Hilmore, LLC
11
Sheri Bluebond
01/22/2025
01/27/2026
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 |
|---|---|---|
| 01/27/2026 | 98 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Hilmore, LLC. (Esmaili, Sheila) |
| 01/27/2026 | 97 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Hilmore, LLC. (Esmaili, Sheila) |
| 01/27/2026 | 96 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Hilmore, LLC. (Esmaili, Sheila) |
| 01/27/2026 | 95 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor Hilmore, LLC. (Esmaili, Sheila) |
| 01/27/2026 | 94 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor Hilmore, LLC. (Esmaili, Sheila) |
| 01/22/2026 | 93 | BNC 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.) |
| 01/20/2026 | 92 | Order 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) |
| 12/24/2025 | Hearing 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) | |
| 12/23/2025 | 91 | Notice 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) |
| 12/23/2025 | 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)(Esmaili, Sheila) (Entered: 12/23/2025) |