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

    07/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, 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

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
07/29/2025Hearing 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 10/07/2025 at 10:00 AM 255 E. Temple St.Courtroom 1668Los Angeles, CA 90012 for [16], (SF)
07/22/202577Monthly Operating Report. Operating Report Number: 4. For the Month Ending 6/30/2025 Filed by Debtor Thomas St. John, Inc.. (Attachments: # (1) Supporting Documents) (Berger, Michael)
07/15/202576Status report Subchapter V Status Report Filed by Debtor Thomas St. John, Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Berger, Michael)
07/15/202575Declaration re: Debtor Statement Pursuant to 11 U.S.C. 1116 Filed by Debtor Thomas St. John, Inc.. (Berger, Michael)
06/23/202574Monthly Operating Report. Operating Report Number: 3. For the Month Ending 05/30/2025 Filed by Debtor Thomas St. John, Inc.. (Attachments: # (1) Supporting Documents) (Berger, Michael)
06/19/202573Application for Compensation First Interim Fee Application for Compensation and Reimbursement of Expenses of Michael Jay Berger; Declarations of Michael Jay Berger and Thomas St. John In Support Thereof for Michael Jay Berger, Debtor's Attorney, Period: 3/1/2025 to 6/1/2025, Fee: $33,757.50, Expenses: $811.11. Filed by Attorney Michael Jay Berger (Berger, Michael)
06/04/202572BNC Certificate of Notice - PDF Document. (RE: related document(s)[70] Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 06/04/2025. (Admin.)
06/02/202571Monthly Operating Report. Operating Report Number: 3. For the Month Ending 4/30/2025 Filed by Debtor Thomas St. John, Inc.. (Attachments: # (1) Supporting Documents) (Berger, Michael)
06/02/202570Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # [51]) Signed on 6/2/2025 (SF)
05/30/202569Notice of lodgment of Proposed Order Granting Motion for Relief from Stay, with Proof of Service Filed by Creditor Leaf Capital Funding, LLC (RE: related document(s)[51] Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: various equipment with Exhibit A and Exhibits 1 thru 6, and Proof of Service. Fee Amount $199, Filed by Creditor Leaf Capital Funding, LLC). (Crastz, Jennifer)