Thomas St. John, Inc.
11
Barry Russell
02/28/2025
04/29/2025
Yes
v
PlnDue, 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 |
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 |
---|---|---|
04/29/2025 | 49 | Chapter 11 Small Business Plan Filed by Debtor Thomas St. John, Inc. (RE: related document(s)[1] Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Thomas St. John, Inc. List of Equity Security Holders due 03/14/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/14/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/14/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/14/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/14/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/14/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 03/14/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/14/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 03/14/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/14/2025. Incomplete Filings due by 03/14/2025. (Berger, Michael) WARNING: Item subsequently amended to include deficiency re: Statement of Financial Affairs (Form107 or 207) Modified on 3/3/2025 (LL).). (Berger, Michael) |
04/29/2025 | 48 | Chapter 11 Small Business Disclosure Statement Debtor's Disclosure Statement Describing Subchapter V Chapter 11 Plan of Reorganization Filed by Debtor Thomas St. John, Inc. (RE: related document(s)[1] Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Thomas St. John, Inc. List of Equity Security Holders due 03/14/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/14/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/14/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/14/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/14/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/14/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 03/14/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/14/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 03/14/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/14/2025. Incomplete Filings due by 03/14/2025. (Berger, Michael) WARNING: Item subsequently amended to include deficiency re: Statement of Financial Affairs (Form107 or 207) Modified on 3/3/2025 (LL).). (Berger, Michael) |
04/29/2025 | 47 | Status report Subchapter V Status Report Filed by Debtor Thomas St. John, Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Berger, Michael) |
04/27/2025 | 46 | BNC Certificate of Notice - PDF Document. (RE: related document(s)45 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2025. (Admin.) (Entered: 04/27/2025) |
04/25/2025 | 45 | Order Granting Stipulation and ORDER thereon 1) to reject lease with CENTER WEST, LP FOR PROPERTY LOCATED AT 10877 WILSHIRE BLVD., SUITE 1550, LOS ANGELES, CA 90024, and 2) T allow an administrative claim for rent (BNC-PDF) (Related Doc # 35 ) Signed on 4/25/2025 (SF) (Entered: 04/25/2025) |
04/25/2025 | 44 | Hearing Set (RE: related document(s)43 Motion to Extend Time filed by Interested Party David K. Gottlieb, Chapter 7 Trustee for the Bankruptcy Estate of Philip M. Lawrence, II) The Hearing date is set for 5/20/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 04/25/2025) |
04/24/2025 | 43 | Motion to Extend Time - Amended Motion for Order Extending the Bar Date for the Lawrence Trustee to File Proofs of Claim; Declarations in Support Thereof - Filed by Interested Party David K. Gottlieb, Chapter 7 Trustee for the Bankruptcy Estate of Philip M. Lawrence, II (Kwong, Jeffrey) |
04/24/2025 | 42 | Notice of motion/application - Notice of Motion for Order Extending the Bar Date for the Trustee to File Proofs of Claim - Filed by Interested Party David K. Gottlieb, Chapter 7 Trustee for the Bankruptcy Estate of Philip M. Lawrence, II (RE: related document(s)[41] Motion to Extend Time - Motion for Order Extending the Bar Date for the Trustee to File Proofs of Claim; Declarations in Support Thereof - Filed by Interested Party David K. Gottlieb, Chapter 7 Trustee for the Bankruptcy Estate of Philip M. Lawrence, II). (Kwong, Jeffrey) |
04/24/2025 | 41 | Motion to Extend Time - Motion for Order Extending the Bar Date for the Trustee to File Proofs of Claim; Declarations in Support Thereof - Filed by Interested Party David K. Gottlieb, Chapter 7 Trustee for the Bankruptcy Estate of Philip M. Lawrence, II (Kwong, Jeffrey) |
04/23/2025 | 40 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[38] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/23/2025. (Admin.) |