rdd Doc 11 Filed 03/01/13 Entered 03/01/13 17:32:32 Main Document Pg 1 of 14 : :

Similar documents
smb Doc 308 Filed 08/12/16 Entered 08/12/16 17:49:16 Main Document Pg 1 of 5

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) Reorganized Debtors. ) (Jointly Administered) )

Case GLT Doc 1179 Filed 10/02/17 Entered 10/02/17 19:04:53 Desc Main Document Page 1 of 19

Case Doc 5 Filed 03/11/19 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 471 Filed 07/27/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 65 Filed 11/23/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11.

mew Doc 1857 Filed 12/04/17 Entered 12/04/17 19:24:15 Main Document. Pg 1 of 43

Case KJC Doc 579 Filed 08/16/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case Doc 3 Filed 04/11/14 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. : : Debtor. 1 : : : : Debtor.

Case KJC Doc 468 Filed 08/02/13 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : x.

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF WASHINGTON. Debtor. Kennewick Public Hospital District, a Washington public hospital district

Case LSS Doc 322 Filed 01/12/15 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case LSS Doc 662 Filed 07/18/17 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case MFW Doc 275 Filed 04/20/18 Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11.

rdd Doc 185 Filed 03/26/19 Entered 03/26/19 20:51:31 Main Document Pg 1 of 14

Case KJC Doc 108 Filed 06/29/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case KJC Doc 255 Filed 12/04/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) Chapter 11

Case BLS Doc 2348 Filed 06/05/15 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE : : : : : : : : : Chapter 11

rdd Doc 1550 Filed 12/20/18 Entered 12/20/18 14:32:48 Main Document Pg 1 of 8

Case Doc 2 Filed 03/02/16 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11. Chapter 11.

MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR AN ORDER ESTABLISHING PROCEDURES FOR COMPLIANCE WITH 11 U.S.C.

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x In re: Chapter 11

Case pwb Doc 1097 Filed 11/26/14 Entered 11/26/14 10:26:12 Desc Main Document Page 1 of 9

Case: HJB Doc #: 3397 Filed: 04/11/16 Desc: Main Document Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF ARIZONA

shl Doc 27 Filed 03/26/12 Entered 03/26/12 12:14:21 Main Document Pg 1 of 12

smb Doc 92-1 Filed 10/23/15 Entered 10/23/15 10:00:20 Notice of Motion Pg 1 of 3

Case EPK Doc 1019 Filed 03/06/15 Page 1 of 16

Case 1:15-cv JMF Document 9 Filed 08/27/15 Page 1 of 14

Case pwb Doc 13 Filed 06/28/16 Entered 06/28/16 11:58:12 Desc Main Document Page 1 of 8

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) ) (Jointly Administered) )

Case Doc 1 Filed 05/22/17 EOD 05/22/17 13:01:08 Pg 1 of 13 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION

Case KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

NOTICE OF PRESENTMENT OF WIND DOWN CO S MOTION FOR ENTRY OF AN ORDER EXTENDING THE CLAIMS OBJECTION BAR DATE

Case PJW Doc 1675 Filed 03/25/13 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

rdd Doc 1447 Filed 06/16/17 Entered 06/16/17 15:37:35 Main Document Pg 1 of 6

Case hdh11 Doc 67 Filed 11/03/17 Entered 11/03/17 17:36:40 Page 1 of 15

Case pwb Doc 1093 Filed 11/20/14 Entered 11/20/14 11:00:52 Desc Main Document Page 1 of 8

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7

Case KJC Doc 597 Filed 11/17/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

management procedures set forth in the Final Order Pursuant to 11 U.S.C. 105(a) and Fed. R.

mew Doc 3904 Filed 09/11/18 Entered 09/11/18 17:32:24 Main Document Pg 1 of 14

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial

Case BLS Doc 2398 Filed 03/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case BLS Doc 54 Filed 08/11/17 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 15

