Meghan, Inc.
11
Neil W. Bason
09/03/2024
06/03/2025
No
v
Subchapter_V |
Assigned to: Neil W. Bason Chapter 11 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/03/2025 | 125 | Motion For Order Closing Case on Interim Basis. Filed by Debtor Meghan, Inc. (Berger, Michael) |
05/19/2025 | 124 | Notice of Change of Address Filed by Debtor Meghan, Inc.. (Berger, Michael) |
05/14/2025 | 123 | BNC 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.) |
05/12/2025 | 122 | Order 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) |
05/10/2025 | 121 | BNC 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.) |
05/08/2025 | 120 | Order 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) |
05/07/2025 | Hearing 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) | |
05/06/2025 | 119 | Notice 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) |
05/06/2025 | 118 | Notice 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) |
05/06/2025 | 117 | Withdrawal of Claim(s): 14 Filed by Creditor TN Dept of Revenue. (McCormick, William) |