Case number: 2:21-bk-12755 - Hilmore LLC - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-12755-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  04/05/2021
Date terminated:  10/15/2024
Debtor discharged:  02/03/2022
Plan confirmed:  01/20/2022
341 meeting:  06/03/2021
Deadline for objecting to discharge:  07/06/2021

Debtor

Hilmore LLC

508 N. Foothill Rd.
Beverly Hills, CA 90210
LOS ANGELES-CA
Tax ID / EIN: 83-1278314

represented by
Maximiliano Galindo

Curd, Galindo & Smith, LLP
301 E. Ocean Blvd., Suite 1700
Long Beach, CA 90802
714-225-6395
Email: mgalindo@cgsattys.com

Crystle Jane Lindsey

Weintraub & Selth, APC
11766 Wilshire Blvd.
Suite 1170
Los Angeles, CA 90025
(310) 207-1494
Fax : (310) 442-0660
Email: clindsey@ghidottiberger.com

James R Selth

Weintraub Zolkin Talerico & Selth LLP
11766 Wilshire Blvd.
Ste 730
Los Angeles, CA 90025
310-207-1494
Fax : 310-442-0660
Email: jselth@yahoo.com
TERMINATED: 07/22/2022

Jeffrey B Smith

301 E Ocean Blvd Ste 1700
Long Beach, CA 90802
562-624-1177
Fax : 562-624-1178
Email: jsmith@cgsattys.com
TERMINATED: 06/19/2024

Daniel J Weintraub

Weintraub Zolkin Talerico & Selth LLP
11766 Wilshire Blvd.
Suite 730
Los Angeles, CA 90025
310-207-1494
Fax : 310-442-0660
Email: dweintraub@wztslaw.com
TERMINATED: 07/22/2022

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: eryk.r.escobar@usdoj.gov
TERMINATED: 12/11/2023

Michael Jones

U.S. Trustees Office
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-895-1511
Email: michael.jones4@usdoj.gov
TERMINATED: 12/11/2023

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/15/2024200Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 12 Order setting initial status conference in chapter 11 case (BNC-PDF), 19 Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF), 24 Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (No PDF) filed by U.S. Trustee United States Trustee (LA), Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), 45 Notice of Hearing (BK Case) filed by Debtor Hilmore LLC, 78 Amended Disclosure Statement filed by Debtor Hilmore LLC, 87 Notice of Hearing (BK Case) filed by Debtor Hilmore LLC, 91 Transcript) (ME2) (Entered: 10/15/2024)
10/09/2024199PDF with attached Audio File. Court Date & Time [09/25/2024 10:48:18 AM]. File Size [ 1798 KB ]. Run Time [ 00:07:30 ]. (admin). (Entered: 10/09/2024)
10/04/2024198BNC Certificate of Notice - PDF Document. (RE: related document(s)196 Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 10/04/2024. (Admin.) (Entered: 10/04/2024)
10/02/2024197BNC Certificate of Notice - PDF Document. (RE: related document(s)194 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/02/2024. (Admin.) (Entered: 10/02/2024)
10/02/2024196Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # 183) Signed on 10/2/2024. (LL) (Entered: 10/02/2024)
10/01/2024195Notice of lodgment of Order in Bankruptcy Case re: Order Granting Motion for Final Decree and Compelling Closing of Case; Proof of Service Filed by Debtor Hilmore LLC (RE: related document(s)183 Motion For Final Decree and Order Closing Case. Filed by Debtor Hilmore LLC). (Smith, Jeffrey) (Entered: 10/01/2024)
09/30/2024194Order denying motion under 11 U.S.C. § 1112(b) to dismiss or, in the alternative, to convert case as moot (BNC-PDF) (Related Doc # 174) Signed on 9/30/2024 (LL) (Entered: 09/30/2024)
09/30/2024193Notice of lodgment Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)174 U.S. Trustee Motion to dismiss or convert Notice of Motion and Motion Under 11 U.S.C. § 1112(b) to Dismiss or, in the Alternative, to Convert case; Memorandum of Points and Authorities; and Declaration of Auditor Jieun Kwon in Support Thereof
09/25/2024192Hearing Held on 9/25/24 at 10:00 a.m. re: Post Confirmation Status Conference in a Chapter 11 Case - RULING - OFF CALENDAR DUE TO GRANTING OF FINAL DECREE. (LL) (Entered: 09/25/2024)
09/25/2024191Hearing Held on 9/25/24 at 10:00 a.m. - GRANTED; ORDER TO FOLLOW FROM MR. SMITH (Bk Motion) (RE: related document(s) 183 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11) (LL) (Entered: 09/25/2024)