Delaware Bankruptcy Court

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

Case Information
Case title
Old LC, Inc.
Chapter
11
Judge
Thomas M Horan
Filed
08/11/2019
Last Filing
02/27/2024
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: Honorable 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: [email protected]

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: [email protected]

Jamie Lynne Edmonson

Robinson+Cole LLP
1201 North Market Street
Suite 1406
Wilmington, DE 19801
302-516-1705
Fax : 302-516-1699
Email: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

Natalie D. Ramsey

Robinson & Cole LLP
1201 North Market Street
Suite 1406
Wilmington, DE 19801
302-516-1702
Fax : 302-516-1699
Email: [email protected]

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: [email protected]

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: [email protected]
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: [email protected]

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: [email protected]

Eric J. Monzo

Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19899-2306
(302) 888-5848
Fax : (302) 571-1750
Email: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
02/27/2024957Docket Text
Affidavit/Declaration of Service re: Certificate of No Objection Regarding the Seventh, Eighth, and Ninth Monthly Fee Applications of TPS-West, LLC Seeking Compensation for Services Rendered and Reimbursement of Expenses Incurred as Accountants to the Debtors and Debtors-In- Possession for the Months of October Through December 2023 (Docket No. 956). Filed by Stretto. (related document(s)956) (Betance, Sheryl) (Entered: 02/27/2024)
02/22/2024956Docket Text
Certificate of No Objection - No Order Required Certificate of No Objection Regarding the Seventh, Eighth and Ninth Monthly Fee Applications of TPS-West, LLC Seeking Compensation for Services Rendered and Reimbursement of Expenses Incurred as Accountants to the Debtors and Debtors-in-Possession for the Months of October Through December 2023 (related document(s)950, 951, 952) Filed by Old LC, Inc.. (Hitchings, Jarret) (Entered: 02/22/2024)
02/07/2024955Docket Text
Affidavit/Declaration of Service re: Monthly Operating Report (Docket No. 954). Filed by Stretto. (related document(s)954) (Betance, Sheryl) (Entered: 02/07/2024)
02/06/2024954Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Old LC, Inc.. (Attachments: # 1 Bank Statements) (Hitchings, Jarret) (Entered: 02/06/2024)
01/30/2024953Docket Text
Affidavit/Declaration of Service re: Seventh Monthly Fee Application of TPS-West, LLC Seeking Compensation for Services Rendered and Reimbursement of Expenses Incurred as Accountants to the Debtors and Debtors in Possession for the Period of October 1, 2023 Through October 31, 2023 (Docket No. 950), Eighth Monthly Fee Application of TPS-West, LLC Seeking Compensation for Services Rendered and Reimbursement of Expenses Incurred as Accountants to the Debtors and Debtors in Possession for the Period of November 1, 2023 Through November 30, 2023 (Docket No. 951), and Ninth Monthly Fee Application of TPS-West, LLC Seeking Compensation for Services Rendered and Reimbursement of Expenses Incurred as Accountants to the Debtors and Debtors in Possession for the Period of December 1, 2023 Through December 31, 2023 (Docket No. 952). Filed by Stretto. (related document(s)950, 951, 952) (Betance, Sheryl) (Entered: 01/30/2024)
01/29/2024952Docket Text
Monthly Application for Compensation Ninth Monthly Fee Application of TPS-West, LLC Seeking Compensation for Service Rendered and Reimbursement of Expenses Incurred as Accountants to the Debtors and Debtors in Possession for the period December 1, 2023 to December 31, 2023 Filed by Old LC, Inc.. Objections due by 2/20/2024. (Hitchings, Jarret) (Entered: 01/29/2024)
01/29/2024951Docket Text
Monthly Application for Compensation Eighth Monthly Fee Application of TPS-West, LLC Seeking Compensation for Service Rendered and Reimbursement of Expenses Incurred as Accountants to the Debtors and Debtors in Possession for the period November 1, 2023 to November 30, 2023 Filed by Old LC, Inc.. Objections due by 2/20/2024. (Hitchings, Jarret) (Entered: 01/29/2024)
01/29/2024950Docket Text
Monthly Application for Compensation Seventh Monthly Fee Application of TPS-West, LLC Seeking Compensation for Service Rendered and Reimbursement of Expenses Incurred as Accountants to the Debtors and Debtors in Possession for the period October 1, 2023 to October 31, 2023 Filed by Old LC, Inc.. Objections due by 2/20/2024. (Hitchings, Jarret) (Entered: 01/29/2024)
12/19/2023949Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Old LC, Inc.. (Attachments: # 1 Bank Statements) (Hitchings, Jarret) (Entered: 12/19/2023)
12/19/2023948Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by Old LC, Inc.. (Attachments: # 1 Bank Statements) (Hitchings, Jarret) (Entered: 12/19/2023)