Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Hancock Fabrics, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:16-bk-10296
TYPE / CHAPTER
Voluntary / 11

Filed

2-2-16

Updated

4-10-20

Last Checked

4-10-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 10, 2020
Last Entry Filed
Mar 23, 2020

Docket Entries by Year

There are 2360 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 14, 2020 2262 Notice of Hearing (Re-Notice of Post-Effective Date Debtor's Objection to Certain Liabilities Asserted by the Internal Revenue Service) (related document(s)2243) Filed by Hancock Fabrics, Inc.. Hearing scheduled for 2/26/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/28/2020. (Haywood, Brett) (Entered: 01/14/2020)
Jan 14, 2020 2263 Affidavit/Declaration of Service (re: Post-Effective Date Debtor's Objection to Certain Liabilities Asserted by the Internal Revenue Service and Re-Notice of Post-Effective Date Debtor's Objection to Certain Liabilities Asserted by the Internal Revenue Service) (related document(s)2243, 2262) Filed by Hancock Fabrics, Inc.. (Haywood, Brett) (Entered: 01/14/2020)
Jan 15, 2020 2264 Post-Confirmation Report (Post-Confirmation Quarterly Operating Report - Reporting Period: December 31, 2019) Filed by Hancock Fabrics, Inc.. (Haywood, Brett) (Entered: 01/15/2020)
Jan 15, 2020 2265 Final Report in Chapter 11 Cases Filed by Hancock Fabrics, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Haywood, Brett) (Entered: 01/15/2020)
Jan 17, 2020 2266 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Hancock Fabrics, Inc.. Hearing scheduled for 1/22/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Haywood, Brett) (Entered: 01/17/2020)
Jan 17, 2020 2267 Affidavit/Declaration of Service // 1) Certification of Counsel Regarding Scheduling of Omnibus Hearing Date 2) Order Scheduling Omnibus Hearing Date (related document(s)2260, 2261) Filed by Hancock Fabrics, Inc.. (Haywood, Brett) (Entered: 01/17/2020)
Jan 17, 2020 2268 Affidavit/Declaration of Service // Post-Confirmation Quarterly Operating Report - Reporting Period: December 31, 2019 (related document(s)2264) Filed by Hancock Fabrics, Inc.. (Haywood, Brett) (Entered: 01/17/2020)
Jan 17, 2020 2269 Affidavit/Declaration of Service //Final Report in Chapter 11 Cases (related document(s)2265) Filed by Hancock Fabrics, Inc.. (Haywood, Brett) (Entered: 01/17/2020)
Jan 22, 2020 2270 Notice of Address Change Filed by Berrwick Offray LLC. (LCN) (Entered: 01/22/2020)
Jan 22, 2020 2271 Notice of Address Change Filed by Bryant Industries Corp.. (LCN) (Entered: 01/22/2020)
Show 10 more entries
Jan 27, 2020 2282 Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Hancock Fabrics, Inc.. Hearing scheduled for 1/29/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Haywood, Brett) (Entered: 01/27/2020)
