Case number: 2:24-bk-17161 - Meghan, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-17161-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
No asset


Date filed:  09/03/2024
Plan confirmed:  03/05/2025
341 meeting:  09/23/2024
Deadline for filing claims:  11/12/2024
Deadline for filing claims (govt.):  03/03/2025
Deadline for objecting to discharge:  11/22/2024

Debtor

Meghan, Inc.

142 Sheldon Street
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: 83-2586785
dba
Meghan Fabulous


represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

Law Offices of Michael Jay Berger

9454 Wilshire Blvd. 6th Floor
Beverly Hills, CA
310-271-6223
Fax : 310-271-9805

Trustee

Moriah Douglas Flahaut (TR)

Echo Park Legal, APC
2210 Sunset Blvd. #301
Los Angeles, CA 90026
310-709-0658

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/03/2025125Motion For Order Closing Case on Interim Basis. Filed by Debtor Meghan, Inc. (Berger, Michael)
05/19/2025124Notice of Change of Address Filed by Debtor Meghan, Inc.. (Berger, Michael)
05/14/2025123BNC Certificate of Notice - PDF Document. (RE: related document(s)[122] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 05/14/2025. (Admin.)
05/12/2025122Order Granting Application For Compensation (BNC-PDF) (Related Doc [114]) for Michael Jay Berger, fees awarded: $9,954.00, expenses awarded: $416.05 Signed on 5/12/2025. (SS)
05/10/2025121BNC Certificate of Notice - PDF Document. (RE: related document(s)[120] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 05/10/2025. (Admin.)
05/08/2025120Order Granting Application For Compensation (BNC-PDF) (Related Doc [111]) for Moriah Douglas Flahaut (TR), fees awarded: $12648.00, expenses awarded: $0.00 Signed on 5/8/2025. (SS)
05/07/2025Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) [1] VOLUNTARY PETITION (CHAPTER 11) filed by Meghan, Inc.) Status Hearing to be held on 07/15/2025 at 01:00 PM 255 E. Temple St.Courtroom 1545Los Angeles, CA 90012 for [1], (SS)
05/06/2025119Notice of Substantial Consummation with Certificate of Service Filed by Debtor Meghan, Inc. (RE: related document(s)[61] Chapter 11 Small Business Plan Filed by Debtor Meghan, Inc..). (Berger, Michael)
05/06/2025118Notice Notice Of March 19, 2025 Effective Date For Debtors Confirmed Subchapter V Chapter 11 Plan Of Reorganization Filed by Debtor Meghan, Inc. (RE: related document(s)[104] Order Confirming Debtor's Plan of Reorganization for Small Business Under Chapter 11 Dated December 2, 2024 [Docket No.: 61] (BNC-PDF) (Related Doc [84]) Signed on 3/5/2025 (DG)). (Berger, Michael)
05/06/2025117Withdrawal of Claim(s): 14 Filed by Creditor TN Dept of Revenue. (McCormick, William)