Delaware Bankruptcy Court

Case number: 1:20-bk-11662 - Vitamin OldCo Holdings, Inc. - Delaware Bankruptcy Court

Case Information
Case title
Vitamin OldCo Holdings, Inc.
Chapter
11
Judge
Karen B. Owens
Filed
06/23/2020
Last Filing
04/22/2024
Asset
Yes
Vol
v
Docket Header

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




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 20-11662-KBO

Assigned to: Karen B. Owens
Chapter 11
Voluntary
Asset


Date filed:  06/23/2020
Plan confirmed:  10/14/2020
341 meeting:  08/05/2020

Debtor

Vitamin OldCo Holdings, Inc., et al.

300 Sixth Ave.
Pittsburgh, PA 15222
ALLEGHENY-PA
Tax ID / EIN: 20-8536244
fka
GNC Holdings, Inc


represented by
Andrew C Ambruoso

LATHAM & WATKINS LLP
885 Third Avenue
New York, NY 10022
(212) 906-1200
Email: [email protected]

Josef S. Athanas

Latham & Watkins LLP
330 North Wabash Avenue
Suite 2800
Chicago, IL 60611
312-876-7700
Email: [email protected]

Asif Attarwala

Latham & Watkins LLP
330 N. Wabash Avenue
Suite 2800
Chicago, IL 60611
312-876-7700
Fax : 312-993-9767
Email: [email protected]

Sarah E. Barr

Latham & Watkins LLP
330 North Wabash Avenue
Suite 2800
Chicago, IL 60611
312-876-77oo
Email: [email protected]

George A Davis

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Fax : 212-751-4864
Email: [email protected]

Erin R Fay

Wilson Sonsini Goodrich & Rosati, P.C.
222 Delaware Ave.
Suite 800
Wilmington, DE 19801
302-304-7600
Fax : 866-974-7329
Email: [email protected]

Kara Hammond Coyle

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

Tiffany M. Ikeda

Latham & Watkins LLP
10250 Constellation Blvd.
Suite 1100
Los Angeles, CA 90067
424-653-5500
Email: [email protected]

Jared W Kochenash

Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6700
Email: [email protected]

Richard A. Levy

Latham & Watkins LLP
330 North Wabash Avenue
Suite 280
Chicago IL, IL 60611
312-876-7700
Fax : 312-993-9767
Email: [email protected]

Andrew L Magaziner

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

Jeffrey T. Mispagel

Latham & Watkins LLP
885 Third Avenue
New York, NY 10022
212-906-1200
Email: [email protected]

Joseph M Mulvihill

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

Michael R. Nestor

Young Conaway Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: [email protected]

Brett Newman

LATHAM & WATKINS LLP
330 North Wabash Avenue, Suite 2800
Chicago, IL 60611
3128767700
Email: [email protected]

Caroline A. Reckler

Latham & Watkins LLP
330 North Wabash Avenue
Suite 2800
Chicago, IL 60611
312-876-7700
Fax : 312-993-9767
Email: [email protected]

Michael J. Reiss

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071-1560
213-485-1234
Fax : 213-891-8763
Email: [email protected]

Daniel Scott Schecter

Latham & Watkins LLP
10250 Constellation Blvd.
Suite 1100
Los Angeles, CA 90067
424-653-5500
Email: [email protected]

Christopher A. Ward

Polsinelli PC
222 Delaware Avenue, Suite 1101
Wilmington, DE 19801
302-252-0920
Fax : 302-252-0921
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Jane M. Leamy

Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Claims Agent

Kroll Restructuring Administration LLC

(formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450

represented by
Benjamin Joseph Steele

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5490
Email: [email protected]

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
TERMINATED: 11/03/2021

 
 
Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS
represented by
Andrew Behlmann

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973.597.2500
Fax : 973.597.2400
Email: [email protected]

Daniel N. Brogan

Benesch, Friedlander, Coplan & Aronoff LLP
1313 N. Market Street
Suite 1201
Wilmington, DE 19801
302-442-7010
TERMINATED: 07/25/2023

Jeffrey Cohen

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
(212) 262-6700
Fax : (212) 262-7402
Email: [email protected]

