Docket Entries by Week of Year
Feb 19 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Megna Precision Sheet Metal Fabrication Company, Inc. List of Equity Security Holders due 03/5/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/5/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/5/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/5/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/5/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/5/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/5/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 03/5/2025. Schedule I: Your Income (Form 106I) due 03/5/2025. Schedule J: Your Expenses (Form 106J) due 03/5/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/5/2025. Statement of Financial Affairs (Form 107 or 207) due 03/5/2025. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 03/5/2025. Corporate Resolution Authorizing Filing of Petition due 03/5/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 03/5/2025. Statement of Related Cases (LBR Form F1015-2) due 03/5/2025. Incomplete Filings due by 03/5/2025. (Kwasigroch, Michael) CORRECTION: Deficient for Declaration under penalty of perjury for non-individual debtors. Not deficient for List of Equity Security Holders, Schedule C, Schedule I, Schedule J, Declaration About an Individual Debtors Schedules, Chapter 11 Statement of Your Current Monthly Income (Form 122B). Modified on 2/19/2025 (RT). (Entered: 02/19/2025) | |
---|---|---|---|
Feb 19 | Receipt of Voluntary Petition (Chapter 11)( 1:25-bk-10253) [misc,volp11] (1738.00) Filing Fee. Receipt number A58050065. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/19/2025) | ||
Feb 19 | 2 | 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 Precision Sheet Metal Fabrication Company, Inc.) (RT) (Entered: 02/19/2025) | |
Feb 20 | 3 | Meeting of Creditors 341(a) meeting to be held on 3/25/2025 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 5/27/2025. (AG1) (Entered: 02/20/2025) | |
Feb 20 | 4 | Order Reassigning Bankruptcy Case to Judge (by mutual consent) [Within Division Transfer] (BNC-PDF) Signed on 2/20/2025. (JC) (Entered: 02/20/2025) | |
Feb 20 | Judge Martin R. Barash added to case. Involvement of Judge Victoria S. Kaufman Terminated (JC) (Entered: 02/20/2025) | ||
Feb 20 | 5 | Notice of reassignment of case (BNC) (JC) (Entered: 02/20/2025) | |
Feb 22 | 6 | BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 10. Notice Date 02/22/2025. (Admin.) (Entered: 02/22/2025) | |
Feb 22 | 7 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Megna Precision Sheet Metal Fabrication Company, Inc.) No. of Notices: 1. Notice Date 02/22/2025. (Admin.) (Entered: 02/22/2025) | |
Feb 22 | 8 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Megna Precision Sheet Metal Fabrication Company, Inc.) No. of Notices: 1. Notice Date 02/22/2025. (Admin.) (Entered: 02/22/2025) | |
There are 2 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Megna Precision Sheet Metal Fabrication Company, Inc.
8740 Winnetka Ave
Northridge, CA 91324
LOS ANGELES-CA
Tax ID / EIN: xx-xxx7012
Michael D Kwasigroch
1975 Royal Ave
Ste 4
Simi Valley, CA 93065
805-522-1800
Fax : 805-293-8665
Email: attorneyforlife@aol.com
United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
Katherine Bunker
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Apr 24 | Winndoors, LLC | 7 | 1:2025bk10699 |
Feb 20 | New Age Media Group | 7 | 1:2025bk10269 |
Jan 15 | Megna Hospitality Investments,Inc. | 11 | 1:2025bk10069 |
Apr 22, 2024 | 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 |
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 |
Penthouse Global Broadcasting, Inc.
![]() |
11 | 1:2018bk10099 |
Jan 11, 2018 | Penthouse Global Media, Inc. | 11 | 1:2018bk10098 |