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

    10/16/2025

  • Asset

    No

  • 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
No asset


Date filed:  06/16/2023
Date converted:  08/25/2025
341 meeting:  10/23/2025
Deadline for filing claims:  08/25/2023
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

 
 
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
10/02/2025200Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 10/02/2025)
10/02/2025199Trustee's Notice of 341(a) Meeting Continued to be held on 10/23/2025 at 12:00 PM at Zoom - Cisneros: Meeting ID 981 932 8338, Passcode 8145818592, Phone 1 909 498 9294. Debtor absent. (Cisneros (TR), Arturo) (Entered: 10/02/2025)
09/29/2025198Substitution of attorney Filed by Debtor Megna Temecula Country Inn, Inc.. (Young, Mark) (Entered: 09/29/2025)
09/29/2025197Notice to Filer of Error and/or Deficient Document
Incorrect docket event and PDF were used to file this document.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT: SUBSTITUTION OF ATTORNEY
(RE: related document(s)196 Notice of Appearance filed by Debtor Megna Temecula Country Inn, Inc.) (TK) (Entered: 09/29/2025)
09/29/2025196Notice of Appearance and Request for Notice by Michael D Kwasigroch Filed by Debtor Megna Temecula Country Inn, Inc.. (Kwasigroch, Michael) (Entered: 09/29/2025)
09/25/2025195BNC Certificate of Notice - PDF Document. (RE: related document(s)194 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2025. (Admin.) (Entered: 09/25/2025)
09/23/2025Hearing 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 11/04/2025 at 10:00 AM 21041 Burbank BlvdWoodland Hills, CA 91367 for 148 , (JC) (Entered: 09/23/2025)
09/23/2025194Order on Stipulation to Continue Hearing on Amended Motion for Relief from the Automatic Stay re: 41300 Berkswell Ln., Temecula, CA 92592 (BNC-PDF) (Related Doc # 192 ) Signed on 9/23/2025 (JC) (Entered: 09/23/2025)
09/23/2025193Notice of lodgment Filed by Trustee Arturo Cisneros (TR) (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). (Cisneros (TR), Arturo) (Entered: 09/23/2025)
09/23/2025192Stipulation By Arturo Cisneros (TR) and Creditor Filed by Trustee Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 09/23/2025)