Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Hoplite, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk12663
TYPE / CHAPTER
Voluntary / 7

Filed

4-1-21

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Mar 30, 2024

Docket Entries by Quarter

There are 245 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 2, 2023 232 Notice of Hearing on Chapter 7 Trustee's Motion for Order: (1) Authorizing Sale of Personal Property Free and Clear of Liens, Claims, and Interests Pursuant to 11 U.S.C. §§ 363(b) and (f); (2) Approving Overbid Procedures; (3) Approving Buyer, Successful Bidder, and Back-Up Bidder as Good-Faith Purchaser Pursuant to 11 U.S.C. § 363(m); (4) Waiving Any Lodging Periods and Any Stay of the Order on the Motion; and (3) Approving Settlement Pursuant to FRBP 9019 with Proof of Service. Filed by Trustee Edward M Wolkowitz (TR) (RE: related document(s)231 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Chapter 7 Trustee's Motion for Order: (1) Authorizing Sale of Personal Property Free and Clear of Liens, Claims, and Interests Pursuant to 11 U.S.C. §§ 363(b) and (f); (2) Approving Overbid Procedures; (3) Approving Buyer, Successful Bidder, and Back-Up Bidder as Good-Faith Purchaser Pursuant to 11 U.S.C. § 363(m); (4) Waiving Any Lodging Periods and Any Stay of the Order on the Motion; and (3) Approving Settlement Pursuant to FRBP 9019; Memorandum of Points and Authorities; Declarations for Edward M. Wolkowitz, Beth E. Gaschen, Miles Staglik and Matthew Helderman in Support Including Exhibits 1 - 7 with Proof of service Filed by Trustee Edward M Wolkowitz (TR)). (Gaschen, Beth) (Entered: 08/02/2023)
Aug 2, 2023 233 Notice of sale of estate property (LBR 6004-2) All of the Estate's right, title and interest in and to scripted and unscripted reality television programs created, produced, and still owned by the Debtors, either by individual shows or in a series, and associated production rights that are either held directly or indirectly by the Debtors ("TV Library") (excluding the series "Geared Up" and any rights of title or interest of the Debtors related to "Geared Up"), free and clear of any and all liens, claims and interests. See attached notice of hearing Filed by Trustee Edward M Wolkowitz (TR). (Gaschen, Beth) (Entered: 08/02/2023)
Aug 3, 2023 234 Hearing Set (RE: related document(s)231 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee Edward M Wolkowitz (TR)) The Hearing date is set for 8/23/2023 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (LL) (Entered: 08/03/2023)
Aug 9, 2023 235 Opposition to (related document(s): 231 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Chapter 7 Trustee's Motion for Order: (1) Authorizing Sale of Personal Property Free and Clear of Liens, Claims, and Interests Pursuant to 11 U.S.C. §§ 363(b) and filed by Trustee Edward M Wolkowitz (TR)) Filed by Creditor Bo Di, Inc. (Markus, Mark) (Entered: 08/09/2023)
Aug 10, 2023 236 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Behnam, Tanya. (Behnam, Tanya) (Entered: 08/10/2023)
Aug 15, 2023 237 Stipulation By Edward M Wolkowitz (TR) and SMF Fund I LLC Regarding Sale of Personal Property with Proof of Service. Filed by Trustee Edward M Wolkowitz (TR) (Gaschen, Beth) (Entered: 08/15/2023)
Aug 16, 2023 238 Reply to (related document(s): 235 Opposition filed by Creditor Bo Di, Inc.) with Proof of Service. Filed by Trustee Edward M Wolkowitz (TR) (Gaschen, Beth) (Entered: 08/16/2023)
Aug 16, 2023 239 Order Approving Stipulation Between Chapter 7 Trustee And SMF Fund I LLCRegarding Sale Of Personal Property (BNC-PDF) (Related Doc # 237 ) Signed on 8/16/2023 (LG) (Entered: 08/16/2023)
Aug 17, 2023 240 Hearing Held on 8/16/23 (RE: related document(s)222 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee Edward M Wolkowitz (TR)) - (read ruling attached) - Granted (LG) Additional attachment(s) added on 8/17/2023 (LG). (Entered: 08/17/2023)
Aug 17, 2023 241 Order Granting Motion For Sale of Property under Section 363(b) - (BNC-PDF) (Related Doc # 222 ) Signed on 8/17/2023 (LG) (Entered: 08/17/2023)
Show 10 more entries
Sep 15, 2023 252 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Chapter 7 Trustee's Motion for Order Extending Time to File Actions Under 11 U.S.C. §§ 108, 546(a) and 549(d) Including Attachments and Proof of Service. Filed by Trustee Edward M Wolkowitz (TR) (RE: related document(s)247 Motion to Extend Time Chapter 7 Trustee's Motion for Order Extending Time to File Actions Under 11 U.S.C. §§ 108, 546(a) and 549(d); Memorandum of Points and Authorities; Declaration of Beth E. Gashen in Support with Proof of Service.<). (Gaschen, Beth) (Entered: 09/15/2023)
Sep 15, 2023 253 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. The document you submitted does not meet the required specifications. It should be filed in a flattened format. Please resubmit your document in a flattened format as soon as possible.THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)252 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) filed by Trustee Edward M Wolkowitz (TR)) (WK) (Entered: 09/15/2023)
Sep 15, 2023 254 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Chapter 7 Trustee's Motion for Order Extending Time to File Actions Under 11 U.S.C. §§ 108, 546(a) and 549(d) Including Attachments and Proof of Service Re-filed flattened version. Filed by Trustee Edward M Wolkowitz (TR) (RE: related document(s)247 Motion to Extend Time Chapter 7 Trustee's Motion for Order Extending Time to File Actions Under 11 U.S.C. §§ 108, 546(a) and 549(d); Memorandum of Points and Authorities; Declaration of Beth E. Gashen in Support with Proof of Service.<). (Gaschen, Beth) (Entered: 09/15/2023)
Sep 18, 2023 255 Statement Report of Sale of Property of the Estate (Geared Up) with Proof of Service. Filed by Trustee Edward M Wolkowitz (TR). (Gaschen, Beth) (Entered: 09/18/2023)
Sep 18, 2023 256 Statement Report of Sale of Property of the Estate (All right, title and interest in and to the TV Library as specified in Exhibit A to the Motion excluding the series Geared Up, Atlantic Jelly Men, Hot Spots, and Midnight Snacks, and any rights or title or interest of the Debtors related to Geared Up, Atlantic Jelly Men, Hot Spots, and Midnight Snacks) with proof of service. Filed by Trustee Edward M Wolkowitz (TR). (Gaschen, Beth) (Entered: 09/18/2023)
Sep 22, 2023 257 Order Granting Chapter 7 Trustee's Motion For Order Extending Time To File Actions Under 11 U.S.C. §§ 108, 546(a) AND 549(d) (BNC-PDF) (Related Doc # 247 ) Signed on 9/22/2023 (PP) (Entered: 09/22/2023)
Sep 27, 2023 258 BNC Certificate of Notice - PDF Document. (RE: related document(s)257 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/27/2023. (Admin.) (Entered: 09/27/2023)
Nov 8, 2023 259 Notice of Change of Address Filed by Creditor SMF Fund I LLC . (KC2) (Entered: 11/08/2023)
Dec 6, 2023 260 Notice of Proposed Abandonment of Property of the Estate Notice of Trustees Intent to Abandon Property of the Estate Described as (I) Atlantic Jelly Men; (II) Hot Spots Ambassador; (III) Midnight Snacks; and (IV) M Tours pursuant To 11 U.S.C. § 554(A), Federal Rule Of Bankruptcy Procedure 6007, And Local Bankruptcy Rule 6007-1 with Proof of Service. Filed by Trustee Edward M Wolkowitz (TR). (Gaschen, Beth) (Entered: 12/06/2023)
Dec 20, 2023 261 Opposition to (related document(s): 260 Notice of Proposed Abandonment of Property of the Estate filed by Trustee Edward M Wolkowitz (TR)) Qualified Non-Opposition Filed by Creditor Bo Di, Inc. (Markus, Mark) (Entered: 12/20/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every other weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk12663
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Apr 1, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
23 Capital
Andrew Ewing
Bay Point Advisors
Bond IT
Brenna Barry
Camille Lebray
Columbia Bank
Columbia State Bank
Employment Development Department
Extreme Reach
Gary Dankelfsen-Entrust Group
Greg Senner
IRS
Julie Daniels
Levine Negi
There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Hoplite, Inc.
506 North Croft Avenue
Los Angeles, CA 90048-2511
LOS ANGELES-CA
Tax ID / EIN: xx-xxx5659

