Welcome to BusinessBankruptcies.com!

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

JOANN Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2024bk10418
TYPE / CHAPTER
N/A / 11

Filed

3-18-24

Updated

3-31-24

Last Checked

4-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 22, 2024
Last Entry Filed
Mar 21, 2024

Docket Entries by Week of Year

There are 104 older docket entries.

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

login purchase single case subscribe now

Mar 19 94 Motion to Appear pro hac vice (Alexandra Thomas). Receipt Number DC-4363855, Filed by 1903 Partners, LLC, 1903P Loan Agent, LLC. (Brown, Stuart) (Entered: 03/19/2024)
Mar 19 95 Order Granting Motion for Admission pro hac vice for John F. Ventola (related document(s)91) Signed on 3/19/2024. (NAB) (Entered: 03/19/2024)
Mar 19 96 Order Granting Motion for Admission pro hac vice for Jonathan D. Marshall (related document(s)92) Signed on 3/19/2024. (NAB) (Entered: 03/19/2024)
Mar 19 97 Order Granting Motion for Admission pro hac vice for Seth D. Mennillo (related document(s)93) Signed on 3/19/2024. (NAB) (Entered: 03/19/2024)
Mar 19 98 Order Granting Motion for Admission pro hac vice for Alexandra Thomas (related document(s)94) Signed on 3/19/2024. (NAB) (Entered: 03/19/2024)
Mar 19 99 Request for Service of Notices Filed by Hidalgo County, McLennan County, Nueces County. (Sanders, Diane) (Entered: 03/19/2024)
Mar 19 100 Order Directing Joint Administration of the Chapter 11 Cases. An order has been entered in this case consolidating this case with the case of JOANN Inc. (Case No. 24-10418 (CTG)) for procedural purposes only and providing for its joint administration in accordance with the terms thereof. The docket in Case No. 24-10418 (CTG) should be consulted for all matters affecting this case. (Related Document(s)# 3) Signed on 3/19/2024. (NAB) (Entered: 03/19/2024)
Mar 19 101 Notice of Appearance. Filed by Win Properties, Inc., SITE Centers Corp., Regency Centers, L.P., NNN REIT, Inc., Kite Realty Group, L.P., Brookfield Properties Retail, Inc., Benderson Development Company LLC, Aston Properties, Inc.. (Kaufman, Susan) (Entered: 03/19/2024)
Mar 19 Attorney Robert L. LeHane and Susan E. Kaufman for Brookfield Properties Retail, Inc.; Kite Realty Group, L.P.; NNN REIT, Inc.; Regency Centers, L.P.; SITE Centers Corp.; Win Properties, Inc.; Aston Properties, Inc. and Benderson Development Company LLC, Jennifer D. Raviele and Susan E. Kaufman for Brookfield Properties Retail, Inc.; Kite Realty Group, L.P.; NNN REIT, Inc.; Regency Centers, L.P.; SITE Centers Corp.; Win Properties, Inc.; Aston Properties, Inc. and Benderson Development Company LLC, Steven Yachik and Susan E. Kaufman for Brookfield Properties Retail, Inc.; Kite Realty Group, L.P.; NNN REIT, Inc.; Regency Centers, L.P.; SITE Centers Corp.; Win Properties, Inc.; Aston Properties, Inc. and Benderson Development Company LLC added to case Filed by Aston Properties, Inc., Benderson Development Company LLC, Brookfield Properties Retail, Inc., Kite Realty Group, L.P., NNN REIT, Inc., Regency Centers, L.P., SITE Centers Corp., Win Properties, Inc.. (Kaufman, Susan) (Entered: 03/19/2024)
Mar 19 102 Notice of Appearance. Filed by Collin County Tax Assessor/Colllector and City of Sherman. (Hahn, Emily) (Entered: 03/19/2024)
Show 10 more entries
Mar 19 112 Order Authorizing Retention and Appointment of Kroll Restructuring Administration LLC as Claims and Noticing Agent (related document(s)5) Signed on 3/19/2024. (NAB) (Entered: 03/19/2024)
Mar 19 113 Hearing Held/Court Sign-In Sheet (related document(s)31, 48) (IJW) (Entered: 03/19/2024)
Mar 19 114 Interim Order (I) Authorizing Debtors to (A) Obtain Postpetition Financing and (B) Use Cash Collateral, (II) Granting (A) Liens and Providing Superpriority Administrative Expense Status and (B) Adequate Protection to Prepetition Secured Creditors, (III) Modifying Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (Related Doc # 44) Signed on 3/19/2024. (Attachments: # 1 Exhibits 1 - 5) (NAB) (Entered: 03/19/2024)
Mar 19 115 Interim Order Authorizing Payment of Prepetition Taxes and Fees (related document(s)7) Signed on 3/19/2024. (NAB) (Entered: 03/19/2024)
Mar 19 116 Notice of Appearance. Filed by Clear Creek Independent School District. (Valdez, Melissa) (Entered: 03/19/2024)
Mar 19 117 Interim Order (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service, (II) Approving the Debtors' Proposed form of Adequate Assurance of Payment to Utilities, (III) Establishing Procedures for Resolving Requests for Additional Adequate Assurance, (IV) Authorizing Payment of Any Prepetition Service Fees, and (V) Granting Related Relief (related document(s)9) Signed on 3/19/2024. (Attachments: # 1 Exhibit 1) (NAB) (Entered: 03/19/2024)
Mar 19 118 Notice of Hearing // Notice of (I) Commencement of Chapter 11 Cases, (II) Combined Hearing on Disclosure Statement, Prepackaged Joint Chapter 11 Plan, and Related Matters, (III) Objection Deadlines, and (IV) Summary of Prepackaged Joint Chapter 11 Plan (related document(s)15, 16, 103) Filed by JOANN Inc.. Hearing scheduled for 4/25/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 4/18/2024. (Reil, Shane) (Entered: 03/19/2024)
Mar 19 119 Notice of Hearing // Omnibus Notice of First Day Motions and Final Hearing Thereon (related document(s)4, 7, 8, 9, 10, 11, 12, 44, 104, 105, 106, 107, 110, 114, 115, 117) Filed by JOANN Inc.. Hearing scheduled for 4/17/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 4/10/2024. (Reil, Shane) (Entered: 03/19/2024)
Mar 20 120 Notice of Appearance. Filed by Texas Comptroller of Public Accounts, Revenue Accounting Division. (Murphy, Christopher) (Entered: 03/20/2024)
Mar 20 121 Certification of Counsel Filed by Texas Comptroller of Public Accounts, Revenue Accounting Division. (Murphy, Christopher) (Entered: 03/20/2024)

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

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2024bk10418
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Mar 18, 2024
Updated
Mar 31, 2024
Last checked
Apr 10, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Bexar County
Bradford Capital Holdings, LP
City of El Paso
DLC Management Corporation, et al.
Ector CAD
Hidalgo County
Jennifer Francis Legal & Collections, CFCA
Levin Management Corporation
Levin Management Corporation
Mann Enterprises, Inc.
Mansfield Oil Company
Marple XYZ Associates, L.P.
McCreary, Veselka, Bragg & Allen
McLennan County
Nueces County
There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

JOANN Inc.
5555 Darrow Road
Hudson, OH 44236
SUMMIT-OH
Tax ID / EIN: xx-xxx5540
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