Old LC, Inc.
11
Thomas M Horan
08/11/2019
04/28/2025
Yes
v
CLMSAGNT, PlnDue, DsclsDue, LEAD, SealedDoc(s) |
Assigned to: Bankruptcy Judge Thomas M Horan Chapter 11 Voluntary Asset |
|
Debtor Old LC, Inc.
3401 Pasadena Avenue Los Angeles, CA 90031-1929 LOS ANGELES-CA Tax ID / EIN: 46-1447119 fka Loot Crate, Inc. |
represented by |
Jennifer L. Berhorst
Bryan Cave Leighton Paisner LLP 1200 Main Street Suite 3800 Kansas City, MO 64105 816-374-3200 Fax : 816-374-3300 Email: jennifer.berhorst@bclplaw.com Mark Iver Duedall
Baker, Donelson, Bearman, Caldwell & Berkowitz, PC 3414 Peachtree Road, N.E. Suite 1500 Atlanta, GA 30326 404-443-6774 Fax : 404-221-6501 Email: mduedall@bakerdonelson.com Jamie Lynne Edmonson
Robinson & Cole LLP 1201 North Market Street Suite 1406 Wilmington, DE 19801 302-516-1705 Fax : 302-516-1699 Email: jedmonson@rc.com Jarret P. Hitchings
Bryan Cave Leighton Paisner, LLP One Wells Fargo Center 301 S. College Street Suite 2150 Charlotte, NC 28202 704-749-8965 Email: jarret.hitchings@bclplaw.com Robert J. Hoffman
Bryan Cave Leighton Paisner LLP 1200 Main Street Suite 3800 Kansas City, MO 64105 816-374-3200 Fax : 816-374-3300 Email: rjhoffman@bclplaw.com Leah Fiorenza McNeill
Bryan Cave Leighton Paisner LLP One Atlantic Center, 14th Floor 1201 W. Peachtree Street, N.W. Atlanta, GA 30309 404-572-6600 Fax : 404-420-0925 Email: leah.fiorenza@bclplaw.com Natalie D. Ramsey
Robinson & Cole LLP 1201 North Market Street Suite 1406 Wilmington, DE 19801 302-516-1702 Fax : 302-516-1699 Email: NRamsey@rc.com Andrew J. Schoulder
Bryan Cave Leighton Paisner LLP 1290 Avenue of the Americas New York, NY 10104 212-541-2000 Fax : 212-241-1392 TERMINATED: 06/20/2023 Khaled Tarazi
Bryan Cave Leighton Paisner LLP Two North Central Avenue Suite 2100 Phoenix, AZ 85004 602-364-7000 Email: khaled.tarazi@bclplaw.com Brian C. Walsh
Bryan Cave Leighton Paisner LLP 211 N. Broadway, Suite 3600 St. Louis, MO 63102 (314) 259-2000 Fax : (314) 259-2020 Email: bcwecfnotices@gmail.com TERMINATED: 12/28/2022 |
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 |
Benjamin A. Hackman
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: benjamin.a.hackman@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 TERMINATED: 03/16/2023 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Brya Michele Keilson
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19801 302-888-6800 Fax : 302-571-1750 Email: bkeilson@morrisjames.com Eric J. Monzo
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19899-2306 (302) 888-6800 Fax : (302) 571-1750 Email: emonzo@morrisjames.com Jeffrey R. Waxman
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19801 302-888-5842 Fax : 302-571-1750 Email: jwaxman@morrisjames.com |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 1150 | Letter to the Hon Thomas M. Horan regarding the Objection to Motion of the United States Trustee To Convert or Dismiss the Debtors' Chapter 11 Cases Filed by James Deuling (related document(s)1144) Filed by Old LC, Inc.. (Hitchings, Jarret) (Entered: 04/28/2025) |
04/23/2025 | 1149 | Order Directing the Structured Dismissal of the Debtors' Chapter 11 Cases (related document(s)1118, 1138, 1147) Order Signed on 4/23/2025. (AMH) (Entered: 04/23/2025) |
04/22/2025 | 1148 | Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on April 22, 2025 at 1:00 P.M. (ET) (Docket No. 1136), Certification of Counsel Regarding the U.S. Trustees Motion to Convert or Dismiss the Debtors Chapter 11 Cases (Docket No. 1138), Declaration of Mark Palmer (Docket No. 1139), and Notice of Amended Agenda of Matters Scheduled for Hearing on April 22, 2025 at 1:00 P.M. (ET) (Docket No. 1140). Filed by Stretto. (related document(s)1136, 1138, 1139, 1140) (Betance, Sheryl) (Entered: 04/22/2025) |
04/22/2025 | 1147 | Certification of Counsel Certification of Counsel Regarding Revised Order Granting the US Trustee's Motion to Convert or Dismiss the Debtors' Chapter 11 Cases (related document(s)1118, 1138) Filed by Old LC, Inc.. (Hitchings, Jarret) (Entered: 04/22/2025) |
04/22/2025 | 1146 | Hearing Held/Court Sign-In Sheet (related document(s)1140) (DRG) (Entered: 04/22/2025) |
04/22/2025 | 1145 | Court Date & Time [04/22/2025 01:02:02 PM]. File Size [ 5263 KB ]. Run Time [ 00:22:43 ]. (admin). (Entered: 04/22/2025) |
04/22/2025 | 1144 | Objection to Motion of the United States Trustee To Convert or Dismiss the Debtors' Chapter 11 Cases (related document(s)1118, 1119) Filed by James Deuling (IJW) (Entered: 04/22/2025) |
04/21/2025 | 1143 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Old LC, Inc.. (Attachments: # 1 Bank Statements) (Hitchings, Jarret) (Entered: 04/21/2025) |
04/21/2025 | 1142 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Old LC, Inc.. (Attachments: # 1 Bank Statements) (Hitchings, Jarret) (Entered: 04/21/2025) |
04/21/2025 | 1141 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Old LC, Inc.. (Attachments: # 1 Bank Statements) (Hitchings, Jarret) (Entered: 04/21/2025) |