Case number: 2:24-bk-16757 - Manning Land Company, LLC, a California Limited Li - California Central Bankruptcy Court

Case Information
  • Case title

    Manning Land Company, LLC, a California Limited Li

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    08/22/2024

  • Last Filing

    03/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Incomplete, JNTADMN, LEAD, NoFeeRequired



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-16757-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  08/22/2024
341 meeting:  09/20/2024
Deadline for objecting to discharge:  11/19/2024

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

Latest Dockets

Date Filed#Docket Text
03/28/2025273BNC Certificate of Notice - PDF Document. (RE: related document(s)[267] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/28/2025. (Admin.)
03/28/2025272BNC Certificate of Notice - PDF Document. (RE: related document(s)[264] Order on Motion to Prohibit Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 03/28/2025. (Admin.)
03/28/2025271BNC Certificate of Notice - PDF Document. (RE: related document(s)[262] ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 03/28/2025. (Admin.)
03/27/2025270Notice of lodgment of Order Granting Motion to Continue the Deadline for a Hearing to be Held on Objections to Claims Filed by Debtor Manning Land Company, LLC, a California Limited Liability Company (RE: related document(s)[269] Motion to Continue the Deadline for a Hearing to be Held on Objections to Claims; Declaration of Salvatore Anthony DiMaria in Support Thereof). (Casal, Max)
03/27/2025269Motion to Continue the Deadline for a Hearing to be Held on Objections to Claims; Declaration of Salvatore Anthony DiMaria in Support Thereof Filed by Debtor Manning Land Company, LLC, a California Limited Liability Company (Casal, Max)
03/27/2025268Adversary case 2:25-ap-01064. Complaint by Manning Land Company, LLC, Salvatore Anthony DiMaria, Mannings Beef, LLC, Charlie DiMaria & Son Inc., RNCK, Inc., ADD Enterprises, Inc. against Producers Livestock Marketing Association. ($350.00 Fee Charge To Estate). for: 1) Breach of Implied Covenant of Good Faith and Fair Dealing; 2) Fraud In the Inducement; 3) Intentional Interference with Contractual Relations; 4) Intentional Interference with Prospective Economic Relations; 5) Equitable Subordination of Producers Claim Pursuant to 11 U.S.C. § 510(c); and 6) Preliminary Injunction Nature of Suit: (72 (Injunctive relief - other)),(81 (Subordination of claim or interest)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (O'Dea, Ryan)
03/26/2025267Order Denying Motion of Producers Livestock Marketing Association for conversion to Chapter 7, or alternatively for appointment of Chapter 11 Trustee; ORDERED that the motion is DENIED "for additional information refer to image" (BNC-PDF) (Related Doc # [180]) Signed on 3/26/2025 (TJ)
03/26/2025266Notice of lodgment of Order Granting Debtors Application and Authorizing the Employment of Force Ten Partners LLC as Their Investment Banker Effective as of February 12, 2025 with Proof of Service Filed by Debtor Manning Land Company, LLC, a California Limited Liability Company (RE: related document(s)[183] Application to Employ Force 10 Partners LLC as Investment Banker Effective as of February 12, 2025 [with Notice of Opportunity to Request Hearing on Motion] Filed by Debtor Manning Land Company, LLC, a California Limited Liability Company). (Casal, Max)
03/26/2025265Notice of lodgment of Order Granting Debtors Application and Authorizing the Employment of Claude Etinoff & Associates, LLC as Debtors Accountants and to Approve Procedure for Payment of Compensation to the Firm with Proof of Service Filed by Debtor Manning Land Company, LLC, a California Limited Liability Company (RE: related document(s)[182] Application to Employ Claude Etinoff & Associates as Accountants , LLC as Debtors' Accountants and to Approve Procedure for Payment of Compensation [With Notice of Opportunity to Request a Hearing on Motion] Filed by Debtor Manning Land Company, LLC, a California Limited Liability Company). (Casal, Max)
03/26/2025264Order Denying Motion of Producers Livestock Marketing Association to restrict Debtors' cash collateral use, Pasa Trust Assets use, and for sanctions; ORDERED that the motion is DENIED "for additional information refer to image" (BNC-PDF (Related Doc # [175]) Signed on 3/26/2025 (TJ)