Case number: 1:10-bk-25120 - Manzano Holdings Inc - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, REOPENED, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:10-bk-25120-MT

Assigned to: Maureen Tighe
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  12/01/2010
Date reopened:  02/01/2012
Date terminated:  07/19/2012
Debtor dismissed:  02/02/2011
341 meeting:  01/28/2011

Debtor

Manzano Holdings Inc

5405 Lindley Ave Ste 207
Tarzana, CA 91356
LOS ANGELES-CA
Tax ID / EIN: 27-2892730

represented by
Lynne Romano - DISBARRED -

790 E Colorado Blvd Ste 795
Pasadena, CA 91101-2188
626-552-0270
Fax : 626-552-0272
Email: lynne@lromano.com

Trustee

David Seror (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
(818) 827-9200

 
 
U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 91007
(213) 894-6811
represented by
S Margaux Ross

915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4494
Fax : 213-894-0276
Email: margaux.ross@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/01/20101Chapter 7 Voluntary Petition . Receipt Number O, Fee Amount $299 Filed by Manzano Holdings Inc Schedule A due 12/15/2010. Schedule B due 12/15/2010. Schedule D due 12/15/2010. Schedule E due 12/15/2010. Schedule F due 12/15/2010. Schedule G due 12/15/2010. Schedule H due 12/15/2010. Statement of Financial Affairs due 12/15/2010.Statement of Related Case due 12/15/2010. Verification of creditor matrix due 12/15/2010. Corporate resolution authorizing filing of petitions due 12/15/2010. Summary of schedules due 12/15/2010. Declaration concerning debtors schedules due 12/15/2010. Disclosure of Compensation of Attorney for Debtor due 12/15/2010. Declaration of attorney limited scope of appearance due 12/15/2010. Corporate Ownership Statement due by 12/15/2010. Incomplete Filings due by 12/15/2010. (Reaves, Kelly) (Entered: 12/01/2010)