Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Grow More, Inc., a California corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-60480
TYPE / CHAPTER
Voluntary / 11

Filed

12-12-11

Updated

9-14-23

Last Checked

12-14-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 14, 2011
Last Entry Filed
Dec 12, 2011

Docket Entries by Year

Dec 12, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Grow More, Inc., a California corporation Schedule A due 12/27/2011. Schedule B due 12/27/2011. Schedule D due 12/27/2011. Schedule E due 12/27/2011. Schedule F due 12/27/2011. Schedule G due 12/27/2011. Schedule H due 12/27/2011. Statement of Financial Affairs due 12/27/2011. List of Equity Security Holders due 12/27/2011. Statement - Form 22B Due: 12/27/2011.Statement of Related Case due 12/27/2011. Verification of creditor matrix due 12/27/2011. Summary of schedules due 12/27/2011. Declaration concerning debtors schedules due 12/27/2011. Disclosure of Compensation of Attorney for Debtor due 12/27/2011. Venue Disclosure Form due 12/27/2011. Statistical Summary due 12/27/2011. Corporate Ownership Statement due by 12/27/2011. Incomplete Filings due by 12/27/2011. (Rallis Jr, Dean) (Entered: 12/12/2011)
Dec 12, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-60480) [misc,volp11] (1046.00) Filing Fee. Receipt number 24135590. Fee amount 1046.00. (U.S. Treasury) (Entered: 12/12/2011)
Dec 12, 2011 2 Notice of Filing of Chapter 11 Petition; Imposition of Automatic Stay; Rights of Debtor in Possession to Operate Business and Use Estate Property Filed by Debtor Grow More, Inc., a California corporation (RE: related document(s)1 Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Grow More, Inc., a California corporation Schedule A due 12/27/2011. Schedule B due 12/27/2011. Schedule D due 12/27/2011. Schedule E due 12/27/2011. Schedule F due 12/27/2011. Schedule G due 12/27/2011. Schedule H due 12/27/2011. Statement of Financial Affairs due 12/27/2011. List of Equity Security Holders due 12/27/2011. Statement - Form 22B Due: 12/27/2011.Statement of Related Case due 12/27/2011. Verification of creditor matrix due 12/27/2011. Summary of schedules due 12/27/2011. Declaration concerning debtors schedules due 12/27/2011. Disclosure of Compensation of Attorney for Debtor due 12/27/2011. Venue Disclosure Form due 12/27/2011. Statistical Summary due 12/27/2011. Corporate Ownership Statement due by 12/27/2011. Incomplete Filings due by 12/27/2011.). (Rallis Jr, Dean) (Entered: 12/12/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-60480
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Dec 12, 2011
Type
voluntary
Terminated
Sep 21, 2012
Updated
Sep 14, 2023
Last checked
Dec 14, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & L Western Agri Labs
    Ace Freight Service
    Airgas West
    Allied Waste Services #9
    Allied Waste Services #902
    American Chemical Society
    American Organics
    Andritz Separation, Inc.
    Apex Drum Company, Inc.
    AT&T
    Axiom Label Group
    Boer Commodities, Inc.
    Brenntag Pacific, Inc.
    C.A.N.G.C.
    Cali America Logistics
    There are 89 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Grow More, Inc., a California corporation, Debtor
    15600 New Century Drive
    Gardena, CA 90248
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5941

    Represented By

    Dean G Rallis Jr
    SulmeyerKupetz
    333 S Hope St 35th Fl
    Los Angeles, CA 90071
    213-626-2311
    Fax : 213-629-4520
    Email: drallis@sulmeyerlaw.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Represented By

    Dare Law
    725 S Figueroa St 26th Fl
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov
    Melanie C Scott
    Office of the United States Trustee
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4946
    Fax : 213-894-2603
    Email: Melanie.Scott@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 9, 2021 Delta Trans Logistics, Inc. 7 2:2021bk15583
    Sep 24, 2020 Goose Creek, LLC parent case 11 1:2020bk12402
    Sep 24, 2020 Impresa Aerospace, LLC parent case 11 1:2020bk12401
    Sep 24, 2020 Impresa Acquisition Corporation parent case 11 1:2020bk12400
    Sep 24, 2020 Impresa Holdings Acquisition Corporation 11 1:2020bk12399
    Jul 31, 2020 Sun Dyeing & Finishing Co., Inc. 7 2:2020bk16959
    Apr 29, 2019 Messiah Trucking, Inc. 7 2:2019bk14907
    Aug 6, 2018 Southern Island Stores, LLC parent case 11 1:2018bk11805
    Aug 6, 2018 FP Stores, Inc. parent case 11 1:2018bk11804
    Aug 6, 2018 J&M Sales of Texas, LLC parent case 11 1:2018bk11803
    Aug 6, 2018 National Stores, Inc. parent case 11 1:2018bk11802
    Aug 6, 2018 J & M Sales Inc. 7 1:2018bk11801
    Aug 4, 2014 Diversified Photo Supply Corporation 7 2:14-bk-24906
    Apr 24, 2013 Delzano, Enterprises Inc. 7 2:13-bk-20789
    Nov 1, 2012 Delzano, Enterprises Inc. 11 2:12-bk-46796