Sanctuaryspa Inc.
11
Barry Russell
06/12/2025
12/17/2025
Yes
v
| Subchapter_V |
Assigned to: Barry Russell Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/17/2025 | Hearing 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) | |
| 12/17/2025 | 68 | Notice 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) |
| 12/15/2025 | 67 | Monthly Operating Report. Operating Report Number: 6. For the Month Ending 11/30/2025 Filed by Debtor Sanctuaryspa Inc.. (Berger, Michael) |
| 12/11/2025 | 66 | Statement Regarding Confirmation of Debtor's Amended Plan Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 12/11/2025) |
| 12/02/2025 | 65 | Status Report for Chapter 11 Status Conference Filed by Debtor Sanctuaryspa Inc.. (Berger, Michael) (Entered: 12/02/2025) |
| 12/02/2025 | 64 | Amended 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) |
| 12/02/2025 | 63 | Amended 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) |
| 11/11/2025 | 62 | Monthly Operating Report. Operating Report Number: 5. For the Month Ending 10/31/2025 Filed by Debtor Sanctuaryspa Inc.. (Berger, Michael) (Entered: 11/11/2025) |
| 11/08/2025 | 61 | BNC 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) |
| 11/06/2025 | 60 | Monthly 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) |