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

    08/15/2025

  • 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

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

Latest Dockets

Date Filed#Docket Text
08/15/2025347Application for Compensation Accountant's Third and Final Application for Approval of Compensation and Reimbursement of Costs; Declarations of Samuel R. Biggs and Peter J. Mastan, Trustee for SLBiggs, Accountant, Period: 9/1/2024 to 8/14/2025, Fee: $22,853.00, Expenses: $274.98. Filed by Accountant SLBiggs. (Biggs, Samuel)
08/14/2025346Application for Compensation (Third & Final) for allowance of Payment of Compensation and Reimbursement of Expenses; Declaration of Lovee D. Sarenas; Declaration of Peter J. Mastan; Proof of Service for Lovee D Sarenas, Trustee's Attorney, Period: 10/1/2024 to 8/14/2025, Fee: $144064.00, Expenses: $172.53. Filed by Attorney Lovee D Sarenas (Sarenas, Lovee) (Entered: 08/14/2025)
08/12/2025345Application for Compensation First and Final Application for Payment of Fees and Expenses, with Proof of Service for Marshack Hays Wood LLP, Special Counsel, Period: 9/14/2023 to 8/12/2025, Fee: $3,287.00, Expenses: $287.79. Filed by Special Counsel Marshack Hays Wood LLP (Mang, Tinho) (Entered: 08/12/2025)
07/22/2025344Notice to professionals to file application for compensation with Proof of Service Filed by Trustee Peter J Mastan (TR). (Mastan (TR), Peter) (Entered: 07/22/2025)
07/21/2025343Notice to Pay Court Costs Due Sent To: Peter Masten, trustee, Total Amount Due $0 . (SF) (Entered: 07/21/2025)
07/20/2025342Request for court costs Filed by Trustee Peter J Mastan (TR). (Mastan (TR), Peter) (Entered: 07/20/2025)
07/18/2025341Notice of Change of Address for Peter J. Mastan at Dinsmore & Shohl LLP Filed by Trustee Peter J Mastan (TR). (Mastan (TR), Peter) (Entered: 07/18/2025)
07/18/2025340Notice of Change of Address for Lovee D. Sarenas at Dinsmore & Shohl LLP Filed by Trustee Peter J Mastan (TR). (Sarenas, Lovee) (Entered: 07/18/2025)
07/03/2025339Statement (Amended) re Chapter 7 Trustee's Report of Sale with Proof of Service Filed by Trustee Peter J Mastan (TR). (Mastan (TR), Peter) (Entered: 07/03/2025)
04/27/2025338BNC Certificate of Notice - PDF Document. (RE: related document(s)337 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2025. (Admin.) (Entered: 04/27/2025)