Welcome to BusinessBankruptcies.com!

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

Halmar, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk15032
TYPE / CHAPTER
Voluntary / 11V

Filed

8-5-23

Updated

3-17-24

Last Checked

8-30-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 11, 2023
Last Entry Filed
Aug 9, 2023

Docket Entries by Month

Aug 5, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by HALMAR, LLC Chapter 11 Plan Subchapter V Due by 11/3/2023. (Shinbrot, Jeffrey) (Entered: 08/05/2023)
Aug 5, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-15032) [misc,volp11] (1738.00) Filing Fee. Receipt number A55775243. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/05/2023)
Aug 7, 2023 2 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :sandra@shinbrotfirm.com: Filed by Debtor HALMAR, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Shinbrot, Jeffrey) (Entered: 08/07/2023)
Aug 7, 2023 Receipt of Request for a Certified Copy( 2:23-bk-15032-BR) [misc,paycert] ( 11.00) Filing Fee. Receipt number A55777423. Fee amount 11.00. (re: Doc# 2 ) (U.S. Treasury) (Entered: 08/07/2023)
Aug 7, 2023 3 Order setting initial status conference in chapter 11 case (see order for details) (BNC-PDF) Signed on 8/7/2023 (RE: related document(s)1 Voluntary Petition (Chapter 11); Status hearing to be held on 9/5/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 08/07/2023)
Aug 7, 2023 4 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor HALMAR, LLC) Status hearing to be held on 9/5/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 08/07/2023)
Aug 7, 2023 5 Motion Regarding Chapter 11 First Day Motions Notice of Motion and Debtor's Emergency Motion for Order Establishing Procedures for Providing Adequate Assurance of Payment to Utility Companies for Post-Petition Services and Prohibiting Alteration, Refusal or Discontinuance of Utility Services. Memorandum of Points and Authorities and Declaration of Amir Sarbaz in Support Thereof Filed by Debtor HALMAR, LLC (Shinbrot, Jeffrey) (Entered: 08/07/2023)
Aug 7, 2023 6 Certified Copy Emailed to sandra@shinbrotfirm.com (Entered: 08/07/2023)
Aug 7, 2023 7 Hearing Set (RE: related document(s)5 Motion Re: Chapter 11 First Day Motions filed by Debtor HALMAR, LLC) The Hearing date is set for 8/15/2023 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell; Written opposition to the motion is due 8/11/2023 by noon; Written reply to the opposition is due 8/14/2023 by noon. (SF) (Entered: 08/07/2023)
Aug 7, 2023 8 Declaration re: Declaration of Service of Process of Emergency Motion & Notice thereof with Proof of Service Filed by Debtor HALMAR, LLC (RE: related document(s)5 Motion Regarding Chapter 11 First Day Motions Notice of Motion and Debtor's Emergency Motion for Order Establishing Procedures for Providing Adequate Assurance of Payment to Utility Companies for Post-Petition Services and Prohibiting Alteration). (Shinbrot, Jeffrey) (Entered: 08/07/2023)

There are 3 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
2:2023bk15032
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11V
Filed
Aug 5, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Aug 30, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amir Sarbaz
    City of Delano
    Gil Hopenstand
    Image Finance LLC
    Image Finance LLC
    Meysam Ayoubi
    Michael M. Parto, CPA
    Southern California Edison
    U.S. Small Business Administration
    US Small Business Administration

    Parties

    Debtor

    HALMAR, LLC
    10750 Wilshire Blvd., Suite 104
    Los Angeles, CA 90024
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5251

    Represented By

    Jeffrey S Shinbrot
    The Shinbrot Firm
    15260 Ventura Boulevard
    Suite 1200
    Sherman Oaks, CA 91403
    310-659-5444
    Fax : 310-878-8304
    Email: jeffrey@shinbrotfirm.com

    Trustee

    Susan K Seflin (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    818-827-9000

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10, 2023 Idaho Allergy, LLC 11V 2:2023bk12146
    Mar 6, 2023 Allergy & Asthma Center of S.W. Washington, LLC 11V 2:2023bk11270
    Jan 7, 2022 Lavive Leather, Inc. 7 2:2022bk10096
    Oct 15, 2021 BMM Holdings, LLC 7 2:2021bk17986
    Sep 3, 2021 9017 CR DR, LLC, a California limited liability co 7 2:2021bk17007
    Nov 8, 2019 Syndicate Films International, LLC 7 2:2019bk23232
    Dec 19, 2017 Rentech, Inc. parent case 11 1:2017bk12959
    Dec 19, 2017 Rentech WP U.S. Inc. 11 1:2017bk12958
    Sep 20, 2017 BEVERLY BELLEVUE ESTATE LLC 7 2:17-bk-21567
    Mar 28, 2017 401 S. Hope, LLC 7 2:17-bk-13761
    Sep 29, 2014 Lucerne Valley, LLC 11 2:14-bk-28450
    Nov 26, 2012 SGB Sky King 11 8:12-bk-17732
    Nov 26, 2012 SGB Sky King 11 9:12-bk-17732
    Nov 26, 2012 SGB Sky King, Inc. 11 8:12-bk-17731
    Oct 26, 2011 Grand Oaks Lofts LLC 11 2:11-bk-54619