGNT, STANDOrder, MEGA, SEALEDMATRIX, LEAD, SealedDoc(s), CONFIRMED |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
Debtor Oldco Tire Distributors, Inc.
501 South College St PMB #139 Charlotte, NC 28202 MECKLENBURG-NC Tax ID / EIN: 56-0754594 fdba American Tire Distributors, Inc. |
represented by |
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 Edward A. Corma
Pachulski Stang Ziehl & Jones 919 North Market Street, 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: ecorma@pszjlaw.com Michael Esser
Kirkland & Ellis LLP 555 California Street San Francisco, CA 94104 415-439-1500 Email: Michael.esser@kirkland.com Max M Freedman
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 Email: max.freedman@kirkland.com David Gremling
Kirkland & Ellis LLP 333 West WolfPoint Plaza Chicago, IL 60654 (312) 862-2000 Fax : (312) 862-2200 Email: dave.gremling@kirkland.com Rochelle Gumapac
White & Williams LLP 600 N. King Street Suite 800 Wilmington, DE 19801-3722 302.467.4531 Fax : 302.467.4559 Email: gumapacr@whiteandwilliams.com Chad J. Husnick
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 (312) 862-2000 Fax : (312) 862-2200 Email: chad.husnick@kirkland.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 MELISSA MERTZ
Kirkland & Ellis LLP 601 Lexington Ave New York, NY 10022 (212) 446-4800 Email: melissa.mertz@kirkland.com Mark E. McKane, Esq.
Kirkland & Ellis LLP 555 California Street San Francisco, CA 94104 (415) 439-1400 Fax : (415) 439-1500 Email: mark.mckane@kirkland.com Anup Sathy
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: anup.sathy@kirkland.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 |
Malcolm M Bates
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: malcolm.m.bates@usdoj.gov Joseph F. Cudia
U.S. Trustee 844 King Street Suite 2207 WILMINGTON, DE 19801 2029344051 Email: joseph.cudia@usdoj.gov Richard L. Schepacarter
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 usa 302-573-6491 Fax : 302-573-6497 Email: richard.schepacarter@usdoj.gov TERMINATED: 03/20/2025 |
Claims Agent Donlin, Recano & Company, LLC
c/o Angeion Group 200 Vesey Street 24th Floor New York, NY 10281 (212) 481-1411 |
| |
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 |
Committee of Unsecured Creditors
PRO SE |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Chane Buck
MORRISON & FOERSTER LLP 250 West 55th Street New York, NY 10019-9601 212-336-4255 Email: cbuck@mofo.com Benjamin Wiley Butterfield
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 212-468-8000 Fax : 212-468-7900 Email: bbutterfield@mofo.com Sean Daly
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-90601 Email: sdaly@mofo.com Raff Ferraioli
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 212-468-8000 Fax : 212-468-7900 Email: rferraioli@mofo.com Theresa A. Foudy
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 Email: tfoudy@mofo.com Doug Mannal
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 Email: dmannal@mofo.com Lorenzo Marinuzzi
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-468-8045 Email: LMarinuzzi@mofo.com Lucian Borders Murley
Saul Ewing LLP 1201 N. Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-421-6898 Fax : 302-421-6813 Email: luke.murley@saul.com Miranda K. Russell
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 (212) 468-8000 Email: mrussell@mofo.com Nicholas Smargiassi
Saul Ewing LLP 1201 N. Market Street, Suite 2300 PO Box 1266 Wilmington, DE 19899 302-421-6827 Fax : 302-421-6813 Email: nicholas.smargiassi@saul.com Darren Smolarski, Esq
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-468-8000 Email: dsmolarski@mofo.com Donghao Yan
Morrison & Foerster LLP 250 West 55th Stree New York, NY 10019 United States 212-336-4418 Email: hyan@mofo.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/09/2026 | 1362 | Order Scheduling Omnibus Hearing Date. (Related document(s) [1360]) Omnibus Hearing scheduled for 3/4/2026 at 10:00 AM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Signed on 2/9/2026. (NAB) |
| 02/06/2026 | 1361 | Certification of Counsel Regarding Order Granting Motion for Relief from the Automatic Stay (related document(s)[1339]) Filed by Plan Administrator. (Attachments: # (1) Exhibit A-Proposed Order) (Jones, Laura Davis) |
| 02/06/2026 | 1360 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by Plan Administrator. (Attachments: # (1) Proposed Form of Order) (Jones, Laura Davis) |
| 02/06/2026 | 1359 | Notice of Hearing Notice of the Wind-Down Debtors' Motion to (I) Liquidate and Estimate the Administrative Expense Claim of WestChester Fire Insurance Company, and (II) Compel Return of Security Deposit (related document(s)[1357]) Filed by Plan Administrator. Hearing scheduled for 3/4/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 2/20/2026. (Jones, Laura Davis) |
| 02/04/2026 | 1358 | Declaration in Support /Declaration of Nicole Rule in Support of the Wind-Down Debtors' Motion to (I) Liquidate and Estimate the Administrative Expense Claim of WestChester Fire Insurance Company, and (II) Compel Return of Security Deposit (related document(s)[1357]) Filed by Oldco Tire Distributors, Inc.. (Attachments: # (1) Exhibit A - Expired Bond Summary # (2) Exhibit B - Indemnity Agreement # (3) Exhibit C - Summary of Bond Analysis # (4) Exhibit D - Schedule of Return of Security Deposit) (Jones, Laura Davis) |
| 02/04/2026 | 1357 | Motion to Approve /The Wind-Down Debtors' Motion to (I) Liquidate and Estimate the Administrative Expense Claim of WestChester Fire Insurance Company, and (II) Compel Return of Security Deposit Filed by Oldco Tire Distributors, Inc.. (Attachments: # (1) Exhibit A - Proposed Order) (Jones, Laura Davis) |
| 01/21/2026 | 1356 | Affidavit/Declaration of Service of the Order: (I) Sustaining in Part and Denying in Part Plan Administrator's Second (Substantive) Omnibus Objection to Certain Reduce and Allow Claims, Reclassify Claims and No Liability Claims; and (II) Granting in Part and Denying in Part the Motion of HEF NC SC QRS 14-86 Inc. for Entry of an Order: (I) Requiring Payment of Administrative Claim for Unpaid Prorated 2025 Real Estate Taxes; (II) Compelling Payment of Claim for Removal of Improperly "Abandoned" Property as Either an Administrative Expense Claim Against the Debtors and/or Liability of Buyer; and (III) Granting Related Relief [Docket No. 1352]. Filed by Donlin, Recano & Company, LLC. (related document(s)[1352]) (Jordan, Lillian) |
| 01/20/2026 | 1355 | Notice of Withdrawal of Appearance. Max M. Freedman, of Kirkland & Ellis LLP has withdrawn from the case. Filed by Plan Administrator. (Jones, Laura Davis) |
| 01/15/2026 | 1354 | Affidavit/Declaration of Service of the Order Sustaining Plan Administrators Fourth (Substantive) Omnibus Objection to Certain Reduce/Reclassify Claims and No Liability Claims [Docket No. 1349]. Filed by Donlin, Recano & Company, LLC. (related document(s)[1349]) (Jordan, Lillian) |
| 01/15/2026 | 1353 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) |