Welcome to BusinessBankruptcies.com!

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

GNC Holdings, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2020bk11662
TYPE / CHAPTER
Voluntary / 11

Filed

6-23-20

Updated

3-17-24

Last Checked

7-17-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2020
Last Entry Filed
Jun 24, 2020

Docket Entries by Quarter

Jun 23, 2020 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by GNC Holdings, Inc.. (Hammond Coyle, Kara) (Entered: 06/23/2020)
Jun 24, 2020 2 Motion for Joint Administration of Chapter 11 Cases Filed By GNC Holdings, Inc. (Mulvihill, Joseph) (Entered: 06/24/2020)
Jun 24, 2020 3 Application to Appoint Claims/Noticing Agent PRIME CLERK LLC Filed By GNC Holdings, Inc. (Mulvihill, Joseph) (Entered: 06/24/2020)
Jun 24, 2020 4 Motion Regarding Chapter 11 First Day Motions // Motion of Debtors for an Order Establishing Certain Notice and Hearing Procedures for Transfers of, or Worthlessness Deductions with Respect to, Common Stock and Convertible Preferred Stock of GNC Holdings, Inc. Filed By GNC Holdings, Inc. (Hammond Coyle, Kara) (Entered: 06/24/2020)
Jun 24, 2020 5 Motion Regarding Chapter 11 First Day Motions // Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to (A) File a Consolidated Creditor Matrix, (B) File a Consolidated Top 30 Creditors List, (C) Modify Requirements to File a List of, and Provide Notice to, All Equity Holders, and (D) Redact Certain Personal Identification Information, and (II) Approving Notice Procedures for Certain Customers Filed By GNC Holdings, Inc. (Hammond Coyle, Kara) (Entered: 06/24/2020)
Jun 24, 2020 6 Motion Regarding Chapter 11 First Day Motions // Motion of Debtors for an Order (A) Enforcing the Protections of 11 U.S.C. §§ 362, 365, 525, and 541(c) and (B) Approving Notice to Customers, Suppliers, and Other Stakeholders of Debtors' Non-Debtor Global Affiliates Filed By GNC Holdings, Inc. (Hammond Coyle, Kara) (Entered: 06/24/2020)
Jun 24, 2020 7 Motion Regarding Chapter 11 First Day Motions // Motion to Authorize GNC Holdings, Inc. to Act as Foreign Representative of the Debtors Filed By GNC Holdings, Inc. (Hammond Coyle, Kara) (Entered: 06/24/2020)
Jun 24, 2020 8 Motion Regarding Chapter 11 First Day Motions // Motion of Debtors for Orders Authorizing the Debtors to (A) Pay Prepetition Insurance Obligations and Prepetition Bonding Obligations, and (B) Maintain Their Postpetition Insurance Coverage and Bonding Program Filed By GNC Holdings, Inc. (Mulvihill, Joseph) (Entered: 06/24/2020)
Jun 24, 2020 9 Motion to Pay Sales and Use Taxes // Motion of Debtors for Orders Authorizing Payment of Prepetition Taxes and Fees Filed By GNC Holdings, Inc. (Mulvihill, Joseph) (Entered: 06/24/2020)
Jun 24, 2020 10 Motion Prohibiting Utilities from Discontinuing Service // Motion of Debtors for Orders (A) Prohibiting Utility Companies from Altering or Discontinuing Service on Account of Prepetition Invoices, (B) Approving Deposit as Adequate Assurance of Payment, (C) Establishing Procedures for Resolving Requests by Utility Companies for Additional Assurance of Payment, and (D) Authorizing Payment of Any Prepetition Service Fees Filed By GNC Holdings, Inc. (Mulvihill, Joseph) (Entered: 06/24/2020)
Show 3 more entries
Jun 24, 2020 14 Motion to Pay Critical Trade Vendor Claims // Motion of Debtors for Orders Authorizing Payment of Certain Prepetition Critical Vendor Claims Filed By GNC Holdings, Inc. (Mulvihill, Joseph) (Entered: 06/24/2020)
Jun 24, 2020 15 Motion to Pay Employee Wages // Motion of Debtors for Orders (A) Authorizing Payment of Certain Prepetition Workforce Obligations, (B) Authorizing Continuance of Workforce Programs, (C) Authorizing Payment of Withholding and Payroll-Related Taxes, and (D) Authorizing Payment of Prepetition Claims Owing to Workforce Program Administrators Filed By GNC Holdings, Inc. (Hammond Coyle, Kara) (Entered: 06/24/2020)
Jun 24, 2020 16 Motion Regarding Chapter 11 First Day Motions // Motion of Debtors for Orders (A) Approving Procedures for Store Closing Sales, (B) Authorizing Customary Bonuses to Managers of Stores, (C) Authorizing Assumption of the Consulting Agreements and (D) Granting Related Relief Filed By GNC Holdings, Inc. (Hammond Coyle, Kara) (Entered: 06/24/2020)
Jun 24, 2020 17 Motion to Maintain Bank Accounts // Motion of Debtors for Orders (A) Authorizing Continued Use of Existing Cash Management System, Including Maintenance of Existing Bank Accounts, Checks, and Business Forms, (B) Authorizing Continuation of Existing Deposit Practices, (C) Authorizing Continuation of Intercompany Transactions, and (D) Granting Administrative Claim Status to Postpetition Intercompany Claims Filed By GNC Holdings, Inc. (Mulvihill, Joseph) (Entered: 06/24/2020)
Jun 24, 2020 18 Motion to Approve Debtor In Possession Financing Filed By GNC Holdings, Inc. (Hammond Coyle, Kara) (Entered: 06/24/2020)
Jun 24, 2020 19 Declaration of Robert A. Del Genio in Support of Motion of Debtors for Orders (I) Authorizing the Debtors to (A) Obtain Senior Secured Postpetition Financing, (B) Grant Liens and Superpriority Administrative Expense Status, (C) Use Cash Collateral of Prepetition Secured Parties and (D) Grant Adequate Protection to Prepetition Secured Parties; (II) Scheduling a Final Hearing Pursuant to Bankruptcy Rules 4001(b) and 4001(c); and (III) Granting Related Relief (related document(s)18) Filed by GNC Holdings, Inc.. (Hammond Coyle, Kara) (Entered: 06/24/2020)
Jun 24, 2020 20 Declaration of Pranav Goel in Support of Motion of Debtors for Orders (I) Authorizing the Debtors to (A) Obtain Senior Secured Postpetition Financing, (B) Grant Liens and Superpriority Administrative Expense Status, (C) Use Cash Collateral of Prepetition Secured Parties and (D) Grant Adequate Protection to Prepetition Secured Parties; (II) Scheduling a Final Hearing Pursuant to Bankruptcy Rules 4001(b) and 4001(c); and (III) Granting Related Relief (related document(s)18) Filed by GNC Holdings, Inc.. (Hammond Coyle, Kara) (Entered: 06/24/2020)
Jun 24, 2020 21 Affidavit/Declaration in Support of First Day Motion // Declaration of Tricia Tolivar, Chief Financial Officer of GNC Holdings, Inc. in Support of Chapter 11 Petitions and First Day Pleadings Filed By GNC Holdings, Inc. (Hammond Coyle, Kara) (Entered: 06/24/2020)
Jun 24, 2020 22 List of Creditors Filed by GNC Holdings, Inc.. (Mulvihill, Joseph) (Entered: 06/24/2020)
Jun 24, 2020 23 Motion to Reject Lease or Executory Contract // Debtors' First (1st) Omnibus Motion for Entry of an Order (A) Authorizing Rejection of Certain Unexpired Leases Effective as of the Petition Date and (B) Granting Related Relief Filed by GNC Holdings, Inc.. (Mulvihill, Joseph) (Entered: 06/24/2020)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Creditors

