Welcome to BusinessBankruptcies.com!

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

Megna Real Estate Holdings, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2020bk10010
TYPE / CHAPTER
Voluntary / 11

Filed

1-3-20

Updated

3-31-24

Last Checked

1-29-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2020
Last Entry Filed
Jan 5, 2020

Docket Entries by Quarter

Jan 3, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Megna Real Estate Holdings, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/17/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/17/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/17/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/17/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 01/17/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/17/2020. Statement of Financial Affairs (Form 107 or 207) due 01/17/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/17/2020. 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 01/17/2020. Incomplete Filings due by 01/17/2020. (Young, Mark) WARNING: Item subsequently amended to include deficiency re Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/17/2020. Incomplete Filings due by 1/17/2020 Modified on 1/3/2020 (Lewis, Litaun). (Entered: 01/03/2020)
Jan 3, 2020 Receipt of Voluntary Petition (Chapter 11)(1:20-bk-10010) [misc,volp11] (1717.00) Filing Fee. Receipt number 50382389. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/03/2020)
Jan 3, 2020 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Megna Real Estate Holdings, Inc.) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/17/2020. Incomplete Filings due by 1/17/2020. (Lewis, Litaun) (Entered: 01/03/2020)
Jan 3, 2020 2 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 to include deficiency re Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/17/2020. Incomplete Filings due by 1/17/2020(BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Megna Real Estate Holdings, Inc.) (Lewis, Litaun) (Entered: 01/03/2020)
Jan 5, 2020 3 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Megna Real Estate Holdings, Inc.) No. of Notices: 1. Notice Date 01/05/2020. (Admin.) (Entered: 01/05/2020)
Jan 5, 2020 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Megna Real Estate Holdings, Inc.) No. of Notices: 1. Notice Date 01/05/2020. (Admin.) (Entered: 01/05/2020)
Jan 5, 2020 5 BNC Certificate of Notice (RE: related document(s)2 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 01/05/2020. (Admin.) (Entered: 01/05/2020)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2020bk10010
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Jan 3, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 29, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Center Street Lending V SPE, LLC
    Deutsche Bank National Trust Co
    Franchise Tax Board
    Internal Revenue Service
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Mahmud Ulkarim
    Office of the US Trustee LA
    Quality Loan Service Corp

    Parties

    Debtor

    Megna Real Estate Holdings, Inc.
    8740 Winnetka Ave.
    Northridge, CA 91324-3232
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6031

    Represented By

    Mark T Young
    Donahoe & Young LLp
    25152 Springfield Ct Ste 345
    Valencia, CA 91355-1096
    661-259-9000
    Fax : 661-554-7088
    Email: myoung@donahoeyoung.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    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
    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
    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