Case number: 2:25-bk-20319 - Hollymont Capital, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Hollymont Capital, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    11/19/2025

  • Last Filing

    12/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-20319-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset

Date filed:  11/19/2025

Debtor

Hollymont Capital, LLC

330 Arden Avenue
#110
Glendale, CA 91203
LOS ANGELES-CA
Tax ID / EIN: 86-1294594

represented by
Laura J Portillo

Portillo Ronk Legal Team
5716 Corsa Avenue
Suite 207
Westlake Village, CA 91362
805-203-6123
Email: Attorneys@portilloronk.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/23/20256BNC Certificate of Notice - PDF Document. (RE: related document(s)2 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/23/2025. (Admin.) (Entered: 11/23/2025)
11/21/20255BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hollymont Capital, LLC) No. of Notices: 1. Notice Date 11/21/2025. (Admin.) (Entered: 11/21/2025)
11/21/20254BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hollymont Capital, LLC) No. of Notices: 1. Notice Date 11/21/2025. (Admin.) (Entered: 11/21/2025)
11/21/20253Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hollymont Capital, LLC) Status hearing to be held on 1/8/2026 at 01:00 PM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman. Please note: Counsel for the debtor or a debtor without an attorney must appear in person, not remotely, at the first status conference unless remote appearance is approved in advance by chambers (MB2) (Entered: 11/21/2025)
11/21/20252Order Setting Scheduling and Case Management Conference. Status conference set on January 8, 2026 at 2:00 P.M., in Courtroom 1639 (BNC-PDF) (Related Doc # 1 ) Signed on 11/21/2025 (MB2) (Entered: 11/21/2025)
11/19/2025Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-20319) [misc,volp11] (1738.00) Filing Fee. Receipt number A59304699. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/19/2025)
11/19/20251Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Hollymont Capital, LLC List of Equity Security Holders due 12/3/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/3/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/3/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/3/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/3/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/3/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 12/3/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/3/2025. Statement of Financial Affairs (Form 107 or 207) due 12/3/2025. Corporate Resolution Authorizing Filing of Petition due 12/3/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 12/3/2025. Statement of Related Cases (LBR Form F1015-2) due 12/3/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/3/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 12/3/2025. Incomplete Filings due by 12/3/2025. (Portillo, Laura) (Entered: 11/19/2025)