Manning Land Company, LLC, a California Limited Li
11
Vincent P. Zurzolo
08/22/2024
11/08/2025
Yes
v
| PlnDue, Incomplete, LEAD, NoFeeRequired, DEFER, APLDIST, APPEAL, CONS |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset |
|
Debtor Manning Land Company, LLC, a California Limited Liability Company
9531 Beverly Road Pico Rivera, CA 90660 LOS ANGELES-CA Tax ID / EIN: 95-4890146 |
represented by |
Max Casal
Shulman Bastian Friedman & Bui LLP 100 Spectrum Center Dr Ste 600 Irvine, CA 92618 949-340-3400 Email: mcasal@shulmanbastian.com Ryan D O'Dea
Shulman Bastian Friedman & Bui LLP 100 Spectrum Center Dr Ste 600 Irvine, CA 92618 949-340-3400 Fax : 949-340-3000 Email: rodea@shulmanbastian.com Leonard M. Shulman
Shulman Bastian Friedman & Bui LLP 100 Spectrum Ctr Dr Ste 600 Irvine, CA 92618 949-340-3400 Fax : 949-340-3000 Email: lshulman@shulmanbastian.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: kelly.l.morrison@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/08/2025 | 575 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[569] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 11/08/2025. (Admin.) |
| 11/08/2025 | 574 | BNC Certificate of Notice (RE: related document(s)[570] Notice of dismissal (BNC)) No. of Notices: 145. Notice Date 11/08/2025. (Admin.) |
| 11/07/2025 | 573 | USDC Dismissal of Appeal - Order Approving Stipulation to Dismiss Appeals RE: Appeal USDC Number: 2:25-cv-03493-SB (Originally filed at District Court 11/04/2025). (RE: related document(s) [295] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Producers Livestock Marketing Association). (SM) |
| 11/06/2025 | 572 | USDC Dismissal of Appeal - Order Approving Stipulation to Dismiss Appeals RE: Appeal USDC Number: 2:25-cv-03492-SB (Originally filed at District Court 11/04/2025). (RE: related document(s) [293] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Producers Livestock Marketing Association). (SM) |
| 11/06/2025 | 571 | USDC Dismissal of Appeal - Order Approving Stipulation to Dismiss Appeals RE: Appeal USDC Number: 2:25-cv-03162-SB (Originally filed at District Court 11/04/2025). (RE: related document(s) [288] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Producers Livestock Marketing Association). (SM) |
| 11/06/2025 | 570 | Notice of dismissal (BNC) (RE: Related document(s)[569]) (TJ) |
| 11/06/2025 | 569 | Order Granting Debtors' motion for order dismissing bankruptcy cases pursuant to 11 U.S.C. §1112(b); ORDERED that the motion is GRANTED; each of the Debtors' cases are DISMISSED "for additional information refer to image" (BNC-PDF). (Related Doc # [543]) Signed on 11/6/2025. (TJ) |
| 11/01/2025 | 568 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[567] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/01/2025. (Admin.) |
| 10/30/2025 | 567 | Order After Hearing on Order to Show Cause (BNC-PDF) (Related Doc # [494]) Signed on 10/30/2025 (SC2) |
| 10/30/2025 | 566 | Notice of lodgment of Order Granting Debtors' Motion for Order Dismissing Bankruptcy Cases Pursuant to 11 U.S.C. § 1112(b) Filed by Debtor Manning Land Company, LLC, a California Limited Liability Company (RE: related document(s)[543] Motion to Dismiss Debtor [Debtors' Motion for Order Dismissing Bankruptcy Cases Pursuant to 11 U.S.C. §1112(b); Declaration of Salvatore Anthony DiMaria in Support] (With Hearing Notice) Filed by Debtor Manning Land Company, LLC, a California Limited Liability Company). (Casal, Max) |