Megna Real Estate Investments, Inc.
11
Martin R. Barash
06/12/2023
08/13/2025
Yes
v
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
Debtor Megna Real Estate Investments, Inc.
8740 Winnetka Ave Northridge, CA 91324 LOS ANGELES-CA Tax ID / EIN: 83-3085001 |
represented by |
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 |
Trustee John-Patrick McGinnis Fritz (TR)
2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 |
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
08/13/2025 | 286 | Stipulation By Megna Real Estate Investments, Inc. and Hoover Street Property Former Tenants to Continue Chapter 11 Plan Confirmation Hearing Dates and Related Deadlines Filed by Debtor Megna Real Estate Investments, Inc. (Young, Mark) |
08/01/2025 | 285 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Megna Real Estate Investments, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit) (Young, Mark) (Entered: 08/01/2025) |
07/23/2025 | 284 | BNC Certificate of Notice - PDF Document. (RE: related document(s)283 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/23/2025. (Admin.) (Entered: 07/23/2025) |
07/21/2025 | 283 | Order Granting Center Street Lending VIII, SPE LLC's Motion to Enforce Order and Compel Payment (BNC-PDF) (Related Doc # 271 ) Signed on 7/21/2025 (JC) (Entered: 07/21/2025) |
07/18/2025 | 282 | Notice of lodgment of Order Granting Center Street Lending VIII SPE LLC's Motion to Enforce Order and Compel Payment Filed by Creditor Center Street Lending VIII, SPE LLC (RE: related document(s)271 Motion to Enforce Order and Compel Payment Filed by Creditor Center Street Lending VIII, SPE LLC). (Brooks, Michael) (Entered: 07/18/2025) |
07/09/2025 | 281 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor Megna Real Estate Investments, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit) (Young, Mark) (Entered: 07/09/2025) |
06/30/2025 | 280 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Bui (TR), Lynda. (Bui (TR), Lynda) (Entered: 06/30/2025) |
06/26/2025 | 279 | BNC Certificate of Notice - PDF Document. (RE: related document(s)275 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/26/2025. (Admin.) (Entered: 06/26/2025) |
06/26/2025 | 278 | Notice Supplemental Notice Re: Availability of Zoomgov for Remote Appearances with proof of service. Filed by Debtor Megna Real Estate Investments, Inc. (RE: related document(s)277 Notice Amended Notice Re: Plan Confirmation Hearing and Related Deadlines with proof of service. Filed by Debtor Megna Real Estate Investments, Inc. (RE: related document(s)275 Order Approving Second Stipulation to Continue Chapter 11 Plan Confirmation Hearing and Related Deadlines (BNC-PDF) (Related Doc 274) Signed on 6/24/2025 (JC)).). (Young, Mark) (Entered: 06/26/2025) |
06/26/2025 | 277 | Notice Amended Notice Re: Plan Confirmation Hearing and Related Deadlines with proof of service. Filed by Debtor Megna Real Estate Investments, Inc. (RE: related document(s)275 Order Approving Second Stipulation to Continue Chapter 11 Plan Confirmation Hearing and Related Deadlines (BNC-PDF) (Related Doc # 274) Signed on 6/24/2025 (JC)). (Young, Mark) (Entered: 06/26/2025) |