United States Bankruptcy Court – District of Delaware
Case #: 24-12391
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
9/15/2025 | 1301 | Order Regarding Plan Administrators Second (Substantive) Omnibus Objection to Certain Reduce and Allow Claims, Reclassify Claims, and No Liability Claims (related document(s) 1203). Signed on 9/15/2025. (Attachments: # 1 Schedule 1 # 2 Schedule 2 # 3 Schedule 3) (DCY) (Entered: 09/15/2025) Email |
9/11/2025 | 1300 | Certification of Counsel Regarding Plan Administrator's Second (Substantive) Omnibus Objection to Certain Reduce and Allow Claims, Reclassify Claims, and No Liability Claims (related document(s)1203) Filed by Plan Administrator. (Attachments: # 1 Exhibit A-Proposed Revised Order # 2 Exhibit B-Redline) (Jones, Laura Davis) (Entered: 09/11/2025) Email |
9/11/2025 | 1299 | Exhibit(s) - Notice of Filing Exhibit A to the Motion of Arthur B. Castro for Relief From the Plan Injunction and Automatic Stay (related document(s)1297) Filed by Arthur B. Castro. (Attachments: # 1 Exhibit A) (Keenan, Benjamin) (Entered: 09/11/2025) Email |
9/11/2025 | 1298 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-12391-CTG) [motion,mrlfsty] ( 199.00). Receipt Number A12367050, amount $ 199.00. (U.S. Treasury) (Entered: 09/11/2025) Email |
9/11/2025 | 1297 | Motion for Relief from Stay (FEE) - Motion of Arthur B. Castro for Relief From the Plan Injunction and Automatic Stay. Fee Amount $199. Filed by Arthur B. Castro. Hearing scheduled for 10/23/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 9/25/2025. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Keenan, Benjamin) (Entered: 09/11/2025) Email |
9/10/2025 | 1296 | Motion to Allow Remote Appearance at Omnibus Hearing Filed by Brian Worthy. Hearing scheduled for 10/23/2025 at 02:00 PM at Virtual Hearing: Refer to Notice of Zoom Hearing. (Heystek, Amanda) (Entered: 09/10/2025) Email |
9/10/2025 | 1295 | Order Scheduling Omnibus Hearing Date. (Related document(s)1294) Omnibus Hearings scheduled for 10/23/2025 at 02:00 PM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Signed on 9/10/2025. (NAB) (Entered: 09/10/2025) Email |
9/9/2025 | 1294 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by Plan Administrator. (Attachments: # 1 Proposed Form of Order) (Cairns, Timothy) (Entered: 09/09/2025) Email |
8/26/2025 | 1293 | Notice of Withdrawal of Appearance. Austin T. Park has withdrawn from the case. Filed by HEF (NC-SC) QRS 14-86 Inc. (HEF). (Meng, Avery) (Entered: 08/26/2025) Email |
8/18/2025 | 1292 | Notice of Withdrawal of (related document(s)1218) Filed by Iron Mountain Information Management, LLC. (Doyle, Jacqueline) (Entered: 08/18/2025) Email |
8/18/2025 | 1291 | Order Extending Deadline to Object to Administrative Claims (Related Doc # 1272). Signed on 8/18/2025. (DCY) (Entered: 08/18/2025) Email |
8/14/2025 | 1290 | Certificate of No Objection Regarding Motion to Extend Deadline to Object to Administrative Claims (related document(s)1272) Filed by Plan Administrator. (Attachments: # 1 Exhibit A-Proposed Order) (Cairns, Timothy) (Entered: 08/14/2025) Email |
8/13/2025 | 1289 | Amended Chapter 11 Post-Confirmation Report for Case Number 24-12403 for the Quarter Ending: 06/30/2025 [Oldco Data and Analytics LLC] Filed by Oldco Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 08/13/2025) Email |
8/13/2025 | 1288 | Amended Chapter 11 Post-Confirmation Report for Case Number 24-12402 for the Quarter Ending: 06/30/2025 [Oldcobuyer.com, LLC] Filed by Oldco Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 08/13/2025) Email |
8/13/2025 | 1287 | Amended Chapter 11 Post-Confirmation Report for Case Number 24-12401 for the Quarter Ending: 06/30/2025 [Oldco Pros Francorp, LLC] Filed by Oldco Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 08/13/2025) Email |
8/13/2025 | 1286 | Amended Chapter 11 Post-Confirmation Report for Case Number 24-12400 for the Quarter Ending: 06/30/2025 [The Oldco Tire & Rubber Company] Filed by Oldco Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 08/13/2025) Email |
8/13/2025 | 1285 | Amended Chapter 11 Post-Confirmation Report for Case Number 24-12399 for the Quarter Ending: 06/30/2025 [Oldco Town Holdings, LLC] Filed by Oldco Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 08/13/2025) Email |
8/13/2025 | 1284 | Amended Chapter 11 Post-Confirmation Report for Case Number 24-12398 for the Quarter Ending: 06/30/2025 [Hercules Tire International Inc.] Filed by Oldco Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 08/13/2025) Email |
8/13/2025 | 1283 | Amended Chapter 11 Post-Confirmation Report for Case Number 24-12397 for the Quarter Ending: 06/30/2025 [Oldco FF Logistics, LLC] Filed by Oldco Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 08/13/2025) Email |
8/13/2025 | 1282 | Amended Chapter 11 Post-Confirmation Report for Case Number 24-12396 for the Quarter Ending: 06/30/2025 [ATD Technology Solutions Inc.] Filed by Oldco Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 08/13/2025) Email |
8/13/2025 | 1281 | Amended Chapter 11 Post-Confirmation Report for Case Number 24-12395 for the Quarter Ending: 06/30/2025 [Oldco Sourcing Solutions, LLC] Filed by Oldco Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 08/13/2025) Email |
8/13/2025 | 1280 | Amended Chapter 11 Post-Confirmation Report for Case Number 24-12394 for the Quarter Ending: 06/30/2025 [Oldco New Holdings, Inc.] Filed by Oldco Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 08/13/2025) Email |
8/13/2025 | 1279 | Amended Chapter 11 Post-Confirmation Report for Case Number 24-12393 for the Quarter Ending: 06/30/2025 [Oldco New Holdings III, Inc.] Filed by Oldco Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 08/13/2025) Email |
8/13/2025 | 1278 | Amended Chapter 11 Post-Confirmation Report for Case Number 24-12392 for the Quarter Ending: 06/30/2025 [Oldco New Holdings II, Inc.] Filed by Oldco Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 08/13/2025) Email |
8/13/2025 | 1277 | Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Oldco Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 08/13/2025) Email |
8/12/2025 | 1276 | Response to Plan Administrators Second Notice of Claims Satisfied in Full (related document(s)1264) Filed by City of Philadelphia (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Harper, Megan) (Entered: 08/12/2025) Email |
8/1/2025 | 1275 | Notice of Withdrawal of Motion for Payment of Administrative Expenses/Claims (related document(s)1213) Filed by Allied Universal Security Services. (Attachments: # 1 Certificate of Service) (Edmonson, Jamie) (Entered: 08/01/2025) Email |
7/30/2025 | 1274 | Affidavit/Declaration of Service of the Motion to Extend Deadline to Object to Administrative Claims (Docket No. 1272). Filed by Donlin, Recano & Company, LLC. (related document(s)1272) (Jordan, Lillian) (Entered: 07/30/2025) Email |
7/29/2025 | 1273 | Withdrawal of Claim #645 for The State of New Jersey Division of Taxation. Filed by Donlin, Recano & Company, LLC. (Jordan, Lillian) (Entered: 07/29/2025) Email |
7/29/2025 | 1272 | Motion to Extend Motion to Extend Deadline to Object to Administrative Claims Filed by Plan Administrator. Objections due by 8/12/2025. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Jones, Laura Davis) (Entered: 07/29/2025) Email |
7/28/2025 | 1271 | Affidavit/Declaration of Service of the Order Granting First and Final Fee Application of Deloitte Financial Advisory Services LLP for Compensation for Services Rendered as Fresh Start Accounting Advisor to the Debtors for the Period from February 24, 2025 through March 28, 2025 (Docket No. 1267). Filed by Donlin, Recano & Company, LLC. (related document(s)1267) (Jordan, Lillian) (Entered: 07/28/2025) Email |
7/28/2025 | 1270 | Affidavit/Declaration of Service of the Plan Administrators Second Notice of Claims Satisfied in Full (Docket No. 1264). Filed by Donlin, Recano & Company, LLC. (related document(s)1264) (Jordan, Lillian) (Entered: 07/28/2025) Email |
7/28/2025 | 1269 | Affidavit/Declaration of Service of Plan Administrators Third (Substantive) Omnibus Objection to Certain Reclassify Claims and No Liability Claims. Filed by Donlin, Recano & Company, LLC. (related document(s)1265) (Jordan, Lillian) (Entered: 07/28/2025) Email |
7/28/2025 | 1268 | Withdrawal of Claim #198 for Oregon Department of Revenue. Filed by Donlin, Recano & Company, LLC. (Jordan, Lillian) (Entered: 07/28/2025) Email |
7/25/2025 | 1267 | Order Granting First and Final Fee Application of Deloitte Financial Advisory Services LLP for Compensation for Services Rendered as Fresh Start Accounting Advisor to the Debtors for the period February 24, 2025 through March 28, 2025 (related document(s) 1206) Signed on 7/25/2025. (NAB) (Entered: 07/25/2025) Email |
7/25/2025 | 1266 | Order Granting Motion for Admission pro hac vice for Christopher S. Baxter (related document(s) 1248) Signed on 7/25/2025. (NAB) (Entered: 07/25/2025) Email |
7/23/2025 | 1265 | Third Omnibus Objection to Claims Plan Administrator's Third (Substantive) Omnibus Objection to Certain Reclassify Claims and No Liability Claims. Filed by Plan Administrator. Objections due by 8/13/2025. (Attachments: # 1 Notice # 2 Exhibit A-Proposed Order/Sch 1 & Sch 2) (Jones, Laura Davis) (Entered: 07/23/2025) Email |
7/23/2025 | 1264 | Notice of Satisfaction of Claim(s)Plan Administrator's Second Notice of Claims Satisfied in Full Filed by Plan Administrator. (Attachments: # 1 Exhibit A-Schedule of Satisfied Claims) (Cairns, Timothy) (Entered: 07/23/2025) Email |
7/22/2025 | 1263 | Notice of Service (related document(s)1175) Filed by Brian Worthy. (Heystek, Amanda) (Entered: 07/22/2025) Email |
7/22/2025 | 1262 | Certificate of No Objection Regarding First and Final Fee Application of Deloitte Financial Advisory Services LLP for Compensation for Services Rendered as Fresh Start Accounting Advisor to the Debtors for the period February 24, 2025 to March 28, 2025 (related document(s)1206) Filed by Plan Administrator. (Attachments: # 1 Exhibit A-Proposed Order) (Jones, Laura Davis) (Entered: 07/22/2025) Email |
7/21/2025 | 1261 | Chapter 11 Post-Confirmation Report for Case Number 24-12403 [Oldco Data and Analytics, LLC] for the Quarter Ending: 06/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 07/21/2025) Email |
7/21/2025 | 1260 | Chapter 11 Post-Confirmation Report for Case Number 24-12402 [Oldcobuyer.com, LLC] for the Quarter Ending: 06/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 07/21/2025) Email |
7/21/2025 | 1259 | Chapter 11 Post-Confirmation Report for Case Number 24-12401 [Oldco Pros Francorp LLC] for the Quarter Ending: 06/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 07/21/2025) Email |
7/21/2025 | 1258 | Chapter 11 Post-Confirmation Report for Case Number 24-12400 [The Oldco Tire and Rubber Company] for the Quarter Ending: 06/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 07/21/2025) Email |
7/21/2025 | 1257 | Chapter 11 Post-Confirmation Report for Case Number 24-12399 [Oldco Town Holdings, LLC] for the Quarter Ending: 06/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 07/21/2025) Email |
7/21/2025 | 1256 | Chapter 11 Post-Confirmation Report for Case Number 24-12398 [Hercules Tire International, Inc.] for the Quarter Ending: 06/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 07/21/2025) Email |
7/21/2025 | 1255 | Chapter 11 Post-Confirmation Report for Case Number 24-12397 [Oldco FF Logistics, LLC] for the Quarter Ending: 06/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 07/21/2025) Email |
7/21/2025 | 1254 | Chapter 11 Post-Confirmation Report for Case Number 24-12396 [ATD Technology Solutions, Inc.] for the Quarter Ending: 06/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 07/21/2025) Email |
7/21/2025 | 1253 | Chapter 11 Post-Confirmation Report for Case Number 24-12395 [Oldco Sourcing Solutions, LLC] for the Quarter Ending: 06/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 07/21/2025) Email |
7/21/2025 | 1252 | Chapter 11 Post-Confirmation Report for Case Number 24-12394 [Oldco New Holdings, Inc.] for the Quarter Ending: 06/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 07/21/2025) Email |
7/21/2025 | 1251 | Chapter 11 Post-Confirmation Report for Case Number 24-12393 [Oldco New Holdings III, Inc.] for the Quarter Ending: 06/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 07/21/2025) Email |
7/21/2025 | 1250 | Chapter 11 Post-Confirmation Report for Case Number 23-12392 [Oldco New Holdings II, Inc.] for the Quarter Ending: 06/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 07/21/2025) Email |
7/21/2025 | 1249 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 of Oldco Tire Distributors, Inc. Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 07/21/2025) Email |
7/18/2025 | 1248 | Motion to Appear pro hac vice for Christopher S. Baxter of Sebaly Shillito + Dyer. Receipt Number 4736979, Filed by Crown Equipment Corporation. (Demmy, John) (Entered: 07/18/2025) Email |
7/16/2025 | 1247 | Withdrawal of Claim #29. Filed by Missouri Department of Revenue. (Treece, James) (Entered: 07/16/2025) Email |
7/16/2025 | 1246 | Response Crown Equipment Corporation's Response to Plan Administrator's Second (Substantive) Omnibus Objection to Certain Reduce and Allow Claims, Reclassify Claims and No Liability Claims (related document(s)1203) Filed by Crown Equipment Corporation (Attachments: # 1 Exhibit A - Invoices # 2 Certificate of Service) (Demmy, John) (Entered: 07/16/2025) Email |
7/16/2025 | 1245 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Hearing on July 15, 2025 at 10:00 a.m. (ET) Before the Honorable Craig T. Goldblatt in the U.S. Bankruptcy Court 824 North Market Street, 3rd Floor, Courtroom 7, Wilmington, Delaware 19801 (Docket No. 1238). Filed by Donlin, Recano & Company, LLC. (related document(s)1238) (Jordan, Lillian) (Entered: 07/16/2025) Email |
7/16/2025 | 1244 | Response // Response of HEF (NC-SC) QRS 14-86 Inc. to Plan Administrator's Second (Substantive) Omnibus Objection Seeking, Inter Alia, to Reclassify Certain Claims Filed by HEF (NC-SC) QRS 14-86 Inc. (HEF) (related document(s)1084, 1097, 355, 1203, 109, 286, 730). (Miller, Curtis) (Entered: 07/16/2025) Email |
7/16/2025 | 1243 | Response to Objection to Claim . Filed by Virginia Department of Taxation. (Attachments: # 1 Exhibit # 2 Exhibit) (Hezel, Flora) (Entered: 07/16/2025) Email |
7/16/2025 | 1242 | Certification of Counsel Filed by Virginia Department of Taxation. (Hezel, Flora) (Entered: 07/16/2025) Email |
7/16/2025 | 1241 | Certificate of Service Regarding Agreed Order Granting Motion of FacilitySource, LLC d/b/a CBRE Retail for Allowance and Payment of Administrative Expense Claim (related document(s)1240) Filed by FacilitySource, LLC d/b/a CBRE Retail. (Root, Alan) (Entered: 07/16/2025) Email |
7/15/2025 | 1240 | Agreed Order Granting Motion of FacilitySource, LLC d/b/a CBRE Retail for Allowance and Payment of Administrative Expense Claim (Related Doc # 1143). Signed on 7/15/2025. (DCY) (Entered: 07/15/2025) Email |
7/14/2025 | 1239 | Certification of Counsel Regarding Motion of FacilitySource, LLC d/b/a CBRE Retail for Allowance and Payment of Administrative Expense Claim (related document(s)1143, 1227) Filed by FacilitySource, LLC d/b/a CBRE Retail. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Blackline) (Root, Alan) (Entered: 07/14/2025) Email |
7/14/2025 | 1238 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Plan Administrator. Hearing scheduled for 7/15/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 07/14/2025) Email |
7/14/2025 | 1237 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on July 15, 2025 at 10:00 A.M. (ET) before the Honorable Craig T. Goldblatt in the U.S. Bankruptcy Court, 824 North Market Street, 3rd Floor, Courtroom 7, Wilmington, Delaware 19801 (Docket No. 1231). Filed by Donlin Recano and Company LLC. (related document(s)1231) (Jordan, Lillian) (Entered: 07/14/2025) Email |
7/11/2025 | 1236 | Affidavit/Declaration of Service of the Debtors' Limited Response to Administrative Expense Claim of FacilitySource, LLC d/b/a CBRE Retail (Docket No. 1227). Filed by Donlin Recano and Company LLC. (related document(s)1227) (Jordan, Lillian) (Entered: 07/11/2025) Email |
7/11/2025 | 1235 | Request for Service of Notices. Filed by HEF (NC-SC) QRS 14-86 Inc. (HEF). (Meng, Avery) (Entered: 07/11/2025) Email |
7/11/2025 | 1234 | Request for Service of Notices Filed by HEF (NC-SC) QRS 14-86 Inc. (HEF). (Meng, Avery) (Entered: 07/11/2025) Email |
7/11/2025 | 1233 | Request for Service of Notices. Filed by HEF (NC-SC) QRS 14-86 Inc. (HEF). (Meng, Avery) (Entered: 07/11/2025) Email |
7/11/2025 | 1232 | Order Granting Simon Zubiate's Motion for Relief from the Automatic Stay (related document(s) 1202) Signed on 7/11/2025. (NAB) (Entered: 07/11/2025) Email |
7/11/2025 | 1231 | Notice of Agenda of Matters Scheduled for Hearing Filed by Plan Administrator. Hearing scheduled for 7/15/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 07/11/2025) Email |
7/11/2025 | 1230 | Certification of Counsel Regarding Revised Proposed Order Granting Simon Zubiate's Motion For Relief From The Automatic Stay (related document(s)1202) Filed by Simon Zubiate. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hiller, Adam) (Entered: 07/11/2025) Email |
7/11/2025 | 1229 | Agreed Order Granting Motion of Blue Yonder, Inc. for Allowance and Payment of Administrative Expense Claim (Related Doc # 1157). Signed on 7/11/2025. (DCY) (Entered: 07/11/2025) Email |
7/11/2025 | 1228 | Order Granting Jarieliz Rodriguez's Motion for Relief from the Automatic Stay (Related Doc # 1139). Signed on 7/11/2025. (DCY) (Entered: 07/11/2025) Email |
7/10/2025 | 1227 | Limited Response Debtors' Limited Response to Administrative Expense Claim of FacilitySource, LLC d/b/a CBRE Retail (related document(s)1143) Filed by Plan Administrator (Jones, Laura Davis) (Entered: 07/10/2025) Email |
7/10/2025 | 1226 | Certification of Counsel Certification of Counsel Regarding the Agreed Order Granting Motion of Blue Yonder, Inc. for Allowance and Payment of Administrative Expense Claim (related document(s)1157) Filed by Blue Yonder, Inc.. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Blacklined Revised Proposed Order # 3 Certificate of Service) (Wisler, Jeffrey) (Entered: 07/10/2025) Email |
7/10/2025 | 1225 | Certification of Counsel Regarding Revised Proposed Order Granting Jarieliz Rodriguez's Motion For Relief From The Automatic Stay (related document(s)1139) Filed by Jarieliz Rodriguez. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hiller, Adam) (Entered: 07/10/2025) Email |
7/3/2025 | 1224 | Notice of Withdrawal of Docket No. 1164 (related document(s)1164) Filed by Korn Ferry (US). (Mintz, Josef) (Entered: 07/03/2025) Email |
7/2/2025 | 1223 | Affidavit/Declaration of Service of the Plan Administrator's Second (Substantive) Omnibus Objection to Certain Reduce and Allow Claims, Reclassify Claims, and No Liability Claims (Docket No. 1203). Filed by Donlin Recano and Company LLC. (related document(s)1203) (Jordan, Lillian) (Entered: 07/02/2025) Email |
7/1/2025 | 1222 | Affidavit/Declaration of Service . Filed by Donlin Recano and Company LLC. (related document(s)1215, 1216, 1217) (Jordan, Lillian) (Entered: 07/01/2025) Email |
7/1/2025 | 1221 | Affidavit/Declaration of Service of the First and Final Fee Application of Deloitte Financial Advisory Services LLP for Compensation for Services Rendered as Fresh Start Accounting Advisor to the Debtors for the Period from February 24, 2025 through March 28, 2025 (Docket No. 1206). Filed by Donlin Recano and Company LLC. (related document(s)1206) (Jordan, Lillian) (Entered: 07/01/2025) Email |
6/30/2025 | 1220 | Motion for Payment of Administrative Expenses/Claims Motion of United Parcel Service, Inc. for Allowance and Payment of Administrative Expense Claim Filed by United Parcel Service, Inc.. Objections due by 7/21/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Silveira, Sarah) (Entered: 06/30/2025) Email |
6/30/2025 | 1219 | Motion for Payment of Administrative Expenses/Claims REQUEST FOR PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. §503(b)(1). Filed by Westchester Fire Insurance Company. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Certificate of Service) (Bressler, Gary) (Entered: 06/30/2025) Email |
6/30/2025 | 1218 | ***WITHDRAWN*** See docket no. 1292. - Motion for Payment of Administrative Expenses/Claims Filed by Iron Mountain Information Management, LLC. (Attachments: # 1 Addendum to Administrative claims request) (Doyle, Jacqueline)Modified on 8/18/2025 (SJM). (Entered: 06/30/2025) Email |
6/30/2025 | 1217 | Order Approving Stipulation Granting Relief from the Automatic Stay and/or Plan Injunction (related document(s) 1210). Signed on 6/30/2025. (Attachments: # 1 Exhibit 1 - Stipulation) (DCY) (Entered: 06/30/2025) Email |
6/30/2025 | 1216 | Order Approving Stipulation Granting Relief from the Automatic Stay and/or Plan Injunction (related document(s) 1209). Signed on 6/30/2025. (Attachments: # 1 Exhibit 1 -Stipulation) (DCY) (Entered: 06/30/2025) Email |
6/30/2025 | 1215 | Order Approving Stipulation Granting Relief from the Automatic Stay and/or Plan Injunction (related document(s) 1208). Signed on 6/30/2025. (Attachments: # 1 Exhibit 1 - Stipulation) (DCY) (Entered: 06/30/2025) Email |
6/30/2025 | 1214 | Order Granting Motion for Admission pro hac vice for Rachel Jaffe Mauceri of Robinson (related document(s) 1212) Signed on 6/30/2025. (NAB) (Entered: 06/30/2025) Email |
6/27/2025 | 1213 | "Withdrawn on 8/1/25....see docket 1275". Motion for Payment of Administrative Expenses/Claims Filed by Allied Universal Security Services. Hearing scheduled for 7/15/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 7/11/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Edmonson, Jamie)Modified on 8/4/2025 (GNP). (Entered: 06/27/2025) Email |
6/27/2025 | 1212 | Motion to Appear pro hac vice of Rachel Jaffe Mauceri of Robinson & Cole LLP. Receipt Number 4721919, Filed by Allied Universal Security Services. (Edmonson, Jamie) (Entered: 06/27/2025) Email |
6/27/2025 | 1211 | Notice of Appearance. Filed by Allied Universal Security Services. (Edmonson, Jamie) (Entered: 06/27/2025) Email |
6/27/2025 | 1210 | Certification of Counsel Regarding Stipulation Granting Relief from the Automatic Stay and/or Plan Injunction Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Order with Ex. 1 - Stipulation) (Jones, Laura Davis) (Entered: 06/27/2025) Email |
6/27/2025 | 1209 | Certification of Counsel Regarding Stipulation Granting Relief from the Automatic Stay and/or Plan Injunction Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Order with Ex. 1 - Stipulation) (Jones, Laura Davis) (Entered: 06/27/2025) Email |
6/27/2025 | 1208 | Certification of Counsel Regarding Stipulation Granting Relief from the Automatic Stay and/or Plan Injunction Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Order with Ex. 1 - Stipulation) (Jones, Laura Davis) (Entered: 06/27/2025) Email |
6/27/2025 | 1207 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-12391-CTG) [motion,mrlfsty] ( 199.00). Receipt Number A12251023, amount $ 199.00. (U.S. Treasury) (Entered: 06/27/2025) Email |
6/27/2025 | 1206 | Final Application for Compensation First and Final Fee Application of Deloitte Financial Advisory Services LLP for Compensation for Services Rendered as Fresh Start Accounting Advisor to the Debtors for the period February 24, 2025 to March 28, 2025 Filed by Oldco Tire Distributors, Inc.. Objections due by 7/18/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Jones, Laura Davis) (Entered: 06/27/2025) Email |
6/26/2025 | 1205 | Affidavit/Declaration of Service of the Order (I) Closing Certain Chapter 11 Cases; (II) Modifying Case Caption and Directing Administration in the Remaining Case; (III) Modifying Rule 2002 Service List; and (IV) Granting Related Relief (Docket No. 1183). Filed by Donlin Recano and Company LLC. (related document(s)1183) (Jordan, Lillian) (Entered: 06/26/2025) Email |
6/26/2025 | 1204 | Affidavit/Declaration of Service of the Order Sustaining Debtor's First (Non-Substantive) Omnibus Objection to Certain Duplicate Claims, Amended Claims, and Stockholder Equity Claims. (Docket No. 1200). Filed by Donlin Recano and Company LLC. (related document(s)1200) (Jordan, Lillian) (Entered: 06/26/2025) Email |
6/25/2025 | 1203 | Second Omnibus Objection to Claims Plan Administrator's Second (Substantive) Omnibus Objection to Certain Reduce and Allow Claims, Reclassify Claims, and No Liability Claims. Filed by Plan Administrator. Objections due by 7/16/2025. (Attachments: # 1 Notice # 2 Exhibit A-Proposed Order/Schedules 1-3 # 3 Exhibit B- Declaration) (Jones, Laura Davis) (Entered: 06/25/2025) Email |
6/25/2025 | 1202 | Motion for Relief from Stay (FEE) Hearing scheduled for 7/15/2025, 10:00 AM. Fee Amount $199. Filed by Simon Zubiate. Objections due by 7/9/2025. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Hiller, Adam) (Entered: 06/25/2025) Email |
6/25/2025 | 1201 | Withdrawal of Claim No. 400. Filed by North Carolina Department of Revenue. (ALD) (Entered: 06/25/2025) Email |
6/20/2025 | 1200 | Order Sustaining Debtor's First (Non-Substantive) Omnibus Objection to Certain Duplicate Claims, Amended Claims, and Stockholder Equity Claims. (related document(s) 1142) Signed on 6/20/2025. (Attachments: # 1 Schedule 1 # 2 Schedule 2 # 3 Schedule 3) (NAB) (Entered: 06/20/2025) Email |
6/20/2025 | 1199 | Certification of Counsel Regarding Debtors' First (Non-Substantive) Omnibus Objection to Certain Duplicate Claims, Amended Claims, and Stockholder Equity Claims (related document(s)1142) Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-Proposed Order # 2 Exhibit B-Redline Order) (Jones, Laura Davis) (Entered: 06/20/2025) Email |
6/19/2025 | 1198 | Chapter 11 Monthly Operating Report for Case Number 24-12403 [Oldco Data and Analytics LLC] for the Month Ending: 05/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 06/19/2025) Email |
6/19/2025 | 1197 | Chapter 11 Monthly Operating Report for Case Number 24-12402 [Oldcobuyer.com, LLC] for the Month Ending: 05/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 06/19/2025) Email |
6/19/2025 | 1196 | Chapter 11 Monthly Operating Report for Case Number 24-12401 [Oldco Pros Francorp, LLC] for the Month Ending: 05/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 06/19/2025) Email |
6/19/2025 | 1195 | Chapter 11 Monthly Operating Report for Case Number 24-12400 [The Oldco Tire & Rubber Company] for the Month Ending: 05/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 06/19/2025) Email |
6/19/2025 | 1194 | Chapter 11 Monthly Operating Report for Case Number 24-12399 [Oldco Town Holdings, LLC] for the Month Ending: 05/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 06/19/2025) Email |
6/19/2025 | 1193 | Chapter 11 Monthly Operating Report for Case Number 24-12398 [Hercules Tire International Inc.] for the Month Ending: 05/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 06/19/2025) Email |
6/19/2025 | 1192 | Chapter 11 Monthly Operating Report for Case Number 24-12397 [Oldco FF Logistics, LLC] for the Month Ending: 05/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 06/19/2025) Email |
6/19/2025 | 1191 | Chapter 11 Monthly Operating Report for Case Number 24-12396 [ATD Technology Solutions Inc.] for the Month Ending: 05/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 06/19/2025) Email |
6/19/2025 | 1190 | Chapter 11 Monthly Operating Report for Case Number 24-12395 [Oldco Sourcing Solutions, LLC] for the Month Ending: 05/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 06/19/2025) Email |
6/19/2025 | 1189 | Chapter 11 Monthly Operating Report for Case Number 24-12394 [Oldco New Holdings, Inc.] for the Month Ending: 05/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 06/19/2025) Email |
6/19/2025 | 1188 | Chapter 11 Monthly Operating Report for Case Number 24-12393 [Oldco New Holdings III, Inc.] for the Month Ending: 05/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 06/19/2025) Email |
6/19/2025 | 1187 | Chapter 11 Monthly Operating Report for Case Number 24-12392 [Oldco New Holdings II, Inc.] for the Month Ending: 05/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 06/19/2025) Email |
6/19/2025 | 1186 | Chapter 11 Monthly Operating Report for the Month Ending: 05/30/2025 Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit - Notes) (Jones, Laura Davis) (Entered: 06/19/2025) Email |
6/19/2025 | 1185 | Claims Register Alpha and Numeric. Filed by Donlin Recano and Company LLC. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 06/19/2025) Email |
6/18/2025 | 1184 | Notice of Appearance. Filed by Blue Yonder, Inc.. (Attachments: # 1 Certificate of Service) (Wisler, Jeffrey) (Entered: 06/18/2025) Email |
6/18/2025 | 1183 | Order (I) Closing Certain Chapter 11 Cases; (II) Modifying Case Caption and Directing Administration in the Remaining Case; (III) Modifying Rule 2002 Service List; and (IV) Granting Related Relief (related document(s) 1160). Signed on 6/18/2025. (DCY) (Entered: 06/18/2025) Email |
6/17/2025 | 1182 | Notice of Appearance. Filed by Jonathan Tillman. (Gompers, Geoffrey) (Entered: 06/17/2025) Email |
6/17/2025 | 1181 | Certificate of No Objection Regarding Motion for Order (I) Closing Certain Chapter 11 Cases; (II) Modifying Case Caption and Directing Administration in the Remaining Case; (III) Modifying Rule 2002 Service List; and (IV) Granting Related Relief (related document(s)1160) Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-Proposed Order) (Jones, Laura Davis) (Entered: 06/17/2025) Email |
6/17/2025 | 1180 | Affidavit/Declaration of Service of Motion to Attend Omnibus Hearing Remotely Via Zoom (related document(s)1179) Filed by Brian Worthy. (Heystek, Amanda) (Entered: 06/17/2025) Email |
6/17/2025 | 1179 | Motion to Authorize Attendance by Zoom for Omnibus Hearing on July 15, 2025 Filed by Brian Worthy. (Attachments: # 1 Proposed Form of Order) (Heystek, Amanda) (Entered: 06/17/2025) Email |
6/17/2025 | 1178 | Affidavit/Declaration of Service (related document(s)1175) Filed by Brian Worthy. (Heystek, Amanda) (Entered: 06/17/2025) Email |
6/17/2025 | 1177 | Affidavit/Declaration of Service of the Omnibus Order Approving Final Fee Applications (Docket No. 1169). Filed by Donlin Recano and Company LLC. (related document(s)1169) (Jordan, Lillian) (Entered: 06/17/2025) Email |
6/17/2025 | 1176 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-12391-CTG) [motion,mrlfsty] ( 199.00). Receipt Number A12229488, amount $ 199.00. (U.S. Treasury) (Entered: 06/17/2025) Email |
6/17/2025 | 1175 | Motion for Relief from Stay (FEE) . Fee Amount $199. Filed by Brian Worthy. (Attachments: # 1 Proposed Form of Order) (Heystek, Amanda) (Entered: 06/17/2025) Email |
6/16/2025 | 1174 | Notice of Assumption of Lease/Executory Contract /Amended Ninth Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as "Assumed Contracts" and Assumption and Assignment Thereof (related document(s)1152). Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Schedule 1 - 9th Supplemental Assumed Contracts Exhibit) (Jones, Laura Davis) (Entered: 06/16/2025) Email |
6/10/2025 | 1173 | Affidavit/Declaration of Service of Motion for Order (I) Closing Certain Chapter 11 Cases; (II) Modifying Case Caption and Directing Administration in the Remaining Case; (III) Modifying Rule 2002 Service List; and (IV) Granting Related Relief. Filed by Donlin, Recano & Company, LLC. (related document(s)1160) (Jordan, Lillian) (Entered: 06/10/2025) Email |
6/9/2025 | 1172 | Affidavit/Declaration of Service : Supplemental Affidavit of Service of the Notice of (I) Entry of Confirmation Order, (II) Occurrence of Effective Date, and (III) Related Bar Dates (Docket No. 1155). Filed by Donlin, Recano & Company, LLC. (related document(s)1155) (Jordan, Lillian) (Entered: 06/09/2025) Email |
6/9/2025 | 1171 | Affidavit/Declaration of Service of the Notice of (I) Entry of Confirmation Order, (II) Occurrence of Effective Date, and (III) Related Bar Dates (Docket No. 1155). Filed by Donlin, Recano & Company, LLC. (related document(s)1155) (Jordan, Lillian) (Entered: 06/09/2025) Email |
6/9/2025 | 1170 | Affidavit/Declaration of Service of the Notice of Filing of Supplement to the Final Application of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., ET AL., for Allowance of Compensation and Reimbursement of Expenses for the Period from November 5, 2024 Through March 28, 2025 (Docket No. 1165). Filed by Donlin, Recano & Company, LLC. (related document(s)1165) (Jordan, Lillian) (Entered: 06/09/2025) Email |
6/9/2025 | 1169 | Omnibus Order Approving Final Fee Applications (related document(s) 1038, 1072, 1073, 1074, 1078, 1080, 1091, 1096, 1100, 1101). Signed on 6/9/2025. (Attachments: # 1 Exhibit A to Order) (DCY) (Entered: 06/09/2025) Email |
6/9/2025 | 1168 | Order Enlarging Period to Remove Actions (Related Doc # 1108). Signed on 6/9/2025. (DCY) (Entered: 06/09/2025) Email |
6/9/2025 | 1167 | Certificate of No Objection Regarding Debtors' Motion to Enlarge the Period to Remove Actions (related document(s)1108) Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Jones, Laura Davis) (Entered: 06/09/2025) Email |
6/6/2025 | 1166 | Certification of Counsel Regarding Omnibus Order Approving Final Fee Applications (related document(s)1038, 1072, 1073, 1074, 1078, 1080, 1091, 1096, 1100, 1101) Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit 1 - Proposed Order with Ex. A) (Jones, Laura Davis) (Entered: 06/06/2025) Email |
6/6/2025 | 1165 | Supplement to the Final Fee Application of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the Period from November 5, 2024 Through March 28, 2025 (related document(s)1101) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Smargiassi, Nicholas) (Entered: 06/06/2025) Email |
6/5/2025 | 1164 | "Withdrawn on 07/03/25...see docket 1224". Motion for Payment of Administrative Expenses/Claims // Korn Ferry's Request for (I) Allowance and Payment of Administrative Expense Claim, and (II) Allowance of General Unsecured Claim Filed by Korn Ferry (US). Hearing scheduled for 7/15/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 6/20/2025. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Certificate of Service) (Mintz, Josef)Modified on 7/3/2025 (GNP). (Entered: 06/05/2025) Email |
6/4/2025 | 1163 | Withdrawal of Claim #130 for the Arizona Department of Revenue. Filed by Donlin, Recano & Company, LLC. (Jordan, Lillian) (Entered: 06/04/2025) Email |
6/3/2025 | 1162 | Affidavit/Declaration of Service of i. Ninth Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as "Assumed Contracts" and Assumption and Assignment Thereof (Docket No. 1152); and ii. Notice of Amendment to Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (Docket No. 1153). Filed by Donlin, Recano & Company, LLC. (related document(s)1152, 1153) (Jordan, Lillian) (Entered: 06/03/2025) Email |
6/3/2025 | 1161 | Withdrawal of Claim #150.. Filed by Illinois Department of Revenue Bankruptcy Unit. (ALD) (Entered: 06/03/2025) Email |
6/2/2025 | 1160 | Motion to Approve /Motion for Order (I) Closing Certain Chapter 11 Cases; (II) Modifying Case Caption and Directing Administration in the Remaining Case; (III) Modifying Rule 2002 Service List; and (IV) Granting Related Relief Filed by Oldco Tire Distributors, Inc.. Hearing scheduled for 7/15/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 6/16/2025. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order) (Jones, Laura Davis) (Entered: 06/02/2025) Email |
6/2/2025 | 1159 | Withdrawal of Claim #141 for the State of Alabama Department of Revenue. Filed by Donlin, Recano & Company, LLC. (Jordan, Lillian) (Entered: 06/02/2025) Email |
6/2/2025 | 1158 | Certificate of No Objection to Final Fee Application of Saul Ewing LLP, Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from November 6, 2024 through March 27, 2025 (related document(s)1096) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 06/02/2025) Email |
5/30/2025 | 1157 | Motion for Payment of Administrative Expenses/Claims Motion of Blue Yonder, Inc. for Allowance and Payment of Administrative Expense Claim Filed by Blue Yonder, Inc.. Hearing scheduled for 7/15/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 6/16/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Wisler, Jeffrey) (Entered: 05/30/2025) Email |
5/30/2025 | 1156 | Order Authorizing the Assumption and Assignment of Certain Unexpired Leases of Nonresidential Real Property in Furtherance of the Sale Transaction (related document(s) 1151). Signed on 5/30/2025. (DCY) (Entered: 05/30/2025) Email |
5/30/2025 | 1155 | Notice of Effective Date // Notice of (I) Entry of Confirmation Order, (II) Occurrence of Effective Date, and (III) Related Bar Dates (related document(s)927, 968) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/30/2025) Email |
5/30/2025 | 1154 | Order Scheduling Omnibus Hearing Date. (Related document(s) 1149) Omnibus Hearing scheduled for 7/15/2025 at 10:00 AM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Signed on 5/30/2025. (NAB) (Entered: 05/30/2025) Email |
5/29/2025 | 1153 | Notice of Service /Notice of Amendment to Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)286, 1019) Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Schedule 1 - Blackline to Rejection List Filed on April 11, 2025) (Jones, Laura Davis) (Entered: 05/29/2025) Email |
5/29/2025 | 1152 | Notice of Assumption of Lease/Executory Contract /Ninth Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as "Assumed Contracts" and Assumption and Assignment Thereof. Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Schedule 1 - 9th Supplemental Assumed Contracts Exhibit) (Jones, Laura Davis) (Entered: 05/29/2025) Email |
5/29/2025 | 1151 | Certification of Counsel Regarding Order Authorizing the Assumption and Assignment of Certain Unexpired Leases of Nonresidential Real Property In Furtherance of the Sale Transaction Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Jones, Laura Davis) (Entered: 05/29/2025) Email |
5/29/2025 | 1150 | Certificate of No Objection to Final 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 November 6, 2024 through March 28, 2025 (related document(s)1091) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 05/29/2025) Email |
5/29/2025 | 1149 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Proposed Form of Order) (Jones, Laura Davis) (Entered: 05/29/2025) Email |
5/28/2025 | 1148 | Certificate of No Objection - No Order Required to the Fifth Monthly Fee Application of Saul Ewing LLP, Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2025 through March 27, 2025 (related document(s)1079) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 05/28/2025) Email |
5/28/2025 | 1147 | Withdrawal of Claim(s): /Notice of Withdrawal of Van Wagner Sports & Entertainment, LLCs Claim Number 356. Filed by Van Wagner Sports & Entertainment, LLC. (Weiss, John) (Entered: 05/28/2025) Email |
5/28/2025 | 1146 | Affidavit/Declaration of Service of the Debtors' First (Non-Substantive) Omnibus Objection to Certain Duplicate Claims, Amended Claims, and Stockholder Equity Claims (Docket No. 1142). Filed by Donlin, Recano & Company, LLC. (related document(s)1142) (Jordan, Lillian) (Entered: 05/28/2025) Email |
5/28/2025 | 1145 | Affidavit/Declaration of Service of the Debtors' First (Non-Substantive) Omnibus Objection to Certain Duplicate Claims, Amended Claims, and Stockholder Equity Claims (Docket No. 1138). Filed by Donlin, Recano & Company, LLC. (related document(s)1138) (Jordan, Lillian) (Entered: 05/28/2025) Email |
5/28/2025 | 1144 | Affidavit/Declaration of Service of the Debtors' First Notice of Claims Satisfied in Full (Docket No. 1134). Filed by Donlin, Recano & Company, LLC. (related document(s)1134) (Jordan, Lillian) (Entered: 05/28/2025) Email |
5/28/2025 | 1143 | Motion for Payment of Administrative Expenses/Claims . Filed by FacilitySource, LLC d/b/a CBRE Retail. Hearing scheduled for 7/15/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 6/11/2025. (Attachments: # 1 Notice of Motion and Hearing # 2 Exhibit A - Casey-Leininger Declaration # 3 Exhibit B - Proposed Order # 4 Certificate of Service) (Root, Alan) (Entered: 05/28/2025) Email |
5/27/2025 | 1142 | First Omnibus Objection to Claims // Debtors' First (Non-Substantive) Omnibus Objection to Certain Duplicate Claims, Amended Claims, and Stockholder Equity Claims. Filed by Oldco Tire Distributors, Inc.. Objections due by 6/17/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Jones, Laura Davis) (Entered: 05/27/2025) Email |
5/27/2025 | 1141 | Notice of Withdrawal of Debtors' First (Non-Substantive) Omnibus Objection to Certain Duplicate Claims, Amended Claims, and Stockholder Equity Claims (related document(s)1138) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/27/2025) Email |
5/27/2025 | 1140 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-12391-CTG) [motion,mrlfsty] ( 199.00). Receipt Number A12193809, amount $ 199.00. (U.S. Treasury) (Entered: 05/27/2025) Email |
5/27/2025 | 1139 | Motion for Relief from Stay (FEE) . Fee Amount $199. Filed by Jarieliz Rodriguez. Objections due by 6/12/2025. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Hiller, Adam) (Entered: 05/27/2025) Email |
5/23/2025 | 1138 | "Withdrawn on 5/27/25...see docket 1141." Omnibus Objection to Claims // Debtors' First (Non-Substantive) Omnibus Objection to Certain Duplicate Claims, Amended Claims, and Stockholder Equity Claims. Filed by Oldco Tire Distributors, Inc.. Objections due by 6/13/2025. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Bienias Declaration) (Jones, Laura Davis)Modified on 5/28/2025 (GNP). (Entered: 05/23/2025) Email |
5/23/2025 | 1137 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the Period from March 1, 2025 Through and Including March 28, 2025 (related document(s)1075) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/23/2025) Email |
5/23/2025 | 1136 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession, for the Period from March 1, 2025 through March 27, 2025 (related document(s)1070) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/23/2025) Email |
5/23/2025 | 1135 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession, for the Period from February 1, 2025 through February 28, 2025 (related document(s)1069) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/23/2025) Email |
5/23/2025 | 1134 | Notice of Service Debtors' First Notice of Claims Satisfied in Full Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit A) (Jones, Laura Davis) (Entered: 05/23/2025) Email |
5/23/2025 | 1133 | Withdrawal of Claim(s): # 636 Filed by City of Chattanooga. Filed by Donlin, Recano & Company, LLC. (Jordan, Lillian) (Entered: 05/23/2025) Email |
5/23/2025 | 1132 | Affidavit/Declaration of Service of the Eighth Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as Assumed Contracts and Assumption and Assignment Thereof (Docket No. 1111). Filed by Donlin, Recano & Company, LLC. (related document(s)1111) (Jordan, Lillian) (Entered: 05/23/2025) Email |
5/22/2025 | 1131 | Withdrawal of Claim 623 Filed by City Of Portland. Filed by Donlin, Recano & Company, LLC. (Jordan, Lillian) (Entered: 05/22/2025) Email |
5/22/2025 | 1130 | Certificate of No Objection - No Order Required Regarding Third Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession, for the Period from January 1, 2025 through January 31, 2025 (related document(s)1064) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/22/2025) Email |
5/22/2025 | 1129 | Withdrawal of Claim 585. Filed by Missouri Department of Revenue. (Treece, James) (Entered: 05/22/2025) Email |
5/22/2025 | 1128 | Withdrawal of Claim 31. Filed by Missouri Department of Revenue. (Treece, James) (Entered: 05/22/2025) Email |
5/22/2025 | 1127 | Withdrawal of Claim 584. Filed by Missouri Department of Revenue. (Treece, James) (Entered: 05/22/2025) Email |
5/22/2025 | 1126 | Withdrawal of Claim 28. Filed by Missouri Department of Revenue. (Treece, James) (Entered: 05/22/2025) Email |
5/21/2025 | 1125 | Chapter 11 Monthly Operating Report for Case Number 24-12403 [Oldco Data and Analytics LLC] for the Month Ending: 04/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/21/2025) Email |
5/21/2025 | 1124 | Chapter 11 Monthly Operating Report for Case Number 24-12402 [Oldcobuyer.com, LLC] for the Month Ending: 04/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/21/2025) Email |
5/21/2025 | 1123 | Chapter 11 Monthly Operating Report for Case Number 24-12401 [Oldco Pros Francorp, LLC] for the Month Ending: 04/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/21/2025) Email |
5/21/2025 | 1122 | Chapter 11 Monthly Operating Report for Case Number 24-12400 [The Oldco Tire & Rubber Company] for the Month Ending: 04/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/21/2025) Email |
5/21/2025 | 1121 | Chapter 11 Monthly Operating Report for Case Number 24-12399 [Oldco Town Holdings, LLC] for the Month Ending: 04/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/21/2025) Email |
5/21/2025 | 1120 | Chapter 11 Monthly Operating Report for Case Number 24-12398 [Hercules Tire International, Inc.] for the Month Ending: 04/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/21/2025) Email |
5/21/2025 | 1119 | Chapter 11 Monthly Operating Report for Case Number 24-12397 [Oldco FF Logistics, LLC] for the Month Ending: 04/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/21/2025) Email |
5/21/2025 | 1118 | Chapter 11 Monthly Operating Report for Case Number 24-12396 [ATD Technology Solutions, Inc.] for the Month Ending: 04/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/21/2025) Email |
5/21/2025 | 1117 | Chapter 11 Monthly Operating Report for Case Number 24-12395 [Oldco Sourcing Solutions, LLC] for the Month Ending: 04/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/21/2025) Email |
5/21/2025 | 1116 | Chapter 11 Monthly Operating Report for Case Number 24-12394 [Oldco New Holdings, Inc.] for the Month Ending: 04/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/21/2025) Email |
5/21/2025 | 1115 | Chapter 11 Monthly Operating Report for Case Number 24-12393 [Oldco New Holdings III, Inc.] for the Month Ending: 04/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/21/2025) Email |
5/21/2025 | 1114 | Chapter 11 Monthly Operating Report for Case Number 24-12392 [Oldco New Holdings II, Inc.] for the Month Ending: 04/30/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/21/2025) Email |
5/21/2025 | 1113 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Supporting documentation) (Jones, Laura Davis) (Entered: 05/21/2025) Email |
