Case number: 1:11-bk-15065 - 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 #: 1:11-bk-15065-GM

Assigned to: Geraldine Mund
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  04/25/2011
Date reopened:  02/01/2012
Date terminated:  10/24/2012
Debtor dismissed:  07/06/2011
341 meeting:  06/30/2011

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

Diane Weil (TR)

16000 Ventura Boulevard, Suite 1000
Encino, CA 91436
(818) 788-8079

 
 
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
04/25/20111Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Manzano Holdings Inc Schedule A due 05/9/2011. Schedule B due 05/9/2011. Schedule D due 05/9/2011. Schedule E due 05/9/2011. Schedule F due 05/9/2011. Schedule G due 05/9/2011. Schedule H due 05/9/2011. Statement of Financial Affairs due 05/9/2011.Statement of Related Case due 05/9/2011. Verification of creditor matrix due 05/9/2011. Corporate resolution authorizing filing of petitions due 05/9/2011. Summary of schedules due 05/9/2011. Declaration concerning debtors schedules due 05/9/2011. Disclosure of Compensation of Attorney for Debtor due 05/9/2011. Declaration of attorney limited scope of appearance due 05/9/2011. Corporate Ownership Statement due by 05/9/2011. Incomplete Filings due by 05/9/2011. (Romano, Lynne) WARNING: Item subsequently amended by docket entry #4. Petition is also deficient for Electronic Filing Declaration, Summary of Schedules, Declaration Re: Schedules, Attorney Disclosure Statement, and Declaration of Attorney due by 5/9/2011. Modified on 4/29/2011 (Zari, Jan). (Entered: 04/25/2011)