Case number: 1:23-bk-10843 - Megna Temecula Country Inn, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Megna Temecula Country Inn, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Martin R. Barash

  • Filed

    06/16/2023

  • Last Filing

    03/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:23-bk-10843-MB

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


Date filed:  06/16/2023
Date converted:  08/25/2025
341 meeting:  01/27/2026
Deadline for filing claims:  05/04/2026
Deadline for filing claims (govt.):  12/13/2023
Deadline for objecting to discharge:  12/01/2025
Deadline for financial mgmt. course:  12/01/2025

Debtor

Megna Temecula Country Inn, Inc.

8740 Winnetka Ave
Northridge, CA 91324
LOS ANGELES-CA
Tax ID / EIN: 83-4482673

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: 08/25/2025

 
 
Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

represented by
Melissa Davis Lowe

Shulman Bastian Friedman & Bui LLP
100 Spectrum Center Drive, Suite 600
Irvine, CA 92618
949-340-3400
Email: mlowe@shulmanbastian.com

Nathan F Smith

Malcolm - Cisneros
2112 Business Center Dr
Irvine, CA 92612
949-252-9400
Fax : 949-252-1032
Email: nathan@mclaw.org

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
03/11/2026Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [148] AMENDED MOTION filed by Center Street Lending VIII, SPE LLC) Hearing to be held on 04/15/2026 at 10:00 AM 21041 Burbank BlvdWoodland Hills, CA 91367 for [148], (JC)
03/11/2026Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 148 AMENDED MOTION filed by Center Street Lending VIII, SPE LLC) Hearing to be held on 04/15/2026 at 10:00 AM 21041 Burbank BlvdWoodland Hills, CA 91367 for 148 , (JC) (Entered: 03/11/2026)
03/10/2026Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 148 AMENDED MOTION filed by Center Street Lending VIII, SPE LLC) Hearing to be held on 03/10/2026 at 11:00 AM 21041 Burbank BlvdWoodland Hills, CA 91367 for 148 , (JC) (Entered: 03/10/2026)
03/08/2026251BNC Certificate of Notice - PDF Document. (RE: related document(s)248 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/08/2026. (Admin.) (Entered: 03/08/2026)
03/06/2026250Reply to (related document(s): 246 Opposition filed by Trustee Arturo Cisneros (TR)) Filed by Creditor Center Street Lending VIII, SPE LLC (Doyle, Shannon) (Entered: 03/06/2026)
03/06/2026249Notice of Errata Re Amended Motion for Relief from the Automatic Stay Filed by Creditor Center Street Lending VIII, SPE LLC (RE: related document(s)148 Amended Motion (related document(s): 144 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 41300 Berkswell Ln, 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) (Entered: 03/06/2026)
03/06/2026248Order Approving Stipulation Regarding Continuance of Federal Rule of Bankruptcy Procedure 2004 Examination of Center Street Lending VIII, SPE LLC (BNC-PDF) (Related Doc # 247 ) Signed on 3/6/2026 (JC) (Entered: 03/06/2026)
03/03/2026247Stipulation By Arturo Cisneros (TR) and Center Street Lending VIII, SPE LLC Filed by Trustee Arturo Cisneros (TR) (Smith, Nathan) (Entered: 03/03/2026)
02/24/2026246Opposition to (related document(s): 148 Amended Motion (related document(s): 144 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 41300 Berkswell Ln, Temecula, CA 92592 . Fee Amount $199, filed by Creditor Center filed by Creditor Center Street Lending VIII, SPE LLC) Chapter 7 Trustee's Supplemental Opposition to Amended Motion for Relief From the Automatic Stay as to Real Property Located At 41300 Berkswell Lane (with Proof of Service) Filed by Trustee Arturo Cisneros (TR) (Lowe, Melissa) (Entered: 02/24/2026)
01/31/2026245BNC Certificate of Notice - PDF Document. (RE: related document(s)243 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 01/31/2026. (Admin.) (Entered: 01/31/2026)