Megna Precision Sheet Metal Fabrication Company, I
11
Martin R. Barash
02/19/2025
02/20/2025
Yes
v
DsclsDue, PlnDue, Incomplete |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
Debtor Megna Precision Sheet Metal Fabrication Company, Inc.
8740 Winnetka Ave Northridge, CA 91324 LOS ANGELES-CA Tax ID / EIN: 84-5067012 |
represented by |
Michael D Kwasigroch
1975 Royal Ave Ste 4 Simi Valley, CA 93065 805-522-1800 Fax : 805-293-8665 Email: attorneyforlife@aol.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
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 | # | Docket Text |
---|---|---|
02/20/2025 | 5 | Notice of reassignment of case (BNC) (JC) (Entered: 02/20/2025) |
02/20/2025 | Judge Martin R. Barash added to case. Involvement of Judge Victoria S. Kaufman Terminated (JC) (Entered: 02/20/2025) | |
02/20/2025 | 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) |
02/20/2025 | 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) |
02/19/2025 | 2 | Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Megna Precision Sheet Metal Fabrication Company, Inc.) (RT) (Entered: 02/19/2025)THE PROPER DEFICIENCY HAS BEEN ISSUED. |
02/19/2025 | 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) | |
02/19/2025 | 1 | 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) |