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

    11

  • Judge

    Martin R. Barash

  • Filed

    06/12/2023

  • Last Filing

    04/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



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

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  06/12/2023
341 meeting:  07/13/2023
Deadline for filing claims:  08/21/2023
Deadline for filing claims (govt.):  12/11/2023
Deadline for objecting to discharge:  09/11/2023

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

Trustee

John-Patrick McGinnis Fritz (TR)

2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234

 
 
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
04/30/2024177Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor Megna Real Estate Investments, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit) (Young, Mark) (Entered: 04/30/2024)
04/29/2024176Request for courtesy Notice of Electronic Filing (NEF) Filed by Schlecter, Daren. (Schlecter, Daren) (Entered: 04/29/2024)
04/26/2024175Declaration re: LUIS MONTERO JR. IN SUPPORT OF CENTER STREET LENDING VIII, SPE LLCS OPPOSITION TO DEBTORS OBJECTION TO CLAIM NO. 5 Filed by Creditor Center Street Lending VIII, SPE LLC (RE: related document(s)[160] Brief). (Luu, Kelsey)
04/24/2024174BNC Certificate of Notice - PDF Document. (RE: related document(s)172 Amended Order (BNC-PDF)) No. of Notices: 1. Notice Date 04/24/2024. (Admin.) (Entered: 04/24/2024)
04/23/2024173Status Report for Chapter 11 Status Conference Filed by Debtor Megna Real Estate Investments, Inc.. (Young, Mark) (Entered: 04/23/2024)
04/22/2024172Amended Order On Application For Payment Of Final Fees And/Or Expenses (BNC-PDF) Signed on 4/22/2024 (RE: related document(s)[87] Order on Application for Compensation (BNC-PDF)). (LF1)
04/21/2024171BNC Certificate of Notice - PDF Document. (RE: related document(s)[170] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/21/2024. (Admin.)
04/19/2024170Order Approving Stipulation to Continue Debtor's Reply Brief Deadline on Debtor's Objection Claim No. 5 (BNC-PDF) (Related Doc # [168]) Signed on 4/19/2024 (JC)
04/18/2024169Notice of lodgment Filed by Creditor Center Street Lending VIII, SPE LLC (RE: related document(s)[168] Stipulation By Center Street Lending VIII, SPE LLC and MEGNA REAL ESTATE INVESTMENTS, INC Filed by Creditor Center Street Lending VIII, SPE LLC). (Luu, Kelsey)
04/18/2024168Stipulation By Center Street Lending VIII, SPE LLC and MEGNA REAL ESTATE INVESTMENTS, INC Filed by Creditor Center Street Lending VIII, SPE LLC (Luu, Kelsey) (Entered: 04/18/2024)