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

    01/30/2026

  • 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
01/09/2026120Notice 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)
12/31/2025119BNC 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)
12/31/2025118Disclosure 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)
12/29/2025117Order 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)
12/23/2025116Hearing 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)
12/22/2025115Supplemental Notice re Availability of ZoomGov Audio and Video for Remote Appearance Filed by Debtor HPC Vineburn, LLC. (Reynolds, Michael) (Entered: 12/22/2025)
12/22/2025114Motion 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)
12/22/2025113Disclosure Statement [Proposed - Dated December 22, 2025] Filed by Debtor HPC Vineburn, LLC. (Reynolds, Michael) (Entered: 12/22/2025)
12/22/2025112Chapter 11 Plan of Reorganization [Proposed - Dated December 22, 2025] Filed by Debtor HPC Vineburn, LLC. (Reynolds, Michael) (Entered: 12/22/2025)
12/19/2025111Chapter 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)