Case number: 2:11-bk-60480 - Grow More, Inc., a California corporation - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:11-bk-60480-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/12/2011
Date terminated:  09/21/2012
Debtor dismissed:  08/30/2012
341 meeting:  01/23/2012
Deadline for objecting to discharge:  03/23/2012

Debtor

Grow More, Inc., a California corporation, Debtor

15600 New Century Drive
Gardena, CA 90248
LOS ANGELES-CA
Tax ID / EIN: 95-4275941

represented by
Elizabeth Jiang

SulmeyerKupetz
333 S Hope St 35th Fl
Los Angeles, CA 90036
213-626-2311
Fax : 213-629-4520
Email: ejiang@sulmeyerlaw.com

Dean G Rallis, Jr

Anglin, Flewelling, Rasmussen, etc.
199 S. Los Robles Avenue
Suite 600
Pasadena, CA 91101
626-204-0261
Fax : 626-577-7764
Email: drallis@afrct.com

T Larry Watts, Watts

Seyfarth Shaw LLP
2029 Century Park East
Ste 3500
Los Angeles, CA 90067-3021
310-277-7200

Steven Werth

SulmeyerKupetz
333 S Hope St, 35th Flr
Los Angeles, CA 90071
213-617-5210
Fax : 213-629-4520
Email: swerth@sulmeyerlaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Melanie Scott Green

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: Melanie.green@usdoj.gov
TERMINATED: 01/18/2012

Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/28/2013150Notice of Change of Address Filed by Thomas G. Dagger For Philbro-Tech, Inc . (Carranza, Shemainee) (Entered: 05/29/2013)
09/21/2012149Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Johnson, Tina R.) (Entered: 09/21/2012)
09/01/2012148BNC Certificate of Notice (RE: related document(s) 147Notice of dismissal (BNC)) No. of Notices: 102. Notice Date 09/01/2012. (Admin.) (Entered: 09/01/2012)
08/30/2012147Notice of dismissal (BNC) (Carranza, Shemainee) (Entered: 08/30/2012)
08/30/2012146Order Granting Motion of Debtor And Debtor in Possession For Order Dismissing Chapter 11 Case (Related Doc # 134) Signed on 8/30/2012. (Carranza, Shemainee) (Entered: 08/30/2012)
08/28/2012145Monthly Operating Report. Operating Report Number: 8. For the Month Ending July 31, 2012 Filed by Debtor Grow More, Inc., a California corporation. (Rallis, Dean) (Entered: 08/28/2012)
08/27/2012144Notice to Pay Court Costs Due Sent To: Dare Law, Total Amount Due $0 . (Carranza, Shemainee) (Entered: 08/27/2012)
08/11/2012143BNC Certificate of Notice - PDF Document. (RE: related document(s) 141Order on Motion to Extend Time) No. of Notices: 6. Notice Date 08/11/2012. (Admin.) (Entered: 08/11/2012)
08/10/2012142BNC Certificate of Notice - PDF Document. (RE: related document(s) 140Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 6. Notice Date 08/10/2012. (Admin.) (Entered: 08/10/2012)
08/09/2012141Order Granting Debtor's Motion for Further Extension of Deadline to Assume of Reject Leases of Non-Residential Real Property (Related Doc # 120) Signed on 8/9/2012 (Le, James) (Entered: 08/09/2012)