Welcome to BusinessBankruptcies.com!

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

Relaoded Games, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk11269
TYPE / CHAPTER
Voluntary / 11V

Filed

6-21-23

Updated

3-31-24

Last Checked

7-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 26, 2023
Last Entry Filed
Jun 25, 2023

Docket Entries by Month

Jun 21, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by RELAODED GAMES, INC Chapter 11 Plan Subchapter V Due by 09/19/2023. (Attachments: # 1 Schedule 20 Largest + A/B # 2 Schedule E/F # 3 Schedule # 4 Affidavit H and Statement of Financial Afairs) (Hinds, James) (Entered: 06/21/2023)
Jun 21, 2023 Receipt of Voluntary Petition (Chapter 11)( 8:23-bk-11269) [misc,volp11] (1738.00) Filing Fee. Receipt number A55602235. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/21/2023)
Jun 22, 2023 2 Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee. Robert Paul Goe (TR) added to the case. Filed by U.S. Trustee United States Trustee (SA). (Skorheim, Leslie) (Entered: 06/22/2023)
Jun 22, 2023 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (VN) (Entered: 06/22/2023)
Jun 22, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Reloaded Games, Inc) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 7/6/2023. Statement of Financial Affairs (Form 107 or 207) due 7/6/2023. Incomplete Filings due by 7/6/2023. (VN). (Entered: 06/22/2023)
Jun 22, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Reloaded Games, Inc) Corporate Resolution Authorizing Filing of Petition due 7/6/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 7/6/2023. Statement of Related Cases (LBR Form F1015-2) due 7/6/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 7/6/2023. (VN) (Entered: 06/22/2023)
Jun 22, 2023 4 Notice to Filer of Error and/or Deficient Document Document filed without holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Reloaded Games, Inc) (VN) (Entered: 06/22/2023)
Jun 22, 2023 5 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Reloaded Games, Inc) (VN) (Entered: 06/22/2023)
Jun 22, 2023 6 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Reloaded Games, Inc) (VN) (Entered: 06/22/2023)
Jun 22, 2023 7 Debtor's Request to Activate Electronic Noticing (DeBN) Filed by Debtor Reloaded Games, Inc . (VN) (Entered: 06/22/2023)
Jun 22, 2023 8 Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Official Form 201A) (New 12/2015) Debtor's Response to Notice of Dismssal of Case Filed by Debtor Reloaded Games, Inc. (Hinds, James) (Entered: 06/22/2023)
Jun 22, 2023 9 List of Creditors (Master Mailing List of Creditors) Debtor's Filing of the Master Mailing Martix in TXT format Filed by Debtor Reloaded Games, Inc. (Hinds, James) (Entered: 06/22/2023)
Jun 22, 2023 10 Statement of Related Cases (LBR Form 1015-2.1) Debtors Response to Case Commandment Deficiency Notice Filed by Debtor Reloaded Games, Inc (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Hinds, James) (Entered: 06/22/2023)
Jun 23, 2023 11 Request for courtesy Notice of Electronic Filing (NEF) Filed by Bender, Ron. (Bender, Ron) (Entered: 06/23/2023)
Jun 23, 2023 12 Declaration re: Declaration of Bjorn Book-Larsson Re Debtors Tax Return, State of Operations, Cash Flow Statement, and Balance Sheet Filed by Debtor Reloaded Games, Inc. (Attachments: # 1 List of 20 Largest Creditors Tax Return # 2 Exhibit and Proof of Service) (Hinds, James) (Entered: 06/23/2023)
Jun 23, 2023 13 Meeting of Creditors 341(a) meeting to be held on 7/12/2023 at 02:00 PM at UST-SA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-3126, PARTICIPANT CODE:3803126. Last day to oppose discharge or dischargeability is 9/11/2023. Proofs of Claims due by 8/30/2023. Government Proof of Claim due by 12/18/2023. (JL) (Entered: 06/23/2023)
Jun 24, 2023 14 BNC Certificate of Notice (RE: related document(s)6 Case Commencement Deficiency Notice (BNC)) No. of Notices: 0. Notice Date 06/24/2023. (Admin.) (Entered: 06/24/2023)
Jun 24, 2023 15 BNC Certificate of Notice (RE: related document(s)5 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 0. Notice Date 06/24/2023. (Admin.) (Entered: 06/24/2023)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2023bk11269
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11V
Filed
Jun 21, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amazon Web Services
    EdgeCast Networks
    EdgeCast Pando
    Element Financial Corp.
    Equinix (EUR)
    Equinix (EUR)
    Erise IP, PA
    Erise IP, PA
    Even Balance, Inc.
    Even Balance, Inc.
    Extole, Inc.
    Fauna Inc.
    Fauna Inc.
    Fillmore Riley LLP
    GameCoach TV
    There are 71 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Reloaded Games, Inc
    5904 Warner Avenue
    Suite A#140
    Huntington Beach, CA 92649
    ORANGE-CA
    Tax ID / EIN: xx-xxx0111

    Represented By

    James Andrew Hinds, Jr
    The Hinds Law Group, APC
    2390 Crenshaw Blvd.
    Suite 240
    Torrance, CA 90501
    310-316-0500
    Email: jhinds@hindslawgroup.com;mduran@hindslawgroup.com

    Trustee

    Robert Paul Goe (TR)
    Goe Forsythe & Hodges LLP
    17701 Cowan
    Building D
    Ste 210
    Irvine, CA 92614
    949-794-2460

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Leslie Skorheim
    Office of the United States Trustee
    411 W Fourth St Ste 7160
    Santa Ana, CA 92701
    714-338-3400
    Email: leslie.skorheim@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 2, 2022 Z0Cal Inc. 7 8:2022bk10178
    Sep 9, 2021 New Direction Foods Inc. 7 8:2021bk12206
    Jun 28, 2021 La Bella Holdings, LLC 7 8:2021bk11621
    May 26, 2017 Petaluma Family Limited Partnership 7 8:17-bk-12152
    Apr 15, 2016 SR&B Boilers, Inc. 7 8:16-bk-11641
    Jan 16, 2015 Real Time Escrow, Inc. 7 8:15-bk-10236
    Jul 22, 2014 Real Time Escrow, Inc. 7 8:14-bk-14530
    Aug 14, 2013 Blue Sky Association LLC 11 8:13-bk-16914
    Jul 25, 2012 Blue Sky Association LLC 11 8:12-bk-18922
    Dec 9, 2011 Blue Sky Industries LLC 11 8:11-bk-26891
    Oct 25, 2011 A1 Factory Direct Roofing Inc 7 8:11-bk-24775
    Oct 11, 2011 Mjak Investment, LLC 11 8:11-bk-24164
    Aug 26, 2011 Captured Sea, Inc. 11 8:11-bk-22030
    Aug 10, 2011 Qualtech Engineering Corp. 7 8:11-bk-21247
    Jun 29, 2011 Quality First Electric Inc 7 8:11-bk-19190