Case number: 1:25-bk-11455 - HPC Vineburn, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    HPC Vineburn, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    08/08/2025

  • Last Filing

    03/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:25-bk-11455-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  08/08/2025
341 meeting:  09/11/2025
Deadline for filing claims:  10/17/2025
Deadline for filing claims (govt.):  02/04/2026
Deadline for objecting to discharge:  11/03/2025

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

Latest Dockets

Date Filed#Docket Text
03/11/2026157Opposition 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)
03/10/2026156Notice 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)
03/09/2026155Chapter 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)
03/01/2026154BNC 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)
03/01/2026153BNC 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)
03/01/2026152BNC 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)
02/27/2026151Order 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)
02/27/2026150Order 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)
02/27/2026149Order 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)
02/25/2026148Notice 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)