5/21/2025 | 1112 | Certificate of No Objection - No Order Required to Fourth 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 March 1, 2025 through March 28, 2025 (related document(s)1061) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 05/21/2025) Email |
5/20/2025 | 1111 | Notice of Assumption of Lease/Executory Contract /Eighth Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as "Assumed Contracts" and Assumption and Assignment Thereof. Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Schedule 1 - Eighth Supplemental Assumed Contracts Exhibit with Annex 1 - Post-Petition Assumed Contracts) (Jones, Laura Davis) (Entered: 05/20/2025) Email |
5/20/2025 | 1110 | Affidavit/Declaration of Service of the Debtor's Motion to Enlarge the Period to Remove Actions (Docket No. 1108). Filed by Donlin, Recano & Company, LLC. (related document(s)1108) (Jordan, Lillian) (Entered: 05/20/2025) Email |
5/20/2025 | 1109 | Affidavit/Declaration of Service of the Seventh Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as Assumed Contracts and Assumption and Assignment Thereof (Docket No. 1105). Filed by Donlin, Recano & Company, LLC. (related document(s)1105) (Jordan, Lillian) (Entered: 05/20/2025) Email |
5/19/2025 | 1108 | Motion to Extend Debtors' Motion to Enlarge the Period to Remove Actions Filed by Oldco Tire Distributors, Inc.. Objections due by 6/2/2025. (Attachments: # 1 Notice # 2 Exhibit A-Proposed Order) (Jones, Laura Davis) (Entered: 05/19/2025) Email |
5/17/2025 | 1107 | Affidavit/Declaration of Service of Final Application of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., for Allowance of Compensation and Reimbursement of Expenses for the Period from November 5, 2024 Through March 28, 2025. Filed by Donlin, Recano & Company, LLC. (related document(s)1101) (Jordan, Lillian) (Entered: 05/17/2025) Email |
5/16/2025 | 1106 | Affidavit/Declaration of Service of the Declaration of Disinterestedness of McGuireWoods Consulting LLC Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business (Docket No. 1103). Filed by Donlin, Recano & Company, LLC. (related document(s)1103) (Jordan, Lillian) (Entered: 05/16/2025) Email |
5/15/2025 | 1105 | Notice of Assumption of Lease/Executory Contract /Seventh Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as "Assumed Contracts" and Assumption and Assignment Thereof. Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Schedule 1 - 7th Supplemental Assumed Contracts Exhibit) (Jones, Laura Davis) (Entered: 05/15/2025) Email |
5/15/2025 | 1104 | Notice of Appearance. Filed by Madison County, Alabama. (Rich, John) (Entered: 05/15/2025) Email |
5/15/2025 | 1103 | Declaration of Disinterestedness of McGuireWoods Consulting LLC Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business (related document(s)825) Filed by Oldco Tire Distributors, Inc.. (Corma, Edward) (Entered: 05/15/2025) Email |
5/14/2025 | 1102 | Affidavit/Declaration of Service of the Second Interim and Final Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the (I) Interim Fee Period from February 1, 2025 Through and Including March 28, 2025, and (II) Final Fee Period from October 22, 2024 Through and Including March 28, 2025 (Docket No. 1100). Filed by Donlin, Recano & Company, LLC. (related document(s)1100) (Jordan, Lillian) (Entered: 05/14/2025) Email |
5/14/2025 | 1101 | Final Application for Compensation of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., for Allowance of Compensation and Reimbursement of Expenses for the period from November 5, 2024 to March 28, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 6/4/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F) (Murley, Lucian) (Entered: 05/14/2025) Email |
5/13/2025 | 1100 | Final Application for Compensation Second Interim and Final Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession for the period October 22, 2024 to March 28, 2025 Filed by Oldco Tire Distributors, Inc.. Objections due by 6/3/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J) (Jones, Laura Davis) (Entered: 05/13/2025) Email |
5/12/2025 | 1099 | Affidavit/Declaration of Service of the Final Fee Application of Saul Ewing LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Payment of Compensation and Reimbursement of Expenses Incurred for the Period from November 6, 2024 Through March 27, 2025 (Docket No. 1096). Filed by Donlin, Recano & Company, LLC. (related document(s)1096) (Jordan, Lillian) (Entered: 05/12/2025) Email |
5/12/2025 | 1098 | Affidavit/Declaration of Service of the Final 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 November 6, 2024 to March 28, 2025 (Docket No. 1091). Filed by Donlin, Recano & Company, LLC. (related document(s)1091) (Jordan, Lillian) (Entered: 05/12/2025) Email |
5/12/2025 | 1097 | Limited Objection // HEF (NC-SC) QRS 14-86, Inc.'s Limited Objections to and Reservation of Rights Regarding Debtors' Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)286, 1084) Filed by HEF (NC-SC) QRS 14-86 Inc. (HEF) (Attachments: # 1 Certificate of Service) (Miller, Curtis) (Entered: 05/12/2025) Email |
5/9/2025 | 1096 | Final Application for Compensation of Saul Ewing LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Payment of Compensation and Reimbursement of Expenses Incurred for the period from November 6, 2024 to March 27, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 5/30/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F) (Murley, Lucian) (Entered: 05/09/2025) Email |
5/8/2025 | 1095 | Certificate of No Objection - No Order Required to Fifth Monthly Fee Application of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2025 through March 28, 2025 (related document(s)1036) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 05/08/2025) Email |
5/8/2025 | 1094 | Certificate of No Objection - No Order Required to Fourth Monthly Fee Application of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., for Allowance of Compensation and Reimbursement of Expenses for the Period from February 1, 2025 through February 28, 2025 (related document(s)1035) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 05/08/2025) Email |
5/7/2025 | 1093 | Affidavit/Declaration of Service of Combined (I) Fourth Monthly Application of Troutman Pepper Locke LLP as Special Counsel to the Debtors for the Period from March 1, 2025, Through and Including March 28, 2025; and (II) Final Fee Application for the Period from October 22, 2024, Through and Including March 28, 2025. Filed by Donlin, Recano & Company, LLC. (related document(s)1078) (Jordan, Lillian) (Entered: 05/07/2025) Email |
5/7/2025 | 1092 | Affidavit/Declaration of Service of Third Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP. Filed by Donlin, Recano & Company, LLC. (related document(s)1064) (Jordan, Lillian) (Entered: 05/07/2025) Email |
5/7/2025 | 1091 | Final Application for Compensation and Reimbursement of Expenses of Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, for the period from November 6, 2024 to March 28, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 5/28/2025. (Attachments: # 1 Notice # 2 Exhibit A - Navid Certification) (Murley, Lucian) (Entered: 05/07/2025) Email |
5/7/2025 | 1090 | Certificate of No Objection - No Order Required to Fourth Monthly Fee Application of Saul Ewing LLP, Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from February 1, 2028 through February 28, 2025 (related document(s)1020) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 05/07/2025) Email |
5/7/2025 | 1089 | Affidavit/Declaration of Service of the Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (Docket No. 1084). Filed by Donlin, Recano & Company, LLC. (related document(s)1084) (Jordan, Lillian) (Entered: 05/07/2025) Email |
5/6/2025 | 1088 | Certificate of No Objection - No Order Required Regarding Second Monthly Application for Compensation and Reimbursement of Expenses of Troutman Pepper Locke LLP as Special Counsel to the Debtors for the period January 1, 2025 to and Including January 31, 2025 (related document(s)934) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/06/2025) Email |
5/6/2025 | 1087 | Certificate of No Objection - No Order Required Regarding Fifth 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 March 1, 2025 Through and Including March 28, 2025 (related document(s)1025) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/06/2025) Email |
5/6/2025 | 1086 | Affidavit/Declaration of Service of the Final Application of Moelis & Company LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker, Financial Advisor and Placement Agent to the Debtors from October 22, 2024 Through and Including March 28, 2025 (Docket No. 1080). Filed by Donlin, Recano & Company, LLC. (related document(s)1080) (Jordan, Lillian) (Entered: 05/06/2025) Email |
5/6/2025 | 1085 | Affidavit/Declaration of Service of the Fifth Monthly Fee Application of Saul Ewing LLP, Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2025 Through March 27, 2025 (Docket No. 1079). Filed by Donlin, Recano & Company, LLC. (related document(s)1079) (Jordan, Lillian) (Entered: 05/06/2025) Email |
5/5/2025 | 1084 | Notice of Rejection of Lease/Executory Contract /Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)286). Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Schedule 1 - Procedures Order # 2 Schedule 2 - Rejected Contracts) (Jones, Laura Davis) (Entered: 05/05/2025) Email |
5/5/2025 | 1083 | Affidavit/Declaration of Service of i. Fourth Monthly and Final Fee Application of Donlin, Recano & Company, LLC, for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period March 1, 2025 Through March 28, 2025 and the Final Period from Period October 22, 2024 through March 28, 2025 (Docket No. 1072); ii. Final Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession, for the period from October 22, 2024 through March 27, 2025 (Docket No. 1073); and iii. Combined Third Monthly and Final Fee Application of PricewaterhouseCoopers LLP, as Auditor to the Debtors for Compensation and Reimbursement of Expenses for the (I) Third Monthly Period From February 1, 2025 through March 28, 2025 and (II)Final Period from October 22, 2024 through March 28, 2025 (Docket No. 1074). Filed by Donlin, Recano & Company, LLC. (related document(s)1072, 1073, 1074) (Jordan, Lillian) (Entered: 05/05/2025) Email |
5/5/2025 | 1082 | Affidavit/Declaration of Service of the Sixth Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as "Assumed Contracts" and Assumption and Assignment Thereof (Docket No. 1067). Filed by Donlin, Recano & Company, LLC. (related document(s)1067) (Jordan, Lillian) (Entered: 05/05/2025) Email |
5/5/2025 | 1081 | Affidavit/Declaration of Service of the Fifth Monthly Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the Period from March 1, 2025 Through and Including March 28, 2025 (Docket No. 1075). Filed by Donlin, Recano & Company, LLC. (related document(s)1075) (Jordan, Lillian) (Entered: 05/05/2025) Email |
5/5/2025 | 1080 | Final Application for Compensation Final Application of Moelis & Company LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker, Financial Advisor, and Placement Agent to the Debtors for the period October 22, 2024 to March 28, 2025 Filed by Moelis & Company LLC. Objections due by 5/27/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Jones, Laura Davis) (Entered: 05/05/2025) Email |
5/5/2025 | 1079 | Monthly Application for Compensation of Saul Ewing LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period from March 1, 2025 to March 27, 2025 (Fifth Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 5/27/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Murley, Lucian) (Entered: 05/05/2025) Email |
5/2/2025 | 1078 | Application for Compensation [Combined Fourth Monthly and Final] and Reimbursement of Expenses of Troutman Pepper Locke LLP, as Special Counsel to the Debtors for the Period from March 1, 2025, Through and Including March 28, 2025; and for the period (II) Final Fee Application for the Period from October 22, 2024, to and Including March 28, 2025 Filed by Troutman Pepper Locke LLP. Objections due by 5/23/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I) (Jones, Laura Davis) (Entered: 05/02/2025) Email |
5/2/2025 | 1077 | Certificate of No Objection - No Order Required Regarding Third Monthly Application of Troutman Pepper Locke LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel for the Debtors for the Period from February 1, 2025, Through and Including February 28, 2025 (related document(s)1014) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/02/2025) Email |
5/2/2025 | 1076 | Affidavit/Declaration of Service of i. Notice of Withdrawal of Fourth Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the Period February 1, 2025 to February 28, 2025 (Docket No. 1068); ii. Fourth Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period February 1, 2025 to February 28, 2025 (Docket No. 1069); and iii. Fifth Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period March 1, 2025 to March 27, 2025 (Docket No. 1070). Filed by Donlin, Recano & Company, LLC. (related document(s)1068, 1069, 1070) (Jordan, Lillian) (Entered: 05/02/2025) Email |
5/1/2025 | 1075 | Monthly Application for Compensation [Fifth] and Reimbursement of Expenses of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the period from March 1, 2025 to and Including March 28, 2025 Filed by Kirkland & Ellis LLP and Kirkland & Ellis International LLP. Objections due by 5/22/2025. (Attachments: # 1 Notice # 2 Verification of Chad J. Husnick # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D) (Corma, Edward) (Entered: 05/01/2025) Email |
5/1/2025 | 1074 | Application for Compensation Third Monthly and Final Fee Application of PricewaterhouseCoopers LLP, as Auditor to the Debtors for Compensation and Reimbursement of Expenses for the (I) Third Monthly Period From February 1, 2025 through March 28, 2025 and (II)Final Period from October 22, 2024 through March 28, 2025 for the period to Filed by PricewaterhouseCoopers LLP. Objections due by 5/22/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J) (Jones, Laura Davis) (Entered: 05/01/2025) Email |
5/1/2025 | 1073 | Final Application for Compensation Final Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period October 22, 2024 to March 27, 2025 Filed by Oldco Tire Distributors, Inc.. Objections due by 5/22/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Proposed Form of Order) (Jones, Laura Davis) (Entered: 05/01/2025) Email |
5/1/2025 | 1072 | Monthly Application for Compensation Fourth Monthly and Final Fee Application of Donlin, Recano & Company, LLC, for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period March 1, 2025 to March 28, 2025 Filed by Donlin, Recano & Company, LLC. Objections due by 5/22/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Jones, Laura Davis) (Entered: 05/01/2025) Email |
5/1/2025 | 1071 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of PricewaterhouseCoopers LLP as Auditor to the Debtors for Compensation and Reimbursement of Expenses for the Period from January 1, 2025 through January 31, 2025 (related document(s)936) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/01/2025) Email |
5/1/2025 | 1070 | Monthly Application for Compensation Fifth Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period March 1, 2025 to March 27, 2025 Filed by Oldco Tire Distributors, Inc.. Objections due by 5/22/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Jones, Laura Davis) (Entered: 05/01/2025) Email |
5/1/2025 | 1069 | Monthly Application for Compensation Fourth Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period February 1, 2025 to February 28, 2025 Filed by Oldco Tire Distributors, Inc.. Objections due by 5/22/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Jones, Laura Davis) (Entered: 05/01/2025) Email |
5/1/2025 | 1068 | Notice of Withdrawal of Fourth Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period February 1, 2025 to February 28, 2025 (related document(s)1065) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 05/01/2025) Email |
5/1/2025 | 1067 | Notice of Assumption of Lease/Executory Contract Sixth Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as "Assumed Contracts" and Assumption and Assignment Thereof. Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Schedule 1) (Corma, Edward) (Entered: 05/01/2025) Email |
4/30/2025 | 1066 | Affidavit/Declaration of Service of the Fourth Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession, for the Period from February 1, 2025 through February 28, 2025 (Docket No. 1065). Filed by Donlin, Recano & Company, LLC. (related document(s)1065) (Jordan, Lillian) (Entered: 04/30/2025) Email |
4/30/2025 | 1065 | "Withdrawn on 5/1/25...see docket 1068". Monthly Application for Compensation Fourth Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period February 1, 2025 to February 28, 2025 Filed by Oldco Tire Distributors, Inc.. Objections due by 5/21/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Jones, Laura Davis)Modified on 5/1/2025 (GNP). (Entered: 04/30/2025) Email |
4/30/2025 | 1064 | Monthly Application for Compensation Third Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period January 1, 2025 to January 31, 2025 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 5/21/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Jones, Laura Davis) (Entered: 04/30/2025) Email |
4/29/2025 | 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) (Entered: 04/29/2025) Email |
4/29/2025 | 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) (Entered: 04/29/2025) Email |
4/29/2025 | 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) (Entered: 04/29/2025) Email |
4/25/2025 | 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) Email |
4/24/2025 | 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) Email |
4/23/2025 | 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) (Entered: 04/23/2025) Email |
4/23/2025 | 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) (Entered: 04/23/2025) Email |
4/23/2025 | 1056 | Order Granting Motion of Ian Broadnax for Limited Relief from Stay Under Section (related document(s) 1055) Signed on 4/23/2025. (NAB) (Entered: 04/23/2025) Email |
4/22/2025 | 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) (Entered: 04/22/2025) Email |
4/21/2025 | 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) (Entered: 04/21/2025) Email |
4/21/2025 | 1053 | Chapter 11 Monthly Operating Report for Case Number 24-12397 [Oldco FF Logistics, LLC] for the Month Ending: 03/31/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 04/21/2025) Email |
4/21/2025 | 1052 | Chapter 11 Monthly Operating Report for Case Number 24-12394 [Oldco New Holdings, Inc.] for the Month Ending: 03/31/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 04/21/2025) Email |
4/21/2025 | 1051 | Chapter 11 Monthly Operating Report for Case Number 24-12401 [Oldco Pros Francorp, LLC] for the Month Ending: 03/31/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 04/21/2025) Email |
4/21/2025 | 1050 | Chapter 11 Monthly Operating Report for Case Number 24-12399 [Oldco Town Holdings, LLC] for the Month Ending: 03/31/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 04/21/2025) Email |
4/21/2025 | 1049 | Chapter 11 Monthly Operating Report for Case Number 24-12396 [ATD Technology Solutions Inc.] for the Month Ending: 03/31/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 04/21/2025) Email |
4/21/2025 | 1048 | Chapter 11 Monthly Operating Report for Case Number 24-12393 [Oldco New Holdings III, Inc.] for the Month Ending: 03/31/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 04/21/2025) Email |
4/21/2025 | 1047 | Chapter 11 Monthly Operating Report for Case Number 24-12403 [Oldco Data and Analytics LLC] for the Month Ending: 03/31/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 04/21/2025) Email |
4/21/2025 | 1046 | Chapter 11 Monthly Operating Report for Case Number 24-12395 [Oldco Sourcing Solutions, LLC] for the Month Ending: 03/31/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 04/21/2025) Email |
4/21/2025 | 1045 | Chapter 11 Monthly Operating Report for Case Number 24-12398 [Hercules Tire International Inc.] for the Month Ending: 03/31/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 04/21/2025) Email |
4/21/2025 | 1044 | Chapter 11 Monthly Operating Report for Case Number 24-12400 [The Oldco Tire & Rubber Company] for the Month Ending: 03/31/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 04/21/2025) Email |
4/21/2025 | 1043 | Chapter 11 Monthly Operating Report for Case Number 24-12392 [Oldco New Holdings II, Inc.] for the Month Ending: 03/31/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 04/21/2025) Email |
4/21/2025 | 1042 | Chapter 11 Monthly Operating Report for Case Number 24-12402 [Oldcobuyer.com, LLC] for the Month Ending: 03/31/2025 Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 04/21/2025) Email |
4/21/2025 | 1041 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Supporting Documentation) (Jones, Laura Davis) (Entered: 04/21/2025) Email |
4/21/2025 | 1040 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on April 16, 2025 [HEARING CANCELLED]. Filed by Donlin, Recano & Company, LLC. (related document(s)1022) (Jordan, Lillian) (Entered: 04/21/2025) Email |
4/21/2025 | 1039 | Affidavit/Declaration of Service of Fourth Monthly Fee Application of Saul Ewing LLP, Co-Counsel to the Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses for the Period from February 1, 2025 Through February 28, 2025. Filed by Donlin, Recano & Company, LLC. (related document(s)1020) (Jordan, Lillian) (Entered: 04/21/2025) Email |
4/18/2025 | 1038 | Application for Compensation 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 Ernst & Young LLP, Other Professional, period: 10/22/2024 to 3/28/2025, fee: $856,287, expenses: $0. Filed by Laura Davis Jones. (Attachments: # 1 Notice # 2 Exhibit A) (Jones, Laura Davis) (Entered: 04/18/2025) Email |
4/17/2025 | 1037 | Affidavit/Declaration of Service of i. Fourth Monthly Fee Application of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., for Allowance of Compensation and Reimbursement of Expenses for the period from February 1, 2025 through February 28, 2025 (Docket No. 1035); and ii. Fifth Monthly Fee Application of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., for Allowance of Compensation and Reimbursement of Expenses for the period from March 1, 2025 through March 28, 2025 (Docket No. 1036). Filed by Donlin, Recano & Company, LLC. (related document(s)1035, 1036) (Jordan, Lillian) (Entered: 04/17/2025) Email |
4/16/2025 | 1036 | Monthly Application for Compensation of Morrison & Foerster LLP, Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors Inc., et al., for Allowance of Compensation and Reimbursement of Expenses for the period from March 1, 2025 to March 28, 2025 (Fifth Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 5/7/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Murley, Lucian) (Entered: 04/16/2025) Email |
4/16/2025 | 1035 | Monthly Application for Compensation of Morrison & Foerster LLP, Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors Inc., et al., for Allowance of Compensation and Reimbursement of Expenses for the period from February 1, 2025 to February 28, 2025 (Fourth Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 5/7/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Murley, Lucian) (Entered: 04/16/2025) Email |
4/16/2025 | 1034 | Withdrawal of Claim #433 for the Illinois Department of Employment Security. Filed by Donlin, Recano & Company, LLC. (Jordan, Lillian) (Entered: 04/16/2025) Email |
4/16/2025 | 1033 | Withdrawal of Claim #432 for the Illinois Department of Employment Security. Filed by Donlin, Recano & Company, LLC. (Jordan, Lillian) (Entered: 04/16/2025) Email |
4/16/2025 | 1032 | Affidavit/Declaration of Service of the Fifth 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 March 1, 2025 through and Including March 28, 2025 (Docket No. 1025). Filed by Donlin, Recano & Company, LLC. (related document(s)1025) (Jordan, Lillian) (Entered: 04/16/2025) Email |
4/16/2025 | 1031 | Affidavit/Declaration of Service of the Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (Docket No. 1019). Filed by Donlin, Recano & Company, LLC. (related document(s)1019) (Jordan, Lillian) (Entered: 04/16/2025) Email |
4/16/2025 | 1030 | Affidavit/Declaration of Service of the Supplemental Declaration of George Harrison in Support of Application of the Debtors for Entry of an Order (I) Authorizing the Retention and Employment of Ernst & Young LLP as Their Tax, Valuation, and Financial Accounting Advisory Services Provider Effective as of October 22, 2024 and (II) Granting Related Relief (Docket No. 1015). Filed by Donlin, Recano & Company, LLC. (related document(s)1015) (Jordan, Lillian) (Entered: 04/16/2025) Email |
4/16/2025 | 1029 | Affidavit/Declaration of Service of the Fourth Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases ss Assumed Contracts and Assumption and Assignment Thereof (Docket No. 1007). Filed by Donlin, Recano & Company, LLC. (related document(s)1007) (Jordan, Lillian) (Entered: 04/16/2025) Email |
4/16/2025 | 1028 | Affidavit/Declaration of Service of the 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 (Docket No. 1001). Filed by Donlin, Recano & Company, LLC. (related document(s)1001) (Jordan, Lillian) (Entered: 04/16/2025) Email |
4/15/2025 | 1027 | Affidavit/Declaration of Service of the Order Granting the Official Committee of Unsecured Creditors Motion for Entry of an Order Authorizing the Committee to File Certain Portions of the Supplemental Declarations Under Seal (Docket No. 1024). Filed by Donlin, Recano & Company, LLC. (related document(s)1024) (Jordan, Lillian) (Entered: 04/15/2025) Email |
4/14/2025 | 1026 | Affidavit/Declaration of Service of the Monthly Staffing and Compensation Report of AP Services, LLC for the period from March 1, 2025 through March 28, 2025 (Docket No. 1018). Filed by Donlin, Recano & Company, LLC. (related document(s)1018) (Jordan, Lillian) (Entered: 04/14/2025) Email |
4/14/2025 | 1025 | Monthly Application for Compensation [Fifth] and Reimbursement of Expenses of Ernst &Young LLP, as Tax, Valuation and Financial Accounting Advisory Services Provider to the Debtors for the period March 1, 2025 to and Including March 28, 2025 Filed by Ernst & Young LLP. Objections due by 5/5/2025. (Attachments: # 1 Notice # 2 Exhibit A - Detailed Time Entries # 3 Certification of George Harrison) (Jones, Laura Davis) (Entered: 04/14/2025) Email |
4/14/2025 | 1024 | Order Granting the Official Committee of Unsecured Creditors Motion for Entry of an Order Authorizing the Committee to File Certain Portions of the Supplemental Declarations Under Seal (related document(s) 949, 950, 1023) Signed on 4/14/2025. (NAB) (Entered: 04/14/2025) Email |
4/14/2025 | 1023 | Certificate of No Objection to The Official Committee of Unsecured Creditors' Motion for Entry of an Order Authorizing the Committee to File Certain Portions of the Supplemental Declarations Under Seal (related document(s)950) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 04/14/2025) Email |
4/14/2025 | 1022 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Oldco Tire Distributors, Inc.. Hearing scheduled for 4/16/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Attachments: # 1 Exhibit A-Fee Index) (Jones, Laura Davis) (Entered: 04/14/2025) Email |
4/14/2025 | 1021 | Affidavit/Declaration of Service of Third Monthly Application of Troutman Pepper Locke LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel for the Debtors for the Period from February 1, 2025, Through and Including February 28, 2025. Filed by Donlin, Recano & Company, LLC. (related document(s)1014) (Jordan, Lillian) (Entered: 04/14/2025) Email |
4/14/2025 | 1020 | Monthly Application for Compensation of Saul Ewing LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period from February 1, 2025 to February 28, 2025 (Fourth Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 5/5/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Murley, Lucian) (Entered: 04/14/2025) Email |
4/11/2025 | 1019 | Notice of Rejection of Lease/Executory Contract /Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)286). Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Schedule 1 - Procedures Order # 2 Schedule 2 - Rejected Contracts) (Jones, Laura Davis) (Entered: 04/11/2025) Email |
4/11/2025 | 1018 | Monthly Staffing Report for Filing Period March 1, 2025 through March 28, 2025 Monthly Staffing and Compensation Report of APR Services, LLC for the Period from March 1, 2025 through March 28, 2025 Filed by Oldco Tire Distributors, Inc.. Objections due by 4/25/2025. (Attachments: # 1 Notice) (Jones, Laura Davis) (Entered: 04/11/2025) Email |
4/11/2025 | 1017 | Order Authorizing Debtors to File Under Seal Certain Portions of Declaration of John Burlacu Regarding the Solicitation and Tabulation of Votes on the Amended Joint Plan of American Tire Distributors, Inc. and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s) 969) Signed on 4/11/2025. (NAB) (Entered: 04/11/2025) Email |
4/10/2025 | 1016 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Authorizing Debtors to File Under Seal Certain Portions of Declaration of John Burlacu Regarding the Solicitation and Tabulation of Votes on the Amended Joint Plan of American Tire Distributors, Inc. and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)969) Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Jones, Laura Davis) (Entered: 04/10/2025) Email |
4/10/2025 | 1015 | Supplemental Declaration in Support /Supplemental Declaration of George Harrison in Support of Application of the Debtors for Entry of an Order (I) Authorizing the Retention and Employment of Ernst & Young LLP as Their Tax, Valuation, and Financial Accounting Advisory Services Provider Effective as of October 22, 2024 and (II) Granting Related Relief (related document(s)332) Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Schedule 1) (Jones, Laura Davis) (Entered: 04/10/2025) Email |
4/10/2025 | 1014 | Monthly Application for Compensation [Third] and Reimbursement of Expenses of Troutman Pepper Locke LLP as Special Counsel to the Debtors for the period from February 1, 2025 to and Including February 28, 2025 Filed by Troutman Pepper Locke LLP. Objections due by 5/1/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Jones, Laura Davis) (Entered: 04/10/2025) Email |
4/10/2025 | 1013 | Affidavit/Declaration of Service of the Omnibus Order Approving the First Interim Fee Applications of Morrison & Foerster LLP, Saul Ewing LLP, and Province, LLC (Docket No. 1002). Filed by Donlin, Recano & Company, LLC. (related document(s)1002) (Jordan, Lillian) (Entered: 04/10/2025) Email |
4/10/2025 | 1012 | Response Response of Carolina Ave, LLC to Third Supplemental Notice of Designation of Certain Unexpired Lease as Assumed Contracts and Assumption and Assignment Thereof (related document(s)545, 730, 963) Filed by Carolina Ave, LLC (Attachments: # 1 Certificate of Service) (Roglen, Laurel) (Entered: 04/10/2025) Email |
4/10/2025 | 1011 | Response Response of 7409-7515 Leadbetter Road, LLC to Third Supplemental Notice of Designation of Certain Unexpired Lease as Assumed Contracts and Assumption and Assignment Thereof (related document(s)462, 545, 730, 963) Filed by 7409-7515 Leadbetter Road, LLC (Attachments: # 1 Certificate of Service) (Roglen, Laurel) (Entered: 04/10/2025) Email |
4/10/2025 | 1010 | Limited Objection Limited Objection and Reservation of Rights of Golden Springs Development Company, LLC and Deborah Ann Sternberg, LLC to the Third Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as Assumed Contracts and Assumption and Assignment Thereof (related document(s)963) Filed by Deborah Ann Sternberg, LLC, Golden Springs Development Company, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Certificate of Service) (Roglen, Laurel) (Entered: 04/10/2025) Email |
4/10/2025 | 1009 | Affidavit/Declaration of Service of the Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (Docket No. 1004). Filed by Donlin, Recano & Company, LLC. (related document(s)1004) (Jordan, Lillian) (Entered: 04/10/2025) Email |
4/9/2025 | 1008 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Donlin, Recano & Company, LLC, for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period February 1, 2025 through February 28, 2025 (related document(s)897) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 04/09/2025) Email |
4/9/2025 | 1007 | Notice of Assumption of Lease/Executory Contract Fourth Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as "Assumed Contracts" and Assumption and Assignment Thereof. Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Schedule 1 & 2) (Jones, Laura Davis) (Entered: 04/09/2025) Email |
4/9/2025 | 1006 | Affidavit/Declaration of Service of Notice of Filing of Corrected Exhibit to Fourth Monthly Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. Filed by Donlin, Recano & Company, LLC. (related document(s)996) (Jordan, Lillian) (Entered: 04/09/2025) Email |
4/8/2025 | 1005 | Order Granting First Interim Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the Interim Fee Period from October 22, 2024 Through and Including January 31, 2025 (Related Doc # 869). Signed on 4/8/2025. (DCY) (Entered: 04/08/2025) Email |
4/8/2025 | 1004 | Notice of Rejection of Lease/Executory Contract Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases [Fourteenth] (related document(s)286). Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Schedule 1-Order # 2 Schedule 2) (Jones, Laura Davis) (Entered: 04/08/2025) Email |
4/8/2025 | 1003 | Order Granting First Interim 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 January 31, 2025 (Related Doc # 881). Signed on 4/8/2025. (DCY) (Entered: 04/08/2025) Email |
4/8/2025 | 1002 | Omnibus Order Approving the First Interim Fee Applications of Morrison & Foerster LLP, Saul Ewing LLP, and Province, LLC (related document(s) 863, 865, 868, 986). Signed on 4/8/2025. (Attachments: # 1 Exhibit A - Fee Chart) (DCY) (Entered: 04/08/2025) Email |
4/7/2025 | 1001 | Monthly Application for Compensation [Fourth] and Reimbursement of Expenses of Ernst & Young LLP as Tax, Valuation, and Financial Accounting Advisory Services Provider to the Debtors for Professional Services Rendered for the period from February 1, 2025 to and Including February 28, 2025 Filed by Ernst & Young LLP. Objections due by 4/28/2025. (Attachments: # 1 Notice # 2 Exhibit A - Detailed Time Entries # 3 Certification of George Harrison) (Jones, Laura Davis) (Entered: 04/07/2025) Email |
4/7/2025 | 1000 | Affidavit/Declaration of Service of the 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 (Docket No. 993). Filed by Donlin, Recano & Company, LLC. (related document(s)993) (Jordan, Lillian) (Entered: 04/07/2025) Email |
4/7/2025 | 999 | Certification of Counsel Regarding First Interim 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 for the period October 22, 2024 to January 31, 2025 (related document(s)881) Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-Proposed Order) (Jones, Laura Davis) (Entered: 04/07/2025) Email |
4/7/2025 | 998 | Order (I) Authorizing the Debtors to Retain and Employ Deloitte Financial Advisory Services LLP as Fresh Start Accounting Advisor Effective as of February 24, 2025, (II) Approving the Terms of Employment, and (III) Granting Related Relief (related document(s) 880) Signed on 4/7/2025. (Attachments: # 1 Exhibit 1 - Engagement Letter) (NAB) (Entered: 04/07/2025) Email |
4/4/2025 | 997 | Affidavit/Declaration of Service of the Monthly Staffing and Compensation Report of AP Services, LLC for the Period from February 1, 2025 through February 28, 2025 (Docket No. 987). Filed by Donlin, Recano & Company, LLC. (related document(s)987) (Jordan, Lillian) (Entered: 04/04/2025) Email |
4/3/2025 | 996 | Notice of Service /Notice of Filing of Corrected Exhibit to 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.. (Attachments: # 1 Exhibit A - Corrected Exhibit to Fourth Monthly Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP) (Jones, Laura Davis) (Entered: 04/03/2025) Email |
4/3/2025 | 995 | Certification of Counsel Regarding Order (I) Authorizing the Debtors to Retain and Employ Deloitte Financial Advisory Services LLP as Fresh Start Accounting Advisor Effective as of February 24, 2025, (II) Approving the Terms of Employment, and (III) Granting Related Relief (related document(s)880) Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline) (Jones, Laura Davis) (Entered: 04/03/2025) Email |
4/3/2025 | 994 | Affidavit/Declaration of Service of the Third 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 February 1, 2025 through February 28, 2025 (Docket No. 980). Filed by Donlin, Recano & Company, LLC. (related document(s)980) (Jordan, Lillian) (Entered: 04/03/2025) Email |
4/3/2025 | 993 | Monthly Application for Compensation [Fourth] and Reimbursement of Expenses of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the period from February 1, 2025 to and Including February 28, 2025 Filed by Kirkland & Ellis LLP and Kirkland & Ellis International LLP. Objections due by 4/24/2025. (Attachments: # 1 Notice # 2 Verification of Chad J. Husnick # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D) (Jones, Laura Davis) (Entered: 04/03/2025) Email |
4/3/2025 | 992 | Affidavit/Declaration of Service of Findings of Fact, Conclusions of Law, and Order Approving the Debtors Disclosure Statement for, and Confirming the Amended Joint Chapter 11 Plan of Oldco Tire Distributors, Inc. and Its Debtor Affiliates (Technical Modifications). Filed by Donlin, Recano & Company, LLC. (related document(s)968) (Jordan, Lillian) (Entered: 04/03/2025) Email |
4/3/2025 | 991 | Affidavit/Declaration of Service of Second Amended Notice of Agenda of Matters Scheduled for Hearing on March 27, 2025. Filed by Donlin, Recano & Company, LLC. (related document(s)946) (Jordan, Lillian) (Entered: 04/03/2025) Email |
4/3/2025 | 990 | Affidavit/Declaration of Service i. Second Monthly Fee Application of Troutman Pepper Locke LLP; and ii. Second Monthly Fee Application of PricewaterhouseCoopers LLP.. Filed by Donlin, Recano & Company, LLC. (related document(s)934, 936) (Jordan, Lillian) (Entered: 04/03/2025) Email |
4/2/2025 | 989 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-12391-CTG) [motion,mrlfsty] ( 199.00). Receipt Number A12108402, amount $ 199.00. (U.S. Treasury) (Entered: 04/02/2025) Email |
4/2/2025 | 988 | Motion for Relief from Stay (FEE) . Fee Amount $199. Filed by Ian Broadnax. Objections due by 4/21/2025. (Attachments: # 1 Exhibit # 2 Proposed Form of Order # 3 Notice of Motion # 4 Certificate of Service) (Conaway, Bernard) (Entered: 04/02/2025) Email |
4/2/2025 | 987 | Monthly Staffing Report for Filing Period February 1, 2025 through February 28, 2025 of AP Services, LLC Filed by Oldco Tire Distributors, Inc.. Objections due by 4/16/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Jones, Laura Davis) (Entered: 04/02/2025) Email |
4/2/2025 | 986 | Certification of Counsel Regarding Proposed Omnibus Order Approving the First Interim Fee Applications of Morrison & Foerster LLP, Saul Ewing LLP, and Province, LLC (related document(s)863, 865, 868) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit 1 - Proposed Omnibus Fee Order) (Murley, Lucian) (Entered: 04/02/2025) Email |
4/2/2025 | 985 | Certificate of No Objection Regarding First Interim Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the period October 22, 2024 to and including January 31, 2025 (related document(s)869) Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-Proposed Order) (Jones, Laura Davis) (Entered: 04/02/2025) Email |
4/2/2025 | 984 | Certificate of No Objection to First Interim Fee Application of Province, LLC (related document(s)868) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 04/02/2025) Email |
4/2/2025 | 983 | Certificate of No Objection to First Interim Fee Application of Saul Ewing LLP (related document(s)865) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 04/02/2025) Email |
4/2/2025 | 982 | Certificate of No Objection to First Interim Fee Application of Morrison & Foerster LLP (related document(s)863) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 04/02/2025) Email |
4/1/2025 | 981 | Affidavit/Declaration of Service of the Third Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as Assumed Contracts and Assumption and Assignment Thereof (Docket No. 963). Filed by Donlin, Recano & Company, LLC. (related document(s)963) (Jordan, Lillian) (Entered: 04/01/2025) Email |
4/1/2025 | 980 | 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 February 1, 2025 to February 28, 2025 (Third Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 4/22/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Murley, Lucian) (Entered: 04/01/2025) Email |
4/1/2025 | 979 | Notice of Withdrawal of Limited Objection and Reservation of Rights of SHI International Corp. to Debtors' Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases (related document(s)488) Filed by SHI International Corp.. (Miller, Curtis) (Entered: 04/01/2025) Email |
3/31/2025 | 978 | Affidavit/Declaration of Service of the Debtors' Motion for Entry of an Order Authorizing Debtors to File Under Seal Certain Portions of Declaration of John Burlacu Regarding the Solicitation and Tabulation of Votes on the Amended Joint Plan of American Tire Distributors, Inc. and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Docket No. 969). Filed by Donlin, Recano & Company, LLC. (related document(s)969) (Jordan, Lillian) (Entered: 03/31/2025) Email |
3/31/2025 | 977 | Notice of Address Change . Filed by Donlin, Recano & Company, LLC. (Jordan, Lillian) (Entered: 03/31/2025) Email |
3/28/2025 | 976 | Affidavit/Declaration of Service of i. Amended Joint Chapter 11 Plan; ii. Notice of Filing of Redline of Technical Modification Plan; iii. Confirmation Brief; iv. Roger Meltzer Declaration; and v. Ronald Bienas Declaration. Filed by Donlin, Recano & Company, LLC. (related document(s)927, 928, 929, 930, 931) (Jordan, Lillian) (Entered: 03/28/2025) Email |
3/28/2025 | 975 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Hearing on March 31, 2025 at 10:00 A.M. (ET) (Docket No. 962). Filed by Donlin, Recano & Company, LLC. (related document(s)962) (Jordan, Lillian) (Entered: 03/28/2025) Email |
3/28/2025 | 974 | Affidavit/Declaration of Service of i. The Official Committee of Unsecured Creditors Motion for Entry of an Order Authorizing the Committee to File Certain Portions of the Supplemental Declarations Under Seal (Docket No. 950); and ii. Supplemental Declaration of Lorenzo Marinuzzi in Support of the Application of the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., for Entry of an Order Authorizing the Employment and Retention of Morrison & Foerster LLP as Counsel Effective as of November 5, 2025 (Docket No. 955). Filed by Donlin, Recano & Company, LLC. (related document(s)950, 955) (Jordan, Lillian) (Entered: 03/28/2025) Email |
3/28/2025 | 973 | Affidavit/Declaration of Service of i. Notice of Agenda of Matters Scheduled for Hearing on March 31, 2025 at 10:00 a.m. (ET) [Docket No. 953]; and ii. Third Amended Notice of Agenda of Matters Scheduled for Hearing on March 27, 2025 at 1:00 p.m. (ET) [Docket No. 956]. Filed by Donlin, Recano & Company, LLC. (related document(s)953, 956) (Jordan, Lillian) (Entered: 03/28/2025) Email |
3/28/2025 | 972 | Affidavit/Declaration of Service of the Notice of Filing of Revised Confirmation Order (Docket No. 948). Filed by Donlin, Recano & Company, LLC. (related document(s)948) (Jordan, Lillian) (Entered: 03/28/2025) Email |
3/28/2025 | 971 | Certificate of Service of Order Approving Stipulation Resolving Motion of Abdullah Maali and Bahia Maali for Relief from Automatic Stay. (related document(s)959) Filed by Abdullah Maali, Bahia Maali. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Matthew) (Entered: 03/28/2025) Email |
3/28/2025 | 970 | Certificate of No Objection - No Order Required Regarding First Monthly Application of Moelis & Company LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker, Financial Advisor, and Placement Agent to the Debtors for the period February 1, 2025 to February 28, 2025 (related document(s)860) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 03/28/2025) Email |
3/28/2025 | 969 | Motion to File Under Seal Debtors' Motion for Entry of an Order Authorizing Debtors to File Under Seal Certain Portions of Declaration of John Burlacu Regarding the Solicitation and Tabulation of Votes on the Amended Joint Plan of American Tire Distributors, Inc. and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code Filed by Oldco Tire Distributors, Inc.. Hearing scheduled for 4/16/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 4/9/2025. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order) (Jones, Laura Davis) (Entered: 03/28/2025) Email |
3/28/2025 | 968 | Findings of Fact, Conclusions of Law, and Order Approving the Debtors' Disclosure Statement for, and Confirming the Amended Joint Chapter 11 Plan of Oldco Tire Distributors, Inc. and its Debtor Affiliates (Technical Modifications) (related document(s) 927) Signed on 3/28/2025. (Attachments: # 1 Exhibit A to Order - Plan # 2 Exhibit B to Order - Notice of Effective Date) (NAB) (Entered: 03/28/2025) Email |
3/28/2025 | 967 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Hearing on March 27, 2025 at 1:00 P.M. (ET) (Docket No. 937). Filed by Donlin, Recano & Company, LLC. (related document(s)937) (Jordan, Lillian) (Entered: 03/28/2025) Email |
3/28/2025 | 966 | Affidavit/Declaration of Service of the Declaration of John Burlacu Regarding the Solicitation and Tabulation of Votes on the Amended Joint Plan of American Tire Distributors, Inc. and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Docket No. 935). Filed by Donlin, Recano & Company, LLC. (related document(s)935) (Jordan, Lillian) (Entered: 03/28/2025) Email |
3/28/2025 | 965 | Affidavit/Declaration of Service of the Monthly Staffing and Compensation Report of AP Services, LLC for the period from January 1, 2025 Through January 31, 2025 (Docket No. 933). Filed by Donlin, Recano & Company, LLC. (related document(s)933) (Jordan, Lillian) (Entered: 03/28/2025) Email |
3/27/2025 | 964 | Certification of Counsel Regarding Confirmation Order (related document(s)762, 927) Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline) (Jones, Laura Davis) (Entered: 03/27/2025) Email |
