Anna Holdings, Inc.
Case No. 19-12551
Case Background
On December 1, 2019 Anna Holdings, Inc. and 19 affiliated debtors (collectively, the "Debtors") each filed a voluntary petition for relief under Chapter 11 of the United States Bankruptcy Code in the United States Bankruptcy Court for the District of Delaware. The cases were pending before the Honorable Christopher S. Sontchi, and were jointly administered under Case No. 19-12551. On February 27, 2020, the Court entered a Final Decree closing the Debtors' chapter 11 cases. Please click below to view a copy of the Final Decree:
Important Information & Dates
A hearing on the Debtors' First Day Motions was held on December 3, 2019 at 1:00 p.m. (ET) before the Honorable Christopher S. Sontchi, United States Bankruptcy Court for the District of Delaware, 824 Market Street, 5th Floor, Courtroom No. 6, Wilmington, Delaware 19801. A final hearing on certain of the First Day Motions was held on January 7, 2020 at 1:00 p.m. (ET). Please click below to view and download the First Day Motions and the First Day Orders:
On November 8, 2019, Anna Holdings, Inc. and certain of its affiliates (collectively, the "Debtors") commenced a solicitation of votes on the Debtors’ Joint Prepackaged Chapter 11 Plan of Reorganization (as may be amended, modified, or supplemented from time to time and including all exhibits or supplements thereto, the "Plan"), attached as Exhibit A to the Disclosure Statement for the Debtors’ Joint Prepackaged Chapter 11 Plan of Reorganization, dated November 8, 2019 (as may be amended, modified, or supplemented from time to time and including all exhibits or supplements thereto, the "Disclosure Statement"), from Holders of First Lien Claims and Holders of Senior Notes Claims (as defined in the Plan). Anna Holdings, Inc. is the parent company of Acosta, Inc.
The Debtors, the Ad Hoc Group, and the Minority First Lien Group (as defined in the Plan) have agreed to the modification of certain terms of the Plan, which resulted in changes to the Definitive Documents, including an amended Plan (the "Amended Plan") and amended Disclosure Statement (the "Amended Disclosure Statement"), each available under the Solicitation Materials tab of this Case Website. A redline of the Plan and Disclosure Statement is also available on the Solicitation Materials tab.
Please note that, unless otherwise determined by the Debtors, all votes of Holders of Class 3-First Lien Claims and Class 4-Senior Notes Claims that were submitted before the transmission of the Amended Disclosure Statement will be disregarded for purposes of soliciting votes to accept or reject the Amended Plan and electing whether or not to receive the Cash-Out Option. All Holders of Class 3-First Lien Claims and Class 4-Senior Notes Claims should submit the Ballot that accompanies the Amended Disclosure Statement to have their votes and elections counted in accordance with the Solicitation Procedures before the Class 3 Voting Deadline or the Class 4 Voting Deadline, as applicable.
The Court held a combined hearing to consider the Disclosure Statement’s compliance with the Bankruptcy Code’s disclosure requirements, confirmation of the Plan, any objections to the foregoing, and any other matter that may properly come before the Bankruptcy Court (the "Combined Hearing"). The Combined Hearing is scheduled to be held before the Bankruptcy Court, 824 North Market Street, Wilmington, Delaware 19801, on December 16, 2019 at 1:00 p.m. (ET). The Combined Hearing may be rescheduled from time to time without further notice other than an announcement in open court or in the filing of a notice or a hearing agenda in the Chapter 11 Cases. Notice of such rescheduled date(s) will be made available on the Case Website.
On December 1, 2019, the Debtors filed their Chapter 11 Plan of Reorganization and the Disclosure Statement related thereto. On December 16, 2019, the Bankruptcy Court entered an order approving the Disclosure Statement. On December 16, 2019, the Bankruptcy Court entered an order confirming the Plan. On December 31, 2019, the Effective Date of the Plan occurred, and the Plan was consummated.