Jan 28, 2020 2283 Affidavit/Declaration of Service (re: Notice of Agenda of Matters Scheduled for Hearing on January 22, 2020 at 9:30 a.m.) (related document(s)2266) Filed by Hancock Fabrics, Inc.. (Haywood, Brett) (Entered: 01/28/2020)
Jan 29, 2020 2284 Affidavit/Declaration of Service (re: Notice of Amended Agenda of Matters Scheduled for Hearing on January 29, 2020 at 11:00 a.m.) (related document(s)2282) Filed by Hancock Fabrics, Inc.. (Haywood, Brett) (Entered: 01/29/2020)
Feb 4, 2020 Adversary Case 1:18-ap-50216 Closed (LCN) (Entered: 02/04/2020)
Feb 19, 2020 2285 Notice of Withdrawal of Post-Effective Date Debtor's Objection to Certain Liabilities Asserted by the Internal Revenue Service (related document(s)2243) Filed by Hancock Fabrics, Inc.. (Haywood, Brett) (Entered: 02/19/2020)
Feb 21, 2020 2286 Affidavit/Declaration of Service // of Notice of Withdrawal of Post-Effective Date Debtor's Objection to Certain Liabilities Asserted by the Internal Revenue Service (related document(s)2285) Filed by Hancock Fabrics, Inc.. (Haywood, Brett) (Entered: 02/21/2020)
Feb 21, 2020 2287 Certification of Counsel Regarding Order and Final Decree Pursuant to Bankruptcy Code Sections 105(a) and 350(a) and Bankruptcy Rule 3022 Closing the Chapter 11 Case of Hancock Fabrics, Inc. (related document(s)2255) Filed by Hancock Fabrics, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Haywood, Brett) (Entered: 02/21/2020)
Feb 24, 2020 2288 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Hancock Fabrics, Inc.. Hearing scheduled for 2/26/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Haywood, Brett) (Entered: 02/24/2020)
Feb 24, 2020 2289 Notice of Withdrawal of the United States' Response to the Post-Effective Date Debtor's Objection to Certain Liabilities Asserted by the Internal Revenue Service (related document(s)2256) Filed by United States. (Kalyniuk, Alexander) (Entered: 02/24/2020)
Feb 24, 2020 2290 Order and Final Decree Pursuant to Bankruptcy Code Sections 105(a) and 350(a) and Bankruptcy Rule 3022 Closing the Chapter 11 Case of Hancock Fabrics, Inc. (related document(s) 2255, 2287) Order Signed on 2/24/2020. (JMW) (Entered: 02/24/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:16-bk-10296
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Brendan Linehan Shannon
Chapter
11
Filed
Feb 2, 2016
Type
voluntary
Terminated
Mar 16, 2020
Updated
Apr 10, 2020
Last checked
Apr 10, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
AmCap Austin Bluffs, LLC
Best & Flanagan LLP
Bexar County
Carmody Mac Donald P.C.
Central Avenue Mall
City of McAllen
Hidalgo County
J. Michael Fields
Jubilee Square, LLC
Kern County Treasurer and Tax Collector Office
McLennan County
Pring Corporation
Rosenthal & Rosenthal, Inc.
Spring Creative Products Group, LLC
The Realty Associates Fund VIII L.P.
There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Hancock Fabrics, Inc.
P.O. Box 4440
Tupelo, MS 38803
LEE-MS
Tax ID / EIN: xx-xxx0905