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

shl Doc 1206 Filed 12/05/14 Entered 12/05/14 18:31:41 Main Document Pg 1 of 23

scc Doc 26 Filed 02/03/17 Entered 02/03/17 17:11:35 Main Document Pg 1 of 9

Case Document 593 Filed in TXSB on 03/16/18 Page 1 of 9

smb Doc 223 Filed 01/08/19 Entered 01/08/19 15:28:41 Main Document Pg 1 of 5

rdd Doc 381 Filed 09/01/17 Entered 09/01/17 17:18:41 Main Document Pg 1 of 27

ORDER PURSUANT TO 11 U.S.C. 363(b), 507(a)(8), 541, AND 105(a) AUTHORIZING DEBTORS TO PAY PREPETITION TAXES AND ASSESSMENTS

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case abl Doc 5 Entered 06/30/15 11:43:43 Page 1 of 7

Case PJW Doc 385 Filed 07/16/13 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case tnw Doc 41 Filed 03/21/16 Entered 03/22/16 09:16:29 Desc Main Document Page 1 of 8 JEREMEY C. ROY CASE NO

rdd Doc 209 Filed 07/17/17 Entered 07/17/17 18:58:40 Main Document Pg 1 of 19

Case rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11

Case Doc 748 Filed 07/27/15 Entered 07/27/15 17:22:40 Desc Main Document Page 1 of 4

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE. Chapter 11

shl Doc 757 Filed 03/26/19 Entered 03/26/19 13:18:35 Main Document Pg 1 of 8

smb Doc 290 Filed 01/18/19 Entered 01/18/19 10:45:17 Main Document Pg 1 of 6

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

mew Doc 777 Filed 06/26/17 Entered 06/26/17 22:01:16 Main Document Objection Deadline: July 11, :00 p.m. (Prevailing Eastern Time)

JOINT ADMINISTRATION REQUESTED

Case KJC Doc 155 Filed 10/15/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case: swd Doc #:288 Filed: 01/18/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN ) ) ) ) ) )

2:16-ap Doc#: 1 Filed: 10/06/16 Entered: 10/06/16 16:16:02 Page 1 of 17

UNITED STATES BANKRUPTCY COURT

TRUSTEE S OBJECTION TO MOTION TO STAY APPEAL OF ORDER DENYING REMOVAL OF TRUSTEE

shl Doc 134 Filed 04/30/18 Entered 04/30/18 11:47:28 Main Document Pg 1 of 11

hcm Doc#150 Filed 07/10/15 Entered 07/10/15 19:14:59 Main Document Pg 1 of 8

tjt Doc 2391 Filed 10/21/14 Entered 10/21/14 16:40:26 Page 1 of 5

Case CSS Doc 5 Filed 12/11/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case BLS Doc 2445 Filed 06/18/15 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case GLT Doc 1551 Filed 05/23/18 Entered 05/23/18 15:07:17 Desc Main Document Page 1 of 5

Case Document 951 Filed in TXSB on 11/23/16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS CORPUS CHRISTI DIVISION

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION

Case Document 379 Filed in TXSB on 02/08/18 Page 1 of 9

Case: JMD Doc #: 304 Filed: 03/06/12 Desc: Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

shl Doc 26 Filed 03/26/12 Entered 03/26/12 12:12:04 Main Document Pg 1 of 13

Case Document 597 Filed in TXSB on 06/02/17 Page 1 of 6

Case 1:09-bk Doc 328 Filed 09/30/09 Entered 09/30/09 23:09:35 Desc Main Document Page 1 of 4

rdd Doc 299 Filed 08/09/17 Entered 08/09/17 16:05:59 Main Document Pg 1 of 13

Case: CJP Doc #: 1 Filed: 06/21/16 Desc: Main Document Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

Case KJC Doc 25 Filed 11/22/17 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) )

rbk Doc#20 Filed 08/18/17 Entered 08/18/17 11:12:19 Main Document Pg 1 of 13

mew Doc 2827 Filed 03/13/18 Entered 03/13/18 22:57:38 Main Document Pg 1 of 14

Case Document 675 Filed in TXSB on 08/31/18 Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case GLT Doc 882 Filed 08/15/17 Entered 08/15/17 16:29:43 Desc Main Document Page 1 of 5