3/27/2025 | 963 | Notice of Assumption of Lease/Executory Contract /Third Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as "Assumed Contracts" and Assumption and Assignment Thereof (related document(s)462, 666, 864). Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Schedule 1) (Jones, Laura Davis) (Entered: 03/27/2025) Email |
3/27/2025 | 962 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Oldco Tire Distributors, Inc.. Hearing scheduled for 3/31/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 03/27/2025) Email |
3/27/2025 | 961 | Affidavit/Declaration of Service of the Debtors Amended Witness and Exhibit List for Hearing on March 27, 2025 at 1:00 p.m. (ET) (Docket No. 944). Filed by Donlin, Recano & Company, LLC. (related document(s)944) (Jordan, Lillian) (Entered: 03/27/2025) Email |
3/27/2025 | 960 | Affidavit/Declaration of Service of the Notice of Filing of Proposed Confirmation Order (Docket No. 938). Filed by Donlin, Recano & Company, LLC. (related document(s)938) (Jordan, Lillian) (Entered: 03/27/2025) Email |
3/27/2025 | 959 | Order Approving Stipulation Resolving Motion of Abdullah Maali and Bahia Maali for Relief from Automatic Stay. (related document(s) 841, 952) Signed on 3/27/2025. (Attachments: # 1 Exhibit 1 (Stipulation)) (NAB) (Entered: 03/27/2025) Email |
3/27/2025 | 958 | Hearing Held/Zoom Registration (related document(s)956, 957) (ALD) (Entered: 03/27/2025) Email |
3/27/2025 | 957 | Court Date & Time [03/27/2025 01:00:14 PM]. File Size [ 8787 KB ]. Run Time [ 00:18:29 ]. (admin). (Entered: 03/27/2025) Email |
3/27/2025 | 956 | Third Notice of Agenda of Matters Scheduled for Hearing (related document(s)946) Filed by Oldco Tire Distributors, Inc.. Hearing scheduled for 3/27/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 03/27/2025) Email |
3/27/2025 | 955 | Supplemental Declaration of Lorenzo Marinuzzi in Support of the Application of the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., for Entry of an Order Authorizing the Employment and Retention of Morrison & Foerster LLP as Counsel Effective as of November 5, 2024 (REDACTED) (related document(s)384, 949) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 03/27/2025) Email |
3/27/2025 | 954 | Notice of Withdrawal of Supplemental Declaration of Lorenzo Marinuzzi in Support of the Application of the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., for Entry of an Order Authorizing the Employment and Retention of Morrison & Foerster LLP as Counsel Effective as of November 5, 2024 (related document(s)951) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 03/27/2025) Email |
3/27/2025 | 953 | Notice of Agenda of Matters Scheduled for Hearing Filed by Oldco Tire Distributors, Inc.. Hearing scheduled for 3/31/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 03/27/2025) Email |
3/27/2025 | 952 | Certification of Counsel Regarding Motion of Abdullah Maali and Bahia Maali for Relief from Automatic Stay. (related document(s)841) Filed by Abdullah Maali, Bahia Maali. (Attachments: # 1 Exhibit A (Proposed Order)) (Ward, Matthew) (Entered: 03/27/2025) Email |
3/27/2025 | 951 | "Withdrawn on 3/27/25, see docket 954." Supplemental Declaration of Lorenzo Marinuzzi in Support of the Application of the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., for Entry of an Order Authorizing the Employment and Retention of Morrison & Foerster LLP as Counsel Effective as of November 5, 2024 (REDACTED) (related document(s)384, 949) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian)Modified on 3/27/2025 (GNP). (Entered: 03/27/2025) Email |
3/27/2025 | 950 | Motion to File Under SealThe Official Committee of Unsecured Creditors' Motion for Entry of an Order Authorizing the Committee to File Certain Portions of the Supplemental Declarations Under Seal Filed by Official Committee of Unsecured Creditors. Objections due by 4/10/2025. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order) (Murley, Lucian) (Entered: 03/27/2025) Email |
3/27/2025 | 949 | [SEALED] Supplemental Declaration of Lorenzo Marinuzzi in Support of the Application of the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., for Entry of an Order Authorizing the Employment and Retention of Morrison & Foerster LLP as Counsel Effective as of November 5, 2024 (related document(s)384) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 03/27/2025) Email |
3/27/2025 | 948 | Notice of Service Notice of Filing of Revised Confirmation Order (related document(s)927) Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-Revised Proposed Confirmation Order # 2 Exhibit B-Redline) (Jones, Laura Davis) (Entered: 03/27/2025) Email |
3/26/2025 | 947 | Affidavit/Declaration of Service of i. Notice of Agenda of Matters Scheduled for Hearing on March 27, 2025 at 1:00 p.m. (ET) [Docket No. 923]; and ii. Debtor's Witness and Exhibit List for Hearing on March 27, 2025 at 1:00 p.m. (ET) [Docket No. 924]. Filed by Donlin, Recano & Company, LLC. (related document(s)923, 924) (Jordan, Lillian) (Entered: 03/26/2025) Email |
3/26/2025 | 946 | Second Notice of Agenda of Matters Scheduled for Hearing (related document(s)937) Filed by Oldco Tire Distributors, Inc.. Hearing scheduled for 3/27/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 03/26/2025) Email |
3/26/2025 | 945 | Certificate of No Objection - No Order Required Regarding Second Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period December 1, 2024 to December 31, 2024 (related document(s)836) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 03/26/2025) Email |
3/26/2025 | 944 | Notice of Service Debtors' Amended Witness and Exhibit List for Hearing on March 27, 2025 at 1:00 p.m. (ET) (related document(s)924) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 03/26/2025) Email |
3/26/2025 | 943 | Affidavit/Declaration of Service of Notice of Name Change for Debtors and Updated Case Caption. Filed by Donlin, Recano & Company, LLC. (related document(s)904) (Jordan, Lillian) (Entered: 03/26/2025) Email |
3/26/2025 | 942 | Amended Notice of Appointment of Creditors' Committee (Second) (related docs 128, 139) Filed by U.S. Trustee. (Bates, Malcolm) (Entered: 03/26/2025) Email |
3/26/2025 | 941 | Order Granting Adam Tacker's Motion for Relief from the Automatic Stay (Related Doc # 885). Signed on 3/26/2025. (DCY) (Entered: 03/26/2025) Email |
3/26/2025 | 940 | Order Approving Stipulation Resolving (I) Motion of Stephen Williams and Susan Williams and Colorado Counties Casualty and Property Pool for Relief from Stay Under Section 362 of the Bankruptcy Code and (II) Objection of Stephen Williams and Susan Williams and Colorado Counties Casualty and Property Pool to Final Approval of Disclosure Statement and Confirmation of Amended Joint Chapter 11 Plan of American Tire Distributors and its Debtor Affiliates (related document(s) 837, 925). Signed on 3/26/2025. (Attachments: # 1 Exhibit 1 - Stipulation) (DCY) (Entered: 03/26/2025) Email |
3/26/2025 | 939 | Certification of Counsel Regarding Revised Proposed Order Granting Adam Tacker's Motion For Relief From The Automatic Stay (related document(s)885) Filed by Adam Tacker. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hiller, Adam) (Entered: 03/26/2025) Email |
3/26/2025 | 938 | Notice of Service /Notice of Filing of Proposed Confirmation Order (related document(s)927) Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Confirmation Order) (Jones, Laura Davis) (Entered: 03/26/2025) Email |
3/25/2025 | 937 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Oldco Tire Distributors, Inc.. Hearing scheduled for 3/27/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 03/25/2025) Email |
3/25/2025 | 936 | Monthly Application for Compensation [Second] and Reimbursement of Expenses of PricewaterhouseCoopers LLP as Auditor to the Debtors for the period from January 1, 2025 to January 31, 2025 Filed by PricewaterhouseCoopers LLP. Objections due by 4/15/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Jones, Laura Davis) (Entered: 03/25/2025) Email |
3/25/2025 | 935 | Declaration /[REDACTED] Declaration of John Burlacu Regarding the Solicitation and Tabulation of Votes on the Amended Joint Plan of American Tire Distributors, Inc. and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)932) Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Ballot Report # 2 Exhibit B - Defective Ballot Report) (Jones, Laura Davis) (Entered: 03/25/2025) Email |
3/25/2025 | 934 | Monthly Application for Compensation [Second] and Reimbursement of Expenses of Troutman Pepper Locke LLP as Special Counsel to the Debtors for the period January 1, 2025 to and Including January 31, 2025 Filed by Troutman Pepper Locke LLP. Objections due by 4/15/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Jones, Laura Davis) (Entered: 03/25/2025) Email |
3/25/2025 | 933 | Monthly Staffing Report for Filing Period January 1, 2025 Through January 31, 2025 of AP Services, LLC Filed by AP Services, LLC. Objections due by 4/8/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Jones, Laura Davis) (Entered: 03/25/2025) Email |
3/25/2025 | 932 | [SEALED] Declaration of John Burlacu Regarding the Solicitation and Tabulation of Votes on the Amended Joint Plan of American Tire Distributors, Inc. and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Ballot Report # 2 Exhibit B - Defective Ballot Report) (Jones, Laura Davis) (Entered: 03/25/2025) Email |
3/25/2025 | 931 | Declaration in Support /Declaration of Ronald J. Bienias, Chief Restructuring Officer of Oldco Tire Distributors, Inc. in Support of (I) Final Approval of the Disclosure Statement and (II) Confirmation of the Amended Joint Chapter 11 Plan of Oldco Tire Distributors, Inc. and Its Debtor Affiliates (Technical Modifications) (related document(s)762, 927) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 03/25/2025) Email |
3/25/2025 | 930 | Declaration in Support /Declaration of Roger Meltzer in Support of Confirmation of the Amended Joint Chapter 11 Plan of Oldco Tire Distributors, Inc. and Its Debtor Affiliates (Technical Modifications) (related document(s)927) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 03/25/2025) Email |
3/25/2025 | 929 | Memorandum of Law/Brief /Debtors' Memorandum of Law in Support of an Order (I) Approving the Debtors' Disclosure Statement on a Final Basis and (II) Confirming the Debtors' Amended Joint Chapter 11 Plan (Technical Modifications) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 03/25/2025) Email |
3/25/2025 | 928 | Notice of Service // Notice of Filing of Redline of Technical Modification Plan (related document(s)761, 927) Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Redline of Technical Modification Plan) (Jones, Laura Davis) (Entered: 03/25/2025) Email |
3/25/2025 | 927 | Amended Chapter 11 Plan // Amended Joint Chapter 11 Plan of Oldco Tire Distributors, Inc. and Its Debtor Affiliates (Technical Modifications) (related document(s)675, 761) Filed by Oldco Tire Distributors, Inc. (Jones, Laura Davis) (Entered: 03/25/2025) Email |
3/25/2025 | 926 | Certificate of No Objection - No Order Required to the Third Monthly Fee Application of Saul Ewing LLP, Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from January 1, 2025 through January 31, 2025 (related document(s)834) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 03/25/2025) Email |
3/25/2025 | 925 | Certification of Counsel Seeking Entry of Order Approving Stipulation Resolving (I) Motion of Stephen Williams and Susan Williams and Colorado Counties Casualty and Property Pool for Relief from Stay Under Section 362 of the Banktupcy Code and (II) Objection of Stephen Williams and Susan Williams and Colorado Counties Casualty and Property Pool to Final Approval of Disclosure Statement and Confirmation of Amended Joint Chapter 11 Plan of America Tire Distributors and Its Debtor Affiliates (related document(s)837) Filed by Oldco Tire Distributors, Inc.. (Attachments: # 1 Exhibit A) (Jones, Laura Davis) (Entered: 03/25/2025) Email |
3/25/2025 | 924 | Notice of Service // Debtors' Witness and Exhibit List for Hearing on March 27, 2025 at 1:00 p.m. (ET) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 03/25/2025) Email |
3/25/2025 | 923 | Notice of Agenda of Matters Scheduled for Hearing Filed by Oldco Tire Distributors, Inc.. Hearing scheduled for 3/27/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 03/25/2025) Email |
3/24/2025 | 922 | Affidavit/Declaration of Service /Supplemental Affidavit of Donlin Recano and Company, LLC. Regarding Service of Solicitation Packages With Respect To Disclosure Statement for the Amended Joint Chapter 11 Plan of American Tire Distributors, Inc. and Its Debtor Affiliates. Filed by Donlin, Recano & Company, LLC. (related document(s)761, 762, 766, 820, 859) (Jordan, Lillian) (Entered: 03/24/2025) Email |
3/24/2025 | 921 | Notice of Withdrawal of Objection to Final Approval of Disclosure Statement and Confirmation of Amended Joint Chapter 11 Plan of American Tire Distributors and Its Debtor Affiliates (related document(s)887) Filed by Colorado Counties Casualty and Property Pool, Stephen Williams, Susan Williams. (Garber, Aaron) (Entered: 03/24/2025) Email |
3/24/2025 | 920 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of Donlin, Recano & Company, LLC, for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period January 1, 2025 through January 31, 2025 (related document(s)831) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 03/24/2025) Email |
3/24/2025 | 919 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the Period from January 1, 2025 through and Including January 31, 2025 (related document(s)830) Filed by Oldco Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 03/24/2025) Email |
3/22/2025 | 918 | Certificate of No Objection - No Order Required to Second 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 January 1, 2025 through January 31, 2025 (related document(s)824) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 03/22/2025) Email |
3/22/2025 | 917 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 for Case Number 24-12403, Oldco Data and Analytics LLC Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 03/22/2025) Email |
3/22/2025 | 916 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 for Case Number 24-12402, Oldcobuyer.com, LLC Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 03/22/2025) Email |
3/21/2025 | 915 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 for Case Number 24-12401, Oldco Pros Francorp, LLC Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 03/21/2025) Email |
3/21/2025 | 914 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 for Case Number 24-12400, The Oldco Tire & Rubber Company Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 03/21/2025) Email |
3/21/2025 | 913 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/25 for Case Number 24-12399, Oldco Town Holdings, LLC Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 03/21/2025) Email |
3/21/2025 | 912 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 for Case Number 24-12398, Hercules Tire International Inc. Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 03/21/2025) Email |
3/21/2025 | 911 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 for Case Number 24-12397, Oldco FF Logistics, LLC Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 03/21/2025) Email |
3/21/2025 | 910 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 for Case Number 24-12396, ATD Technology Solutions Inc. Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 03/21/2025) Email |
3/21/2025 | 909 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 for Case Number 24-12395, Oldco Sourcing Solutions, LLC Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 03/21/2025) Email |
3/21/2025 | 908 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 for Case Number 24-12394, Oldco New Holdings, Inc. Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 03/21/2025) Email |
3/21/2025 | 907 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 for Case Number 24-12393, Oldco New Holdings III, Inc. Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 03/21/2025) Email |
3/21/2025 | 906 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 for Case Number 24-12392, Oldco New Holdings II, Inc. Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 03/21/2025) Email |
3/21/2025 | 905 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 03/21/2025) Email |
3/21/2025 | 904 | Notice of Name Change of Debtor Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 03/21/2025) Email |
3/20/2025 | 903 | Notice of Withdrawal of Appearance. Richard L. Schepacarter has withdrawn from the case. Filed by U.S. Trustee. (Schepacarter, Richard) (Entered: 03/20/2025) Email |
3/20/2025 | 902 | Affidavit/Declaration of Service of a. First Interim Application of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., for Allowance of Compensation and Reimbursement of Expenses for the Period from November 5, 2024, through January 31, 2025 (Docket No. 863); b. First Interim Fee Application of Saul Ewing LLP, Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period November 6, 2024, through January 31, 2025 (Docket No. 865); and c. First Interim 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 November 6, 2024, through January 31, 2025 (Docket No. 868). Filed by Donlin, Recano & Company, LLC. (related document(s)863, 865, 868) (Jordan, Lillian) (Entered: 03/20/2025) Email |
3/19/2025 | 901 | Affidavit/Declaration of Service of the Third Monthly Application for Compensation and Reimbursement of Expenses of Donlin, Recano & Company, LLC as Administrative Advisor to the Debtors for the period February 1, 2025 to February 28, 2025 [Docket No. 897]. Filed by Donlin, Recano & Company, LLC. (related document(s)897) (Jordan, Lillian) (Entered: 03/19/2025) Email |
3/19/2025 | 900 | Affidavit/Declaration of Service of the Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (Docket No. 833). Filed by Donlin, Recano & Company, LLC. (related document(s)833) (Jordan, Lillian) (Entered: 03/19/2025) Email |
3/19/2025 | 899 | Affidavit/Declaration of Service of Plan Supplement for the Joint Chapter 11 Plan of American Tire Distributors, Inc. and Its Debtor Affiliates. Filed by Donlin, Recano & Company, LLC. (related document(s)890) (Jordan, Lillian) (Entered: 03/19/2025) Email |
3/19/2025 | 898 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, LLC. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 03/19/2025) Email |
3/18/2025 | 897 | Monthly Application for Compensation [Third] and Reimbursement of Expenses of Donlin, Recano & Company, LLC as Administrative Advisor to the Debtors for the period February 1, 2025 to February 28, 2025 Filed by Donlin, Recano & Company, LLC. Objections due by 4/8/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Jones, Laura Davis) (Entered: 03/18/2025) Email |
3/18/2025 | 896 | Affidavit/Declaration of Service of i. Order Authorizing Debtors to File Under Seal Certain Portions of Supplemental Declaration of Chad J. Husnick in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective as of October 22, 2024 [Docket No. 878]; and ii. Order Authorizing Debtors to File Under Seal Certain Portions of Certification of Counsel Regarding Stipulated Order Resolving Objections of on Demand Technologies, Inc. d/b/a OneRail to Debtors Sale Transactions [Docket No. 879]. Filed by Donlin, Recano & Company, LLC. (related document(s)878, 879) (Jordan, Lillian) (Entered: 03/18/2025) Email |
3/18/2025 | 895 | Certificate of No Objection - No Order Required Regarding First Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period October 22, 2024 to November 30, 2024 (related document(s)795) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 03/18/2025) Email |
3/18/2025 | 894 | Certificate of No Objection - No Order Required to Third Monthly Fee Application of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., for Allowance of Compensation and Reimbursement of Expenses for the Period from January 1, 2025 through January 31, 2025 (related document(s)796) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 03/18/2025) Email |
3/18/2025 | 893 | Certification of Counsel Filed by Texas Comptroller of Public Accounts, Revenue Accounting Division. (Hull, Courtney) (Entered: 03/18/2025) Email |
3/18/2025 | 892 | Notice of Appearance. Filed by Texas Comptroller of Public Accounts, Revenue Accounting Division. (Hull, Courtney) (Entered: 03/18/2025) Email |
3/18/2025 | 891 | Order Granting First Interim Application of Moelis & Company LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker, Financial Advisor, and Placement Agent to the Debtors for the period October 22, 2024 to January 31, 2025 (Related Doc # 770). Signed on 3/18/2025. (DCY) (Entered: 03/18/2025) Email |
3/18/2025 | 890 | Plan Supplement for the Joint Chapter 11 Plan of American Tire Distributors, Inc. and Its Debtor Affiliates (related document(s)675, 761) Filed by American Tire Distributors, Inc. (Jones, Laura Davis) (Entered: 03/18/2025) Email |
3/17/2025 | 889 | Withdrawal of Claim #228 for Creative Collaborating Component Solutions C3, Inc.. Filed by Donlin, Recano & Company, LLC. (Jordan, Lillian) (Entered: 03/17/2025) Email |
3/17/2025 | 888 | Affidavit/Declaration of Service of the Application of Debtors for Entry of an Order (i) Authorizing the Debtors to Retain and Employ Deloitte Financial Advisory Services LLP as Fresh Start Accounting Advisor Effective as of February 24, 2025, (ii) Approving the Terms of Employment, and (iii) Granting Related Relief [Docket No. 880]. Filed by Donlin, Recano & Company, LLC. (related document(s)880) (Jordan, Lillian) (Entered: 03/17/2025) Email |
3/17/2025 | 887 | "Withdrawn on 3/24/25, see docket 921". Objection to Confirmation of Plan and Final Approval of Disclosure Statement Filed by Colorado Counties Casualty and Property Pool, Stephen Williams, Susan Williams (related document(s)859, 761, 766, 762). (Garber, Aaron)Modified on 3/25/2025 (GNP). (Entered: 03/17/2025) Email |
3/17/2025 | 886 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-12391-CTG) [motion,mrlfsty] ( 199.00). Receipt Number A12079341, amount $ 199.00. (U.S. Treasury) (Entered: 03/17/2025) Email |
3/17/2025 | 885 | Motion for Relief from Stay (FEE) Hearing on 3/31/2025, 10:00 A.M. Fee Amount $199. Filed by Adam Tacker. Objections due by 3/24/2025. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Hiller, Adam) (Entered: 03/17/2025) Email |
3/15/2025 | 884 | Affidavit/Declaration of Service of the First Interim 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 January 31, 2025 [Docket No. 881]. Filed by Donlin, Recano & Company, LLC. (related document(s)881) (Jordan, Lillian) (Entered: 03/15/2025) Email |
3/13/2025 | 883 | Affidavit/Declaration of Service of the Second Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as Assumed Contracts and Assumption and Assignment Thereof [Docket No. 864]. Filed by Donlin, Recano & Company, LLC. (related document(s)864) (Jordan, Lillian) (Entered: 03/13/2025) Email |
3/13/2025 | 882 | Certificate of No Objection Regarding First Interim Application of Moelis & Company LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker, Financial Advisor, and Placement Agent to the Debtors for the period October 22, 2024 to January 31, 2025 (related document(s)770) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-Proposed Order) (Jones, Laura Davis) (Entered: 03/13/2025) Email |
3/13/2025 | 881 | First Application for Compensation First Interim 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 for the period October 22, 2024 to January 31, 2025 Filed by American Tire Distributors, Inc.. Hearing scheduled for 4/16/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 4/3/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate) (Jones, Laura Davis) (Entered: 03/13/2025) Email |
3/13/2025 | 880 | Application/Motion to Employ/Retain Deloitte Financial Advisory Services LLP as Fresh Start Accounting Advisor Filed by American Tire Distributors, Inc.. Hearing scheduled for 4/16/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/27/2025. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order (with Engagement Ltr)) (Jones, Laura Davis) (Entered: 03/13/2025) Email |
3/13/2025 | 879 | Order Authorizing Debtors to File Under Seal Certain Portions of Certification of Counsel Regarding Stipulated Order Resolving Objections of On Demand Technologies, Inc. d/b/a OneRail to Debtors Sale Transactions (Related Doc # 804). Signed on 3/13/2025. (DCY) (Entered: 03/13/2025) Email |
3/13/2025 | 878 | Order Authorizing Debtors to File Under Seal Certain Portions of Supplemental Declaration of Chad J. Husnick in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective as of October 22, 2024 (Related Doc # 803). Signed on 3/13/2025. (DCY) (Entered: 03/13/2025) Email |
3/12/2025 | 877 | Certificate of No Objection - No Order Required to Second Monthly Fee Application of Saul Ewing LLP, Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2024 through December 31, 2024 (related document(s)757) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 03/12/2025) Email |
3/12/2025 | 876 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Authorizing Debtors to File Under Seal Certain Portions of Certification of Counsel Regarding Stipulated Order Resolving Objections of On Demand Technologies, Inc. d/b/a OneRail to Debtors Sale Transactions (related document(s)804) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-Proposed Order) (Jones, Laura Davis) (Entered: 03/12/2025) Email |
3/12/2025 | 875 | Certificate of No Objection Regarding Debtors Motion for Entry of an Order Authorizing Debtors to File Under Seal Certain Portions of Supplemental Declaration of Chad J. Husnick in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for theDebtors and Debtors in Possession Effective as of October 22, 2024 (related document(s)803) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-Proposed Order) (Jones, Laura Davis) (Entered: 03/12/2025) Email |
3/11/2025 | 874 | Affidavit/Declaration of Service of the First Interim Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the period October 22, 2024 through and including January 31, 2025 [Docket No. 869]. Filed by Donlin, Recano & Company, LLC. (related document(s)869) (Jordan, Lillian) (Entered: 03/11/2025) Email |
3/11/2025 | 873 | Affidavit/Declaration of Service of the Notice of Filing of Corrected Exhibit to Third Monthly Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the Period from January 1, 2025 through and Including January 31, 2025 [Docket No. 862]. Filed by Donlin, Recano & Company, LLC. (related document(s)862) (Jordan, Lillian) (Entered: 03/11/2025) Email |
3/11/2025 | 872 | Withdrawal of Claim #289 for Terryberry Company LLC. Filed by Donlin, Recano & Company, LLC. (Jordan, Lillian) (Entered: 03/11/2025) Email |
3/10/2025 | 871 | Certificate of No Objection - No Order Required Regarding Third 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 January 1, 2025 to January 31, 2025 (related document(s)749) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 03/10/2025) Email |
3/8/2025 | 870 | Affidavit/Declaration of Service of the First Monthly Application of Moelis & Company LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker, Financial Advisor, and Placement Agent to the Debtors from February 1, 2025 through and Including February 28, 2025 [Docket No. 860]. Filed by Donlin, Recano & Company, LLC. (related document(s)860) (Jordan, Lillian) (Entered: 03/08/2025) Email |
3/7/2025 | 869 | Interim Application for Compensation /First Interim Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the period October 22, 2024 to and including January 31, 2025 Filed by Kirkland & Ellis LLP and Kirkland & Ellis International LLP. Hearing scheduled for 4/16/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/28/2025. (Attachments: # 1 Notice # 2 Exhibit A - Husnick Declaration # 3 Exhibit B - Retention Order # 4 Exhibit C - Engagement Letter # 5 Exhibit D - Budget and Staffing Plan # 6 Exhibit E - Voluntary Rate Disclosures # 7 Exhibit F - Summary of Total Fees # 8 Exhibit G - Summary of Expenses # 9 Exhibit H - Summary of Fees and Expenses by Matter # 10 Exhibit I - Detailed Description of Services Provided # 11 Exhibit J - Detailed Description of Expenses and Disbursements) (Jones, Laura Davis) (Entered: 03/07/2025) Email |
3/7/2025 | 868 | Interim Application for Compensation and Reimbursement of Expenses of Province, LLC, as Financial Advisor to the Official Committee of Unsecured Creditors for the period from November 6, 2024 to January 31, 2025 (First Interim) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/16/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/28/2025. (Attachments: # 1 Notice # 2 Exhibit A - Navid Certification) (Murley, Lucian) (Entered: 03/07/2025) Email |
3/7/2025 | 867 | Notice of Withdrawal of First Interim Fee Application for Compensation and Reimbursement of Expenses of Province, LLC, as Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the Period from November 6, 2024 through January 31, 2025 (related document(s)866) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 03/07/2025) Email |
3/7/2025 | 866 | "Withdrawn on 3/7/25, see docket 867". Interim Application for Compensation and Reimbursement of Expenses of Province, LLC, as Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period from November 6, 2024 to January 31, 2025 (First Interim) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/16/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/28/2025. (Attachments: # 1 Notice # 2 Exhibit A - Navid Certification) (Murley, Lucian)Modified on 3/10/2025 (GNP). (Entered: 03/07/2025) Email |
3/7/2025 | 865 | Interim Application for Compensation of Saul Ewing LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period from November 6, 2024 to January 31, 2025 (First Interim) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/16/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/28/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Murley, Lucian) (Entered: 03/07/2025) Email |
3/7/2025 | 864 | Notice of Assumption of Lease/Executory Contract // Second Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as "Assumed Contracts" and Assumption and Assignment Thereof (related document(s)462, 666). Filed by American Tire Distributors, Inc.. (Attachments: # 1 Schedule 1) (Jones, Laura Davis) (Entered: 03/07/2025) Email |
3/7/2025 | 863 | Interim Application for Compensation of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al. for Allowance of Compensation and Reimbursement of Expenses for the period from November 5, 2024 to January 31, 2025 (First Interim) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/16/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/28/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Murley, Lucian) (Entered: 03/07/2025) Email |
3/7/2025 | 862 | Notice of Service Notice of Filing of Corrected Exhibit to Third Monthly Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the Period from January 1, 2025 Through and Including January 31, 2025 (related document(s)830) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A) (Jones, Laura Davis) (Entered: 03/07/2025) Email |
3/7/2025 | 861 | Omnibus Objection of Cognizant to (1) Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as "Assumed Contracts" and Assumption and Assignment Thereof and (2) Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)462, 543, 821, 833) Filed by Cognizant Technology Solutions US Corporation,, Cognizant Worldwide Limited (Attachments: # 1 Certificate of Service) (Martin, R.) (Entered: 03/07/2025) Email |
3/6/2025 | 860 | First Application for Compensation First Monthly Application of Moelis & Company LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker, Financial Advisor, and Placement Agent to the Debtors for the period February 1, 2025 to February 28, 2025 Filed by American Tire Distributors, Inc.. Objections due by 3/27/2025. (Attachments: # 1 Notice # 2 Certificate # 3 Exhibit A # 4 Exhibit B) (Jones, Laura Davis) (Entered: 03/06/2025) Email |
3/6/2025 | 859 | Notice of Service Notice of Hearing to Consider Confirmation of the Amended Joint Chapter 11 Plan of American Tire Distributors, Inc. (related document(s)761, 762, 766) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 03/06/2025) Email |
3/6/2025 | 858 | Affidavit/Declaration of Service of Third Monthly Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the Period from January 1, 2025 Through and Including January 31, 2025. Filed by Donlin, Recano & Company, LLC. (related document(s)830) (Jordan, Lillian) (Entered: 03/06/2025) Email |
3/6/2025 | 857 | Affidavit/Declaration of Service of Second 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 January 1, 2025 Through January 31, 2025. Filed by Donlin, Recano & Company, LLC. (related document(s)824) (Jordan, Lillian) (Entered: 03/06/2025) Email |
3/6/2025 | 856 | Affidavit/Declaration of Service of Order Approving Stipulated Order Resolving Objections of On Demand Technologies, Inc. d/b/a OneRail to Debtors' Sale Transactions. Filed by Donlin, Recano & Company, LLC. (related document(s)813) (Jordan, Lillian) (Entered: 03/06/2025) Email |
3/6/2025 | 855 | Affidavit/Declaration of Service i. Order Authorizing the Filing of the Reply of the Ad Hoc Group to Objections of on Demand Technologies, Inc. d/b/a OneRail to Debtors Proposed Sale Transaction Under Seal; and ii. Amended Notice of Agenda of Matters Scheduled for Hearing on February 28, 2025 [HEARING CANCELLED]. Filed by Donlin, Recano & Company, LLC. (related document(s)807, 823) (Jordan, Lillian) (Entered: 03/06/2025) Email |
3/6/2025 | 854 | Certificate of No Objection - No Order Required to First Monthly Fee Application of Saul Ewing LLP, Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from November 6, 2024 through November 30, 2024 (related document(s)732) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 03/06/2025) Email |
3/5/2025 | 853 | Affidavit of Publication re Confirmation Hearing Notice [NYT] Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 03/05/2025) Email |
3/5/2025 | 852 | Affidavit of Publication re Confirmation Hearing Notice [Charlotte Observer] Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 03/05/2025) Email |
3/5/2025 | 851 | Affidavit/Declaration of Service of the Notice of Occurrence of Sale Closing Pursuant to the Asset Purchase Agreement on February 28, 2025 [Docket No. 843]. Filed by Donlin, Recano & Company, LLC. (related document(s)843) (Jordan, Lillian) (Entered: 03/05/2025) Email |
3/5/2025 | 850 | Affidavit/Declaration of Service of the Notice of Amendment to Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases [Docket No. 839]. Filed by Donlin, Recano & Company, LLC. (related document(s)839) (Jordan, Lillian) (Entered: 03/05/2025) Email |
3/4/2025 | 849 | Affidavit/Declaration of Service of the Second Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession, for the Period from December 1, 2024 through December 31, 2024 (Docket No. 836). Filed by Donlin, Recano & Company, LLC. (related document(s)836) (Jordan, Lillian) (Entered: 03/04/2025) Email |
3/4/2025 | 848 | Affidavit/Declaration of Service of the Third Monthly Fee Application of Saul Ewing LLP, Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from January 1, 2025 through January 31, 2025 (Docket No. 834). Filed by Donlin, Recano & Company, LLC. (related document(s)834) (Jordan, Lillian) (Entered: 03/04/2025) Email |
3/4/2025 | 847 | Affidavit/Declaration of Service of the Second Monthly Application for Compensation and Reimbursement of Expenses of Donlin, Recano & Company, LLC as Administrative Advisor to the Debtors for the period January 1, 2025 to January 31, 2025 (Docket No. 831). Filed by Donlin, Recano & Company, LLC. (related document(s)831) (Jordan, Lillian) (Entered: 03/04/2025) Email |
3/4/2025 | 846 | Certificate of No Objection - No Order Required Regarding Combined First Monthly Fee Application of PricewaterhouseCoopers LLP as Auditor to the Debtors for Compensation and Reimbursement of Expenses for the Period from October 22, 2024 through December 31, 2024 (related document(s)727) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 03/04/2025) Email |
3/4/2025 | 845 | Certificate of No Objection - No Order Required to Combined First 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 November 6, 2024, Through December 31, 2024 (related document(s)701) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 03/04/2025) Email |
3/4/2025 | 844 | Certificate of No Objection - No Order Required Regarding First 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 October 22, 2024 to November 30, 2024 (related document(s)656) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 03/04/2025) Email |
3/3/2025 | 843 | Notice of Service /Notice of the Occurrence of Sale Closing Pursuant to the Asset Purchase Agreement on February 28, 2025 (related document(s)355, 361, 596, 666, 821) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 03/03/2025) Email |
3/3/2025 | 842 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-12391-CTG) [motion,mrlfsty] ( 199.00). Receipt Number A12058640, amount $ 199.00. (U.S. Treasury) (Entered: 03/03/2025) Email |
3/3/2025 | 841 | Motion for Relief from Stay (FEE) // Motion of Abdullah Maali and Bahia Maali for Relief from Automatic Stay. Fee Amount $199. Filed by Bahia Maali, Abdullah Maali. Hearing scheduled for 3/27/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/17/2025. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Ward, Matthew) (Entered: 03/03/2025) Email |
3/3/2025 | 840 | Certificate of No Objection - No Order Required Regarding Second 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 for the period December 1, 2024 to December 31, 2024 (related document(s)706) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 03/03/2025) Email |
3/3/2025 | 839 | Notice of Rejection of Lease/Executory Contract // Notice of Amendment to Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)286, 833). Filed by American Tire Distributors, Inc.. (Attachments: # 1 Schedule 1 - Redline of Rejection List) (Jones, Laura Davis) (Entered: 03/03/2025) Email |
3/3/2025 | 838 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-12391-CTG) [motion,mrlfsty] ( 199.00). Receipt Number A12058318, amount $ 199.00. (U.S. Treasury) (Entered: 03/03/2025) Email |
3/3/2025 | 837 | Motion for Relief from Stay (FEE) . Fee Amount $199. Filed by Colorado Counties Casualty and Property Pool, Susan Williams, Stephen Williams. Hearing scheduled for 3/31/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/24/2025. (Attachments: # 1 Proposed Form of Order) (Garber, Aaron) (Entered: 03/03/2025) Email |
3/3/2025 | 836 | Monthly Application for Compensation Second Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period December 1, 2024 to December 31, 2024 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 3/24/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Jones, Laura Davis) (Entered: 03/03/2025) Email |
3/3/2025 | 835 | Affidavit/Declaration of Service of i. Notice of Filing of Second Amended List of Ordinary Course Professionals (Docket No. 825); and ii. Declaration of Disinterestedness of Osler, Hoskin & Harcourt LLP Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business (Docket No. 826). Filed by Donlin, Recano & Company, LLC. (related document(s)825, 826) (Jordan, Lillian) (Entered: 03/03/2025) Email |
3/3/2025 | 834 | Monthly Application for Compensation of Saul Ewing LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period from January 1, 2025 to January 31, 2025 (Third Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 3/24/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Murley, Lucian) (Entered: 03/03/2025) Email |
2/28/2025 | 833 | Notice of Rejection of Lease/Executory Contract /Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)286). Filed by American Tire Distributors, Inc.. (Attachments: # 1 Schedule 1 - Procedures Order # 2 Schedule 2 - Rejected Contracts) (Jones, Laura Davis) (Entered: 02/28/2025) Email |
2/28/2025 | 832 | Affidavit/Declaration of Service of the Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as "Assumed Contracts" and Assumption and Assignment Thereof (Docket No. 821). Filed by Donlin, Recano & Company, LLC. (related document(s)821) (Jordan, Lillian) (Entered: 02/28/2025) Email |
2/28/2025 | 831 | Monthly Application for Compensation [Second] and Reimbursement of Expenses of Donlin, Recano & Company, LLC as Administrative Advisor to the Debtors for the period January 1, 2025 to January 31, 2025 Filed by Donlin, Recano & Company, LLC. Objections due by 3/21/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Jones, Laura Davis) (Entered: 02/28/2025) Email |
2/28/2025 | 830 | Monthly Application for Compensation [Third] and Reimbursement of Expenses of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for Debtors and Debtors in Possession for the period from January 1, 2025 to and Including, January 31, 2025 Filed by Kirkland & Ellis LLP and Kirkland & Ellis International LLP. Objections due by 3/21/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Jones, Laura Davis) (Entered: 02/28/2025) Email |
2/28/2025 | 829 | Affidavit/Declaration of Service of the Second Supplemental Declaration of Disinterestedness of Ryan Trent Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals in the Ordinary Course of Business (Docket No. 819). Filed by Donlin, Recano & Company, LLC. (related document(s)819) (Jordan, Lillian) (Entered: 02/28/2025) Email |
2/28/2025 | 828 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on February 28, 2025 at 11:30 a.m. (ET) [Docket No. 811]. Filed by Donlin, Recano & Company, LLC. (related document(s)811) (Jordan, Lillian) (Entered: 02/28/2025) Email |
2/27/2025 | 827 | Certificate of No Objection - No Order Required to Second Monthly Fee Application of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2024 through December 31, 2024 (related document(s)689) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 02/27/2025) Email |
2/27/2025 | 826 | Declaration of Disinterestedness of Osler, Hoskin & Harcourt LLP Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business (related document(s)285) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/27/2025) Email |
2/27/2025 | 825 | Notice of Service // Notice of Filing of Second Amended List of Ordinary Course Professionals (related document(s)285, 436, 616) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - OCP List # 2 Exhibit B - Redline) (Jones, Laura Davis) (Entered: 02/27/2025) Email |
2/27/2025 | 824 | 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 January 1, 2025 to January 31, 2025 (Second Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 3/20/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Murley, Lucian) (Entered: 02/27/2025) Email |
2/27/2025 | 823 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by American Tire Distributors, Inc.. Hearing scheduled for 2/28/2025 at 11:30 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 02/27/2025) Email |
2/27/2025 | 822 | Order Authorizing AP Services, LLC to Designate Brian C. Maloney as Interim Chief Financial Officer (related document(s) 751) Signed on 2/27/2025. (NAB) (Entered: 02/27/2025) Email |
2/27/2025 | 821 | Notice of Assumption of Lease/Executory Contract /Supplemental Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as "Assumed Contracts" and Assumption and Assignment Thereof (related document(s)355, 361, 462, 753). Filed by American Tire Distributors, Inc.. (Attachments: # 1 Schedule 1 - Supplemental Assumed Contract Exhibit # 2 Annex 1 - Postpetition Assumed Contracts) (Jones, Laura Davis) (Entered: 02/27/2025) Email |
2/26/2025 | 820 | Affidavit/Declaration of Service REGARDING SERVICE OF SOLICITATION PACKAGES WITH RESPECT TO DISCLOSURE STATEMENT FOR THE AMENDED JOINT CHAPTER 11 PLAN OF AMERICAN TIRE DISTRIBUTORS, INC. AND ITS DEBTOR AFFILIATES. Filed by Donlin, Recano & Company, LLC. (Jordan, Lillian) (Entered: 02/26/2025) Email |
2/26/2025 | 819 | Supplemental Declaration in Support /Second Supplemental Declaration of Disinterestedness of Ryan Trent Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals in the Ordinary Course of Business (related document(s)482, 525) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/26/2025) Email |
2/26/2025 | 818 | Certificate of No Objection - No Order Required Regarding Combined First Monthly Application of Troutman Pepper Locke LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for the period from October 22, 2204 to and Including December 31, 2024 (related document(s)687) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/26/2025) Email |
2/26/2025 | 817 | Certificate of No Objection Regarding Debtors' Supplemental Application for Entry of an Order in Furtherance of the Employment and Retention of AP Services, LLC to Designate Brian C. Maloney as Interim Chief Financial Officer (related document(s)751) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Jones, Laura Davis) (Entered: 02/26/2025) Email |
2/26/2025 | 816 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order Authorizing Debtors to File Under Seal Certain Portions of Certification of Counsel Regarding Stipulated Order Resolving Objections of on Demand Technologies, Inc. d/b/a OneRail to Debtors Sale Transactions (Docket No. 804). Filed by Donlin, Recano & Company, LLC. (related document(s)804) (Jordan, Lillian) (Entered: 02/26/2025) Email |
2/26/2025 | 815 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order Authorizing Debtors to File Under Seal Certain Portions of Supplemental Declaration of Chad J. Husnick in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective as of October 22, 2024 (Docket No. 803). Filed by Donlin, Recano & Company, LLC. (related document(s)803) (Jordan, Lillian) (Entered: 02/26/2025) Email |
2/26/2025 | 814 | Affidavit/Declaration of Service of the Third Monthly Fee Application of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., for Allowance of Compensation and Reimbursement of Expenses for the period from January 1, 2025 through January 31, 2025 (Docket No. 796). Filed by Donlin, Recano & Company, LLC. (related document(s)796) (Jordan, Lillian) (Entered: 02/26/2025) Email |
2/26/2025 | 813 | Order Approving Stipulated Order Resolving Objections of On Demand Technologies, Inc. d/b/a OneRail to Debtors' Sale Transactions (related document(s) 798). Signed on 2/26/2025. (Attachments: # 1 Exhibit 1 - Stipulation) (DCY) (Entered: 02/26/2025) Email |
