Manning Land Company, LLC, a California Limited Li
11
Vincent P. Zurzolo
08/22/2024
04/24/2025
Yes
v
PlnDue, Incomplete, JNTADMN, LEAD, NoFeeRequired, DEFER, APLDIST, APPEAL |
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 |
---|---|---|
04/24/2025 | 323 | Notice of Statutory Trust Claims Received by the U.S. Department of Agriculture Filed by Creditor United States Department of Agriculture. (Levey, Elan) |
04/24/2025 | 322 | Notice RE: Appeal from Bankruptcy Court (USDC) RE: 2:25-cv-03493-RGK (Originally filed at District Court 04/24/2025). (RE: related document(s)[295] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Producers Livestock Marketing Association) (SM) |
04/23/2025 | 321 | Notice of transcripts Designed for Appeal Filed by Creditor Producers Livestock Marketing Association (RE: related document(s)[288] Notice of Appeal and Statement of Election (Official Form 417A)). (Gomez, Michael) |
04/23/2025 | 320 | Appellant Designation of Contents For Inclusion in Record On Appeal , Statement of Issues on Appeal Appellant Producers Livestock Marketing Associations (1) Designation Items To Be Included In Record On Appeal And (2) Statement Of Issues On Appeal Filed by Creditor Producers Livestock Marketing Association (RE: related document(s)[288] Notice of Appeal and Statement of Election (Official Form 417A)). Appellee designation due by 05/7/2025. Transmission of Designation Due by 05/23/2025. (Gomez, Michael) |
04/21/2025 | 319 | Chapter 11 Monthly Operating Report for Case Number 24-16761 for the Month Ending: 03/31/2025 Filed by Debtor Manning Land Company, LLC, a California Limited Liability Company. (Attachments: # (1) Attachments) (Casal, Max) |
04/21/2025 | 318 | Chapter 11 Monthly Operating Report for Case Number 24-16762 for the Month Ending: 03/31/2025 Filed by Debtor Manning Land Company, LLC, a California Limited Liability Company. (Attachments: # (1) Attachments) (Casal, Max) |
04/21/2025 | 317 | Chapter 11 Monthly Operating Report for Case Number 24-16758 for the Month Ending: 03/31/2025 Filed by Debtor Manning Land Company, LLC, a California Limited Liability Company. (Attachments: # (1) Attachments) (Casal, Max) |
04/21/2025 | 316 | Chapter 11 Monthly Operating Report for Case Number 24-16760 for the Month Ending: 03/31/2025 Filed by Debtor Manning Land Company, LLC, a California Limited Liability Company. (Attachments: # (1) Attachments) (Casal, Max) |
04/21/2025 | 315 | Chapter 11 Monthly Operating Report for Case Number 24-16759 for the Month Ending: 03/31/2025 Filed by Debtor Manning Land Company, LLC, a California Limited Liability Company. (Attachments: # (1) Attachments) (Casal, Max) |
04/21/2025 | 314 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Manning Land Company, LLC, a California Limited Liability Company. (Attachments: # (1) Attachment-Signature Page) (Casal, Max) |