Megna Real Estate Investments, Inc.
11
Martin R. Barash
06/12/2023
06/11/2025
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 |
---|---|---|
06/11/2025 | 273 | Hearing Set (RE: related document(s)271 Generic Motion filed by Creditor Center Street Lending VIII, SPE LLC) The Hearing date is set for 7/15/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (LF1) (Entered: 06/11/2025) |
06/11/2025 | 272 | Supplemental NOTICE RE: AVAILABILITY OF ZOOMGOV AUDIO AND VIDEO FOR REMOTE APPEARANCE Filed by Creditor Center Street Lending VIII, SPE LLC. (Brooks, Michael) (Entered: 06/11/2025) |
06/11/2025 | 271 | Motion to Enforce Order and Compel Payment Filed by Creditor Center Street Lending VIII, SPE LLC (Brooks, Michael) (Entered: 06/11/2025) |
06/09/2025 | 270 | Voluntary Dismissal of Motion -[Withdrawal Of Objection To Debtors Second Amended Chapter 11 Plan As Modified [Ecf 261] (POS attached)]- Filed by Trustee John-Patrick McGinnis Fritz (TR). (Fritz, John-Patrick) (Entered: 06/09/2025) |
06/02/2025 | 269 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor Megna Real Estate Investments, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit) (Young, Mark) (Entered: 06/02/2025) |
04/29/2025 | 268 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Megna Real Estate Investments, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit) (Young, Mark) (Entered: 04/29/2025) |
04/28/2025 | 267 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Lindsey, Crystle. (Lindsey, Crystle) (Entered: 04/28/2025) |
04/27/2025 | 266 | BNC Certificate of Notice - PDF Document. (RE: related document(s)263 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2025. (Admin.) (Entered: 04/27/2025) |
04/27/2025 | 265 | Notice Supplemental Notice Re: Availability of Zoomgov Filed by Debtor Megna Real Estate Investments, Inc. (RE: related document(s)263 Order Approving Stipulation to Continue Chapter 11 Plan Confirmation Hearing and Related Deadlines (BNC-PDF) (Related Doc # 262) Signed on 4/25/2025 (JC)). (Young, Mark) (Entered: 04/27/2025) |
04/27/2025 | 264 | Notice of continued Chapter 11 Plan Confirmation Hearing Date and Related Deadlines with Order Approving Stipulation to Continue Hearing Date and Proof of Service Filed by Debtor Megna Real Estate Investments, Inc. (RE: related document(s)263 Order Approving Stipulation to Continue Chapter 11 Plan Confirmation Hearing and Related Deadlines (BNC-PDF) (Related Doc # 262) Signed on 4/25/2025 (JC)). (Young, Mark) (Entered: 04/27/2025) |