Sanctuaryspa Inc.
11
Barry Russell
06/12/2025
03/23/2026
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 |
|---|---|---|
| 03/23/2026 | 92 | Monthly Operating Report. Operating Report Number: 9. For the Month Ending 02/28/2026 Filed by Debtor Sanctuaryspa Inc.. (Berger, Michael) |
| 03/23/2026 | 91 | Notice of Substantial Consummation with Certificate of Service Filed by Debtor Sanctuaryspa Inc. (RE: related document(s)[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) |
| 03/12/2026 | 90 | Monthly Operating Report. Operating Report Number: 8. For the Month Ending 01/31/2026 Filed by Debtor Sanctuaryspa Inc.. (Berger, Michael) |
| 03/11/2026 | 89 | Hearing Set (RE: related document(s)[87] Application for Compensation filed by Debtor Sanctuaryspa Inc.) The Hearing date is set for 3/31/2026 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) |
| 03/10/2026 | 88 | Notice of Hearing on Final Fee and Expense Applications Filed by Debtor Sanctuaryspa Inc. (RE: related document(s)[85] Application for Compensation Amended Application for Compensation of Final Fees and Expenses for Arturo Cisneros (TR), Trustee, Period: 6/16/2025 to 2/10/2026, Fee: $14,460.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo), [87] Application for Compensation First and Final Fee Application for Michael Jay Berger for Michael Jay Berger, Debtor's Attorney, Period: 6/13/2025 to 3/2/2026, Fee: $49,275.00, Expenses: $1,020.86. Filed by Attorney Michael Jay Berger). (Berger, Michael) |
| 03/10/2026 | 87 | Application for Compensation First and Final Fee Application for Michael Jay Berger for Michael Jay Berger, Debtor's Attorney, Period: 6/13/2025 to 3/2/2026, Fee: $49,275.00, Expenses: $1,020.86. Filed by Attorney Michael Jay Berger (Berger, Michael) |
| 03/02/2026 | 86 | Hearing Set (RE: related document(s)85 Application for Compensation filed by Trustee Arturo Cisneros (TR)) The Hearing date is set for 3/31/2026 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 03/02/2026) |
| 03/02/2026 | 85 | Application for Compensation Amended Application for Compensation of Final Fees and Expenses for Arturo Cisneros (TR), Trustee, Period: 6/16/2025 to 2/10/2026, Fee: $14,460.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 03/02/2026) |
| 03/02/2026 | 84 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. (RE: related document(s)83 Application for Compensation filed by Trustee Arturo Cisneros (TR)) (SF) (Entered: 03/02/2026)THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. Hearing date is March 31, 2026 at 10 a.m. |
| 03/02/2026 | 83 | Application for Compensation of Final Fees and Expenses for Arturo Cisneros (TR), Trustee, Period: 6/16/2025 to 2/10/2026, Fee: $14,460.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 03/02/2026) |