Case number: 2:25-bk-11641 - Thomas St. John, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Thomas St. John, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    02/28/2025

  • Last Filing

    10/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-11641-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Date filed:  02/28/2025
341 meeting:  03/31/2025
Deadline for filing claims:  04/25/2025
Deadline for filing claims (govt.):  09/08/2025
Deadline for objecting to discharge:  05/30/2025

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

Latest Dockets

Date Filed#Docket Text
10/17/202596BNC 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.)
10/17/202595BNC Certificate of Notice - PDF Document. (RE: related document(s)[91] Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 10/17/2025. (Admin.)
10/16/202594Notice of Change of Address . (Oberg, David)
10/16/202593Notice of Change of Address . (Oberg, Madison) (Entered: 10/16/2025)
10/15/202592Order Granting Application to Employ Saul Ewing LLP as general counsel (BNC-PDF) (Related Doc # 81) Signed on 10/15/2025. (SF) (Entered: 10/15/2025)
10/15/202591Order Granting Motion To Withdraw As Attorney - Michael Berger (BNC-PDF) (Related Doc # 78) Signed on 10/15/2025. (SF) (Entered: 10/15/2025)
10/13/202590Notice of lodgment of Order in Bankruptcy Case Filed by Debtor Thomas St. John, Inc. (RE: related document(s)[81] Application to Employ Saul Ewing, LLP as General Bankruptcy Counsel and Statement of Disinterestedness Filed by Debtor Thomas St. John, Inc.). (Shechtman, Zev)
10/08/2025Hearing 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 11/18/2025 at 10:00 AM 255 E. Temple St.Courtroom 1668Los Angeles, CA 90012 for [16], (SF)
10/02/202589Reply to (related document(s): 81 Application to Employ Saul Ewing, LLP as General Bankruptcy Counsel and Statement of Disinterestedness filed by Debtor Thomas St. John, Inc., 88 Opposition filed by Attorney Michael Jay Berger) Filed by Debtor Thomas St. John, Inc. (Shechtman, Zev) (Entered: 10/02/2025)
09/24/202588Opposition to (related document(s): 81 Application to Employ Saul Ewing, LLP as General Bankruptcy Counsel and Statement of Disinterestedness filed by Debtor Thomas St. John, Inc.) Conditional Opposition to Debtor's Application to Employ Saul Ewing, LLP as General Bankruptcy Counsel Filed by Attorney Michael Jay Berger (Berger, Michael) (Entered: 09/24/2025)