Welcome to BusinessBankruptcies.com!

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

High Ridge Brands Co.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2019bk12689
TYPE / CHAPTER
Voluntary / 11

Filed

12-18-19

Updated

3-31-24

Last Checked

1-13-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 19, 2019
Last Entry Filed
Dec 18, 2019

Docket Entries by Quarter

Dec 18, 2019 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by High Ridge Brands Co.. (Morton, Edmon) (Entered: 12/18/2019)
Dec 18, 2019 2 Affidavit/Declaration in Support of First Day Motion - Declaration of M. Benjamin Jones in Support of Debtors' Chapter 11 Petitions and First Day Motions and Applications Filed By High Ridge Brands Co. (Morton, Edmon) (Entered: 12/18/2019)
Dec 18, 2019 Judge Brendan Linehan Shannon added to case (LB) (Entered: 12/18/2019)
Dec 18, 2019 3 Motion for Joint Administration - Debtors' Motion for an Order Authorizing the Joint Administration of the Debtors' Chapter 11 Cases for Procedural Purposes Only Filed By High Ridge Brands Co. (Kochenash, Jared) (Entered: 12/18/2019)
Dec 18, 2019 4 Application to Appoint Claims/Noticing Agent PRIME CLERK LLC Filed By High Ridge Brands Co. (Bambrick, Ian) (Entered: 12/18/2019)
Dec 18, 2019 5 Motion Prohibiting Utilities from Discontinuing Service Filed By High Ridge Brands Co. (Bambrick, Ian) (Entered: 12/18/2019)
Dec 18, 2019 6 Motion Regarding Chapter 11 First Day Motions - Debtors' Motion for Interim and Final Orders (I) Authorizing Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection With Insurance Programs and (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto Filed By High Ridge Brands Co. (Bambrick, Ian) (Entered: 12/18/2019)
Dec 18, 2019 7 Motion to Pay Sales and Use Taxes - Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees and Related Obligations and (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto Filed By High Ridge Brands Co. (Bambrick, Ian) (Entered: 12/18/2019)
Dec 18, 2019 8 Motion to Continue Customer Programs - Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Honor Prepetition Obligations Related to Customer Programs and Otherwise Continue Customer Programs in the Ordinary Course of Business and (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto Filed By High Ridge Brands Co. (Bambrick, Ian) (Entered: 12/18/2019)
Dec 18, 2019 9 Motion to Maintain Bank Accounts - Debtors' Motion for (I) an Order, (A) Authorizing and Approving Continued Use of Cash Management System; (B) Authorizing Use of Prepetition Bank Accounts and Check Stock; (C) Authorizing Payments of Prepetition Costs and Fees Associated With Customer Credit and Debit Card Transactions; (D) Waiving the Requirements of Section 345(b) on an Interim Basis; and (E) Granting Administrative Expense Status to Postpetition Intercompany Claims; and (II) a Supplemental Order Waiving the Requirements of Section 345(b) on a Final Basis Filed By High Ridge Brands Co. (Mielke, Allison) (Entered: 12/18/2019)
Show 5 more entries
Dec 18, 2019 15 Notice of Hearing to Consider First Day Pleadings Filed by High Ridge Brands Co.. Hearing scheduled for 12/19/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Bambrick, Ian) (Entered: 12/18/2019)
Dec 18, 2019 16 The transcriber has requested a standing order for all hearings in this case. To obtain a copy of a transcript contact the transcriber Reliable Companies. Telephone number 302-654-8080.. (Reliable Companies) (Entered: 12/18/2019)
Dec 18, 2019 17 Notice of Agenda of Matters Scheduled for Hearing Filed by High Ridge Brands Co.. Hearing scheduled for 12/19/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Bambrick, Ian) (Entered: 12/18/2019)
Dec 18, 2019 18 Motion to Appear pro hac vice of M. Natasha Labovitz of Debevoise & Plimpton LLP. Receipt Number 2594496, Filed by High Ridge Brands Co.. (Bambrick, Ian) (Entered: 12/18/2019)
Dec 18, 2019 19 Motion to Appear pro hac vice of Nick S. Kaluk, III, of Debevoise & Plimpton LLP. Receipt Number 2693320, Filed by High Ridge Brands Co.. (Bambrick, Ian) (Entered: 12/18/2019)
Dec 18, 2019 20 Notice of Hearing // Corrected Notice of Hearing to Consider First Day Pleadings (related document(s)15) Filed by High Ridge Brands Co.. Hearing scheduled for 12/19/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Bambrick, Ian) (Entered: 12/18/2019)
Dec 18, 2019 21 Order Approving Motion for Admission pro hac vice of M. Natasha Labovitz, Esquire (Related Doc # 18) Order Signed on 12/18/2019. (JMW) (Entered: 12/18/2019)
Dec 18, 2019 22 Order Approving Motion for Admission pro hac vice of Nick S. Kaluk, III, Esquire (Related Doc # 19) Order Signed on 12/18/2019. (JMW) (Entered: 12/18/2019)
Dec 18, 2019 23 List of Creditors Filed by High Ridge Brands Co.. (Bambrick, Ian) (Entered: 12/18/2019)
Dec 18, 2019 24 Notice of Appearance. Filed by BMO Harris Bank, N.A., as administrative agent. (Ward, Matthew) (Entered: 12/18/2019)

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

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2019bk12689
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Brendan Linehan Shannon
Chapter
11
Filed
Dec 18, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 13, 2020
This case has no creditors listed.

Parties

Debtor

High Ridge Brands Co.
333 Ludlow Street
South Tower 2nd Floor
Stamford, CT 06902
FAIRFIELD-CT
Tax ID / EIN: xx-xxx5871

Represented By

Ian J Bambrick
Young Conaway Stargatt & Taylor, LLP
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: ibambrick@ycst.com
Jared W Kochenash
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6700
Email: bankfilings@ycst.com
Allison S Mielke
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Edmon L. Morton
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302 571-6600
Fax : 302-571-1253
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 #
Dec 18, 2019 Dr. Fresh, LLC parent case 11 1:2019bk12697
Dec 18, 2019 Children Oral Care, LLC parent case 11 1:2019bk12696
Dec 18, 2019 Freshcorp, Inc. parent case 11 1:2019bk12695
Dec 18, 2019 Continental Fragrances, Ltd. parent case 11 1:2019bk12694
Dec 18, 2019 Golden Sun, Inc. parent case 11 1:2019bk12693
Dec 18, 2019 HRB Buyer, Inc. parent case 11 1:2019bk12692
Dec 18, 2019 HRB Midco, Inc. parent case 11 1:2019bk12691
Dec 18, 2019 High Ridge Brands Holdings, Inc. parent case 11 1:2019bk12690
Dec 1, 2017 Plaza Liquors, LLC 11 8:17-bk-77397
Jul 31, 2017 South Texas Materials LLC 11 5:17-bk-50935
Mar 14, 2016 759 Atlantic LLC 7 5:16-bk-50357
Mar 8, 2016 Washington Management, LLC 11 5:16-bk-50333
Oct 14, 2014 Longos Rent-A-Tool, Inc. 7 5:14-bk-51578
Nov 27, 2012 Summer Office Building LP 11 5:12-bk-52122
Nov 27, 2012 Waterfront Office Building LP 11 5:12-bk-52121