2/26/2025 | 812 | [SEALED] Order Approving Stipulated Order Resolving Objections of On Demand Technologies, Inc. d/b/a OneRail to Debtors' Sale Transactions (related document(s) 797). Signed on 2/26/2025. (Attachments: # 1 Exhibit 1) (DCY) (Entered: 02/26/2025) Email |
2/26/2025 | 811 | Notice of Agenda of Matters Scheduled for Hearing Filed by American Tire Distributors, Inc.. Hearing scheduled for 2/28/2025 at 11:30 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 02/26/2025) Email |
2/26/2025 | 810 | Affidavit/Declaration of Service of Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. Filed by Donlin, Recano & Company, LLC. (related document(s)794) (Jordan, Lillian) (Entered: 02/26/2025) Email |
2/26/2025 | 809 | Affidavit/Declaration of Service of [REDACTED] Supplemental Declaration of Chad J. Husnick in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective as of October 22, 2024. Filed by Donlin, Recano & Company, LLC. (related document(s)779) (Jordan, Lillian) (Entered: 02/26/2025) Email |
2/26/2025 | 808 | Affidavit/Declaration of Service of i. Amended Joint Chapter 11 Plan of American Tire Distributors, Inc. and Its Debtor Affiliates; ii. Disclosure Statement for the Amended Joint Chapter 11 Plan of American Tire Distributors, Inc. and Its Debtor Affiliates; and iii. Notice of Filing of Redlines of Amended Plan and Amended Disclosure Statement. Filed by Donlin, Recano & Company, LLC. (related document(s)761, 762, 763) (Jordan, Lillian) (Entered: 02/26/2025) Email |
2/26/2025 | 807 | Order Authorizing the Filing of the Reply of the Ad Hoc Group to Objections of On Demand Technologies, Inc., d/b/a OneRail to Debtors' Proposed Sale Transaction Under Seal (related document(s) 690, 726) Signed on 2/26/2025. (NAB) (Entered: 02/26/2025) Email |
2/25/2025 | 806 | Certificate of No Objection Regarding Motion for Entry of an Order Authorizing the Filing of the Reply of the Ad Hoc Group to Objections of On Demand Technologies, Inc., d/b/a OneRail to Debtors' Proposed Sale Transaction Under Seal (related document(s)690, 726) Filed by Ad Hoc Group. (Flasser, Gregory) (Entered: 02/25/2025) Email |
2/25/2025 | 805 | Affidavit/Declaration of Service of the First Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession, for the period from October 22, 2024 through November 30, 2024 (Docket No. 795). Filed by Donlin, Recano & Company, LLC. (related document(s)795) (Jordan, Lillian) (Entered: 02/25/2025) Email |
2/25/2025 | 804 | Motion to File Under SealDebtors' Motion for Entry of an Order Authorizing Debtors to File Under Seal Certain Portions of Certification of Counsel Regarding Stipulated Order Resolving Objections of On Demand Technologies, Inc. d/b/a OneRail to Debtors Sale Transactions Filed by American Tire Distributors, Inc.. Hearing scheduled for 3/27/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/11/2025. (Attachments: # 1 Notice # 2 Exhibit A-Proposed Order) (Jones, Laura Davis) (Entered: 02/25/2025) Email |
2/25/2025 | 803 | Motion to File Under SealDebtors Motion for Entry of an Order Authorizing Debtors to File Under Seal Certain Portions of Supplemental Declaration of Chad J. Husnick in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for theDebtors and Debtors in Possession Effective as of October 22, 2024 Filed by American Tire Distributors, Inc.. Hearing scheduled for 3/27/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/11/2025. (Attachments: # 1 Notice # 2 Exhibit A-Proposed Order) (Jones, Laura Davis) (Entered: 02/25/2025) Email |
2/25/2025 | 802 | Amended Schedules/Statements filed: Sch G, , Decl Concerning Debtors Schs,. /Supplement to Schedule G of Tirebuyer.com, LLC; Case No. 24-12402 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/25/2025) Email |
2/25/2025 | 801 | Amended Schedules/Statements filed: Sch G, ,. /Supplement to Schedule G of The Hercules Tire & Rubber Company; Case No. 24-12400 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/25/2025) Email |
2/25/2025 | 800 | Amended Schedules/Statements filed: Sch G, , Decl Concerning Debtors Schs,. /Supplement to Schedule G of FLX FWD Logistics, LLC; Case No. 24-12397 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/25/2025) Email |
2/25/2025 | 799 | Amended Schedules/Statements filed: Sch G, , Decl Concerning Debtors Schs,. /Supplement to Schedule G Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/25/2025) Email |
2/24/2025 | 798 | Certification of Counsel /[REDACTED] Certfication of Counsel Regarding Stipulated Order Resolving Objections of On Demand Technologies, Inc. d/b/a OneRail to Debtors' Sale Transactions (related document(s)797) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Order with Ex. 1 - Stipulation) (Jones, Laura Davis) (Entered: 02/24/2025) Email |
2/24/2025 | 797 | [SEALED] Certification of Counsel Regarding Stipulation Order Resolving Objections of On Demand Technologies, Inc. d/b/a OneRail to Debtors' Sale Transactions (related document(s)109, 355, 361, 462, 546, 607, 690, 691, 730) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Order with Ex. 1 - Stipulation) (Jones, Laura Davis) (Entered: 02/24/2025) Email |
2/24/2025 | 796 | Monthly Application for Compensation of Morrison & Foerster LLP, Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors Inc., et al., for Allowance of Compensation and Reimbursement of Expenses for the period from January 1, 2025 to January 31, 2025 (Third Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 3/17/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Murley, Lucian) (Entered: 02/24/2025) Email |
2/24/2025 | 795 | First Application for Compensation First Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period October 22, 2024 to November 30, 2024 Filed by American Tire Distributors, Inc.. Objections due by 3/17/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Jones, Laura Davis) (Entered: 02/24/2025) Email |
2/21/2025 | 794 | Notice of Rejection of Lease/Executory Contract /Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)286). Filed by American Tire Distributors, Inc.. (Attachments: # 1 Schedule 1 - Procedures Order # 2 Schedule 2 - Rejected Contracts) (Jones, Laura Davis) (Entered: 02/21/2025) Email |
2/21/2025 | 793 | Chapter 11 Monthly Operating Report for Case Number 24-12403, Torqata Data and Analytics LLC for the Month Ending: 01/31/2025 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/21/2025) Email |
2/21/2025 | 792 | Chapter 11 Monthly Operating Report for Case Number 24-12402, Tirebuyer.com, LLC for the Month Ending: 01/31/2025 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/21/2025) Email |
2/21/2025 | 791 | Chapter 11 Monthly Operating Report for Case Number 24-12401, Tire Pros Francorp, LLC for the Month Ending: 01/31/2025 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/21/2025) Email |
2/21/2025 | 790 | Chapter 11 Monthly Operating Report for Case Number 24-12400, The Hercules Tire & Rubber Company for the Month Ending: 01/31/2025 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/21/2025) Email |
2/21/2025 | 789 | Chapter 11 Monthly Operating Report for Case Number 24-12399, Terry's Tire Town Holdings, LLC for the Month Ending: 01/31/2025 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/21/2025) Email |
2/21/2025 | 788 | Chapter 11 Monthly Operating Report for Case Number 24-12398, Hercules Tire International Inc. for the Month Ending: 01/31/2025 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/21/2025) Email |
2/21/2025 | 787 | Chapter 11 Monthly Operating Report for Case Number 24-12397, FLX FWD Logistics, LLC for the Month Ending: 01/31/2025 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/21/2025) Email |
2/21/2025 | 786 | Chapter 11 Monthly Operating Report for Case Number 24-12396, ATD Technology Solutions Inc. for the Month Ending: 01/31/2025 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/21/2025) Email |
2/21/2025 | 785 | Chapter 11 Monthly Operating Report for Case Number 24-12395, ATD Sourcing Solutions, LLC for the Month Ending: 01/31/2025 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/21/2025) Email |
2/21/2025 | 784 | Chapter 11 Monthly Operating Report for Case Number 24-12394, ATD New Holdings, Inc. for the Month Ending: 01/31/2025 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/21/2025) Email |
2/21/2025 | 783 | Chapter 11 Monthly Operating Report for Case Number 24-12393, ATD New Holdings III, Inc. for the Month Ending: 01/31/2025 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/21/2025) Email |
2/21/2025 | 782 | Chapter 11 Monthly Operating Report for Case Number 24-12392, ATD New Holdings II, Inc. for the Month Ending: 01/31/2025 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/21/2025) Email |
2/21/2025 | 781 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit) (Jones, Laura Davis) (Entered: 02/21/2025) Email |
2/21/2025 | 780 | Affidavit/Declaration of Service of i. Order (I) Conditionally Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Voting Procedures with Respect to Confirmation of the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballot and Notices in Connection Therewith, (IV) Scheduling Certain Dates and Deadlines and Shortening Notice with Respect Thereto, and (V) Granting Related Relief [Docket No. 766]; ii. Amended Notice of Agenda of Matters Scheduled for Hearing on February 20, 2025 at 11:30 a.m. (ET) [Docket No. 767]; and iii. Notice of Monthly Staffing and Compensation Report of AP Services, LLC for the Period from December 1, 2024 through December 31, 2024 [Docket No. 768]. Filed by Donlin, Recano & Company, LLC. (related document(s)766, 767, 768) (Jordan, Lillian) (Entered: 02/21/2025) Email |
2/20/2025 | 779 | Declaration in Support /[REDACTED] Supplemental Declaration of Chad J. Husnick in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective as of October 22, 2024 (related document(s)778) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/20/2025) Email |
2/20/2025 | 778 | [SEALED] Supplemental Declaration in Support /Supplemental Declaration of Chad J. Husnick in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective as of October 22, 2024 (related document(s)326, 449) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/20/2025) Email |
2/20/2025 | 777 | Affidavit/Declaration of Service of the First Interim Application of Moelis & Company LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker, Financial Advisor, and Placement Agent to the Debtors from October 22, 2024 through and Including January 31, 2025 (Docket No. 770). Filed by Donlin, Recano & Company, LLC. (related document(s)770) (Jordan, Lillian) (Entered: 02/20/2025) Email |
2/20/2025 | 776 | Affidavit/Declaration of Service of the Initial Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as Assumed Contracts and Assumption and Assignment Thereof (Docket No. 753). Filed by Donlin, Recano & Company, LLC. (related document(s)753) (Jordan, Lillian) (Entered: 02/20/2025) Email |
2/20/2025 | 775 | Affidavit/Declaration of Service of a) Debtors Supplemental Application for Entry of an Order in Furtherance of the Employment and Retention of AP Services, LLC to Designate Brian C. Maloney as Interim Chief Financial Officer (Docket No. 751); and b) Debtors Motion for Entry of an Order Shortening Notice and Expediting Hearing on Supplemental Application for Entry of an Order in Furtherance of the Employment and Retention of AP Services, LLC to Designate Brian C. Maloney as Interim Chief Financial Officer (Docket No. 752). Filed by Donlin, Recano & Company, LLC. (related document(s)751, 752) (Jordan, Lillian) (Entered: 02/20/2025) Email |
2/20/2025 | 774 | Affidavit/Declaration of Service of the Order Shortening Notice and Expediting Hearing on Supplemental Application for Entry of an Order in Furtherance of the Employment and Retention of AP Services, LLC to Designate Brian C. Maloney as Interim Chief Financial Officer (Docket No. 765). Filed by Donlin, Recano & Company, LLC. (related document(s)765) (Jordan, Lillian) (Entered: 02/20/2025) Email |
2/20/2025 | 773 | Affidavit/Declaration of Service of the Second Monthly Fee Application of Saul Ewing LLP, CoCounsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2024 through December 31, 2024 (Docket No. 757). Filed by Donlin, Recano & Company, LLC. (related document(s)757) (Jordan, Lillian) (Entered: 02/20/2025) Email |
2/20/2025 | 772 | Affidavit/Declaration of Service of the Supplemental Declaration of Lucian B. Murley in Support of the Application of the Official Committee of Unsecured Creditors for an Order Authorizing and Approving the Employment and Retention of Saul Ewing LLP as CoCounsel, Effective as of November 6, 2024 (Docket No. 758). Filed by Donlin, Recano & Company, LLC. (related document(s)758) (Jordan, Lillian) (Entered: 02/20/2025) Email |
2/20/2025 | 771 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on February 20, 2025 at 11:30 A.M. (ET) (Docket No. 760). Filed by Donlin, Recano & Company, LLC. (related document(s)760) (Jordan, Lillian) (Entered: 02/20/2025) Email |
2/19/2025 | 770 | Interim Application for Compensation First Interim Application of Moelis & Company LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker, Financial Advisor, and Placement Agent to the Debtors for the period October 22, 2024 to January 31, 2025 Filed by Moelis & Company LLC. Objections due by 3/12/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Jones, Laura Davis) (Entered: 02/19/2025) Email |
2/19/2025 | 769 | Notice of Withdrawal of Motion for Allowance and Payment of Administrative Expense Claim (related document(s)745) Filed by CO2 AI. (Austria, Matthew) (Entered: 02/19/2025) Email |
2/19/2025 | 768 | Monthly Staffing Report for Filing Period December 1, 2024 throught December 31, 2024 of AP Services, LLC Filed by American Tire Distributors, Inc.. Objections due by 3/5/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Jones, Laura Davis) (Entered: 02/19/2025) Email |
2/19/2025 | 767 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by American Tire Distributors, Inc.. Hearing scheduled for 2/20/2025 at 11:30 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 02/19/2025) Email |
2/19/2025 | 766 | Order (I) Conditionally Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Voting Procedures With Respect to Confirmation of the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballot and Notices In Connection Therewith, (IV) Scheduling Certain Dates and Deadlines and Shortening Notice With Respect Thereto, and (V) Granting Related Relief (related document(s)676) Signed on 2/19/2025. (Attachments: # 1 Exhibit 1 # 2 Exhibit 10 # 3 Exhibit 11 # 4 Exhibit 12 # 5 Exhibit 13 # 6 Exhibit 2 # 7 Exhibit 3 # 8 Exhibit 4 # 9 Exhibit 5 # 10 Exhibit 6 # 11 Exhibit 7 # 12 Exhibit 8 # 13 Exhibit 9) (NAB) (Entered: 02/19/2025) Email |
2/19/2025 | 765 | Order Shortening Notice and Expediting Hearing on Supplemental Application for Entry of an Order in Furtherance of the Employment and Retention of AP Services, LLC to Designate Brian C. Mahoney as Interim Chief Financial Officer (related document(s) 752) Signed on 2/19/2025. (NAB) (Entered: 02/19/2025) Email |
2/19/2025 | 764 | Certification of Counsel Regarding Order on Disclosure Statement Motion (related document(s)676) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Revised Order # 2 Exhibit B - Redline) (Corma, Edward) (Entered: 02/19/2025) Email |
2/19/2025 | 763 | Notice of Service Notice of Filing of Redlines of Amended Plan and Amended Disclosure Statement (related document(s)674, 675, 761, 762) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Redline of Amended Plan # 2 Exhibit B - Redline of Amended Disclosure Statement) (Corma, Edward) (Entered: 02/19/2025) Email |
2/19/2025 | 762 | Amended Disclosure Statement for the Amended Joint Chapter 11 Plan of American Tire Distributors, Inc. and Its Debtor Affiliates (related document(s)674) Filed by American Tire Distributors, Inc. (Attachments: # 1 Exhibit A - Chapter 11 Plan - Filed Separately # 2 Exhibit B - Corporate Structure Chart) (Jones, Laura Davis) (Entered: 02/19/2025) Email |
2/18/2025 | 761 | Amended Chapter 11 Plan /Amended Joint Chapter 11 Plan of American Tire Distributors, Inc. and Its Debtor Affiliates (related document(s)675) Filed by American Tire Distributors, Inc. (Jones, Laura Davis) (Entered: 02/18/2025) Email |
2/18/2025 | 760 | Notice of Agenda of Matters Scheduled for Hearing Filed by American Tire Distributors, Inc.. Hearing scheduled for 2/20/2025 at 11:30 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 02/18/2025) Email |
2/18/2025 | 759 | Affidavit/Declaration of Service of First Monthly Fee Application of Saul Ewing LLP, Co-Counsel to the Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses for the Period from November 6, 2024 Through November 30, 2024. Filed by Donlin, Recano & Company, LLC. (related document(s)732) (Jordan, Lillian) (Entered: 02/18/2025) Email |
2/18/2025 | 758 | Supplemental Declaration of Lucian B. Murley in Support of the Application of the Official Committee of Unsecured Creditors for an Order Authorizing and Approving the Employment and Retention of Saul Ewing LLP as Co-Counsel, Effective as of November 6, 2024 (related document(s)386) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 02/18/2025) Email |
2/18/2025 | 757 | Monthly Application for Compensation of Saul Ewing LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period from December 1, 2024 to December 31, 2024 (Second Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 3/11/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Murley, Lucian) (Entered: 02/18/2025) Email |
2/17/2025 | 756 | Affidavit/Declaration of Service of the Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (Docket No. 750). Filed by Donlin, Recano & Company, LLC. (related document(s)750) (Jordan, Lillian) (Entered: 02/17/2025) Email |
2/17/2025 | 755 | Affidavit/Declaration of Service of the Third 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 January 1, 2025 through and Including January 31, 2025 (Docket No. 749). Filed by Donlin, Recano & Company, LLC. (related document(s)749) (Jordan, Lillian) (Entered: 02/17/2025) Email |
2/17/2025 | 754 | Response /Van Wagner Sports & Entertainment, LLC's Statement in Response to Debtors' Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases Filed by Van Wagner Sports & Entertainment, LLC (related document(s)716). (Attachments: # 1 Certificate of Service) (Weiss, John) (Entered: 02/17/2025) Email |
2/14/2025 | 753 | Notice of Assumption of Lease/Executory Contract Initial Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as "Assumed Contracts" and Assumption and Assignment Thereof (related document(s)355, 361, 462, 666, 730). Filed by American Tire Distributors, Inc.. (Attachments: # 1 Schedule 1 to Assumed Contracts Notice) (Jones, Laura Davis) (Entered: 02/14/2025) Email |
2/14/2025 | 752 | Motion to Shorten Debtors' Motion for Entry of an Order Shortening Notice and Expediting Hearing on Supplemental Application for Entry of an Order in Furtherance of the Employment and Retention of AP Services, LLC to Designate Brian C. Mahoney as Interim Chief Financial Officer (related document(s)751) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Jones, Laura Davis) (Entered: 02/14/2025) Email |
2/14/2025 | 751 | Supplemental Application/Motion to Employ/Retain Brian C. Maloney as Interim Chief Financial Officer [D.I. 446] Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - [proposed] Order # 2 Exhibit B - Addendum 2 # 3 Exhibit C - Maloney Declaration) (Jones, Laura Davis) (Entered: 02/14/2025) Email |
2/14/2025 | 750 | Notice of Rejection of Lease/Executory Contract . Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/14/2025) Email |
2/14/2025 | 749 | Third Application for Compensation Third 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 January 1, 2025 to January 31, 2025 Filed by American Tire Distributors, Inc.. Objections due by 3/7/2025. (Attachments: # 1 Notice # 2 Exhibit A- # 3 Declaration Certification of George Harrison) (Jones, Laura Davis) (Entered: 02/14/2025) Email |
2/14/2025 | 748 | Request for Service of Notices. Filed by AMEX TRS Co., Inc.. (Cramer, Christopher) (Entered: 02/14/2025) Email |
2/13/2025 | 747 | Affidavit/Declaration of Service of the Order (I) Authorizing the Sale of Substantially All of the Debtors Assets Free and Clear of All Liens, Claims, Interests, Encumbrances, and Other Interests, (II) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection Therewith, and (III) Granting Related Relief (Docket No. 730). Filed by Donlin, Recano & Company, LLC. (related document(s)730) (Jordan, Lillian) (Entered: 02/13/2025) Email |
2/13/2025 | 746 | Affidavit/Declaration of Service of [REDACTED] Declaration of Ronald J. Bienias in Support of Entry of An Order (I) Authorizing the Sale of Substantially All of the Debtors Assets Free And Clear Of All Liens, Claims, Interests, Encumbrances, and Other Interests, (II) Authorizing The Assumption and Assignment of Certain Executory Contracts and Unexpired Leases In Connection Therewith, and (III) Granting Related Relief. Filed by Donlin, Recano & Company, LLC. (related document(s)711) (Jordan, Lillian) (Entered: 02/13/2025) Email |
2/13/2025 | 745 | "WITHDRAWN ON 2/20/25, SEE DOCKET 769." Motion for Payment of Administrative Expenses/Claims Filed by CO2 AI. Hearing scheduled for 3/31/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/5/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D (Proposed Order) # 5 Notice # 6 Certificate of Service) (Austria, Matthew)Modified on 2/20/2025 (GNP). (Entered: 02/13/2025) Email |
2/12/2025 | 744 | Affidavit/Declaration of Service of the Notice of Motion [Docket No. 731]. Filed by Donlin, Recano & Company, LLC. (related document(s)731) (Jordan, Lillian) (Entered: 02/12/2025) Email |
2/12/2025 | 743 | Transcript regarding Hearing Held 2/10/2025 RE: Omnibus Hearing. Remote electronic access to the transcript is restricted until 5/13/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by American Tire Distributors, Inc. . Notice of Intent to Request Redaction Deadline Due By 2/19/2025. Redaction Request Due By 3/5/2025. Redacted Transcript Submission Due By 3/17/2025. Transcript access will be restricted through 5/13/2025. (TMM) (Entered: 02/12/2025) Email |
2/12/2025 | 742 | Withdrawal of Claim ECN-7; Donlin Recano Claim 20 - filed with Claims Agent. Filed by The County of Denton, Texas. (Parsons, Julie) (Entered: 02/12/2025) Email |
2/11/2025 | 741 | Affidavit/Declaration of Service of the Combined First Monthly Fee Application of PricewaterhouseCoopers LLP as Auditor to the Debtors for Compensation and Reimbursement of Expenses for the Period from October 22, 2024 through December 31, 2024 (Docket No. 727). Filed by Donlin, Recano & Company, LLC. (related document(s)727) (Jordan, Lillian) (Entered: 02/11/2025) Email |
2/11/2025 | 740 | Affidavit/Declaration of Service of the Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (Docket No. 716). Filed by Donlin, Recano & Company, LLC. (related document(s)716) (Jordan, Lillian) (Entered: 02/11/2025) Email |
2/11/2025 | 739 | Affidavit/Declaration of Service of the Third Amended Notice of Agenda of Matters Scheduled for Hearing on February 10, 2025 at 10:00 A.M. (ET) (Docket No. 718). Filed by Donlin, Recano & Company, LLC. (related document(s)718) (Jordan, Lillian) (Entered: 02/11/2025) Email |
2/11/2025 | 738 | Affidavit/Declaration of Service of the Notice of Debtors Proposed Order (I) Authorizing the Sale of Substantially All of the Debtors Assets Free and Clear of All Liens, Claims, Interests, Encumbrances, and Other Interests, (II) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection Therewith, and (III) Granting Related Relief (Docket No. 717). Filed by Donlin, Recano & Company, LLC. (related document(s)717) (Jordan, Lillian) (Entered: 02/11/2025) Email |
2/11/2025 | 737 | Affidavit/Declaration of Service of the Second 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 December 1, 2024 through and Including December 31, 2024 (Docket No. 706). Filed by Donlin, Recano & Company, LLC. (related document(s)706) (Jordan, Lillian) (Entered: 02/11/2025) Email |
2/11/2025 | 736 | Affidavit/Declaration of Service of the Notice of Debtors Proposed Order (I) Authorizing the Sale of Substantially All of the Debtors Assets Free and Clear of All Liens, Claims, Interests, Encumbrances, and Other Interests, (II) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection Therewith, and (III) Granting Related Relief (Docket No. 702). Filed by Donlin, Recano & Company, LLC. (related document(s)702) (Jordan, Lillian) (Entered: 02/11/2025) Email |
2/11/2025 | 735 | Affidavit/Declaration of Service of Combined First 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 November 6, 2024 Through December 31, 2024. Filed by Donlin, Recano & Company, LLC. (related document(s)701) (Jordan, Lillian) (Entered: 02/11/2025) Email |
2/11/2025 | 734 | Affidavit/Declaration of Service of Combined First Monthly Application of Troutman Pepper Locke LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel for the Debtors for the Period from October 22, 2024, Through and Including December 31, 2024. Filed by Donlin, Recano & Company, LLC. (related document(s)687) (Jordan, Lillian) (Entered: 02/11/2025) Email |
2/11/2025 | 733 | Order Granting Motion for Admission pro hac vice for Kelly E. Moynihan (related document(s) 719) Signed on 2/11/2025. (NAB) (Entered: 02/11/2025) Email |
2/11/2025 | 732 | Monthly Application for Compensation of Saul Ewing LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period from November 6, 2024 to November 30, 2024 (First Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 3/4/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Murley, Lucian) (Entered: 02/11/2025) Email |
2/11/2025 | 731 | Notice of Hearing Notice of Motion to File Under Seal Certain Exhibits of Declaration of Ronald J. Bienias In Support of Entry of An Order (I) Authorizing the Sale Of Substantially All of the Debtors Assets Free and Clear of All Liens, Claims, Interests, Encumbrances, and Other Interests, (II) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases In Connection Therewith, and (III) Granting Related Relief (related document(s)715) Filed by American Tire Distributors, Inc.. Objections due by 2/25/2025. (Jones, Laura Davis) (Entered: 02/11/2025) Email |
2/11/2025 | 730 | Order (I) Authorizing the Sale of Substantially All of The Debtors' Assets Free and Clear of All Liens, Claims, Interests, Encumbrances, and Other Interests, (II) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection Therewith, and (III) Granting Related Relief (related document(s) 717) Signed on 2/11/2025. (Attachments: # 1 Exhibit 1 - APA # 2 Exhibit A to Exhibit 1 # 3 Exhibit B to Exhibit 1 # 4 Exhibit C to Exhibit 1 # 5 Exhibit D to Exhibit 1 # 6 Exhibit 2 - First Amendment to APA) (NAB) (Entered: 02/11/2025) Email |
2/11/2025 | 729 | Certification of Counsel Regarding Further Revised Sale Order (related document(s)109, 702, 717) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Further Revised Sale Order # 2 Exhibit B - Redline) (Jones, Laura Davis) (Entered: 02/11/2025) Email |
2/10/2025 | 728 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Hearing on February 10, 2025 at 10:00 A.M. (ET) [Docket No. 705]. Filed by Donlin, Recano & Company, LLC. (related document(s)705) (Jordan, Lillian) (Entered: 02/10/2025) Email |
2/10/2025 | 727 | Monthly Application for Compensation [First Combined] and Reimbursement of Expenses of PricewaterhouseCoopers LLP as Auditor to the Debtors for the period from October 22, 2024 to December 31, 2024 Filed by PricewaterhouseCoopers LLP. Objections due by 3/3/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F) (Jones, Laura Davis) (Entered: 02/10/2025) Email |
2/10/2025 | 726 | Motion to File Under Seal//Motion for Entry of an Order Authorizing the Filing of the Reply of the Ad Hoc Group to Objections of on Demand Technologies, Inc., d/b/a OneRail to Debtors Proposed Sale Transaction Under Seal Filed by Ad Hoc Group. Objections due by 2/24/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Cleary, M.) (Entered: 02/10/2025) Email |
2/10/2025 | 725 | (REDACTED - FINAL) Reply of the Ad Hoc Group to Objections of On Demand Technologies, Inc. d/b/a OneRail to Debtors' Proposed Sale Transaction (related document(s)690) Filed by Ad Hoc Group. (Cleary, M.) (Entered: 02/10/2025) Email |
2/10/2025 | 724 | Affidavit/Declaration of Service of the Motion to File Under Seal Certain Exhibits of Declaration of Ronald J. Bienias In Support of Entry of An Order (I) Authorizing the Sale Of Substantially All of the Debtors Assets Free and Clear of All Liens, Claims, Interests, Encumbrances, and Other Interests, (II) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases In Connection Therewith, and (III) Granting Related Relief [Docket No. 715]. Filed by Donlin, Recano & Company, LLC. (related document(s)715) (Jordan, Lillian) (Entered: 02/10/2025) Email |
2/10/2025 | 723 | Affidavit/Declaration of Service of the Second Amended Notice of Agenda of Matters Scheduled for Hearing on February 10, 2025 at 10:00 a.m. (ET) [Docket No. 714]. Filed by Donlin, Recano & Company, LLC. (related document(s)714) (Jordan, Lillian) (Entered: 02/10/2025) Email |
2/10/2025 | 722 | Affidavit/Declaration of Service of the Declaration of Rachel Murray in Support of the Order (I) Authorizing the Sale of Substantially All of the Debtors Assets Free and Clear of All Liens, Claims, Interests, Encumbrances and Other Interests, (II) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection Therewith, and (III) Granting Related Relief (Docket No. 709). Filed by Donlin, Recano & Company, LLC. (related document(s)709) (Jordan, Lillian) (Entered: 02/10/2025) Email |
2/10/2025 | 721 | Hearing Held/Court Sign-In Sheet (related document(s)695, 705, 714, 718) (TMM) (Entered: 02/10/2025) Email |
2/10/2025 | 720 | Court Date & Time [02/10/2025 10:00:04 AM]. File Size [ 6952 KB ]. Run Time [ 00:30:40 ]. (admin). (Entered: 02/10/2025) Email |
2/10/2025 | 719 | Motion to Appear pro hac vice for Kelly E. Moynihan, Esq.. Receipt Number 4610714, Filed by Sumitomo Rubber North America, Inc.. (Busenkell, Michael) (Entered: 02/10/2025) Email |
2/10/2025 | 718 | Third Notice of Agenda of Matters Scheduled for Hearing (related document(s)695, 705, 714) Filed by American Tire Distributors, Inc.. Hearing scheduled for 2/10/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 02/10/2025) Email |
2/10/2025 | 717 | Notice of Service Notice of Revised Sale Order (related document(s)702) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Revised Sale Order # 2 Exhibit B - Blackline) (Corma, Edward) (Entered: 02/10/2025) Email |
2/9/2025 | 716 | Notice of Rejection of Lease/Executory Contract . Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/09/2025) Email |
2/7/2025 | 715 | Motion to File Under Seal Certain Exhibits of Declaration of Ronald J. Bienias In Support of Entry of An Order (I) Authorizing the Sale Of Substantially All of the Debtors Assets Free and Clear of All Liens, Claims, Interests, Encumbrances, and Other Interests, (II) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases In Connection Therewith, and (III) Granting Related Relief [Related to Docket No. 710] Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Jones, Laura Davis) (Entered: 02/07/2025) Email |
2/7/2025 | 714 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)705) Filed by American Tire Distributors, Inc.. Hearing scheduled for 2/10/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 02/07/2025) Email |
2/7/2025 | 713 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on February 10, 2025 at 10:00 A.M. (ET) (Docket No. 695). Filed by Donlin, Recano & Company, LLC. (related document(s)695) (Jordan, Lillian) (Entered: 02/07/2025) Email |
2/7/2025 | 712 | Affidavit/Declaration of Service of the Omnibus Reply of Debtors in Support of the Proposed Sale Transaction (Docket No. 691). Filed by Donlin, Recano & Company, LLC. (related document(s)691) (Jordan, Lillian) (Entered: 02/07/2025) Email |
2/7/2025 | 711 | Declaration in Support /[REDACTED] Declaration of Ronald J. Bienias in Support of Entry of An Order (I) Authorizing the Sale of Substantially All of the Debtors Assets Free And Clear Of All Liens, Claims, Interests, Encumbrances, and Other Interests, (II) Authorizing The Assumption and Assignment of Certain Executory Contracts and Unexpired Leases In Connection Therewith, and (III) Granting Related Relief (related document(s)710) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B - Filed Under Seal # 3 Exhibit C - Filed Under Seal # 4 Exhibit D - Filed Under Seal) (Jones, Laura Davis) (Entered: 02/07/2025) Email |
2/7/2025 | 710 | [SEALED] Declaration in Support /Declaration of Ronald J. Bienias in Support of Entry of An Order (I) Authorizing the Sale of Substantially All of the Debtors Assets Free And Clear Of All Liens, Claims, Interests, Encumbrances, and Other Interests, (II) Authorizing The Assumption and Assignment of Certain Executory Contracts and Unexpired Leases In Connection Therewith, and (III) Granting Related Relief (related document(s)109, 702) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Jones, Laura Davis) (Entered: 02/07/2025) Email |
2/7/2025 | 709 | Declaration in Support Declaration of Rachel Murray in Support of the Order (I) Authorizing the Sale of Substantially All of The Debtors' Assets Free and Clear of All Liens, Claims, Interests, Encumbrances, and Other Interests, (II) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection Therewith, and (III) Granting Related Relief (related document(s)702) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/07/2025) Email |
2/7/2025 | 708 | Affidavit/Declaration of Service of the Second Monthly Fee Application of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2024 through December 31, 2024 (Docket No. 689). Filed by Donlin, Recano & Company, LLC. (related document(s)689) (Jordan, Lillian) (Entered: 02/07/2025) Email |
2/7/2025 | 707 | Affidavit/Declaration of Service of the Notice of Motion (Docket No. 682). Filed by Donlin, Recano & Company, LLC. (related document(s)682) (Jordan, Lillian) (Entered: 02/07/2025) Email |
2/7/2025 | 706 | Monthly Application for Compensation Second 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 for the period December 1, 2024 to December 31, 2024 Filed by Ernst & Young LLP. Objections due by 2/28/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Harrison Certification) (Jones, Laura Davis) (Entered: 02/07/2025) Email |
2/7/2025 | 705 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)695) Filed by American Tire Distributors, Inc.. Hearing scheduled for 2/10/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 02/07/2025) Email |
2/7/2025 | 704 | Withdrawal of Claim(s): 108. Filed by Hillsborough County Tax Collector. (FitzGerald, Brian) (Entered: 02/07/2025) Email |
2/7/2025 | 703 | Notice of Service of (1) The Official Committee of Unsecured Creditors' First Set of Requests for Production to the Debtors in Connection with the Sale Motion; (2) The Official Committee of Unsecured Creditors' First Set of Requests for Production to The Ad Hoc Group in Connection With the Sale Motion; (3) The Official Committee of Unsecured Creditors' First Set of Requests for Production to the Buyer in Connection With the Sale Motion Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 02/07/2025) Email |
2/7/2025 | 702 | Notice of Service Notice of Debtors' Proposed Order (I) Authorizing the Sale of Substantially All of The Debtors Assets Free and Clear of All Liens, Claims, Interests, Encumbrances, and Other Interests, (II) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection Therewith, and (III) Granting Related Relief (related document(s)109) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-Sale Order) (Jones, Laura Davis) (Entered: 02/07/2025) Email |
2/6/2025 | 701 | 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 November 6, 2024 to December 31, 2024 (Combined First Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 2/27/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Murley, Lucian) (Entered: 02/06/2025) Email |
2/6/2025 | 700 | Exhibit(s) //The Ad Hoc Group's Witness and Exhibit List for Hearing on February 10, 2025 at 10:00 a.m. (ET) Filed by Ad Hoc Group. (Attachments: # 1 Certificate of Service) (Cleary, M.) (Entered: 02/06/2025) Email |
2/6/2025 | 699 | Exhibit(s) On Demand Technologies, Inc. d/b/a OneRail's Witness and Exhibit List for Hearing on February 10, 2025 (related document(s)109, 546, 607) Filed by On Demand Technologies, Inc. d/b/a Onerail. (Attachments: # 1 Certificate of Service) (Falgowski, Justin) (Entered: 02/06/2025) Email |
2/6/2025 | 698 | Amended Notice of Deposition the Ad Hoc Group's Amended Notice of Deposition to William Catania Filed by Ad Hoc Group. (Attachments: # 1 Certificate of Service) (Cleary, M.) (Entered: 02/06/2025) Email |
2/6/2025 | 697 | Amended Notice of Deposition the Ad Hoc Group's Amended Notice of Deposition to Edward Carse Filed by Ad Hoc Group. (Attachments: # 1 Certificate of Service) (Cleary, M.) (Entered: 02/06/2025) Email |
2/6/2025 | 696 | Notice of Intent - Notice of Election Pursuant to 11 U.S.C. Section 365(h) Filed by Good Buy Gear Inc.. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 02/06/2025) Email |
2/6/2025 | 695 | Notice of Agenda of Matters Scheduled for Hearing Filed by American Tire Distributors, Inc.. Hearing scheduled for 2/10/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 02/06/2025) Email |
2/6/2025 | 694 | Order (I) Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief (related document(s) 665) Signed on 2/6/2025. (NAB) (Entered: 02/06/2025) Email |
2/6/2025 | 693 | Notice of Service Debtors' Witness and Exhibit List for Hearing on February 10, 2025 at 10:00 a.m. Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 02/06/2025) Email |
2/6/2025 | 692 | Order (I) Extending the Debtors' Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code and (II) Granting Related Relief (related document(s) 664) Signed on 2/6/2025. (NAB) (Entered: 02/06/2025) Email |
2/5/2025 | 691 | Reply Omnibus Reply of Debtors in Support of the Proposed Sale Transaction (related document(s)109) Filed by American Tire Distributors, Inc. (Attachments: # 1 Exhibit A) (Jones, Laura Davis) (Entered: 02/05/2025) Email |
2/5/2025 | 690 | [SEALED] Reply of the Ad Hoc Group to Objections of On Demand Technologies, Inc. d/b/a OneRail to Debtors' Proposed Sale Transaction (related document(s)355, 361, 546, 607) Filed by Ad Hoc Group (Attachments: # 1 Certificate of Service) (Cleary, M.) (Entered: 02/05/2025) Email |
2/5/2025 | 689 | Monthly Application for Compensation of Morrison & Foerster LLP, Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors Inc., et al., for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2024 to December 31, 2024 (Second Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 2/26/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Murley, Lucian) (Entered: 02/05/2025) Email |
2/5/2025 | 688 | Motion to Authorize Attendance by Zoom Filed by Brian Worthy. Hearing scheduled for 2/20/2025 at 04:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 2/14/2025. (Attachments: # 1 Proposed Form of Order) (Heystek, Amanda) (Entered: 02/05/2025) Email |
2/4/2025 | 687 | Monthly Application for Compensation /Combined First Monthly Application of Troutman Pepper Locke LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for the period from October 22, 2204 to and Including December 31, 2024 Filed by Troutman Pepper Locke LLP. Objections due by 2/25/2025. (Attachments: # 1 Notice # 2 Exhibit A - Detailed Description of Services # 3 Exhibit B - Detailed Description of Expenses) (Jones, Laura Davis) (Entered: 02/04/2025) Email |
2/4/2025 | 686 | Notice of Deposition to William Catania Filed by Ad Hoc Group. (Attachments: # 1 Certificate of Service) (Cleary, M.) (Entered: 02/04/2025) Email |
2/4/2025 | 685 | Notice of Deposition to Edward Carse Filed by Ad Hoc Group. (Attachments: # 1 Certificate of Service) (Cleary, M.) (Entered: 02/04/2025) Email |
2/4/2025 | 684 | Affidavit/Declaration of Service of a) Motion of Debtors for Entry of An Order (I) Conditionally Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Voting Procedures with Respect to Confirmation of the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballot and Notices In Connection Therewith, (IV) Scheduling Certain Dates and Deadlines and Shortening Notice with Respect Thereto, and (V) Granting Related Relief (Docket No. 676); and b) Motion to Shorten the Notice Period for the Motion of Debtors for Entry of An Order (I) Conditionally Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Voting Procedures with Respect to Confirmation of the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballot and Notices In Connection Therewith, (IV) Scheduling Certain Dates and Deadlines and Shortening Notice With Respect Thereto, and (V) Granting Related Relief (Docket No. 677). Filed by Donlin, Recano & Company, LLC. (related document(s)676, 677) (Jordan, Lillian) (Entered: 02/04/2025) Email |
2/4/2025 | 683 | Affidavit/Declaration of Service of a. Disclosure Statement for the Joint Chapter 11 Plan of American Tire Distributors, Inc. and its Debtor Affiliates (Docket No. 674); and b. Joint Chapter 11 Plan of American Tire Distributors, Inc. and its Debtor Affiliates (Docket No. 675). Filed by Donlin, Recano & Company, LLC. (related document(s)674, 675) (Jordan, Lillian) (Entered: 02/04/2025) Email |
2/4/2025 | 682 | Notice of Hearing Notice of Motion (related document(s)676, 677, 678) Filed by American Tire Distributors, Inc.. Hearing scheduled for 2/20/2025 at 11:30 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 2/14/2025. (Attachments: # 1 Exhibit A-Order) (Jones, Laura Davis) (Entered: 02/04/2025) Email |
2/4/2025 | 681 | Certificate of No Objection - No Order Required to First Monthly Fee Application of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., for Allowance of Compensation and Reimbursement of Expenses for the Period from November 5, 2024 through November 30, 2024 (related document(s)599) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 02/04/2025) Email |
2/4/2025 | 680 | Certificate of No Objection Regarding Motion of Debtors For Entry of An Order (I) Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief (related document(s)665) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-Proposed Order # 2 Exhibit B-Redline) (Jones, Laura Davis) (Entered: 02/04/2025) Email |
2/4/2025 | 679 | Certificate of No Objection Regarding Motion of Debtors for Entry of an Order (I) Extending the Debtors Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code and (II) Granting Related Relief (related document(s)664) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-Proposed Order # 2 Exhibit B-Redline) (Jones, Laura Davis) (Entered: 02/04/2025) Email |
2/4/2025 | 678 | Order, Pursuant to Bankruptcy Rule 9006(c) and Local Rule 9006-1(e), Shortening the Notice Period for Motion of Debtors for Entry of An Order (I) Conditionally Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Voting Procedures With Respect to Confirmation of the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballot and Notices in Connection Therewith, (IV) Scheduling Certain Dates and Deadlines and Shortening Notice With Respect Thereto, and (V) Granting Related Relief (related document(s)677) Signed on 2/4/2025. (NAB) (Entered: 02/04/2025) Email |
2/3/2025 | 677 | Motion to Shorten the Notice Period for the Motion of Debtors for Entry of An Order (I) Conditionally Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Voting Procedures With Respect to Confirmation of the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballot and Notices In Connection Therewith, (IV) Scheduling Certain Dates and Deadlines and Shortening Notice With Respect Thereto, and (V) Granting Related Relief (related document(s)676) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Jones, Laura Davis) (Entered: 02/03/2025) Email |
2/3/2025 | 676 | Motion to Approve /Motion of Debtors for Entry of An Order (I) Conditionally Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Voting Procedures With Respect to Confirmation of the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballot and Notices In Connection Therewith, (IV) Scheduling Certain Dates and Deadlines and Shortening Notice With Respect Thereto, and (V) Granting Related Relief Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Notice of Motion # 2 Exhibit A - Proposed Order with Exhibits) (Jones, Laura Davis) (Entered: 02/03/2025) Email |
1/31/2025 | 675 | Chapter 11 Plan of Reorganization /Joint Chapter 11 Plan of American Tire Distributors, Inc. and Its Debtor Affiliates Filed by American Tire Distributors, Inc. (Jones, Laura Davis) (Entered: 01/31/2025) Email |
1/31/2025 | 674 | Disclosure Statement For the Joint Chapter 11 Plan of American Tire Distributors, Inc. and its Debtor Affiliates Filed by American Tire Distributors, Inc. (Jones, Laura Davis) (Entered: 01/31/2025) Email |
1/31/2025 | 673 | Order Granting Motion for Admission pro hac vice for David F. Mills (related document(s) 653) Signed on 1/31/2025. (NAB) (Entered: 01/31/2025) Email |
1/31/2025 | 672 | Certificate of No Objection - No Order Required Certification of No Objection Regarding Second Monthly Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession for the period December 1, 2024 to December 31, 2024 (related document(s)585) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 01/31/2025) Email |
1/30/2025 | 671 | Affidavit/Declaration of Service of i. Motion of Debtors for Entry of An Order (I) Extending the Debtors Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code and (II) Granting Related Relief (Docket No. 664); and ii. Motion of Debtors for Entry of An Order (I) Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief (Docket No. 665). Filed by Donlin, Recano & Company, LLC. (related document(s)664, 665) (Jordan, Lillian) (Entered: 01/30/2025) Email |
1/30/2025 | 670 | Affidavit/Declaration of Service of the Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (Docket No. 663). Filed by Donlin, Recano & Company, LLC. (related document(s)663) (Jordan, Lillian) (Entered: 01/30/2025) Email |
1/30/2025 | 669 | Affidavit/Declaration of Service of the Supplemental Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases (Docket No. 666). Filed by Donlin, Recano & Company, LLC. (related document(s)666) (Jordan, Lillian) (Entered: 01/30/2025) Email |
