Case number: 1:20-bk-13076 - FHC Holdings Corporation - Delaware Bankruptcy Court

Case Information
  • Case title

    FHC Holdings Corporation

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Brendan Linehan Shannon

  • Filed

    12/03/2020

  • Last Filing

    07/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
STANDOrder, MEGA, SealedDoc(s), CONFIRMED, LEAD, CLMSAGNT



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 20-13076-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  12/03/2020
Plan confirmed:  07/20/2021
341 meeting:  01/11/2021
Deadline for filing claims:  03/25/2021

Debtor

FHC Holdings Corporation

c/o Saccullo Business Consulting, LLC
27 Crimson King Drive
Bear, DE 19701
NEW CASTLE-DE
Tax ID / EIN: 20-8874704
fdba
Francesca's Holdings Corporation


represented by
Maria Jennifer DiConza

OMelveny & Myers LLP
Times Square Tower
7 Times Square
New York, NY 10036
212-326-2144
Email: mdiconza@omm.com

Jason M. Madron

Richards, Layton & Finger, P.A.
One Rodney Square
P.O. Box 551
Wilmington, DE 19899
302-651-7595
Fax : 302-651-7701
Email: madron@rlf.com

J. Zachary Noble

Richards, Layton & Finger
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: noble@rlf.com

Diana M. Perez

O'Melveny & Myers LLP
7 Times Square
New York, NY 10036
212-326-2000
Fax : 212-326-2061
Email: dperez@omm.com

Sarah Silveira

222 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-467-4234
Email: sarah.silveira@faegredrinker.com

Joseph Zujkowski

O'Melveny & Myers LLP
7 Times Square Tower
New York, NY 10036
(212) 326-2158
Email: jzujkowski@omm.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

represented by
Linda J. Casey

Office of United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Linda.Casey@usdoj.gov

Claims Agent

Stretto

www.stretto.com
410 Exchange, Ste 100
Irvine, CA 92602
855-812-6112

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Justin R. Alberto

Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-651-2006
Fax : 302-574-2106
Email: jalberto@coleschotz.com

Sarah A. Carnes

Cole Schotz P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
(212) 752-8000
Email: scarnes@coleschotz.com

Seth Van Aalten

Cole Schotz, P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
Email: svanaalten@coleschotz.com

Latest Dockets

Date Filed#Docket Text
07/03/20251446Motion to Extend / Plan Administrator's Eighth Motion to Extend the Claims Objection Deadline Filed by Anthony Saccullo. Hearing scheduled for 8/20/2025 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/17/2025. (Attachments: # (1) Notice # (2) Exhibit A) (Newman, Stacy)
07/01/20251445Notice of Satisfaction of Claim / Plan Administrator's Fourth Notice of Satisfaction of Claims. Filed by Anthony Saccullo. (Newman, Stacy)
07/01/20251444Omnibus Objection to Claims / Plan Administrator's Seventh Omnibus Objection (Substantive) to Certain Claims (Reclassified, Unliquidated, No Liability and Books and Records). Filed by Anthony Saccullo. Hearing scheduled for 8/20/2025 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/22/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Newman, Stacy)
07/01/20251443Omnibus Objection to Claims / Plan Administrator's Sixth Omnibus Objection (Non-Substantive) to Certain Claims (Duplicate and Amended/Superseded). Filed by Anthony Saccullo. Hearing scheduled for 8/20/2025 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/22/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Newman, Stacy)
06/24/20251442Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 8/20/2025 at 09:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Signed on 6/24/2025. (JMW)
06/23/20251441Certification of Counsel Regarding Proposed Order Scheduling an Omnibus Hearing Date Filed by Anthony Saccullo. (Attachments: # (1) Exhibit A) (Newman, Stacy)
06/13/20251440Affidavit/Declaration of Service re: Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 1 Transferor: Dyce LLC To Bradford Capital Holdings, LP. Filed by Bradford Capital Management, LLC. (Brager, Brian), Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: Bubblegum Stuff Ltd To Bradford Capital Holdings, LP. Filed by Bradford Capital Management, LLC. (Brager, Brian). Filed by Stretto. (related document(s)[1432], [1435]) (Betance, Sheryl)
06/05/20251439BNC Certificate of Mailing. (related document(s)[1438]) Notice Date 06/04/2025. (Admin.)
06/02/20251438Notice of Transfer of Claim (related document(s)[1435]) (ASA)
05/30/20251437Notice of Address Change Bubblegum Stuff Ltd. Filed by Bradford Capital Management, LLC. (Brager, Brian)