Megna Temecula Hacienda De Endar Inn, Inc.
11
Martin R. Barash
06/16/2023
08/13/2025
Yes
v
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
Debtor Megna Temecula Hacienda De Endar Inn, Inc.
8740 Winnetka Ave Northridge, CA 91324 LOS ANGELES-CA Tax ID / EIN: 84-4712557 |
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 |
| |
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 | 168 | Stipulation By Megna Temecula Hacienda De Endar Inn, Inc. and Hoover Street Property Former Tenants to Continue Chapter 11 Plan Confirmation Hearing Dates and Related Deadlines Filed by Debtor Megna Temecula Hacienda De Endar Inn, Inc. (Young, Mark) (Entered: 08/13/2025) |
08/08/2025 | 167 | Declaration re: Declaration of Real Estate Appraiser Gregory Kimbrough in Support of Motion for Relief from Stay Filed by Creditor Center Street Lending VIII SPE, LLC (RE: related document(s)164 Supplemental). (Doyle, Shannon) (Entered: 08/08/2025) |
08/08/2025 | 166 | Exhibit 2 - Appraisal Filed by Creditor Center Street Lending VIII SPE, LLC (RE: related document(s)164 Supplemental). (Doyle, Shannon) (Entered: 08/08/2025) |
08/08/2025 | 165 | Exhibit 1 - Appraiser License Filed by Creditor Center Street Lending VIII SPE, LLC (RE: related document(s)164 Supplemental). (Doyle, Shannon) (Entered: 08/08/2025) |
08/07/2025 | 164 | Supplemental Movant's List of Witness and Exhibits to Movant's Amended Motion for Relief from the Automatic Stay (D.E. 152) Filed by Creditor Center Street Lending VIII SPE, LLC. (Attachments: # 1 Exhibit 1 - Appraiser License # 2 Exhibit 2 - Appraisal # 3 Declaration of Appraiser) (Doyle, Shannon) (Entered: 08/07/2025) |
08/01/2025 | 163 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Megna Temecula Hacienda De Endar Inn, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit) (Young, Mark) (Entered: 08/01/2025) |
07/09/2025 | 162 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor Megna Temecula Hacienda De Endar Inn, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit) (Young, Mark) (Entered: 07/09/2025) |
07/02/2025 | 161 | Hearing Rescheduled/Continued - EVID HRG re (RE: related document(s)152 Amended Motion filed by Creditor Center Street Lending VIII SPE, LLC) The Hearing date is set for 8/21/2025 at 10:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 07/02/2025) |
06/27/2025 | 160 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Bui, Lynda. (Bui, Lynda) (Entered: 06/27/2025) |
06/26/2025 | 159 | BNC Certificate of Notice - PDF Document. (RE: related document(s)155 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/26/2025. (Admin.) (Entered: 06/26/2025) |