Welcome to BusinessBankruptcies.com!

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

Megna Pacific Dreams at Woodland Hills, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2023bk11676
TYPE / CHAPTER
Voluntary / 11

Filed

11-28-23

Updated

3-31-24

Last Checked

12-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 4, 2023
Last Entry Filed
Dec 1, 2023

Docket Entries by Week of Year

Nov 28, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Megna Pacific Dreams at Woodland Hills, Inc. (Young, Mark) CORRECTION: Deficient for Corporate Resolution Authorizing Filing of Petition due 12/12/2023. Modified on 11/28/2023 (RT). (Entered: 11/28/2023)
Nov 28, 2023 Receipt of Voluntary Petition (Chapter 11)( 1:23-bk-11676) [misc,volp11] (1738.00) Filing Fee. Receipt number A56217246. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/28/2023)
Nov 28, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Megna Pacific Dreams at Woodland Hills, Inc.) Corporate Resolution Authorizing Filing of Petition due 12/12/2023. Incomplete Filings due by 12/12/2023. (RT) (Entered: 11/28/2023)
Nov 28, 2023 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Megna Pacific Dreams at Woodland Hills, Inc.) (RT) (Entered: 11/28/2023)
Nov 28, 2023 3 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Megna Pacific Dreams at Woodland Hills, Inc.) (RT) (Entered: 11/28/2023)
Nov 28, 2023 4 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Megna Pacific Dreams at Woodland Hills, Inc.) (RT) (Entered: 11/28/2023)
Nov 28, 2023 5 Corporate resolution authorizing filing of petitions Filed by Debtor Megna Pacific Dreams at Woodland Hills, Inc. (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Young, Mark) (Entered: 11/28/2023)
Nov 29, 2023 6 Meeting of Creditors 341(a) meeting to be held on 12/28/2023 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 2/26/2024. (AG1) (Entered: 11/29/2023)
Nov 30, 2023 7 BNC Certificate of Notice (RE: related document(s)2 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 11/30/2023. (Admin.) (Entered: 11/30/2023)
Dec 1, 2023 8 BNC Certificate of Notice (RE: related document(s)6 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 2. Notice Date 12/01/2023. (Admin.) (Entered: 12/01/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2023bk11676
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11
Filed
Nov 28, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Atlas Capital Group, Inc.
    Clear Recon Corp
    Franchise Tax Board
    Internal Revenue Service
    Los Angeles County Tax Collector
    Los Angeles County Tax Collector
    Office of the US Trustee LA
    Select Portfolio Servicing
    Select Portfolio Servicing

    Parties

    Debtor

    Megna Pacific Dreams at Woodland Hills, Inc.
    8740 Winnetka Avenue
    Northridge, CA 91324
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9546

    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

    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
    Jul 31, 2023 Megna Real Estate Management, Inc. 11V 1:2023bk11061
    Jul 25, 2023 Megna Bell Gardens Office Complex, Inc. 11V 1:2023bk11039
    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