Old HB, Inc. (f/k/a Hostess Brands, Inc.), et al.
11
Robert D. Drain
01/11/2012
Yes
v
MEGA, Lead, Repeat, SchedF, MDisCs, CLOSED |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Old HB, Inc. (f/k/a Hostess Brands, Inc.), et al.
3101 Mercier Street, Suite 422 Kansas City, MO 64111 JACKSON-MO Tax ID / EIN: 43-1470322 aka Di Carlo Bakery aka Mrs. Cubbison's Foods, Inc. aka Wonder Bakeries aka Hostess Bakeries aka Merita Bakeries aka New England Bakery Distributors, LLC aka Cotton's Holsum aka Standish Farms aka Holsum Bakery aka Interstate Bakeries Corporation aka Colombo Bakery aka Armour and Main Redevelopment Corporation aka Sweetheart Bakery aka J.J. Nissen Bakery aka Brown's Bakery aka Baker's Inn Quality Baked Goods, LLC aka Interstate Brands West Corporation aka Cotton's Holsum Bakeries aka Drake's Bakery aka Dolly Madison Bakery aka Millbrook Bakeries aka Continental Baking Company aka Hostess aka Weber's Bread aka IBC Hostess Services, LLC aka My Bread Bakery aka Parisian Bakery aka Interstate Brands Companies aka Grandma Emilie Brown's Bakery aka Eddy's Bakery aka Butter-Nut Bakeries aka San Francisco French Bread Company aka Sunbeam Bakery aka Wonder/Hostess Bakeries aka Baker's Inn fka Old HB, Inc. et al. |
represented by |
Corinne Ball
Jones Day 250 Vesey Street, Floor 32 New York, NY 10281-1047 (212)326-3939 Fax : (212)755-7306 Email: cball@jonesday.com Katherine Sutcliffe Becker
Stinson Leonard Street LLP 1775 Pennsylvania Avenue, NW Suite 800 Washington, DC 20006 202-728-3009 Fax : 202-572-9994 Email: katherine.becker@stinsonleonard.com Frederick W. H. Carter
Venable, LLP 750 East Pratt Street, Suite 900 Baltimore, MD 21202 (410) 244-7446 Fax : (410) 244-7742 Email: fwcarter@venable.com Marissa J Cohen
Jones Day 222 East 41st Street New York, NY 10017 212-326-3939 Fax : 212-755-7306 Email: mjcohen@jonesday.com Ira L. Herman
Blank Rome LLP 1271 Avenue of the Americas New York, NY 10020 212-885-5052 Fax : 212-885-5001 Email: ira.herman@tklaw.com Paul M. Hoffmann
Stinson Leonard Street LLP 1201 Walnut Suite 2900 Kansas City, MO 64106 816.842.8600 Fax : 816.691.3495 Email: paul.hoffmann@stinsonleonard.com Ryan T. Routh
Jones Day 901 Lakeside Avenue Cleveland, OH 44114-1190 (216) 586-3939 Fax : (216) 579-0212 Email: rrouth@jonesday.com |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
represented by |
Paul Kenan Schwartzberg
Office of the United States Trustee 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 |
Claims and Noticing Agent Kurtzman Carson Consultants LLC
222 N. Pacific Coast Highway Suite 300 El Segundo, CA 90245 310-823-9000 TERMINATED: 01/13/2016 |
| |
Claims and Noticing Agent Kurtzman Carson Consultants LLC
222 N. Pacific Coast Highway Suite 300 El Segundo, CA 90245 310-823-9000 TERMINATED: 01/13/2016 |
| |
Creditor Committee Official Committee of Unsecured Creditors of Hostess Brands, Inc., et al. |
represented by |
Joshua K. Brody
Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Fax : (212) 715-8000 Email: jbrody@kramerlevin.com Thomas Moers Mayer
Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Fax : (212) 715-8000 Email: tmayer@kramerlevin.com Paul B. O'Neill
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9100 Fax : 212-715-8000 Email: boneill@kramerlevin.com Steven J. Reisman
Katten Muchin Rosenman LLP 575 Madison Avenue New York, NY 10022-2585 212-940-8800 Fax : 212-940-8776 Email: sreisman@katten.com |
Creditor Committee Official Committee of Non-Union Retirees of Hostess Brands, Inc.
