Case number: 1:24-bk-10418 - JOANN Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    JOANN Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Craig T Goldblatt

  • Filed

    03/18/2024

  • Last Filing

    04/28/2024

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-10418-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset


Date filed:  03/18/2024

Debtor

JOANN Inc.

5555 Darrow Road
Hudson, OH 44236
SUMMIT-OH
Tax ID / EIN: 46-1095540
aka
Jo-Ann Stores Holdings Inc.

aka
JOANN

aka
Jo-Ann Fabrics and Crafts


represented by
Isaac James Ashworth

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071-1560
(213)485-1234
Email: isaac.ashworth@lw.com

George A Davis

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Email: george.davis@lw.com

Ted A. Dillman

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071-1560
213-485-1234
Email: ted.dillman@lw.com

Ebba Gebisa

330 North Wabash Avenue
Suite 2800
Chicago, IL 27017
(312) 876-7700
Email: ebba.gebisa@lw.com

Kara Hammond Coyle

Young Conaway Stargatt & Taylor LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: kcoyle@ycst.com

Davis A. Klabo

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071
(213) 485-1234
Email: davis.klabo@lw.com

Rebecca L Lamb

Young Conaway Stargatt & Taylor LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: rlamb@ycst.com

Nicholas J. Messana

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071-1560
213-485-1234
Email: nicholas.messana@lw.com

Timothy Beaumont Parker

Latham & Watkins LLP
330 North Wabash Avenue
Suite 2800
Chicago, IL 27017
(312) 876-7700
Email: beau.parker@lw.com

Shane M. Reil

Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6745
Email: sreil@ycst.com

Kevin D. Shang

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071
(213) 485-1243
Email: kevin.shang@lw.com

Alexandra Marie Zablocki

Latham & Watkins, LLP
1271 Avenue of the Americas
New York, NY 10020
(212) 906-1200
Email: alexandra.zablocki@lw.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
Malcolm M Bates

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

Timothy Jay Fox, Jr.

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: timothy.fox@usdoj.gov

Claims Agent

Kroll Restructuring Administration LLC

(f/k/a Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450

represented by
Benjamin Joseph Steele

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5490
Email: bsteele@primeclerk.com

Transcriber

Reliable Companies

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

 
 
Transcriber

Reliable

1007 Orange Street
Suite 110
Wilmington, DE 19801
 
 

Latest Dockets

Date Filed#Docket Text
04/28/2024308Request for Service of Notices Filed by Oracle America, Inc.. (Doshi, Amish)
04/26/2024307Motion to Appear pro hac vice for David L. Bruck. Receipt Number DC-4394215, Filed by Almaden Properties LLC. (Slater, Stephanie)
04/26/2024306Notice of Appearance. Filed by Ventures Karma, LLC. (Treece, Geoffrey)
04/26/2024305Declaration of Ordinary Course Professional Lavin, Cedrone, Graver, Boyd and DiSipio (related document(s)[226]) Filed by JOANN Inc.. (Reil, Shane)
04/26/2024304Declaration of Ordinary Course Professional Davis & Hamrick, LLP (related document(s)[226]) Filed by JOANN Inc.. (Reil, Shane)
04/25/2024303Order (I) Approving the Disclosure Statement and (II) Confirming the First Amended Prepackaged Joint Plan of Reorganization of Joann, Inc. and Its Debtor Affiliates Under Chapter 11 of the Bankruptcy Code (related document(s) [288]) Signed on 4/25/2024. (Attachments: # (1) Exhibit A # (2) Exhibit B) (NAB)
04/25/2024302Hearing Held/Court Sign-In Sheet (related document(s)[296]) (IJW)
04/25/2024301Court Date & Time [04/25/2024 02:00:01 PM]. File Size [ 5274 KB ]. Run Time [ 00:22:30 ]. (admin).
04/25/2024Attorney Allan D. Sarver and Michael Joseph Joyce for PRTC, LP c/o Shapell Properties, Inc. added to case Filed by PRTC, LP c/o Shapell Properties, Inc.. (Joyce, Michael)
04/25/2024300Notice of Appearance. Filed by PRTC, LP c/o Shapell Properties, Inc.. (Joyce, Michael)