Case number: 1:19-bk-11791 - Old LC, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Old LC, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Thomas M Horan

  • Filed

    08/11/2019

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMSAGNT, PlnDue, DsclsDue, LEAD, SealedDoc(s)



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 19-11791-TMH

Assigned to: Bankruptcy Judge Thomas M Horan
Chapter 11
Voluntary
Asset


Date filed:  08/11/2019

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

Latest Dockets

Date Filed#Docket Text
04/28/20251150Letter 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)
04/23/20251149Order 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)
04/22/20251148Affidavit/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)
04/22/20251147Certification 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)
04/22/20251146Hearing Held/Court Sign-In Sheet (related document(s)1140) (DRG) (Entered: 04/22/2025)
04/22/20251145Court Date & Time [04/22/2025 01:02:02 PM]. File Size [ 5263 KB ]. Run Time [ 00:22:43 ]. (admin). (Entered: 04/22/2025)
04/22/20251144Objection 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)
04/21/20251143Chapter 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)
04/21/20251142Chapter 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)
04/21/20251141Chapter 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)