Manning Land Company, LLC, a California Limited Li
11
Vincent P. Zurzolo
08/22/2024
08/06/2025
Yes
v
PlnDue, Incomplete, LEAD, NoFeeRequired, DEFER, APLDIST, APPEAL, CONS |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/06/2025 | 502 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[494] Order Denying Approval Of Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 08/06/2025. (Admin.) |
08/06/2025 | 501 | Notice to Filer of Error and/or Deficient Document Notice of Mismatch between filed document and docket event. THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT. (RE: related document(s)[499] Notice filed by Creditor Crown Credit Company) (TJ) |
08/06/2025 | 500 | Notice to Filer of Correction Made/No Action Required: Other: CORRECTION: Notice of Mismatch between filed document and docket event - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[498] Voluntary Dismissal of Motion filed by Creditor Crown Credit Company) (TJ) |
08/06/2025 | 499 | Notice Filed by Creditor Crown Credit Company (RE: related document(s)[496] Stipulation By Crown Credit Company and Filed by Creditor Crown Credit Company). (Baxter, Christopher) |
08/06/2025 | 498 | Voluntary Dismissal of Motion Agreed Application of Crown Credit Company's Administrative Expense Claim Pursuant to 11 U.S.C. Sec. 503(B) and 507(A) (ECF # 496) Filed by Creditor Crown Credit Company. (Baxter, Christopher) |
08/06/2025 | 497 | Notice to Filer of Error and/or Deficient Document Notice of Mismatch between filed document and docket event. CORRECTION: Court's mandatory proof of service not attached to PDF. THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT. (RE: related document(s)[496] Stipulation filed by Creditor Crown Credit Company) (TJ) |
08/06/2025 | 496 | Stipulation By Crown Credit Company and Filed by Creditor Crown Credit Company (Baxter, Christopher) |
08/04/2025 | 495 | Hearing Set (RE: related document(s)[464],[494]) Notice of Lodgment filed by Creditor Producers Livestock Marketing Association) Show Cause hearing to be held on 10/23/2025 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ) |
08/04/2025 | 494 | Order: (1) Denying motion for order approving adequacy of third amended disclosure statement; and (2) Setting heairng on order to appear and file written explanation whether cases should be converted or dismissed ("OSC"); ORDERED that the motion is DENIED; a hearing on an order to appear and file written explanation is set for October 23, 2025 at 11:00 a.m. "for additonal information refer to image" (BNC-PDF) (Related Doc # [417]) Signed on 8/4/2025 (TJ) |
08/01/2025 | 493 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[492] ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 08/01/2025. (Admin.) |