Docket Entries by Week of Year
There are 112 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jan 16 | Attorney Gregory J. Flasser and M. Blake Cleary for Gordon Brothers Retail Partners, LLC, Steven J. Reisman and M. Blake Cleary for Gordon Brothers Retail Partners, LLC, Cindi M. Giglio and M. Blake Cleary for Gordon Brothers Retail Partners, LLC, Grace A Thompson and M. Blake Cleary for Gordon Brothers Retail Partners, LLC added to case Filed by Gordon Brothers Retail Partners, LLC. (Cleary, M.) (Entered: 01/16/2025) | |||
Jan 16 | 103 | Order (I) Directing the Joint Administration of the Chapter 11 Cases, and (II) Granting Related Relief. An order has been entered in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure and Rule 1015-1 of the Local Rules of Bankruptcy Practice and Procedure of the United States Bankruptcy Court for the District of Delaware directing joint administration of the chapter 11 cases of: JOANN Inc., Case No. 25-10068 (CTG); JOANN Holdings 1, LLC, Case No. 25-10069 (CTG); JOANN Holdings 2, LLC, Case No. 25-10070 (CTG); Needle Holdings LLC, Case No. 25-10071 (CTG); Jo-Ann Stores, LLC, Case No. 25-10072 (CTG); Creative Tech Solutions LLC, Case No. 25-10073 (CTG); Creativebug, LLC, Case No. 25-10074 (CTG); WeaveUp, Inc., Case No. 25-10075 (CTG); JAS Aviation, LLC, Case No. 25-10076 (CTG); joann.com, LLC, Case No. 25-10077 (CTG); JOANN Ditto Holdings Inc., Case No. 25-10078 (CTG); Jo-Ann Stores Support Center, Inc., Case No. 25-10079 (CTG); and Dittopatterns, LLC, Case No. 25-10080 (CTG). The docket in Case No. 25-10068 (CTG) should be consulted for all matters affecting this case. All further pleadings and other papers shall be filed in, and all further docket entries shall be made in the docket of JOANN Inc., Case No. 25-10068 (CTG). (related document(s)2) Signed on 1/16/2025. (NAB) (Entered: 01/16/2025) | ||
Jan 16 | 104 | Interim Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Continue to Perform Intercompany Transactions, and (II) Granting Related Relief (related document(s)11) Signed on 1/16/2025. (Attachments: # 1 Exhibit 1 - Cash Management # 2 Exhibit 2 - Bank Accounts) (NAB) (Entered: 01/16/2025) | ||
Jan 16 | 105 | Interim Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief (related document(s) 7, 81). Signed on 1/16/2025. (DCY) (Entered: 01/16/2025) | ||
Jan 16 | 106 | Interim Order (I) Authorizing the Debtors to Use Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Creditors, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s) 6, 88). Signed on 1/16/2025. (Attachments: # 1 Exhibits 1-4) (DCY) (Entered: 01/16/2025) | ||
Jan 17 | 107 | Interim Order (I) Authorizing the Debtors to (A) Maintain and Administer Their Customer Programs and (B) Honor Prepetition Obligations and (II) Granting Related Relief (related document(s)9, 83) Signed on 1/17/2025. (NAB) (Entered: 01/17/2025) | ||
Jan 17 | 108 | Order Granting Application Appointing KROLL RESTRUCTURING ADMINISTRATION LLC as Claims and Noticing Agent for the Debtors Pursuant to 28 U.S.C. 156(c) (Related Doc # 3). Signed on 1/17/2025. (Attachments: # 1 Exhibit 1 - Engagement Agreement) (DCY) (Entered: 01/17/2025) | ||
Jan 17 | 109 | Interim Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Store Support Vendors, (B) Lien Claimants, and (C) 503(b)(9) Claimants, (II) Confirming Administrative Expense Priority of Outstanding Orders, and (III) Granting Related Relief (Related Doc # 8). Signed on 1/17/2025. (DCY) (Entered: 01/17/2025) | ||
Jan 17 | 110 | Interim Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness With Respect to Common Stock and (II) Granting Related Relief (related document(s) 10, 84). Signed on 1/17/2025. (Attachments: # 1 Exhibit 1 - Procedures for Transfers of and Declarations of Worthlessness # 2 Exhibit 1A - Declaration of Status as a Substantial Shareholder # 3 Exhibit 1B - Declaration of Intent to Accumulate Common Stock # 4 Exhibit 1C - Declaration of Intent to Transfer Common Stock # 5 Exhibit 1D - Declaration of Status as a 50-Percent Shareholder # 6 Exhibit 1E - Declaration of Intent to Claim a Worthless Stock Deduction # 7 Exhibit 1F - Notice of Interim Order) (DCY) (Entered: 01/17/2025) | ||
Jan 17 | 111 | Interim Order (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief (related document(s) 12, 86). Signed on 1/17/2025. (DCY) (Entered: 01/17/2025) | ||
Show 10 more entries Loading... | ||||
Jan 17 | 121 | Motion to Appear pro hac vice Vincent J. Roldan. Receipt Number 4594080, Filed by Orchard Yarn and Thread Company Inc. d/b/a Lion Brand Yarn Co.. (Cousins, Scott) (Entered: 01/17/2025) | ||
Jan 17 | 122 | Motion to Appear pro hac vice Ann S. Lee. Receipt Number 4594080, Filed by Orchard Yarn and Thread Company Inc. d/b/a Lion Brand Yarn Co.. (Cousins, Scott) (Entered: 01/17/2025) | ||
