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

    01/31/2026

  • Asset

    Yes

  • 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
Asset


Date filed:  06/16/2023
Date converted:  08/25/2025
341 meeting:  01/27/2026
Deadline for filing claims:  05/04/2026
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

represented by
Melissa Davis Lowe

Shulman Bastian Friedman & Bui LLP
100 Spectrum Center Drive, Suite 600
Irvine, CA 92618
949-340-3400
Email: mlowe@shulmanbastian.com

Nathan F Smith

Malcolm - Cisneros
2112 Business Center Dr
Irvine, CA 92612
949-252-9400
Fax : 949-252-1032
Email: nathan@mclaw.org

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
01/31/2026245BNC Certificate of Notice - PDF Document. (RE: related document(s)[243] Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 01/31/2026. (Admin.)
01/30/2026244BNC Certificate of Notice (RE: related document(s)[242] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Arturo Cisneros (TR)) No. of Notices: 8. Notice Date 01/30/2026. (Admin.)
01/30/2026Hearing 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 03/10/2026 at 10:00 AM 21041 Burbank BlvdWoodland Hills, CA 91367 for [148], (JC)
01/29/2026243Order Granting Motion for 2004 Examination (PDF-BNC) (Related Doc # [241]) Signed on 1/29/2026 (JC)
01/28/2026242Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Arturo Cisneros (TR). Proofs of Claims due by 5/4/2026. (Cisneros (TR), Arturo) (Entered: 01/28/2026)
01/27/2026241Motion for 2004 Examination of Center Street Lending Viii, Spe LLC and Directing Production of Documents; Declarations of Trustee Arturo M. Cisneros and Nathan F. Smith In Support Thereof Filed by Trustee Arturo Cisneros (TR) (Smith, Nathan) (Entered: 01/27/2026)
01/21/2026240Reply to (related document(s): 224 Opposition filed by Trustee Arturo Cisneros (TR)) to Center's Street Lending's Amended Motion for Relief from Stay Filed by Creditor Center Street Lending VIII, SPE LLC (Doyle, Shannon) (Entered: 01/21/2026)
12/18/2025Hearing 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 01/28/2026 at 10:00 AM 21041 Burbank BlvdWoodland Hills, CA 91367 for 148 , (JC) (Entered: 12/18/2025)
12/10/2025239Transcript regarding Hearing Held 08/21/25 RE: Evidentiary Hearing. Remote electronic access to the transcript is restricted until 03/10/2026. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Echo Reporting, Inc., Telephone number echoreporting@yahoo.com.]. Notice of Intent to Request Redaction Deadline Due By 12/17/2025. Redaction Request Due By 12/31/2025. Redacted Transcript Submission Due By 01/12/2026. Transcript access will be restricted through 03/10/2026. (Jauregui, Tara) (Entered: 12/10/2025)
12/04/2025238Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 12/04/2025)