|
Assigned to: Honorable 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: [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] |
Date Filed | # | Docket Text |
---|---|---|
02/27/2024 | 957 | Docket 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) |
02/22/2024 | 956 | Docket 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) |
02/07/2024 | 955 | Docket 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) |
02/06/2024 | 954 | Docket 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) |
01/30/2024 | 953 | Docket 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) |
01/29/2024 | 952 | Docket 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) |
01/29/2024 | 951 | Docket 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) |
01/29/2024 | 950 | Docket 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) |
12/19/2023 | 949 | Docket 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) |
12/19/2023 | 948 | Docket 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) |