Case number: 1:23-bk-10809 - Megna Real Estate Investments, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Megna Real Estate Investments, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Martin R. Barash

  • Filed

    06/12/2023

  • Last Filing

    10/18/2025

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:23-bk-10809-MB

Assigned to: Martin R. Barash
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  06/12/2023
Date converted:  09/16/2025
341 meeting:  10/29/2025
Deadline for filing claims:  08/21/2023
Deadline for filing claims (govt.):  12/11/2023
Deadline for objecting to discharge:  12/29/2025
Deadline for financial mgmt. course:  12/29/2025

Debtor

Megna Real Estate Investments, Inc.

8740 Winnetka Ave
Northridge, CA 91324
LOS ANGELES-CA
Tax ID / EIN: 83-3085001

represented by
Michael D Kwasigroch

1975 Royal Ave
Ste 4
Simi Valley, CA 93065
805-522-1800
Fax : 805-293-8665
Email: attorneyforlife@aol.com

Mark T Young

Young & Chic LLP
25152 Springfield Ct Ste 345
Valencia, CA 91355-1096
661-259-9000
Fax : 661-554-7088
Email: myoung@youngchicllp.com
TERMINATED: 09/29/2025

Trustee

John-Patrick McGinnis Fritz (TR)

2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
TERMINATED: 09/16/2025

represented by
John-Patrick M Fritz

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: jpf@lnbyg.com

Trustee

David Keith Gottlieb (TR)

21650 W. Oxnard St. #500
Woodland Hills, CA 91367
(818) 539-7720

represented by
Aaron E. De Leest

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: adeleest@marshackhays.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

Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: eryk.r.escobar@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/18/2025326BNC Certificate of Notice - PDF Document. (RE: related document(s)[324] Order on Amended Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/18/2025. (Admin.)
10/16/2025325Hearing Set - Order: (1) To Show Cause Why Debtor and Mahmud Ulkarim Should Not Be Held In Civil Contempt For Failure To Comply With Court Orders; And (2) Directing Mahmud Ulkarim To Appear And Show Cause Why He Should Not Account For Missing Funds Or Be Sanctioned - hearing to be held on 11/20/2025 at 10:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC)
10/16/2025324Order: (1) To Show Cause Why Debtor and Mahmud Ulkarim Should Not Be Held In Civil Contempt For Failure To Comply With Court Orders; And (2) Directing Mahmud Ulkarim To Appear And Show Cause Why He Should Not Account For Missing Funds Or Be Sanctioned (BNC-PDF) (Related Doc # [316]) Signed on 10/16/2025 (JC)
10/09/2025323Notice of lodgment of Order Granting Motion Pursuant to LBR 9021-1(b) and Order to Show Cause why Debtor and Mahmud Ulkarim should not be held in Contempt for failure to comply with Court Order to comply with Sale Order Filed by Creditor Center Street Lending VIII, SPE LLC (RE: related document(s)316 Amended Motion (related document(s): 313 Motion - Notice of Motion and Motion for Order of Contempt for Failure to Comply with Court Order to Comply with Sale Order and to Compel Payment of Proceeds; Memorandum of Points and Authorities, Declaratio). (Brooks, Michael) (Entered: 10/09/2025)
10/08/2025322Certified Copy Emailed to pkraus@marshackhays.com (Entered: 10/08/2025)
10/08/2025Receipt of Request for a Certified Copy( 1:23-bk-10809-MB) [misc,paycert] ( 12.00) Filing Fee. Receipt number A59045993. Fee amount 12.00. (re: Doc# 321 ) (U.S. Treasury) (Entered: 10/08/2025)
10/08/2025321Request for a Certified Copy Fee Amount $12. The document will be sent via email to :pkraus@marshackhays.com: Filed by Trustee David Keith Gottlieb (TR) (RE: related document(s)1 Voluntary Petition (Chapter 11)). (De Leest, Aaron) (Entered: 10/08/2025)
10/02/2025320Transcript regarding Hearing Held 09/16/25 RE: U.S. TRUSTEE'S MOTION UNDER 11 U.S.C. 1112(b) TO DISMISS OR CONVERT CASE TO CHAPTER 7. Remote electronic access to the transcript is restricted until 12/31/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 10/9/2025. Redaction Request Due By 10/23/2025. Redacted Transcript Submission Due By 11/3/2025. Transcript access will be restricted through 12/31/2025. (Steinhauer, Holly) (Entered: 10/02/2025)
09/29/2025319Substitution of attorney Filed by Debtor Megna Real Estate Investments, Inc.. (Young, Mark) (Entered: 09/29/2025)
09/29/2025318Notice to Filer of Error and/or Deficient Document
Incorrect docket event and PDF were used to file this document.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT: SUBSTITUTION OF ATTORNEY.
(RE: related document(s)317 Notice of Appearance filed by Debtor Megna Real Estate Investments, Inc.) (TK) (Entered: 09/29/2025)