Case CSS Doc 1243 Filed 04/28/16 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : : x

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

scc Doc 51 Filed 07/16/15 Entered 07/16/15 15:54:38 Main Document Pg 1 of 23

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Case CSS Doc 9 Filed 12/19/18 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

Case LSS Doc 700 Filed 01/04/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case Document 593 Filed in TXSB on 06/02/17 Page 1 of 6

Case Document 664 Filed in TXSB on 12/07/17 Page 1 of 12

Transcription:

12-08314-rdd Doc 11 Filed 03/01/13 Entered 03/01/13 173232 Main Document Pg 1 of 14 JONES DAY 222 East 41st Street New York, New York 10017 Telephone (212) 326-3939 Facsimile (212) 755-7306 Corinne Ball Heather Lennox Jessica Kastin Michael D. Silberfarb - and - JONES DAY 325 John H. McConnell Boulevard Suite 600 Columbus, Ohio 43216 Telephone (614) 469-3939 Facsimile (614) 461-4198 Robert W. Hamilton Attorneys for Debtors and Debtors in Possession Hearing Date and Time April 9, 2013 at 1000 a.m. Eastern UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re Hostess Brands, Inc., et al., 1 Debtors. ---------------------------------------------------------------x Chapter 11 Case No. 12-22052 (RDD) (Jointly Administered) 1 The Debtors are the following six entities (the last four digits of their respective taxpayer identification numbers follow in parentheses) Hostess Brands, Inc. (0322), IBC Sales Corporation (3634), IBC Services, LLC (3639), IBC Trucking, LLC (8328), Interstate Brands Corporation (6705) and MCF Legacy, Inc. (0599). NYI-4495213v15

12-08314-rdd Doc 11 Filed 03/01/13 Entered 03/01/13 173232 Main Document Pg 2 of 14 --------------------------------------------------------------x Mark Popovich, William Dean, Robert Gregory, Henry Dini, Fred Shourds, and Michael Jablonowski, Individually and as Class Representatives on behalf of a Putative Class of all other similarly situated, Plaintiffs, v. Hostess Brands, Inc., IBC Sales Corporation, IBC Services, LLC, IBC Trucking, LLC, Interstate Brands Corporation, and MCF Legacy, Inc. Defendants. ---------------------------------------------------------------x Master Docket Adversary No. 12-08314 (RDD) MOTION OF DEBTORS AND DEBTORS IN POSSESSION TO DISMISS CONSOLIDATED CLASS ACTION ADVERSARY COMPLAINT TO THE HONORABLE ROBERT D. DRAIN UNITED STATES BANKRUPTCY JUDGE Hostess Brands, Inc. and its five domestic direct and indirect subsidiaries, as debtors and debtors in possession (collectively, Hostess or the Debtors ), respectfully submit this Motion to Dismiss (the Motion ) the Consolidated Class Action Adversary Proceeding Complaint (Adversary No. 12-08314) (the Complaint ), pursuant to Federal Rule of Civil Procedure 12(b)(6), made applicable to this adversary proceeding by Federal Rule of Bankruptcy Procedure 7012. The Complaint was filed on January 22, 2013 by Mark Popovich, William Dean, Robert Gregory, Henry Dini, Fred Shourds and Michael Jablonowski (together with members of the putative class of others similarly situated, the Plaintiffs ). As detailed below, the Complaint should be dismissed because it fails to state a claim against the Debtors upon which relief can be granted. A proposed Order is attached hereto as Exhibit A. NYI-4495213v15-2-

