Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Anna Holdings, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2019bk12551
TYPE / CHAPTER
Voluntary / 11

Filed

12-1-19

Updated

9-13-23

Last Checked

1-21-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 21, 2020
Last Entry Filed
Jan 17, 2020

Docket Entries by Quarter

There are 187 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 31, 2019 178 Certificate of No Objection Regarding Docket No. 127 (related document(s)127) Filed by Anna Holdings, Inc.. (Attachments: # 1 Exhibit A) (Pacitti, Domenic) (Entered: 12/31/2019)
Jan 2, 2020 179 Final Decree Closing Certain of the Chapter 11 Cases. Signed on 1/2/2020. (CAS) (Entered: 01/02/2020)
Jan 2, 2020 180 Affidavit/Declaration of Mailing (Supplemental) of Xavi Flores Regarding Notice of Chapter 11 Bankruptcy Cases and Combined Hearing on Disclosure Statement and Plan. Filed by Prime Clerk LLC. (related document(s)115) (Malo, David) (Entered: 01/02/2020)
Jan 2, 2020 181 Affidavit/Declaration of Mailing (Supplemental) of Xavi Flores Regarding Notice of Commencement. Filed by Prime Clerk LLC. (related document(s)115) (Steele, Benjamin) (Entered: 01/02/2020)
Jan 6, 2020 182 Affidavit of Publication of The Wall Street Journal (related document(s)151) Filed by Anna Holdings, Inc.. (Yurkewicz, Michael) (Entered: 01/06/2020)
Jan 6, 2020 183 Affidavit/Declaration of Mailing of Sonia Akter Regarding Notice of Rescheduled Second Day Hearing for January 9, 2020 at 3:00 p.m. (ET). Filed by Prime Clerk LLC. (related document(s)165) (Adler, Adam) (Entered: 01/06/2020)
Jan 7, 2020 184 Notice of Agenda of Matters Scheduled for Hearing Filed by Anna Holdings, Inc.. Hearing scheduled for 1/9/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 01/07/2020)
Jan 7, 2020 185 Certification of Counsel Regarding Final Fee Hearing Date Filed by Anna Holdings, Inc.. (Attachments: # 1 Proposed Form of Order) (Pacitti, Domenic) (Entered: 01/07/2020)
Jan 7, 2020 186 Affidavit/Declaration of Mailing of Sonia Akter Regarding Notice of Second Amended Plan Supplement for the Debtors' Second Amended Joint Prepackaged Chapter 11 Plan of Reorganization, Certificate of No Objection Regarding Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Klehr Harrison Harvey Branzburg LLP as Co-Counsel for the Debtors and Debtors-in-Possession nunc pro tunc to the Petition Date, Certificate of No Objection Regarding Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Prime Clerk LLC as Administrative Advisor nunc pro tunc to the Petition Date, Certification of Counsel Regarding Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Co-Counsel for the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date, Supplemental Declaration of Brian E. Cejka in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Restructuring Advisors to the Debtors and Debtors in Possession, Effective nunc pro tunc to the Petition Date, Certification of Counsel Regarding Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Restructuring Advisors to the Debtors and Debtors in Possession, Effective nunc pro tunc to the Petition Date, Supplemental Declaration of Adam Furst in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of PricewaterhouseCoopers LLP as Tax Advisor to the Debtors and Debtors in Possession, Effective nunc pro tunc to the Petition Date, Certification of Counsel Regarding Debtors' Application for Entry of an Order Authorizing the Retention and Employment of PricewaterhouseCoopers LLP as Tax Advisor to the Debtors and Debtors in Possession, Effective nunc pro tunc to the Petition Date, Supplemental Declaration of Tara Flanagan in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of PJT Partners LP as Investment Banker for the Debtors and Debtors in Possession, Effective nunc pro tunc to the Petition Date, Certification of Counsel Regarding Debtors' Application for Entry of an Order Authorizing the Retention and Employment of PJT Partners LP as Investment Banker for the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date, Certification of Counsel Regarding Debtors' Motion for Entry of an Order (A) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (B) Granting Related Relief and Certificate of No Objection Regarding Debtors' Motion for Entry of a Final Decree Closing Certain of the Debtors' Cases. Filed by Prime Clerk LLC. (related document(s)166, 167, 168, 169, 170, 171, 172, 173, 174, 175, 176, 178) (Malo, David) (Entered: 01/07/2020)
Jan 7, 2020 187 ORDER AUTHORIZING THE RETENTION AND EMPLOYMENT OF KIRKLAND & ELLIS LLP AND KIRKLAND & ELLIS INTERNATIONAL LLP AS ATTORNEYS FOR THE DEBTORS AND DEBTORSIN POSSESSION EFFECTIVE NUNC PRO TUNC TO THE PETITION DATE (Related Doc #119, 169) Order Signed on 1/7/2020. (DRG) (Entered: 01/07/2020)
Show 10 more entries
Jan 7, 2020 198 Final Application for Compensation First and Final Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors for the period December 1, 2019 to December 16, 2019 Filed by Anna Holdings, Inc.. Hearing scheduled for 1/28/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/21/2020. (Attachments: # 1 Notice # 2 Exhibit A-J) (Pacitti, Domenic) (Entered: 01/07/2020)
Jan 7, 2020 199 Final Application for Compensation First and Final Fee Application of PricewaterhouseCoopers LLP as Tax Advisor to the Debtors for the period December 1, 2019 to December 16, 2019 Filed by Anna Holdings, Inc.. Hearing scheduled for 1/28/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/21/2020. (Attachments: # 1 Notice # 2 Exhibit A-D) (Pacitti, Domenic) (Entered: 01/07/2020)
Jan 7, 2020 200 Final Application for Compensation First and Final Fee Application of PJT Partners LP as Investment Banker to the Debtors for the period December 1, 2019 to December 16, 2019 Filed by Anna Holdings, Inc.. Hearing scheduled for 1/28/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/21/2020. (Attachments: # 1 Notice # 2 Appendix A-C) (Pacitti, Domenic) (Entered: 01/07/2020)
Jan 7, 2020 201 Final Application for Compensation First and Final Fee Application of Alvarez & Marsal North America, LLC for the period December 1, 2019 to December 16, 2019 Filed by Anna Holdings, Inc.. Hearing scheduled for 1/28/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/21/2020. (Attachments: # 1 Notice # 2 Exhibit A-F) (Pacitti, Domenic) (Entered: 01/07/2020)
Jan 7, 2020 202 Affidavit/Declaration of Mailing of Sonia Akter regarding Notice of (I) Entry of Order Approving the Disclosure Statement for and Confirming the Debtors Second Amended Joint Prepackaged Chapter 11 Plan and (II) Occurrence of the Effective Date. Filed by Prime Clerk LLC. (related document(s)177) (Malo, David) (Entered: 01/07/2020)
Jan 10, 2020 203 Declaration of Disinterestedness of Jackson Lewis PC Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (related document(s)193) Filed by Anna Holdings, Inc.. (Yurkewicz, Michael) (Entered: 01/10/2020)
Jan 10, 2020 204 Declaration Declaration of Disinterestedness of McMillan LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (related document(s)193) Filed by Anna Holdings, Inc.. (Yurkewicz, Michael) (Entered: 01/10/2020)
Jan 10, 2020 205 Declaration Declaration of Disinterestedness of Stringer LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (related document(s)193) Filed by Anna Holdings, Inc.. (Yurkewicz, Michael) (Entered: 01/10/2020)
Jan 10, 2020 206 Declaration Declaration of Disinterestedness of Loeb & Loeb LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (related document(s)193) Filed by Anna Holdings, Inc.. (Yurkewicz, Michael) (Entered: 01/10/2020)
Jan 10, 2020 207 Declaration Declaration of Disinterestedness of Lippes Mathias Wexler Friedman LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (related document(s)193) Filed by Anna Holdings, Inc.. (Yurkewicz, Michael) (Entered: 01/10/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

