Case number: 8:26-bk-10154 - Hilbert Group LLC - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:26-bk-10154-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/20/2026
Debtor dismissed:  02/19/2026
341 meeting:  02/18/2026
Deadline for objecting to discharge:  04/20/2026

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

Latest Dockets

Date Filed#Docket Text
02/21/202622BNC Certificate of Notice - PDF Document. (RE: related document(s)19 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 02/21/2026. (Admin.) (Entered: 02/21/2026)
02/21/202621BNC Certificate of Notice (RE: related document(s)20 Notice of dismissal (BNC)) No. of Notices: 19. Notice Date 02/21/2026. (Admin.) (Entered: 02/21/2026)
02/19/202620Notice of dismissal (BNC) (JL) (Entered: 02/19/2026)
02/19/202619Order Dismissing Case -
Debtor
Dismissed (BNC-PDF). Signed on 2/19/2026 (JL) (Entered: 02/19/2026)
02/18/202618Hearing Held (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hilbert Group LLC) Case Dismissed. Order by UST. (JL) (Entered: 02/18/2026)
02/17/202617Notice of Appearance and Request for Notice by Eric D Goldberg Filed by Creditor DS PE Holdco, LLC. (Attachments: # 1 Proof of Service) (Goldberg, Eric) (Entered: 02/17/2026)
02/04/202616Statement 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)
02/03/202615Motion 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)
02/02/202614Certified Copy Emailed to wwall@wall-law.com (Entered: 02/02/2026)
02/02/2026Receipt 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)