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

    11

  • Judge

    Martin R. Barash

  • Filed

    06/16/2023

  • Last Filing

    05/05/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue



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

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

represented by
Mark T Young

Young & Williams LLP
25152 Springfield Ct Ste 345
Valencia, CA 91355-1096
661-259-9000
Fax : 661-554-7088
Email: myoung@ywattorneys.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
03/28/202477Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor Megna Temecula Country Inn, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit) (Young, Mark) (Entered: 03/28/2024)
03/22/202476Notice of Continued Chapter 11 Status Conference Filed by Debtor Megna Temecula Country Inn, Inc.. (Young, Mark) (Entered: 03/22/2024)
03/19/202475Notice of Change of Address or Law Firm. (Young, Mark) (Entered: 03/19/2024)
02/22/202474Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor Megna Temecula Country Inn, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit) (Young, Mark) (Entered: 02/22/2024)
02/10/202473BNC Certificate of Notice - PDF Document. (RE: related document(s)72 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 02/10/2024. (Admin.) (Entered: 02/10/2024)
02/08/202472Order Granting Application For Compensation (BNC-PDF) (Related Doc # 66) for Lynda T. Bui, fees awarded: $7037.50, expenses awarded: $98.74 Signed on 2/8/2024. (JC) (Entered: 02/08/2024)
02/07/202471Hearing Held 2/6/24 - RULING: fees and expenses approved on a final basis (RE: related document(s)66 Application for Compensation filed by Examiner Lynda T. Bui) (JC) (Entered: 02/07/2024)
01/23/202470Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Debtor Megna Temecula Country Inn, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit) (Young, Mark) (Entered: 01/23/2024)
01/16/202469Hearing Set (RE: related document(s)66 Application for Compensation filed by Examiner Lynda T. Bui) The Hearing date is set for 2/6/2024 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 01/16/2024)
01/15/202468Notice Supplemental Notice re: Availability of ZoomGov Audio and Video for Remote Appearance(with Proof of Service) Filed by Examiner Lynda T. Bui (RE: related document(s)66 Application for Compensation [First and Final] (with Proof of Service) for Lynda T Bui, Examiner, Period: 9/20/2023 to 1/15/2024, Fee: $7,037.50, Expenses: $98.74. Filed by Attorney Lynda T Bui). (Bui, Lynda) (Entered: 01/15/2024)