Delaware Bankruptcy Court

Case number: 1:19-bk-11984 - Fred's, Inc. - Delaware Bankruptcy Court

Case Information
Case title
Fred's, Inc.
Chapter
11
Judge
Craig T Goldblatt
Filed
09/09/2019
Last Filing
04/19/2024
Asset
Yes
Vol
v
Docket Header

CONFIRMED, FeeDue, Streamlined, CLMSAGNT, LEAD, MEGA, SealedDoc(s)




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 19-11984-CTG

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


Date filed:  09/09/2019
Plan confirmed:  06/04/2020
341 meeting:  10/15/2019
Deadline for filing claims:  01/13/2020

Debtor

Fred's, Inc.

6625 Lenox Park
Suite 200
Memphis, TN 38115
SHELBY-TN
Tax ID / EIN: 62-0634010
aka
Dublin Aviation, Inc.


represented by
Derek C. Abbott

Morris, Nichols, Arsht & Tunnell
1201 N. Market Street
P.O. Box 1347
Wilmington, DE 19899
(302) 658-9200
Fax : 302-658-3989
Email: [email protected]

Joseph Charles Barsalona II

Pashman Stein Walder Hayden, P.C.
1007 North Orange Street
4th Floor #183
Wilmington, DE 19801
302-592-6496
Email: [email protected]

Andrew Elkin

Kasowitz Benson Torres LLP
1633 Broadway
New York, NY 10019
Email: [email protected]

Norman Christopher Griffiths

Connolly Gallagher LLP
1201 N. Market Street
20th Floor
Wilmington, DE 19801
302-757-7300
Fax : 302-658-0380
Email: [email protected]

Joseph P. Halsey

Morris, Nichols, Arsht & Tunnell LLP
1201 North Market Street
P. O. Box 1347
Wilmington, DE 19899-1347
302-351-9192
Email: [email protected]

David R. Koch

Kasowitz Benson Torres LLP
1633 Broadway
New York, NY 10019
212-506-1944
Fax : 917-677-8110
Email: [email protected]

Sheron Korpus

Kasowitz Benson Torres LLP
1633 Broadway
New York, NY 10019
212-506-1700
Fax : 212-506-1800
Email: [email protected]

Robert M. Novick

Kasowitz Benson Torres LLP
1633 Broadway
22 nd Floor
New York, NY 10019
212-506-1700
Fax : 212-506-1800
Email: [email protected]

Andrew R. Remming

Morris, Nichols, Arsht & Tunnell LLP
1201 North Market Street
P.O. Box 1347
Wilmington, DE 19899-1347
302-658-9200
Fax : 302-658-3989
Email: [email protected]

Shai Schmidt

Kasowitz Benson Torres & Friedman LLP
1633 Broadway
New York, NY 10019
212-506-1700
Fax : 212-506-1800
Email: [email protected]

Adam L. Shiff

Kasowitz Benson Torres LLP
1633 Broadway
New York, NY 10019
212-506-1700
Fax : 212-506-1800
Email: [email protected]

Matthew B. Stein

Kasowitz Benson Torres & Freidman LLP
1633 Broadway
22nd FL
New York, NY 10019
212-506-1717
Fax : 212-835-5017
Email: [email protected]

Andrew R. Workman

Psc 46
Box 606
Apo, AE 09469
571-205-6393
Email: [email protected]

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
Benjamin A. Hackman

Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

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
TERMINATED: 02/23/2023

 
 
Liquidating Trustee

Liquidating Trustee


represented by
Nicholas C. Brown

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
(651) 289-3867
Email: [email protected]

Kara E. Casteel

ASK Financial LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
(651) 289-3846
Email: [email protected]

Ericka Fredricks Johnson

Bayard P.A.
600 N. King St.
Suite 400
Wilmington, DE 19801
302-429-4275
Email: [email protected]

Anastasia Kazmina

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
(651) 289-3845
Email: [email protected]

Brigette G. McGrath

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
651-406-9665
Fax : 651-406-9676
Email: [email protected]

Jeremy D. Merkin

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: [email protected]

Richard J. Reding

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
651-289-3842
Email: [email protected]

Colleen Restel

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
(973) 597-6310
Fax : 973-597-2400
Email: [email protected]

Bethany J. Rubis

ASK LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
651-289-3846
Email: [email protected]

Joseph L. Steinfeld, Jr.

