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

    02/12/2026

  • 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
02/12/2026112Status report Subchapter V Status Report Filed by Debtor Thomas St. John, Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Shechtman, Zev)
02/11/2026111Small 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)
02/11/2026110Errata 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)
01/30/2026Hearing 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)
01/21/2026109Small 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)
01/16/2026108Statement Professional Fee Statement Filed by Debtor Thomas St. John, Inc.. (Shechtman, Zev) (Entered: 01/16/2026)
01/14/2026107Request for courtesy Notice of Electronic Filing (NEF) Filed by Bisconti, Anthony. (Bisconti, Anthony) (Entered: 01/14/2026)
01/13/2026106Status report Subchapter V Status Report Filed by Debtor Thomas St. John, Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Shechtman, Zev)
12/19/2025105Small 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)
12/10/2025104Statement Professional Fee Statement Filed by Debtor Thomas St. John, Inc.. (Shechtman, Zev) (Entered: 12/10/2025)