HPC Vineburn, LLC
11
Martin R. Barash
08/08/2025
03/27/2026
Yes
v
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
Debtor HPC Vineburn, LLC
18321 Ventura Blvd. Suite 980 Tarzana, CA 91356 LOS ANGELES-CA Tax ID / EIN: 46-2510585 |
represented by |
Michael B Reynolds
Snell & Wilmer LLP 600 Anton Blvd Ste 1400 Costa Mesa, CA 92626 714-427-7000 Email: mreynolds@swlaw.com Andrew Still
600 Anton Blvd., Suite 1400 Costa Mesa, CA 92626 714-427-7055 Fax : 714-427-7799 Email: astill@swlaw.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Russell Clementson
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4505 Fax : 213-894-0276 Email: russell.clementson@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/11/2026 | 157 | Opposition to (related document(s): 144 Motion Debtor's Notice of Motion and Motion for Order Determining that Insurance Policy Proceeds May Be Utilitzed to Pay Administrative Expenses Including but not Limited to Counsel filed by Debtor HPC Vineburn, LLC) Judgment Creditors' Opposition to Debtors Motion for Order Determining that Insurance Policy Proceeds May be Used to Pay Administrative Expenses Filed by Creditors Bordan Shoe Company, Inc., Joseph F. Farivar Investment Group, Inc. (Davidoff, Brian) (Entered: 03/11/2026) |
| 03/10/2026 | 156 | Notice to Estate Professionals of Intended Hearing on Interim Applications for Payment of Interim Fees and Reimbursement of Expenses Filed by Debtor HPC Vineburn, LLC. (Still, Andrew) (Entered: 03/10/2026) |
| 03/09/2026 | 155 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor HPC Vineburn, LLC. (Attachments: # 1 Supporting Documentation and Proof of Service) (Reynolds, Michael) (Entered: 03/09/2026) |
| 03/01/2026 | 154 | BNC Certificate of Notice - PDF Document. (RE: related document(s)151 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/01/2026. (Admin.) (Entered: 03/01/2026) |
| 03/01/2026 | 153 | BNC Certificate of Notice - PDF Document. (RE: related document(s)150 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/01/2026. (Admin.) (Entered: 03/01/2026) |
| 03/01/2026 | 152 | BNC Certificate of Notice - PDF Document. (RE: related document(s)149 Order on Motion to Extend Exclusivity Period (BNC-PDF)) No. of Notices: 1. Notice Date 03/01/2026. (Admin.) (Entered: 03/01/2026) |
| 02/27/2026 | 151 | Order On Motion For Order: (1) Approving Disclosure Statement; (2) Approving Notice Procedures; (3) Establishing Confirmation Procedures and Deadlines; And (4) Establishing Certain Bar Dates (BNC-PDF) (Related Doc # 113 ) Signed on 2/27/2026 (PG) (Entered: 02/27/2026) |
| 02/27/2026 | 150 | Order Granting Motion to Extend The Deadline to Make An Election Under 11 U.S.C. § 1111(b) (BNC-PDF) (Related Doc # 123 ) Signed on 2/27/2026 (PG) (Entered: 02/27/2026) |
| 02/27/2026 | 149 | Order Granting Motion to Extend Exclusivity Period to File And Solicit Acceptances of Debtor's Plan (BNC-PDF) (Related Doc # 102 ) Signed on 2/27/2026 (PG) (Entered: 02/27/2026) |
| 02/25/2026 | 148 | Notice to Filer of Error and/or Deficient Document Document filed without holographic signature of principal of the debtor [LBR 9011-1(b)]. PLEASE DISREGARD THIS ENTRY. ISSUED IN ERROR. Modified on 3/2/2026 (JC). (Entered: 02/25/2026) |