Case number: 2:25-bk-10481 - Hilmore, LLC - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-10481-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  01/22/2025
341 meeting:  02/24/2025
Deadline for objecting to discharge:  04/21/2025

Debtor

Hilmore, LLC

312 South Beverly Drive, Unit 3602
Beverly HIlls, CA 90210
LOS ANGELES-CA
Tax ID / EIN: 83-1278314

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
TERMINATED: 08/11/2025

Sheila Esmaili

Law Offices of Sheila Esmaili
10940 Wilshire Blvd., Suite 1600
Los Angeles, CA 90024
310-734-8209
Fax : 877-738-6220
Email: selaw@bankruptcyhelpla.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
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
12/17/202585BNC Certificate of Notice - PDF Document. (RE: related document(s)[84] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/17/2025. (Admin.)
12/15/202584Order Approving In Part Stipulation Re: Non-Material Modification To Plan For Treatment Of Creditors Claim (BNC-PDF) (Related Doc # [79]) Signed on 12/15/2025 (ME2)
12/12/202583Notice of lodgment 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 (RE: related document(s)[79] Stipulation By 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 and Debtor, Hilmore, LLC; Re: Non-Material Modification to Plan for Treatment of Creditor's Claim Class 1; Subject Property: 536 Hilgard Avenue, Los Angeles, CA 90024 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). (Attachments: # (1) Proposed Order) (Garan, Todd)
12/09/202582Notice to Filer of Error and/or Deficient Document Other - Attorney to lodge order via LOU (RE: related document(s)[79] Stipulation 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) (ME2)
12/08/202581Amended Chapter 11 Plan - Debtors Amended Chapter 11 Plan Of Reorganization; Proof of Service; Filed by Debtor Hilmore, LLC (RE: related document(s)[69] Chapter 11 Plan of Reorganization with Proof of Service; Filed by Debtor Hilmore, LLC.). (Attachments: # (1) Revision Redline Plan)(Esmaili, Sheila)
12/08/202580Amended Disclosure Statement - Debtors Amended Chapter 11 Plan Of Reorganization; Proof of Service; Filed by Debtor Hilmore, LLC (RE: related document(s)[68] Disclosure Statement in Support of Plan of Reorganization; Proof of Service; Filed by Debtor Hilmore, LLC.). (Attachments: # (1) Revision Redlined)(Esmaili, Sheila)
12/04/202579Stipulation By 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 and Debtor, Hilmore, LLC; Re: Non-Material Modification to Plan for Treatment of Creditor's Claim Class 1; Subject Property: 536 Hilgard Avenue, Los Angeles, CA 90024 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 (Garan, Todd)
12/01/202578Notice of Hearing (RESCHEDULED) on the Court's own motion (RE: related document(s)1 Scheduling and Case Management Conference in a Chapter 11 Case); The hearing is RESCHEDULED from 12/17/2025 at 11:00 AM TO 12/17/2025 at 01:00 PM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond. (ME2) (Entered: 12/02/2025)
11/08/202577BNC Certificate of Notice - PDF Document. (RE: related document(s)75 Scheduling Order (BNC-PDF)) No. of Notices: 1. Notice Date 11/08/2025. (Admin.) (Entered: 11/08/2025)
11/06/202576Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Debtor Hilmore, LLC. (Esmaili, Sheila) (Entered: 11/06/2025)