12-08314-rdd Doc 11 Filed 03/01/13 Entered 03/01/13 173232 Main Document Pg 3 of 14 PRELIMINARY STATEMENT 1. In their Complaint, the Plaintiffs seek back pay because, in their view, Hostess provided insufficient notice of the Plaintiffs employment termination under the Worker Adjustment and Retraining Notification Act, 29 U.S.C. 2101 et seq. (the WARN Act ). Although a complete review of the material facts would show that Hostess did in fact comply with the WARN Act s notice requirements before terminating the Plaintiffs employment, there is no need for the Court to undertake this factual inquiry. The Complaint should be dismissed now because it alleges that Hostess terminated each Plaintiff on November 21, 2012, Complaint 39-46 and 53, at which time Hostess had ceased operating its businesses and begun liquidating its assets pursuant to an order by this Court. The Plaintiffs claim for violation of the WARN Act s notice requirements thus fails as a matter of law because, as a liquidating fiduciary in bankruptcy, Hostess was not an employer subject to liability under the WARN Act or to the Act s notice requirements at the time it terminated the Plaintiffs employment. Accordingly, the Complaint should be dismissed. BACKGROUND 2. On January 11, 2012, the Debtors commenced their bankruptcy cases by filing voluntary petitions for relief under chapter 11 of title 11 of the United States Code. Complaint at 21. On May 4, 2012, the Plaintiffs received a letter enclosing a WARN notification. Complaint at 27. On July 20, September 5, October 5, and November 13, 2012, some of the Plaintiffs received extensions of the WARN notification. Complaint at 31-35. 3. On November 9, 2012, members of the Bakery, Confectionery, Tobacco Workers and Grain Millers International Union (the BCTGM ) began picketing certain of the Debtors facilities and initiating strikes at Hostess bakeries. Complaint at 36. NYI-4495213v15-3-

12-08314-rdd Doc 11 Filed 03/01/13 Entered 03/01/13 173232 Main Document Pg 4 of 14 4. One week later, as a result of the debilitating effects on the Debtors businesses brought about by the nationwide strike instituted by the BCTGM, Hostess filed an emergency motion (the Winddown Motion ) to obtain authorization from this Court to shut down its business operations on a permanent basis and begin the process of liquidating all its assets for the benefit of its creditors. 2 See Complaint at 51. The Court held an interim evidentiary hearing on the Winddown Motion on November 21, 2012. 5. At the end of the November 21, 2012 hearing, the Court ruled from the bench that the Debtors were authorized to immediately implement the relief sought in the Winddown Motion on an interim basis. See November 21, 2012 Hearing Transcript [Docket No. 2339] at 143 ( the [D]ebtors knowing the need for speed can operate [in] reliance on [its] bench decision ). As result of its ruling, the Court recognized in its bench decision that, the debtors [were] in a liquidation process. Id. On November 27, 2012, the Court entered on the docket its interim order granting the relief sought in the Winddown Motion, nunc pro tunc as of November 21, 2012 [Bankr. Docket No. 1816] (the Interim Winddown Order ). Accordingly, on the same day that the Interim Winddown Order was entered, Hostess notified over 15,000 employees via letter that they were terminated as of November 21, 2012. Complaint at 39 and Exhibit F thereto. 3 2 3 Emergency Motion of Debtors and Debtors in Possession For Interim and Final Orders, Pursuant to Sections 105, 363, 365 and 503(c) of the Bankruptcy Code (A) Approving (I) A Plan to Wind Down the Debtors' Businesses, (II) the Sale of Certain Assets, (III) Going-Out-of-Business Sales at the Debtors' Retail Stores, (IV) The Debtors' Non-Consensual Use of Cash Collateral and Modifications to the Final DIP Order, (V) An Employee Retention Plan, (VI) A Management Incentive Plan, (VII) Protections for Certain Employees Implementing the Winddown of the Debtors' Businesses, (VIII) The Use of Certain Third Party Contractors and (IX) Procedures for the Expedited Rejection of Other Contracts and Leases; and (B) Authorizing the Debtors to Take Any and All Actions Necessary to Implement the Winddown [Bankr. Docket No. 1710]. The Interim Winddown Order authorized the Debtors to take any and all actions that are necessary or appropriate in the exercise of their business judgment to implement the liquidation of their businesses pending the Final Hearing. See Interim Winddown Order at 4-5. On November 30, 2012, the Court entered the final order authorizing the Debtors to implement the relief sought in the Winddown Motion [Bankr. Docket No. 1871]. NYI-4495213v15-4-

