Case number: 1:25-bk-11472 - Hillcrest Ventures, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Hillcrest Ventures, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    08/13/2025

  • Last Filing

    03/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:25-bk-11472-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  08/13/2025
341 meeting:  09/25/2025
Deadline for objecting to discharge:  11/24/2025

Debtor

Hillcrest Ventures, LLC

23679 Calabasas Road, Suite 1083
Calabasas, CA 91302
LOS ANGELES-CA
Tax ID / EIN: 38-4118698

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 (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
03/19/2026142Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 48 ) Signed on 3/19/2026 (JC) (Entered: 03/19/2026)
03/19/2026141Memorandum of Decision Re: Royal Business Bank's Motion for Relief from the Automatic Stay (BNC-PDF) Signed on 3/19/2026 (JC) (Entered: 03/19/2026)
03/18/2026140Memorandum of Decision Re: Royal Business Bank's Motion for Relief From the Automatic Stay (BNC-PDF) Signed on 3/18/2026. (JC) WARNING: This entry contains a docketing error and has been restricted from public view. Please see doc#141 for the corrected Memorandum of Decision. Modified on 3/19/2026 (JC). (Entered: 03/18/2026)
03/18/2026139Reply to (related document(s): 134 Order to Show Cause for Dismissal of Case (BNC-PDF)) "Response To 'Order To Show Cause Why Case Should Not Be Dismissed Or Converted Pursuant To 11 U.S.C. Sections 105(a) And 1112(b)" Filed by Debtor Hillcrest Ventures, LLC (Aver, Raymond) (Entered: 03/18/2026)
03/14/2026138Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Debtor Hillcrest Ventures, LLC. (Aver, Raymond) (Entered: 03/14/2026)
03/13/2026137Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Hillcrest Ventures, LLC. (Aver, Raymond) (Entered: 03/13/2026)
03/12/2026136BNC Certificate of Notice - PDF Document. (RE: related document(s)134 Order to Show Cause for Dismissal of Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2026. (Admin.) (Entered: 03/12/2026)
03/10/2026135Hearing Set Order to Show Cause hearing to be held on 3/25/2026 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (PG). Related document(s) 134 Order to Show Cause for Dismissal of Case (BNC-PDF). (Entered: 03/10/2026)
03/10/2026134Order to Show Cause Why Case Should Not Be Dismissed Or Converted Pursuant to 11 U.S.C. §§ 105(a) and 1112(b) (BNC-PDF) (Related Doc # doc ) Signed on 3/10/2026 (PG) (Entered: 03/10/2026)
02/26/2026133Hearing Rescheduled/Continued - Evidentiary hearing re: motion for relief from stay [relates to #48] - RULING - ZoomGov appearances only. The Hearing date is set for 3/18/2026 at 02:00 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 02/26/2026)