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
(651) 289-3842
Fax : (651) 406-9676
Email: [email protected]

Gary D. Underdahl

Ask, LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
(651)289-3857
Fax : (651)406-9676
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Jeffrey Cohen

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
212-262-6700
Email: [email protected]

S. Alexander Faris

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: [email protected]

Nicole M Fulfree

Lowenstein Sandler LLP
65 Livingston Avenue
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: [email protected]

Ericka Fredricks Johnson

(See above for address)

Michael A. Kaplan

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: [email protected]

Gabriel Luis Olivera

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-6124
Fax : 973-597-2400
TERMINATED: 02/18/2020

Colleen Restel

(See above for address)

John P. Schneider

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020-1104
Email: [email protected]

Lindsay H. Sklar

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020-1104

Matthew P. Ward

Womble Bond Dickinson (US) LLP
1313 North Market Street
Suite 1200
Wilmington, DE 19801
302.252.4338
Fax : 302.661.7711
Email: [email protected]
TERMINATED: 10/03/2023

Latest Dockets
Date Filed#Docket Text
04/19/20241966Docket Text
Certification of Counsel Regarding Liquidating Trustee's Fourth Omnibus Objection (Non- Substantive) to Certain (I) Amended and Superseded Claims, (II) Duplicate Claims, (III) Insufficient Documentation Claims, (IV) Late Filed Claims, and (V) Shareholder Claims. (related document(s)[1936]) Filed by FI Liquidating Trust. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Adler, Steven)
04/19/20241965Docket Text
Notice of Withdrawal of // Notice of Partial Withdrawal of Liquidating Trustee's Fourth Omnibus Objection (Non- Substantive) to Certain (I) Amended and Superseded Claims, (II) Duplicate Claims, (III) Insufficient Documentation Claims, (IV) Late Filed Claims, and (V) Shareholder Claims (related document(s)[1936]) Filed by FI Liquidating Trust. (Adler, Steven)
04/16/20241964Docket Text
Chapter 11 Post-Confirmation Report for Case Number 19-11989 for the Quarter Ending: 03/31/2024 Filed by FI Liquidating Trust. (Johnson, Ericka)
04/16/20241963Docket Text
Chapter 11 Post-Confirmation Report for Case Number 19-11988 for the Quarter Ending: 03/31/2024 Filed by FI Liquidating Trust. (Johnson, Ericka)
04/16/20241962Docket Text
Chapter 11 Post-Confirmation Report for Case Number 19-11987 for the Quarter Ending: 03/31/2024 Filed by FI Liquidating Trust. (Johnson, Ericka)
04/16/20241961Docket Text
Chapter 11 Post-Confirmation Report for Case Number 19-11986 for the Quarter Ending: 03/31/2024 Filed by FI Liquidating Trust. (Johnson, Ericka)
04/16/20241960Docket Text
Chapter 11 Post-Confirmation Report for Case Number 19-11985 for the Quarter Ending: 03/31/2024 Filed by FI Liquidating Trust. (Johnson, Ericka)
04/16/20241959Docket Text
Chapter 11 Post-Confirmation Report for Case Number 19-11983 for the Quarter Ending: 03/31/2024 Filed by FI Liquidating Trust. (Johnson, Ericka)
04/16/20241958Docket Text
Chapter 11 Post-Confirmation Report for Case Number 19-11982 for the Quarter Ending: 03/31/2024 Filed by FI Liquidating Trust. (Johnson, Ericka)
04/16/20241957Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by FI Liquidating Trust. (Johnson, Ericka)