Case number: 1:23-bk-10842 - Megna Temecula Hacienda De Endar Inn, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Megna Temecula Hacienda De Endar Inn, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Martin R. Barash

  • Filed

    06/16/2023

  • Last Filing

    02/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:23-bk-10842-MB

Assigned to: Martin R. Barash
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/16/2023
Date converted:  09/18/2025
341 meeting:  01/28/2026
Deadline for filing claims:  01/13/2026
Deadline for filing claims (govt.):  12/13/2023
Deadline for objecting to discharge:  12/29/2025
Deadline for financial mgmt. course:  12/29/2025

Debtor

Megna Temecula Hacienda De Endar Inn, Inc.

8740 Winnetka Ave
Northridge, CA 91324
LOS ANGELES-CA
Tax ID / EIN: 84-4712557

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: 09/18/2025

 
 
Trustee

David Keith Gottlieb (TR)

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

represented by
Bradford Barnhardt

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Email: bbarnhardt@marshackhays.com

Aaron E. De Leest

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

Laila Rais

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: lmasud@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
02/02/2026228Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee John-Patrick McGinnis Fritz (TR). (Gottlieb (TR), David)
02/02/2026227Trustee's Notice of 341(a) Meeting Continued to be held on 4/1/2026 at 01:30 PM at Zoom - Gottlieb: Meeting ID 845 676 2532, Passcode 6191335280, Phone 1 747 292 5123. (Gottlieb (TR), David)
01/10/2026226BNC Certificate of Notice - PDF Document. (RE: related document(s)225 Order on Amended Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/10/2026. (Admin.) (Entered: 01/10/2026)
01/08/2026225Order Granting Amended Motion for Relief From the Automatic Stay (BNC-PDF) (Related Doc # 152 ) Signed on 1/8/2026 (JC) (Entered: 01/08/2026)
01/07/2026224Notice of lodgment of Order Granting Motion for Relief from the Automatic Stay Under 11 U.S.C. § 362 Filed by Creditor Center Street Lending VIII SPE, LLC (RE: related document(s)[152] Amended Motion (related document(s): [148] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 35438 De Portola Road, Temecula, CA 92592 . Fee Amount $199, filed by Creditor Center Street Lending VIII SPE, LLC) Filed by Creditor Center Street Lending VIII SPE, LLC). (Doyle, Shannon)
12/23/2025223Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee John-Patrick McGinnis Fritz (TR). (Gottlieb (TR), David) (Entered: 12/23/2025)
12/23/2025222Trustee's Notice of 341(a) Meeting Continued to be held on 1/28/2026 at 01:30 PM at Zoom - Gottlieb: Meeting ID 845 676 2532, Passcode 6191335280, Phone 1 747 292 5123. (Gottlieb (TR), David) (Entered: 12/23/2025)
12/03/2025221Non-Opposition re: [Dk 152]; with Proof of Service Filed by Trustee David Keith Gottlieb (TR). (Rais, Laila) (Entered: 12/03/2025)
12/02/2025220Notice of Proposed Abandonment of Property of the Estate Filed by Trustee David Keith Gottlieb (TR). (Gottlieb (TR), David) (Entered: 12/02/2025)
11/14/2025219BNC Certificate of Notice - PDF Document. (RE: related document(s)218 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/14/2025. (Admin.) (Entered: 11/14/2025)