Hilmore, LLC
11
Sheri Bluebond
01/22/2025
03/25/2026
Yes
v
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/25/2026 | 108 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Debtor Hilmore, LLC. (Esmaili, Sheila) |
| 03/02/2026 | 107 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Hilmore, LLC. (Esmaili, Sheila) (Entered: 03/02/2026) |
| 02/11/2026 | 106 | Proof of service re: (1) Debtors Third Amended Chapter 11 Plan of Reorganization (docket no. 100) (2) Debtors Third Amended Disclosure Statement in Support of Plan of Reorganization (docket no. 99) (3)Order Approving Debtors Third Amended Disclosure Statement in Support of Plan of Reorganization and Fixing Dates and Deadlines Pertaining to Plan Confirmation (docket no. 103) and (4) Ballot for Accepting or Rejecting Plan; Filed by Debtor Hilmore, LLC (RE: related document(s)99 Amended Disclosure Statement, 100 Amended Chapter 11 Plan, 103 Order (Generic) (BNC-PDF)). (Esmaili, Sheila) (Entered: 02/11/2026) |
| 02/06/2026 | 105 | BNC Certificate of Notice - PDF Document. (RE: related document(s)103 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/06/2026. (Admin.) (Entered: 02/06/2026) |
| 02/04/2026 | Hearing Set (RE: related document(s)[100] Amended Chapter 11 Plan filed by Hilmore, LLC) Hearing to be held on 04/14/2026 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) | |
| 02/04/2026 | 104 | Hearing Rescheduled/Continued from 1-28-26 re 1 Scheduling and Case Management Conference in a Chapter 11 Case: RULING - CONTINUED hearing to be held on 4/14/2026 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (ME2) (Entered: 02/04/2026) |
| 02/04/2026 | Hearing Set (RE: related document(s) 100 Amended Chapter 11 Plan filed by Hilmore, LLC) Hearing to be held on 04/14/2026 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 02/04/2026) | |
| 02/04/2026 | 103 | Order Approving Debtors Third Amended Disclosure Statement In Support Of Plan Of Reorganization And Fixing Dates And Deadlines Pertaining To Plan Confirmation (BNC-PDF) The Court will conduct the Plan Confirmation Hearing and a Continued Status Conference on April 14, 2026 at 10:00 a.m. in Courtroom 1539 Signed on 2/4/2026 (RE: related document(s)99 Amended Disclosure Statement filed by Debtor Hilmore, LLC). (ME2) (Entered: 02/04/2026) |
| 02/02/2026 | 100 | Amended Chapter 11 Plan - Debtors Third 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., 81 Amended 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), 90 Amended Chapter 11 Plan - Debtors Second 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., 81 Amended 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)). (Attachments: # 1 Revision Redline)). (Attachments: # 1 Revision Redline Third Amended Plan)(Esmaili, Sheila) (Entered: 02/02/2026) |
| 02/02/2026 | 99 | Amended Disclosure Statement - Debtors Third Amended Disclosure Statement in Support of 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 Redline Third Amended Disclosure Statement)(Esmaili, Sheila) (Entered: 02/02/2026) |