12-08314-rdd Doc 11 Filed 03/01/13 Entered 03/01/13 173232 Main Document Pg 5 of 14 ARGUMENT I. The Complaint Fails to State a Claim Against the Debtors 6. Federal Rule of Civil Procedure 12(b)(6), made applicable to this adversary proceeding by Federal Rule of Bankruptcy Procedure 7012, provides for the dismissal of a complaint that fail[s] to state a claim upon which relief can be granted. Fed. R. Bankr. Pro. 7012(b). In considering a motion to dismiss for failure to state a claim, courts should accept the material facts alleged in the complaint as true and construe them in the plaintiff s favor. See, e.g., Sec. Investor Prot. Corp. v. Stratton Oakmont, Inc., 234 B.R. 293, 309 (Bankr. S.D.N.Y. 1999). However, courts must disregard legal conclusions, deductions or opinions couched as factual allegations. Dow Jones & Co. v. Int l Sec. Exch., Inc., 451 F.3d 295, 307-08 (2d Cir. 2006) ( [C]onclusory allegations or legal conclusions masquerading as factual conclusions will not suffice to prevent a motion to dismiss. ) (citations omitted). In addition, to avoid dismissal, a complaint s [f]actual allegations must be enough to raise a right to relief above the speculative level. Bell Atl. Corp. v. Twombly, 550 U.S. 544, 545 (2007); Ashcroft v. Iqbal, 556 U.S. 662, 667-68 (2009) ( a complaint must contain sufficient factual matter... to state a claim to relief that is plausible on its face. ) (quoting Bell Atl. Corp. v. Twombly, 550 U.S. at 570). 7. When considering a motion to dismiss an adversary proceeding complaint, a court may take judicial notice of motions filed and orders entered in the underlying bankruptcy case. See In re Century City Doctors Hosp., LLC, 2010 WL 6452903, at *6 (B.A.P. 9th Cir. 2010); In re Calpine Corp., 2007 WL 4565223, at *4 (Bankr. S.D.N.Y. 2007) (taking judicial notice of entire docket of chapter 11 case, including all pleadings, previous orders and hearing transcripts). NYI-4495213v15-5-

12-08314-rdd Doc 11 Filed 03/01/13 Entered 03/01/13 173232 Main Document Pg 6 of 14 A. Plaintiffs WARN Act Claim Should Be Dismissed 8. Under the WARN Act, employers must provide sixty days notice to certain employees prior to a plant closing or mass layoff. 29 U.S.C. 2102(a). 4 The WARN Act defines an employer as a business enterprise that employs (a) 100 or more employees, excluding part time employees; or (b) 100 or more employees who in the aggregate work at least 4,000 hours per week. 29 U.S.C. 2101(a)(1)(A)-(B). The Department of Labor, which has express statutory authority to prescribe regulations and interpretive statements regarding the WARN Act (see 29 U.S.C. 2107(a)) has explained in its commentary that a fiduciary whose duty is to liquidate a failed business (i.e., a liquidating fiduciary ) is not an employer subject to the Act because that entity is not operating a business enterprise. 54 Fed. Reg. 16,042, 16,045 (Apr. 20, 1989) (codified at 20 C.F.R. 639.3(a)). As a result, the Department of Labor s commentary states that a liquidating fiduciary does not succeed to the WARN Act obligations of the former employer a fiduciary whose sole function in the bankruptcy process is to liquidate a failed business for the benefit of creditors does not succeed to the notice obligations of the former employer because the fiduciary is not operating a business enterprise in the normal commercial sense. 54 Fed. Reg. 16,045 (1989) (discussing 20 C.F.R. 639.1 et seq.). 9. Based in part on the Department of Labor s commentary, several courts have found that liquidating fiduciaries in bankruptcy are not subject to the WARN Act s notification requirements and do not succeed to the WARN Act notice obligations of the former employer, including when the liquidating fiduciary is itself the former employer. For example, 4 A plant closing is a shutdown of a single site of employment that causes an employment loss for fifty or more employees during a 30-day period. 29 U.S.C. 2101(a)(2). A mass layoff is any other work force reduction that results in an employment loss for either (1) fifty to 499 full-time employees, if the number laid off equals 33 percent of the work force, or (2) 500 full-time employees. 29 U.S.C. 2101(a)(3). NYI-4495213v15-6-

