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
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)
03/26/2024269Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Authorizing Substantive Consolidation of the Debtors' Estates Including Attachment and Proof of Service Filed by Trustee Edward M Wolkowitz (TR) (RE: related document(s)267 Motion to Consolidate Lead Case Hoplite, Inc., 2:21-bk-12663-WB with Hoplite Entertainment, Inc., 2:21-bk-12546-WB). (Gaschen, Beth) (Entered: 03/26/2024)
03/08/2024268Notice of motion/application of the Chapter 7 Trustee for Order Authorizing Substantive Consolidation of the Debtors' Estates with Proof of Service. Filed by Trustee Edward M Wolkowitz (TR) (RE: related document(s)267 Motion to Consolidate Lead Case Hoplite, Inc., 2:21-bk-12663-WB with Hoplite Entertainment, Inc., 2:21-bk-12546-WB Filed by Trustee Edward M Wolkowitz (TR)). (Gaschen, Beth) (Entered: 03/08/2024)
03/08/2024267Motion to Consolidate Lead Case Hoplite, Inc., 2:21-bk-12663-WB with Hoplite Entertainment, Inc., 2:21-bk-12546-WB Filed by Trustee Edward M Wolkowitz (TR) (Gaschen, Beth) (Entered: 03/08/2024)
02/01/2024266Notice of Increased Hourly Rates Charged by Golden Goodrich LLP With Proof of Service Filed by Trustee Edward M Wolkowitz (TR). (Golden, Jeffrey) (Entered: 02/01/2024)
02/01/2024265Notice to Filer of Correction Made/No Action Required:
Other -
All future documents related to this case must include the correct initials of Judge Brand (WB) in the case number. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s)264 Notice filed by Accountant Grobstein Teeple LLP) (WK) (Entered: 02/01/2024)
02/01/2024264Notice Notice of Change in Billing Rates of Grobstein Teeple, LLP with Exhibit "1" and Proof of Service Filed by Accountant Grobstein Teeple LLP. (Grobstein, Howard) (Entered: 02/01/2024)
01/04/2024263Notice of Proposed Abandonment of Property of the Estate Amended Notice of Trustee's Intent to Abandon Property of the Estate Pursuant to 11 U.S.C. § 554(a), Federal Rule of Bankruptcy Procedure 6007, and Local Bankruptcy Rule 6007-1 with Proof of Service. Filed by Trustee Edward M Wolkowitz (TR). (Gaschen, Beth) (Entered: 01/04/2024)
12/20/2023262Notice to Filer of Correction Made/No Action Required:
Other -
All future documents related to this case must include the correct initials of Judge Brand (WB) in the case number. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s)261 Opposition filed by Creditor Bo Di, Inc.) (WK) (Entered: 12/20/2023)