1/29/2025 | 668 | Affidavit/Declaration of Service of the Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (Docket No. 667). Filed by Donlin, Recano & Company, LLC. (related document(s)667) (Jordan, Lillian) (Entered: 01/29/2025) Email |
1/28/2025 | 667 | Notice of Rejection of Lease/Executory Contract (9th) Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)286). Filed by American Tire Distributors, Inc.. (Attachments: # 1 Schedule 1-Procedures Order # 2 Schedule 2) (Jones, Laura Davis) (Entered: 01/28/2025) Email |
1/28/2025 | 666 | Notice of Assumption of Lease/Executory Contract /Supplemental Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases (related document(s)462). Filed by American Tire Distributors, Inc.. (Attachments: # 1 Schedule 1 - Supplemental Potential Assumption List) (Jones, Laura Davis) (Entered: 01/28/2025) Email |
1/27/2025 | 665 | Motion to Extend /Motion of Debtors For Entry of An Order (I) Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief Filed by American Tire Distributors, Inc.. Hearing scheduled for 2/10/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 2/3/2025. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order) (Jones, Laura Davis) (Entered: 01/27/2025) Email |
1/27/2025 | 664 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by American Tire Distributors, Inc.. Hearing scheduled for 2/10/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 2/3/2025. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order) (Jones, Laura Davis) (Entered: 01/27/2025) Email |
1/27/2025 | 663 | Notice of Rejection of Lease/Executory Contract /Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)286). Filed by American Tire Distributors, Inc.. (Attachments: # 1 Schedule 1 - Procedures Order # 2 Schedule 2 - Rejected Contracts) (Jones, Laura Davis) (Entered: 01/27/2025) Email |
1/25/2025 | 662 | Affidavit/Declaration of Service of the Monthly Staffing and Compensation Report of AP Services, LLC for the period from November 1, 2024 through November 30, 2024 (Docket No. 658). Filed by Donlin, Recano & Company, LLC. (related document(s)658) (Jordan, Lillian) (Entered: 01/25/2025) Email |
1/25/2025 | 661 | Affidavit/Declaration of Service of the First 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 October 22, 2024 through and Including November 30, 2024 (Docket No. 656). Filed by Donlin, Recano & Company, LLC. (related document(s)656) (Jordan, Lillian) (Entered: 01/25/2025) Email |
1/24/2025 | 660 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on January 23, 2025 at 3:30 P.M. (ET) (Docket No. 630). Filed by Donlin, Recano & Company, LLC. (related document(s)630) (Jordan, Lillian) (Entered: 01/24/2025) Email |
1/23/2025 | 659 | Affidavit/Declaration of Service of the Notice of Amendment to Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (Docket No. 654). Filed by Donlin, Recano & Company, LLC. (related document(s)654) (Jordan, Lillian) (Entered: 01/23/2025) Email |
1/23/2025 | 658 | Monthly Staffing Report for Filing Period November 1, 2024 Through November 30, 2024 of AP Services, LLC Filed by American Tire Distributors, Inc.. Objections due by 2/6/2025. (Attachments: # 1 Notice) (Jones, Laura Davis) (Entered: 01/23/2025) Email |
1/23/2025 | 657 | Affidavit/Declaration of Service of i. Order (I) Authorizing the Employment and Retention of Hilco Real Estate, LLC as Real Estate Consultant and Advisor to the Debtors and Debtors in Possession, (II) Approving the Terms of Hilcos Employment, (III) Waiving Certain Timekeeping Requirements, and (IV) Granting Related Relief [Docket No. 644]; and ii. Amended Notice of Agenda of Matters Scheduled for Hearing on January 23, 2025 at 3:30 p.m. (ET) [Docket No 648]. Filed by Donlin, Recano & Company, LLC. (related document(s)644, 648) (Jordan, Lillian) (Entered: 01/23/2025) Email |
1/23/2025 | 656 | Monthly Application for Compensation First 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 October 22, 2024 to November 30, 2024 Filed by Ernst & Young LLP. Objections due by 2/13/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of George Harrison) (Jones, Laura Davis) (Entered: 01/23/2025) Email |
1/23/2025 | 655 | Request for Service of Notices. Filed by Oracle America, Inc.. (Christianson, Shawn) (Entered: 01/23/2025) Email |
1/22/2025 | 654 | Notice of Service /Notice of Amendment to Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)286, 615) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Schedule 1 - Blackline Rejection List filed on January 15, 2025) (Jones, Laura Davis) (Entered: 01/22/2025) Email |
1/22/2025 | 653 | Motion to Appear pro hac vice of David F. Mills, Esq. of Narron Wenzel, PA. Receipt Number 4596966, Filed by GAT Real Estate, LLC, Pinecrest Development Company. (Buck, Kate) (Entered: 01/22/2025) Email |
1/22/2025 | 652 | Notice of Appearance. Filed by GAT Real Estate, LLC, Pinecrest Development Company. (Buck, Kate) (Entered: 01/22/2025) Email |
1/22/2025 | 651 | Certificate of No Objection - No Order Required Certification of No Objection Regarding First Monthly Fee Application Of Kirkland & Ellis LLP And Kirkland & Ellis International LLP, Attorneys For The Debtors And Debtors In Possession for the period October 22, 2024 to Through And Including November 30, 2024 (related document(s)568) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 01/22/2025) Email |
1/22/2025 | 650 | Reservation of Rights of the Official Committee of Unsecured Creditors to Proposed Sale of Substantially All of the Debtors' Assets (related document(s)109) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Murley, Lucian) (Entered: 01/22/2025) Email |
1/21/2025 | 649 | Affidavit/Declaration of Service of the Bar Date Notice, the POC Instructions, and a Personalized Proof of Claim Form, personalized to show name and address. Filed by Donlin, Recano & Company, LLC. (related document(s)603) (Jordan, Lillian) (Entered: 01/21/2025) Email |
1/21/2025 | 648 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by American Tire Distributors, Inc.. Hearing scheduled for 1/23/2025 at 03:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 01/21/2025) Email |
1/21/2025 | 647 | Chapter 11 Monthly Operating Report for Case Number 24-12403, Torqata Data and Analytics LLC for the Month Ending: 12/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 01/21/2025) Email |
1/21/2025 | 646 | Chapter 11 Monthly Operating Report for Case Number 24-12402, Tirebuyer.com, LLC for the Month Ending: 12/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 01/21/2025) Email |
1/21/2025 | 645 | Chapter 11 Monthly Operating Report for Case Number 24-12401, Tire Pros Francorp, LLC for the Month Ending: 12/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 01/21/2025) Email |
1/21/2025 | 644 | Order (I) Authorizing the Employment and Retention of HILCO Real Estate, LLC as Real Estate Consultant and Advisor to the Debtors and Debtors in Possession, (II) Approving the Terms of HILCO's Employment, (III) Waiving Certain Timekeeping Requirements, and (IV) Granting Related Relief (related document(s)559) Filed by American Tire Distributors, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redline of Proposed Order) (Jones, Laura Davis) (Entered: 01/20/2025(related document(s) 559) Signed on 1/21/2025. (NAB) (Entered: 01/21/2025) Email |
1/21/2025 | 643 | Chapter 11 Monthly Operating Report for Case Number 24-12400, The Hercules Tire & Rubber Company for the Month Ending: 12/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 01/21/2025) Email |
1/21/2025 | 642 | Chapter 11 Monthly Operating Report for Case Number 24-12399, Terry's Tire Town Holdings, LLC for the Month Ending: 12/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 01/21/2025) Email |
1/21/2025 | 641 | Chapter 11 Monthly Operating Report for Case Number 24-12398, Hercules Tire International Inc. for the Month Ending: 12/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 01/21/2025) Email |
1/21/2025 | 640 | Chapter 11 Monthly Operating Report for Case Number 24-12397, FLX FWD Logistics, LLC for the Month Ending: 12/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 01/21/2025) Email |
1/21/2025 | 639 | Order Granting Motion of Charmelle Alease McIlwain for Relief from Automatic Stay Under 11 U.S.C § 362 (related document(s)381]) Signed on 1/21/2025. (NAB) (Entered: 01/21/2025) Email |
1/21/2025 | 638 | Chapter 11 Monthly Operating Report for Case Number 24-12396, ATD Technology Solutions Inc. for the Month Ending: 12/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 01/21/2025) Email |
1/21/2025 | 637 | Chapter 11 Monthly Operating Report for Case Number 24-12395, ATD Sourcing Solutions, LLC for the Month Ending: 12/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 01/21/2025) Email |
1/21/2025 | 636 | Chapter 11 Monthly Operating Report for Case Number 24-12394, ATD New Holdings, Inc. for the Month Ending: 12/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 01/21/2025) Email |
1/21/2025 | 635 | Chapter 11 Monthly Operating Report for Case Number 24-12393, ATD New Holdings III, Inc. for the Month Ending: 12/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 01/21/2025) Email |
1/21/2025 | 634 | Chapter 11 Monthly Operating Report for Case Number 24-12392, ATD New Holdings II, Inc. for the Month Ending: 12/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 01/21/2025) Email |
1/21/2025 | 633 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit) (Jones, Laura Davis) (Entered: 01/21/2025) Email |
1/21/2025 | 632 | Notice of Certificate/Affidavit of Publication Affidavit of Publication NYT Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 01/21/2025) Email |
1/21/2025 | 631 | Notice of Certificate/Affidavit of Publication Affidavit of Publication Charlotte Observer Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 01/21/2025) Email |
1/21/2025 | 630 | Notice of Agenda of Matters Scheduled for Hearing Filed by American Tire Distributors, Inc.. Hearing scheduled for 1/23/2025 at 03:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 01/21/2025) Email |
1/21/2025 | 629 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Hearing on January 16, 2025 at 3:00 P.M. (ET) Before the Honorable Craig T. Goldblatt at the United States Bankruptcy Court for the District of Delaware, located at 824 North Market Street, 6th Floor, Courtroom No. 3, Wilmington, Delaware 19801 (Docket No. 617). Filed by Donlin, Recano & Company, LLC. (related document(s)617) (Jordan, Lillian) (Entered: 01/21/2025) Email |
1/21/2025 | 628 | Affidavit/Declaration of Service of the Notice of (I) Selection of Winning Bidder and (II) Cancellation of Auction (Docket No. 596). Filed by Donlin, Recano & Company, LLC. (related document(s)596) (Jordan, Lillian) (Entered: 01/21/2025) Email |
1/20/2025 | 627 | Certification of Counsel regarding Order (I) Authorizing the Retention of HILCO Real Estate, LLC as Real Estate Consultant and Advisor to the Debtors and Debtors in Possession, (II) Approving the Terms of HILCO's Employment, (III) Waiving Certain Timekeeping Requirements, and (IV) Granting Related Relief (related document(s)559) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redline of Proposed Order) (Jones, Laura Davis) (Entered: 01/20/2025) Email |
1/17/2025 | 626 | Affidavit/Declaration of Service of the First Monthly Fee Application of Donlin, Recano & Company, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period October 24, 2024 through December 31, 2024 (Docket No 620). Filed by Donlin, Recano & Company, LLC. (related document(s)620) (Jordan, Lillian) (Entered: 01/17/2025) Email |
1/17/2025 | 625 | Affidavit/Declaration of Service of i. Order (I) Authorizing the Retention and Employment of PricewaterhouseCoopers LLP as Auditor to the Debtors Effective as of October 22, 2024 and (II) Granting Related Relief (Docket No. 597); ii. Order (I) Enlarging the Period Within Which the Debtors May Remove Actions and (II) Granting Related Relief (Docket No. 598); and iii. Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under Section 503(b)(9), (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manner for Filing Proofs of Claim, Including Section 503(b)(9) Requests, and (IV) Approving Form and Manner of Notice Thereof (Docket No 603). Filed by Donlin, Recano & Company, LLC. (related document(s)597, 598, 603) (Jordan, Lillian) (Entered: 01/17/2025) Email |
1/17/2025 | 624 | Certificate of No Objection Regarding Motion of Charmelle Alease McIlwain for Relief From Automatic Stay Under 11 U.S.C § 362 (related document(s)381) Filed by Charmelle Alease McIlwain. (Mann, Kevin) (Entered: 01/17/2025) Email |
1/17/2025 | 623 | Limited Objection of Landlords SLC Marine, LLC and SLC Leadbetter, LLC to Debtors' Notice of Potential Assumption and/or Assumption and Assignment of Certain Contracts or Leases (related document(s)462) Filed by Landlords SLC Marine, LLC and SLC Leadbetter, LLC (Smith, Alan) (Entered: 01/17/2025) Email |
1/17/2025 | 622 | Affidavit/Declaration of Service of the Notice of Filing of First Amended List of Ordinary Course Professionals (Docket No 616). Filed by Donlin, Recano & Company, LLC. (related document(s)616) (Jordan, Lillian) (Entered: 01/17/2025) Email |
1/17/2025 | 621 | Affidavit/Declaration of Service of the Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (Docket No 615). Filed by Donlin, Recano & Company, LLC. (related document(s)615) (Jordan, Lillian) (Entered: 01/17/2025) Email |
1/16/2025 | 620 | First Application for Compensation First Monthly Fee Application of Donlin, Recano & Company, LLC, for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period October 24, 2024 to December 31, 2024 Filed by American Tire Distributors, Inc.. Objections due by 2/6/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Jones, Laura Davis) (Entered: 01/16/2025) Email |
1/15/2025 | 619 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on January 16, 2025 at 3:00 p.m. (ET) Before the Honorable Craig T. Goldblatt at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 6th Floor, Courtroom No. 3, Wilmington, Delaware 198013 (Docket No 600). Filed by Donlin, Recano & Company, LLC. (related document(s)600) (Jordan, Lillian) (Entered: 01/15/2025) Email |
1/15/2025 | 618 | Notice of Appearance. Filed by Byline Bank. (Grivner, Karen) (Entered: 01/15/2025) Email |
1/15/2025 | 617 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by American Tire Distributors, Inc.. Hearing scheduled for 1/16/2025 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 01/15/2025) Email |
1/15/2025 | 616 | Notice of Service Notice of Filing of First Amended List of Ordinary Course Professionals (related document(s)285, 436) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Jones, Laura Davis) (Entered: 01/15/2025) Email |
1/15/2025 | 615 | Notice of Rejection of Lease/Executory Contract [Seventh] Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)286). Filed by American Tire Distributors, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Jones, Laura Davis) (Entered: 01/15/2025) Email |
1/14/2025 | 614 | Affidavit/Declaration of Service of the Notice of Auctions for the Sale of the Debtors Assets (the Sales Notice). Filed by Donlin, Recano & Company, LLC. (related document(s)361) (Jordan, Lillian) (Entered: 01/14/2025) Email |
1/14/2025 | 613 | Limited Objection and Reservation of Rights of Byline Bank to Debtors' Bid Procedures Motion (related document(s)109) Filed by Byline Bank (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Grivner, Karen) (Entered: 01/14/2025) Email |
1/14/2025 | 612 | Affidavit/Declaration of Service of First Monthly Fee Application of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., for Allowance of Compensation and Reimbursement of Expenses for the Period from November 5, 2024 through November 30, 2024. Filed by Donlin, Recano & Company, LLC. (related document(s)599) (Jordan, Lillian) (Entered: 01/14/2025) Email |
1/14/2025 | 611 | Reservation of Rights OF REINALT-THOMAS CORPORATION REGARDING DEBTORS SALE OF ASSETS (related document(s)109, 361) Filed by The Reinalt-Thomas Corporation d/b/a Discount Tire. (Brannick, Nicholas) (Entered: 01/14/2025) Email |
1/14/2025 | 610 | Supplemental Objection /Supplemental Limited Objection and Reservation of Rights of Van Wagner Sports & Entertainment, LLC to Debtors' Notice of Cure Amounts and Potential Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sales Transaction (related document(s)530) Filed by Van Wagner Sports & Entertainment, LLC (Attachments: # 1 Certificate of Service) (Weiss, John) (Entered: 01/14/2025) Email |
1/14/2025 | 609 | Reservation of Rights Sumitomo Rubber North America, Inc.'s Reservation of Rights Regarding The Debtors' Proposed Sale (related document(s)361, 462, 596) Filed by Sumitomo Rubber North America, Inc.. (Attachments: # 1 Certificate of Service) (Busenkell, Michael) (Entered: 01/14/2025) Email |
1/14/2025 | 608 | Declaration in Support of Objection to Debtors' Proposed Sale Transaction (related document(s)607) Filed by On Demand Technologies, Inc. d/b/a Onerail. (Falgowski, Justin) (Entered: 01/14/2025) Email |
1/14/2025 | 607 | Objection to Debtors' Proposed Sale Transaction Filed by On Demand Technologies, Inc. d/b/a Onerail (Falgowski, Justin) (Entered: 01/14/2025) Email |
1/14/2025 | 606 | Objection // Supplemental Limited Objection to Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases and Reservation of Rights (related document(s)462) Filed by ZC Rubber America, Inc., Zhongce Rubber (Thailand) Co., Ltd., Zhongce Rubber Group Co., Ltd. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Rosner, Frederick) (Entered: 01/14/2025) Email |
1/14/2025 | 605 | Withdrawal of Claim No. 16 with the claims agent in the amount of $225,079.32. Filed by Bexar County. (Stecker, Don) (Entered: 01/14/2025) Email |
1/14/2025 | 604 | Withdrawal of Claim No. 27 with the claims agent in the amount of $103,106.41. Filed by City Of El Paso. (Stecker, Don) (Entered: 01/14/2025) Email |
1/14/2025 | 603 | Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under Section 503(B)(9), (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manner for Filing Proofs of Claim, Including Section 503(B)(9)Requests, and (IV) Approving Form and Manner of Notice Thereof (related document(s)551) Signed on 1/14/2025. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (NAB) (Entered: 01/14/2025) Email |
1/14/2025 | 602 | Certification of Counsel Regarding Motion of Debtors Seeking Entry of an Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under Section 503(B)(9), (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manner for Filing Proofs of Claim, Including Section 503(B)(9)Requests, and (IV) Approving Form and Manner of Notice Thereof (related document(s)551) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-Proposed Order # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit B-Redline Order) (Jones, Laura Davis) (Entered: 01/14/2025) Email |
1/14/2025 | 601 | Notice Regarding Name Change of Claims and/or Noticing Agent. 0, and Donlin, Recano & Company, LLC added to the case as Claims and Noticing Agent. . Filed by Donlin, Recano & Company, LLC. (Jordan, Lillian) (Entered: 01/14/2025) Email |
1/14/2025 | 600 | Notice of Agenda of Matters Scheduled for Hearing Filed by American Tire Distributors, Inc.. Hearing scheduled for 1/16/2025 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 01/14/2025) Email |
1/13/2025 | 599 | Monthly Application for Compensation of Morrison & Foerster LLP, Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors Inc., et al., for Allowance of Compensation and Reimbursement of Expenses for the period from November 5, 2024 to November 30, 2024 (First Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 2/3/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Murley, Lucian) (Entered: 01/13/2025) Email |
1/13/2025 | 598 | Order (I) Enlarging the Period Within Which the Debtors May Remove Actions and (II) Granting Related Relief (related document(s) 552) Signed on 1/13/2025. (NAB) (Entered: 01/13/2025) Email |
1/13/2025 | 597 | Order (I) Authorizing the Retention and Employment of PricewaterhouseCoopers LLP as Auditor to the Debtors Effective as of October 22, 2024 and (II) Granting Related Relief (related document(s) 479) Signed on 1/13/2025. (NAB) (Entered: 01/13/2025) Email |
1/12/2025 | 596 | Notice of Service Notice of (I) Selection of Winning Bidder and (II) Cancellation of Auction (related document(s)355, 361) Filed by American Tire Distributors, Inc.. (Corma, Edward) (Entered: 01/12/2025) Email |
1/11/2025 | 595 | Notice of Withdrawal of Certification of No Objection Regarding Bar Date Motion (related document(s)590) Filed by American Tire Distributors, Inc.. (Corma, Edward) (Entered: 01/11/2025) Email |
1/11/2025 | 594 | Affidavit/Declaration of Service of the Second Monthly Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the Period from December 1, 2024 through and Including December 31, 2024 (Docket No 585). Filed by Donlin Recano & Company, Inc.. (related document(s)585) (Jordan, Lillian) (Entered: 01/11/2025) Email |
1/10/2025 | 593 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 /Notice of Auctions for the Sale of the Debtors' Assets Filed by American Tire Distributors, Inc.. Hearing scheduled for 1/16/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 01/10/2025) Email |
1/10/2025 | 592 | Affidavit/Declaration of Service of i. Order Authorizing the Employment and Retention of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., Effective as of November 5, 2024 (Docket No. 577); ii. Order Authorizing and Approving the Employment of Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors Effective as of November 6, 2024 (Docket No. 578); and iii. Order Authorizing and Approving the Employment and Retention of Saul Ewing LLP as Co-Counsel to the Official Committee of Unsecured Creditors, Effective as of November 6, 2024 (Docket No. 579). Filed by Donlin Recano & Company, Inc.. (related document(s)577, 578, 579) (Jordan, Lillian) (Entered: 01/10/2025) Email |
1/10/2025 | 591 | Certificate of No Objection Regarding Motion of Debtors for Entry of an Order (I) Enlarging The Period Within Which the Debtors May Remove Actions and (II) Granting Related Relief (related document(s)552) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-Proposed Order) (Jones, Laura Davis) (Entered: 01/10/2025) Email |
1/10/2025 | 590 | "Withdrawn, see docket 595". Certificate of No Objection Regarding Motion of Debtors Seeking Entry of an Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under Section 503(B)(9), (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manner for Filing Proofs of Claim, Including Section 503(B)(9)Requests, and (IV) Approving Form and Manner of Notice Thereof (related document(s)551) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-Proposed Order # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3) (Jones, Laura Davis) Modified on 1/13/2025 (GP). (Entered: 01/10/2025) Email |
1/10/2025 | 589 | Certification of Counsel Regarding Application of Debtors for Entry of an Order (I) Authorizing the Retention and Employment of PricewaterhouseCoopers LLP as Auditor to the Debtors Effective as of October 22, 2024 and (II) Granting Related Relief (related document(s)479) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-Proposed Order # 2 Exhibit B-Redline Order) (Jones, Laura Davis) (Entered: 01/10/2025) Email |
1/10/2025 | 588 | Order Granting Motion for Admission pro hac vice for Ivan M. Gold. (related document(s) 573) Signed on 1/10/2025. (NAB) (Entered: 01/10/2025) Email |
1/10/2025 | 587 | Order Granting Motion for Admission pro hac vice for Brian J. Levy (related document(s)570) Order Signed on 1/10/2025. (NAB) (Entered: 01/10/2025) Email |
1/9/2025 | 586 | Affidavit/Declaration of Service of i. Notice of Change in Hourly Rates of Pachulski Stang Ziehl & Jones LLP (Docket No 583); and ii. Notice of Change in Hourly Rates of Troutman Pepper Locke LLP (Docket No. 584). Filed by Donlin Recano & Company, Inc.. (related document(s)583, 584) (Jordan, Lillian) (Entered: 01/09/2025) Email |
1/9/2025 | 585 | Monthly Application for Compensation Second Monthly Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession for the period December 1, 2024 to December 31, 2024 Filed by American Tire Distributors, Inc.. Objections due by 1/30/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Jones, Laura Davis) (Entered: 01/09/2025) Email |
1/8/2025 | 584 | Notice of Service /Notice of Change in Hourly Rates of Troutman Pepper Locke LLP (related document(s)328, 397, 444) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 01/08/2025) Email |
1/8/2025 | 583 | Notice of Service /Notice of Change in Hourly Rates of Pachulski Stang Ziehl & Jones LLP (related document(s)329, 443) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 01/08/2025) Email |
1/8/2025 | 582 | Notice of Appearance. Filed by IC Industrial REIT. (Shriro, Michelle) (Entered: 01/08/2025) Email |
1/7/2025 | 581 | Affidavit/Declaration of Service of the Notice of Firm Name Change for Retained Professional (Docket No. 575). Filed by Donlin Recano & Company, Inc.. (related document(s)575) (Jordan, Lillian) (Entered: 01/07/2025) Email |
1/7/2025 | 580 | Affidavit/Declaration of Service of Notice of Filing of Corrected Exhibit to First Monthly Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. Filed by Donlin Recano & Company, Inc.. (related document(s)574) (Jordan, Lillian) (Entered: 01/07/2025) Email |
1/7/2025 | 579 | Order Authorizing and Approving the Employment and Retention of Saul Ewing LLP as Co-Counsel to the Official Commitee of Unsecured Creditors, Effective as of November 6, 2024 (Related Doc # 386). Signed on 1/7/2025. (DCY) (Entered: 01/07/2025) Email |
1/7/2025 | 578 | Order Authorizing and Approving the Employment of Province, LLC as Financial Advisor to the Official Commitee of Unsecured Creditors Effective as of November 6, 2024 (Related Doc # 388). Signed on 1/7/2025. (DCY) (Entered: 01/07/2025) Email |
1/7/2025 | 577 | Order Authorizing the Employment and Retention of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., Effective as of November 5, 2024 (Related Doc # 384). Signed on 1/7/2025. (DCY) (Entered: 01/07/2025) Email |
1/7/2025 | 576 | Withdrawal of Claim(s): 60. Filed by Palm Beach County Tax Collector. (Mokaya, Sarah) (Entered: 01/07/2025) Email |
1/6/2025 | 575 | Notice of Name Change of Professional Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 01/06/2025) Email |
1/3/2025 | 574 | Notice of Service // Notice of Filing of Corrected Exhibit to First Monthly Fee Application Of Kirkland & Ellis LLP And Kirkland & Ellis International LLP, Attorneys For The Debtors And Debtors In Possession for the period October 22, 2024 to Through And Including November 30, 2024 (related document(s)568) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A) (Jones, Laura Davis) (Entered: 01/03/2025) Email |
1/3/2025 | 573 | Motion to Appear pro hac vice of Ivan M. Gold. Receipt Number 4582158, Filed by 7409-7515 Leadbetter Road, LLC. (Roglen, Laurel) (Entered: 01/03/2025) Email |
1/2/2025 | 572 | Affidavit/Declaration of Service of the First Monthly Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors And Debtors in Possession for the Period October 22, 2024 to through and Including November 30, 2024 (Docket No. 568). Filed by Donlin Recano & Company, Inc.. (related document(s)568) (Jordan, Lillian) (Entered: 01/02/2025) Email |
1/2/2025 | 571 | Notice of Appearance. Filed by SL5 ATL Industrial 2, LP. (Mangan, Kevin) (Entered: 01/02/2025) Email |
1/2/2025 | 570 | Motion to Appear pro hac vice of Brian J. Levy. Receipt Number 4581077, Filed by On Demand Technologies, Inc. d/b/a Onerail. (Falgowski, Justin) (Entered: 01/02/2025) Email |
1/1/2025 | 569 | Affidavit/Declaration of Service of the Application of Debtors for Entry of an Order (I) Authorizing the Employment and Retention of Hilco Real Estate, LLC as Real Estate Consultant and Advisor to the Debtors and Debtors in Possession, (II) Approving the Terms of Hilcos Employment, (III) Waiving Certain Timekeeping Requirements, and (IV) Granting Related Relief (Docket No. 559). Filed by Donlin Recano & Company, Inc.. (related document(s)559) (Jordan, Lillian) (Entered: 01/01/2025) Email |
12/31/2024 | 568 | Monthly Application for Compensation First Monthly Fee Application Of Kirkland & Ellis LLP And Kirkland & Ellis International LLP, Attorneys For The Debtors And Debtors In Possession for the period October 22, 2024 to Through And Including November 30, 2024 Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Notice) (Cairns, Timothy) (Entered: 12/31/2024) Email |
12/31/2024 | 567 | Affidavit/Declaration of Service of Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. Filed by Donlin Recano & Company, Inc.. (related document(s)515) (Jordan, Lillian) (Entered: 12/31/2024) Email |
12/30/2024 | 566 | Withdrawal of Claim #195 for The State of Ohio Department of Taxation. Filed by Donlin Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/30/2024) Email |
12/27/2024 | 565 | Affidavit/Declaration of Service of i. Motion of Debtors Seeking Entry of an Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under Section 503(b)(9), (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manner for Filing Proofs of Claim, Including Section 503(b)(9) Requests, and (IV) Approving Form and Manner of Notice Thereof [Docket No. 551]; and ii. Motion of Debtors Seeking Entry of an Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under Section 503(b)(9), (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manner for Filing Proofs of Claim, Including sSection 503(b)(9) Requests, and (IV) Approving Form and Manner of Notice Thereof [Docket No. 552]. Filed by Donlin Recano & Company, Inc.. (related document(s)551, 552) (Jordan, Lillian) (Entered: 12/27/2024) Email |
12/27/2024 | 564 | Affidavit/Declaration of Service of the Supplemental Declaration of Disinterestedness of Ryan Trent Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals in the Ordinary Course of Business [Docket No. 525]. Filed by Donlin Recano & Company, Inc.. (related document(s)525) (Jordan, Lillian) (Entered: 12/27/2024) Email |
12/27/2024 | 563 | Affidavit/Declaration of Service of the Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases [Docket No. 519]. Filed by Donlin Recano & Company, Inc.. (related document(s)519) (Jordan, Lillian) (Entered: 12/27/2024) Email |
12/27/2024 | 562 | Certificate of No Objection (related document(s)386) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 12/27/2024) Email |
12/27/2024 | 561 | Certificate of No Objection (related document(s)388) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 12/27/2024) Email |
12/27/2024 | 560 | Certificate of No Objection (related document(s)384) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 12/27/2024) Email |
12/27/2024 | 559 | Application/Motion to Employ/Retain Hilco Real Estate, LLC as As Real Estate Consultant and Advisor to the Debtors and Debtors in Possession Filed by American Tire Distributors, Inc.. Hearing scheduled for 1/23/2025 at 03:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 1/16/2025. (Attachments: # 1 Notice # 2 Exhibit A-Proposed Order # 3 Exhibit 1 # 4 Exhibit B-Declaration and schedules) (Jones, Laura Davis) (Entered: 12/27/2024) Email |
12/27/2024 | 558 | Order Granting Motion for Admission pro hac vice of Kimberly (Kodis) Schiffman (Related Doc # 533). Signed on 12/27/2024. (DCY) (Entered: 12/27/2024) Email |
12/27/2024 | 557 | Order Granting Motion for Admission pro hac vice of Gerald S. Catalanello (Related Doc # 532). Signed on 12/27/2024. (DCY) (Entered: 12/27/2024) Email |
12/27/2024 | 556 | Order Granting Motion for Admission pro hac vice of Suzanne E. Span (Related Doc # 512). Signed on 12/27/2024. (DCY) (Entered: 12/27/2024) Email |
12/27/2024 | 555 | Order Granting Motion for Admission pro hac vice of Keith R. Martorana (Related Doc # 511). Signed on 12/27/2024. (DCY) (Entered: 12/27/2024) Email |
12/27/2024 | 554 | Order Granting Motion for Admission pro hac vice of Douglas B. Rosner (Related Doc # 475). Signed on 12/27/2024. (DCY) (Entered: 12/27/2024) Email |
12/27/2024 | 553 | Order Granting Motion for Admission pro hac vice of Taylor Dias (Related Doc # 474). Signed on 12/27/2024. (DCY) (Entered: 12/27/2024) Email |
12/26/2024 | 552 | Motion to Extend Motion of Debtors for Entry of an Order (I) Enlarging The Period Within Which the Debtors May Remove Actions and (II) Granting Related Relief Filed by American Tire Distributors, Inc.. Hearing scheduled for 1/16/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 1/9/2025. (Attachments: # 1 Notice # 2 Exhibit A-Proposed Order) (Jones, Laura Davis) (Entered: 12/26/2024) Email |
12/26/2024 | 551 | Motion to Establish Administrative Claims Bar Date Motion of Debtors Seeking Entry of an Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under Section 503(B)(9), (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manner for Filing Proofs of Claim, Including Section 503(B)(9)Requests, and (IV) Approving Form and Manner of Notice Thereof Filed by American Tire Distributors, Inc.. Hearing scheduled for 1/16/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 1/9/2025. (Attachments: # 1 Notice # 2 Exhibit A-Proposed Order # 3 Exhibit 1 # 4 Exhibit 2 # 5 Exhibit 3) (Jones, Laura Davis) (Entered: 12/26/2024) Email |
12/26/2024 | 550 | Limited Objection and Reservation of Rights of The Official Committee of Unsecured Creditors Regarding The Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases (related document(s)462) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Certificate of Service) (Murley, Lucian) (Entered: 12/26/2024) Email |
12/26/2024 | 549 | Objection - Limited Objection and Reservation of Rights to Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases - (related document(s)462) Filed by Link Logistics Real Estate Management LLC (Shriro, Michelle) (Entered: 12/26/2024) Email |
12/26/2024 | 548 | Limited Objection CO2 AI's Limited Objection to Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases (related document(s)462) Filed by CO2 AI (Attachments: # 1 Exhibit 1: Invoice) (Streusand, Sabrina) (Entered: 12/26/2024) Email |
12/26/2024 | 547 | Limited Objection (related document(s)462) Filed by The Raymond Network (Stahl, Charles) (Entered: 12/26/2024) Email |
12/26/2024 | 546 | Objection of On Demand Technologies, Inc. d/b/a Onerail to Proposed Cure Amounts Regarding Logistics Service Agreements and Assumption and Assignment of Shareholder Agreements Filed by On Demand Technologies, Inc. d/b/a Onerail (Falgowski, Justin) (Entered: 12/26/2024) Email |
12/26/2024 | 545 | Limited Objection Limited Objection and Reservation of Rights of 7409-7515 Leadbetter Road, LLC to Debtors' Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases (related document(s)109, 355, 361, 462) Filed by 7409-7515 Leadbetter Road, LLC (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (Roglen, Laurel) (Entered: 12/26/2024) Email |
12/26/2024 | 544 | Objection Limited Objection and Reservation of Rights of Continental Tire the Americas, LLC to Debtors' Notice of Cure Amounts (related document(s)462) Filed by Continental Tire the Americas, LLC (Attachments: # 1 Certificate of Service) (Jackson, Patrick) (Entered: 12/26/2024) Email |
12/26/2024 | 543 | Response / Limited Objection of Cognizant to Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Lease Filed by Cognizant Technology Solutions US Corporation,, Cognizant Worldwide Limited (related document(s)462). (Martin, R.) (Entered: 12/26/2024) Email |
12/26/2024 | 542 | Notice of Appearance. Filed by Cognizant Technology Solutions US Corporation,, Cognizant Worldwide Limited. (Martin, R.) (Entered: 12/26/2024) Email |
12/26/2024 | 541 | Objection Limited Objection of Ryder System, Inc. to Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases (related document(s)361, 462) Filed by Ryder System, Inc. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Carroll, John) (Entered: 12/26/2024) Email |
12/26/2024 | 540 | Limited Objection to Debtors' Notice of Potential Assumption and/or Assumption and Assignment of Certain Contracts or Leases (related document(s)462) Filed by FacilitySource, LLC d/b/a CBRE Retail (Attachments: # 1 Exhibit A - Summary of Amount Owed # 2 Certificate of Service) (Root, Alan) (Entered: 12/26/2024) Email |
12/26/2024 | 539 | Objection Limited Objection and Reservation of Rights of Prologis to Potential Assumption and Assignment of Certain Contracts and Leases (related document(s)462) Filed by Prologis Mobility, LLC, Prologis Logistics Services Incorporated, Duke Secured Financing 2006, LLC, Prologis, L.P., PACAB LLC, Prologis Targeted U.S. Logistics Fund, L.P., 1701 Vantage Drive LLC, Liberty Property Limited Partnership (Attachments: # 1 Exhibit A) (Bambrick, Ian) (Entered: 12/26/2024) Email |
12/26/2024 | 538 | Limited Objection of AREIT Railhead DC, AI-REIT Totowa CC and Thomson Logistics Assets LLC to (I) Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases, and (II) Notice of Filing of Asset Purchase Agreement (related document(s)355, 462) Filed by Thomson Logistics Assets LLC, AI-REIT Totowa CC, AREIT Railhead DC (Attachments: # 1 Certificate of Service) (Patterson, Morgan) (Entered: 12/26/2024) Email |
12/25/2024 | 537 | Objection / Limited Objection of Motus, LLC to Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases (related document(s)462) Filed by Motus, LLC (Kurth, Mette) (Entered: 12/25/2024) Email |
12/24/2024 | 536 | Objection and Reservation of Rights of Adam Hudson with Respect to Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases (related document(s)462) Filed by Adam Hudson (Gerald, Stephen) (Entered: 12/24/2024) Email |
12/24/2024 | 535 | Objection Michelin North America, Inc.'s Objection to the Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases (related document(s)462) Filed by Michelin North America, Inc. (Hoover, Jennifer) (Entered: 12/24/2024) Email |
12/24/2024 | 534 | Limited Objection of Industrial Developers of Oklahoma 3, LLC to the Potential Assumption or Assumption and Assignment of Certain Contracts or Leases and Require Adequate Assurance of Future Performance (related document(s)462) Filed by Industrial Developers of Oklahoma 3, LLC (Attachments: # 1 Certificate of Service) (Conaway, Bernard) (Entered: 12/24/2024) Email |
12/24/2024 | 533 | Motion to Appear pro hac vice of Kimberly (Kodis) Schiffman. Receipt Number 4577575, Filed by Van Wagner Sports & Entertainment, LLC. (Weiss, John) (Entered: 12/24/2024) Email |
12/24/2024 | 532 | Motion to Appear pro hac vice of Gerald S. Catalanello. Receipt Number 4577575, Filed by Van Wagner Sports & Entertainment, LLC. (Weiss, John) (Entered: 12/24/2024) Email |
12/24/2024 | 531 | Notice of Appearance. Filed by Van Wagner Sports & Entertainment, LLC. (Weiss, John) (Entered: 12/24/2024) Email |
12/24/2024 | 530 | Limited Objection and Reservation of Rights of Van Wagner Sports & Entertainment, LLC to Debtors' Notice of Cure Amounts and Potential Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sales Transaction (related document(s)462) Filed by Van Wagner Sports & Entertainment, LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Weiss, John) (Entered: 12/24/2024) Email |
12/24/2024 | 529 | Affidavit/Declaration of Service /Supplemental Affidavit of Service of the Notice of Chapter 11 Case. Filed by Donlin Recano & Company, Inc.. (related document(s)8, 9, 10) (Jordan, Lillian) (Entered: 12/24/2024) Email |
12/23/2024 | 528 | Limited Objection to Debtors' Notice of Potential Assumption and/or Assumption and Assignment of Certain Contracts or Leases (related document(s)462) Filed by JPET Albuquerque LLC (Attachments: # 1 Certificate of Service) (Leonhardt, Scott) (Entered: 12/23/2024) Email |
12/23/2024 | 527 | Affidavit/Declaration of Service of the Monthly Staffing and Compensation Report of AP Services, LLC for the Period from October 23, 2024 through October 31, 2024 [Docket No. 492]. Filed by Donlin Recano & Company, Inc.. (related document(s)492) (Jordan, Lillian) (Entered: 12/23/2024) Email |
12/23/2024 | 526 | Affidavit/Declaration of Service i. Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (Docket No. 491); and ii. Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (Docket No. 493). Filed by Donlin Recano & Company, Inc.. (related document(s)491, 493) (Jordan, Lillian) (Entered: 12/23/2024) Email |
12/23/2024 | 525 | Supplemental Declaration of Disinterestedness of Ryan Trent Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals in the Ordinary Course of Business (related document(s)477) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/23/2024) Email |
12/23/2024 | 524 | Limited Objection of AT Chat Owner LLC to Debtors' Sale of Assets and the Proposed Assumption and Assignment of Triple Net Lease (related document(s)109, 355, 361, 462) Filed by AT Chat Owner LLC (Attachments: # 1 Certificate of Service) (Gwynne, Kurt) (Entered: 12/23/2024) Email |
12/23/2024 | 523 | Response to Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases Filed by Microsoft Corporation (related document(s)462). (Ward, Stephanie) (Entered: 12/23/2024) Email |
12/23/2024 | 522 | Limited Response of Landlords Affiliated with The RMR Group LLC to Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale, and Reservation of Rights (related document(s)462) Filed by ILPT Albany LLC, ILPT Baton Rouge LLC, ILPT ID Colorado Springs LLC, ILPT Lincoln LLC, ILPT Orange Townership LLC (Attachments: # 1 Certificate of Service) (Bifferato, Karen) (Entered: 12/23/2024) Email |
12/23/2024 | 521 | Limited Response of STAG Industrial Holdings, LLC to Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale, and Reservation of Rights (related document(s)462) Filed by STAG Industrial Holdings, LLC (Attachments: # 1 Certificate of Service) (Bifferato, Karen) (Entered: 12/23/2024) Email |
12/23/2024 | 520 | Objection Objection of Nexen Tire Americas, Inc. to Debtors' Notice of Cure Amounts (related document(s)462) Filed by Nexen Tire America, Inc. (Jackson, Patrick) (Entered: 12/23/2024) Email |
12/23/2024 | 519 | Notice of Rejection of Lease/Executory Contract Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)286). Filed by American Tire Distributors, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Jones, Laura Davis) (Entered: 12/23/2024) Email |
12/23/2024 | 518 | Objection // Limited Objection to Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases and Reservation of Rights (related document(s)462) Filed by Zhongce Rubber Group Co., Ltd., Zhongce Rubber (Thailand) Co., Ltd., ZC Rubber America, Inc. (Rosner, Frederick) (Entered: 12/23/2024) Email |
12/23/2024 | 517 | Limited Objection and Reservation of Rights of Golden Springs Development Company, LLC to the Debtors' Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases (related document(s)109, 361, 462) Filed by Golden Springs Development Company, LLC (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (Roglen, Laurel) (Entered: 12/23/2024) Email |
12/23/2024 | 516 | Affidavit/Declaration of Service /Supplemental Affidavit of Service of the Notice of Potential Assumption or Assumption and Assignment of Certain Contracts (Docket No. 462). Filed by Donlin Recano & Company, Inc.. (related document(s)462, 480) (Jordan, Lillian) (Entered: 12/23/2024) Email |
12/23/2024 | 515 | Notice of Rejection of Lease/Executory Contract Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)286). Filed by American Tire Distributors, Inc.. (Attachments: # 1 Schedule 1-Procedures Order # 2 Schedule 2-Rejected Contracts) (Jones, Laura Davis) (Entered: 12/23/2024) Email |
12/23/2024 | 514 | Minute Sheet 341 Meeting Held and Concluded Filed by U.S. Trustee. (Schepacarter, Richard) (Entered: 12/23/2024) Email |
12/23/2024 | 513 | Objection -- Limited Cure Objection and Reservation of Rights of Monro, Inc. and its Affiliates -- (related document(s)462) Filed by Monro, Inc. and Its Affiliates (Attachments: # 1 Certificate of Service # 2 Service List) (Klauder, David) (Entered: 12/23/2024) Email |
12/23/2024 | 512 | Motion to Appear pro hac vice of Suzanne Span. Receipt Number 4576606, Filed by Monro, Inc. and Its Affiliates. (Klauder, David) (Entered: 12/23/2024) Email |
12/23/2024 | 511 | Motion to Appear pro hac vice of Keith R. Martorana. Receipt Number 4576606, Filed by Monro, Inc. and Its Affiliates. (Klauder, David) (Entered: 12/23/2024) Email |
12/23/2024 | 510 | Notice of Appearance. Filed by Monro, Inc. and Its Affiliates. (Klauder, David) (Entered: 12/23/2024) Email |
12/21/2024 | 509 | Affidavit/Declaration of Service of the Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (Docket No. 487). Filed by Donlin Recano & Company, Inc.. (related document(s)487) (Jordan, Lillian) (Entered: 12/21/2024) Email |
12/21/2024 | 508 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on December 19, 2024 at 2:00 P.M. (ET) (Docket No. 473). Filed by Donlin Recano & Company, Inc.. (related document(s)473) (Jordan, Lillian) (Entered: 12/21/2024) Email |
12/20/2024 | 507 | Chapter 11 Monthly Operating Report for Case Number 24-12403, Torqata Data and Analytics LLC for the Month Ending: 11/30/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/20/2024) Email |
12/20/2024 | 506 | Chapter 11 Monthly Operating Report for Case Number 24-12402, Tirebuyer.com, LLC for the Month Ending: 11/30/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/20/2024) Email |
12/20/2024 | 505 | Chapter 11 Monthly Operating Report for Case Number 24-12401, Tire Pros Francorp, LLC for the Month Ending: 11/30/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/20/2024) Email |
12/20/2024 | 504 | Chapter 11 Monthly Operating Report for Case Number 24-12400, The Hercules Tire & Rubber Company for the Month Ending: 11/30/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/20/2024) Email |
12/20/2024 | 503 | Chapter 11 Monthly Operating Report for Case Number 24-12399, Terry's Tire Town Holdings, LLC for the Month Ending: 11/30/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/20/2024) Email |
12/20/2024 | 502 | Chapter 11 Monthly Operating Report for Case Number 24-12398, Hercules Tire International Inc. for the Month Ending: 11/30/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/20/2024) Email |
12/20/2024 | 501 | Chapter 11 Monthly Operating Report for Case Number 24-12397, FLX FWD Logistics, LLC for the Month Ending: 11/30/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/20/2024) Email |
12/20/2024 | 500 | Chapter 11 Monthly Operating Report for Case Number 24-12396, ATD Technology Solutions Inc. for the Month Ending: 11/30/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/20/2024) Email |