This case has no creditors listed.

Parties

Debtor

Anna Holdings, Inc.
6600 Corporate Center Parkway
Jacksonville, FL 32216
DUVAL-FL
Tax ID / EIN: xx-xxx2342

Represented By

Ameneh M. Bordi
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
Email: ameneh.bordi@kirkland.com
Annie Dreisbach
Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60654
Email: annie.dreisbach@kirkland.com
Yates M. French
Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: yates.french@kirkland.com
Jeffrey R. Goldfine
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022-4611
212-446-4800
Email: jeffrey.goldfine@kirkland.com
Christopher T. Greco
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022-4611
212-446-4800
Fax : 212-446-4640
Joshua Greenblatt
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022-4611
212-446-4800
Email: josh.greenblatt@kirkland.com
Derek I. Hunter
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Email: derek.hunter@kirkland.com
Domenic E. Pacitti
Klehr Harrison Harvey Branzburg LLP
919 Market Street
Suite 1000
Wilmington, DE 19801
302-552-5511
Fax : 302-426-9193
Email: dpacitti@klehr.com
Joshua A Sussberg
c/o Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: joshua.sussberg@kirkland.com
Spencer Winters
Kirkland Ellis LLP
300 N. LaSalle
Chicago, IL 60654
Email: spencer.winters@kirkland.com
Michael W. Yurkewicz
Klehr Harrison Harvey Branzburg LLP
919 Market St., Suite 1000
Wilmington, DE 19801
302.426.1189
Fax : 302.426.9193
Email: myurkewicz@klehr.com

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

Richard L. Schepacarter
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: richard.schepacarter@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Dec 1, 2019 The Vine Direct Agency, LLC parent case 11 1:2019bk12569
Dec 1, 2019 Mosaic Parent Holdings Inc. parent case 11 1:2019bk12567
Dec 1, 2019 Mosaic Canada Holdings Inc. parent case 11 1:2019bk12565
Dec 1, 2019 Anna Acquisition Company, Inc. parent case 11 1:2019bk12564
Dec 1, 2019 AMG Marketing Services, LLC parent case 11 1:2019bk12563
Dec 1, 2019 ADW UK, LLC parent case 11 1:2019bk12562
Dec 1, 2019 ADW Acosta, LLC parent case 11 1:2019bk12561
Dec 1, 2019 ActionLink Services, LLC parent case 11 1:2019bk12560
Dec 1, 2019 Acosta, Inc. parent case 11 1:2019bk12559
Dec 1, 2019 Acosta UK Holdings, LLC parent case 11 1:2019bk12558
Dec 1, 2019 Acosta Subsidiary Holdings, Inc. parent case 11 1:2019bk12557
Dec 1, 2019 Acosta Services, Inc. parent case 11 1:2019bk12556
Dec 1, 2019 Acosta Military Sales, LLC parent case 11 1:2019bk12555
Dec 1, 2019 Acosta Military International, Inc. parent case 11 1:2019bk12554
Dec 1, 2019 AC Holdings, Inc. parent case 11 1:2019bk12552