TERMINATED: 01/17/2013 |
represented by |
Trent P. Cornell
Pedersen Houpt 161 North Clark Street, Suite 3100 Chicago, IL 60601 (312) 261-2176 Fax : (312) 261-1176 Email: tcornell@pedersenhoupt.com Brian M. Graham
Pedersen & Houpt 161 N. Clark Street Suite 3100 Chicago, IL 60601 (312) 261-2170 Fax : (312) 261-1170 Email: bgraham@pedersenhoupt.com |
Creditor Committee Official Committee of Retired Employees of Hostess Brands, Inc. and its Debtor Affiliates |
represented by |
Trent P. Cornell
(See above for address) Bryan E. Minier
Pedersen & Houpt 161 N. Clark Suite 2700 Chicago, IL 60613 312-261-2265 Email: bminier@pedersenhoupt.com |
Date Filed | # | Docket Text |
---|---|---|
05/16/2016 | 3810 | Order signed on 5/13/2016 Directing Destruction of Documents Filed Under Seal. (Andino, Eddie) (Entered: 05/16/2016) |
03/14/2016 | 3809 | Transcript regarding Hearing Held on 11/24/2015 10:20AM RE: Notice of Agenda of Matters; Motion to Dismiss Case/Motion of Debtors and Debtors-in-Possession for an Order, Pursuant to Sections 105(a), 349, 554, and 1112(b) of the Bankruptcy Code: (A) Dismissing the Debtors' Chapter 11 Cases; (B) Authorizing and Directing State Agencies to Process Corporate Dissolution; and (C) Seeking Related Relief...et al.... Remote electronic access to the transcript is restricted until 5/31/2016. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 3/8/2016. Statement of Redaction Request Due By 3/22/2016. Redacted Transcript Submission Due By 4/1/2016. Transcript access will be restricted through 5/31/2016. (Ortiz, Carmen) |
01/29/2016 | Case Closed. (Correa, Mimi) | |
01/28/2016 | 3808 | Transcript regarding Hearing Held on 3/30/2015 10:17AM RE: Motion for Omnibus Objection to Claim(s) Number: 27, 30, 5273, 5277, 20105, 20494, 21239, 2244 / Notice of Objection and Objection of Debtors and Debtors in Possession Seeking to Disallow Certain Paid or Otherwise Satisfied Secured Property Tax Claims...et al.... Remote electronic access to the transcript is restricted until 4/27/2016. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 2/4/2016. Statement of Redaction Request Due By 2/18/2016. Redacted Transcript Submission Due By 2/29/2016. Transcript access will be restricted through 4/27/2016. (Ortiz, Carmen) |
01/13/2016 | Party Claims and Noticing Agent, Kurtzman Carson Consultants LLC terminated from case. (Correa, Mimi) | |
01/13/2016 | 3807 | Order of U.S. District Court Judge signed on 1/13/2016. (related document(s)[1383], [1387], [1404], [1379], [1381], [1391], [1389], [1393], [1400], [1385]) (Correa, Mimi) |
01/08/2016 | Adversary Case 7:12-ap-8319 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Correa, Mimi) | |
12/24/2015 | 3805 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [3803])) . Notice Date 12/24/2015. (Admin.) |
12/24/2015 | 3804 | Affidavit of Service of Debra Wolther re Supplement to Eighth Interim and Final Application of Kramer Levin Naftalis & Frankel LLP, as Counsel to the Official Committee of Unsecured Creditors of Old HB, Inc., f/k/a Hostess Brands, Inc., for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred During These Chapter 11 Cases. (related document(s)[3794]) Filed by Angela Ferrante on behalf of The Garden City Group, Inc.. (Ferrante, Angela) |
12/22/2015 | 3803 | Order signed on 12/22/2015 Granting Motion To Dismiss Case (Related Doc # [3683]) . (Tavarez, Arturo) |