Thomas St. John, Inc.
11
Barry Russell
02/28/2025
07/29/2025
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 |
---|---|---|
07/29/2025 | 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 10/07/2025 at 10:00 AM 255 E. Temple St.Courtroom 1668Los Angeles, CA 90012 for [16], (SF) | |
07/22/2025 | 77 | Monthly 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) |
07/15/2025 | 76 | Status report Subchapter V Status Report Filed by Debtor Thomas St. John, Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Berger, Michael) |
07/15/2025 | 75 | Declaration re: Debtor Statement Pursuant to 11 U.S.C. 1116 Filed by Debtor Thomas St. John, Inc.. (Berger, Michael) |
06/23/2025 | 74 | Monthly 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) |
06/19/2025 | 73 | Application 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) |
06/04/2025 | 72 | BNC 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.) |
06/02/2025 | 71 | Monthly 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) |
06/02/2025 | 70 | Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # [51]) Signed on 6/2/2025 (SF) |
05/30/2025 | 69 | Notice 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) |