12/20/2024 | 499 | Chapter 11 Monthly Operating Report for Case Number 24-12395, ATD Sourcing Solutions, LLC for the Month Ending: 11/30/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/20/2024) Email |
12/20/2024 | 498 | Chapter 11 Monthly Operating Report for Case Number 24-12394, ATD New Holdings, Inc. for the Month Ending: 11/30/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/20/2024) Email |
12/20/2024 | 497 | Chapter 11 Monthly Operating Report for Case Number 24-12393, ATD New Holdings III, Inc. for the Month Ending: 11/30/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/20/2024) Email |
12/20/2024 | 496 | Chapter 11 Monthly Operating Report for Case Number 24-12392, ATD New Holdings II, Inc. for the Month Ending: 11/30/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/20/2024) Email |
12/20/2024 | 495 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit) (Jones, Laura Davis) (Entered: 12/20/2024) Email |
12/20/2024 | 494 | Affidavit/Declaration of Service of the Application of Debtors for Entry of an Order (I) Authorizing the Retention and Employment of PricewaterhouseCoopers LLP as Auditor to the Debtors Effective as of October 22, 2024 and (II) Granting Related Relief [Docket No. 479]. Filed by Donlin Recano & Company, Inc.. (related document(s)479) (Jordan, Lillian) (Entered: 12/20/2024) Email |
12/20/2024 | 493 | Notice of Rejection of Lease/Executory Contract (related document(s)286). Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/20/2024) Email |
12/20/2024 | 492 | Monthly Staffing Report for Filing Period October 23, 2024 through October 31, 2024 Monthly Staffing and Compensation Report of AP Services, LLC for the Period from October 23, 2024 through October 31, 2024 Filed by American Tire Distributors, Inc.. Objections due by 1/3/2025. (Jones, Laura Davis) (Entered: 12/20/2024) Email |
12/20/2024 | 491 | Notice of Rejection of Lease/Executory Contract Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)286). Filed by American Tire Distributors, Inc.. (Attachments: # 1 Schedule 1-Procedures Order # 2 Schedule 2-Rejected Contracts) (Jones, Laura Davis) (Entered: 12/20/2024) Email |
12/20/2024 | 490 | Limited Objection and Reservation of Rights of Google LLC to Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases (related document(s)462) Filed by American Tire Distributors, Inc. (Attachments: # 1 Exhibit A to Google American Tire Distributors, Inc. Objection # 2 Certificate of Service) (Gumapac, Rochelle) (Entered: 12/20/2024) Email |
12/20/2024 | 489 | Limited Objection // HEF (NC-SC) QRS 14-86 Inc.'s Limited Objections to: (I) Proposed Assumption and Assignment of, Cure Amounts for, and Adequate Assurance of Future Performance Regarding Landlord's Lease; and (II) the Current Stalking Horse Bid/Proposed Sale (related document(s)109, 355, 361, 462) Filed by HEF (NC-SC) QRS 14-86 Inc. (HEF) (Attachments: # 1 Certificate of Service) (Miller, Curtis) (Entered: 12/20/2024) Email |
12/20/2024 | 488 | Limited Objection // Limited Objection and Reservation of Rights of SHI International Corp. to Debtors' Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases (related document(s)462) Filed by SHI International Corp. (Attachments: # 1 Exhibit 1: Account Statement and Invoices # 2 Certificate of Service) (Miller, Curtis) (Entered: 12/20/2024) Email |
12/19/2024 | 487 | Notice of Rejection of Lease/Executory Contract /Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)286). Filed by American Tire Distributors, Inc.. (Attachments: # 1 Schedule 1 - Procedures Order # 2 Schedule 2 - Rejected Contracts) (Jones, Laura Davis) (Entered: 12/19/2024) Email |
12/19/2024 | 486 | Objection Objection of Life Insurance Company of North America to Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases (related document(s)109, 361, 462) Filed by Life Insurance Company of North America (Attachments: # 1 Certificate of Service) (Wisler, Jeffrey) (Entered: 12/19/2024) Email |
12/19/2024 | 485 | Response to Asset Purchase Agreement (related document(s)355) Filed by California Department of Tax and Fee Administration (ALD) (Entered: 12/19/2024) Email |
12/18/2024 | 484 | Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Debtors' Estates Hold a Substantial or Controlling Interest of PolyAtom, LLC as of 9/30/2024 [Debtor: American Tire Distributors Inc.; Case No. 24-12391] Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 12/18/2024) Email |
12/18/2024 | 483 | Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Debtors' Estates Hold a Substantial or Controlling Interest for Representative Office (Guangzhou Province, China) as of 9/30/24 [Debtor: The Hercules Tire & Rubber Company; Case No. 24-12400] Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 12/18/2024) Email |
12/18/2024 | 482 | Affidavit/Declaration of Service of Declaration of Disinterestedness of Ryan Trent Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals in the Ordinary Course of Business (Docket No. 477). Filed by Donlin Recano & Company, Inc.. (related document(s)477) (Jordan, Lillian) (Entered: 12/18/2024) Email |
12/18/2024 | 481 | Limited Objection Limited Objection to Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases (related document(s)462) Filed by Blue Yonder, Inc. (Attachments: # 1 Certificate of Service) (Wisler, Jeffrey) (Entered: 12/18/2024) Email |
12/18/2024 | 480 | Affidavit/Declaration of Service of Notice of Potential Assumption or Assumption and Assignment of Certain Contracts (Docket No. 462). Filed by Donlin Recano & Company, Inc.. (related document(s)462) (Jordan, Lillian) (Entered: 12/18/2024) Email |
12/17/2024 | 479 | Application/Motion to Employ/Retain PricewaterhouseCoopers LLP as Auditor to the Debtors Effective as of October 22, 2024 and (II) Granting Related Relief Filed by American Tire Distributors, Inc.. Hearing scheduled for 1/16/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 1/9/2025. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Maddox Declaration with Schedules 1 and 2 # 4 Exhibit C - Engagement Letter) (Jones, Laura Davis) (Entered: 12/17/2024) Email |
12/17/2024 | 478 | [SEALED] Application/Motion to Employ/Retain PricewaterhouseCoopers LLP as Auditor to the Debtors Effective as of October 22, 2024 and (II) Granting Related Relief Filed by American Tire Distributors, Inc.. Hearing scheduled for 1/16/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 1/9/2025. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Maddox Declaration with Schedules 1 and 2 # 3 Exhibit C - Engagement Letter) (Jones, Laura Davis) (Entered: 12/17/2024) Email |
12/17/2024 | 477 | Declaration of Disinterestedness of Ryan Trent Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals in the Ordinary Course of Business (related document(s)285) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Engagement Agreement # 2 Schedule 1 # 3 Schedule 2) (Cairns, Timothy) (Entered: 12/17/2024) Email |
12/17/2024 | 476 | Minute Sheet 341 Meeting Not Held and Continued -Please dial the call-in number, 1-866-621-1355 and then enter the passcode, 7178157, followed by a # sign Filed by U.S. Trustee. 341(a) meeting to be held on 12/23/2024 at 09:00 AM (check with U.S. Trustee for location). (Schepacarter, Richard) (Entered: 12/17/2024) Email |
12/17/2024 | 475 | Motion to Appear pro hac vice of Douglas B. Rosner, Esq.. Receipt Number 4572329, Filed by ILPT Albany LLC, ILPT Baton Rouge LLC, ILPT ID Colorado Springs LLC, ILPT Lincoln LLC, ILPT Orange Townership LLC, STAG Industrial Holdings, LLC, STAG Industrial Inc.. (Bifferato, Karen) (Entered: 12/17/2024) Email |
12/17/2024 | 474 | Motion to Appear pro hac vice of Taylor Dias, Esq.. Receipt Number 4572329, Filed by STAG Industrial Inc., ILPT Albany LLC, ILPT Baton Rouge LLC, ILPT ID Colorado Springs LLC, ILPT Lincoln LLC, ILPT Orange Townership LLC, STAG Industrial Holdings, LLC. (Bifferato, Karen) (Entered: 12/17/2024) Email |
12/17/2024 | 473 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by American Tire Distributors, Inc.. Hearing scheduled for 12/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 12/17/2024) Email |
12/17/2024 | 472 | Order Authorizing Employment and Retention of Moelis & Company LLC as Investment Banker and Capital Markets Placement Agent to the Debtors and Debtors in Possession Effective as of the Petition Date (related document(s) 327) Signed on 12/17/2024. (Attachments: # 1 Exhibit 1) (NAB) (Entered: 12/17/2024) Email |
12/16/2024 | 471 | Affidavit/Declaration of Service . Filed by Donlin Recano & Company, Inc.. (related document(s)441, 443, 444, 445, 446, 449, 450, 453) (Jordan, Lillian) (Entered: 12/16/2024) Email |
12/16/2024 | 470 | Affidavit/Declaration of Service of Declaration of Disinterestedness of Joe Foster Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals in the Ordinary Course of Business (Docket No. 437). Filed by Donlin Recano & Company, Inc.. (related document(s)437) (Jordan, Lillian) (Entered: 12/16/2024) Email |
12/16/2024 | 469 | Certification of Counsel Regarding Application of Debtors and Debtors in Possession for Entry of an Order Authorizing Employment and Retention of Moelis & Company LLC as Investment Banker and Capital Markets Placement Agent Effective as of the Petition Date (related document(s)327) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-proposed order # 2 Exhibit B-Redline) (Jones, Laura Davis) (Entered: 12/16/2024) Email |
12/16/2024 | 468 | Notice of Withdrawal of Docket No. 419 (related document(s)419) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/16/2024) Email |
12/16/2024 | 467 | Schedules/Statements filed: , Stmt of Financial Affairs,. [FLX FWD Logistics, LLC - 24-12397] Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/16/2024) Email |
12/16/2024 | 466 | Final Order (I) Authorizing the Debtors to Enter into the Insurance Premiums Financing Agreement and Grant a First Priority Security Interest in Unearned Insurance Premiums and (II) Granting Related Relief (related document(s) 125) Signed on 12/16/2024. (NAB) (Entered: 12/16/2024) Email |
12/14/2024 | 465 | Affidavit/Declaration of Service of the Notice of Filing of List of Ordinary Course Professionals [Docket No. 436]. Filed by Donlin Recano & Company, Inc.. (related document(s)436) (Jordan, Lillian) (Entered: 12/14/2024) Email |
12/13/2024 | 464 | Certification of Counsel Regarding Final Order (I) Authorizing the Debtors to Enter the Insurance Premiums Financing Agreement and Grant a First Priority Security Interest in Unearned Insurance Premiums and (II) Granting Related Relief (related document(s)125, 162) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-Proposed Order # 2 Exhibit B-Redline Order) (Jones, Laura Davis) (Entered: 12/13/2024) Email |
12/13/2024 | 463 | Order Granting Motion for Admission pro hac vice for Paul R. Glassman. (related document(s) 238) Signed on 12/13/2024. (NAB) (Entered: 12/13/2024) Email |
12/11/2024 | 462 | Notice of Assumption of Lease/Executory Contract /Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases. Filed by American Tire Distributors, Inc.. (Attachments: # 1 Schedule 1 - Potential Assumption List) (Jones, Laura Davis) (Entered: 12/11/2024) Email |
12/11/2024 | 461 | Amended Schedules/Statements - Jointly Administered Entity filed: , Stmt of Financial Affairs,. Torqata Data and Analytics LLC Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/11/2024) Email |
12/11/2024 | 460 | Amended Schedules/Statements - Jointly Administered Entity filed: , Stmt of Financial Affairs,. Tirebuyer.com, LLC Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/11/2024) Email |
12/11/2024 | 459 | Amended Schedules/Statements - Jointly Administered Entity filed: , Stmt of Financial Affairs,. The Hercules Tire & Rubber Company Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/11/2024) Email |
12/11/2024 | 458 | Amended Schedules/Statements - Jointly Administered Entity filed: , Stmt of Financial Affairs,. Hercules Tire International Inc. Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/11/2024) Email |
12/11/2024 | 457 | Amended Schedules/Statements - Jointly Administered Entity filed: , Stmt of Financial Affairs,. FLX FWD Logistics, LLC Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/11/2024) Email |
12/11/2024 | 456 | Amended Schedules/Statements - Jointly Administered Entity filed: , Stmt of Financial Affairs,. ATD Technology Solutions, Inc. Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/11/2024) Email |
12/11/2024 | 455 | Amended Schedules/Statements - Jointly Administered Entity filed: , Stmt of Financial Affairs,. ATD Sourcing Solutions, LLC Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/11/2024) Email |
12/11/2024 | 454 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/11/2024) Email |
12/11/2024 | 453 | Order Authorizing Ad Hoc Group of Excluded Term Lenders to File Under Seal Certain Portions of and Exhibits to the Ad Hoc Goup of Excluded Term Lenders' Letters (related document(s) 245, 247, 308) Signed on 12/11/2024. (NAB) (Entered: 12/11/2024) Email |
12/11/2024 | 452 | Order Authorizing the Ad Hoc Group of Excluded Term Lenders to File Under Seal Certain Portions of and Exhibits to the Ad Hoc Group of Excluded Term Lenders Limited Objection to Debtors' DIP Motion (related document(s) 185, 228) Signed on 12/11/2024. (NAB) (Entered: 12/11/2024) Email |
12/11/2024 | 451 | Notice of Appearance. Filed by Golden Springs Development Company, LLC. (Attachments: # 1 Certificate of Service) (Roglen, Laurel) (Entered: 12/11/2024) Email |
12/11/2024 | 450 | Order Authorizing the Debtors and the Committee to File Under Seal the Names of Certain Confidential Parties in Interest Related to Estate Professional Retention Applications (related document(s) 333, 392) Signed on 12/11/2024. (NAB) (Entered: 12/11/2024) Email |
12/11/2024 | 449 | Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP As Attorneys for the Debtors and Debtors in Possession Effective as of October 22, 2024 (related document(s) 326) Signed on 12/11/2024. (Attachments: # 1 Exhibit 1) (NAB) (Entered: 12/11/2024) Email |
12/11/2024 | 448 | Affidavit of Publication re Auction Notice - Charlotte Observer Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/11/2024) Email |
12/11/2024 | 447 | Affidavit of Publication re Auction Notice - NYT Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/11/2024) Email |
12/11/2024 | 446 | Order Authorizing Debtors to (I) Retain AP Services, LLC, (II) Designate Michael Feder as Interim Chief Executive Officer and Ronald J. Bienias as Chief Restructuring Officer Effective as of the Petition Date, and (III) Granting Related Relief (related document(s) 331) Signed on 12/11/2024. (NAB) (Entered: 12/11/2024) Email |
12/11/2024 | 445 | Order (I) Authorizing the Retention and Employment of Ernst & Young LLP As Tax, Valuation, And Financial Accounting Advisory Services Provider Effective as of October 22, 2024 and (II) Granting Related Relief (related document(s) 332) Signed on 12/11/2024. (NAB) (Entered: 12/11/2024) Email |
12/11/2024 | 444 | Order Authorizing Retention and Employment of Troutman Pepper Hamilton Sanders LLP As Special Counsel Effective as of the Petition Date Pursuant to Sections 327(e), 328(a), And 330 Of the Bankruptcy Code (related document(s) 328) Signed on 12/11/2024. (NAB) (Entered: 12/11/2024) Email |
12/11/2024 | 443 | Order Authorizing the Employment and Retention of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Debtors Effective as of the Petition Date (related document(s) 329) Signed on 12/11/2024. (NAB) (Entered: 12/11/2024) Email |
12/11/2024 | 442 | Certification of Counsel Revised Proposed Order Authorizing Ad Hoc Group of Excluded Term Lenders to File Under Seal Certain Portions of and Exhibits to the Ad Hoc Goup of Excluded Term Lenders' Letters (related document(s)245, 246, 247, 248, 308, 439) Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 12/11/2024) Email |
12/11/2024 | 441 | Order Authorizing the Employment and Retention of Donlin, Recano & Company, Inc. As Administrative Advisor Effective as of the Petition Date (related document(s) 330) Signed on 12/11/2024. (Attachments: # 1 Exhibit 1) (NAB) (Entered: 12/11/2024) Email |
12/11/2024 | 440 | Certification of Counsel Regarding Revised Proposed Order Authorizing Ad Hoc Group of Excluded Term Lenders to File Under Seal Certain Portions of an Exhibits to the Ad Hoc Group of Excluded Term Lenders' Limited Objection to Debtors' DIP Motion (related document(s)186, 228, 438) Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 12/11/2024) Email |
12/11/2024 | 439 | Exhibit(s) // Notice of Filing of Unsealed Exhibits to the Ad Hoc Group of Excluded Term Lenders' Letters (related document(s)245, 246, 247, 248, 308) Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 12/11/2024) Email |
12/11/2024 | 438 | Exhibit(s) // Notice of Filing of Unsealed Exhibits to the Ad Hoc Group of Excluded Term Lenders' Limited DIP Objection (related document(s)185, 186, 228) Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 12/11/2024) Email |
12/10/2024 | 437 | Declaration of Disinterestedness of Joe Foster Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals in the Ordinary Course of Business Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Engagement Agreement with Schedules 1 and 2) (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 436 | Notice of Service /Notice of Filing of List of Ordinary Course Professionals (related document(s)285) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - OCP List) (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 435 | Affidavit/Declaration of Service of the Supplemental Declaration of Chad Warpula In Support of the Application of Debtors for Entry of an Order Authorizing Retention and Employment of Troutman Pepper Hamilton Sanders LLP as Special Counsel Effective as of the Petition Date Pursuant to Sections 327(e), 328(a), and 330 of the Bankruptcy Code [Docket No. 397]. Filed by Donlin Recano & Company, Inc.. (related document(s)397) (Jordan, Lillian) (Entered: 12/10/2024) Email |
12/10/2024 | 434 | Notice of Appearance. Filed by Tyrescanner.com Limited. (Mueller, Michael) (Entered: 12/10/2024) Email |
12/10/2024 | 433 | Certification of Counsel Regarding Order Authorizing the Debtors and the Committee to File Under Seal the Names of Certain Confidential Parties in Interest Related to Estate Professional Retention Applications (related document(s)333, 392) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redline) (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 432 | Order Granting Motion for Admission pro hac vice for M. Salzberg (related document(s) 395) Signed on 12/10/2024. (NAB) (Entered: 12/10/2024) Email |
12/10/2024 | 431 | Schedules/Statements filed: , Stmt of Financial Affairs,. for Torqata Data and Analytics LLC Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 430 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. forTorqata Data and Analytics LLC Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 429 | Schedules/Statements filed: , Stmt of Financial Affairs,. for Tirebuyer.com, LLC Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 428 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for Tirebuyer.com, LLC Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 427 | Schedules/Statements filed: , Stmt of Financial Affairs,. for Tire Pros Francorp, LLC Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 426 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for Tire Pros Francorp, LLC Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 425 | Schedules/Statements filed: , Stmt of Financial Affairs,. for The Hercules Tire & Rubber Company Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 424 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for The Hercules Tire & Rubber Company Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 423 | Schedules/Statements filed: , Stmt of Financial Affairs,. for Terry's Tire Town Holdings, LLC Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 422 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for Terry's Tire Town Holdings, LLC Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 421 | Schedules/Statements filed: , Stmt of Financial Affairs,. Hercules Tire International Inc. Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 420 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for Hercules Tire International Inc. Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 419 | "WITHDRAWN...SEE DOCKET 468". Schedules/Statements filed: , Stmt of Financial Affairs,. for ATD Technology Solutions Inc., LLC Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) Modified on 12/10/2024 (GP). Modified on 12/17/2024 (GP). (Entered: 12/10/2024) Email |
12/10/2024 | 418 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for FLX FWD Logistics, LLC Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 417 | Schedules/Statements filed: , Stmt of Financial Affairs,. for ATD Technology Solutions Inc. Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 416 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for ATD Technology Solutions Inc. Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 415 | Schedules/Statements filed: , Stmt of Financial Affairs,. for ATD Sourcing Solutions, LLC Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 414 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for ATD Sourcing Solutions, LLC Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 413 | Schedules/Statements filed: , Stmt of Financial Affairs,. for ATD New Holdings, Inc. Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 412 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for ATD New Holdings, Inc. Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 411 | Schedules/Statements filed: , Stmt of Financial Affairs,. for ATD New Holdings III, Inc. Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 410 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for ATD New Holdings III, Inc. Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 409 | Schedules/Statements filed: , Stmt of Financial Affairs,. for ATD New Holdings II, Inc. Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 408 | Schedules/Statements filed: Sch A-B, Sch C, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for ATD New Holdings II, Inc. Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 407 | Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/10/2024 | 406 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/10/2024) Email |
12/9/2024 | 405 | Certificate of No Objection Certification No Objection Regarding Debtors Application For Entry Of An Order Authorizing The Retention And Employment Of Kirkland & Ellis LLP And Kirkland & Ellis International LLP As Attorneys For The Debtors And Debtors In Possession Effective As Of October 22, 2024 (related document(s)326, 399) Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 12/09/2024) Email |
12/9/2024 | 404 | Certificate of No Objection Certification No Objection Regarding Application Of Debtors For Entry Of An Order Authorizing The Employment And Retention Of Donlin, Recano & Company, Inc. As Administrative Advisor Effective As Of The Petition Date (related document(s)330, 398) Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 12/09/2024) Email |
12/9/2024 | 403 | Certification of Counsel Certification Of Counsel Regarding Debtors Application For Entry Of An Order Authorizing The (I) Retention Of AP Services, LLC, (II) Designation Of Michael Feder As Interim Chief Executive Officer And Ronald J. Bienias As Chief Restructuring Officer Effective As Of The Petition Date, And (III) Granting Related Relief (related document(s)331) Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 12/09/2024) Email |
12/9/2024 | 402 | Certification of Counsel Certification Of Counsel Regarding Application Of The Debtors For Entry Of An Order (I) Authorizing The Retention And Employment Of Ernst & Young LLP As Tax, Valuation, And Financial Accounting Advisory Services Provider Effective As Of October 22, 2024 And (II) Granting Related Relief (related document(s)332) Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 12/09/2024) Email |
12/9/2024 | 401 | Certification of Counsel Certification Of Counsel Regarding Application Of Debtors For Entry Of An Order Authorizing Retention And Employment Of Troutman Pepper Hamilton Sanders LLP As Special Counsel Effective As Of The Petition Date Pursuant To Sections 327(E), 328(A), And 330 Of The Bankruptcy Code (related document(s)328) Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 12/09/2024) Email |
12/9/2024 | 400 | Certification of Counsel Certification Of Counsel Regarding Debtors Application For Authorization To Employ And Retain Pachulski Stang Ziehl & Jones LLP As Co Counsel For The Debtors Effective As Of The Petition Date (related document(s)329) Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 12/09/2024) Email |
12/9/2024 | 399 | Certificate of No Objection Certification No Objection Regarding Debtors Application For Entry Of An Order Authorizing The Retention And Employment Of Kirkland & Ellis LLP And Kirkland & Ellis International LLP As Attorneys For The Debtors And Debtors In Possession Effective As Of October 22, 2024 (related document(s)326) Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 12/09/2024) Email |
12/9/2024 | 398 | Certificate of No Objection Certification No Objection Regarding Application Of Debtors For Entry Of An Order Authorizing The Employment And Retention Of Donlin, Recano & Company, Inc. As Administrative Advisor Effective As Of The Petition Date (related document(s)330) Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 12/09/2024) Email |
12/9/2024 | 397 | Declaration Supplemental Declaration Of Chad Warpula In Support Of The Application Of Debtors For Entry Of An Order Authorizing Retention And Employment Of Troutman Pepper Hamilton Sanders LLP As Special Counsel Effective As Of The Petition Date Pursuant To Sections 327(E), 328(A), And 330 Of The Bankruptcy Code (related document(s)328) Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 12/09/2024) Email |
12/9/2024 | 396 | Notice of Appearance. Filed by Blue Yonder, Inc.. (Attachments: # 1 Certificate of Service) (Wisler, Jeffrey) (Entered: 12/09/2024) Email |
12/9/2024 | 395 | Motion to Appear pro hac vice Motion and Order for Admission Pro Hac Vice of M. Salzberg. Receipt Number 4429954, Filed by Blue Yonder, Inc.. (Wisler, Jeffrey) (Entered: 12/09/2024) Email |
12/9/2024 | 394 | Notice of Appearance. Filed by Travis County. (Starks, Jason) (Entered: 12/09/2024) Email |
12/7/2024 | 393 | Affidavit/Declaration of Service of a) Application of the Official Committee of Unsecured Creditors of American Tire Distributors, Inc., et al., for Entry of an Order Authorizing the Employment and Retention of Morrison & Foerster LLP as Counsel Effective as of November 5, 2024 (Docket No. 384); b) Application of the Official Committee of Unsecured Creditors for an Order Authorizing and Approving the Employment and Retention of Saul Ewing LLP as Co-Counsel, Effective as of November 6, 2024 (Docket No. 386); c) Application for Entry of an Order Authorizing and Approving the Employment of Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors Effective as of November 6, 2024 (Docket No. 388); and d) Supplemental Declaration of Ronald J. Bienias of AP Services, LLC (Docket No. 389). Filed by Donlin Recano & Company, Inc.. (related document(s)384, 386, 388, 389) (Jordan, Lillian) (Entered: 12/07/2024) Email |
12/6/2024 | 392 | Joinder of the Official Committee of Unsecured Creditors to Motion of Debtors for Entry of an Order Authorizing the Debtors to File Under Seal the Names of Certain Confidential Parties in Interest Related to the Debtors' Professional Retention Applications (related document(s)333, 383, 385, 387) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Smargiassi, Nicholas) (Entered: 12/06/2024) Email |
12/6/2024 | 391 | Affidavit/Declaration of Service of a) Notice of Agenda for Continued Hearing Scheduled for November 21, 2024 at 2:00 P.M. (ET) (Docket No. 304); and b) Amended Notice of Agenda for Continued Hearing Scheduled for November 21, 2024 at 2:00 P.M. (ET) (Docket No. 306). Filed by Donlin Recano & Company, Inc.. (related document(s)304, 306) (Jordan, Lillian) (Entered: 12/06/2024) Email |
12/6/2024 | 390 | Affidavit/Declaration of Service of the Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (Docket No. 378). Filed by Donlin Recano & Company, Inc.. (related document(s)378) (Jordan, Lillian) (Entered: 12/06/2024) Email |
12/5/2024 | 389 | Supplemental Declaration of Ronald J. Bienias of AP Services, LLC (related document(s)331) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 12/05/2024) Email |
12/5/2024 | 388 | Application/Motion to Employ/Retain Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, Effective as of November 6, 2024 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 1/23/2025 at 03:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 12/26/2024. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Navid Declaration (REDACTED)) (Murley, Lucian) (Entered: 12/05/2024) Email |
12/5/2024 | 387 | [SEALED] Application/Motion to Employ/Retain Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, Effective as of November 6, 2024 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 1/23/2025 at 03:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 12/26/2024. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Navid Declaration) (Murley, Lucian) (Entered: 12/05/2024) Email |
12/5/2024 | 386 | Application/Motion to Employ/Retain Saul Ewing LLP as Co-Counsel to the Official Committee of Unsecured Creditors, Effective as of November 6, 2024 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 1/23/2025 at 03:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 12/26/2024. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Murley Declaration (REDACTED) # 4 Exhibit C - Mandell Declaration) (Murley, Lucian) (Entered: 12/05/2024) Email |
12/5/2024 | 385 | [SEALED] Application/Motion to Employ/Retain Saul Ewing LLP as Co-Counsel to the Official Committee of Unsecured Creditors, Effective as of November 6, 2024 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 1/23/2025 at 03:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 12/26/2024. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Murley Declaration # 4 Exhibit C - Mandell Declaration) (Murley, Lucian) (Entered: 12/05/2024) Email |
12/5/2024 | 384 | Application/Motion to Employ/Retain Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors, Effective as of November 5, 2024 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 1/23/2025 at 03:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 12/26/2024. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Marinuzzi Declaration [REDACTED] # 4 Exhibit C - Mandell Declaration) (Murley, Lucian) (Entered: 12/05/2024) Email |
12/5/2024 | 383 | [SEALED] Application/Motion to Employ/Retain Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors, Effective as of November 5, 2024 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 1/23/2025 at 03:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 12/26/2024. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Marinuzzi Declaration # 4 Exhibit C - Mandell Declaration) (Murley, Lucian) (Entered: 12/05/2024) Email |
12/5/2024 | 382 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-12391-CTG) [motion,mrlfsty] ( 199.00). Receipt Number A11924615, amount $ 199.00. (U.S. Treasury) (Entered: 12/05/2024) Email |
12/5/2024 | 381 | Motion for Relief from Stay (FEE) //Motion of Charmelle Alease McIlwain for Relief From Automatic Stay Under 11 U.S.C § 362. Fee Amount $199. Filed by Charmelle Alease McIlwain. Hearing scheduled for 1/23/2025 at 03:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 1/16/2025. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Proposed Form of Order # 4 Certificate of Service) (Mann, Kevin) (Entered: 12/05/2024) Email |
12/2/2024 | 380 | Withdrawal of Claim . Filed by American Tire Distributors, Inc.. (Reyes, Yngribel) (Entered: 12/02/2024) Email |
12/2/2024 | 379 | Notice of Appearance. Filed by Driven Brands, Inc.. (Hilton, Lawrence) (Entered: 12/02/2024) Email |
11/30/2024 | 378 | Notice of Rejection of Lease/Executory Contract . Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/30/2024) Email |
11/30/2024 | 377 | Affidavit/Declaration of Service of the Order (I) Approving Bid Procedures for the Sale of the Debtors Assets, (II) Scheduling Certain Dates and Deadlines with Respect Thereto, (III) Approving the Form and Manner of Notice Thereof, (IV) Authorizing the Debtors to Select an Alternative Stalking Horse Bid and Provide Alternative Bid Protections, (V) Establishing Notice and Procedures for the Assumption and Assignment of Contracts and Leases, (VI) Authorizing the Assumption and Assignment of Contracts and Leases, (VII) Approving the Sale of Assets, and (VIII) Granting Related Relief [Docket No. 361]. Filed by Donlin Recano & Company, Inc.. (related document(s)361) (Jordan, Lillian) (Entered: 11/30/2024) Email |
11/29/2024 | 376 | Affidavit/Declaration of Service of i. Notice of Filing of Amended Bidding Procedures Order (Docket No. 353); ii. Declaration of Rachel Murray in Support of the Motion of Debtors for Entry of an Order (I) Approving Bid Procedures for the Sale of the Debtors Assets, (II) Scheduling Certain Dates and Deadlines with Respect Thereto, (III) Approving the Form and Manner of Notice Thereof, (IV) Authorizing the Debtors to Select an Alternative Stalking Horse Bid and Provide Alternative Bid Protections, (V) Establishing Notice and Procedures for the Assumption and Assignment of Contracts and Leases, (VI) Authorizing the Assumption and Assignment of Contracts and Leases, (VII) Approving the Sale of Assets, and (VIII) Granting Related Relief (Docket No. 354); iii. Notice of Filing of Asset Purchase Agreement (Docket No. 355); and iv. Third Amended Notice of Agenda of Matters Scheduled for Hearing on November 26, 2024 at 3:00 P.M. (ET) (Docket No. 356). Filed by Donlin Recano & Company, Inc.. (related document(s)353, 354, 355, 356) (Jordan, Lillian) (Entered: 11/29/2024) Email |
11/27/2024 | 375 | Chapter 11 Monthly Operating Report for Case Number 24-12403, Torqata Data and Analytics LLC for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/27/2024) Email |
11/27/2024 | 374 | Chapter 11 Monthly Operating Report for Case Number 24-12402, Tirebuyer.com, LLC for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/27/2024) Email |
11/27/2024 | 373 | Chapter 11 Monthly Operating Report for Case Number 24-12401, Tire Pros Francorp, LLC for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/27/2024) Email |
11/27/2024 | 372 | Chapter 11 Monthly Operating Report for Case Number 24-12400, The Hercules Tire & Rubber Company for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/27/2024) Email |
11/27/2024 | 371 | Chapter 11 Monthly Operating Report for Case Number 24-12399, Terry's Tire Town Holdings, LLC for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/27/2024) Email |
11/27/2024 | 370 | Chapter 11 Monthly Operating Report for Case Number 24-12398, Hercules Tire International Inc. for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/27/2024) Email |
11/27/2024 | 369 | Chapter 11 Monthly Operating Report for Case Number 24-12397, FLX FWD Logistics, LLC for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/27/2024) Email |
11/27/2024 | 368 | Chapter 11 Monthly Operating Report for Case Number 24-12396, ATD Technology Solutions Inc. for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/27/2024) Email |
11/27/2024 | 367 | Chapter 11 Monthly Operating Report for Case Number 24-12395, ATD Sourcing Solutions, LLC for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/27/2024) Email |
11/27/2024 | 366 | Chapter 11 Monthly Operating Report for Case Number 24-12394, ATD New Holdings, Inc. for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/27/2024) Email |
11/27/2024 | 365 | Chapter 11 Monthly Operating Report for Case Number 24-12393, ATD New Holdings III, Inc. for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/27/2024) Email |
11/27/2024 | 364 | Chapter 11 Monthly Operating Report for Case Number 24-12392, ATD New Holdings II, Inc. for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/27/2024) Email |
11/27/2024 | 363 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit) (Jones, Laura Davis) (Entered: 11/27/2024) Email |
11/27/2024 | 362 | Transcript regarding Hearing Held 11/26/2024 RE: Motion of Debtors for Entry of An Order Approving Bid Procedures. Remote electronic access to the transcript is restricted until 2/25/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302) 654-8080. Notice of Intent to Request Redaction Deadline Due By 12/4/2024. Redaction Request Due By 12/18/2024. Redacted Transcript Submission Due By 12/30/2024. Transcript access will be restricted through 2/25/2025. (IJW) (Entered: 11/27/2024) Email |
11/26/2024 | 361 | Order (I) Approving Bid Procedures for the Sale of the Debtors' Assets, (II) Scheduling Certain Dates and Deadlines with Respect Thereto, (III) Approving the Form and Manner of Notice Thereof, (IV) Authorizing the Debtors to Select an Alternative Stalking Horse Bid and Provide Alternative Bid Protections, (V) Establishing Notice and Procedures for the Assumption and Assignment of Contracts and Leases, (VI) Authorizing the Assumption and Assignment of Contracts and Leases, (VII) Approving the Sale of Assets, and (VIII) Granting Related Relief (related document(s)109) Signed on 11/26/2024. (Attachments: # 1 Exhibit 1 to Order # 2 Exhibit 2 to Order # 3 Exhibit 3 to Order # 4 Exhibit 4 to Order # 5 Exhibit 5 to Order) (NAB) (Entered: 11/26/2024) Email |
11/26/2024 | 360 | Affidavit/Declaration of Service of i. Second Amended Notice of Agenda of Matters Scheduled for Hearing on November 26, 2024 at 3:00 P.M. (ET) [Docket No. 350]; and ii. Debtors Amended Witness and Exhibit List for Hearing on November 26, 2024 at 3:00 P.M. (ET) [Docket No. 351]. Filed by Donlin Recano & Company, Inc.. (related document(s)350, 351) (Jordan, Lillian) (Entered: 11/26/2024) Email |
11/26/2024 | 359 | Affidavit/Declaration of Service . Filed by Donlin Recano & Company, Inc.. (related document(s)326, 327, 328, 329, 330, 331, 332, 333) (Jordan, Lillian) (Entered: 11/26/2024) Email |
11/26/2024 | 358 | Court Date & Time [11/26/2024 02:59:58 PM]. File Size [ 5454 KB ]. Run Time [ 00:23:32 ]. (admin). (Entered: 11/26/2024) Email |
11/26/2024 | 357 | Hearing Held/Court Sign-In Sheet (related document(s)342, 344, 350, 356) (TMM) (Entered: 11/26/2024) Email |
11/26/2024 | 356 | Third Notice of Agenda of Matters Scheduled for Hearing (related document(s)342, 344, 350) Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/26/2024 at 03:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 11/26/2024) Email |
11/26/2024 | 355 | Notice of Service Notice of Filing of Asset Purchase Agreement (related document(s)109) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-Proposed Asset Purchase Agreement) (Jones, Laura Davis) (Entered: 11/26/2024) Email |
11/26/2024 | 354 | Declaration in Support Declaration of Rachel Murray in Support of the Motion of Debtors for Entry of An Order (I) Approving Bid Procedures for the Sale of Substantially All of the Debtors' Assets, (II) Scheduling Certain Dates and Deadlines With Respect Thereto, (III) Approving the Form and Manner of Notice Thereof, (IV) Approving Certain Bid Protections In Connection With the Debtors' Entry Into Any Potential Stalking Horse Agreement, (V) Establishing Notice and Procedures for the Assumption and Assignment of Assumed Contracts and Leases, (VI) Authorizing the Assumption and Assignment of Assumed Contracts and Leases, (VII) Approving the Sale of Assets, and (VIII) Granting Related Relief (related document(s)109) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/26/2024) Email |
11/26/2024 | 353 | Notice of Service Notice of Filing of Amended Bidding Procedures Order (related document(s)109) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-Proposed Order # 2 Exhibit B-Redline Order) (Jones, Laura Davis) (Entered: 11/26/2024) Email |
11/26/2024 | 352 | Notice of Appearance. Filed by CICF I - FL2B01, LLC. (Rich, Brian) (Entered: 11/26/2024) Email |
11/25/2024 | 351 | Notice of Service /Debtors' Amended Witness and Exhibit List for Hearing on November 26, 2024 at 3:00 P.M. (ET) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/25/2024) Email |
11/25/2024 | 350 | Second Notice of Agenda of Matters Scheduled for Hearing (related document(s)342, 344) Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/26/2024 at 03:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 11/25/2024) Email |
11/25/2024 | 349 | Affidavit/Declaration of Service of a. Final Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Grant Senior Secured Priming Liens and Superpriority Administrative Expense Claims and (C) Utilize Cash Collateral; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief; b. Debtors Witness and Exhibit List for Hearing on November 26, 2024 at 3:00 p.m. (ET); c. Notice of Agenda of Matters Scheduled for Hearing on November 26, 2024 at 3:00 p.m. (ET); d.Amended Notice of Agenda of Matters Scheduled for Hearing on November 26, 2024 at 3:00 p.m. (ET); and e. Declaration of George Harrison in Support of the Application of the Debtors for Entry of an Order (I) Authorizing the Retention and Employment of Ernst & Young LLP as Their Tax, Valuation, and Financial Accounting Advisory Services Provider Effective as of October 22, 2024 and (II) Granting Related Relief. Filed by Donlin Recano & Company, Inc.. (related document(s)340, 341, 342, 344, 345) (Jordan, Lillian) (Entered: 11/25/2024) Email |
11/25/2024 | 348 | Affidavit/Declaration of Service of Debtors' Second Amended Witness and Exhibit List for Hearing on November 19, 2024 at 2:00 P.M. (ET). Filed by Donlin Recano & Company, Inc.. (related document(s)291) (Jordan, Lillian) (Entered: 11/25/2024) Email |
11/25/2024 | 347 | Exhibit(s) Official Committee of Unsecured Creditors' Witness and Exhibit List for the Hearing Scheduled on November 26, 2024 at 3:00 p.m. Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Murley, Lucian) (Entered: 11/25/2024) Email |
11/25/2024 | 346 | Certificate of Mailing . Filed by The Goldman Sachs Group, Inc.. (related document(s)289) (Matthews, Gene) (Entered: 11/25/2024) Email |
11/22/2024 | 345 | Declaration in Support Declaration of George Harrison in Support of the Application of the Debtors for Entry of An Order (I) Authorizing the Retention and Employment of Ernst & Young LLP as Tax, Valuation, and Financial Accounting Advisory Services Provider Effective as of October 22, 2024 and (II) Granting Related Relief (related document(s)332) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/22/2024) Email |
11/22/2024 | 344 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)342) Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/26/2024 at 03:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 11/22/2024) Email |
11/22/2024 | 343 | Transcript regarding Hearing Held 11/21/24 Remote electronic access to the transcript is restricted until 2/20/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Notice of Intent to Request Redaction Deadline Due By 11/29/2024. Redaction Request Due By 12/13/2024. Redacted Transcript Submission Due By 12/23/2024. Transcript access will be restricted through 2/20/2025. (ALD) (Entered: 11/22/2024) Email |
11/22/2024 | 342 | Notice of Agenda of Matters Scheduled for Hearing Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/26/2024 at 03:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 11/22/2024) Email |
11/22/2024 | 341 | Notice of Service Debtors' Witness and Exhibit List for Hearing on November 26, 2024 at 3:00 p.m. (ET) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/22/2024) Email |
11/22/2024 | 340 | Final Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Grant Senior Secured Priming Liens and Superpriority Administrative Expense Claims and (C) Utilize Cash Collateral; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief Signed on 11/22/2024. (Attachments: # 1 Exhibit 1 to Order # 2 Exhibit 2 to Order # 3 Exhibit 3 to Order # 4 Exhibit 4 to Order # 5 Exhibit 5 to Order # 6 Exhibit 6 to Order) (NAB) (Entered: 11/22/2024) Email |
11/22/2024 | 339 | Chapter 11 Monthly Operating Report for Case Number 24-12403 [Torqata Data and Analytics LLC] for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/22/2024) Email |
11/22/2024 | 338 | Chapter 11 Monthly Operating Report for Case Number 24-12402 [Tirebuyer.com, LLC] for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/22/2024) Email |
11/22/2024 | 337 | Chapter 11 Monthly Operating Report for Case Number 24-12401 [Tire Pros Francorp, LLC] for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/22/2024) Email |
11/22/2024 | 336 | Chapter 11 Monthly Operating Report for Case Number 24-12400 [The Hercules Tire & Rubber Company] for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/22/2024) Email |
11/22/2024 | 335 | Chapter 11 Monthly Operating Report for Case Number 24-12399 [Terry's Tire Town Holdings, LLC] for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/22/2024) Email |
11/22/2024 | 334 | Chapter 11 Monthly Operating Report for Case Number 24-12398 [Hercules Tire International Inc.] for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/22/2024) Email |
11/22/2024 | 333 | Motion to File Under Seal/Motion of Debtors for Entry of an Order Authorizing the Debtors to File Under Seal the Names of Certain Confidential Parties in Interest Related to the Debtors' Professional Retention Applications [Related to Docket Nos. 326, 327, 328, 329, 330, 331 and 332] Filed by American Tire Distributors, Inc.. Hearing scheduled for 12/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 12/6/2024. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order) (Jones, Laura Davis) (Entered: 11/22/2024) Email |
11/22/2024 | 332 | Application/Motion to Employ/Retain Ernst & Young LLP as Tax, Valuation, and Financial Accounting Advisory Services Provider Effective as of October 22, 2024 and (II) Granting Related Relief Filed by American Tire Distributors, Inc.. Hearing scheduled for 12/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 12/6/2024. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Declaration of George Harrison) (Jones, Laura Davis) (Entered: 11/22/2024) Email |
