Case number: 2:23-bk-11789 - Hawthorne Hangar Operations, L.P. - California Central Bankruptcy Court

Case Information
  • Case title

    Hawthorne Hangar Operations, L.P.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    03/26/2023

  • Last Filing

    09/24/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete, NODISMISS, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-11789-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/26/2023
Date converted:  05/02/2023
341 meeting:  06/26/2023
Deadline for filing claims:  08/11/2023
Deadline for filing claims (govt.):  12/02/2024
Deadline for objecting to discharge:  06/23/2023

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

Dinsmore & Shohl LLP
550 S Hope Street
Suite 1765
Los Angeles, CA 91741
213-335-7758
Email: jonathan.serrano@dinsmore.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

Latest Dockets

Date Filed#Docket Text
09/24/2024298Hearing Set (RE: related document(s)297 Application for Compensation filed by Accountant SLBiggs) The Hearing date is set for 11/19/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 09/24/2024)
09/24/2024297Application for Compensation Accountant's Second Interim Application for Approval of Compensation and Reimbursement of Costs; Declarations of Samuel R. Biggs and Peter J. Mastan, Trustee for SLBiggs, Accountant, Period: 9/1/2023 to 8/31/2024, Fee: $82,996.00, Expenses: $548.16. Filed by Accountant SLBiggs. (Biggs, Samuel) (Entered: 09/24/2024)
09/17/2024296Notice Notice to Professionals to File Second Interim Applications for Approval of Chapter 7 Fees and Reimbursement of Expenses with Proof of Service Filed by Trustee Peter J Mastan (TR) (RE: related document(s)294 Order Granting Motion to set a hearing on second interim applications of chapter 7 trustee and the estate's professionals for allowance of compensation and reimbursement of expenses(BNC-PDF) (Related Doc # 292) Signed on 9/9/2024 (SF)). (Sarenas, Lovee) (Entered: 09/17/2024)
09/11/2024295BNC Certificate of Notice - PDF Document. (RE: related document(s)294 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/11/2024. (Admin.) (Entered: 09/11/2024)
09/09/2024294Order Granting Motion to set a hearing on second interim applications of chapter 7 trustee and the estate's professionals for allowance of compensation and reimbursement of expenses(BNC-PDF) (Related Doc # 292 ) Signed on 9/9/2024 (SF) (Entered: 09/09/2024)
09/06/2024293Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case Re Motion to Set a Hearing on Second Interim Applications of Chapter 7 Trustee and the Estate's Professionals for Allowance of Compensation and Reimbursement of Expenses with Proof of Service Filed by Trustee Peter J Mastan (TR) (RE: related document(s)292 Motion Motion to Set a Hearing on Second Interim Applications of Chapter 7 Trustee and the Estate's Professionals for Allowance of Compensation and Reimbursement of Expenses; Declaration of Lovee D. Sarenas in Support Thereof). (Sarenas, Lovee) (Entered: 09/06/2024)
09/06/2024292Motion Motion to Set a Hearing on Second Interim Applications of Chapter 7 Trustee and the Estate's Professionals for Allowance of Compensation and Reimbursement of Expenses; Declaration of Lovee D. Sarenas in Support Thereof Filed by Trustee Peter J Mastan (TR) (Sarenas, Lovee) (Entered: 09/06/2024)
06/06/2024291BNC Certificate of Notice - PDF Document. (RE: related document(s)289 Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF)) No. of Notices: 1. Notice Date 06/06/2024. (Admin.) (Entered: 06/06/2024)
06/05/2024290Notice Notice of Chapter 11 Bar Date: July 5, 2024 Filed by Trustee Peter J Mastan (TR) (RE: related document(s)289 Order Granting Motion to (1) set a bar date for filing chapter 11 administrative claims; (2) approve the form, manner, and scope of notice thereof; and (3) approve an administrative proof of claim To Set Set Last Day To File Proofs of Claim form (BNC-PDF) (Related Doc 286) Signed on 6/4/2024. (SF)). (Stockl, Matthew) (Entered: 06/05/2024)
06/04/2024289Order Granting Motion to (1) set a bar date for filing chapter 11 administrative claims; (2) approve the form, manner, and scope of notice thereof; and (3) approve an administrative proof of claim To Set Set Last Day To File Proofs of Claim form (BNC-PDF) (Related Doc # 286) Signed on 6/4/2024. (SF) (Entered: 06/04/2024)