12-08314-rdd Doc 11 Filed 03/01/13 Entered 03/01/13 173232 Main Document Pg 7 of 14 in Official Comm. of Unsecured Creditors of United Healthcare Sys., Inc. v. United Healthcare Sys., Inc. (In re United Healthcare Sys., Inc.), 200 F.3d 170 (3d Cir. 1999), the debtor filed a chapter 11 bankruptcy petition and simultaneously gave 60 days notice of termination to its employees pursuant to the WARN Act. Approximately fourteen days later, the official committee of unsecured creditors filed a motion for an order directing the debtor to immediately terminate all employees, other than those necessary to protect the Debtors estates. In its motion, the creditors committee sought a finding that the WARN Act did not apply to the debtor because, among other things, the debtor was a liquidating fiduciary. Id. at 173. Two days later, the debtor terminated over 92% of its employees. Id. 10. In response to the creditors committee s motion, the debtor in that case argued that the WARN Act mandated that the debtor provide back pay to the terminated employees. The bankruptcy court agreed. Id. at 173-75. Relying on the Department of Labor s commentary, however, the Third Circuit overturned the bankruptcy court s decision. It held that the debtor was not operating as a business enterprise when it terminated its employees because the nature and extent of the entity s business activities... clearly demonstrate[d] its intent to liquidate. Id. at 178. The court found that the debtor had ceased operating as a going concern and that the remaining employees were no longer engaged in their regular duties, but were instead performing tasks designed to prepare for the liquidation of the business. Id. at 178. Thus, the debtor was not subject to the WARN Act because the WARN Act notice obligations of the former employer (i.e., the debtor) were extinguished when the debtor became a liquidating fiduciary. Id. (citing 54 Fed. Reg. 16,045 (1989) ( a fiduciary whose sole function in the bankruptcy process is to liquidate... does not succeed to the notice obligations of the former employer ). NYI-4495213v15-7-

12-08314-rdd Doc 11 Filed 03/01/13 Entered 03/01/13 173232 Main Document Pg 8 of 14 11. Other courts have also found that liquidating fiduciaries are not subject to the WARN Act s notice requirements. See In re Century City Doctors Hospital, LLC, 2010 WL 6452903, at *6-7 (B.A.P. 9th Cir. Oct. 29, 2010) (affirming motion to dismiss WARN Act complaint and holding that WARN Act notice requirements did not apply to liquidating chapter 7 debtor that did not operate the business of the debtor in the normal commercial sense ); Chauffeurs, Sales Drivers, Warehousemen & Helpers Union Local 572 v. Weslock Corp., 66 F.3d 241, 244 (9th Cir. 1995) (WARN Act does not apply to secured creditor operating debtor s assets where creditor does no more than exercise that degree of control over the debtor s collateral necessary to protect the security interest, and acts only to preserve the business asset for liquidation or sale... ); see also In re MF Global Holdings, Ltd., 481 B.R. 268, 280 (Bankr. S.D.N.Y. 2012) (adopting the liquidating fiduciary doctrine and citing Department of Labor commentary stating that a liquidating fiduciary does not succeed to the WARN Act obligations of the former employer). 12. Application of the WARN Act s notice requirement to liquidating fiduciaries would result in a class of terminated employees receiving a preference at the expense of all other creditors in a liquidation. Such a result would be inconsistent with one of the primary goals of the Bankruptcy Code, which is to maximize the value of the estate for the benefit of all creditors. See, e.g., In re Big Rivers Elec. Corp., 233 B.R. 739, 751-52 (Bankr. W.D. Ky. 1998) ( A debtor in possession owes a fiduciary duty to maximize the value of the estate to all its creditors. In fact,... its main responsibility, and the primary concern of the bankruptcy court, is the maximization of value of the asset sold. This duty to maximize the estate often trumps other duties the debtor may owe to individual creditors or third parties. ) (internal quotations and citations omitted); see also Hannaford Bros., Co. v. Ames Dept. Stores, NYI-4495213v15-8-