Represented By

Rachel Biblo Block
Jackson Walker LLP
2323 Ross Avenue
Suite 600
Dallas, TX 75201
2149536070
Fax : 2146616810
Email: rblock@jw.com
Kara E Casteel
ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
(651) 289-3846
Email: kcasteel@askllp.com
Mark D. Collins
Richards, Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302 651-7700
Fax : 302-651-7701
Email: collins@RLF.com
Mark B. Conlan
Gibbons P.C.
One Gateway Center
Newark, NJ 07102
973-596-4545
Fax : 973-596-0545
Email: mconlan@gibbonslaw.com
Thomas Joseph Francella, Jr.
Whiteford Taylor Preston LLC
The Renaissance Centre, Suite 500
405 North King Street
Wilmington, DE 19801
302-357-3252
Fax : 302-357-3272
Email: tfrancella@wtplaw.com
Brett Michael Haywood
Richards, Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: haywood@rlf.com
Lindsay Lau
O'Melveny & Meyes LLP
400 South Hope Street
Los Angeles, CA 90071-2899
(213) 430-6000
Fax : (213) 430-6407
Email: llau@omm.com
Robert Charles Maddox
Richards, Layton & Finger, P.A.
920 N. King Street
One Rodney Square
Wilmington, DE 19801
302-651-7551
Fax : 302-498-7551
Email: maddox@rlf.com
Christopher W. Martin
O'Melveny & Myers LLP
Two Embarcadero Center, 28th Floor
San Francisco, CA 94111-3823
415-984-8700
Fax : 415-984-8701
Email: cmartin@omm.com
Brigette G. McGrath
ASK LLP
151 W. 46th Street
4th Floor
New York, NY 10036
212-209-1562
Fax : 212-918-3427
Email: bmcgrath@askllp.com
Michael Joseph Merchant
Richards Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
usa
302-651-7700
Fax : 302-651-7701
Email: merchant@rlf.com
Michael S. Neumeister
OMELVENY & MYERS LLP
400 South Hope Street
Los Angeles, CA 90071
213-430-6000
Fax : 213-430-6407
Email: mneumeister@omm.com
Richard J Reding
ASK LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
651-289-3842
Email: rreding@askllp.com
Karen Rinehart
O'Melveny & Myers, LLP
400 South Hope Street
Los Angeles, CA 90071-2899
213-430-6000
Fax : 213-430-6407
Email: krinehart@omm.com
Bethany J. Rubis
ASK LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
651-289-3870
Email: brubis@askllp.com
Natasha M. Songonuga
Gibbons P.C.
300 Delaware Avenue
Suite 1015
Wilmington, DE 19801-1671
302-518-6324
Fax : 302-429-6294
Email: nsongonuga@gibbonslaw.com
Robert J. Stearn, Jr.
Richards, Layton & Finger, P. A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: stearn@rlf.com
Joseph L. Steinfeld, Jr.
ASK LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
651-289-3850
Fax : 651-406-9676
Email: jsteinfeld@askllp.com
Gary Svirsky
O'Melveny & Myers LLP
Times Square Tower
Seven Times Square
New York, NY 10036
212-326-2000
Fax : 212-326-2061
Email: gsvirsky@omm.com
Jennifer Taylor
O'Melveny & Myers LLP
Two Embarcadero Center
28th Floor
San Francisco, CA 94111-3823
415-984-8700
Fax : 415-984-8701
Email: jtaylor@omm.com
Marianna Udem
ASK LLP
151 West 46th Street
4th Floor
New York, NY 10036
(347) 534-0836
Fax : 212-918-3427
Email: mudem@askllp.com
Gary D. Underdahl
Ask LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
(651) 289-3857
Fax : (651) 406-9676
Email: gunderdahl@askllp.com
Stephen H. Warren
O'Melveny & Myers LLP
400 South Hope Street
Los Angeles, CA 90071-2899
213-430-6000
Fax : 213-430-6407
Email: swarren@omm.com

U.S. Trustee

U.S. Trustee
Office of United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19899-0035
302-573-6491

Represented By

Brya Michele Keilson
Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19801
302-888-6800
Fax : 302-571-1750
Email: bkeilson@morrisjames.com
Mark S. Kenney
Office of the U.S. Trustee
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
TERMINATED: 10/29/2018
Richard L. Schepacarter
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: richard.schepacarter@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jun 27, 2022 True Company, LLC 7 1:2022bk11468
Jun 24, 2019 Pro South, Inc. 7 1:2019bk12549
Jun 22, 2018 Pro Trucking, Inc. 7 1:2018bk12428
Jun 20, 2018 Pro Logging, Inc. 11 1:2018bk12388
Mar 23, 2017 LDJ ENTERPRISE, LLC 11 1:17-bk-11088
Mar 20, 2017 Stepping Stones, Inc. 11 1:17-bk-11015
Feb 5, 2016 Stepping Stones, Inc. 11 1:16-bk-10372
Feb 2, 2016 HF Resources, Inc. parent case 11 1:16-bk-10302
Feb 2, 2016 HF Merchandising, Inc. parent case 11 1:16-bk-10301
Feb 2, 2016 HF Enterprises, Inc. parent case 11 1:16-bk-10300
Feb 2, 2016 hancockfabrics.com, Inc. parent case 11 1:16-bk-10299
Feb 2, 2016 Hancock Fabrics of MI, Inc. parent case 11 1:16-bk-10298
Feb 2, 2016 Hancock Fabrics, LLC parent case 11 1:16-bk-10297
Jul 31, 2015 KECC, Inc. 11 1:15-bk-12687
Jun 26, 2012 Mantachie Apartment Homes, LLC 11 1:12-bk-12596