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
01/27/202698Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Hilmore, LLC. (Esmaili, Sheila)
01/27/202697Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Hilmore, LLC. (Esmaili, Sheila)
01/27/202696Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Hilmore, LLC. (Esmaili, Sheila)
01/27/202695Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor Hilmore, LLC. (Esmaili, Sheila)
01/27/202694Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor Hilmore, LLC. (Esmaili, Sheila)
01/22/202693BNC Certificate of Notice - PDF Document. (RE: related document(s)[92] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/22/2026. (Admin.)
01/20/202692Order Granting Motion For Relief From The Automatic Stay Under 11 U.S.C. § 362 (Real Property) (BNC-PDF) (Related Doc # [87]) Signed on 1/20/2026 (ME2)
12/24/2025Hearing Set (RE: related document(s) 89 Amended Disclosure Statement filed by Hilmore, LLC) Hearing to be held on 01/28/2026 at 02:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 12/24/2025)
12/23/202591Notice of Hearing on Debtors Second Amended Disclosure Statement in Support of Plan of Reorganization; Proof of Service; Filed by Debtor Hilmore, LLC. (Esmaili, Sheila) (Entered: 12/23/2025)
12/23/202590Amended 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)(Esmaili, Sheila) (Entered: 12/23/2025)