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 Management, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2023bk11061
TYPE / CHAPTER
Voluntary / 11V

Filed

7-31-23

Updated

3-31-24

Last Checked

8-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 1, 2023
Last Entry Filed
Jul 31, 2023

Docket Entries by Month

Jul 31, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Megna Real Estate Management, Inc. List of Equity Security Holders due 08/14/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/14/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/14/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/14/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/14/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/14/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/14/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 08/14/2023. Schedule I: Your Income (Form 106I) due 08/14/2023. Schedule J: Your Expenses (Form 106J) due 08/14/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/14/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/14/2023. Statement of Financial Affairs (Form 107 or 207) due 08/14/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/14/2023. Statement About Your Social Security Numbers (Form 121) due by 08/14/2023. Signature of Attorney on Petition (Form 101 or 201) due 08/14/2023. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 08/14/2023. Cert. of Credit Counseling due by 08/14/2023. Corporate Resolution Authorizing Filing of Petition due 08/14/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 08/14/2023. Statement of Related Cases (LBR Form F1015-2) due 08/14/2023. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 08/14/2023. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 08/14/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/14/2023. 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 08/14/2023. Incomplete Filings due by 08/14/2023. Chapter 11 Plan Subchapter V Due by 10/30/2023. (Young, Mark) (Entered: 07/31/2023)
Jul 31, 2023 Receipt of Voluntary Petition (Chapter 11)( 1:23-bk-11061) [misc,volp11] (1738.00) Filing Fee. Receipt number A55751142. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/31/2023)
Jul 31, 2023 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. Only select deficiencies specific to the type of case being filed: Ch11 Corporation with an attorney.ONLY SELECT EVENT CODES RELATIVE TO THE TYPE OF FILING.THE PROPER DEFICIENCY HAS BEEN ISSUED AND INCORRECTED DEADLINES TERMINATED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Megna Real Estate Management, Inc.) (TK) (Entered: 07/31/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2023bk11061
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11V
Filed
Jul 31, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Bank c/o AIS Portfolio Services, LLC
    Culver Real Estate Investment Group
    Danco, Inc.
    Franchise Tax Board
    Internal Revenue Service
    Jeff Carter
    Kern County Treasurer Tax Collector
    Los Angeles County Tax Collector
    Mortgage Lender Services Inc
    Office of the US Trustee LA
    Salik M. Subhan
    San Bernardino County Tax Collector
    Western Fidelity Trustees

    Parties

    Debtor

    Megna Real Estate Management, Inc.
    8740 Winnetka Avenue
    Northridge, CA 91324
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3923

    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

    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 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