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

Case Information
Docket Header
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
Debtor discharged:  02/03/2022
Plan confirmed:  01/20/2022
341 meeting:  06/03/2021
Deadline for filing claims:  06/20/2021
Deadline for filing claims (govt.):  10/02/2021
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
Crystle Jane Lindsey

Weintraub & Selth, APC
11766 Wilshire Blvd.
Suite 1170
Los Angeles, CA 90025
(310) 207-1494
Fax : (310) 442-0660
Email: crystlelindsey27@gmail.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@wztslaw.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

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
05/16/2024168Notice to Filer of Error and/or Deficient Document
Incorrect/incomplete/unreadable PDF was attached to the docket entry. (1) The hearing information under caption is blank and (2) Incorrect chapter on PDF (This is a chapter 11 case)
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECTIONS.
(RE: related document(s)167 Declaration filed by Creditor The Bank of New York Mellon fka The Bank of New York, as Trustee for The Certificateholders of the CWALT, Inc., Alternative Loan Trust 2006-13T1 Mortgage Pass-Through Certificates, Series 2006-13T1 as) (ME2) (Entered: 05/16/2024)
05/14/2024167Declaration re: Default of Order Filed by Creditor The Bank of New York Mellon fka The Bank of New York, as Trustee for The Certificateholders of the CWALT, Inc., Alternative Loan Trust 2006-13T1 Mortgage Pass-Through Certificates, Series 2006-13T1 as (RE: related document(s)125 Stipulation and ORDER thereon (BNC-PDF)). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Cert of Service) (Kane, Patrick) (Entered: 05/14/2024)
03/06/2024166Hearing Held on 3-6-24 re 1 Post Confirmation Status Conference in a Chapter 11 Case: RULING - S/C CONTINUED to 6-5-24 at 11AM. Status report waived if motion for final decree has been filed if not my 5-24-24; (ME2) (Entered: 03/17/2024)
01/10/2024165Hearing Held on 1-10-24 re 1 Post Confirmation Status Conference in a Chapter 11 Case: -RULING - S/C CONTINUED to 3-6-24 at 11AM. Status report due by 2-23-24; (ME2) (Entered: 01/28/2024)
09/29/2023164Hearing Held re 1 Post Confirmation Status Conference in a Chapter 11 Case: RULING - S/C CONTINUED to 1-10-24 at 11AM. Status report due by 12-29-23 (PP) (Entered: 09/29/2023)
09/26/2023163Status report Declaration of Jeffrey B. Smith Filed by Debtor Hilmore LLC (RE: related document(s) 160 Hearing Held (Bk Other)). (Smith, Jeffrey) (Entered: 09/26/2023)
07/21/2023162Voluntary Dismissal of Motion with proof of service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[152] U.S. Trustee Motion to dismiss or convert Notice of Motion and Motion Under 11 U.S.C. 1112(b)(1) to Convert, Dismiss, or Appoint a Chapter 11 Trustee; Declaration of Legal Assistant). (Morrison, Kelly)
03/29/2023161Hearing Held on 3-29-23 re 152 U.S. Trustee Motion Under 11 U.S.C. 1112(b)(1) to Convert, Dismiss, or Appoint a Chapter 11 Trustee: RULING - WITHDRAWN. UST will file Notice of withdrawal; (ME2) (Entered: 03/31/2023)
03/29/2023160Hearing Held on 3-29-23 re 1 Post Confirmation Status Conference in a Chapter 11 Case: RULING - S/C CONTINUED to 9-27-23 at 11AM. Status report due by 9-15-23; (ME2) (Entered: 03/31/2023)
03/09/2023159Hearing Held on 3-2-23 re [152] U.S. Trustee Motion Under 11 U.S.C. 1112(b)(1) to Convert, Dismiss, or Appoint a Chapter 11 Trustee: RULING - CONTINUED to 3-29-23 at 11AM; (ME2)