Oldco Tire Distributors, Inc.
11
Craig T Goldblatt
10/22/2024
04/29/2025
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.
12200 Herbert Wayne Court Suite 150 Huntersville, NC 28078-6397 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 and Company LLC
c/o Angeion Group 200 Vesey St, 24th FL New York, NY 10281 TERMINATED: 01/14/2025 |
| |
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 |
---|---|---|
04/29/2025 | 1063 | Affidavit/Declaration of Service of the Fourth Monthly Application for Compensation and Reimbursement of Expenses of Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, for the period from March 1, 2025 through March 28, 2025 (Docket No. 1061). Filed by Donlin, Recano & Company, LLC. (related document(s)[1061]) (Jordan, Lillian) |
04/29/2025 | 1062 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Fee Statement of Ernst & Young LLP as Tax, Valuation, and Financial Accounting Advisory Services Provider to the Debtors for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2025 Through and Including February 28, 2025 (related document(s)[1001]) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) |
04/29/2025 | 1061 | Monthly Application for Compensation and Reimbursement of Expenses of Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, for the period from March 1, 2025 to March 28, 2025 (Fourth Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 5/20/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Murley, Lucian) |
04/25/2025 | 1060 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the Period from February 1, 2025 through and Including February 28, 2025 (related document(s)993) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 04/25/2025) |
04/24/2025 | 1059 | Certificate of No Objection - No Order Required to Third Monthly Fee Application for Compensation and Reimbursement of Expenses of Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, for the Period from February 1, 2025 through February 28, 2025 (related document(s)980) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 04/24/2025) |
04/23/2025 | 1058 | Affidavit/Declaration of Service of Fifth Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as Assumed Contracts and Assumption and Assignment Thereof. Filed by Donlin, Recano & Company, LLC. (related document(s)[1054]) (Jordan, Lillian) |
04/23/2025 | 1057 | Affidavit/Declaration of Service of the Second Interim and Final Fee Application of Ernst & Young LLP as Tax, Valuation, and Financial Accounting Advisory Services Provider to the Debtors for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from October 22, 2024 Through and Including March 28, 2025. Filed by Donlin, Recano & Company, LLC. (related document(s)[1038]) (Jordan, Lillian) |
04/23/2025 | 1056 | Order Granting Motion of Ian Broadnax for Limited Relief from Stay Under Section (related document(s) [1055]) Signed on 4/23/2025. (NAB) |
04/22/2025 | 1055 | Certification of Counsel Regarding the Motion of Ian Broadnax for Relief From Stay Under Section 362 of the Bankruptcy Code (related document(s)[988]) Filed by Ian Broadnax. (Attachments: # (1) Exhibit A and B) (Conaway, Bernard) |
04/21/2025 | 1054 | Notice of Assumption of Lease/Executory Contract /Fifth Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as "Assumed Contracts" and Assumption and Assigment Thereof. Filed by Oldco Tire Distributors, Inc.. (Attachments: # (1) Schedule 1) (Jones, Laura Davis) |