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

    11

  • Judge

    Martin R. Barash

  • Filed

    06/16/2023

  • Last Filing

    08/13/2025

  • Asset

    Yes

  • Vol

    v

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

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  06/16/2023
341 meeting:  07/13/2023
Deadline for filing claims:  08/25/2023
Deadline for filing claims (govt.):  12/13/2023
Deadline for objecting to discharge:  09/11/2023

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

Latest Dockets

Date Filed#Docket Text
08/13/2025168Stipulation 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)
08/08/2025167Declaration 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)
08/08/2025166Exhibit 2 - Appraisal Filed by Creditor Center Street Lending VIII SPE, LLC (RE: related document(s)164 Supplemental). (Doyle, Shannon) (Entered: 08/08/2025)
08/08/2025165Exhibit 1 - Appraiser License Filed by Creditor Center Street Lending VIII SPE, LLC (RE: related document(s)164 Supplemental). (Doyle, Shannon) (Entered: 08/08/2025)
08/07/2025164Supplemental 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)
08/01/2025163Chapter 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)
07/09/2025162Chapter 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)
07/02/2025161Hearing 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)
06/27/2025160Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Bui, Lynda. (Bui, Lynda) (Entered: 06/27/2025)
06/26/2025159BNC 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)