Case number: 1:24-bk-12391 - Oldco Tire Distributors, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Oldco Tire Distributors, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Craig T Goldblatt

  • Filed

    10/22/2024

  • Last Filing

    12/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMSAGNT, STANDOrder, MEGA, SEALEDMATRIX, LEAD, SealedDoc(s), CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-12391-CTG

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


Date filed:  10/22/2024
Plan confirmed:  03/28/2025
341 meeting:  12/23/2024
Deadline for filing claims:  02/18/2025
Deadline for filing claims (govt.):  04/21/2025

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 & 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

Latest Dockets

Date Filed#Docket Text
12/12/20251343Notice of Satisfaction of Claim(s)Plan Administrator's Third Notice of Claims Satisfied in Full [Response Deadline 12/29/25] Filed by Plan Administrator. (Attachments: # (1) Exhibit A-Schedule of Satisfied Claims) (Cairns, Timothy)
12/01/20251342Receipt of filing fee for Motion for Relief From Stay (B)( 24-12391-CTG) [motion,mrlfsty] ( 199.00). Receipt Number A12472031, amount $ 199.00. (U.S. Treasury)
11/25/20251341Affidavit/Declaration of Service of the Plan Administrators Fourth (Substantive) Omnibus Objection to Certain Reduce/Reclassify Claims and No Liability Claims [Docket No. 1338]. Filed by Donlin, Recano & Company, LLC. (related document(s)[1338]) (Jordan, Lillian)
11/25/20251340Notice of Service (related document(s)[1339]) Filed by Brian Worthy. (Heystek, Amanda)
11/25/20251339Motion for Relief from Stay (FEE) to Proceed With Pre-Petition Litigation for Limited Purposes. Fee Amount $199. Filed by Brian Worthy. Objections due by 12/9/2025. (Heystek, Amanda)
11/21/20251338Omnibus Objection to Claims Plan Administrator's Fourth (Substantive) Omnibus Objection to Certain Reduce/Reclassify Claims and No Liability Claims. Filed by Plan Administrator. Objections due by 12/22/2025. (Attachments: # (1) Notice # (2) Exhibit A-Proposed Order # (3) Exhibit B-Declaration) (Jones, Laura Davis)
11/20/20251337Affidavit/Declaration of Service of the Order Sustaining Plan Administrators Third (Substantive) Omnibus Objection to Certain Reclassify Claims and No Liability Claims [Docket No. 1336]. Filed by Donlin, Recano & Company, LLC. (related document(s)[1336]) (Jordan, Lillian)
11/17/20251336Order Sustaining Plan Administrator's Third (Substantive) Omnibus Objection to Certain Reclassify Claims and No Liability Claims (related document(s) [1265]) Signed on 11/17/2025. (Attachments: # (1) Schedule 1 # (2) Schedule 2) (NAB)
11/14/20251335Certification of Counsel Regarding Plan Administrator's Third (Substantive) Omnibus Objection to Certain Reclassify Claims and No Liability Claims (related document(s)[1265]) Filed by Plan Administrator. (Attachments: # (1) Exhibit A-Proposed Order & Schedule 1 & 2 # (2) Exhibit B-Redline) (Jones, Laura Davis)
11/10/20251334Withdrawal of Claim #629 for the State of California Department of Tax and Fee Administration. Filed by Donlin, Recano & Company, LLC. (Jordan, Lillian)