Case number: 1:20-bk-10010 - Megna Real Estate Holdings, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Megna Real Estate Holdings, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    01/03/2020

  • Last Filing

    04/08/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:20-bk-10010-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  01/03/2020
Debtor discharged:  05/02/2022
Plan confirmed:  04/29/2022
341 meeting:  02/04/2020
Deadline for filing claims:  03/23/2020
Deadline for filing claims (govt.):  07/01/2020
Deadline for objecting to discharge:  04/06/2020

Debtor

Megna Real Estate Holdings, Inc.

8740 Winnetka Ave.
Northridge, CA 91324-3232
LOS ANGELES-CA
Tax ID / EIN: 83-3876031

represented by
Mark T Young

Donahoe Young & Williams LLP
25152 Springfield Ct Ste 345
Valencia, CA 91355-1096
661-259-9000
Fax : 661-554-7088
Email: myoung@dywlaw.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/08/2024272Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Debtor Megna Real Estate Holdings, Inc.. (Attachments: # (1) Exhibit) (Young, Mark)
04/08/2024271Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Debtor Megna Real Estate Holdings, Inc.. (Attachments: # (1) Exhibit) (Young, Mark)
04/04/2024270Motion For Final Decree and Order Closing Case. Filed by Debtor Megna Real Estate Holdings, Inc. (Young, Mark)
03/19/2024269Notice of Change of Address or Law Firm. (Young, Mark)
08/24/2023268Hearing (not) Held re: 254U.S. Trustee Motion to dismiss or convert Filed by U.S. Trustee United States Trustee. COURT RULING: OFF CALENDAR. NOTICE OF WITHDRAWAL FILED ON 8/22/23. (MB2) (Entered: 08/24/2023)
08/22/2023267Voluntary Dismissal of Motion Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s)254 U.S. Trustee Motion to dismiss or convert ). (Clementson, Russell) (Entered: 08/22/2023)
08/16/2023266Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Debtor Megna Real Estate Holdings, Inc.. (Attachments: # (1) Exhibit Holographic Signature) (Young, Mark)
08/16/2023265Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Debtor Megna Real Estate Holdings, Inc.. (Attachments: # (1) Exhibit Holographic Signature) (Young, Mark)
08/16/2023264Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Debtor Megna Real Estate Holdings, Inc.. (Attachments: # (1) Exhibit Holographic Signature) (Young, Mark)
08/16/2023263Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Debtor Megna Real Estate Holdings, Inc.. (Attachments: # (1) Exhibit Holographic Signature) (Young, Mark)