Welcome to BusinessBankruptcies.com!

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

Total Hydroponics Center Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-18724
TYPE / CHAPTER
Voluntary / 7

Filed

4-3-13

Updated

9-13-23

Last Checked

4-4-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 4, 2013
Last Entry Filed
Apr 3, 2013

Docket Entries by Year

Apr 3, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Total Hydroponics Center Inc Statement of Intent due 05/3/2013. Schedule A due 04/17/2013. Schedule B due 04/17/2013. Schedule C due 04/17/2013. Schedule D due 04/17/2013. Schedule E due 04/17/2013. Schedule F due 04/17/2013. Schedule G due 04/17/2013. Schedule H due 04/17/2013. Schedule I due 04/17/2013. Schedule J due 04/17/2013. Statement of Financial Affairs due 04/17/2013.Statement of Related Case due 04/17/2013. Notice of available chapters due 04/17/2013. Verification of creditor matrix due 04/17/2013. Summary of schedules due 04/17/2013. Declaration concerning debtors schedules due 04/17/2013. Statistical Summary due 04/17/2013. Incomplete Filings due by 04/17/2013. (Hoats, Joseph) (Entered: 04/03/2013)
Apr 3, 2013 2 Statement of Corporate Ownership filed. Filed by Debtor Total Hydroponics Center Inc. (Hoats, Joseph) (Entered: 04/03/2013)
Apr 3, 2013 3 Corporate resolution authorizing filing of petitions Filed by Debtor Total Hydroponics Center Inc. (Hoats, Joseph) (Entered: 04/03/2013)
Apr 3, 2013 Meeting of Creditors with 341(a) meeting to be held on 04/30/2013 at 10:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. Objections for Discharge due by 07/01/2013. Cert. of Financial Management due by 07/01/2013 for Debtor and Joint Debtor (if joint case) (Hoats, Joseph) (Entered: 04/03/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-18724
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Apr 3, 2013
Type
voluntary
Terminated
Oct 1, 2013
Updated
Sep 13, 2023
Last checked
Apr 4, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bruce A Fields
    Capital One
    Coface Collections North America In
    Dale A. Arakawa
    Dish Network
    First National Bank
    FLDS
    Geneva Luka
    Heartland Payment Systems
    Jacki Harris
    Ray Luka
    Recovery Legal Division
    Shirley Lamb
    The Dunning Law Firm
    US Trustee

    Parties

    Debtor

    Total Hydroponics Center Inc
    4820 Paramount Blvd
    Lakewood, CA 90712-3302
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7933

    Represented By

    Joseph M Hoats
    Hoats & Associates
    12672 Limonite Ave Ste 3E #345
    Corona, CA 92880
    310-920-5806
    Email: josephhoats@hotmail.com

    Trustee

    Elissa Miller (TR)
    SulmeyerKupetz
    333 S Hope St
    35th fl
    Los Angeles, CA 90071
    213-626-2311

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 14, 2022 10975 South Vermont Ave LLC 11 2:2022bk16223
    Sep 28, 2022 10975 South Vermont Ave LLC 11 2:2022bk15271
    Jun 1, 2022 PWP Investments, LLC 11 2:2022bk13044
    Apr 6, 2022 PWP Investments LLC 11V 2:2022bk11920
    Nov 16, 2018 Universal Glazing Inc 7 2:2018bk23462
    Feb 19, 2016 Felahy Law Group, APC 11 2:16-bk-12068
    Jul 10, 2015 Market Recycling Inc 7 2:15-bk-20944
    May 14, 2015 Market Recycling Inc 7 2:15-bk-17777
    Mar 5, 2014 Country Villa Southbay LLC 11 8:14-bk-11360
    Jan 29, 2014 Granger Enterprises Inc 7 2:14-bk-11649
    Jan 17, 2014 S3 Management Corp. 7 2:14-bk-10927
    May 8, 2013 DICE Electronics, LLC 7 2:13-bk-22143
    Apr 9, 2013 Cobmex, Inc. 7 2:13-bk-19245
    Jan 7, 2013 BELLFLOWER PROPERTIES, LLC 7 2:13-bk-10119
    Nov 5, 2012 Total Time, Inc. 11 2:12-bk-47015