Jan 17 | 123 | Notice of Appearance. Filed by River Ridge Mall JV, LLC. (Solimine, Louis) (Entered: 01/17/2025) | ||
Jan 17 | 124 | Notice of Appearance. Filed by Harris County, ATTN: Property Tax Division. (Fuertes, Susan) (Entered: 01/17/2025) | ||
Jan 17 | 125 | Interim Order (I) Authorizing the Debtors to (A) Maintain Insurance, Surety Coverage, and Letters of Credit Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, Surety Bonds, and Letters of Credit, and (C) Continue to Pay Broker Fees, and (II) Granting Related Relief) (related document(s)13) Signed on 1/17/2025. (NAB) (Entered: 01/17/2025) | ||
Jan 17 | 126 | Notice of Appearance. Filed by Clear Creek Independent School District. (Valdez, Melissa) (Entered: 01/17/2025) | ||
Jan 17 | 127 | Notice of Appearance. Filed by United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Kaufman, Susan) (Entered: 01/17/2025) | ||
Jan 17 | 128 | Notice of Hearing (Notice of Entry of Interim Order and Final Hearing With Respect to Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Serve Certain Parties in Interest By Email, (B) Approve the Form and Manner of Service of the Notice of Commencement, (C) Redact or Withhold Certain Confidential Information of Customers, and (D) Redact Certain Personally Identifiable Information of Individuals, and (II) Granting Related Relief) (related document(s)4, 114) Filed by JOANN Inc.. Hearing scheduled for 2/11/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 2/4/2025. (Reilley, Patrick) (Entered: 01/17/2025) | ||
Jan 17 | 129 | Notice of Hearing (Notice of Entry of Interim Order and Final Hearing With Respect to Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Use Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Creditors, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief) (related document(s)6, 106) Filed by JOANN Inc.. Hearing scheduled for 2/11/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 2/4/2025. (Reilley, Patrick) (Entered: 01/17/2025) | ||
Jan 17 | 130 | Notice of Hearing (Notice of Entry of Interim Order and Final Hearing With Respect to Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief) (related document(s)7, 105) Filed by JOANN Inc.. Hearing scheduled for 2/11/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 2/4/2025. (Reilley, Patrick) (Entered: 01/17/2025) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
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
Olivia F. Acuna
KIRKLAND & ELLIS LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Email: olivia.acuna@kirkland.com
William E. Arnault
KIRKLAND & ELLIS LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: warnault@kirkland.com
Lindsey Blumenthal
Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
(312) 862-2000
Email: lindsey.blumenthal@kirkland.com
Jack M. Dougherty
Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: jdougherty@coleschotz.com
Michael E. Fitzpatrick
Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington
Wilmington, DE 19801
302-651-2008
Fax : 302-579-2108
Email: mfitzpatrick@coleschotz.com
Jeffrey T. Michalik
Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: jeff.michalik@kirkland.com
Stacy L. Newman
Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
19801
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: snewman@coleschotz.com
Patrick J. Reilley
Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: preilley@coleschotz.com
Anup Sathy
Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: anup.sathy@kirkland.com
Joshua A Sussberg
c/o Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: joshua.sussberg@kirkland.com
Michael C. Whalen
Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-1323
Email: michaelcwhalen@paulhastings.com
Aparna Yenamandra
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: aparna.yenamandra@kirkland.com
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
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jan 15 | JAS Aviation, LLC | 11 | 1:2025bk10076 |
Jan 15 | WeaveUp, Inc. | 11 | 1:2025bk10075 |
Jan 15 | Creativebug, LLC | 11 | 1:2025bk10074 |
Jan 15 | Creative Tech Solutions LLC | 11 | 1:2025bk10073 |
Jan 15 | Jo-Ann Stores, LLC | 11 | 1:2025bk10072 |
Jan 15 | Needle Holdings LLC | 11 | 1:2025bk10071 |
Jan 15 | JOANN Holdings 2, LLC | 11 | 1:2025bk10070 |
Jan 15 | JOANN Holdings 1, LLC | 11 | 1:2025bk10069 |
Mar 18, 2024 |
joann.com, LLC
![]() |
11 | 1:2024bk10425 |
Mar 18, 2024 |
JAS Aviation, LLC
![]() |
11 | 1:2024bk10424 |
Mar 18, 2024 |
WeaveUp, Inc.
![]() |
11 | 1:2024bk10423 |
Mar 18, 2024 |
Creativebug, LLC
![]() |
11 | 1:2024bk10422 |
Mar 18, 2024 |
Creative Tech Solutions LLC
![]() |
11 | 1:2024bk10421 |
Mar 18, 2024 |
Jo-Ann Stores, LLC
![]() |
11 | 1:2024bk10420 |
Mar 18, 2024 |
Needle Holdings LLC
![]() |
11 | 1:2024bk10419 |