Hilmore LLC
11
Sheri Bluebond
04/05/2021
10/15/2024
Yes
v
CLOSED |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/15/2024 | 200 | Bankruptcy 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) |
10/09/2024 | 199 | PDF 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) |
10/04/2024 | 198 | BNC 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) |
10/02/2024 | 197 | BNC 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) |
10/02/2024 | 196 | Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # 183) Signed on 10/2/2024. (LL) (Entered: 10/02/2024) |
10/01/2024 | 195 | Notice 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) |
09/30/2024 | 194 | Order 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) |
09/30/2024 | 193 | Notice 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 |
09/25/2024 | 192 | Hearing 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) |
09/25/2024 | 191 | Hearing 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) |