Hilmore, LLC
California Central Bankruptcy Court | |
Chapter 11 | |
Case #: | 2:25-bk-10481 |
Case Filed: | Jan 22, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
Hilmore, LLC
312 S Beverly Dr Unit 3602
Beverly Hills, CA 90212-1968 |
Represented By
|
Last checked: never |
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017 |
Docket last updated: 4 minutes ago |
Wednesday, February 05, 2025 | ||
21 | 21
![]() Statement of Corporate Ownership filed. Filed by Debtor Hilmore, LLC . (Aver, Raymond) |
|
20 | 20
![]() Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Hilmore, LLC . (Aver, Raymond) |
|
19 | 19
![]() Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Hilmore, LLC . (Aver, Raymond) |
|
18 | 18
![]() Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Hilmore, LLC . (Aver, Raymond) |
|
17 | 17
![]() Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Schedule A/B; Schedule D; Schedule E/F; Schedule G; Schedule H; and Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor Hilmore, LLC . (Aver, Raymond) |
|
16 | 16
![]() List of Equity Security Holders Filed by Debtor Hilmore, LLC . (Aver, Raymond) |
|
Thursday, January 30, 2025 | ||
15 | 15
court
Notice to Filer of Correction Made/No Action Required
Thu 01/30 9:18 AM
Notice to Filer of Correction Made/No Action Required: The EIN Number entered on the CM docket does not match the EIN number on the petition 1 . THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (ME2) |
|
Wednesday, January 29, 2025 | ||
14 | 14
court
Process Paid Request for Certified Copy
Wed 01/29 3:00 PM
|
|
13 | 13
misc
Request for a Certified Copy
Wed 01/29 2:29 PM
Request for a Certified Copy Fee Amount $12. The document will be sent via email to :ray@averlaw.com: Filed by Debtor Hilmore, LLC . (Aver, Raymond) |
|
crditcrd
Auto-Docket of Credit Card/Debit Card
Wed 01/29 2:30 PM
Receipt of Request for a Certified Copy([LINK:2:25-bk-10481-BB] ) [misc,paycert] ( 12.00) Filing Fee. Receipt number A57970909. Fee amount 12.00. (U.S. Treasury) |
||
Saturday, January 25, 2025 | ||
12 | 12
![]() BNC Certificate of Notice No. of Notices: 2. Notice Date 01/25/2025. (Admin.) |
|
11 | 11
![]() BNC Certificate of Notice No. of Notices: 1. Notice Date 01/25/2025. (Admin.) |
|
10 | 10
![]() BNC Certificate of Notice No. of Notices: 1. Notice Date 01/25/2025. (Admin.) |
|
9 | 9
![]() BNC Certificate of Notice No. of Notices: 6. Notice Date 01/25/2025. (Admin.) |
|
Thursday, January 23, 2025 | ||
8 | 8
![]() Meeting of Creditors 341(a) meeting to be held on 2/18/2025 at 12:00 PM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 4/21/2025. (LL2) |
|
7 | 7
![]() Case Commencement Deficiency Notice (BNC) (NV) |
|
6 | 6
![]() Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (NV) |
|
5 | 5
![]() Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (NV) |
|
misc
Set Case Commencement Deficiency Deadlines (ccdn)
Thu 01/23 8:50 AM
Set Case Commencement Deficiency Deadlines (ccdn) Corporate Ownership Statement (LBR Form F1007-4) due by 2/5/2025. Statement of Related Cases (LBR Form F1015-2) due 2/5/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 2/5/2025. Incomplete Filings due by 2/5/2025. (NV) |
||
Wednesday, January 22, 2025 | ||
4 | 4
![]() Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Hilmore, LLC. (Aver, Raymond) |
|
3 | 3
![]() Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Hilmore, LLC. (Aver, Raymond) |
|
2 | 2
![]() Corporate resolution authorizing filing of petitions Filed by Debtor Hilmore, LLC. (Aver, Raymond) |
|
1 | 1
![]() Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Hilmore, LLC List of Equity Security Holders due 02/5/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/5/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/5/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/5/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/5/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/5/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/5/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 02/5/2025. Schedule I: Your Income (Form 106I) due 02/5/2025. Schedule J: Your Expenses (Form 106J) due 02/5/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/5/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/5/2025. Statement of Financial Affairs (Form 107 or 207) due 02/5/2025. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 02/5/2025. Incomplete Filings due by 02/5/2025. (Aver, Raymond) |
|
crditcrd
Auto-Docket of Credit Card/Debit Card
Wed 01/22 5:51 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:2:25-bk-10481] ) [misc,volp11] (1738.00) Filing Fee. Receipt number A57943165. Fee amount 1738.00. (U.S. Treasury) |