Megna Real Estate Holdings, Inc.
11
Deborah J. Saltzman
01/03/2020
04/08/2024
Yes
v
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/08/2024 | 272 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Debtor Megna Real Estate Holdings, Inc.. (Attachments: # (1) Exhibit) (Young, Mark) |
04/08/2024 | 271 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Debtor Megna Real Estate Holdings, Inc.. (Attachments: # (1) Exhibit) (Young, Mark) |
04/04/2024 | 270 | Motion For Final Decree and Order Closing Case. Filed by Debtor Megna Real Estate Holdings, Inc. (Young, Mark) |
03/19/2024 | 269 | Notice of Change of Address or Law Firm. (Young, Mark) |
08/24/2023 | 268 | Hearing (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) |
08/22/2023 | 267 | Voluntary 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) |
08/16/2023 | 266 | Chapter 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) |
08/16/2023 | 265 | Chapter 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) |
08/16/2023 | 264 | Chapter 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) |
08/16/2023 | 263 | Chapter 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) |