Case number: 7:12-bk-22052 - Old HB, Inc. (f/k/a Hostess Brands, Inc.), et al. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Old HB, Inc. (f/k/a Hostess Brands, Inc.), et al.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    01/11/2012

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, Lead, Repeat, SchedF, MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 12-22052-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/11/2012
Date terminated:  01/29/2016
Debtor dismissed:  12/22/2015

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

Latest Dockets

Date Filed#Docket Text
05/16/20163810Order signed on 5/13/2016 Directing Destruction of Documents Filed Under Seal. (Andino, Eddie) (Entered: 05/16/2016)
03/14/20163809Transcript 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)
01/29/2016Case Closed. (Correa, Mimi)
01/28/20163808Transcript 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)
01/13/2016Party Claims and Noticing Agent, Kurtzman Carson Consultants LLC terminated from case. (Correa, Mimi)
01/13/20163807Order 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)
01/08/2016Adversary 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)
12/24/20153805Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [3803])) . Notice Date 12/24/2015. (Admin.)
12/24/20153804Affidavit 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)
12/22/20153803Order signed on 12/22/2015 Granting Motion To Dismiss Case (Related Doc # [3683]) . (Tavarez, Arturo)