Delaware Bankruptcy Court

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

Case Information
Case title
JOANN Inc.
Chapter
11
Judge
Craig T Goldblatt
Filed
03/18/2024
Last Filing
05/02/2024
Asset
Yes
Vol
v
Docket Header

SealedDoc(s), MEGA, STANDOrder, SEALEDMATRIX, LEAD, CLMSAGNT, CONFIRMED




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
Plan confirmed:  04/25/2024

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: [email protected]

George A Davis

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Email: [email protected]

Ted A. Dillman

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071-1560
213-485-1234
Email: [email protected]

Ebba Gebisa

330 North Wabash Avenue
Suite 2800
Chicago, IL 27017
(312) 876-7700
Email: [email protected]

Kara Hammond Coyle

Young Conaway Stargatt & Taylor LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: [email protected]

Davis A. Klabo

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071
(213) 485-1234
Email: [email protected]

Rebecca L Lamb

Young Conaway Stargatt & Taylor LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: [email protected]

Nicholas J. Messana

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071-1560
213-485-1234
Email: [email protected]

Timothy Beaumont Parker

Latham & Watkins LLP
330 North Wabash Avenue
Suite 2800
Chicago, IL 27017
(312) 876-7700
Email: [email protected]

Shane M. Reil

Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6745
Email: [email protected]

Kevin D. Shang

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071
(213) 485-1243
Email: [email protected]

Alexandra Marie Zablocki

Latham & Watkins, LLP
1271 Avenue of the Americas
New York, NY 10020
(212) 906-1200
Email: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

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
05/02/2024334Docket Text
Affidavit/Declaration of Mailing of Liz Santodomingo Regarding Notice of Filing of Declaration of Ordinary Course Professional Davis & Hamrick, LLP, and Notice of Filing of Declaration of Ordinary Course Professional Lavin, Cedrone, Graver, Boyd and Disipio. Filed by Kroll Restructuring Administration LLC. (related document(s)[304], [305]) (Malo, David)
05/02/2024333Docket Text
Chapter 11 Monthly Operating Report for Case Number 24-10427 for the Month Ending: 04/06/2024 Filed by JOANN Inc.. (Attachments: # (1) Global Notes & Supporting Documentation) (Reil, Shane)
05/02/2024332Docket Text
Chapter 11 Monthly Operating Report for Case Number 24-10426 for the Month Ending: 04/06/2024 Filed by JOANN Inc.. (Attachments: # (1) Global Notes & Supporting Documentation) (Reil, Shane)
05/02/2024331Docket Text
Chapter 11 Monthly Operating Report for Case Number 24-10425 for the Month Ending: 04/06/2024 Filed by JOANN Inc.. (Attachments: # (1) Global Notes & Supporting Documentation) (Reil, Shane)
05/02/2024330Docket Text
Chapter 11 Monthly Operating Report for Case Number 24-10424 for the Month Ending: 04/06/2024 Filed by JOANN Inc.. (Attachments: # (1) Global Notes & Supporting Documentation) (Reil, Shane)
05/02/2024329Docket Text
Chapter 11 Monthly Operating Report for Case Number 24-10423 for the Month Ending: 04/06/2024 Filed by JOANN Inc.. (Attachments: # (1) Global Notes & Supporting Documentation) (Reil, Shane)
05/02/2024328Docket Text
Chapter 11 Monthly Operating Report for Case Number 24-10422 for the Month Ending: 04/06/2024 Filed by JOANN Inc.. (Attachments: # (1) Global Notes & Supporting Documentation) (Reil, Shane)
05/02/2024327Docket Text
Chapter 11 Monthly Operating Report for Case Number 24-10421 for the Month Ending: 04/06/2024 Filed by JOANN Inc.. (Attachments: # (1) Global Notes & Supporting Documentation) (Reil, Shane)
05/02/2024326Docket Text
Chapter 11 Monthly Operating Report for Case Number 24-10420 for the Month Ending: 04/06/2024 Filed by JOANN Inc.. (Attachments: # (1) Global Notes & Supporting Documentation) (Reil, Shane)
05/02/2024325Docket Text
Chapter 11 Monthly Operating Report for Case Number 24-10419 for the Month Ending: 04/06/2024 Filed by JOANN Inc.. (Attachments: # (1) Global Notes & Supporting Documentation) (Reil, Shane)