Case number: 2:25-bk-14964 - Sanctuaryspa Inc. - California Central Bankruptcy Court

Case Information
Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-14964-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Date filed:  06/12/2025
341 meeting:  07/14/2025
Deadline for filing claims:  08/21/2025
Deadline for filing claims (govt.):  12/09/2025
Deadline for objecting to discharge:  09/12/2025

Debtor

Sanctuaryspa Inc.

6487 E. PCH
Long Beach, CA 90803
LOS ANGELES-CA
Tax ID / EIN: 27-4607927

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

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

 
 
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
10/30/202558Notice of lodgment Filed by Debtor Sanctuaryspa Inc. (RE: related document(s)[57] Stipulation By Sanctuaryspa Inc. and Stipulation For Modification, Assumption, And Cure Of Commercial Lease Agreement Filed by Debtor Sanctuaryspa Inc.). (Berger, Michael)
10/30/202557Stipulation By Sanctuaryspa Inc. and Stipulation For Modification, Assumption, And Cure Of Commercial Lease Agreement Filed by Debtor Sanctuaryspa Inc. (Berger, Michael)
10/28/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 45 MOTION FOR ORDER CONFIRMING CHAPTER 11 PLAN filed by Sanctuaryspa Inc.) Hearing to be held on 12/16/2025 at 10:00 AM 255 E. Temple St.Courtroom 1668Los Angeles, CA 90012 for 45 , (SF) (Entered: 10/28/2025)
10/21/202556Monthly Operating Report. Operating Report Number: 5. For the Month Ending 9/30/2025 Filed by Debtor Sanctuaryspa Inc.. (Berger, Michael) (Entered: 10/21/2025)
10/17/202555Monthly Operating Report. Operating Report Number: 3. For the Month Ending 08/31/2025 Filed by Debtor Sanctuaryspa Inc.. (Berger, Michael) (Entered: 10/17/2025)
10/17/202554Statement Subchapter V Trustee's Statement Regarding Plan Confirmation Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 10/17/2025)
10/16/202553BNC Certificate of Notice - PDF Document. (RE: related document(s)51 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/16/2025. (Admin.) (Entered: 10/16/2025)
10/16/202552BNC Certificate of Notice - PDF Document. (RE: related document(s)50 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/16/2025. (Admin.) (Entered: 10/16/2025)
10/14/202551Order Granting Stipulation and ORDER thereon to continue deadline to assume lease (BNC-PDF) (Related Doc # 48 ) Signed on 10/14/2025 (SF) (Entered: 10/14/2025)
10/14/202550Order authorizing use of cash collateral on a final basis Re: (BNC-PDF) (Related Doc # 11 ) Signed on 10/14/2025 (SF) (Entered: 10/14/2025)