12-08314-rdd Doc 11 Filed 03/01/13 Entered 03/01/13 173232 Main Document Pg 9 of 14 Inc. (In re Ames Dep't Stores, Inc.), 316 B.R. 772, 796 (Bankr. S.D.N.Y. 2004) (noting bankruptcy s fundamental policy of maximizing estate assets for the benefit of all creditors ). 13. Here, on Wednesday, November 21, 2012, the Court issued its bench decision on the Winddown Motion, which authorized Hostess to take immediate action to cease operating as a business enterprise and begin liquidating its assets, before Hostess terminated the Plaintiffs employment. Indeed, the Interim Winddown Order, which was entered on the Docket the following Tuesday, expressly authorized the Debtors to take any and all actions that are necessary or appropriate in the exercise of their business judgment to implement the liquidation of their businesses, at 4-5, and it was entered by this Court nunc pro tunc as of November 21, 2012. Hostess relied on the Court s prior bench decision and the nunc pro tunc effective date of the Interim Winddown Order when it notified the Plaintiffs, by letter sent after the entry of the Interim Winddown Order, that their employment was terminated as of November 21, 2012. Complaint 39 and Exhibit F thereto; see also id. at 53. 14. Thus, the Complaint s allegations and the motions and orders entered in Hostess underlying bankruptcy case establish that Hostess terminated each Plaintiff after Hostess had ceased operating as a business enterprise and begun liquidating its assets for the benefit of its creditors pursuant to court order. As a matter of law, Hostess notice obligations under the WARN Act were extinguished once it became a liquidating fiduciary by order of this Court. Accordingly, the Plaintiffs first cause of action should be dismissed because Hostess was a liquidating fiduciary, not an employer operating a business enterprise, at the time it terminated the Plaintiffs. See United Healthcare, 200 F.3d at 178; Chauffeurs, Sales Drivers, Warehousemen & Helpers Union Local 572, 66 F.3d at 244. NYI-4495213v15-9-

12-08314-rdd Doc 11 Filed 03/01/13 Entered 03/01/13 173232 Main Document Pg 10 of 14 B. Plaintiffs Claims For Allowance and Payment Of Administrative Expense Claims Should be Dismissed 15. As their second cause of action, the Plaintiffs seek allowance of administrative claims for amounts owed under the Debtors purported failure to comply with the WARN Act. Even if the Court finds that Plaintiffs have a valid claim under the WARN Act (which, as described above, they do not), the Court should dismiss Plaintiffs second cause of action because the classification of claims must be made through the claims process. An adversary proceeding is not the proper forum in which to resolve such claims. Conn v. Dewey & LeBoeuf, Case No. 12-01672, slip op. at 18 (Bankr. S.D.N.Y. Feb. 13, 2013) ("[A]n administrative expense or priority claim is not properly asserted in an adversary proceeding.") (citing Colandrea v. Union Home Loan Corp. (In re Colandrea), 17 B.R. 568, 583 (Bankr. D. Md. 1982); Pillar Capital Hldgs., LLC v. Williams (In re Living Hope Southwest Med. Servs., LLC), Nos. 406-BK-71484, 411-CV-04043, 2012 WL 1078345, at *5 (W.D. Ark. Mar. 30, 2012); W.A. Lang Co. v. Anderberg-Lund Printing Co. (In re Anderberg-Lund Printing Co.), 109 F.3d 1343, 1346 (8th Cir. 1997)). Accordingly, Plaintiffs cause of action seeking to allow administrative expense claims should be dismissed. See Living Hope Southwest Med. Servs., LLC, 2012 WL 1078345, at *5; Colandrea, 17 B.R. at 583. NYI-4495213v15-10-

