Megna Temecula Country Inn, Inc.
7
Martin R. Barash
06/16/2023
10/16/2025
No
v
CONVERTED |
Assigned to: Martin R. Barash Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/02/2025 | 200 | Notice 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) |
10/02/2025 | 199 | Trustee'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) |
09/29/2025 | 198 | Substitution of attorney Filed by Debtor Megna Temecula Country Inn, Inc.. (Young, Mark) (Entered: 09/29/2025) |
09/29/2025 | 197 | Notice to Filer of Error and/or Deficient Document Incorrect docket event and PDF were used to file this document. (RE: related document(s)196 Notice of Appearance filed by Debtor Megna Temecula Country Inn, Inc.) (TK) (Entered: 09/29/2025)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT: SUBSTITUTION OF ATTORNEY |
09/29/2025 | 196 | Notice of Appearance and Request for Notice by Michael D Kwasigroch Filed by Debtor Megna Temecula Country Inn, Inc.. (Kwasigroch, Michael) (Entered: 09/29/2025) |
09/25/2025 | 195 | BNC 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) |
09/23/2025 | Hearing 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) | |
09/23/2025 | 194 | Order 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) |
09/23/2025 | 193 | Notice 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) |
09/23/2025 | 192 | Stipulation By Arturo Cisneros (TR) and Creditor Filed by Trustee Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 09/23/2025) |