Subscribe now or purchase this single case to see the full creditors list.
125 Half Mile Road, Suite 207
Asheville Retail Associates LLC
Bexar County
Cameron County
Christine E. Devine, Esq.
Christine Etheridge
City of Harlingen
City of McAllen
City of Weslaco
CLPF - Essex Green, LLC
CLPF - KSA Grocery Portfolio Greenwood Village, LL
CLPF - Water Tower Shoppes, L.P.
CLPF - West Hollywood, L.P.
CLPF Gateway Towne Center LP
Harlingen CISD
There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

GNC Holdings, Inc.
300 Sixth Ave.
Pittsburgh, PA 15222
ALLEGHENY-PA
Tax ID / EIN: xx-xxx6244

Represented By

Kara Hammond Coyle
Young Conaway Stargatt & Taylor LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Joseph M Mulvihill
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jun 23, 2020 GNC Puerto Rico Holdings, Inc. parent case 11 1:2020bk11677
Jun 23, 2020 GNC Government Services, LLC parent case 11 1:2020bk11676
Jun 23, 2020 General Nutrition Centres Company parent case 11 1:2020bk11675
Jun 23, 2020 GNC Canada Holdings, Inc. parent case 11 1:2020bk11674
Jun 23, 2020 Gustine Sixth Avenue Associates, Ltd. parent case 11 1:2020bk11673
Jun 23, 2020 GNC Headquarters LLC parent case 11 1:2020bk11672
Jun 23, 2020 GNC China Holdco LLC parent case 11 1:2020bk11671
Jun 23, 2020 GNC International Holdings, Inc. parent case 11 1:2020bk11670
Jun 23, 2020 GNC Funding, Inc. parent case 11 1:2020bk11669
Jun 23, 2020 Lucky Oldco Corporation parent case 11 1:2020bk11668
Jun 23, 2020 General Nutrition Investment Company parent case 11 1:2020bk11667
Jun 23, 2020 General Nutrition Corporation parent case 11 1:2020bk11666
Jun 23, 2020 General Nutrition Centers, Inc. parent case 11 1:2020bk11665
Jun 23, 2020 GNC Corporation parent case 11 1:2020bk11664
Jun 23, 2020 GNC Parent LLC parent case 11 1:2020bk11663