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

    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-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 & 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
08/13/2025173Stipulation 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)
08/08/2025172BNC 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)
08/08/2025171BNC 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)
08/08/2025170Declaration 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)
08/08/2025169Exhibit 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)
08/08/2025168Supplemental 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)
08/07/2025167Transcript 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)
08/07/2025166Transcript Order Form regarding Hearing Date 08/07/2025 (JC) (Entered: 08/07/2025)
08/06/2025165Notice 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)
08/06/2025164Notice 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)