11/21/2024 | 331 | Application/Motion to Employ/Retain AP Services, LLC as (II) Designation of Michael Feder as Interim Chief Executive Officer and Ronald J. Bienias as Chief Restructuring Officer Effective as of the Petition Date, and (III) Granting Related Relief Filed by American Tire Distributors, Inc.. Hearing scheduled for 12/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 12/6/2024. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Engagement Letter # 4 Exhibit C - Bienias Declaration) (Jones, Laura Davis) (Entered: 11/21/2024) Email |
11/21/2024 | 330 | Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Administrative Advisor Effective as of the Petition Date Filed by American Tire Distributors, Inc.. Hearing scheduled for 12/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 12/6/2024. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Terry Declaration) (Jones, Laura Davis) (Entered: 11/21/2024) Email |
11/21/2024 | 329 | Application/Motion to Employ/Retain Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Debtors Effective as of the Petition Date Filed by American Tire Distributors, Inc.. Hearing scheduled for 12/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 12/6/2024. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Rule 2016 Statement # 4 Exhibit C - Jones Declaration # 5 Exhibit D - Bienias Declaration) (Jones, Laura Davis) (Entered: 11/21/2024) Email |
11/21/2024 | 328 | Application/Motion to Employ/Retain Troutman Pepper Hamilton Sanders LLP as Special Counsel Effective as of the Petition Date Pursuant to Sections 327(e), 328(a) and 330 of the Bankruptcy Code Filed by American Tire Distributors, Inc.. Hearing scheduled for 12/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 12/6/2024. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Warpula Declaration # 4 Exhibit C - Bienias Declaration) (Jones, Laura Davis) (Entered: 11/21/2024) Email |
11/21/2024 | 327 | Application/Motion to Employ/Retain Moelis & Company LLC as Investment Banker and Capital Markets Placement Agent Effective as of the Petition Date Filed by American Tire Distributors, Inc.. Hearing scheduled for 12/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 12/6/2024. (Attachments: # 1 Notice # 2 Exhibit A - Murray Declaration # 3 Exhibit B - Proposed Order) (Jones, Laura Davis) (Entered: 11/21/2024) Email |
11/21/2024 | 326 | Application/Motion to Employ/Retain Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective as of October 22, 2024 Filed by American Tire Distributors, Inc.. Hearing scheduled for 12/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 12/6/2024. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Husnick Declaration # 4 Exhibit C - Bienias Declaration) (Jones, Laura Davis) (Entered: 11/21/2024) Email |
11/21/2024 | 325 | Chapter 11 Monthly Operating Report for Case Number 24-12397 [FLX FWD Logistics, LLC] for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/21/2024) Email |
11/21/2024 | 324 | Chapter 11 Monthly Operating Report for Case Number 24-12396 [ATD Technology Solutions, Inc.] for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/21/2024) Email |
11/21/2024 | 323 | Chapter 11 Monthly Operating Report for Case Number 24-12395 [ATD Sourcing Solutions, LLC] for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/21/2024) Email |
11/21/2024 | 322 | Chapter 11 Monthly Operating Report for Case Number 24-12394 [ATD New Holdings, Inc.] for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/21/2024) Email |
11/21/2024 | 321 | Chapter 11 Monthly Operating Report for Case Number 24-12393 [ATD New Holdings III, Inc.] for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/21/2024) Email |
11/21/2024 | 320 | Chapter 11 Monthly Operating Report for Case Number 24-12392 [ATD New Holdings II, Inc.] for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/21/2024) Email |
11/21/2024 | 319 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by American Tire Distributors, Inc.. (Attachments: # 1 Attachment - Supporting documentation) (Jones, Laura Davis) (Entered: 11/21/2024) Email |
11/21/2024 | 318 | Affidavit/Declaration of Service of Notice of Final Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief. Filed by Donlin Recano & Company, Inc.. (related document(s)279) (Jordan, Lillian) (Entered: 11/21/2024) Email |
11/21/2024 | 317 | Notice of Withdrawal of Objection to Debtor's Motion for Entry of an Order (I) Approving Bid Procedures for the Sale of the Debtors' Assets (II) Scheduling Certain Dates and Deadlines with Respect Thereto, (III) Approving the Form and Manner of Notice Thereof, (IV) Approving Certain Bid Protections in Connection with The Debtors' Entry into Any Potential Stalking Horse Agreement, (V) Establishing Notice and Procedures for the Assumption and Assignment of Contracts and Leases, (VI) Authorizing the Assumption and Assignment of Contracts and Leases, (VII) Approving the Sale of Assets, and (VIII) Granting Related Relief (related document(s)183) Filed by Bexar County, CITY OF HOUSTON, Carrollton-Farmers Branch ISD, City Of El Paso, City of McAllen, City of Roanoke, Dallas County, Eagle Mountain-Saginaw ISD, Fort Bend County, Hidalgo County, Jefferson County, Lone Star College System, Lubbock Central Appraisal District, Northwest ISD, Tarrant County, The County of Denton, Texas, Tom Green CAD. (Parsons, Julie) (Entered: 11/21/2024) Email |
11/21/2024 | 316 | Affidavit/Declaration of Service . Filed by Donlin Recano & Company, Inc.. (related document(s)273, 274, 275, 277, 278, 279, 281, 282, 283, 284, 285, 286, 287, 293) (Jordan, Lillian) (Entered: 11/21/2024) Email |
11/21/2024 | 315 | Hearing Held/Zoom Registration Sheet (related document(s)304, 306) (TMM) (Entered: 11/21/2024) Email |
11/21/2024 | 314 | Court Date & Time [11/21/2024 02:00:03 PM]. File Size [ 5637 KB ]. Run Time [ 00:24:17 ]. (admin). (Entered: 11/21/2024) Email |
11/21/2024 | 313 | Affidavit/Declaration of Service /Supplemental Affidavit of Service of the Notice of Commencement of Chapter 11 Cases. Filed by Donlin Recano & Company, Inc.. (related document(s)307) (Jordan, Lillian) (Entered: 11/21/2024) Email |
11/21/2024 | 312 | Transcript regarding Hearing Held 11/19/24 RE: Omnibus. Remote electronic access to the transcript is restricted until 2/19/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 11/29/2024. Redaction Request Due By 12/12/2024. Redacted Transcript Submission Due By 12/23/2024. Transcript access will be restricted through 2/19/2025. (JMC) (Entered: 11/21/2024) Email |
11/21/2024 | 311 | Transcript regarding Hearing Held 11/18/24 RE: Discovery. Remote electronic access to the transcript is restricted until 2/19/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 11/29/2024. Redaction Request Due By 12/12/2024. Redacted Transcript Submission Due By 12/23/2024. Transcript access will be restricted through 2/19/2025. (JMC) (Entered: 11/21/2024) Email |
11/21/2024 | 310 | Order Approving Confidentiality Agreement and Stipulated Protective Order (related document(s) 305) Signed on 11/21/2024. (Attachments: # 1 Exhibit 1-Protective Order) (NAB) (Entered: 11/21/2024) Email |
11/20/2024 | 309 | Notice of Service /Notice of Filing of Revised Form Proposed Final Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Grant Senior Secured Priming Liens and Superpriority Administrative Expense Claims and (C) Utilize Cash Collateral; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Form Proposed Final DIP Order # 2 Exhibit B - Blackline to Original Proposed Final DIP Order) (Jones, Laura Davis) (Entered: 11/20/2024) Email |
11/20/2024 | 308 | Motion to File Under Seal// Ad Hoc Group of Excluded Term Lenders' Motion for Entry of an Order Authorizing the Ad Hoc Group of Excluded Term Lenders to File Under Seal Certain Portions of and Exhibits to the Ad Hoc Group of Excluded Term Lenders' Letters Filed by Ad Hoc Group of Excluded Term Lenders. Hearing scheduled for 12/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 12/4/2024. (Attachments: # 1 Notice # 2 Exhibit A) (Jacobs, Ashley) (Entered: 11/20/2024) Email |
11/20/2024 | 307 | Affidavit/Declaration of Service of a) Notice of Commencement Cover Letter; and b) Notice of Chapter 11 Case. Filed by Donlin Recano & Company, Inc.. (Jordan, Lillian) (Entered: 11/20/2024) Email |
11/20/2024 | 306 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)304) Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/21/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 11/20/2024) Email |
11/20/2024 | 305 | Certification of Counsel Regarding Confidentiality Agreement and Stipulated Protective Order Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-Proposed Order/Ex 1 Protective Order) (Jones, Laura Davis) (Entered: 11/20/2024) Email |
11/20/2024 | 304 | Notice of Agenda of Matters Scheduled for Hearing (related document(s)292) Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/21/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 11/20/2024) Email |
11/20/2024 | 303 | Affidavit/Declaration of Service of the Second Amended Notice of Agenda of Matters Scheduled for Hearing on November 19, 2024 at 2:00 P.M. (ET) (Docket No. 292). Filed by Donlin Recano & Company, Inc.. (related document(s)292) (Jordan, Lillian) (Entered: 11/20/2024) Email |
11/20/2024 | 302 | Affidavit/Declaration of Service of a.Debtors Amended Witness and Exhibit List for Hearing on November 19, 2024 at 2:00 P.M. (ET) (Docket No. 255); b.Debtors Motion for Leave to File a Late Reply in Support of DIP Financing Motion (Docket No. 269); and c.Amended Notice of Agenda of Matters Scheduled for Hearing on November 19, 2024 at 2:00 P.M. (ET) (Docket No. 270). Filed by Donlin Recano & Company, Inc.. (related document(s)255, 269, 270) (Jordan, Lillian) (Entered: 11/20/2024) Email |
11/20/2024 | 301 | Affidavit/Declaration of Service of a.Notice of Agenda of Matters Scheduled for Hearing on November 19, 2024 at 2:00 P.M. (ET) (Docket No. 234); and b.Debtors Witness and Exhibit List for Hearing on November 19, 2024 at 2:00 P.M. (ET) (Docket No. 235). Filed by Donlin Recano & Company, Inc.. (related document(s)234, 235) (Jordan, Lillian) (Entered: 11/20/2024) Email |
11/19/2024 | 300 | Hearing Held/Court Sign-In Sheet & Zoom Registration (Attachments: # 1 Zoom Registration) (related document(s)270, 292, 299) (ALD) (Entered: 11/19/2024) Email |
11/19/2024 | 299 | Court Date & Time [11/19/2024 02:00:12 PM]. File Size [ 70495 KB ]. Run Time [ 03:12:40 ]. (admin). (Entered: 11/19/2024) Email |
11/19/2024 | 298 | (REDACTED) Ad Hoc Group of Excluded Term Lenders' Designation of Excerpts from the Deposition Testimony of Douglas McGovern in Connection with the Debtors' DIP Motion (related document(s)295) Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 11/19/2024) Email |
11/19/2024 | 297 | Entered in Error. Notice to Counsel Regarding Scheduling of 341 Meeting (Patel, Gauri) Modified on 11/26/2024 (GP). (Entered: 11/19/2024) Email |
11/19/2024 | 296 | Order Granting Karen Driskell, As Personal Representative of the Estate of Leland C. Driskell, III's Motion for Relief from the Automatic Stay (related document(s) 127) Signed on 11/19/2024. (NAB) (Entered: 11/19/2024) Email |
11/19/2024 | 295 | [SEALED] Exhibit(s) - Ad Hoc Group of Excluded Term Lenders' Designation of Excerpts from the Deposition Testimony of Douglas McGovern in Connection with the Debtors' DIP Motion Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 11/19/2024) Email |
11/19/2024 | 294 | Exhibit(s) //Ad Hoc Group of DIP Term Lenders' Amended and Supplemented Witness and Exhibit List for November 19, 2024 Hearing (related document(s)242) Filed by Ad Hoc Group. (Cleary, M.) (Entered: 11/19/2024) Email |
11/19/2024 | 293 | Final Order (I) Authorizing the Debtors to (A) Maintain and Administer Their Existing Customer Programs and (B) Honor Certain Prepetition Obligations Related Thereto, and (II) Granting Related Relief (related document(s) 12). Signed on 11/19/2024. (DCY) (Entered: 11/19/2024) Email |
11/19/2024 | 292 | Second Notice of Agenda of Matters Scheduled for Hearing (related document(s)234, 270) Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 11/19/2024) Email |
11/18/2024 | 291 | Notice of Service /Debtors' Second Amended Witness and Exhibit List for Hearing on November 19, 2024 at 2:00 P.M. (ET) (related document(s)235, 255) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/18/2024) Email |
11/18/2024 | 290 | Notice of Service /Notice of Filing of Form Proposed Final Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Grant Senior Secured Priming Liens and Superpriority Administrative Expenses Claims and (C) Utilize Cash Collateral; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Final DIP Order # 2 Exhibit B - Blackline to Interim DIP Order) (Jones, Laura Davis) (Entered: 11/18/2024) Email |
11/18/2024 | 289 | Notice of Status as a Substantial Shareholder Filed by The Goldman Sachs Group, Inc.. (Johnson, Ericka) (Entered: 11/18/2024) Email |
11/18/2024 | 288 | Notice of Withdrawal of the Preliminary Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion to Obtain Postpetition Secured Financing and Related Relief (related document(s)225) Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 11/18/2024) Email |
11/18/2024 | 287 | Order (I) Authorizing and Establishing Procedures for the De Minimis Asset Transactions, (II) Authorizing and Establishing Procedures for De Minimis Asset Abandonment, (III) Approving the Form and Manner of the Notice of De Minimis Asset Transactions and Abandonment, and (IV) Granting Related Relief (Related Doc # 147). Signed on 11/18/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B) (DCY) (Entered: 11/18/2024) Email |
11/18/2024 | 286 | Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases and (II) Granting Related Relief (Related Doc # 146). Signed on 11/18/2024. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (DCY) (Entered: 11/18/2024) Email |
11/18/2024 | 285 | Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, (II) Establishing Procedures for Designating Such Professionals, and (III) Granting Related Relief (Related Doc # 145). Signed on 11/18/2024. (Attachments: # 1 Exhibit 1) (DCY) (Entered: 11/18/2024) Email |
11/18/2024 | 284 | Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals and (II) Granting Related Relief (Related Doc # 144). Signed on 11/18/2024. (DCY) (Entered: 11/18/2024) Email |
11/18/2024 | 283 | Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (II) Granting Related Relief (Related Doc # 14). Signed on 11/18/2024. (DCY) (Entered: 11/18/2024) Email |
11/18/2024 | 282 | Final Order (I) Authorizing Debtors to Pay Prepetition Claims of Certain Critical Vendors, 503(b)(9) Claimants, Lien Claimants, and Foreign Vendors, (II) Confirming Administrative Expense Priority of Outstanding Orders, and (III) Granting Related Relief (related document(s) 9). Signed on 11/18/2024. (DCY) (Entered: 11/18/2024) Email |
11/18/2024 | 281 | Final Order (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief (related document(s) 6). Signed on 11/18/2024. (DCY) (Entered: 11/18/2024) Email |
11/18/2024 | 280 | Notice of Meeting of Creditors/Commencement of Case Filed by American Tire Distributors, Inc.. 341(a) meeting to be held on 12/2/2024 at 11:30 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objection 523 due by 1/31/2025. (Jones, Laura Davis) (Entered: 11/18/2024) Email |
11/18/2024 | 279 | Final Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief (related document(s) 5). Signed on 11/18/2024. (Attachments: # 1 Exhibit 1a-1f) (DCY) (Entered: 11/18/2024) Email |
11/18/2024 | 278 | Final Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor, (B) File a Consolidated List of the Debtors' Thirty Largest Unsecured Creditors, (C) Serve Certain Parties in Interest by Email, (D) Approve the Form and Manner of Service of the Notice of Commencement, (E) Redact or Withhold Certain Confidential Information of Customers, and (F) Redact Certain Personally Identifiable Information of Individuals; (II) Modifying the Requirement to File a List of Equity Security Holders and Provide Notices Directly to Equity Security Holders; and (III) Granting Related Relief (related document(s) 3). Signed on 11/18/2024. (DCY) (Entered: 11/18/2024) Email |
11/18/2024 | 277 | Final Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Perform Intercompany Transactions, and (II) Granting Related Relief (related document(s) 11, 85). Signed on 11/18/2024. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (DCY) (Entered: 11/18/2024) Email |
11/18/2024 | 276 | Certification of Counsel Regarding Revised Proposed Order Granting Karen Driskell, As Personal Representative Of The Estate Of Leland C. Driskell, III's Motion For Relief From The Automatic Stay (related document(s)127) Filed by Karen Driskell. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hiller, Adam) (Entered: 11/18/2024) Email |
11/18/2024 | 275 | Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief (related document(s) 10, 83, 97). Signed on 11/18/2024. (DCY) (Entered: 11/18/2024) Email |
11/18/2024 | 274 | Final Order (I) Authorizing Debtors to (A) Maintain Insurance Coverage Entered into Prepetition and Pay Related Prepetition Obligations and (B) Renew, Supplement, Modify, or Purchase Insurance Coverage, (II) Approving Continuation of the Surety Bond Program, and (III) Granting Related Relief (related document(s) 8). Signed on 11/18/2024. (DCY) (Entered: 11/18/2024) Email |
11/18/2024 | 273 | Final Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services; (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests; and (IV) Granting Related Relief (related document(s) 7, 86, 97). Signed on 11/18/2024. (DCY) (Entered: 11/18/2024) Email |
11/18/2024 | 272 | Notice of Appearance. Filed by AI-REIT Totowa CC, AREIT Railhead DC. (Perry, Deborah) (Entered: 11/18/2024) Email |
11/18/2024 | 271 | Notice of Withdrawal of Emergency Motion of the Ad Hoc Group of Excluded Term Lenders for Adjournment of the Hearing on the Debtors' DIP Motion (related document(s)249) Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 11/18/2024) Email |
11/18/2024 | 270 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)234) Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 11/18/2024) Email |
11/18/2024 | 269 | Motion for Leave Debtors' Motion for Leave to File a Late Reply in Support of DIP Financing Motion (related document(s)16) Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/18/2024. (Attachments: # 1 Exhibit A-Proposed Order # 2 Exhibit B-Reply) (Jones, Laura Davis) (Entered: 11/18/2024) Email |
11/18/2024 | 268 | Rule 2019 Statement - Amended Verified Statement of the Ad Hoc Group of Excluded Term Lenders Pursuant to Bankruptcy Rule 2019 Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 11/18/2024) Email |
11/18/2024 | 267 | Hearing Held/Zoom Registration (ALD) (Entered: 11/18/2024) Email |
11/18/2024 | 266 | Letter Response re Minority Lender Group Privilege Letter (related document(s)247) Filed by Ad Hoc Group. (Attachments: # 1 Certificate of Service) (Flasser, Gregory) (Entered: 11/18/2024) Email |
11/18/2024 | 265 | Certificate of No Objection Regarding Motion of Debtors Seeking Entry of an Order (I) Authorizing and Establishing Procedures for the De Minimis Asset Transactions, (II) Authorizing and Establishing Procedures for De Minimis Asset Abandonment, (III) Approving the Form and Manner of the Notice of De Minimis Asset Transactions and Abandonment, and (IV) Granting Related Relief (related document(s)147) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit 1 - proposed order # 2 Exhibit 2 - blackline order) (Jones, Laura Davis) (Entered: 11/18/2024) Email |
11/18/2024 | 264 | Certificate of No Objection Regarding Motion of Debtors Seeking Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases and (II) Granting Related Relief (related document(s)146) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - proposed order # 2 Exhibit B - blackline order) (Jones, Laura Davis) (Entered: 11/18/2024) Email |
11/18/2024 | 263 | Certificate of No Objection Regarding Motion of Debtors Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, (II) Establishing Procedures for Designating Such Professionals, and (III) Granting Related Relief (related document(s)145) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - proposed order # 2 Exhibit B - blackline order) (Jones, Laura Davis) (Entered: 11/18/2024) Email |
11/18/2024 | 262 | Certificate of No Objection Regarding Motion of Debtors Seeking Entry of an Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and (II) Granting Related Relief (related document(s)144) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - proposed interim order # 2 Exhibit blackline order) (Jones, Laura Davis) (Entered: 11/18/2024) Email |
11/18/2024 | 261 | Certificate of No Objection Regarding Motion of Debtors Seeking Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs, and Rule 2015.3 Financial Reports and (II) Granting Related Relief (related document(s)14) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit blackline order) (Jones, Laura Davis) (Entered: 11/18/2024) Email |
11/18/2024 | 260 | Certificate of No Objection Regarding Motion of Debtors for Entry of Interim and Final Orders: (I) Authorizing Debtors to (A) Maintain and Administer Their Existing Customer Programs and (B) Honor Certain Prepetition Obligations Related Thereto, and (II) Granting Related Relief (related document(s)12, 87) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - proposed final order # 2 Exhibit B - blackline order) (Jones, Laura Davis) (Entered: 11/18/2024) Email |
11/18/2024 | 259 | Certificate of No Objection Regarding Motion of Debtors for Entry of Interim and Final Orders: (I) Authorizing Debtors to Pay Prepetition Claims of Certain Critical Vendors, 503(B)(9) Claimants, Lien Claimants, and Foreign Vendors, (II) Confirming Administrative Expense Priority of Outstanding Orders, and (III) Granting Related Relief (related document(s)9, 84) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - proposed final order # 2 Exhibit B - blackline order) (Jones, Laura Davis) (Entered: 11/18/2024) Email |
11/18/2024 | 258 | Certificate of No Objection Regarding Motion of Debtors for Entry of Interim and Final Orders: (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief (related document(s)6, 80) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - proposed final order # 2 Exhibit B - blackline order) (Jones, Laura Davis) (Entered: 11/18/2024) Email |
11/18/2024 | 257 | Certificate of No Objection Regarding Motion of Debtors for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief (related document(s)5, 79) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - proposed final order # 2 Exhibit B - blackline order) (Jones, Laura Davis) (Entered: 11/18/2024) Email |
11/17/2024 | 256 | Certificate of No Objection Regarding Motion of Debtors for Entry of Interim and Final Orders: (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting A Separate Mailing Matrix for Each Debtor, (B) File A Consolidated List of the Debtors Thirty Largest Unsecured Creditors, (C) Serve Certain Parties In Interest by Email, (D) Approve the Form and Manner of Service of the Notice of Commencement, (E) Redact or Withhold Certain Confidential Information of Customers, and (F) Redact Certain Personally Identifiable Information of Individuals; (II) Modifying the Requirement to File a List of Equity Security Holders; and (III) Granting Related Relief (related document(s)3, 78) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - proposed final order # 2 Exhibit B - blackline order) (Jones, Laura Davis) (Entered: 11/18/2024) Email |
11/17/2024 | 255 | Notice of Service Debtors' Amended Witness and Exhibit List for Hearing on November 19, 2024 at 2:00 p.m. (ET) (related document(s)235) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/17/2024) Email |
11/17/2024 | 254 | Certification of Counsel Regarding Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief (related document(s)10, 83) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - proposed final order # 2 Exhibit B - blackline order) (Jones, Laura Davis) (Entered: 11/17/2024) Email |
11/17/2024 | 253 | Certification of Counsel Regarding Final Order (I) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services, (III) Approving The Debtors Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (related document(s)7, 86) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - proposed final order # 2 Exhibit B - blackline order) (Jones, Laura Davis) (Entered: 11/17/2024) Email |
11/17/2024 | 252 | Certification of Counsel Regarding Final Order (I) Authorizing Debtors to (A) Maintain Insurance Coverage Entered Into Prepetition and Pay Related Prepetition Obligations and (B) Renew, Supplement, Modify, or Purchase Insurance Coverage, (II) Approving Continuation Of The Surety Bond Program, and (III) Granting Related Relief (related document(s)8, 82) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - proposed final order # 2 Exhibit B - blackline proposed order) (Jones, Laura Davis) (Entered: 11/17/2024) Email |
11/17/2024 | 251 | Certification of Counsel Regarding Final Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Perform Intercompany Transactions and (II) Granting Related Relief (related document(s)11, 85) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Final Order # 2 Exhibit B - blacklined final order) (Jones, Laura Davis) (Entered: 11/17/2024) Email |
11/17/2024 | 250 | Motion to Shorten - Ad Hoc Group of Excluded Lenders' Motion for Entry of an Order Shortening Notice and Objection Periods for, and Scheduling an Expedited Hearing on, Emergency Motion of the Ad Hoc Group of Excluded Term Lenders for Adjournment of the Hearing on the Debtors' DIP Motion (related document(s)249) Filed by Ad Hoc Group of Excluded Term Lenders. (Attachments: # 1 Exhibit A) (Jacobs, Ashley) (Entered: 11/17/2024) Email |
11/17/2024 | 249 | (WITHDRAWN 11/18/2024, SDE DE# 271) Motion to Approve - Emergency Motion of the Ad Hoc Group of Excluded Term Lenders for Adjournment of the Hearing on the Debtors' DIP Motion ( (related document(s)16, 186) Filed by Ad Hoc Group of Excluded Term Lenders. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Jacobs, Ashley) Modified on 11/19/2024 (Patel, Gauri). (Entered: 11/17/2024) Email |
11/17/2024 | 248 | (REDACTED) Letter to the Honorable Craig T. Goldblatt Regarding Privilege (related document(s)247) Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 11/17/2024) Email |
11/17/2024 | 247 | [SEALED] Letter to the Honorable Craig T. Goldblatt Regarding Privilege Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 11/17/2024) Email |
11/17/2024 | 246 | (REDACTED) Letter in Response to the Lender Discovery Letter (related document(s)245) Filed by Ad Hoc Group of Excluded Term Lenders. (Attachments: # 1 Exhibits) (Jacobs, Ashley) (Entered: 11/17/2024) Email |
11/17/2024 | 245 | [SEALED] Letter in Response to the Lender Discovery Letter (related document(s)222) Filed by Ad Hoc Group of Excluded Term Lenders. (Attachments: # 1 Exhibits) (Jacobs, Ashley) (Entered: 11/17/2024) Email |
11/17/2024 | 244 | Exhibit(s) - Ad Hoc Group of Excluded Term Lenders' Amended and Supplemented Witness and Exhibit List for November 19, 2024 Hearing (related document(s)240) Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 11/17/2024) Email |
11/15/2024 | 243 | Notice of Service Regarding Debtors' Request for Production of Documents to the Committee and Deposition Notices to the Committee and Boris Stefen Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/15/2024) Email |
11/15/2024 | 242 | Exhibit(s) //Ad Hoc Group of DIP Term Lenders' Witness & Exhibit List for Hearing on November 19 Filed by Ad Hoc Group. (Attachments: # 1 Certificate of Service) (Cleary, M.) (Entered: 11/15/2024) Email |
11/15/2024 | 241 | Affidavit/Declaration of Service of the Order Scheduling Omnibus Hearing Dates (Docket No. 180). Filed by Donlin Recano & Company, Inc.. (related document(s)180) (Jordan, Lillian) (Entered: 11/15/2024) Email |
11/15/2024 | 240 | Exhibit(s) - Ad Hoc Group of Excluded Term Lenders' Witness and Exhibit List for November 19, 2024 Hearing Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 11/15/2024) Email |
11/15/2024 | 239 | Notice of Appearance. Filed by ZC Rubber America, Inc.. (Rosner, Frederick) (Entered: 11/15/2024) Email |
11/15/2024 | 238 | Motion to Appear pro hac vice of Paul R. Glassman. Receipt Number 4549616, Filed by ZC Rubber America, Inc.. (Rosner, Frederick) (Entered: 11/15/2024) Email |
11/15/2024 | 237 | Order Granting Motion for Admission pro hac vice for Lacy M. Lawrence (related document(s) 219) Signed on 11/15/2024. (NAB) (Entered: 11/15/2024) Email |
11/15/2024 | 236 | Order Granting Motion for Admission pro hac vice for Maurice (Marty) L. Brimmage, Jr. (related document(s) 218) Signed on 11/15/2024. (NAB) (Entered: 11/15/2024) Email |
11/15/2024 | 235 | Notice of Service Debtors' Witness and Exhibit List for Hearing on November 19, 2024 at 2:00 p.m. (ET) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/15/2024) Email |
11/15/2024 | 234 | Notice of Agenda of Matters Scheduled for Hearing Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 11/15/2024) Email |
11/15/2024 | 233 | Notice of Service of the Ad Hoc Group of DIP Term Lenders' Objections and Responses to the Ad Hoc Group of Minority Term Lenders' Second Request for Production of Documents Filed by Ad Hoc Group. (Flasser, Gregory) (Entered: 11/15/2024) Email |
11/15/2024 | 232 | Notice of Service of Ad Hoc Group of Excluded Term Lenders' Discovery Requests Directed to Individual Controlling Term Lenders Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 11/15/2024) Email |
11/15/2024 | 231 | Notice of Service of Ad Hoc Group of Excluded Term Lenders' Discovery Request Directed to the DIP Term Loan Agent Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 11/15/2024) Email |
11/15/2024 | 230 | Notice of Service of Ad Hoc Group of Excluded Term Lenders' Discovery Requests Directed to the Ad Hoc Group of Controlling Term Lenders Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 11/15/2024) Email |
11/15/2024 | 229 | Notice of Service of Ad Hoc Group Excluded Term Lenders' Discovery Requests Directed to the Debtors Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 11/15/2024) Email |
11/15/2024 | 228 | Motion to File Under Seal- Ad Hoc Group of Excluded Term Lenders' Motion for Entry of an Order Authorizing the Ad Hoc Group of Excluded Term Lenders to File Under Seal Certain Portions of and Exhibits to the Ad Hoc Group of Excluded Term Lenders Limited Objection to Debtors' DIP Motion Filed by Ad Hoc Group of Excluded Term Lenders. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Attachments: # 1 Notice # 2 Exhibit A) (Jacobs, Ashley) (Entered: 11/15/2024) Email |
11/15/2024 | 227 | The Court is in receipt of the November 14, 2024 letter from the ad hoc group of lenders seeking to quash deposition notices for depositions that are scheduled for November 18, 2024, in advance of a hearing set for November 19, 2024. In view of the shortness of time, the Court will set a hearing on the motion, which shall proceed by Zoom, for 8:30 am on November 18, 2024. To the extent the minority lender group intends to respond to the ad hoc group's letter, the Court will set aside time, in advance of the hearing, to review any response that is filed by 6:00 p.m. on November 17, 2024. (NAB) (Entered: 11/15/2024) Email |
11/14/2024 | 226 | Objection Limited Objection and Reservation of Rights of the Official Committee of Unsecured Creditors to the Debtors' Bidding Procedures Motion (related document(s)109) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Certificate of Service) (Murley, Lucian) (Entered: 11/14/2024) Email |
11/14/2024 | 225 | (WITHDRAWN 11/18/2024, SEE DOCKET 288). Objection Preliminary Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion to Obtain Postpetition Secured Financing and Related Relief [ (related document(s)16, 90) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Committee Issues List # 2 Certificate of Service) (Murley, Lucian) Modified on 11/19/2024 (Patel, Gauri). Modified on 11/22/2024 (Patel, Gauri). (Entered: 11/14/2024) Email |
11/14/2024 | 224 | Certificate of Service (related document(s)221) Filed by U.S. Trustee. (Schepacarter, Richard) (Entered: 11/14/2024) Email |
11/14/2024 | 223 | Reply of the Ad Hoc Group to the Limited Objection of the Minority Lender Group to the Debtors' DIP Motion (related document(s)16, 186) Filed by Ad Hoc Group (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Certificate of Service) (Flasser, Gregory) (Entered: 11/14/2024) Email |
11/14/2024 | 222 | Letter to the Court Regarding Discovery Dispute Filed by Ad Hoc Group. (Attachments: # 1 Certificate of Service) (Flasser, Gregory) (Entered: 11/14/2024) Email |
11/14/2024 | 221 | Limited Objection of the United States Trustee to the Debtors Motion For Entry Of Interim And Final Orders (I) Authorizing Continued Use Of Cash Management System; (Ii) Authorizing Use Of Prepetition Bank Accounts And Certain Payment Methods; (III) Authorizing Postpetition Affiliate Transactions; (Iv) Waiving Compliance With Restrictions Imposed By Section 345 Of The Bankruptcy Code; (V) Authorizing The Opening Of New Bank Accounts; And (VI) Granting Related Relief (related document(s)11, 85) Filed by U.S. Trustee (Schepacarter, Richard) (Entered: 11/14/2024) Email |
11/14/2024 | 220 | Notice of Withdrawal of //Notice of Withdrawal of Objection of Certain Utility Companies to the Motion of Debtors for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (related document(s)7, 130) Filed by Appalachian Power Company, Arizona Public Service Company, Baltimore Gas and Electric Company, Central Maine Power Company, Commonwealth Edison Company, Dominion Energy South Carolina, Inc., Entergy Louisiana, LLC, Entergy Mississippi, LLC, Entergy Texas, Inc., Eversource Gas of Massachusetts, Georgia Power Company, Ohio Power Company, Public Service Company of New Hampshire, Rochester Gas & Electric Corporation, Southern California Edison Company, Southwestern Electric Power Company, Tampa Electric Company, The Connecticut Light & Power Company, Tucson Electric Power Company, Virginia Electric and Power Company d/b/a Dominion Energy Virginia. (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 11/14/2024) Email |
11/14/2024 | 219 | Motion to Appear pro hac vice of Lacy M. Lawrence of Akin Gump Strauss Hauer & Feld LLP. Receipt Number 4547376, Filed by Ad Hoc Group. (Cleary, M.) (Entered: 11/14/2024) Email |
11/14/2024 | 218 | Motion to Appear pro hac vice of Maurice (Marty) L. Brimmage, Jr. of Akin Gump Strauss Hauer & Feld LLP. Receipt Number 4547376, Filed by Ad Hoc Group. (Cleary, M.) (Entered: 11/14/2024) Email |
11/14/2024 | 217 | Notice of Service of AD HOC Group of DIP Term Lenders' Objection and Responses to the AD HOC Group of Minority Term Lenders' Request for Production of Documents. Filed by: Marty L. Brimmage, Jr. of Akin Gump Strauss Hauer & Feld LLP Filed by (ALD) (Entered: 11/14/2024) Email |
11/14/2024 | 216 | Notice of Appearance. Filed by Toyota Industries Commercial Finance Inc.. (Fink, Scott) (Entered: 11/14/2024) Email |
11/13/2024 | 215 | Notice of Service of Discovery of The Official Committee of Unsecured Creditors' First Set of Discovery Requests to the Debtors in Connection with Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Grant Senior Secured Priming Liens and Superpriority Administrative Expense Claims, and (C) Utilize Cash Collateral; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief Filed by Official Committee of Unsecured Creditors (Murley, Lucian) (Entered: 11/13/2024) Email |
11/13/2024 | 214 | Notice of Deposition Notice of Deposition of Ronald J. Bienias in Connection with Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Grant Senior Secured Priming Liens and Superpriority Administrative Expense Claims, and (C) Utilize Cash Collateral; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Murley, Lucian) (Entered: 11/13/2024) Email |
11/13/2024 | 213 | Notice of Deposition Notice of Deposition of Rachel Murray in Connection with Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Grant Senior Secured Priming Liens and Superpriority Administrative Expense Claims, and (C) Utilize Cash Collateral; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Murley, Lucian) (Entered: 11/13/2024) Email |
11/13/2024 | 212 | Notice of Deposition Notice of Rule 30(b)(6) Deposition in Connection with Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B Grant Senior Secured Priming Liens and Superpriority Administrative Expense Claims, and (C) Utilize Cash Collateral; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Murley, Lucian) (Entered: 11/13/2024) Email |
11/13/2024 | 211 | Certification of Counsel for Government (related document(s)208) Filed by Texas Commission on Environmental Quality. (Milligan, Layla) (Entered: 11/13/2024) Email |
11/13/2024 | 210 | Certification of Counsel for Government (related document(s)208) Filed by Texas Commission on Environmental Quality. (Flynn, Sean) (Entered: 11/13/2024) Email |
11/13/2024 | 209 | Certification of Counsel for Government (related document(s)208) Filed by Texas Commission on Environmental Quality. (Desai, Roma) (Entered: 11/13/2024) Email |
11/13/2024 | 208 | Notice of Appearance. Filed by Texas Commission on Environmental Quality. (Desai, Roma) (Entered: 11/13/2024) Email |
11/13/2024 | 207 | Order Granting Motion for Admission pro hac vice for Thaddeus D. Wilson (related document(s) 191) Signed on 11/13/2024. (NAB) (Entered: 11/13/2024) Email |
11/13/2024 | 206 | Order Granting Motion for Admission pro hac vice for Nancy M. Bello (related document(s) 190) Signed on 11/13/2024. (NAB) (Entered: 11/13/2024) Email |
11/13/2024 | 205 | Order Granting Motion for Admission pro hac vice for Michael R. Handler (related document(s) 189) Signed on 11/13/2024. (NAB) (Entered: 11/13/2024) Email |
11/13/2024 | 204 | Order Granting Motion for Admission pro hac vice for David Weitman (related document(s) 178) Signed on 11/13/2024. (NAB) (Entered: 11/13/2024) Email |
11/13/2024 | 203 | Order Granting Motion for Admission pro hac vice for Chane Buck (related document(s) 173) Signed on 11/13/2024. (NAB) (Entered: 11/13/2024) Email |
11/13/2024 | 202 | Order Granting Motion for Admission pro hac vice for Donghao (Helen) Yan (related document(s) 172) Signed on 11/13/2024. (NAB) (Entered: 11/13/2024) Email |
11/13/2024 | 201 | Order Granting Motion for Admission pro hac vice for Sean Daly (related document(s)170) Signed on 11/13/2024. (NAB) (Entered: 11/13/2024) Email |
11/13/2024 | 200 | Order Granting Motion for Admission pro hac vice for Miranda K. Russell (related document(s) 171) Signed on 11/13/2024. (NAB) (Entered: 11/13/2024) Email |
11/13/2024 | 199 | Order Granting Motion for Admission pro hac vice for Darren Smolarski (related document(s) 168) Signed on 11/13/2024. (NAB) (Entered: 11/13/2024) Email |
11/13/2024 | 198 | Order Granting Motion for Admission pro hac vice for Raff Ferraioli (related document(s) 167) Signed on 11/13/2024. (NAB) (Entered: 11/13/2024) Email |
11/13/2024 | 197 | Order Granting Motion for Admission pro hac vice for Benjamin Butterfield (related document(s) 166) Signed on 11/13/2024. (NAB) (Entered: 11/13/2024) Email |
11/13/2024 | 196 | Order Granting Motion for Admission pro hac vice for Theresa A. Foudy (related document(s) 165) Signed on 11/13/2024. (NAB) (Entered: 11/13/2024) Email |
11/13/2024 | 195 | Order Granting Motion for Admission pro hac vice for Doug Mannal (related document(s) 164) Signed on 11/13/2024. (NAB) (Entered: 11/13/2024) Email |
11/13/2024 | 194 | Notice of Service of Ad Hoc Group of DIP Term Lenders' First Request for Production of Documents to the Ad Hoc Group of Minority Term Lenders Filed by Ad Hoc Group. (Flasser, Gregory) (Entered: 11/13/2024) Email |
11/12/2024 | 193 | Affidavit/Declaration of Service of Amended Notice of Agenda of Matters Scheduled for Hearing on November 8, 2024 at 3:30 p.m. Eastern Time (HEARING CANCELLED). Filed by Donlin Recano & Company, Inc.. (related document(s)161) (Jordan, Lillian) (Entered: 11/12/2024) Email |
11/12/2024 | 192 | Notice of Appearance. Filed by Raymond Account Management, Inc.. (Stahl, Charles) (Entered: 11/12/2024) Email |
11/12/2024 | 191 | Motion to Appear pro hac vice of Thaddeus D. Wilson of King & Spalding LLP. Receipt Number 4545874, Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 11/12/2024) Email |
11/12/2024 | 190 | Motion to Appear pro hac vice of Nancy M. Bello of King & Spalding LLP. Receipt Number 4545874, Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 11/12/2024) Email |
11/12/2024 | 189 | Motion to Appear pro hac vice of Michael R. Handler of King & Spalding LLP. Receipt Number 4545874, Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 11/12/2024) Email |
11/12/2024 | 188 | Rule 2019 Statement Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 11/12/2024) Email |
11/12/2024 | 187 | Motion to Appear pro hac vice . Receipt Number DDEX108BK, Filed by Alejandro Sandoval. (Ripper, Phillip) (Entered: 11/12/2024) Email |
11/12/2024 | 186 | (REDACTED) Ad Hoc Group of Excluded Lenders' Limited Objection to Limited Objection to Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Grant Senior Secured Priming Liens and Superpriority Administrative Expense Claims, and (C) Utilize Cash Collateral; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief (related document(s)185) Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 11/12/2024) Email |
11/12/2024 | 185 | [SEALED] Limited Objection to Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Grant Senior Secured Priming Liens and Superpriority Administrative Expense Claims, and (C) Utilize Cash Collateral; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief (related document(s)16) Filed by Ad Hoc Group of Excluded Term Lenders (Jacobs, Ashley) (Entered: 11/12/2024) Email |
11/12/2024 | 184 | Notice of Appearance. Filed by Ad Hoc Group of Excluded Term Lenders. (Jacobs, Ashley) (Entered: 11/12/2024) Email |
11/12/2024 | 183 | (Withdrawn - 11/21/24 - see docket 317) Joint Objection (Limited (related document(s)109) Filed by Bexar County, CITY OF HOUSTON, Carrollton-Farmers Branch ISD, City Of El Paso, City of McAllen, City of Roanoke, Dallas County, Eagle Mountain-Saginaw ISD, Fort Bend County, Hidalgo County, Jefferson County, Lone Star College System, Lubbock Central Appraisal District, Northwest ISD, Tarrant County, The County of Denton, Texas, Tom Green CAD (Parsons, Julie) Modified on 11/22/2024 (Patel, Gauri). Modified on 11/22/2024 (KAR). (Entered: 11/12/2024) Email |
11/12/2024 | 182 | Affidavit/Declaration of Service of i.Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (a) Maintain Insurance Coverage Entered into Prepetition and Pay Related Prepetition Obligations and (b) Renew, Supplement, Modify, Or Purchase Insurance Coverage, (II) Approving Continuation of the Surety Bond Program, and (III) Granting Related Relief [Docket No. 8]; and ii.Notice of Entry of Interim Order and Final Hearing Regarding Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (a) Maintain Insurance Coverage Entered into Prepetition and Pay Related Prepetition Obligations and (b) Renew, Supplement, Modify, Or Purchase Insurance Coverage, (II) Approving Continuation of the Surety Bond Program, and (III) Granting Related Relief [Docket No. 98]; and iii.Notice of Commencement. Filed by Donlin Recano & Company, Inc.. (related document(s)8, 98) (Jordan, Lillian) (Entered: 11/12/2024) Email |
11/12/2024 | 181 | Affidavit/Declaration of Service of the Notice of Entry of Interim Order and Final Hearing on Motion of Debtors for Entry of Final Order (I) Authorizing the Debtors to Enter Into the Insurance Premiums Financing Agreement and Grant a First Priority Security Interest in Unearned Insurance Premiums and (II) Granting Related Relief [Docket No. 174]. Filed by Donlin Recano & Company, Inc.. (related document(s)174) (Jordan, Lillian) (Entered: 11/12/2024) Email |
11/12/2024 | 180 | Order Scheduling Omnibus Hearing Date. (Related document(s) 175) Omnibus Hearing scheduled for 12/19/2024 at 02:00 PM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Omnibus Hearing scheduled for 1/23/2025 at 03:30 PM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Omnibus Hearing scheduled for 2/10/2025 at 10:00 AM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Signed on 11/12/2024. (NAB) (Entered: 11/12/2024) Email |
11/12/2024 | 179 | Order Granting Motion for Admission pro hac vice for Lorenzo Marinuzzi (related document(s) 163) Signed on 11/12/2024. (NAB) (Entered: 11/12/2024) Email |
11/11/2024 | 178 | Motion to Appear pro hac vice of David Weitman. Receipt Number 4544536, Filed by MAJCO LLC d/b/a Big Brand Tire & Service. (Goeller, Matthew) (Entered: 11/11/2024) Email |
11/11/2024 | 177 | Notice of Appearance. Filed by MAJCO LLC d/b/a Big Brand Tire & Service. (Goeller, Matthew) (Entered: 11/11/2024) Email |
11/8/2024 | 176 | Notice of Service of Ad Hoc Group of DIP Term Lenders' Objections and Responses to the Ad Hoc Group of Minority Term Lenders' Request for Production of Documents Filed by Ad Hoc Group. (Flasser, Gregory) (Entered: 11/08/2024) Email |
11/8/2024 | 175 | Certification of Counsel Regarding Order Scheduling Omnibus Hearings Filed by American Tire Distributors, Inc.. (Attachments: # 1 Proposed Form of Order) (Jones, Laura Davis) (Entered: 11/08/2024) Email |
11/8/2024 | 174 | Notice of Hearing Notice of Entry of Interim Order and Final Hearing on Motion of Debtors for Entry of Final Order (I) Authorizing the Debtors to Enter Into the Insurance Premiums Financing Agreement and Grant a First Priority Security Interest in Unearned Insurance Premiums and (II) Granting Related Relief (related document(s)125, 162) Filed by American Tire Distributors, Inc.. Hearing scheduled for 12/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 12/12/2024. (Attachments: # 1 Exhibit 1) (Jones, Laura Davis) (Entered: 11/08/2024) Email |
11/8/2024 | 173 | Motion to Appear pro hac vice for Chane Buck of Morrison & Foerster LLP. Receipt Number 4543895, Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 11/08/2024) Email |
11/8/2024 | 172 | Motion to Appear pro hac vice for Donghao (Helen) Yan of Morrison & Foerster LLP. Receipt Number 4543895, Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 11/08/2024) Email |
11/8/2024 | 171 | Motion to Appear pro hac vice for Miranda K. Russell of Morrison & Foerster LLP. Receipt Number 4543895, Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 11/08/2024) Email |
