Megna Temecula Country Inn, Inc.
11
Martin R. Barash
06/16/2023
08/13/2025
Yes
v
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
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 & 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 |
Date Filed | # | Docket Text |
---|---|---|
08/13/2025 | 173 | Stipulation By Megna Temecula Country Inn, Inc. and Hoover Street Property Former Tenants to Continue Chapter 11 Plan Confirmation Hearing Dates and Related Deadlines Filed by Debtor Megna Temecula Country Inn, Inc. (Young, Mark) (Entered: 08/13/2025) |
08/08/2025 | 172 | BNC Certificate of Notice - PDF Document. (RE: related document(s)163 Amended Order (BNC-PDF)) No. of Notices: 1. Notice Date 08/08/2025. (Admin.) (Entered: 08/08/2025) |
08/08/2025 | 171 | BNC Certificate of Notice - PDF Document. (RE: related document(s)161 Order to Show Cause for Dismissal of Case (BNC-PDF)) No. of Notices: 1. Notice Date 08/08/2025. (Admin.) (Entered: 08/08/2025) |
08/08/2025 | 170 | Declaration re: Declaration of Real Estate Agent Pricilla Alkins-Tejeda in Support of Motion for Relief from Stay Filed by Creditor Center Street Lending VIII, SPE LLC (RE: related document(s)168 Supplemental). (Doyle, Shannon) (Entered: 08/08/2025) |
08/08/2025 | 169 | Exhibit 1 - Broker's Price Opinion Filed by Creditor Center Street Lending VIII, SPE LLC (RE: related document(s)168 Supplemental). (Doyle, Shannon) (Entered: 08/08/2025) |
08/08/2025 | 168 | Supplemental Movants List of Witnesses and Exhibits to Movants Amended Motion for Relief from the Automatic Stay (D.E. 148) Filed by Creditor Center Street Lending VIII, SPE LLC. (Doyle, Shannon) (Entered: 08/08/2025) |
08/07/2025 | 167 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 25-MB-045. RE Hearing Date: 08/07/2025, [TRANSCRIPTION SERVICE PROVIDER: Echo Reporting, Telephone number 858-453-7590.] (RE: related document(s)166 Transcript Order Form) (JC) (Entered: 08/07/2025) |
08/07/2025 | 166 | Transcript Order Form regarding Hearing Date 08/07/2025 (JC) (Entered: 08/07/2025) |
08/06/2025 | 165 | Notice of Entered Order and Service List re: Amended Emergency Order (RE: related document(s)163 Amended Emergency Order: (1) to Show Cause Why This Case Should Not Be Converted or Dismissed Under Bankruptcy Code Section 1112, with a 180-Day Bar to Refiling in the Case of Dismissal, or a Chapter 11 Trustee Appointed Pursuant to Bankruptcy Code Section 1104; (2) Directing Debtor's Principal and its Counsel to Appear; (3) Directing the United States Trustee or His Counsel to Appear; (4) Directing Shawna Smith and/or Martin Torres to Appear; and (5) Noticing Evidentiary Hearing (BNC-PDF) Signed on 8/6/2025 (RE: related document(s)161 Order to Show Cause for Dismissal of Case (BNC-PDF)). (JC)). (JC) (Entered: 08/06/2025) |
08/06/2025 | 164 | Notice of Entered order and Service List re: Emergency Order (RE: related document(s)161 Emergency Order: (1) to Show Cause Why This Case Should Not Be Converted or Dismissed Under Bankruptcy Code Section 1112, with a 180-Day Bar to Refiling in the Case of Dismissal, or the Debtor in Possession Removed from Possession Pursuant to Bankruptcy Code Section 1185; (2) Directing Debtor's Principal and its Counsel to Appear; (3) Directing the Subchapter V Trustee to Appear; (4) Directing the United States Trustee or His Counsel to Appear; (5) Directing Shawna Smith and/or Martin Torres to Appear; and (6) Noticing Evidentiary Hearing (BNC-PDF) Signed on 8/6/2025 (RE: related document(s)160 Declaration filed by Interested Party Martin Torres). (JC)). (JC) (Entered: 08/06/2025) |