Thomas St. John, Inc.
California Central Bankruptcy Court | |
Chapter 11 | |
Judge: | Barry Russell |
Case #: | 2:25-bk-11641 |
Case Filed: | Feb 28, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $500,001 to $1 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Thomas St. John, Inc.
10877 Wilshire Blvd
Los Angeles, CA 90024-4341 |
Represented By
|
Last checked: never |
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017 |
Docket last updated: 22 minutes ago |
Wednesday, March 26, 2025 | ||
24 | 24
![]() Request for courtesy Notice of Electronic Filing (NEF) Filed by Brand, Debra. (Brand, Debra) |
|
23 | 23
![]() Request for courtesy Notice of Electronic Filing (NEF) Filed by Lesnick, Matthew. (Lesnick, Matthew) |
|
Friday, March 21, 2025 | ||
22 | 22
![]() Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor Thomas St. John, Inc. . (Berger, Michael) |
|
21 | 21
![]() Application to Employ Michael Jay Berger as General Bankruptcy Counsel Filed by Debtor Thomas St. John, Inc. (Berger, Michael) |
|
Thursday, March 20, 2025 | ||
20 | 20
![]() Request for courtesy Notice of Electronic Filing (NEF) Filed by Kwong, Jeffrey. (Kwong, Jeffrey) |
|
19 | 19
![]() Request for courtesy Notice of Electronic Filing (NEF) Filed by Bender, Ron. (Bender, Ron) |
|
Wednesday, March 19, 2025 | ||
18 | 18
![]() Notice of appointment and acceptance of trustee of Gregory K. Jones as subchapter V trustee Filed by U.S. Trustee United States Trustee (LA). (Maroko, Ron) |
|
Tuesday, March 18, 2025 | ||
17 | 17
![]() Declaration re: Declaration Of Peter Garza Regarding Service Of The Order Setting Deadline For Filing Chapter 11 Disclosure Statement And Plan Of Reorganization, Et Al [Docket No. 3] