Thomas St. John, Inc.
11
Barry Russell
02/28/2025
02/12/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Barry Russell Chapter 11 Voluntary Asset |
|
Debtor Thomas St. John, Inc.
10877 Wilshire Blvd. Los Angeles, CA 90024 LOS ANGELES-CA Tax ID / EIN: 30-0603712 |
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 TERMINATED: 10/15/2025 Zev Shechtman
Saul Ewing LLP 1888 Century Park East Suite 1500 Los Angeles, CA 90067 310-255-6130 Fax : 310-255-6200 Email: Zev.Shechtman@saul.com |
Trustee Gregory Kent Jones (TR)
Stradling Yocca Carlson & Rauth 10100 N. Santa Monica Blvd., Suite 1400 Los Angeles, CA 90067 424-214-7044 |
| |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/12/2026 | 112 | Status report Subchapter V Status Report Filed by Debtor Thomas St. John, Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Shechtman, Zev) |
| 02/11/2026 | 111 | Small Business Monthly Operating Report for Filing Period December 2025 - Amended Filed by Debtor Thomas St. John, Inc.. (Attachments: # (1) CNB Bank Statement December 2025 # (2) CNB Bank Reconciliation December 2025) (Shechtman, Zev) |
| 02/11/2026 | 110 | Errata to November 2025 Monthly Operating Report Filed by Debtor Thomas St. John, Inc. (RE: related document(s)[105] Small Business Monthly Operating Report). (Shechtman, Zev) |
| 01/30/2026 | Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) [16] ADDENDUM TO VOL PET filed by Thomas St. John, Inc.) Status Hearing to be held on 02/24/2026 at 10:00 AM 255 E. Temple St.Courtroom 1668Los Angeles, CA 90012 for [16], (SF) | |
| 01/21/2026 | 109 | Small Business Monthly Operating Report for Filing Period December 2025 Filed by Debtor Thomas St. John, Inc.. (Attachments: # 1 Exhibit C # 2 Exhibit D # 3 Exhibit E # 4 Exhibit F # 5 Axos Bank Statement December 2025 # 6 Axos Bank Reconciliation December 2025 # 7 Balance Sheet and Income Statement December 2025) (Shechtman, Zev) (Entered: 01/21/2026) |
| 01/16/2026 | 108 | Statement Professional Fee Statement Filed by Debtor Thomas St. John, Inc.. (Shechtman, Zev) (Entered: 01/16/2026) |
| 01/14/2026 | 107 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Bisconti, Anthony. (Bisconti, Anthony) (Entered: 01/14/2026) |
| 01/13/2026 | 106 | Status report Subchapter V Status Report Filed by Debtor Thomas St. John, Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Shechtman, Zev) |
| 12/19/2025 | 105 | Small Business Monthly Operating Report for Filing Period November 2025 Filed by Debtor Thomas St. John, Inc.. (Attachments: # 1 Exhibit C # 2 Exhibit D # 3 Exhibit E # 4 Exhibit F # 5 Axos Bank Statement November 2025 # 6 Axos Bank Reconciliation November 2025 # 7 Balance Sheet and Income Statement November 2025) (Shechtman, Zev) (Entered: 12/19/2025) |
| 12/10/2025 | 104 | Statement Professional Fee Statement Filed by Debtor Thomas St. John, Inc.. (Shechtman, Zev) (Entered: 12/10/2025) |