Delaware Bankruptcy Court

Case number: 1:17-bk-12881 - HMH Media, Inc. - Delaware Bankruptcy Court

Case Information
Case title
HMH Media, Inc.
Chapter
11
Judge
Laurie Selber Silverstein
Filed
12/08/2017
Last Filing
06/14/2022
Asset
Yes
Vol
v
Docket Header

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




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 17-12881-LSS

Assigned to: Laurie Selber Silverstein
Chapter 11
Voluntary
Asset


Date filed:  12/08/2017
Plan confirmed:  07/24/2018
341 meeting:  01/10/2018
Deadline for filing claims:  03/02/2018
Deadline for filing claims (govt.):  06/06/2018

Debtor

HMH Media, Inc., et al.

70 Fargo Street
Suite 600
Boston, MA 02210
SUFFOLK-MA
Tax ID / EIN: 04-3545048
fka
Herald Media Holdings, Inc


represented by
Tristan G Axelrod

Brown Rudnick LLP
One Financial Center
Boston, MA 02111
617-856-8200
Fax : 617-856-8201
Email: [email protected]

William R. Baldiga

Brown Rudnick LLP
One Financial Center
Boston, MA 02111
usa
617-856-8200
Fax : 617-856-8201
Email: [email protected]

Joseph Charles Barsalona II

Morris Nichols Arsht & Tunnell LLP
1201 North Market Street
Suite 1600
Wilmington, DE 19801
302-351-9118
Fax : 302-658-3989
Email: [email protected]

Sunni P Beville

Brown Rudnick LLP
One Financial Center
Boston, MA 02111
617-856-8200
Fax : 617-856- 8201
Email: [email protected]

Jose F Bibiloni

Blank Rome LLP
1201 N. Market Street
Suite 800
Wilmington, DE 19899
302-425-6400
Fax : 302-425-6464
Email: [email protected]
TERMINATED: 07/02/2018

Marshall S. Brozost

51 West 52nd Street
New York, NY 10019-6142
212506-5000
Email: [email protected]

Raniero D'Aversa, Jr

Orrick, Herrington & Sutcliffe LLP
51 West 52nd Street
New York, NY 10019
212-506-5000
Fax : 212-506-5151
Email: [email protected]

Tamara K. Mann

Morris, Nichols, Arsht & Tunnell LLP
1201 North Market Street
PO BOX 1347
Wilmington, DE 19866
302-658-9200
Fax : 302-658-3989
Email: [email protected]

Curtis S. Miller

Morris Nichols Arsht & Tunnell
1201 N. Market St.
Wilmington, DE 19801
302-351-7412
Fax : 302-425-3080
Email: [email protected]

Monica A. Perrigino, Esq.

51 West 52nd Street
New York, NY 10019-6142
2125065000
Email: [email protected]

U.S. Trustee

U.S. Trustee

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

represented by
Benjamin A. Hackman

Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Claims Agent

Epiq Corporate Restructuring, LLC

EPIQ CORPORATE RESTRUCTURING, LLC
777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2500
 
 

Latest Dockets
Date Filed#Docket Text
03/13/2020640Docket Text
Order Approving Stipulation Regarding Claims (related document(s) 639) Order Signed on 3/13/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 03/13/2020)
03/12/2020639Docket Text
Certification of Counsel Regarding Order Approving Stipulation Regarding Claims Filed by AIG Filed by HMH Media, Inc.. (Attachments: # 1 Exhibit A) (Mann, Tamara) (Entered: 03/12/2020)
01/17/2020638Docket Text
Post-Confirmation Report Quarterly Summary Report for the Period October 1, 2019 through December 31, 2019 Filed by HMH Media, Inc.. (Barsalona II, Joseph) (Entered: 01/17/2020)
01/09/2020637Docket Text
Quarterly Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Persaud, Tony) (Entered: 01/09/2020)
01/09/2020636Docket Text
Quarterly Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Persaud, Tony) (Entered: 01/09/2020)
01/08/2020635Docket Text
Notice of Withdrawal of Docket No. 633. Filed by Epiq Corporate Restructuring, LLC. (related document(s) 633) (Persaud, Tony) (Entered: 01/08/2020)
01/08/2020634Docket Text
Notice of Withdrawal of Docket No. 632. Filed by Epiq Corporate Restructuring, LLC. (related document(s) 632) (Persaud, Tony) (Entered: 01/08/2020)
01/08/2020633Docket Text
[WITHDRAWN ON 1/18/2020 -SEE DOCKET # 635]Quarterly Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Persaud, Tony) Modified on 1/9/2020 (NAB). (Entered: 01/08/2020)
01/08/2020632Docket Text
[WITHDRAWN ON 1/18/2020 -SEE DOCKET # 634] Quarterly Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Persaud, Tony) Modified on 1/9/2020 (NAB). (Entered: 01/08/2020)
11/04/2019631Docket Text
Affidavit/Declaration of Service for Post-Confirmation Quarterly Summary Report Filed by HMH Media, Inc.. Filed by Epiq Corporate Restructuring, LLC. (related document(s) 624) (Garabato, Sid) (Entered: 11/04/2019)