Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Megna Bell Gardens Office Complex, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2023bk11039
TYPE / CHAPTER
Voluntary / 11V

Filed

7-25-23

Updated

3-31-24

Last Checked

8-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2023
Last Entry Filed
Jul 28, 2023

Docket Entries by Month

Jul 25, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Megna Bell Gardens Office Complex, Inc. List of Equity Security Holders due 08/8/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/8/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/8/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/8/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/8/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/8/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 08/8/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/8/2023. Statement of Financial Affairs (Form 107 or 207) due 08/8/2023. Corporate Resolution Authorizing Filing of Petition due 08/8/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 08/8/2023. Statement of Related Cases (LBR Form F1015-2) due 08/8/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/8/2023. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 08/8/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 08/8/2023. Incomplete Filings due by 08/8/2023. Chapter 11 Plan Subchapter V Due by 10/23/2023. (Young, Mark) (Entered: 07/25/2023)
Jul 25, 2023 Receipt of Voluntary Petition (Chapter 11)( 1:23-bk-11039) [misc,volp11] (1738.00) Filing Fee. Receipt number A55729415. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/25/2023)
Jul 25, 2023 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (TK) (Entered: 07/25/2023)
Jul 25, 2023 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Megna Bell Gardens Office Complex, Inc.) (TK) (Entered: 07/25/2023)
Jul 25, 2023 4 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Megna Bell Gardens Office Complex, Inc.. (Young, Mark) (Entered: 07/25/2023)
Jul 26, 2023 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Cohen, Harris. (Cohen, Harris) (Entered: 07/26/2023)
Jul 26, 2023 6 Notice Of Secured Creditor, Milestone Financial, LLC Objection To Use Of Cash Collateral By Debtor From Property At 21011 Gresham St., #5, Los Angeles, Ca 91304 And Request For Accounting And Sequestration Of Cash Collateral and proof of service Filed by Creditor Milestone Financial, LLC. (Cohen, Harris) (Entered: 07/26/2023)
Jul 26, 2023 7 Order Setting Scheduling and Case Management Conference (BNC-PDF) Signed on 7/26/2023 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Megna Bell Gardens Office Complex, Inc.). (JC) (Entered: 07/26/2023)
Jul 26, 2023 8 Hearing Set - Order setting scheduling and case management conference (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Megna Bell Gardens Office Complex, Inc.) The Hearing date is set for 8/25/2023 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 07/26/2023)
Jul 26, 2023 9 Notice of order req. filing of stat report and appear at stat conf or case will be dism or conv for failure to comp (BNC) (JC) (Entered: 07/26/2023)
Jul 26, 2023 10 Notice of Appointment of Trustee and Acceptance of Sub Chapter V Trustee. John-Patrick McGinnis Fritz (TR) added to the case. Filed by U.S. Trustee United States Trustee (SV). (Escobar, Eryk) (Entered: 07/26/2023)
Jul 26, 2023 11 Meeting of Creditors 341(a) meeting to be held on 8/23/2023 at 10:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. Last day to oppose discharge or dischargeability is 10/23/2023. Proofs of Claims due by 10/3/2023. Government Proof of Claim due by 1/22/2024. (AG1) (Entered: 07/26/2023)
Jul 27, 2023 12 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Megna Bell Gardens Office Complex, Inc.) No. of Notices: 1. Notice Date 07/27/2023. (Admin.) (Entered: 07/27/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
1:2023bk11039
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11V
Filed
Jul 25, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dan and Julie Rozaner
    Franchise Tax Board
    Independent Tennis Club Association Inc
    Internal Revenue Service
    Los Angeles Co Treasurer Tax Coll
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Milestone Financial LLC
    Mortgage Lender Services Inc
    Nancy Zen Shan Chen
    Office of the US Trustee LA
    Salik M. Subhan
    Salik M. Subhan

    Parties

    Debtor

    Megna Bell Gardens Office Complex, Inc.
    8740 Winnetka Avenue
    Northridge, CA 91324
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8012

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22 Megna Pacific Dreams at Oxnard Shores, Inc. 11 1:2024bk10647
    Nov 28, 2023 Megna Pacific Dreams at Woodland Hills, Inc. 11 1:2023bk11676
    Jul 31, 2023 Megna Real Estate Management, Inc. 11V 1:2023bk11061
    Jun 16, 2023 Megna Temecula Country Inn, Inc. 11V 1:2023bk10843
    Jun 16, 2023 Megna Temecula Hacienda De Endar Inn, Inc. 11V 1:2023bk10842
    Jun 12, 2023 Megna Real Estate Investments, Inc. 11 1:2023bk10809
    Feb 14, 2022 Megna Bell Gardens Office Complex, Inc. 11 1:2022bk10170
    Jan 3, 2020 Megna Real Estate Holdings, Inc. 11 1:2020bk10010
    Jun 19, 2018 Happy Jump, Inc. 11 1:2018bk11544
    Jan 11, 2018 GMI Online Ventures, Ltd. parent case 11 1:2018bk10104
    Jan 11, 2018 Penthouse Global Publishing, Inc. parent case 11 1:2018bk10103
    Jan 11, 2018 Penthouse Global Digital, Inc. parent case 11 1:2018bk10102
    Jan 11, 2018 Penthouse Global Licensing, Inc. parent case 11 1:2018bk10101
    Jan 11, 2018 Penthouse Global Broadcasting, Inc. parent case 11 1:2018bk10099
    Jan 11, 2018 Penthouse Global Media, Inc. 11 1:2018bk10098