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

    03/26/2026

  • 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
03/26/2026375Notice of Change of Address . (Stockl, Matthew) (Entered: 03/26/2026)
03/20/2026374BNC Certificate of Notice - PDF Document. (RE: related document(s)373 Order of Distribution (BNC-PDF) filed by Accountant SLBIGGS, Attorney Dinsmore & Shohl LLP) No. of Notices: 1. Notice Date 03/20/2026. (Admin.) (Entered: 03/20/2026)
03/18/2026373Order of Distribution for Dinsmore & Shohl LLP, Trustee's Attorney, Period: to , Fees awarded: $48618.00, Expenses awarded: $9.50; for SLBIGGS, Accountant, Period: to , Fees awarded: $133362.50, Expenses awarded: $1031.83; Awarded on 3/18/2026 (BNC-PDF) Signed on 3/18/2026. (WT) (Entered: 03/18/2026)
02/13/2026372BNC Certificate of Notice - PDF Document. (RE: related document(s)370 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 42. Notice Date 02/13/2026. (Admin.) (Entered: 02/13/2026)
02/11/2026371Hearing Set Trustee's final report hearing date is set for 3/10/2026 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell relates to 369 (SF) (Entered: 02/11/2026)
02/11/2026370Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)369). (united states trustee (pca)) (Entered: 02/11/2026)
02/11/2026369Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Peter J. Mastan. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) (Entered: 02/11/2026)
12/10/2025368Errata to Fourth & Final Application for Allowance and Payment of Compensation and Reimbursement of Expenses; Proof of Service Filed by Attorney Dinsmore & Shohl LLP (RE: related document(s)367 Application for Compensation (Fourth & Final) for Allowance & 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, Per). (Sarenas, Lovee) (Entered: 12/10/2025)
12/08/2025367Application for Compensation (Fourth & Final) for Allowance & 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: 8/14/2025 to 12/8/2025, Fee: $48618.00, Expenses: $9.50. Filed by Attorney Lovee D Sarenas (Sarenas, Lovee) (Entered: 12/08/2025)
12/08/2025366Application for Compensation Accountant's Fourth and Final Application for Approval of Compensation and Reimbursement of Costs; Declaration of Samuel R. Biggs. Filed by Accountant SLBiggs. (Biggs, Samuel) (Entered: 12/08/2025)