Hillcrest Ventures, LLC
11
Martin R. Barash
08/13/2025
09/17/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/07/2025 | 26 | BNC Certificate of Notice - PDF Document. (RE: related document(s)24 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/07/2025. (Admin.) (Entered: 09/07/2025) |
09/05/2025 | 25 | Hearing Set -Chapter 11 Scheduling and Case Management Conference (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hillcrest Ventures, LLC) Status hearing to be held on 10/29/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 09/05/2025) |
09/05/2025 | 24 | Order Setting Scheduling and Case Management Conference (BNC-PDF) Signed on 9/5/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hillcrest Ventures, LLC). (JC) (Entered: 09/05/2025) |
08/30/2025 | 23 | BNC Certificate of Notice (RE: related document(s)22 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 38. Notice Date 08/30/2025. (Admin.) (Entered: 08/30/2025) |
08/28/2025 | 22 | Meeting of Creditors 341(a) meeting to be held on 9/25/2025 at 02:00 PM at UST-SVND1, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:5961145. Last day to oppose discharge or dischargeability is 11/24/2025. (AG1) (Entered: 08/28/2025) |
08/27/2025 | 21 | Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Hillcrest Ventures, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Aver, Raymond) (Entered: 08/27/2025) |
08/27/2025 | 20 | Statement of Corporate Ownership filed. Filed by Debtor Hillcrest Ventures, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Aver, Raymond) (Entered: 08/27/2025) |
08/27/2025 | 19 | Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Hillcrest Ventures, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Aver, Raymond) (Entered: 08/27/2025) |
08/27/2025 | 18 | Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Schedule A/B: Assets - Real and Personal Property; Schedule D: Creditors Who Have Claims Secured by Property; Schedule E/F: Creditors Who Have Unsecured Claims; Schedule G: Executory Contracts and Unexpired Leases; Schedule H: Your Codebtors; Form 202 Declaration Under Penalty of Perjury Filed by Debtor Hillcrest Ventures, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Aver, Raymond) (Entered: 08/27/2025) |
08/26/2025 | 17 | List of Equity Security Holders Filed by Debtor Hillcrest Ventures, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Aver, Raymond) (Entered: 08/26/2025) |