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
03/25/2026108Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Debtor Hilmore, LLC. (Esmaili, Sheila)
03/02/2026107Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Hilmore, LLC. (Esmaili, Sheila) (Entered: 03/02/2026)
02/11/2026106Proof 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)
02/06/2026105BNC 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)
02/04/2026Hearing 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)
02/04/2026104Hearing 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)
02/04/2026Hearing 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)
02/04/2026103Order 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)
02/02/2026100Amended 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)
02/02/202699Amended 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)