JOANN Inc.
11
Craig T Goldblatt
03/18/2024
02/04/2025
Yes
v
SealedDoc(s), MEGA, STANDOrder, SEALEDMATRIX, LEAD, CLMSAGNT, CONFIRMED, CLOSED |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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
Wilson Sonsini Goodrich & Rosati 222 Delaware Avenue Suite 800 Wilmington, DE 19801-5225 302-304-7616 Email: sreil@wsgr.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
1 World Trade Center 31st Floor New York, NY 10007 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 850 Third Avenue Suite 412 Brooklyn, NY 11232 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 |
Date Filed | # | Docket Text |
---|---|---|
02/04/2025 | 423 | Notice of Reclamation of Claim Filed by Brother International Corporation. (Attachments: # 1 Exhibit # 2 Certificate of Service) (Bressler, Gary) (Entered: 02/04/2025) |
08/12/2024 | Bankruptcy Case Closed (ASA) (Entered: 08/12/2024) | |
07/17/2024 | 422 | Affidavit/Declaration of Mailing of Engels Medina Regarding Final Decree and Order Closing the Chapter 11 Case and Terminating the Services of the Court-Appointed Claims and Noticing Agent, and Notice of Amended Agenda of Matters Scheduled for Hearing on July 9, 2024 at 3:00 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)415, 416) (Steele, Benjamin) (Entered: 07/17/2024) |
07/16/2024 | 421 | Affidavit/Declaration of Mailing of Engels Medina Regarding Notice of Agenda of Matters Scheduled for Hearing on July 9, 2024 at 3:00 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)412) (Malo, David) (Entered: 07/16/2024) |
07/15/2024 | 420 | Request for Service of Notices. Filed by Crowley ISD. (Turner, John) |
07/11/2024 | 419 | Final Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Final Claims Register) (Adler, Adam) (Entered: 07/11/2024) |
07/10/2024 | 418 | Affidavit/Declaration of Mailing of Amy Castillo Regarding Verified Final Report. Filed by Kroll Restructuring Administration LLC. (related document(s)408) (Malo, David) (Entered: 07/10/2024) |
07/10/2024 | 417 | Objection to Disclosure Statement (related document(s)290) Filed by James Stark (ALD) (Entered: 07/10/2024) |
07/08/2024 | 416 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by JOANN Inc.. Hearing scheduled for 7/9/2024 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Lamb, Rebecca) (Entered: 07/08/2024) |
07/08/2024 | 415 | Final Decree and Order Closing the Chapter 11 Case and Terminating the Services of the Court-Appointed Claims and Noticing Agent (related document(s)387) Signed on 7/8/2024. (NAB) (Entered: 07/08/2024) |