Case number: 2:25-bk-10137 - Sample Tile and Stone Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Sample Tile and Stone Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    01/08/2025

  • Last Filing

    06/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-10137-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Date filed:  01/08/2025
341 meeting:  02/03/2025
Deadline for filing claims:  03/10/2025
Deadline for objecting to discharge:  04/04/2025

Debtor

Sample Tile and Stone Inc.

626 Wilshire Blvd., Suite 410
Los Angeles, CA 90017
LOS ANGELES-CA
Tax ID / EIN: 82-4304075

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/10/202576Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor Sample Tile and Stone Inc.. (Berger, Michael)
06/04/202575BNC Certificate of Notice - PDF Document. (RE: related document(s)74 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/04/2025. (Admin.) (Entered: 06/04/2025)
06/02/202574Order Granting Stipulation and ORDER thereon to extend deadline to file an amended disclosure statement and plan of reorganization (see order for details)(BNC-PDF) (Related Doc # 72 ) Signed on 6/2/2025 (SF) (Entered: 06/02/2025)
05/30/202573Notice of lodgment Filed by Debtor Sample Tile and Stone Inc. (RE: related document(s)[72] Stipulation By Sample Tile and Stone Inc. and Stipulation to Extend Deadline to File and Amended Disclosure Statement and Plan of Reorganization Filed by Debtor Sample Tile and Stone Inc.). (Berger, Michael)
05/30/202572Stipulation By Sample Tile and Stone Inc. and Stipulation to Extend Deadline to File and Amended Disclosure Statement and Plan of Reorganization Filed by Debtor Sample Tile and Stone Inc. (Berger, Michael)
04/28/202571Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses of Michael Jay Berger; Declarations of Michael Jay Berger and Curtis Clark Sample In Support Thereof for Michael Jay Berger, Debtor's Attorney, Period: 1/9/2025 to 4/15/2025, Fee: $35,522.00, Expenses: $3,042.42. Filed by Attorney Michael Jay Berger (Berger, Michael) (Entered: 04/28/2025)
04/27/202570BNC Certificate of Notice - PDF Document. (RE: related document(s)69 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2025. (Admin.) (Entered: 04/27/2025)
04/25/202569Order Granting Motion for order authorizing payment to critical vendor (BNC-PDF) (Related Doc # 53 ) Signed on 4/25/2025 (SF) (Entered: 04/25/2025)
04/21/202568Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Sample Tile and Stone Inc.. (Berger, Michael) (Entered: 04/21/2025)
04/18/202567BNC Certificate of Notice - PDF Document. (RE: related document(s)65 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2025. (Admin.) (Entered: 04/18/2025)