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

    01/27/2026

  • 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
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.)
01/24/2026192Trustee's Notice of 341(a) Meeting Continued to be held on 3/12/2026 at 02:30 PM at Zoom - Yoo: Meeting ID 870 697 9156, Passcode 7087440786, Phone 1 213 592 2606. (Yoo (TR), Timothy)
01/23/2026191Certified Copy Emailed to Damon@LNBYG.com
01/23/2026190Request for a Certified Copy Fee Amount $12. The document will be sent via email to :Damon@LNBYG.com: Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[189] Order on Motion To Sell (BNC-PDF)). (Gasteier, Philip)
01/22/2026189Order Granting Motion (A) authorizing the sale of all of the debtors' real property assets free and clear of liens, claims, and interests; (B) authorizing and approving assumption and assignment of leases, and executory contracts, if any: (C) approving overbid procedures and proposed expenses reimbursement; (D) finding purchaser is a good faith purchases; and (E) granting related relief (BNC-PDF) (Related Doc # [161]) Signed on 1/22/2026 (SF)
01/22/2026188Monthly Operating Report. Operating Report Number: 8. For the Month Ending December 2025 Chapter 7 Monthly Operating Report Pursuant To 11 U.S.C. § 704(A)(8) Filed by Trustee Timothy Yoo (TR). (Pagay, Carmela)
01/14/2026187Notice of lodgment Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[161] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Notice Of Motion And Motion For Entry Of An Order: (A) Authorizing The Sale Of The Debtors Real Property Assets Free And Clear Of Liens, Claims, And Interests; (B) Authorizing And Approving Assumption And Assignment Of Leases, And Executory Contracts, If Any; (C) Approving Overbid Procedures And Proposed Expense Reimbursement; (D) Finding Purchaser Is A Good Faith Purchaser; And (E) Granting Related Relief; Memorandum Of Points And Authorities. Fee Amount $199, Filed by Trustee Timothy Yoo (TR) filed by Trustee Timothy Yoo (TR)). (Gasteier, Philip)
01/06/2026186Declaration re: Greyhawk Hawthorne Lender, LLC's Omnibus Reply in Support of The Trustee's Sale Motion (Declaration of Patrick Bierbusse) Filed by Creditor Greyhawk Hawthorne Lender, LLC (RE: related document(s)185 Reply). (Bouslog, Matthew) (Entered: 01/06/2026)
01/06/2026185Reply to (related document(s): 161 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Notice Of Motion And Motion For Entry Of An Order: (A) Authorizing The Sale Of The Debtors Real Property Assets Free And Clear Of Liens, Claims, And Interests; (B) Aut filed by Trustee Timothy Yoo (TR)) and in Opposition to 174 Opposition filed by Creditor Troy Snyder (Def) - Franckowiak, 178 Objection filed by Interested Party Zachary Vella) Filed by Creditor Greyhawk Hawthorne Lender, LLC (Bouslog, Matthew) (Entered: 01/06/2026)