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

    10/22/2025

  • Asset

    Yes

  • Vol

    v

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



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
10/22/2025565BNC Certificate of Notice - PDF Document. (RE: related document(s)563 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/22/2025. (Admin.) (Entered: 10/22/2025)
10/21/2025564Reply to (related document(s): 543 Motion to Dismiss Debtor [Debtors' Motion for Order Dismissing Bankruptcy Cases Pursuant to 11 U.S.C. §1112(b); Declaration of Salvatore Anthony DiMaria in Support] (With Hearing Notice) filed by Debtor Manning Land Company, LLC, a California Limited Liability Company) [Debtor's Reply in Support of Motion for Order Dismissing Bankruptcy Cases Pursuant to 11 U.S.C. § 1112(b); Declaration of Salvatore Anthony DiMaria in Support] Filed by Debtor Manning Land Company, LLC, a California Limited Liability Company (Attachments: # 1 Exhibit Part 2 - EXH E # 2 Exhibit Part 3 - EXH F-J # 3 Exhibit Part 4 - EXH K # 4 Exhibit Part 5 - EXH L-N & POS) (O'Dea, Ryan) (Entered: 10/21/2025)
10/20/2025563Order approving stipulation to continue the deadline for a hearing to be held on claims asserted by Linkun Investment, Inc.; ORDERED that the stipulation is APPROVED "for additional information refer to image" (BNC-PDF) (Related Doc # [561]) Signed on 10/20/2025 (TJ)
10/17/2025562Notice of lodgment of Order Approving Stipulation to Continue the Deadline For a Hearing To Be Held on Claims Asserted by Linkun Investment, Inc. with Proof of Service Filed by Debtor Manning Land Company, LLC, a California Limited Liability Company (RE: related document(s)[561] Stipulation By Manning Land Company, LLC, a California Limited Liability Company and Linkun Investment, Inc. to Continue the Deadline For a Hearing To Be Held on Claims Asserted by Linkun Investment, Inc. with Proof of Service Filed by Debtor Manning Land Company, LLC, a California Limited Liability Company (O'Dea, Ryan)). (O'Dea, Ryan)
10/17/2025561Stipulation By Manning Land Company, LLC, a California Limited Liability Company and Linkun Investment, Inc. to Continue the Deadline For a Hearing To Be Held on Claims Asserted by Linkun Investment, Inc. with Proof of Service Filed by Debtor Manning Land Company, LLC, a California Limited Liability Company (O'Dea, Ryan)
10/14/2025560Statement Producers Livestock Marketing Association's Statement RE Debtors Motion for Order Dismissing Bankruptcy Cases, etc. Filed by Creditor Producers Livestock Marketing Association. (Gomez, Michael)
10/14/2025559Opposition to (related document(s): [543] Motion to Dismiss Debtor [Debtors' Motion for Order Dismissing Bankruptcy Cases Pursuant to 11 U.S.C. §1112(b); Declaration of Salvatore Anthony DiMaria in Support] (With Hearing Notice) filed by Debtor Manning Land Company, LLC, a California Limited Liability Company) Charles Pedregon's Limited Opposition to the Debtors' Motion for Order Dismissing Bankruptcy Cases Pursuant to 11 U.S.C. Section 1112(b) Filed by Creditor Charles Pedregon (Napolitano, Anthony)
10/13/2025558Opposition to (related document(s): [543] Motion to Dismiss Debtor [Debtors' Motion for Order Dismissing Bankruptcy Cases Pursuant to 11 U.S.C. §1112(b); Declaration of Salvatore Anthony DiMaria in Support] (With Hearing Notice) filed by Debtor Manning Land Company, LLC, a California Limited Liability Company) Amended Opposition by Creditor O&S Cattle Company to Debtors' Motion for Order Dismissing Cases and Request for Conversion of Cases to Chapter 7 [ECF Docket No. 543] and Proof of Service Filed by Creditor O&S Cattle Company (Broker, Jeffrey)
10/10/2025557BNC Certificate of Notice - PDF Document. (RE: related document(s)[555] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/10/2025. (Admin.)
10/08/2025556Hearing Rescheduled/Continued (RE: related document(s)[522],[494],[555]) Chapter 11 Monthly Operating Report (UST Form 11-MOR) filed by Debtor Manning Land Company, LLC, a California Limited Liability Company) Show Cause hearing to be held on 10/28/2025 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)