Case number: 8:22-bk-11915 - Manzella Properties, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Manzella Properties, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    11/09/2022

  • Last Filing

    03/28/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:22-bk-11915-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/09/2022
Date converted:  06/01/2023
341 meeting:  10/25/2023
Deadline for filing claims:  09/25/2023
Deadline for objecting to discharge:  01/31/2023

Debtor

Manzella Properties, LLC

101 E Imperial Hwy
Brea, CA 92821
ORANGE-CA
510-622-7515
Tax ID / EIN: 33-0826519

represented by
Anthony W. Austin

Fennemore Craig, P.C.
2394 E. Cambelback Rd., Ste 600
Suite 600
Phoenix, AZ 85016-3429
602-916-5347
Fax : 602-916-5547
Email: aaustin@fennemorelaw.com

Tracy Green

Fennemore Wendel
1111 Broadway
24th Floor
Oakland, CA 94607
510-622-7515
Email: tgreen@fennemorelaw.com

Trustee

Karen S Naylor (TR)

Karen Sue Naylor, Trustee
4910 Birch Street, Suite 120
Newport Beach, CA 92660
(949) 748-7936

represented by
William Malcolm

Malcolm & Cisneros
2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Fax : 949- 252-1032
Email: bill@mclaw.org

Nanette D Sanders

Ringstad & Sanders LLP
4910 Birch Street
Suite 120
Newport Beach, CA 92660
949-851-7450
Fax : 949-851-6926
Email: becky@ringstadlaw.com

Ashley M Teesdale

Ringstad & Sanders LLP
4910 Birch Street
Suite 120
Newport Beach, CA 92660
949-851-7450
Fax : 949-851-6926
Email: ashley@ringstadlaw.com

Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 06/01/2023

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/14/2024316BNC Certificate of Notice - PDF Document. (RE: related document(s)315 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/14/2024. (Admin.) (Entered: 02/14/2024)
02/12/2024315Order On Trustee's Motion For Approval Of Cash Disbursements [LBR 2016-2] IT IS ORDERED: Based Upon The Trustee's Cash Disbursement Motion Filed As Docket Entry Number 310 (Motion), The Motion Is GRANTED. The Trustee Is Authorized To Disburse Funds From The Estate For The Expenses Set Forth In Exhibit B To The Motion. (BNC-PDF) (Related Doc # 310 ) Signed on 2/12/2024 (NB8) (Entered: 02/12/2024)
02/12/2024314Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Karen S Naylor (TR) (RE: related document(s)310 Motion --Notice of Motion and Motion Under LBR 2016-2 for Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee). (Naylor (TR), Karen) (Entered: 02/12/2024)
02/01/2024313Notice of Withdrawal of Secured Creditor Citizen Business Banks Motion for Relief from the Automatic Stay Filed by Creditor Citizens Business Bank (RE: related document(s)258 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 101 East Imperial Highway, Brea, CA 92821 with Exhibits 1 - 5. Fee Amount $188, Filed by Creditor Citizens Business Bank). (Crowell, Christopher) (Entered: 02/01/2024)
01/24/2024310Motion --Notice of Motion and Motion Under LBR 2016-2 for Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Filed by Trustee Karen S Naylor (TR) (Naylor (TR), Karen) (Entered: 01/24/2024)
01/17/2024312Hearing Continued On Motion (RE: related document(s)258 Motion for Relief from Stay - Real Property RE: 101 East Imperial Highway, Brea, CA 92821 filed by Creditor Citizens Business Bank) - ORDER BY ATTORNEY - HEARING ON MOTION CONTINUED TO FEBRUARY 28, 2024 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 01/29/2024)
01/16/2024311Hearing Held On Motion (RE: related document(s)302 Chapter 7 Trustee's Motion For Order Approving Mediated Settlement Regarding The Allowance Of Claim No. 7 Of Paul Kurz filed by Trustee Karen S Naylor (TR)) - MOTION WITHDRAWN - ORDER BY ATTORNEY (NB8) (Entered: 01/26/2024)
01/16/2024309Status report --Chapter 7 Trustee's Operating Report Pursuant to 11 U.S.C. Section 704(a)(8) [December 2023] Filed by Trustee Karen S Naylor (TR) (RE: related document(s)252 Order on Generic Motion (BNC-PDF)). (Naylor (TR), Karen) (Entered: 01/16/2024)
01/09/2024308Reply to (related document(s): 307 Opposition filed by Creditor West Coast Ventures and Resources, Inc.) Reply of Chapter 7 Trustee to Limited Objection of West Coast Ventures & Resources, Inc. to Motion for Order Approving Mediated Settlement Regarding the Allowance of Claim No. 7 of Paul Kurz Filed by Trustee Karen S Naylor (TR) (Sanders, Nanette) (Entered: 01/09/2024)
01/02/2024307Opposition to (related document(s): 302 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Approving Mediated Settlement Regarding the Allowance of Claim No. 7 of Paul Kurz; Memorandum of Points and Authorities; Declaration of Karen Sue Naylor in Support filed by Trustee Karen S Naylor (TR), 303 Notice of motion/application filed by Trustee Karen S Naylor (TR)) (Limited) Filed by Creditor West Coast Ventures and Resources, Inc. (OKeefe, Sean) (Entered: 01/02/2024)