Vitamin OldCo Holdings, Inc., (f/k/a GNC Holdings, Inc.)

Case No. 20-11662


Case Background

On June 23, 2020, GNC Holdings, Inc. and 16 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 are pending before the Honorable Karen B. Owens, and are jointly administered under Case No. 20-11662.

Important Information & Dates

Plan & Disclosure Statement

On July 15, 2020, the Debtors filed their Joint Plan of Reorganization (as subsequently amended, the "Plan") and the Disclosure Statement related thereto.  The Bankruptcy Court held a hearing to consider approval of the Disclosure Statement on August 19, 2020 at 1:00 p.m. (prevailing Eastern Time).  On August 20, 2020, the Bankruptcy Court entered an order approving the Disclosure Statement.  The hearing to consider confirmation of the Plan was held on October 14, 2020 at 1:00 p.m. (prevailing Eastern Time).  On October 14, 2020, Bankruptcy Court entered an order confirming the Plan.  On October 30, 2020, the Plan became effective.

Please click below to view all documents related to the Debtors' Plan & Disclosure Statement:

Plan & Disclosure Statement

 

Deadline to File Claims

The Bankruptcy Court has set the following deadlines for filing proofs of claim:

    • General Bar Date: August 28, 2020, at 5:00 p.m., prevailing Eastern Time
    • Governmental Bar Date: December 21, 2020, at 5:00 p.m., prevailing Eastern Time

Click on "Submit a Claim" above to download a proof of claim form and for more information regarding filing a claim against the Debtors.  Please click here to download the Bar Date Order and here to download the Bar Date Notice.

 

Sale

On July 22, 2020, the Bankruptcy Court entered an order approving the bidding procedures in connection with the sale of the Debtors' assets.

Please take note of the following important dates related to the sale:

  • Sale Objection Deadline: August 28, 2020 at 4:00 p.m., prevailing Eastern Time
  • Bid Deadline: September 11, 2020, at 4:00 p.m., prevailing Eastern Time
  • Auction:  Cancelled
  • Sale Hearing: September 17, 2020 at 12:00 p.m., prevailing Eastern Time
  • Adequate Assurance Objection Deadline (only applies to a winning bidder other than the stalking horse): September 22, 2020 at 8:00 p.m., prevailing Eastern Time
  • Adequate Assurance Hearing (only applies to a winning bidder other than the stalking horse): September 29, 2020 at 1:00 p.m., prevailing Eastern Time

 Please click below to view all documents related to the sale:

 Sale Documents

 

Meeting of Creditors

The Meeting of Creditors was held telephonically on August 5, 2020 at 2:00 p.m., (prevailing Eastern Time):

Dial: 800-475-0375
Passcode: 4700655#

Please click to here to view and download the U.S. Trustee's Notice of Telephonic Section 341 Meeting.

Please click to here to view and download the Notice of Meeting of Creditors & Commencement of Case.

 

First Day Hearing

A hearing on the Debtors' First Day Motions was held on June 25, 2020 at 10:30 a.m. (prevailing Eastern Time) before the Honorable Karen B. Owens, Bankruptcy Judge, United States Bankruptcy Court for the District of Delaware.  A final hearing on certain of the Debtors' First Day Motions was held on July 22, 2020 at 1:00 p.m. (prevailing Eastern Time).

Please click below to view and download the Debtors' First Day Motions and Orders:

First Day Motions

First Day Orders

 


