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

    04/28/2025

  • 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
04/28/2025338Hearing Rescheduled/Continued (RE: related document(s)[99] Motion for approval of chapter 11 disclosure statement filed by Debtor Manning Land Company, LLC, a California Limited Liability Company, [148],[332]) Motion for approval of chapter 11 disclosure statement filed by Debtor Manning Land Company, LLC, a California Limited Liability Company) The Hearing date is set for 7/17/2025 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ).
04/28/2025337Appellant Designation of Contents For Inclusion in Record On Appeal , Statement of Issues on Appeal Filed by Creditor Producers Livestock Marketing Association (RE: related document(s)[293] Notice of Appeal and Statement of Election (Official Form 417A)). Appellee designation due by 05/12/2025. Transmission of Designation Due by 05/28/2025. (Gomez, Michael)
04/28/2025336Appellant Designation of Contents For Inclusion in Record On Appeal , Statement of Issues on Appeal Filed by Creditor Producers Livestock Marketing Association (RE: related document(s)[295] Notice of Appeal and Statement of Election (Official Form 417A)). Appellee designation due by 05/12/2025. Transmission of Designation Due by 05/28/2025. (Gomez, Michael)
04/28/2025335Notice of transcripts Filed by Creditor Producers Livestock Marketing Association (RE: related document(s)[293] Notice of Appeal and Statement of Election (Official Form 417A)). (Gomez, Michael)
04/28/2025334Notice of transcripts Filed by Creditor Producers Livestock Marketing Association (RE: related document(s)[295] Notice of Appeal and Statement of Election (Official Form 417A)). (Gomez, Michael)
04/28/2025333Order Granting Motion To Appear pro hac vice RE: Christopher S. Baxter (BNC-PDF) (Related Doc # [304]) Signed on 4/28/2025 (SC2)
04/28/2025332Order Granting Motion to Continue The Dates and Deadlines Related to Adequacy of Disclosure Statement (BNC-PDF) (Related Doc # [328]) Signed on 4/28/2025 (SC2)
04/28/2025331Order Granting Motion to Continue The Deadline For a Hearing to be Held on Objections to Claims (BNC-PDF) (Related Doc # [326]) Signed on 4/28/2025 (SC2)
04/28/2025330Notice RE: Appeal from Bankruptcy Court (USDC) RE: 2:25-cv-03492-GW (Originally filed at District Court 04/28/2025) (RE: related document(s)[293] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Producers Livestock Marketing Association) (SM)
04/28/2025329Notice of lodgment of [Proposed] Order Granting Motion to Continue the Dates and Deadlines Related to Adequacy of Disclosure Statement Filed by Debtor Manning Land Company, LLC, a California Limited Liability Company (RE: related document(s)[328] Motion to Continue the Dates and Deadlines Related to Adequacy of Disclosure Statement; Declaration of Max Casal in Support Thereof Filed by Debtor Manning Land Company, LLC, a California Limited Liability Company). (Casal, Max)