Case number: 1:23-bk-11061 - Megna Real Estate Management, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Megna Real Estate Management, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    07/31/2023

  • Last Filing

    12/21/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:23-bk-11061-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/31/2023
Debtor dismissed:  12/07/2023
341 meeting:  12/12/2023
Deadline for filing claims:  10/10/2023
Deadline for filing claims (govt.):  01/29/2024
Deadline for objecting to discharge:  10/23/2023

Debtor

Megna Real Estate Management, Inc.

8740 Winnetka Avenue
Northridge, CA 91324
LOS ANGELES-CA
Tax ID / EIN: 85-1593923

represented by
Mark T Young

Donahoe Young & Williams LLP
25152 Springfield Ct Ste 345
Valencia, CA 91355-1096
661-259-9000
Fax : 661-554-7088
Email: myoung@dywlaw.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

Latest Dockets

Date Filed#Docket Text
12/21/202358BNC Certificate of Notice - PDF Document. (RE: related document(s)57 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 12/21/2023. (Admin.) (Entered: 12/21/2023)
12/19/202357Order Denying Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 21) Signed on 12/19/2023. (JC) (Entered: 12/19/2023)
12/09/202356BNC Certificate of Notice - PDF Document. (RE: related document(s)53 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 12/09/2023. (Admin.) (Entered: 12/09/2023)
12/09/202355BNC Certificate of Notice (RE: related document(s)54 Notice of dismissal (BNC)) No. of Notices: 12. Notice Date 12/09/2023. (Admin.) (Entered: 12/09/2023)
12/07/202354Notice of dismissal (BNC) (LF1) (Entered: 12/07/2023)
12/07/202353Order Granting Motion To: (1) Approve Settlement Agreement and (2) Dismiss Chapter 11 Case
Debtor
Dismissed (BNC-PDF). (Related Doc # 39) Signed on 12/7/2023. (LF1) (Entered: 12/07/2023)
12/06/202352Hearing Held 12/5/23 - RULING: motion granted (RE: related document(s)39 Dismiss Debtor filed by Debtor Megna Real Estate Management, Inc.) (JC) (Entered: 12/06/2023)
11/15/202351Continuance of Meeting of Creditors (Rule 2003(e)) Filed by U.S. Trustee United States Trustee (SV). 341(a) Meeting Continued to 12/12/2023 at 09:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. (Clementson, Russell) (Entered: 11/15/2023)
11/15/202350Supplemental Proof of Service of "Motion for Order to: (1) Approve Settlement Agreement and (2) Dismiss Chapter 11 Case" Filed by Debtor Megna Real Estate Management, Inc.. (Young, Mark) (Entered: 11/15/2023)
11/14/202349Notice of Continued Hearing on "Motion for Order to: (1) Approve Settlement Agreement and (2) Dismiss Chapter 11 Case" Filed by Debtor Megna Real Estate Management, Inc.. (Young, Mark) (Entered: 11/14/2023)