Represented By

Richard T Baum
Law Offices of Richard T. Baum
11500 W Olympic Blvd, Ste.400
Los Angeles, CA 90064-1525
310-277-2040
Fax : 310-286-9525
Email: rickbaum@hotmail.com

Trustee

Edward M Wolkowitz (TR)
Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Avenue
Los Angeles, CA 90034
(310) 229-3367

Represented By

Reem J Bello
GOE FORSYTHE & HODGES LLP
17701 Cowan, Building D Suite 210,
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: rbello@goeforlaw.com
Beth Gaschen
Weiland Golden Goodrich LLP
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: bgaschen@go2.law
Jeffrey I Golden
Golden Goodrich LLP
650 Town Center Drive
Ste 600
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@go2.law

U.S. Trustee

United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811

Represented By

Hatty K Yip
Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jun 8, 2022 Coin Connect LLC 11 2:2022bk13208
Mar 30, 2022 CRYOMACHINES, INC. 7 2:2022bk11756
Mar 30, 2021 Hoplite Entertainment, Inc. parent case 11V 2:2021bk12546
Feb 8, 2021 Lucky 14, Inc. 7 2:2021bk10982
Feb 8, 2021 Dream Hair, Inc. 7 2:2021bk10983
Oct 14, 2020 Cycle House LA II LLC 11V 1:2020bk12598
Oct 14, 2020 Cycle House LLC 11V 1:2020bk12595
Jul 3, 2020 F&O Melrose Place Inc. parent case 11 7:2020bk22817
Jul 3, 2020 F&O Los Angeles Inc. parent case 11 7:2020bk22818
May 10, 2016 The Left Shoe Company North America, LLC 7 2:16-bk-16142
Mar 19, 2015 Star Pix Inc. 7 2:15-bk-14154
Dec 18, 2012 Hadidi Rugs, Inc. 7 2:12-bk-51303
Sep 10, 2012 Maria Elena Dane, LLC 7 2:12-bk-40750
Aug 2, 2012 Fusione, Inc. 11 2:12-bk-36594
Jul 12, 2012 Astoria Retirement Center Inc. 11 2:12-bk-34112