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
12/17/2025Hearing 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 02/03/2026 at 10:00 AM 255 E. Temple St.Courtroom 1668Los Angeles, CA 90012 for [45], (SF)
12/17/202568Notice of Hearing Notice Of Continued Hearing On Confirmation Of Debtors Amended Subchapter V Plan Of Reorganization And Continued Status Conference Filed by Debtor Sanctuaryspa Inc. (RE: related document(s)[45] Motion for order confirming chapter 11 plan Motion to Confirm Debtor's Subchapter V Chapter 11 Plan of Reorganization; Memorandum of Points and Authorities; Declaration of Sofya Davtyan in Support Thereof Filed by Debtor Sanctuaryspa Inc.). (Berger, Michael)
12/15/202567Monthly Operating Report. Operating Report Number: 6. For the Month Ending 11/30/2025 Filed by Debtor Sanctuaryspa Inc.. (Berger, Michael)
12/11/202566Statement Regarding Confirmation of Debtor's Amended Plan Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 12/11/2025)
12/02/202565Status Report for Chapter 11 Status Conference Filed by Debtor Sanctuaryspa Inc.. (Berger, Michael) (Entered: 12/02/2025)
12/02/202564Amended Chapter 11 Small Business Plan (redline version, without exhibits) Filed by Debtor Sanctuaryspa Inc. (RE: related document(s)35 Chapter 11 Small Business Plan Filed by Debtor Sanctuaryspa Inc..). (Berger, Michael) (Entered: 12/02/2025)
12/02/202563Amended Chapter 11 Small Business Plan (clean version) Filed by Debtor Sanctuaryspa Inc. (RE: related document(s)35 Chapter 11 Small Business Plan Filed by Debtor Sanctuaryspa Inc..). (Berger, Michael) (Entered: 12/02/2025)
11/11/202562Monthly Operating Report. Operating Report Number: 5. For the Month Ending 10/31/2025 Filed by Debtor Sanctuaryspa Inc.. (Berger, Michael) (Entered: 11/11/2025)
11/08/202561BNC Certificate of Notice - PDF Document. (RE: related document(s)59 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 11/08/2025. (Admin.) (Entered: 11/08/2025)
11/06/202560Monthly Operating Report. Operating Report Number: 4. For the Month Ending 09/30/2025 (Amended) Filed by Debtor Sanctuaryspa Inc.. (Berger, Michael) (Entered: 11/06/2025)