California Central Bankruptcy Court
Chapter 11
Case #: 2:25-bk-10481
Case Filed:Jan 22, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
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
Raymond H. Aver
Law Offices Of Raymond H. Aver, A Professional Corporation
contact info
Last checked: never
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017


Docket last updated: 2 minutes ago
Wednesday, February 05, 2025
21 21 misc Corporate Ownership Statement Wed 02/05 5:07 PM
Statement of Corporate Ownership filed. Filed by Debtor Hilmore, LLC Related [+]. (Aver, Raymond)
Related: [-] 1 Voluntary Petition (Chapter 11)
20 20 misc Disclosure of Compensation of Atty for Debtor (Official Form 2030) Wed 02/05 4:52 PM
Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Hilmore, LLC Related [+]. (Aver, Raymond)
Related: [-] 1 Voluntary Petition (Chapter 11)
19 19 misc Statement of Related Cases (LBR Form 1015-2.1) Wed 02/05 4:49 PM
Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Hilmore, LLC Related [+]. (Aver, Raymond)
Related: [-] 1 Voluntary Petition (Chapter 11)
18 18 misc Statement of Financial Affairs (Official Form 107 or 207) Wed 02/05 4:48 PM
Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Hilmore, LLC Related [+]. (Aver, Raymond)
Related: [-] 1 Voluntary Petition (Chapter 11)
17 17 misc Summary of Assets and Liabilities (Official Form 106Sum or 206Sum) Wed 02/05 4:45 PM
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 Related [+]. (Aver, Raymond)
Related: [-] 1 Voluntary Petition (Chapter 11)
16 16 misc List of Equity Security Holders Wed 02/05 4:39 PM
List of Equity Security Holders Filed by Debtor Hilmore, LLC Related [+]. (Aver, Raymond)
Related: [-] 1 Voluntary Petition (Chapter 11)
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. Related [+] (ME2)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Hilmore, LLC
Wednesday, January 29, 2025
14 14 court Process Paid Request for Certified Copy Wed 01/29 3:00 PM
Related: [-]
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 Related [+]. (Aver, Raymond)
Related: [-] 1 Voluntary Petition (Chapter 11)
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. Related [+] (U.S. Treasury)
Related: [-] Doc# 13
Saturday, January 25, 2025
12 12 court BNC Certificate of Notice Sat 01/25 9:19 PM
BNC Certificate of Notice Related [+] No. of Notices: 2. Notice Date 01/25/2025. (Admin.)
Related: [-] 5 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)
11 11 court BNC Certificate of Notice Sat 01/25 9:19 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 01/25/2025. (Admin.)
Related: [-] 6 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)
10 10 court BNC Certificate of Notice Sat 01/25 9:19 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 01/25/2025. (Admin.)
Related: [-] 7 Case Commencement Deficiency Notice (BNC)
9 9 court BNC Certificate of Notice Sat 01/25 9:19 PM
BNC Certificate of Notice Related [+] No. of Notices: 6. Notice Date 01/25/2025. (Admin.)
Related: [-] 8 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)
Thursday, January 23, 2025
8 8 court Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1) Thu 01/23 3:37 PM
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)
Related: [-]
7 7 misc Case Commencement Deficiency Notice (manual - ccdn) (BNC) Thu 01/23 9:03 AM
Case Commencement Deficiency Notice (BNC) Related [+] (NV)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Hilmore, LLC
6 6 misc Deficiency Notice (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (manual - def) (BNC) Thu 01/23 9:01 AM
Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) Related [+] (NV)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Hilmore, LLC
5 5 court Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) Thu 01/23 8:57 AM
Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (NV)
Related: [-]
misc Set Case Commencement Deficiency Deadlines (ccdn) Thu 01/23 8:50 AM
Set Case Commencement Deficiency Deadlines (ccdn) Related [+] 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)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Hilmore, LLC
Wednesday, January 22, 2025
4 4 misc Verification of Master Mailing List of Creditors (LBR F1007-1) Wed 01/22 6:01 PM
Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Hilmore, LLC. (Aver, Raymond)
Related: [-]
3 3 1 pgs misc Chapter 11 or Chapter 9: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insi Wed 01/22 5:59 PM
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)
Related: [-]
2 2 misc Corp Resolution Auth Filing Wed 01/22 5:56 PM
Corporate resolution authorizing filing of petitions Filed by Debtor Hilmore, LLC. (Aver, Raymond)
Related: [-]
1 1 5 pgs misc Voluntary Petition (Chapter 11) Wed 01/22 5:50 PM
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)
Related: [-]
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. Related [+] (U.S. Treasury)
Related: [-] Doc#1