Dates

DonwlaodClaim
August 2 2022 Cancelled: Omnibus Hearing 11:00 a.m. (ET) HEARING CANCEL... Add to Calendar
+ SHOW ALL DATES
June 23 2020 --------------
June 25 2020 10:30 a.m. (ET)
July 22 2020 1:00 p.m. (ET)
August 5 2020 2:00 p.m. (ET)
Meeting of Creditors Meeting of Creditors Add to Calendar
August 19 2020 1:00 p.m. (ET)
Disclosure Statement Hearing Plan & Disclosure Statement Add to Calendar
August 28 2020 5:00 p.m. (ET)
September 17 2020 12:00 p.m. (ET)
Rescheduled: Sale Hearing Sale Documents Add to Calendar
September 29 2020 1:00 p.m. (ET)
October 1 2020 10:30 a.m. (ET)
October 14 2020 1:00 p.m. (ET)
October 14 2020 1:00 p.m. (ET)
October 21 2020 2:00 p.m. (ET)
October 30 2020 -----------------
November 5 2020 3:00 p.m. (ET)
November 18 2020 2:00 p.m. (ET)
December 10 2020 10:00 a.m. (ET)
December 21 2020 5:00 p.m. (ET)
January 12 2021 10:00 a.m. (ET)
February 23 2021 10:00 a.m. (ET)
March 25 2021 3:00 p.m. (ET)
April 8 2021 2:00 p.m. (ET)
April 27 2021 10:00 a.m. (ET)
May 19 2021 2:00 p.m. (ET)
August 11 2021 11:00 a.m. (ET)
November 2 2021 10:00 a.m. (ET)
December 7 2021 11:00 a.m. (ET)
February 3 2022 11:00 a.m. (ET)
March 10 2022 11:00 a.m. (ET)
May 19 2022 11:00 a.m. (ET)
August 2 2022 11:00 a.m. (ET)

Parties

Debtors' Counsel

  • Latham & Watkins LLP (Chicago)

    330 North Wabash Avenue, Suite 2800
    Chicago, IL   60611
    https://www.lw.com/
    Phone: 312.876.7700
    Fax: 312.993.9767

    Richard A. Levy
    Caroline A. Reckler
    Asif Attarwala
    Brett V. Newman

  • Latham & Watkins LLP (New York)

    885 Third Avenue
    New York, NY   10022
    https://www.lw.com/
    Phone: 212.906.1200
    Fax: 212.751.4864

    George A. Davis
    Jeffrey Mispagel

  • Young Conaway Stargatt & Taylor, LLP

    Rodney Square
    1000 North King Street
    Wilmington, DE   19801
    https://www.youngconaway.com/
    Phone: 302.571.6600
    Fax: 302.571.1253

    Michael R. Nestor
    Kara Hammond Coyle
    Joseph M. Mulvihill
    Jared W. Kochenash

United States Trustee and Court Information

Debtors

Case Number Debtor Name Petition Date
Case Number 20-11662 Debtor Name GNC Holdings, Inc. Petition Date June 23, 2020
Case Number 20-11663 Debtor Name GNC Parent LLC Petition Date June 23, 2020
Case Number 20-11664 Debtor Name GNC Corporation Petition Date June 23, 2020
Case Number 20-11665 Debtor Name General Nutrition Centers, Inc. Petition Date June 23, 2020
Case Number 20-11666 Debtor Name General Nutrition Corporation Petition Date June 23, 2020
Case Number 20-11667 Debtor Name General Nutrition Investment Company Petition Date June 23, 2020
Case Number 20-11668 Debtor Name Lucky Oldco Corporation Petition Date June 23, 2020
Case Number 20-11669 Debtor Name GNC Funding, Inc. Petition Date June 23, 2020
Case Number 20-11670 Debtor Name GNC International Holdings, Inc. Petition Date June 23, 2020
Case Number 20-11671 Debtor Name GNC China Holdco LLC Petition Date June 23, 2020
Case Number 20-11672 Debtor Name GNC Headquarters LLC Petition Date June 23, 2020
Case Number 20-11673 Debtor Name Gustine Sixth Avenue Associates, Ltd. Petition Date June 23, 2020
Case Number 20-11674 Debtor Name GNC Canada Holdings, Inc. Petition Date June 23, 2020
Case Number 20-11675 Debtor Name General Nutrition Centres Company Petition Date June 23, 2020
Case Number 20-11676 Debtor Name GNC Government Services, LLC Petition Date June 23, 2020
Case Number 20-11677 Debtor Name GNC Puerto Rico Holdings, Inc. Petition Date June 23, 2020
Case Number 20-11678 Debtor Name GNC Puerto Rico, LLC Petition Date June 23, 2020