Key Deadlines:
- Voting Deadline (Class 3): November 29, 2019, at 11:59 p.m., prevailing Eastern Time
- Voting Deadline (Class 4): December 9, 2019, at 11:59 p.m., prevailing Eastern Time
- Deadline to Object to the Plan and Disclosure Statement: December 12, 2019 at 5:00 p.m. (prevailing Eastern time), or such other date as the Court may direct
Dates
Parties
Debtors' Counsel
-
Klehr Harrison Harvey Branzburg LLP
919 N. Market Street, Suite 1000
Wilmington, DE 19801
https://www.klehr.com
Phone: 302.426.1189
Domenic E. Pacitti
Michael W. Yurkewicz
Sally E. Veghte
-
Kirkland & Ellis LLP
601 Lexington Ave.
New York, NY 10022
https://www.kirkland.com
Phone: 212.446.4800
Fax: 212.446.4900
Edward O. Sassower, P.C.
Joshua A. Sussberg, P.C.
Christophern T. Greco, P.C.
-
Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60654
https://www.kirkland.com
Phone: 312.862.2000
Fax: 312.862.2200
Spencer Winters
United States Trustee and Court Information
-
Office of the United States Trustee
844 King Street
Suite 2207, Lockbox #35
Wilmington, DE 19801
https://www.justice.gov/ust-regions-r03/region-3-district-delaware
Phone: 302.573.6491
Fax: 302.573.6497
Richard L. Schepacarter
-
United States Bankruptcy Court
District of Delaware
824 Market Street North, 3rd Floor
Wilmington, DE 19801
http://www.deb.uscourts.gov/
Phone: 302.252.2900
Debtors
Case Number | Debtor Name | Petition Date |
---|---|---|
Case Number 19-12551 | Debtor Name Anna Holdings, Inc. | Petition Date December 01, 2019 |
Case Number 19-12552 | Debtor Name AC Holdings, Inc. | Petition Date December 01, 2019 |
Case Number 19-12553 | Debtor Name Acosta Frontline, LLC | Petition Date December 01, 2019 |
Case Number 19-12554 | Debtor Name Acosta Military International, Inc. | Petition Date December 01, 2019 |
Case Number 19-12555 | Debtor Name Acosta Military Sales, LLC | Petition Date December 01, 2019 |
Case Number 19-12556 | Debtor Name Acosta Services, Inc. | Petition Date December 01, 2019 |
Case Number 19-12557 | Debtor Name Acosta Subsidiary Holdings, Inc. | Petition Date December 01, 2019 |
Case Number 19-12558 | Debtor Name Acosta UK Holdings, LLC | Petition Date December 01, 2019 |
Case Number 19-12559 | Debtor Name Acosta, Inc. | Petition Date December 01, 2019 |
Case Number 19-12560 | Debtor Name ActionLink Services, LLC | Petition Date December 01, 2019 |
Case Number 19-12561 | Debtor Name ADW Acosta, LLC | Petition Date December 01, 2019 |
Case Number 19-12562 | Debtor Name ADW UK, LLC | Petition Date December 01, 2019 |
Case Number 19-12563 | Debtor Name AMG Marketing Services, LLC | Petition Date December 01, 2019 |
Case Number 19-12564 | Debtor Name Anna Acquisition Company, Inc. | Petition Date December 01, 2019 |
Case Number 19-12565 | Debtor Name Mosaic Canada Holdings Inc. | Petition Date December 01, 2019 |
Case Number 19-12566 | Debtor Name Mosaic Employee Holdco, LLC | Petition Date December 01, 2019 |
Case Number 19-12567 | Debtor Name Mosaic Parent Holdings Inc. | Petition Date December 01, 2019 |
Case Number 19-12568 | Debtor Name Mosaic Sales Solutions US Operating Co., LLC | Petition Date December 01, 2019 |
Case Number 19-12569 | Debtor Name The Vine Direct Agency, LLC | Petition Date December 01, 2019 |
Case Number 19-12570 | Debtor Name Vine Parent Holdings, LLC | Petition Date December 01, 2019 |