Case number: 2:25-bk-10481 - Hilmore, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-10481-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  01/22/2025
341 meeting:  02/24/2025
Deadline for objecting to discharge:  04/21/2025

Debtor

Hilmore, LLC

312 South Beverly Drive, Unit 3602
Beverly HIlls, CA 90210
LOS ANGELES-CA
Tax ID / EIN: 83-1278314

represented by
Raymond H. Aver

Law Offices of Raymond H. Aver, A Professional Corporation
11849 W. Olympic Blvd
Ste 204
Los Angeles, CA 90064
310-571-3511
Email: ray@averlaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/18/202524Trustee's Notice of Continued Meeting of Creditors Filed by U.S. Trustee United States Trustee (LA). 341(a) Meeting Continued to 2/24/2025 at 01:00 PM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. (Shevitz, David) (Entered: 02/18/2025)
02/15/202523BNC Certificate of Notice - PDF Document. (RE: related document(s)22 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 02/15/2025. (Admin.) (Entered: 02/16/2025)
02/13/2025Hearing Set (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Hilmore, LLC) Hearing to be held on 03/12/2025 at 01:00 PM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 02/13/2025)
02/13/202522Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 2/13/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hilmore, LLC). Status hearing to be held on 3/12/2025 at 01:00 PM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond Initial Status Conference Report Due By 2/26/2025. (ME2) (Entered: 02/13/2025)
02/05/202521Statement of Corporate Ownership filed. Filed by Debtor Hilmore, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Aver, Raymond) (Entered: 02/05/2025)
02/05/202520Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Hilmore, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Aver, Raymond) (Entered: 02/05/2025)
02/05/202519Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Hilmore, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Aver, Raymond) (Entered: 02/05/2025)
02/05/202518Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Hilmore, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Aver, Raymond) (Entered: 02/05/2025)
02/05/202517Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Schedule A/B; Schedule D; Schedule E/F; Schedule G; Schedule H; and Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor Hilmore, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Aver, Raymond) (Entered: 02/05/2025)
02/05/202516List of Equity Security Holders Filed by Debtor Hilmore, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Aver, Raymond) (Entered: 02/05/2025)