Case number: 2:25-bk-10880 - 13007 Yukon Avenue, Hawthorne LLC - California Central Bankruptcy Court

Case Information
  • Case title

    13007 Yukon Avenue, Hawthorne LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    02/04/2025

  • Last Filing

    03/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, DEFER, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-10880-BR

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


Date filed:  02/04/2025
Date converted:  04/24/2025
341 meeting:  01/20/2026
Deadline for filing claims:  10/14/2025
Deadline for objecting to discharge:  08/05/2025

Debtor

13007 Yukon Avenue, Hawthorne LLC

1 Tarragon Dr.
Johnston, RI 02919
PROVIDENCE-RI
Tax ID / EIN: 84-4459050

represented by
Matthew A Lesnick

Lesnick Prince Pappas & Alverson LLP
315 W. Ninth St.
Suite 705
Los Angeles, CA 90015
213-493-6496
Fax : 213-493-6596
Email: matt@lesnickprince.com

Lisa Patel

Lesnick Prince Pappas & Alverson LLP
315 W. Ninth St., Suite 705
Los Angeles, CA 90015
213-493-6496
Fax : 213-493-6596
Email: lpatel@lesnickprince.com

Trustee

Timothy Yoo (TR)

Levene Neale Bender Yoo & Golubchik
2818 La Cienega Avenue
Los Angeles, CA 90034
(310) 229-3361

represented by
Michael G D'Alba

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 LaCienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-277-5735
Email: mgd@lnbyg.com

Philip A Gasteier

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: pag@lnbyg.com

Carmela Pagay

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3362
Fax : 310-229-1244
Email: ctp@lnbyg.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
03/30/2026202Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) -Declaration The No Party Requested A Hearing On Motion (POS attached)- Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[196] Motion to Set Last Day to File Proofs of Claim Chapter 7 Trustees Motion For Order (1) Fixing Last Date For Filing Requests For Payment Of Unpaid Post-Petition Chapter 11 Claims, And (2) Approving The Form Of Notice Of Bar Date; Memorandum Of Points). (Pagay, Carmela)
03/20/2026201Statement Chapter 7 Trustees Statement Regarding Sale Of Real Properties Filed by Trustee Timothy Yoo (TR). (Pagay, Carmela)
03/20/2026200Statement Chapter 7 Trustees Statement Regarding Sale Of Real Properties Filed by Trustee Timothy Yoo (TR). (Pagay, Carmela)
03/19/2026199Withdrawal of Claim(s): 8 Notice of Withdrawal of Proof of Claim No. 8 (with proof of service) Filed by Creditor Avatar Financial Group, LLC. (Bagdanov, Jessica)
03/17/2026198Trustee's Notice of 341(a) Meeting Continued to be held on 4/16/2026 at 02:30 PM at Zoom - Yoo: Meeting ID 870 697 9156, Passcode 7087440786, Phone 1 213 592 2606. (Yoo (TR), Timothy)
03/05/2026197Notice of motion/application Notice Of Chapter 7 Trustees Motion For Order (1) Fixing Last Date For Filing Requests For Payment Of Unpaid Post-Petition Chapter 11 Claims, And (2) Approving The Form Of Notice Of Bar Date Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[196] Motion to Set Last Day to File Proofs of Claim Chapter 7 Trustees Motion For Order (1) Fixing Last Date For Filing Requests For Payment Of Unpaid Post-Petition Chapter 11 Claims, And (2) Approving The Form Of Notice Of Bar Date; Memorandum Of Points And Authorities; Declaration Of Timothy J. Yoo In Support Thereof Filed by Trustee Timothy Yoo (TR)). (Pagay, Carmela)
03/05/2026196Motion to Set Last Day to File Proofs of Claim Chapter 7 Trustees Motion For Order (1) Fixing Last Date For Filing Requests For Payment Of Unpaid Post-Petition Chapter 11 Claims, And (2) Approving The Form Of Notice Of Bar Date; Memorandum Of Points And Authorities; Declaration Of Timothy J. Yoo In Support Thereof Filed by Trustee Timothy Yoo (TR) (Pagay, Carmela)
02/20/2026195Monthly Operating Report. Operating Report Number: 9. For the Month Ending January 2026 Filed by Trustee Timothy Yoo (TR). (Pagay, Carmela)
01/27/2026194Notice Of Change In Billing Rates Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. Filed by Trustee Timothy Yoo (TR). (Pagay, Carmela)
01/24/2026193BNC Certificate of Notice - PDF Document. (RE: related document(s)[189] Order on Motion To Sell (BNC-PDF)) No. of Notices: 1. Notice Date 01/24/2026. (Admin.)