Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Hilmore, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2025bk10481
TYPE / CHAPTER
Voluntary / 11

Filed

1-22-25

Updated

2-2-25

Last Checked

1-27-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 27, 2025
Last Entry Filed
Jan 25, 2025

Docket Entries by Day

Jan 22 1 Petition 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) (Entered: 01/22/2025)
Jan 22 Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-10481) [misc,volp11] (1738.00) Filing Fee. Receipt number A57943165. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/22/2025)
Jan 22 2 Corporate resolution authorizing filing of petitions Filed by Debtor Hilmore, LLC. (Aver, Raymond) (Entered: 01/22/2025)
Jan 22 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) (Entered: 01/22/2025)
Jan 22 4 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Hilmore, LLC. (Aver, Raymond) (Entered: 01/22/2025)
Jan 23 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hilmore, LLC) 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) (Entered: 01/23/2025)
Jan 23 5 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (NV) (Entered: 01/23/2025)
Jan 23 6 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hilmore, LLC) (NV) (Entered: 01/23/2025)
Jan 23 7 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hilmore, LLC) (NV) (Entered: 01/23/2025)
Jan 23 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) (Entered: 01/23/2025)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2025bk10481
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Jan 22, 2025
Type
voluntary
Updated
Feb 2, 2025
Last checked
Jan 27, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Hilmore, LLC
    312 South Beverly Drive, Unit 3602
    Beverly HIlls, CA 90210
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8314

    Represented By

    Raymond H. Aver
    Law Offices of Raymond H. Aver, A Professional Corporation
    11849 W. Olympic Blvd
    Ste 204
    Los Angeles, CA 90064
    310-571-3511
    Email: ray@averlaw.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    David Samuel Shevitz
    Office of the United States Trustee
    915 Wilshire Blvd.
    Ste 1850
    Los Angeles, CA 90017
    213-894-3240
    Fax : 213-894-2603
    Email: David.S.Shevitz@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 20, 2022 Prometheus Prometheus Health Imaging, Inc. 11 2:2022bk12841
    Oct 1, 2020 Dashing Properties Management, Inc. 11 1:2020bk11769
    Jul 22, 2020 Transpine, Inc. 11 1:2020bk11286
    May 27, 2020 Wealth Empowerment Advocates Inc. 7 2:2020bk14832
    Nov 24, 2019 TBH19, LLC., a Delaware Limited Liability 11 2:2019bk23823
    May 9, 2017 A & A Wholesale Inc 7 2:17-bk-15714
    Jan 25, 2017 Blue Global, LLC 7 2:17-bk-10900
    Dec 12, 2016 Century West Funding Inc. 7 3:16-bk-07525
    Jun 11, 2015 Imagination Worldwide, LLC 11 2:15-bk-19378
    May 13, 2015 Beverly Palm Properties, Inc 11 2:15-bk-17657
    Sep 30, 2014 SoCal Sleep Centers LLC 11 2:14-bk-28581
    Jun 6, 2014 Asher Investment Properties, LLC 11 2:14-bk-21172
    Aug 12, 2013 Dating Holdings, LLC 7 2:13-bk-30286
    Jan 27, 2012 Nijero Inc 7 2:12-bk-13073
    Jul 19, 2011 Nijero Inc 7 2:11-bk-40703