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

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Incomplete, JNTADMN, LEAD, NoFeeRequired, DEFER, APLDIST, APPEAL



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
04/24/2025323Notice of Statutory Trust Claims Received by the U.S. Department of Agriculture Filed by Creditor United States Department of Agriculture. (Levey, Elan)
04/24/2025322Notice 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)
04/23/2025321Notice 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)
04/23/2025320Appellant 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)
04/21/2025319Chapter 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)
04/21/2025318Chapter 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)
04/21/2025317Chapter 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)
04/21/2025316Chapter 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)
04/21/2025315Chapter 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)
04/21/2025314Chapter 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)