Case number: 2:21-bk-12663 - Hoplite, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
LEAD, JNTADMN, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-12663-WB

Assigned to: Julia W. Brand
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/01/2021
Date converted:  06/22/2021
341 meeting:  10/13/2021
Deadline for filing claims:  09/19/2022
Deadline for objecting to discharge:  10/12/2021
Deadline for financial mgmt. course:  10/12/2021

Debtor

Hoplite, Inc.

506 North Croft Avenue
Los Angeles, CA 90048-2511
LOS ANGELES-CA
Tax ID / EIN: 38-4025659

represented by
Richard T Baum

Law Offices of Richard T. Baum
11500 W Olympic Blvd, Ste.400
Los Angeles, CA 90064-1525
310-277-2040
Fax : 310-286-9525
Email: rickbaum@hotmail.com

Trustee

Edward M Wolkowitz (TR)

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Avenue
Los Angeles, CA 90034
(310) 229-3367

represented by
Reem J Bello

GOE FORSYTHE & HODGES LLP
17701 Cowan, Building D Suite 210,
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: rbello@goeforlaw.com

Beth Gaschen

Weiland Golden Goodrich LLP
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: bgaschen@go2.law

Jeffrey I Golden

Golden Goodrich LLP
650 Town Center Drive
Ste 600
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@go2.law

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811

represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Creditor Committee

Official Committee of General Unsecured Creditors
represented by
Reem J Bello

(See above for address)

Jeffrey I Golden

(See above for address)

Latest Dockets

Date Filed#Docket Text
07/14/2025279Declaration re: of Edward M. Wolkowitz, Chapter 7 Trustee, Regarding First and Final Application for Allowance and Payment of Fees and Reimbursement of Expenses of Golden Goodrich LLP, Counsel for the Trustee with Proof of Service. Filed by Trustee Edward M Wolkowitz (TR) (RE: related document(s)[275] Application for Compensation (First and Final) and Reimbursement of Expenses of Golden Goodrich LLP, Counsel for the Trustee; Memorandum of Points and Authorities; and Declaration of Jeffrey I. Golden in Support With Proof of Service for Gol). (Golden, Jeffrey)
07/03/2025278Declaration re: Declaration of Edward M. Wolkowitz in Support with Proof of Service Filed by Accountant Grobstein Teeple LLP (RE: related document(s)[276] Application for Compensation First and Final Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for the Chapter 7 Trustee; Declaration of Dimple P. Mehra in Support Thereof with Exhibits 1-4 and Proof of Service for Grobstein Teeple LLP, Accountant, Period: 5/14/2021 to 7/1/2025, Fee: $84,890.00, Expenses: $580.90. Filed by Accountant Grobstein Teeple LLP.). (Grobstein, Howard)
07/02/2025277Application for Compensation and Approval of Fees and Costs for Richard T Baum, Debtor's Attorney, Period: 4/3/2021 to 6/3/2021, Fee: $58875.00, Expenses: $388.15. Filed by Attorney Richard T Baum (Attachments: # (1) Exhibit) (Baum, Richard)
07/02/2025276Application for Compensation First and Final Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for the Chapter 7 Trustee; Declaration of Dimple P. Mehra in Support Thereof with Exhibits 1-4 and Proof of Service for Grobstein Teeple LLP, Accountant, Period: 5/14/2021 to 7/1/2025, Fee: $84,890.00, Expenses: $580.90. Filed by Accountant Grobstein Teeple LLP. (Grobstein, Howard)
07/02/2025275Application for Compensation (First and Final) and Reimbursement of Expenses of Golden Goodrich LLP, Counsel for the Trustee; Memorandum of Points and Authorities; and Declaration of Jeffrey I. Golden in Support With Proof of Service for Golden Goodrich LLP, Trustee, Period: 6/24/2021 to 7/2/2025, Fee: $455,342.00, Expenses: $4,641.64. Filed by Attorney Golden Goodrich LLP (Golden, Jeffrey)
06/12/2025274Notice to Pay Court Costs Due Sent To: Trustee Edward M Wolkowitz, Total Amount Due $0 . (LG)
06/11/2025273Notice to professionals to file application for compensation Notice to professionals to file application for compensation Notice of Intent to File Final Report and Account and Notice to Professionals to File Final Applications for Compensation with Proof of Service Filed by Trustee Edward M Wolkowitz (TR). (Wolkowitz (TR), Edward)
06/11/2025272Request for court costs Filed by Trustee Edward M Wolkowitz (TR). (Wolkowitz (TR), Edward)
03/30/2024271BNC Certificate of Notice - PDF Document. (RE: related document(s)270 Order on Motion to Consolidate Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/30/2024. (Admin.) (Entered: 03/30/2024)
03/28/2024270Order Granting Chapter 7 Trustee's Motion for Order Authorizing Substantive Consolidation of the Debtors' Estates (BNC-PDF) (Related Doc # 267) Signed on 3/28/2024. (PP) (Entered: 03/28/2024)