0000741815-19-000012.txt : 20190215 0000741815-19-000012.hdr.sgml : 20190215 20190215152455 ACCESSION NUMBER: 0000741815-19-000012 CONFORMED SUBMISSION TYPE: 15-12B PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20190215 DATE AS OF CHANGE: 20190215 EFFECTIVENESS DATE: 20190215 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HOOPER HOLMES INC CENTRAL INDEX KEY: 0000741815 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-MISC HEALTH & ALLIED SERVICES, NEC [8090] IRS NUMBER: 221659359 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 15-12B SEC ACT: 1934 Act SEC FILE NUMBER: 001-09972 FILM NUMBER: 19611268 BUSINESS ADDRESS: STREET 1: 560 N. ROGERS ROAD CITY: OLATHE STATE: KS ZIP: 66062 BUSINESS PHONE: 9137641045 MAIL ADDRESS: STREET 1: 560 N. ROGERS ROAD CITY: OLATHE STATE: KS ZIP: 66062 15-12B 1 form15.htm 15-12B Document


UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 15
CERTIFICATION AND NOTICE OF TERMINATION OF REGISTRATION
UNDER SECTION 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934
OR SUSPENSION OF DUTY TO FILE REPORTS UNDER SECTIONS 13 AND 15(d)
OF THE SECURITIES EXCHANGE ACT OF 1934.
Commission File Number 001-09972
Hooper Holmes, Inc.
(Exact name of registrant as specified in its charter)
560 N. Rogers Road, Olathe, Kansas 66062, (913) 764-1045
(Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)
Common Stock, par value $0.04 per share, of Hooper Holmes, Inc.*
(Title of each class of securities covered by this Form)
(Titles of all other classes of securities for which a duty to file reports under section 13(a) or 15(d) remains)
Please place an X in the box(es) to designate the appropriate rule provision(s) relied upon to terminate or suspend the duty to file reports:

 
 
 
Rule 12g-4(a)(1)
 
x
Rule 12g-4(a)(2)
 
o
Rule 12h-3(b)(1)(i)
 
x
Rule 12h-3(b)(1)(ii)
 
o
Rule 15d-6
 
o
Rule 15d-22(b)
 
o
Approximate number of holders of record as of the certification or notice date: None*
* On January 31, 2019, the United States Bankruptcy Court for the Southern District of New York confirmed the Amended and Restated Joint Plan of Liquidation (the “Plan”), of Hooper Holmes, Inc. (the “Company”) and certain of the Company’s wholly-owned subsidiaries under Chapter 11 of Title 11 of the United States Code, which approved and confirmed the Plan. The Plan became effective on February 12, 2019.
In connection with the effectiveness of the Plan, among other things, all previously issued and outstanding shares of common stock, par value $0.04 per share were extinguished.






Pursuant to the requirements of the Securities Exchange Act of 1934, Hooper Holmes, Inc. has duly caused this certification and notice to be signed on its behalf by the undersigned hereunto duly authorized.
 
HOOPER HOLMES, INC.
 
 
 
Dated: February 15, 2019
By:
/s/ James Fleet
 
 
James Fleet
 
 
Chief Restructuring Officer