Hilbert Group LLC
11
Mark D. Houle
01/20/2026
02/04/2026
Yes
v
| DsclsDue, PlnDue, Incomplete |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset |
|
Debtor Hilbert Group LLC
Hilbert Group Manager LLC 520 Newport Center Dr, Ste 480 Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 32-0480193 |
represented by |
William J Wall
Wall & Son 26895 Aliso Creek Rd. #B-110 Aliso Viejo, CA 92656 949-387-4300 Fax : 949-860-7890 Email: wwall@wall-law.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/04/2026 | 16 | Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Schedules, and other required documents to cure case deficiencies Filed by Debtor Hilbert Group LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco)). (Wall, William) (Entered: 02/04/2026) |
| 02/03/2026 | 15 | Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Filed by Debtor Hilbert Group LLC (Wall, William) (Entered: 02/03/2026) |
| 02/02/2026 | 14 | Certified Copy Emailed to wwall@wall-law.com (Entered: 02/02/2026) |
| 02/02/2026 | Receipt of Request for a Certified Copy( 8:26-bk-10154-MH) [misc,paycert] ( 12.00) Filing Fee. Receipt number A59621954. Fee amount 12.00. (re: Doc# 13 ) (U.S. Treasury) (Entered: 02/02/2026) | |
| 02/02/2026 | 13 | Request for a Certified Copy Fee Amount $12. The document will be sent via email to :wwall@wall-law.com: Filed by Debtor Hilbert Group LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Wall, William) (Entered: 02/02/2026) |
| 01/26/2026 | 12 | Notice of Hearing Status Conference Filed by Debtor Hilbert Group LLC. (Wall, William). Related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Hilbert Group LLC, 3 Order (Generic) (BNC-PDF). Modified on 1/26/2026 (JL). (Entered: 01/26/2026) |
| 01/23/2026 | 11 | BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/23/2026. (Admin.) (Entered: 01/23/2026) |
| 01/23/2026 | 10 | BNC Certificate of Notice (RE: related document(s)5 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 01/23/2026. (Admin.) (Entered: 01/23/2026) |
| 01/23/2026 | 9 | BNC Certificate of Notice (RE: related document(s)6 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 01/23/2026. (Admin.) (Entered: 01/23/2026) |
| 01/23/2026 | 8 | BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 19. Notice Date 01/23/2026. (Admin.) (Entered: 01/23/2026) |