HPC Vineburn, LLC
11
Martin R. Barash
08/08/2025
01/30/2026
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 |
|---|---|---|
| 01/09/2026 | 120 | Notice of Change of Address or Law Firm Filed by Creditors Bordan Shoe Company, Inc., Joseph F. Farivar Investment Group, Inc.. (Napolitano, Anthony) (Entered: 01/09/2026) |
| 12/31/2025 | 119 | BNC Certificate of Notice - PDF Document. (RE: related document(s)117 Order of Distribution (BNC-PDF) filed by Attorney Snell & Wilmer LLP) No. of Notices: 1. Notice Date 12/31/2025. (Admin.) (Entered: 12/31/2025) |
| 12/31/2025 | 118 | Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Attorney's Disclosure of PostPetition Compensation Arrangement with Debtor Filed by Debtor HPC Vineburn, LLC. (Reynolds, Michael) (Entered: 12/31/2025) |
| 12/29/2025 | 117 | Order of Distribution for Snell & Wilmer LLP, Debtor's Attorney, Period: 8/8/2025 to 11/18/2025, Fees awarded: $305876.60, Expenses awarded: $10946.02; Awarded on 12/29/2025 (BNC-PDF) Signed on 12/29/2025. (PG) (Entered: 12/29/2025) |
| 12/23/2025 | 116 | Hearing Set (RE: related document(s)113 Disclosure Statement filed by Debtor HPC Vineburn, LLC) The Hearing date is set for 2/6/2026 at 10:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 12/23/2025) |
| 12/22/2025 | 115 | Supplemental Notice re Availability of ZoomGov Audio and Video for Remote Appearance Filed by Debtor HPC Vineburn, LLC. (Reynolds, Michael) (Entered: 12/22/2025) |
| 12/22/2025 | 114 | Motion for approval of chapter 11 disclosure statement Filed by Debtor HPC Vineburn, LLC (Attachments: # 1 Declaration of Jeffrey Seltzer in Support of Motion) (Reynolds, Michael) (Entered: 12/22/2025) |
| 12/22/2025 | 113 | Disclosure Statement [Proposed - Dated December 22, 2025] Filed by Debtor HPC Vineburn, LLC. (Reynolds, Michael) (Entered: 12/22/2025) |
| 12/22/2025 | 112 | Chapter 11 Plan of Reorganization [Proposed - Dated December 22, 2025] Filed by Debtor HPC Vineburn, LLC. (Reynolds, Michael) (Entered: 12/22/2025) |
| 12/19/2025 | 111 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor HPC Vineburn, LLC. (Attachments: # 1 Explanation, Statement, Balance Sheet, Income Statement and Bank Statements) (Reynolds, Michael) (Entered: 12/19/2025) |