Case number: 2:25-bk-10883 - 12536 Chadron Avenue Hawthorne, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    12536 Chadron Avenue Hawthorne, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    02/04/2025

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, MEMBER, DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-10883-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Date filed:  02/04/2025
341 meeting:  03/03/2025
Deadline for objecting to discharge:  05/02/2025

Debtor

12536 Chadron Avenue Hawthorne, LLC

1 Tarragon Dr.
Johnston, RI 02919
PROVIDENCE-RI
Tax ID / EIN: 83-4527136

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

Latest Dockets

Date Filed#Docket Text
04/29/202532Notice of appointment and acceptance of trustee Filed by Trustee Timothy Yoo (TR). (Yoo (TR), Timothy)
04/29/202531Notice 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)
04/29/202530Notice of appointment and acceptance of trustee Filed by Trustee Timothy Yoo (TR) . (SF)
04/26/202529BNC Certificate of Notice - PDF Document. (RE: related document(s)[28] Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2025. (Admin.)
04/24/202528Order 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 (SF)
04/24/202527Notice of lodgment of order converting case to chapter 7 Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[5] Order setting initial status conference in chapter 11 case (BNC-PDF)). (Maroko, Ron)
02/24/202526Amendment to List of Creditors. Fee Amount $34 Filed by Debtor 12536 Chadron Avenue Hawthorne, LLC. (Lesnick, Matthew)
02/24/202525List of Equity Security Holders Filed by Debtor 12536 Chadron Avenue Hawthorne, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco)). (Lesnick, Matthew)
02/22/202524BNC Certificate of Notice (RE: related document(s)[22] Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC)) No. of Notices: 1. Notice Date 02/22/2025. (Admin.)
02/20/202523Notice of Appearance and Request for Notice by Patrick Kane Filed by Creditor ARCP 1, LLC. (Kane, Patrick)