Case number: 1:20-bk-13076 - FHC Holdings Corporation - Delaware Bankruptcy Court

Case Information
  • Case title

    FHC Holdings Corporation

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Brendan Linehan Shannon

  • Filed

    12/03/2020

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
STANDOrder, MEGA, SealedDoc(s), CONFIRMED, LEAD, CLMSAGNT



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 20-13076-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  12/03/2020
Plan confirmed:  07/20/2021
341 meeting:  01/11/2021
Deadline for filing claims:  03/25/2021

Debtor

FHC Holdings Corporation

c/o Saccullo Business Consulting, LLC
27 Crimson King Drive
Bear, DE 19701
NEW CASTLE-DE
Tax ID / EIN: 20-8874704
fdba
Francesca's Holdings Corporation


represented by
Maria Jennifer DiConza

OMelveny & Myers LLP
Times Square Tower
7 Times Square
New York, NY 10036
212-326-2144
Email: mdiconza@omm.com

Jason M. Madron

Richards, Layton & Finger, P.A.
One Rodney Square
P.O. Box 551
Wilmington, DE 19899
302-651-7595
Fax : 302-651-7701
Email: madron@rlf.com

J. Zachary Noble

Richards, Layton & Finger
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: noble@rlf.com

Diana M. Perez

O'Melveny & Myers LLP
7 Times Square
New York, NY 10036
212-326-2000
Fax : 212-326-2061
Email: dperez@omm.com

Sarah Silveira

222 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-467-4234
Email: sarah.silveira@faegredrinker.com

Joseph Zujkowski

O'Melveny & Myers LLP
7 Times Square Tower
New York, NY 10036
(212) 326-2158
Email: jzujkowski@omm.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
Linda J. Casey

Office of United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Linda.Casey@usdoj.gov

Claims Agent

Stretto

www.stretto.com
410 Exchange, Ste 100
Irvine, CA 92602
855-812-6112

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Justin R. Alberto

Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-651-2006
Fax : 302-574-2106
Email: jalberto@coleschotz.com

Sarah A. Carnes

Cole Schotz P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
(212) 752-8000
Email: scarnes@coleschotz.com

Seth Van Aalten

Cole Schotz, P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
Email: svanaalten@coleschotz.com

Latest Dockets

Date Filed#Docket Text
02/21/20251407Notice of Address Change for IDC (Proof of Claim Number 206: Proof of Claim Amount: $63,291.56). Filed by Bradford Capital Management, LLC. (Brager, Brian)
02/21/20251406Receipt of filing fee for Transfer/Assignment of Claim( 20-13076-BLS) [claims,trclm] ( 28.00). Receipt Number A12037567, amount $ 28.00. (U.S. Treasury)
02/21/20251405Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: IDC To Bradford Capital Holdings, LP. Filed by Bradford Capital Management, LLC. (Brager, Brian)
02/21/20251404Notice of Address Change for DIV Cranberry LLC. Filed by Bradford Capital Management, LLC. (Brager, Brian)
02/21/20251403Receipt of filing fee for Transfer/Assignment of Claim( 20-13076-BLS) [claims,trclm] ( 28.00). Receipt Number A12037554, amount $ 28.00. (U.S. Treasury)
02/21/20251402Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: DIV Cranberry LLC To Bradford Capital Holdings, LP. Filed by Bradford Capital Management, LLC. (Brager, Brian)
02/18/20251401Notice of Withdrawal of Response to Plan Administrator's Third Notice of Satisfaction of Claims (related document(s)[1392]) Filed by TN Dept of Revenue. (McCloud, Laura)
02/14/20251400Affidavit/Declaration of Service (Supplemental) re: Notice of Satisfaction of Claim / The Plan Administrator's Third Notice of Satisfaction of Claims. Filed by Anthony Saccullo. (Newman, Stacy). Filed by Stretto. (related document(s)[1381]) (Betance, Sheryl)
02/10/20251399Affidavit/Declaration of Service re: Order Granting and Sustaining Plan Administrator's Fourth Omnibus Objection (Substantive) to Certain Claims (Reduce and Reclassify, No Liability, and Books and Records) (related document(s)[1379], [1394]) Signed on 2/6/2025. (Attachments: # (1) Schedule (s) 1 - 3) (JMW), Order Granting and Sustaining Plan Administrator's Fifth Omnibus Objection (Non-Substantive) to Certain Claims. (related document(s)[1380], [1395]) Signed on 2/6/2025. (Attachments: # (1) Schedule (s) 1 - 3) (JMW). Filed by Stretto. (related document(s)[1396], [1397]) (Betance, Sheryl)
02/06/20251398Affidavit/Declaration of Service (Supplemental) re: Notice of Satisfaction of Claim / The Plan Administrator's Third Notice of Satisfaction of Claims. Filed by Anthony Saccullo. (Newman, Stacy). Filed by Stretto. (related document(s)[1381]) (Betance, Sheryl)