Case number: 8:26-bk-10578 - Hilbert Group LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:26-bk-10578-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset


Date filed:  02/24/2026
341 meeting:  03/25/2026
Deadline for objecting to discharge:  05/26/2026

Debtor

Hilbert Group LLC

520 Newport Center Drive, Suite 480
Hilbert Group Manager LLC
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
03/19/20269Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Debtor Hilbert Group LLC. (Wall, William) (Entered: 03/19/2026)
02/27/20268BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/27/2026. (Admin.) (Entered: 02/27/2026)
02/27/20267BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hilbert Group LLC) No. of Notices: 1. Notice Date 02/27/2026. (Admin.) (Entered: 02/27/2026)
02/27/20266BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 41. Notice Date 02/27/2026. (Admin.) (Entered: 02/27/2026)
02/26/20265Notice 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: 02/26/2026)
02/25/20264Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hilbert Group LLC) Status hearing to be held on 3/31/2026 at 02:30 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle (JL) (Entered: 02/25/2026)
02/25/20263Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report - March 31, 2026 2:30 PM (BNC-PDF) (Related Doc # 1 ) Signed on 2/25/2026 (JL) (Entered: 02/25/2026)
02/25/20262Meeting of Creditors 341(a) meeting to be held on 3/25/2026 at 10:00 AM at UST-SA2, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:5453743. Last day to oppose discharge or dischargeability is 5/26/2026. (TL) (Entered: 02/25/2026)
02/25/2026Receipt of Voluntary Petition (Chapter 11)( 8:26-bk-10578) [misc,volp11] (1738.00) Filing Fee. Receipt number A59727683. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/25/2026)
02/24/20261Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Hilbert Group LLC Corporate Ownership Statement (LBR Form F1007-4) due by 03/10/2026. Statement of Related Cases (LBR Form F1015-2) due 03/10/2026. Incomplete Filings due by 03/10/2026. (Wall, William) (Entered: 02/24/2026)