Thomas St. John, Inc.
11
Barry Russell
02/28/2025
12/10/2025
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 |
|---|---|---|
| 12/10/2025 | 104 | Statement Professional Fee Statement Filed by Debtor Thomas St. John, Inc.. (Shechtman, Zev) |
| 12/02/2025 | 103 | Small Business Monthly Operating Report for Filing Period October 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 October 2025 # (6) Axos Bank Reconciliation October 2025 # (7) CNB Bank Statement October 2025 # (8) CNB Bank Reconciliation October 2025 # (9) Balance Sheet October 2025) (Shechtman, Zev) |
| 11/20/2025 | 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 01/27/2026 at 10:00 AM 255 E. Temple St.Courtroom 1668Los Angeles, CA 90012 for [16], (SF) | |
| 11/17/2025 | 102 | Small Business Monthly Operating Report for Filing Period September 2025 Filed by Debtor Thomas St. John, Inc.. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Total Cash Receipts # (4) Total Cash Disbursements # (5) Total Payables # (6) Total Receivables # (7) Axos Bank Statement September 2025 # (8) Axos Bank Reconciliation September 2025 # (9) CNB Bank Statement September 2025 # (10) CNB Bank Reconciliation September 2025 # (11) Balance Sheet, Income, Cash Flow Statement September 2025) (Shechtman, Zev) |
| 11/17/2025 | 101 | Small Business Monthly Operating Report for Filing Period August 2025 Filed by Debtor Thomas St. John, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Total Cash Receipts # 4 Total Cash Disbursements # 5 Total Payables # 6 Total Receivables # 7 Additional Information: Axos Bank Statement August 2025 # 8 Additional Information: Axos Bank Reconciliation August 2025 # 9 CNB Bank Statement August 2025 # 10 CNB Bank Reconciliation August 2025 # 11 Balance Sheet, Income, Cash Flow Statement August 2025) (Shechtman, Zev) (Entered: 11/17/2025) |
| 11/12/2025 | 100 | Statement Professional Fee Statement Filed by Debtor Thomas St. John, Inc.. (Shechtman, Zev) (Entered: 11/12/2025) |
| 11/12/2025 | 99 | Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. Document includes interactive fields. Please re-file document in flattened form. (RE: related document(s)98 Statement filed by Debtor Thomas St. John, Inc.) (WT) (Entered: 11/12/2025) THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. |
| 11/11/2025 | 98 | Statement Professional Fee Statement Filed by Debtor Thomas St. John, Inc.. (Shechtman, Zev) |
| 11/04/2025 | 97 | Status report Subchapter V Status Report Filed by Debtor Thomas St. John, Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Shechtman, Zev) |
| 10/17/2025 | 96 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[92] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 10/17/2025. (Admin.) |