Meghan, Inc.
11
Sandra R. Klein
09/03/2024
02/04/2025
No
v
Subchapter_V |
Assigned to: Sandra R. Klein Chapter 11 Voluntary No asset |
|
Debtor Meghan, Inc.
142 Sheldon Street El Segundo, CA 90245 LOS ANGELES-CA Tax ID / EIN: 83-2586785 dba Meghan Fabulous |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com Law Offices of Michael Jay Berger
9454 Wilshire Blvd. 6th Floor Beverly Hills, CA 310-271-6223 Fax : 310-271-9805 |
Trustee Moriah Douglas Flahaut (TR)
Echo Park Legal, APC 2210 Sunset Blvd. #301 Los Angeles, CA 90026 310-709-0658 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/04/2025 | 88 | Notice of Hearing on Michael Jay Berger's First Interim Fee Application Filed by Debtor Meghan, Inc. (RE: related document(s)[87] Application for Compensation First Interim Fee Application for Michael Jay Berger, Debtor's Attorney, Period: 9/4/2024 to 1/16/2025, Fee: $41,696.00, Expenses: $1,425.57. Filed by Attorney Michael Jay Berger). (Berger, Michael) |
02/04/2025 | 87 | Application for Compensation First Interim Fee Application for Michael Jay Berger, Debtor's Attorney, Period: 9/4/2024 to 1/16/2025, Fee: $41,696.00, Expenses: $1,425.57. Filed by Attorney Michael Jay Berger (Berger, Michael) |
02/03/2025 | 86 | Hearing Set (RE: related document(s)[84] Motion for order confirming chapter 11 plan filed by Debtor Meghan, Inc.) The Hearing date is set for 2/26/2025 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (DF) |
01/31/2025 | 85 | Declaration re: Supplemental Declaration of Sofya Davtyan In Support of Confirmation of Meghan, Inc.'s Plan of Reorganization for Small Business Under Chapter 11 Filed by Debtor Meghan, Inc. (RE: related document(s)[61] Ch 11 Small Business Plan, [84] Motion for order confirming chapter 11 plan Motion to Confirm Debtor's Subchapter V Chapter 11 Plan of Reorganization; Memorandum of Points and Authorities; Declarations of Steven J. Dunlap Jr. and Sofya Davtyan In Support Thereof). (Berger, Michael) |
01/31/2025 | 84 | Motion for order confirming chapter 11 plan Motion to Confirm Debtor's Subchapter V Chapter 11 Plan of Reorganization; Memorandum of Points and Authorities; Declarations of Steven J. Dunlap Jr. and Sofya Davtyan In Support Thereof Filed by Debtor Meghan, Inc. (Berger, Michael) |
01/29/2025 | 83 | Summary of ballots Filed by Debtor Meghan, Inc.. (Berger, Michael) |
01/23/2025 | 82 | Monthly Operating Report. Operating Report Number: 4. For the Month Ending 12/31/2024 Filed by Debtor Meghan, Inc.. (Berger, Michael) |
01/19/2025 | 81 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[80] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/19/2025. (Admin.) |
01/17/2025 | 80 | Scheduling Order Re: Confirmation Hearing and Related Deadlines. A confirmation hearing is scheduled for February 26, 2025 at 9:00 a.m. (BNC-PDF) (Related Doc # [61]) Signed on 1/17/2025 (PP) |
01/16/2025 | 79 | Declaration re: Declaration Of Peter Garza Regarding Service Of The Solicitation Package Consisting Of 1) Ballot For Accepting Or Rejecting Plan; 2) Notice Of Plan Confirmation Hearing And Related Deadlines; And 3) Plan Of Reorganization For Small Business Under Chapter 11 Filed by Debtor Meghan, Inc. (RE: related document(s)[61] Ch 11 Small Business Plan, [77] Notice of Hearing (BK Case)). (Berger, Michael) |