Welcome to BusinessBankruptcies.com!

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

Megna Temecula Hacienda De Endar Inn, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2023bk10842
TYPE / CHAPTER
Voluntary / 11V

Filed

6-16-23

Updated

3-31-24

Last Checked

7-12-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 23, 2023
Last Entry Filed
Jun 22, 2023

Docket Entries by Month

Jun 16, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Megna Temecula Hacienda De Endar Inn, Inc. Chapter 11 Plan Subchapter V Due by 09/14/2023. (Young, Mark) (Entered: 06/16/2023)
Jun 16, 2023 Receipt of Voluntary Petition (Chapter 11)( 1:23-bk-10842) [misc,volp11] (1738.00) Filing Fee. Receipt number A55587081. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/16/2023)
Jun 20, 2023 2 Order Setting Scheduling and Case Management Conference (BNC-PDF) Signed on 6/20/2023 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Megna Temecula Hacienda De Endar Inn, Inc.). (JC) (Entered: 06/20/2023)
Jun 20, 2023 3 Hearing Set - Scheduling and Case Management Conference - set for 8/22/2023 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 06/20/2023)
Jun 20, 2023 4 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: 06/20/2023)
Jun 21, 2023 5 Request for a Certified Copy Fee Amount $11. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Megna Temecula Hacienda De Endar Inn, Inc.) (KC2) (Entered: 06/21/2023)
Jun 21, 2023 6 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: 06/21/2023)
Jun 21, 2023 7 Meeting of Creditors 341(a) meeting to be held on 7/13/2023 at 09:30 AM at UST-SVND1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-902-1354, PARTICIPANT CODE:7380000. Last day to oppose discharge or dischargeability is 9/11/2023. Proofs of Claims due by 8/25/2023. Government Proof of Claim due by 12/13/2023. (AG1) (Entered: 06/21/2023)
Jun 22, 2023 8 BNC Certificate of Notice (RE: related document(s)4 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)) No. of Notices: 6. Notice Date 06/22/2023. (Admin.) (Entered: 06/22/2023)
Jun 22, 2023 9 BNC Certificate of Notice - PDF Document. (RE: related document(s)2 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/22/2023. (Admin.) (Entered: 06/22/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2023bk10842
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11V
Filed
Jun 16, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 12, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1Sharpe Opportunity Intermediate Trust
    Center Street Lending VIII SPE, LLC
    Franchise Tax Board
    Internal Revenue Service
    Mahmud Ulkarim
    Office of the US Trustee LA
    Prestige Default Services, LLC
    Riverside County Tax Collector

    Parties

    Debtor

    Megna Temecula Hacienda De Endar Inn, Inc.
    8740 Winnetka Ave
    Northridge, CA 91324
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2557

    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
    Jul 25, 2023 Megna Bell Gardens Office Complex, Inc. 11V 1:2023bk11039
    Jun 16, 2023 Megna Temecula Country Inn, Inc. 11V 1:2023bk10843
    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