12-08314-rdd Doc 11 Filed 03/01/13 Entered 03/01/13 173232 Main Document Pg 11 of 14 CONCLUSION WHEREFORE, the Debtors respectfully request that the Court (a) grant the Motion and dismiss the Complaint with prejudice; and (b) grant such other and further relief to the Debtors as the Court deems proper. Dated March 1, 2013 New York, New York Respectfully submitted, /s/ Corinne Ball Corinne Ball Heather Lennox Jessica Kastin Michael D. Silberfarb JONES DAY 222 East 41st Street New York, New York 10017 Telephone (212) 326-3939 Facsimile (212) 755-7306 - and - Robert W. Hamilton JONES DAY 325 John H. McConnell Boulevard Suite 600 Columbus, Ohio 43216 Telephone (614) 469-3939 Facsimile (614) 461-4198 ATTORNEYS FOR DEBTORS AND DEBTORS IN POSSESSION NYI-4495213v15-11-

12-08314-rdd Doc 11 Filed 03/01/13 Entered 03/01/13 173232 Main Document Pg 12 of 14 EXHIBIT A NYI-4495213v15

12-08314-rdd Doc 11 Filed 03/01/13 Entered 03/01/13 173232 Main Document Pg 13 of 14 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re Hostess Brands, Inc., et al., 1 Debtors. ---------------------------------------------------------------x Mark Popovich, William Dean, Robert Gregory, Henry Dini, Fred Shourds, and Michael Jablonowski, Individually and as Class Representatives on behalf of a Putative Class of all other similarly situated, Plaintiffs, v. Hostess Brands, Inc., IBC Sales Corporation, IBC Services, LLC, IBC Trucking, LLC, Interstate Brands Corporation, and MCF Legacy, Inc. Defendants. ---------------------------------------------------------------X Chapter 11 Case No. 12-22052 (RDD) (Jointly Administered) Master Docket Adversary No. 12-08314 (RDD) ORDER DISMISSING CONSOLIDATED CLASS ACTION ADVERSARY COMPLAINT This matter coming before the Court on the Motion of Debtors and Debtors in Possession to Dismiss Consolidated Class Action Adversary Complaint (the Motion ), 2 filed by the debtors and debtors in possession in the above-captioned cases (collectively, the Debtors ); the Court having reviewed the Motion, the Complaint, and having considered the statements of counsel at a hearing before the Court (the Hearing ); the Court finding that (a) the Court has 1 2 The Debtors are the following six entities (the last four digits of their respective taxpayer identification numbers follow in parentheses) Hostess Brands, Inc. (0322), IBC Sales Corporation (3634), IBC Services, LLC (3639), IBC Trucking, LLC (8328), Interstate Brands Corporation (6705) and MCF Legacy, Inc. (0599). Capitalized terms not otherwise defined herein have the meanings given to them in the Motion. NYI-4495213v15

12-08314-rdd Doc 11 Filed 03/01/13 Entered 03/01/13 173232 Main Document Pg 14 of 14 jurisdiction over this matter pursuant to 28 U.S.C. 157 and 1334, (b) this is a core proceeding pursuant to 28 U.S.C. 157(b)(2), (c) notice of the Motion and the Hearing was sufficient under the circumstances, and (d) the Court having determined that the legal bases set forth in the Motion and at the Hearing and proceedings made to and before the Court establish just cause for the relief granted herein; IT IS HEREBY ORDERED THAT 1. The Motion is GRANTED. 2. The Complaint is dismissed with prejudice. 3. The Court shall retain jurisdiction to hear and determine all matters arising from or related to the implementation of this Order. Dated, 2013 White Plains, New York HONORABLE ROBERT D. DRAIN UNITED STATES BANKRUPTCY JUDGE NYI-4495213v15-2-