Scott D. Cousins

Bayard, P.A.
600 North King Street
Suite 400
Wilmington, DE 19801
usa
302-655-5000
Fax : 302-658-6395
Email: [email protected]

Michael Seth Etkin

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2312
Fax : 973-597-2313
Email: [email protected]

Erin R Fay

(See above for address)

Gregory Joseph Flasser

Potter Anderson & Corroon LLP
1313 North Market Street
Ste 6th Floor
Wilmington, DE 19801
302-984-6058
Fax : 302-658-1192
Email: [email protected]

Nicole M Fulfree

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

Michael A. Kaplan

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

Sophie E. Macon

Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-221-3440
Fax : 302-574-2105
Email: [email protected]

Colleen Restel

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

Michael Savetsky

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

Lindsay H. Sklar

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020-1104
212-262-6700
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/22/20242195Docket Text
Certificate of No Objection Regarding Motion of Liquidating Debtors for an Order Further Extending to October 21, 2024: (I) the Claims Objection Deadline; and (II) the Deadline to Object to Requests for Payment of Administrative Claims (related document(s)[2190]) Filed by META Advisors, Inc., Meta Advisors, Inc.. (Walsh, Steven)
04/18/20242194Docket Text
Affidavit/Declaration of Mailing of Melissa Diaz Regarding Motion of Liquidating Debtors for an Order Further Extending to October 21, 2024: (I) the Claims Objection Deadline; and (II) the Deadline to Object to Requests for Payment of Administrative Claims. Filed by Kroll Restructuring Administration LLC. (related document(s)2190) (Malo, David) (Entered: 04/18/2024)
04/17/20242193Docket Text
Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding First Notice of Satisfied Cure Claims, Second Notice of Satisfied Cure Claims, Third Notice of Satisfied Cure Claims, Order (I) Further Extending the Deadline by Which the Liquidating Debtors May Remove Certain Actions and (II) Granting Related Relief, and Liquidating Debtors Motion for Entry of an Order (I) Further Extending the Deadline by which the Liquidating Debtors May Remove Certain Actions and (II) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)2168, 2172, 2173, 2174, 2175) (Malo, David) (Entered: 04/17/2024)
04/15/20242192Docket Text
Notice of Withdrawal of Appearance. Russell A. Nevers has withdrawn from the case. Filed by KingFisher Media, LLC. (Nevers, Russell) (Entered: 04/15/2024)
04/15/20242191Docket Text
Affidavit/Declaration of Mailing of Melissa Diaz Regarding Order Scheduling Omnibus Hearing Date. Filed by Kroll Restructuring Administration LLC. (related document(s)2189) (Steele, Benjamin) (Entered: 04/15/2024)
04/05/20242190Docket Text
Motion to Extend Motion of Liquidating Debtors for an Order Further Extending to October 21, 2024: (I) the Claims Objection Deadline; and (II) the Deadline to Object to Requests for Payment of Administrative Claims Filed by META Advisors, Inc., Meta Advisors, Inc.. Hearing scheduled for 5/8/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/19/2024. (Attachments: # 1 Exhibit A # 2 Notice # 3 Certificate of Service) (Hoover, Jennifer) (Entered: 04/05/2024)
04/05/20242189Docket Text
Order Scheduling Omnibus Hearing. (Related document(s)2188) Omnibus Hearing scheduled for 5/8/2024 at 02:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 4/5/2024. (CB) (Entered: 04/05/2024)
04/04/20242188Docket Text
Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by META Advisors, Inc., Meta Advisors, Inc.. (Attachments: # 1 Proposed Form of Order) (Walsh, Steven) (Entered: 04/04/2024)
03/22/20242187Docket Text
Affidavit/Declaration of Mailing of Melissa Diaz Regarding Fourth Notice of Satisfied Cure Claims, Fifth Satisfied Cure Claims, and Sixth Notice of Satisfied Cure Claims. Filed by Kroll Restructuring Administration LLC. (related document(s)2181, 2183) (Malo, David) (Entered: 03/22/2024)
03/14/20242186Docket Text
Affidavit/Declaration of Mailing of Melissa Diaz Regarding Eighth Notice of Satisfied Claims. Filed by Kroll Restructuring Administration LLC. (related document(s)2184) (Malo, David) (Entered: 03/14/2024)