California Central Bankruptcy Court

Case number: 1:20-bk-10010 - Megna Real Estate Holdings, Inc. - California Central Bankruptcy Court

Case Information
Case title
Megna Real Estate Holdings, Inc.
Chapter
11
Judge
Deborah J. Saltzman
Filed
01/03/2020
Last Filing
04/26/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:20-bk-10010-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  01/03/2020
Debtor discharged:  05/02/2022
Plan confirmed:  04/29/2022
341 meeting:  02/04/2020
Deadline for filing claims:  03/23/2020
Deadline for filing claims (govt.):  07/01/2020
Deadline for objecting to discharge:  04/06/2020

Debtor

Megna Real Estate Holdings, Inc.

8740 Winnetka Ave.
Northridge, CA 91324-3232
LOS ANGELES-CA
Tax ID / EIN: 83-3876031

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: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
04/26/2024277Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[276] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2024. (Admin.)
04/24/2024276Docket Text
Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # [270]) Signed on 4/24/2024. (MB2)
04/23/2024275Docket Text
Notice to Filer of Error and/or Deficient Document Incorrect PDF - Contains Interactive Fields. Documents not in a flattened format cause quality and technical issues for the court was attached to the docket entry. FILER CORRECTED BY REFILING UNDER ENTRY NO. [274]. (RE: related document(s)[273] Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) filed by Debtor Megna Real Estate Holdings, Inc.) (MB2)
04/23/2024274Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Refiled with correct proof of service and flattened pdf. Filed by Debtor Megna Real Estate Holdings, Inc. (RE: related document(s)[270] Motion For Final Decree and Order Closing Case. ). (Young, Mark)
04/23/2024273Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service. Filed by Debtor Megna Real Estate Holdings, Inc. (RE: related document(s)[270] Motion For Final Decree and Order Closing Case. ). (Young, Mark). CORRECTIVE ENTRY. Refiled under entry no. [274]. Modified on 4/23/2024 (MB2). Warning: PDF document was not flattened prior to filing. This entry has been restricted from the public view. Modified on 4/24/2024 (LL2).
04/08/2024272Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Debtor Megna Real Estate Holdings, Inc.. (Attachments: # (1) Exhibit) (Young, Mark)
04/08/2024271Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Debtor Megna Real Estate Holdings, Inc.. (Attachments: # (1) Exhibit) (Young, Mark)
04/04/2024270Docket Text
Motion For Final Decree and Order Closing Case. Filed by Debtor Megna Real Estate Holdings, Inc. (Young, Mark)
03/19/2024269Docket Text
Notice of Change of Address or Law Firm. (Young, Mark)
08/24/2023268Docket Text
Hearing (not) Held re: 254U.S. Trustee Motion to dismiss or convert Filed by U.S. Trustee United States Trustee. COURT RULING: OFF CALENDAR. NOTICE OF WITHDRAWAL FILED ON 8/22/23. (MB2) (Entered: 08/24/2023)