11/8/2024 | 170 | Motion to Appear pro hac vice for Sean Daly of Morrison & Foerster LLP. Receipt Number 4543895, Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 11/08/2024) Email |
11/8/2024 | 169 | Notice of Appearance. Filed by CITIBANK, N.A.. (McCauley, James) (Entered: 11/08/2024) Email |
11/8/2024 | 168 | Motion to Appear pro hac vice Darren Smolarski of Morrison & Foerster LLP. Receipt Number 4543895, Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 11/08/2024) Email |
11/8/2024 | 167 | Motion to Appear pro hac vice for Raff Ferraioli of Morrison & Foerster LLP. Receipt Number 4543888, Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 11/08/2024) Email |
11/8/2024 | 166 | Motion to Appear pro hac vice for Benjamin Butterfield of Morrison & Foerster LLP. Receipt Number 4543888, Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 11/08/2024) Email |
11/8/2024 | 165 | Motion to Appear pro hac vice for Theresa A. Foudy of Morrison & Foerster LLP. Receipt Number 4543888, Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 11/08/2024) Email |
11/8/2024 | 164 | Motion to Appear pro hac vice for Doug Mannal of Morrison & Foerster LLP. Receipt Number 4543888, Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 11/08/2024) Email |
11/8/2024 | 163 | Motion to Appear pro hac vice for Lorenzo Marinuzzi of Morrison & Foerster LLP. Receipt Number 4543888, Filed by Official Committee of Unsecured Creditors. (Murley, Lucian) (Entered: 11/08/2024) Email |
11/8/2024 | 162 | Interim Order (I) Authorizing the Debtors to Enter into the Insurance Premiums Financing Agreement and Grant a First Priority Security Interest in Unearned Insurance Premiums and (II) Granting Related Relief (related document(s) 125) Signed on 11/8/2024. (Attachments: # 1 Exhibit 1) (NAB) (Entered: 11/08/2024) Email |
11/8/2024 | 161 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/8/2024 at 03:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 11/08/2024) Email |
11/8/2024 | 160 | Certificate of No Objection Regarding Entry of Interim Order (I) Authorizing the Debtors to Enter Into the Insurance Premiums Financing Agreement and Grant a First Priority Security Interest in Unearned Insurance Premiums and (II) Granting Related Relief (related document(s)125, 131) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A-Proposed Order) (Jones, Laura Davis) (Entered: 11/08/2024) Email |
11/7/2024 | 159 | Affidavit/Declaration of Service of the Motion of Debtors for Entry of an Order (I) Authorizing and Establishing Procedures for the De Minimis Asset Transactions, (II) Authorizing and Establishing Procedures for De Minimis Asset Abandonment, (III) Approving the Form and Manner of the Notice of De Minimis Asset Transactions and Abandonment, and (IV) Granting Related Relief [Docket No. 147]. Filed by Donlin Recano & Company, Inc.. (related document(s)147) (Jordan, Lillian) (Entered: 11/07/2024) Email |
11/7/2024 | 158 | Affidavit/Declaration of Service of a.Motion of Debtors for Entry of an Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and (II) Granting Related Relief [Docket No. 144]; b.Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, (II) Establishing Procedures for Designating Such Professionals, and (III) Granting Related Relief [Docket No. 145]; c.Motion of Debtors for Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases and (II) Granting Related Relief [Docket No. 146]; and d.Notice of Agenda of Matters Scheduled for Hearing on November 8, 2024 at 3:30 p.m. Eastern Time [Docket No. 148]. Filed by Donlin Recano & Company, Inc.. (related document(s)144, 145, 146, 148) (Jordan, Lillian) (Entered: 11/07/2024) Email |
11/7/2024 | 157 | Order Approving Appearance Pursuant to Local Rule 9010-(e)(ii) (related document(s)28) Signed on 11/7/2024. (NAB) (Entered: 11/07/2024) Email |
11/7/2024 | 156 | Notice of Appearance. Filed by Harrisonburg ATD Owner LLC. (Meloro, Dennis) (Entered: 11/07/2024) Email |
11/7/2024 | 155 | Notice of Appearance. Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Murley, Lucian) (Entered: 11/07/2024) Email |
11/7/2024 | 154 | Rule 2019 Statement // Verified Statement of the Ad Hoc Group Pursuant to Bankruptcy Rule 2019 Filed by Ad Hoc Group. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Cleary, M.) (Entered: 11/07/2024) Email |
11/7/2024 | 153 | Order Granting Motion for Admission pro hac vice for Oliver S. Zeltner. (related document(s) 135) Signed on 11/7/2024. (NAB) (Entered: 11/07/2024) Email |
11/7/2024 | 152 | Order Granting Motion for Admission pro hac vice for Nick Buchta. (related document(s) 134) Signed on 11/7/2024. (NAB) (Entered: 11/07/2024) Email |
11/7/2024 | 151 | Order Granting Motion for Admission pro hac vice for Heather Lennox (related document(s) 133) Signed on 11/7/2024. (NAB) (Entered: 11/07/2024) Email |
11/6/2024 | 150 | Notice of Appearance. Filed by FR Crossroads I, LLC. (Plon, Dana) (Entered: 11/06/2024) Email |
11/6/2024 | 149 | Notice of Appearance. Filed by FR 8751 Skinner, LLC. (Plon, Dana) (Entered: 11/06/2024) Email |
11/6/2024 | 148 | Notice of Agenda of Matters Scheduled for Hearing Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/8/2024 at 03:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 11/06/2024) Email |
11/5/2024 | 147 | Motion to Authorize /Motion of the Debtors for Entry of an Order (I) Authorizing and Establishing Procedures for the DeMinimis Asset Transactions, (II) Authorizing and Establishing Procedures for DeMinimis Asset Abandonment, (III) Approving the Form and Manner of the Notice of DeMinimis Asset Transactions and Abandonment, and (IV) Granting Related Relief Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/12/2024. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Transaction Notice # 4 Exhibit C - Abandonment Notice) (Jones, Laura Davis) (Entered: 11/06/2024) Email |
11/5/2024 | 146 | Motion to Approve /Motion of Debtors for Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases and (II) Granting Related Relief Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/12/2024. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order with Exs. 1 and 2) (Jones, Laura Davis) (Entered: 11/05/2024) Email |
11/5/2024 | 145 | Motion to Authorize /Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, (II) Establishing Procedures for Designating Such Professionals, and (III) Granting Related Relief Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/12/2024. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order) (Jones, Laura Davis) (Entered: 11/05/2024) Email |
11/5/2024 | 144 | Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/12/2024. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order) (Jones, Laura Davis) (Entered: 11/05/2024) Email |
11/5/2024 | 143 | Affidavit/Declaration of Service of a.Order Shortening Notice and Expediting Hearing on Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Enter into the Insurance Premiums Financing Agreement and Grant a First Priority Security Interest in Unearned Insurance Premiums and (II) Granting Related Relief (Docket No. 131); and b.Notice of Hearing on Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Enter into the Insurance Premiums Financing Agreement and Grant a First Priority Security Interest in Unearned Insurance Premiums and (II) Granting Related Relief (Docket No. 136). Filed by Donlin Recano & Company, Inc.. (related document(s)131, 136) (Jordan, Lillian) (Entered: 11/05/2024) Email |
11/5/2024 | 142 | Notice of Appearance. Filed by AT Chat Owner LLC. (Gwynne, Kurt) (Entered: 11/05/2024) Email |
11/5/2024 | 141 | Notice of Appearance. Filed by Hillsborough County Tax Collector. (FitzGerald, Brian) (Entered: 11/05/2024) Email |
11/5/2024 | 140 | Affidavit/Declaration of Service of a.Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Enter into the Insurance Premiums Financing Agreement and Grant a First Priority Security Interest in Unearned Insurance Premiums and (II) Granting Related Relief (Docket No. 125); and b.Motion of Debtors for Entry of an Order Shortening Notice and Expediting Hearing on the Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Enter into the Insurance Premiums Financing Agreement and Grant a First Priority Security Interest in Unearned Insurance Premiums and (II) Granting Related Relief (Docket No. 126). Filed by Donlin Recano & Company, Inc.. (related document(s)125, 126) (Jordan, Lillian) (Entered: 11/05/2024) Email |
11/5/2024 | 139 | Amended Notice of Appointment of Creditors' Committee (First Amended) (related doc 128) Filed by U.S. Trustee. (Schepacarter, Richard) (Entered: 11/05/2024) Email |
11/4/2024 | 138 | Certificate of Publication /Affidavit of Publication on 11-1-2024 [Charlotte Observer] Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/04/2024) Email |
11/4/2024 | 137 | Certificate of Publication /Affidavit of Publication on 10-30-2024 [New York Times] Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 11/04/2024) Email |
11/4/2024 | 136 | Notice of Hearing Notice of Hearing on Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Enter Into the Insurance Premiums Financing Agreement and Grant a First Priority Security Interest in Unearned Insurance Premiums and (II) Granting Related Relief (related document(s)125, 131) Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/8/2024 at 03:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/7/2024. (Jones, Laura Davis) (Entered: 11/04/2024) Email |
11/4/2024 | 135 | Motion to Appear pro hac vice of Oliver S. Zeltner. Receipt Number 4539879, Filed by Cooper Tire & Rubber Company, Max-Trac Tire Co., Inc. d/b/a Mickey Thompson Tire & Wheels, The Goodyear Tire & Rubber Company. (DeBaecke, Michael) (Entered: 11/04/2024) Email |
11/4/2024 | 134 | Motion to Appear pro hac vice of Nick Buchta. Receipt Number 4397321, Filed by Cooper Tire & Rubber Company, Max-Trac Tire Co., Inc. d/b/a Mickey Thompson Tire & Wheels, The Goodyear Tire & Rubber Company. (DeBaecke, Michael) (Entered: 11/04/2024) Email |
11/4/2024 | 133 | Motion to Appear pro hac vice of Heather Lennox. Receipt Number 4397321, Filed by Cooper Tire & Rubber Company, Max-Trac Tire Co., Inc. d/b/a Mickey Thompson Tire & Wheels, The Goodyear Tire & Rubber Company. (DeBaecke, Michael) (Entered: 11/04/2024) Email |
11/4/2024 | 132 | Notice of Appearance. Filed by Max-Trac Tire Co., Inc. d/b/a Mickey Thompson Tire & Wheels, Cooper Tire & Rubber Company, The Goodyear Tire & Rubber Company. (DeBaecke, Michael) (Entered: 11/04/2024) Email |
11/4/2024 | 131 | Order Shortening Notice and Expedited Hearing on the Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Enter into the Insurance Premiums Financing Agreement and Grant a First Priority Security Interest in Unearned Insurance Premiums and (II) Granting Related Relief (related document(s) 126) Signed on 11/4/2024. (NAB) (Entered: 11/04/2024) Email |
11/4/2024 | 130 | (Withdrawn - see docket 220) Objection //Objection of Certain Utility Companies to the Motion of Debtors for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (related document(s)7, 86) Filed by Central Maine Power Company, Tucson Electric Power Company, Rochester Gas & Electric Corporation, Eversource Gas of Massachusetts, Public Service Company of New Hampshire, The Connecticut Light & Power Company, Entergy Texas, Inc., Entergy Mississippi, LLC, Entergy Louisiana, LLC, Tampa Electric Company, Commonwealth Edison Company, Baltimore Gas and Electric Company, Southern California Edison Company, Georgia Power Company, Dominion Energy South Carolina, Inc., Virginia Electric and Power Company d/b/a Dominion Energy Virginia, Arizona Public Service Company, Southwestern Electric Power Company, Ohio Power Company, Appalachian Power Company (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Taylor, William) Modified on 11/15/2024 (GNP). Modified on 11/22/2024 (Patel, Gauri). (Entered: 11/04/2024) Email |
11/4/2024 | 129 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-12391-CTG) [motion,mrlfsty] ( 199.00). Receipt Number A11873448, amount $ 199.00. (U.S. Treasury) (Entered: 11/04/2024) Email |
11/4/2024 | 128 | Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (Schepacarter, Richard) (Entered: 11/04/2024) Email |
11/2/2024 | 127 | Motion for Relief from Stay (FEE) Hearing scheduled for 11/19/2024, 2:00 PM. Fee Amount $199. Filed by Karen Driskell. Objections due by 11/12/2024. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service # 4 Service List A # 5 Service List B) (Hiller, Adam) (Entered: 11/02/2024) Email |
11/1/2024 | 126 | Motion to Shorten /Motion of the Debtors for Entry of an Order Shortening Notice and Expedited Hearing on the Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Enter Into the Insurance Premiums Financing Agreement and Grant a First Priority Security Interest in Unearned Insurance Premiums and (II) Granting Related Relief (related document(s)125) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Jones, Laura Davis) (Entered: 11/01/2024) Email |
11/1/2024 | 125 | Motion to Authorize /Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Enter Into the Insurance Premiums Financing Agreement and Grant a First Priority Security Interest in Unearned Insurance Premiums and (II) Granting Related Relief Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Jones, Laura Davis) (Entered: 11/01/2024) Email |
11/1/2024 | 124 | Notice of Appearance/Request for Service. Filed by Eagle Mountain-Saginaw ISD. (ALD) Modified on 11/1/2024 (ALD). (Entered: 11/01/2024) Email |
11/1/2024 | 123 | Notice of Appearance/Request for Service. Filed by Carrollton-Farmers Branch ISD. (ALD) Modified on 11/1/2024 (ALD). (Entered: 11/01/2024) Email |
10/31/2024 | 122 | Affidavit/Declaration of Service of Notice of Hearing on Motion of Debtors Seeking Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs, and Rule 2015.3 Financial Reports and (II) Granting Related Relief. Filed by Donlin Recano & Company, Inc.. (related document(s)106) (Jordan, Lillian) (Entered: 10/31/2024) Email |
10/31/2024 | 121 | [SEALED] List of Creditors Unredacted Creditor Matrix Filed by American Tire Distributors, Inc.. (Cairns, Timothy) (Entered: 10/31/2024) Email |
10/31/2024 | 120 | Application To Appear Pursuant to Local Rule 9010-1(e)(ii) Filed by Brian Worthy. (Heystek, Amanda) (Entered: 10/31/2024) Email |
10/31/2024 | 119 | Affidavit/Declaration of Service of the Motion of Debtors for Entry of an Order (I) Approving Bid Procedures for the Sale of the Debtors Assets, (II) Scheduling Certain Dates and Deadlines with Respect Thereto, (III) Approving the Form and Manner of Notice Thereof, (IV) Approving Certain Bid Protections in Connection with the Debtors Entry Into Any Potential Stalking Horse Agreement, (V) Establishing Notice and Procedures for the Assumption and Assignment of Contracts and Leases, (VI) Authorizing the Assumption and Assignment of Contracts and Leases, (VII) Approving the Sale of Assets, and (VIII) Granting Related Relief [Docket No. 109]. Filed by Donlin Recano & Company, Inc.. (related document(s)109) (Jordan, Lillian) (Entered: 10/31/2024) Email |
10/31/2024 | 118 | Affidavit/Declaration of Service . Filed by Donlin Recano & Company, Inc.. (related document(s)95) (Jordan, Lillian) (Entered: 10/31/2024) Email |
10/30/2024 | 117 | Notice of Certificate/Affidavit of Publication /Affidavit of Publication [Related to Docket No. 79] Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 10/30/2024) Email |
10/30/2024 | 116 | Notice of Appearance. Filed by HEF (NC-SC) QRS 14-86 Inc. (HEF). (Miller, Curtis) (Entered: 10/30/2024) Email |
10/30/2024 | 115 | Notice of Appearance. Filed by Lubbock Central Appraisal District. (Monroe, Laura) (Entered: 10/30/2024) Email |
10/30/2024 | 114 | Affidavit/Declaration of Service . Filed by Donlin Recano & Company, Inc.. (related document(s)92, 93, 94, 95, 96, 97, 98, 99, 100, 101, 102, 103) (Jordan, Lillian) (Entered: 10/30/2024) Email |
10/30/2024 | 113 | Notice of Appearance. Filed by Michelin North America, Inc.. (Hoover, Jennifer) (Entered: 10/30/2024) Email |
10/30/2024 | 112 | Notice of Appearance. Filed by ILPT Albany LLC, ILPT ID Colorado Springs LLC, ILPT Orange Townership LLC, ILPT Baton Rouge LLC, ILPT Lincoln LLC, STAG Industrial Holdings, LLC. (Rosner, Douglas) (Entered: 10/30/2024) Email |
10/30/2024 | 111 | Notice to Counsel Regarding Scheduling of 341 Meeting (related document(s)107) (GNP) (Entered: 10/30/2024) Email |
10/30/2024 | 110 | Affidavit/Declaration of Service of Interim Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Perform Intercompany Transactions and (II) Granting Related Relief. Filed by Donlin Recano & Company, Inc.. (related document(s)85) (Jordan, Lillian) (Entered: 10/30/2024) Email |
10/30/2024 | 109 | Motion to Approve /Motion of Debtors for Entry of An Order (I) Approving Bid Procedures for the Sale of Substantially All of the Debtors' Assets, (II) Scheduling Certain Dates and Deadlines With Respect Thereto, (III) Approving the Form and Manner of Notice Thereof, (IV) Approving Certain Bid Protections In Connection With the Debtors' Entry Into Any Potential Stalking Horse Agreement, (V) Establishing Notice and Procedures for the Assumption and Assignment of Assumed Contracts and Leases, (VI) Authorizing the Assumption and Assignment of Assumed Contracts and Leases, (VII) Approving the Sale of Assets, and (VIII) Granting Related Relief Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/12/2024. (Attachments: # 1 Notice # 2 Exhibit A - Bidding Procedures Order) (Jones, Laura Davis) (Entered: 10/30/2024) Email |
10/29/2024 | 108 | The upcoming 341(a) meeting is scheduled to be held by phone. Please call 1-844-291-6364 and use access code 1840588, followed by a # sign, to join the meeting. Filed by U.S. Trustee. (Schepacarter, Richard) (Entered: 10/29/2024) Email |
10/29/2024 | 107 | Request of US Trustee to Schedule Section 341 Meeting of Creditors for December 2, 2024 at 11:30 a.m. (ET) (Meeting to be held telephonically) Filed by U.S. Trustee. (Schepacarter, Richard) (Entered: 10/29/2024) Email |
10/28/2024 | 106 | Notice of Hearing Notice of Hearing on Motion of Debtors Seeking Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs, and Rule 2015.3 Financial Reports and (II) Granting Related Relief (related document(s)14) Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/12/2024. (Attachments: # 1 Exhibit 1-Motion) (Jones, Laura Davis) (Entered: 10/28/2024) Email |
10/28/2024 | 105 | Transcript regarding Hearing Held 10/24/2024 RE: First Day Hearing. Remote electronic access to the transcript is restricted until 1/27/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office after 1/27/2025. For information about how to obtain a transcript, Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302) 654-8080. Filed by American Tire Distributors, Inc. . Notice of Intent to Request Redaction Deadline Due By 11/4/2024. Redaction Request Due By 11/18/2024. Redacted Transcript Submission Due By 11/29/2024. Transcript access will be restricted through 1/27/2025. (GNP) (Entered: 10/28/2024) Email |
10/25/2024 | 104 | Notice of Appearance. Filed by Bexar County. (Stecker, Don) (Entered: 10/25/2024) Email |
10/25/2024 | 103 | Notice of Hearing Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s)16, 90) Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/12/2024. (Attachments: # 1 Exhibit 1 - Order) (Jones, Laura Davis) (Entered: 10/25/2024) Email |
10/25/2024 | 102 | Notice of Hearing Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Maintain and Administer Their Existing Customer Programs and (B) Honor Certain Prepetition Obligations Related Thereto, and (II) Granting Related Relief (related document(s)12, 87) Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/12/2024. (Attachments: # 1 Exhibit 1 - Order) (Jones, Laura Davis) (Entered: 10/25/2024) Email |
10/25/2024 | 101 | Notice of Hearing Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue to (A) Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Perform Intercompany Transactions, and (II) Granting Related Relief (related document(s)11, 85) Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/12/2024. (Attachments: # 1 Exhibit 1 - Interim Order) (Jones, Laura Davis) (Entered: 10/25/2024) Email |
10/25/2024 | 100 | Notice of Hearing Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief (related document(s)10, 83) Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/12/2024. (Attachments: # 1 Exhibit 1 - Order) (Jones, Laura Davis) (Entered: 10/25/2024) Email |
10/25/2024 | 99 | Notice of Hearing Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Prepetition Claims of Certain Critical Vendors, 503(b)(9) Claimants, Lien Claimants, and Foreign Vendors, (II) Confirming Administrative Expense Priority of Outstanding Orders, and (III) Granting Related Relief (related document(s)9, 84) Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/12/2024. (Attachments: # 1 Exhibit 1 - Order) (Jones, Laura Davis) (Entered: 10/25/2024) Email |
10/25/2024 | 98 | Notice of Hearing Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Maintain Insurance Coverage Entered into Prepetition and Pay Related Prepetition Obligations and (B) Renew, Supplement, Modify, or Purchase Insurance Coverage, (II) Approving Continuation of the Surety Bond Program, and (III) Granting Related Relief (related document(s)8, 82) Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/12/2024. (Attachments: # 1 Exhibit 1- Order) (Jones, Laura Davis) (Entered: 10/25/2024) Email |
10/25/2024 | 97 | Notice of Hearing Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders: (I) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services; (III) Approving the Debtors Proposed Procedures for Resolving Adequate Assurance Requests; and (IV) Granting Related Relief (related document(s)7, 86) Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/12/2024. (Attachments: # 1 Exhibit 1 - Order) (Jones, Laura Davis) (Entered: 10/25/2024) Email |
10/25/2024 | 96 | Notice of Hearing Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders: (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief (related document(s)6, 80) Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/12/2024. (Attachments: # 1 Exhibit 1 - Interim Order) (Jones, Laura Davis) (Entered: 10/25/2024) Email |
10/25/2024 | 95 | Notice of Hearing Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief (related document(s)5, 79) Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/12/2024. (Attachments: # 1 Exhibit 1 - Order) (Jones, Laura Davis) (Entered: 10/25/2024) Email |
10/25/2024 | 94 | Notice of Service Notice of Entry of Order Authorizing Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent (related document(s)4, 81) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit 1 - Application # 2 Exhibit 2 - Order) (Jones, Laura Davis) (Entered: 10/25/2024) Email |
10/25/2024 | 93 | Notice of Hearing Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders: (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor, (B) File a Consolidated List of the Debtors Thirty Largest Unsecured Creditors, (C) Serve Certain Parties in Interest by Email, (D) Approve the Form and Manner of Service of the Notice of Commencement, (E) Redact or Withhold Certain Confidential Information of Customers, and (F) Redact Certain Personally Identifiable Information of Individuals; (II) Modifying the Requirement to File a List of Equity Security Holders; and (III) Granting Related Relief (related document(s)3, 78) Filed by American Tire Distributors, Inc.. Hearing scheduled for 11/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/12/2024. (Attachments: # 1 Exhibit 1 - Interim Order) (Jones, Laura Davis) (Entered: 10/25/2024) Email |
10/25/2024 | 92 | Notice of Service Notice of Entry of Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief (related document(s)2, 77) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit 1 - Motion # 2 Exhibit 2 - Order) (Jones, Laura Davis) (Entered: 10/25/2024) Email |
10/25/2024 | 91 | Notice of Appearance. Filed by Sailun Group Co. Ltd.. (Doran, Jennifer) (Entered: 10/25/2024) Email |
10/25/2024 | 90 | Interim Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Grant Senior Secured Priming Liens and Superpriority Administrative Expense Claims, and (C) Utilize Cash Collateral; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief (related document(s)16) Signed on 10/25/2024. (Attachments: # 1 Exhibit 1 - Prepetition Lien Priorities # 2 Exhibit 2 - Lien Priorities on DIP Collateral # 3 Exhibit 3 - Initial Approved Budget # 4 Exhibit 4 - DIP ABL Credit Agreement # 5 Exhibit 5 - DIP Term Loan Term Sheet) (NAB) (Entered: 10/25/2024) Email |
10/25/2024 | 89 | Certification of Counsel Regarding (I) Interim Order Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Grant Senior Secured Priming Liens and Superpriority Administrative Expense Claims, and (C) Utilize Cash Collateral; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief (related document(s)16) Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Blackline) (Jones, Laura Davis) (Entered: 10/25/2024) Email |
10/25/2024 | 88 | Notice of Appearance. Filed by Nexen Tire America, Inc.. (Jackson, Patrick) (Entered: 10/25/2024) Email |
10/25/2024 | 87 | Interim Order (I) Authorizing the Debtors to (A) Maintain and Administer Their Existing Customer Programs and (B) Honor Certain Prepetition Obligations Related Thereto, and (II) Granting Related Relief (related document(s)12) Signed on 10/25/2024. (NAB) (Entered: 10/25/2024) Email |
10/25/2024 | 86 | Interim Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services; (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests; and (IV) Granting Related Relief (related document(s)7) Signed on 10/25/2024. (NAB) (Entered: 10/25/2024) Email |
10/25/2024 | 85 | Interim Order (I) Authorizing the Debtors to Continue to (A) Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Perform Intercompany Transactions, and (II) Granting Related Relief (Related Doc # 11). Signed on 10/25/2024. (Attachments: # 1 Exhibit 1 to Order # 2 Exhibit 2 to Order) (DCY) (Entered: 10/25/2024) Email |
10/25/2024 | 84 | Interim Order (I) Authorizing Debtors to Pay Prepetition Claims of Certain Critical Vendors, 503(b)(9) Claimants, Lien Claimants, and Foreign Vendors, (II) Confirming Administrative Expense Priority of Outstanding Orders, and (III) Granting Related Relief (Related Doc # 9). Signed on 10/25/2024. (DCY) (Entered: 10/25/2024) Email |
10/25/2024 | 83 | Interim Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief (Related Doc # 10). Signed on 10/25/2024. (DCY) (Entered: 10/25/2024) Email |
10/25/2024 | 82 | Interim Order (I) Authorizing Debtors to (A) Maintain Insurance Coverage Entered into Prepetition and Pay Related Prepetition Obligations and (B) Renew, Supplement, Modify, or Purchase Insurance Coverage, (II) Approving Continuation of the Surety Bond Program, and (III) Granting Related Relief (Related Doc # 8). Signed on 10/25/2024. (DCY) (Entered: 10/25/2024) Email |
10/25/2024 | 81 | Order Authorizing Retention and Appointment of DONLIN, RECANO & CO., INC. as Claims and Noticing Agent (Related Doc # 4). Signed on 10/25/2024. (Attachments: # 1 Exhibit 1 to Donlin Retention Order) (DCY) (Entered: 10/25/2024) Email |
10/25/2024 | 80 | Interim Order (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief (related document(s)6) Signed on 10/25/2024. (NAB) (Entered: 10/25/2024) Email |
10/25/2024 | 79 | Interim Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief (Related Doc # 5) on 10/25/2024. (NAB) (Entered: 10/25/2024) Email |
10/25/2024 | 78 | Interim Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor, (B) File a Consolidated List of the Debtors' Thirty Largest Unsecured Creditors, (C) Serve Certain Parties in Interest by Email, (D) Approve the Form and Manner of Service of the Notice of Commencement, (E) Redact or Withhold Certain Confidential Information of Customers, and (F) Redact Certain Personally Identifiable Information of Individuals; (II) Modifying the Requirement to File a List of Equity Security Holders and Provide Notices Directly to Equity Security Holders; and (III) Granting Related Relief (Related Doc # 3). Signed on 10/25/2024. (Attachments: # 1 Exhibit 1 to Order - Notice of Commencement) (DCY) (Entered: 10/25/2024) Email |
10/25/2024 | 77 | Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief. An order has been entered in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure and Rule 1015-1 of the Local Rules of Bankruptcy Practice and Procedure of the United States Bankruptcy Court for the District of Delaware, directing joint administration for procedural purposes only of the chapter 11 cases of: American Tire Distributors, Inc., Case No. 24-12391 (CTG); ATD New Holdings II, Inc., Case No. 24-12392 (CTG); ATD New Holdings III, Inc., Case No. 24-12393 (CTG); ATD New Holdings, Inc., Case No. 24-12394 (CTG); ATD Sourcing Solutions, LLC, Case No. 24-12395 (CTG); ATD Technology Solutions Inc., Case No. 24-12396 (CTG); FLX FWD Logistics, LLC, Case No. 24-12397 (CTG); Hercules Tire International Inc., Case No. 24-12398 (CTG); Terrys Tire Town Holdings, LLC, Case No. 24-12399 (CTG); The Hercules Tire & Rubber Company, Case No. 24-12400 (CTG); Tire Pros Francorp, LLC, Case No. 24-12401 (CTG); Tirebuyer.com, LLC, Case No. 24-12402 (CTG); and Torqata Data and Analytics LLC, Case No. 24-12403 (CTG). The docket in Case No. 24-12391 should be consulted for all matters affecting this case. (related document(s)2) Signed on 10/25/24 (Entered: 10/25/2024) Email |
10/24/2024 | 76 | Notice of Appearance. Filed by CITY OF HOUSTON. (Valdez, Melissa) (Entered: 10/24/2024) Email |
10/24/2024 | 75 | Request for Service of Notices Filed by Hidalgo County, City of McAllen. (Sanders, Diane) (Entered: 10/24/2024) Email |
10/24/2024 | 74 | Request for Service of Notices Filed by The County of Denton, Texas. (Parsons, Julie) (Entered: 10/24/2024) Email |
10/24/2024 | 73 | Court Date & Time [10/24/2024 11:00:03 AM]. File Size [ 25262 KB ]. Run Time [ 01:49:53 ]. (admin). (Entered: 10/24/2024) Email |
10/24/2024 | 72 | Notice of Appearance. Filed by Ryder System, Inc.. (Carroll, John) (Entered: 10/24/2024) Email |
10/24/2024 | 71 | Order Granting Motion for Admission pro hac vice for Chad B. Simon (related document(s)66) Signed on 10/24/2024. (NAB) (Entered: 10/24/2024) Email |
10/24/2024 | 70 | Order Granting Motion for Admission pro hac vice for Daniel F. Fiorillo (related document(s)65) Signed on 10/24/2024. (NAB) (Entered: 10/24/2024) Email |
10/24/2024 | 69 | Order Granting Motion for Admission pro hac vice for David R. Gremling (related document(s)53) Signed on 10/24/2024. (NAB) (Entered: 10/24/2024) Email |
10/24/2024 | 68 | Affidavit/Declaration of Service of Edward A. Calderon of Donlin, Recano & Co. (related document(s)29, 30, 31, 32) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 10/24/2024) Email |
10/24/2024 | 67 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)29) Filed by American Tire Distributors, Inc.. Hearing scheduled for 10/24/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 10/24/2024) Email |
10/24/2024 | 66 | Motion to Appear pro hac vice of Chad B. Simon of Otterbourg, P.C.. Receipt Number 4531224, Filed by Wells Fargo Bank, National Association. (Knight, John) (Entered: 10/24/2024) Email |
10/24/2024 | 65 | Motion to Appear pro hac vice of Daniel F. Fiorillo of Otterbourg, P.C.. Receipt Number 4531224, Filed by Wells Fargo Bank, National Association. (Knight, John) (Entered: 10/24/2024) Email |
10/24/2024 | 64 | Request for Service of Notices. Filed by Tarrant County, Dallas County, Northwest ISD, City of Roanoke, Tom Green CAD. (Turner, John) (Entered: 10/24/2024) Email |
10/24/2024 | 63 | Notice of Appearance. Filed by Wells Fargo Bank, National Association. (Knight, John) (Entered: 10/24/2024) Email |
10/24/2024 | 62 | Limited Objection of The Rienalt-Thomas Corporation d/b/a Discount Tire, America's Tire and Discount Tire Direct to the Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Grant Senior Secured Priming Liens and Superpriority Administrative Expense Claims, and (C) Utilize Cash Collateral; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief (related document(s)16) Filed by The Reinalt-Thomas Corporation d/b/a Discount Tire (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (Daluz, Tobey) (Entered: 10/24/2024) Email |
10/24/2024 | 61 | Notice of Appearance. Filed by The Reinalt-Thomas Corporation d/b/a Discount Tire. (Attachments: # 1 Certificate of Service) (Daluz, Tobey) (Entered: 10/24/2024) Email |
10/24/2024 | 60 | Notice of Appearance. Filed by Lone Star College System, Jefferson County, Fort Bend County. (Grundemeier, Tara) (Entered: 10/24/2024) Email |
10/24/2024 | 59 | Order Granting Motion for Admission pro hac vice for Melissa Mertz (related document(s)52) Signed on 10/24/2024. (NAB) (Entered: 10/24/2024) Email |
10/24/2024 | 58 | Order Granting Motion for Admission pro hac vice for Stephen M. Blank (related document(s)50) Signed on 10/24/2024. (NAB) (Entered: 10/24/2024) Email |
10/24/2024 | 57 | Order Granting Motion for Admission pro hac vice for Jacob Johnson (related document(s)49) Signed on 10/24/2024. (NAB) (Entered: 10/24/2024) Email |
10/24/2024 | 56 | Order Granting Motion for Admission pro hac vice for Mark McKane (related document(s)48) Signed on 10/24/2024. (NAB) (Entered: 10/24/2024) Email |
10/24/2024 | 55 | Order Granting Motion for Admission pro hac vice for Michael P. Esser (related document(s)46) Signed on 10/24/2024. (NAB) (Entered: 10/24/2024) Email |
10/24/2024 | 54 | The transcriber has requested a standing order for all hearings in this case. To obtain a copy of a transcript contact the transcriber Reliable Companies. Telephone number 302-654-8080.. (Reliable Companies) (Entered: 10/24/2024) Email |
10/23/2024 | 53 | Motion to Appear pro hac vice of David R. Gremling of Kirkland & Ellis LLP and Kirkland & Ellis International LLP to represent the above-captioned debtors and debtors in possession in these chapter 11 cases and any related adversary proceedings. Receipt Number 4530987, Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 52 | Motion to Appear pro hac vice of Melissa Mertz of Kirkland & Ellis LLP and Kirkland and Ellis International LLP to represent the above-captioned debtors and debtors in possession in these chapter 11 cases and any related adversary proceedings. Receipt Number 4530987, Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 51 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-12391) [misc,volp11a] (1738.00). Receipt Number A11855071, amount $1738.00. (U.S. Treasury) (Entered: 10/23/2024) Email |
10/23/2024 | 50 | Motion to Appear pro hac vice of Stephen M. Blank. Receipt Number 4530780, Filed by Bank of America, N.A., in its capacity as merchant processor. (Weiss, John) (Entered: 10/23/2024) Email |
10/23/2024 | 49 | Motion to Appear pro hac vice of Jacob Johnson. Receipt Number 4530780, Filed by Bank of America, N.A., in its capacity as merchant processor. (Weiss, John) (Entered: 10/23/2024) Email |
10/23/2024 | 48 | Motion to Appear pro hac vice of Mark McKane, P.C. of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. Receipt Number 4425811, Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 47 | Notice of Appearance. Filed by Bank of America, N.A., in its capacity as merchant processor. (Weiss, John) (Entered: 10/23/2024) Email |
10/23/2024 | 46 | Motion to Appear pro hac vice of Michael P. Esser of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. Receipt Number 4401826, Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 45 | Order Granting Motion for Admission pro hac vice for Max M. Freedman (related document(s)35) Signed on 10/23/2024. (NAB) (Entered: 10/23/2024) Email |
10/23/2024 | 44 | Order Granting Motion for Admission pro hac vice for Chad J. Husnick (related document(s)34) Signed on 10/23/2024. (NAB) (Entered: 10/23/2024) Email |
10/23/2024 | 43 | Order Granting Motion for Admission pro hac vice for Anup Sathy (related document(s)33) Signed on 10/23/2024. (NAB) (Entered: 10/23/2024) Email |
10/23/2024 | 42 | Order Granting Motion for Admission pro hac vice for Samantha Baham (related document(s)27) Signed on 10/23/2024. (NAB) (Entered: 10/23/2024) Email |
10/23/2024 | 41 | Order Granting Motion for Admission pro hac vice for Amelia E. Danovitch (related document(s)26) Signed on 10/23/2024. (NAB) (Entered: 10/23/2024) Email |
10/23/2024 | 40 | Order Granting Motion for Admission pro hac vice for Douglas S. Mintz (related document(s)25) Signed on 10/23/2024. (NAB) (Entered: 10/23/2024) Email |
10/23/2024 | 39 | Order Granting Motion for Admission pro hac vice for Reuben E. Dizengoff (related document(s)24) Signed on 10/23/2024. (NAB) (Entered: 10/23/2024) Email |
10/23/2024 | 38 | Order Granting Motion for Admission pro hac vice for Kevin M. Eide (related document(s)23) Signed on 10/23/2024. (NAB) (Entered: 10/23/2024) Email |
10/23/2024 | 37 | Order Granting Motion for Admission pro hac vice for Naomi Moss (related document(s)22) Signed on 10/23/2024. (NAB) (Entered: 10/23/2024) Email |
10/23/2024 | 36 | Order Granting Motion for Admission pro hac vice for Philip C. Dublin (related document(s)20) Signed on 10/23/2024. (NAB) (Entered: 10/23/2024) Email |
10/23/2024 | 35 | Motion to Appear pro hac vice of Max M. Freedman of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. Receipt Number 4358664, Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 34 | Motion to Appear pro hac vice of Chad J. Husnick, P.C. of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. Receipt Number 4469306, Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 33 | Motion to Appear pro hac vice of Anup Sathy, P.C. of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. Receipt Number 4500506, Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 32 | Interim Notice of Hearing Notice of Interim Hearing on Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Grant Senior Secured Priming Liens and Superpriority Administrative Expense Claims, and (C) Utilize Cash Collateral; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief (related document(s)16, 17, 18) Filed by American Tire Distributors, Inc.. Hearing scheduled for 10/24/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Attachments: # 1 Exhibit A-Proposed Order) (Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 31 | Notice of Hearing Notice of Hearing on First Day Motions (related document(s)2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 15, 16, 17, 18) Filed by American Tire Distributors, Inc.. Hearing scheduled for 10/24/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 30 | Notice of Hearing Notice of Bankruptcy Filing, First Day Motions, and Related Pleadings Filed by American Tire Distributors, Inc.. Hearing scheduled for 10/24/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 29 | Notice of Agenda of Matters Scheduled for Hearing Filed by American Tire Distributors, Inc.. Hearing scheduled for 10/24/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 28 | Application To Appear Pursuant to Local Rule 9010-1(e)(ii) Filed by Ad Hoc Group. (Attachments: # 1 Exhibit A) (Biblo Block, Rachel) (Entered: 10/23/2024) Email |
10/23/2024 | 27 | Motion to Appear pro hac vice for Samantha Baham of Akin Gump Strauss Hauer & Feld LLP. Receipt Number 4530298, Filed by Ad Hoc Group. (Rizvi, Sameen) (Entered: 10/23/2024) Email |
10/23/2024 | 26 | Motion to Appear pro hac vice for Amelia E. Danovitch of Akin Gump Strauss Hauer & Feld LLP. Receipt Number 4530298, Filed by Ad Hoc Group. (Rizvi, Sameen) (Entered: 10/23/2024) Email |
10/23/2024 | 25 | Motion to Appear pro hac vice of Douglas S. Mintz of Schulte Roth & Zabel LLP. Receipt Number 4530345, Filed by Wilmington Savings Fund Society, FSB, in its capacity as DIP Term Loan Agent. (Monzo, Eric) (Entered: 10/23/2024) Email |
10/23/2024 | 24 | Motion to Appear pro hac vice of Reuben E. Dizengoff of Schulte Roth & Zabel LLP. Receipt Number 4530345, Filed by Wilmington Savings Fund Society, FSB, in its capacity as DIP Term Loan Agent. (Monzo, Eric) (Entered: 10/23/2024) Email |
10/23/2024 | 23 | Motion to Appear pro hac vice for Kevin M. Eide of Akin Gump Strauss Hauer & Feld LLP. Receipt Number 4530298, Filed by Ad Hoc Group. (Flasser, Gregory) (Entered: 10/23/2024) Email |
10/23/2024 | 22 | Motion to Appear pro hac vice for Naomi Moss of Akin Gump Strauss Hauer & Feld LLP. Receipt Number 4530298, Filed by Ad Hoc Group. (Good, L. Katherine) (Entered: 10/23/2024) Email |
10/23/2024 | 21 | Notice of Appearance. Filed by Wilmington Savings Fund Society, FSB, in its capacity as DIP Term Loan Agent. (Monzo, Eric) (Entered: 10/23/2024) Email |
10/23/2024 | 20 | Motion to Appear pro hac vice for Philip C. Dublin of Akin Gump Strauss Hauer & Feld LLP. Receipt Number 4530298, Filed by Ad Hoc Group. (Cleary, M.) (Entered: 10/23/2024) Email |
10/23/2024 | 19 | Notice of Appearance. Filed by Ad Hoc Group. (Cleary, M.) (Entered: 10/23/2024) Email |
10/23/2024 | 18 | Declaration in Support of Rachel Murray of the Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s)16) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 17 | Declaration in Support of Ronald J. Bienias of the Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s)16) Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 16 | Motion to Approve Debtor In Possession Financing Filed By American Tire Distributors, Inc. (Attachments: # 1 Exhibit A - Interim Order)(Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 15 | Affidavit/Declaration in Support of First Day Motion Declaration of Ronald J. Bienias, Chief Restructuring Officer of American Tire Distributors, Inc., in Support of the Debtors' Chapter 11 Petitions and First Day Motions Filed By American Tire Distributors, Inc. (Attachments: # 1 Exhibit A - Corporate Organizational Structure # 2 Exhibit B - Restructuring Support Agreement)(Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 14 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by American Tire Distributors, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 13 | List of Creditors Certification of Creditor Matrix Filed by American Tire Distributors, Inc.. (Attachments: # 1 Redacted Creditor Matrix) (Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 12 | Motion to Continue Customer Programs Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Maintain and Administer Their Existing Customer Programs and (B) Honor Certain Prepetition Obligations Related Thereto, and (II) Granting Related Relief Filed By American Tire Distributors, Inc. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order)(Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 11 | Motion to Maintain Bank Accounts Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue to (A) Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Perform Intercompany Transactions, and (II) Granting Related Relief Filed By American Tire Distributors, Inc. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B -Proposed Final Order)(Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 10 | Motion to Pay Employee Wages Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief Filed By American Tire Distributors, Inc. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order)(Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 9 | Motion to Pay Critical Trade Vendor Claims Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Prepetition Claims of Certain Critical Vendors, 503(b)(9) Claimants, Lien Claimants, and Foreign Vendors, (II) Confirming Administrative Expense Priority of Outstanding Orders, and (III) Granting Related Relief Filed By American Tire Distributors, Inc. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Form of Agreement)(Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 8 | Motion Regarding Chapter 11 First Day Motions Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Maintain Insurance Coverage Entered into Prepetition and Pay Related Prepetition Obligations and (B) Renew, Supplement, Modify, or Purchase Insurance Coverage, (II) Approving Continuation of the Surety Bond Program, and (III) Granting Related Relief Filed By American Tire Distributors, Inc. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Insurance Policies # 4 Exhibit D - Schedule of Surety Bonds)(Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 7 | Motion Prohibiting Utilities from Discontinuing Service Motion of Debtors for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services; (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests; and (IV) Granting Related Relief Filed By American Tire Distributors, Inc. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Utility Services List)(Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 6 | Motion to Pay Sales and Use Taxes Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief Filed By American Tire Distributors, Inc. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Authorities)(Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 5 | Motion Regarding Chapter 11 First Day Motions Motion of Debtors for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief Filed By American Tire Distributors, Inc. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order)(Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 4 | Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed By American Tire Distributors, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Terry Declaration)(Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 3 | Motion Regarding Chapter 11 First Day Motions Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor, (B) File a Consolidated List of the Debtors' Thirty Largest Unsecured Creditors, (C) Serve Certain Parties in Interest by Email, (D) Approve the Form and Manner of Service of the Notice of Commencement, (E) Redact or Withhold Certain Confidential Information of Customers, and (F) Redact Certain Personally Identifiable Information of Individuals; (II) Modifying the Requirement to File a List of Equity Security Holders and Provide Notices Directly to Equity Security Holders; and (III) Granting Related Relief Filed By American Tire Distributors, Inc. (Attachments: # 1 Exhibit A - Interim Order # 2 Exhibit B - Final Order)(Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/23/2024 | 2 | Motion for Joint Administration Motion of Debtors for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief Filed By American Tire Distributors, Inc. (Attachments: # 1 Exhibit A - Proposed Order)(Jones, Laura Davis) (Entered: 10/23/2024) Email |
10/22/2024 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by American Tire Distributors, Inc.. (Jones, Laura Davis) (Entered: 10/22/2024) Email |