13100 Yukon Avenue, Hawthorne LLC
7
Barry Russell
02/04/2025
04/29/2025
Yes
v
JNTADMN, MEMBER, DsclsDue, PlnDue, Incomplete |
Assigned to: Barry Russell Chapter 11 Voluntary Asset |
|
Debtor 13100 Yukon Avenue, Hawthorne LLC
1 Tarragon Dr. Johnston, RI 02919 PROVIDENCE-RI Tax ID / EIN: 83-2156071 |
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | 28 | Notice of appointment and acceptance of trustee Filed by Trustee Timothy Yoo (TR). (Yoo (TR), Timothy) |
04/29/2025 | 27 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Timothy Yoo (TR) with 341(a) meeting to be held on 6/6/2025 at 10:00 AM at Zoom - Yoo: Meeting ID 870 697 9156, Passcode 7087440786, Phone 1 213 592 2606. Last day to oppose discharge or dischargeability is 8/5/2025. (SF) |
04/29/2025 | 26 | Notice of appointment and acceptance of trustee Filed by Trustee Timothy Yoo (TR) . (SF) |
04/26/2025 | 25 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[24] Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2025. (Admin.) |
04/24/2025 | 24 | Order Converting Case to Chapter 7 (BNC-PDF). Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE added to the case. (BNC-PDF) Signed on 4/24/2025 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor 13100 Yukon Avenue, Hawthorne LLC, (SF) |
04/24/2025 | 23 | Notice of lodgment of order converting case to chapter 7 Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[4] Order setting initial status conference in chapter 11 case (BNC-PDF)). (Maroko, Ron) |
02/24/2025 | 22 | Amendment to List of Creditors. Fee Amount $34 Filed by Debtor 13100 Yukon Avenue, Hawthorne LLC. (Lesnick, Matthew) |
02/24/2025 | 21 | List of Equity Security Holders Filed by Debtor 13100 Yukon Avenue, Hawthorne LLC. (Lesnick, Matthew) |
02/20/2025 | 20 | Notice of Appearance and Request for Notice by Patrick Kane Filed by Creditor ARCPE 1, LLC. (Kane, Patrick) |
02/18/2025 | 19 | Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202), Global Notes to Schedules and Statement of Financial Affairs, Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum), Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B), Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims, Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims, Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H), Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207), Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor 13100 Yukon Avenue, Hawthorne LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Lesnick, Matthew) (Entered: 02/18/2025) |