Grow More, Inc., a California corporation
11
12/12/2011
Yes
PlnDue, DsclsDue, Incomplete, DISMISSED, CLOSED |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/28/2013 | 150 | Notice of Change of Address Filed by Thomas G. Dagger For Philbro-Tech, Inc . (Carranza, Shemainee) (Entered: 05/29/2013) |
09/21/2012 | 149 | Bankruptcy 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) |
09/01/2012 | 148 | BNC 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) |
08/30/2012 | 147 | Notice of dismissal (BNC) (Carranza, Shemainee) (Entered: 08/30/2012) |
08/30/2012 | 146 | Order 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) |
08/28/2012 | 145 | Monthly 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) |
08/27/2012 | 144 | Notice to Pay Court Costs Due Sent To: Dare Law, Total Amount Due $0 . (Carranza, Shemainee) (Entered: 08/27/2012) |
08/11/2012 | 143 | BNC 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) |
08/10/2012 | 142 | BNC 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) |
08/09/2012 | 141 | Order 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) |