Hawthorne Hangar Operations, L.P.
7
Barry Russell
03/26/2023
01/31/2025
Yes
v
Incomplete, NODISMISS, CONVERTED |
Assigned to: Barry Russell Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Hawthorne Hangar Operations, L.P.
909 East Green Street Pasadena, CA 91106-2906 LOS ANGELES-CA Tax ID / EIN: 27-1035430 |
represented by |
Richard T Baum
Law Offices of Richard T. Baum 11500 W Olympic Blvd, Ste.400 Los Angeles, CA 90064 310-277-2040 Fax : 310-286-9525 Email: rickbaum@hotmail.com TERMINATED: 03/31/2023 Rosendo Gonzalez
Gonzalez & Gonzalez Law, P.C. 530 S Hewitt St Ste 148 Los Angeles, CA 90013 213-452-0070 Fax : 213-452-0080 Email: rossgonzalez@gonzalezplc.com |
Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE
TERMINATED: 05/04/2023 |
| |
Trustee Peter J Mastan (TR)
550 S Hope Street, Suite 1765 Los Angeles, CA 90071-2627 213-335-7739 |
represented by |
D Edward Hays
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: ehays@marshackhays.com Tinho Mang
Marshack Hays LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: tmang@marshackhays.com Lovee D Sarenas
Dinsmore & Shohl LLP 550 South Hope Street Suite 1765 Los Angeles, CA 90071 213-335-7737 Email: lovee.sarenas@dinsmore.com Jonathan Serrano
Margulies Faith LLP 16030 Ventura Blvd. Ste 470 Encino, CA 91436 818-705-2777 Fax : 818-705-3777 Email: Jonathan@MarguliesFaithLaw.com Matthew J Stockl
Dinsmore & Shohl, LLP 550 S. Hope Street Suite 1765 Los Angeles, CA 90071 213-335-7737 Email: matthew.stockl@dinsmore.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
01/31/2025 | 331 | Opposition to (related document(s): 328 Motion RE: Objection to Claim Number 6 by Claimant Ernest J. Franceschi, Jr.. Memorandum of Points & Authorities; Declarations of Lovee Sarenas & Dan Wolfe, Exhibits and Proof of Service filed by Trustee Peter J Mastan (TR), 329 Objection to Claim filed by Trustee Peter J Mastan (TR)) Filed by (SF) (Entered: 01/31/2025) |
01/24/2025 | 330 | Hearing Set (RE: related document(s)328 Motion RE: Objection to Claim filed by Trustee Peter J Mastan (TR)) The Hearing date is set for 2/25/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 01/24/2025) |
01/24/2025 | 329 | Objection to Claim #6 by Claimant Ernest J. Franceschi, Jr.. in the amount of $ 500,000 Filed by Trustee Peter J Mastan (TR). (Sarenas, Lovee) (Entered: 01/24/2025) |
01/24/2025 | 328 | Motion RE: Objection to Claim Number 6 by Claimant Ernest J. Franceschi, Jr.. Memorandum of Points & Authorities; Declarations of Lovee Sarenas & Dan Wolfe, Exhibits and Proof of Service Filed by Trustee Peter J Mastan (TR) (Sarenas, Lovee) (Entered: 01/24/2025) |
01/21/2025 | 327 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Talerico, Derrick. (Talerico, Derrick) (Entered: 01/21/2025) |
12/19/2024 | 326 | BNC Certificate of Notice - PDF Document. (RE: related document(s)325 Order of Distribution (BNC-PDF) filed by Attorney Richard T Baum) No. of Notices: 1. Notice Date 12/19/2024. (Admin.) (Entered: 12/19/2024) |
12/17/2024 | 325 | Order of Distribution for Richard T Baum, Debtor's Attorney, Period: to , Fees awarded: $7681.70, Expenses awarded: $0; Awarded on 12/17/2024 (BNC-PDF) Signed on 12/17/2024. (WT) (Entered: 12/17/2024) |
12/17/2024 | 324 | Notice of lodgment ORDER FOR FINAL APPROVAL OF FEES AND EXPENSES OF RICHARD T. BAUM, ATTORNEY FOR DEBTOR-IN-POSSESSION, AND FOR ALLOWANCE OF CHAPTER 11 ADMINISTRATIVE CLAIM AND ORDER FOR PAYMENT Filed by Attorney Richard T Baum (RE: related document(s)308 Application for Compensation Final Approval of Compensation and Payment of fees incurred in making of this application for Richard T Baum, Debtor's Attorney, Period: 3/26/2023 to 3/29/2023, Fee: $7920.00, Expenses: $211.70.). (Baum, Richard) (Entered: 12/17/2024) |
12/13/2024 | 323 | BNC Certificate of Notice - PDF Document. (RE: related document(s)322 Notice to creditors (BNC-PDF)) No. of Notices: 43. Notice Date 12/13/2024. (Admin.) (Entered: 12/13/2024) |
12/11/2024 | 322 | Notice to creditors (entered copy of the order doc 319(BNC-PDF) (SF) (Entered: 12/11/2024) |