Old LC, Inc.
11
Thomas M Horan
08/11/2019
07/25/2025
Yes
v
CLMSAGNT, PlnDue, DsclsDue, LEAD, SEALEDMATRIX, DISMISSED |
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 |
---|---|---|
07/25/2025 | 1185 | Affidavit/Declaration of Service re: Order Dismissing the Debtors Chapter 11 Cases (Docket No. 1183). Filed by Stretto. (related document(s)1183) (Betance, Sheryl) (Entered: 07/25/2025) |
07/23/2025 | 1184 | Final Claims Register . Filed by Stretto. (Betance, Sheryl) (Entered: 07/23/2025) |
07/18/2025 | 1183 | Order Dismissing the Debtors' Chapter 11 Cases (related document(s)1149, 1182) Order Signed on 7/18/2025. (DRG) (Entered: 07/18/2025) |
07/02/2025 | 1182 | Certification of Counsel Certification of Counsel and Notice of Final Distributions (related document(s)1149) Filed by Old LC, Inc.. (Hitchings, Jarret) (Entered: 07/02/2025) |
07/01/2025 | 1181 | Affidavit/Declaration of Service re: Order Approving Stipulation Regarding Proofs of Claim Filed by Oracle America, Inc. (Docket No. 1178). Filed by Stretto. (related document(s)1178) (Betance, Sheryl) (Entered: 07/01/2025) |
06/24/2025 | 1180 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Old LC, Inc.. (Attachments: # 1 Bank Statements) (Hitchings, Jarret) (Entered: 06/24/2025) |
06/20/2025 | 1179 | Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Remote Hearing on June 20, 2025 at 10:00 A.M. (ET) (Docket No. 1173), Certification of Counsel (Docket No. 1174), Certification of Counsel Regarding the Pending Final Fee Applications for (I) Stretto, Inc., (II) TPS-West, LLC, (III) Bryan Cave Leighton Paisner LLP, (IV) Morris James LLP, (V) Dundon Advisers, LLC and (VI) Robinson & Cole (Docket No. 1175), Omnibus Order Approving the Final Fee Applications for (I) Stretto, Inc., (II) TPSWest, LLC, (III) Bryan Cave Leighton Paisner LLP, (IV) Morris James LLP, (V) Dundon Advisers, LLC and (VI) Robinson & Cole LLP (Docket No. 1176), and Notice of Amended Agenda of Matters Scheduled for Remote Hearing on June 20, 2025 at 10:00 A.M. (ET) (Docket No. 1177). Filed by Stretto. (related document(s)1173, 1174, 1175, 1176, 1177) (Betance, Sheryl) (Entered: 06/20/2025) |
06/20/2025 | 1178 | Order Approving Stipulation Regarding Proofs of Claim Filed by Oracle America, Inc. (related document(s)1174) Order Signed on 6/20/2025. (LJH). (Entered: 06/20/2025) |
06/18/2025 | 1177 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Old LC, Inc.. (Hitchings, Jarret) (Entered: 06/18/2025) |
06/18/2025 | 1176 | Omnibus Order Approving the Final Fee Applications for (I) Stretto, Inc. (II) TPS-West LLC, (III) Bryan Cave Leighton Paisner LLP, (IV) Morris James LLP, (V) Dundon Advisers, LLC and (VI) Robinson & Cole LLP. (Related Doc # 1012, 1158, 1159, 1161, 1162, 1163 and 1175) Order Signed on 6/18/2025. (LJH) (Entered: 06/18/2025) |