|
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/19/2024 | 1966 | Docket 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) |
04/19/2024 | 1965 | Docket 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) |
04/16/2024 | 1964 | Docket 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) |
04/16/2024 | 1963 | Docket 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) |
04/16/2024 | 1962 | Docket 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) |
04/16/2024 | 1961 | Docket 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) |
04/16/2024 | 1960 | Docket 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) |
04/16/2024 | 1959 | Docket 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) |
04/16/2024 | 1958 | Docket 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) |
04/16/2024 | 1957 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by FI Liquidating Trust. (Johnson, Ericka) |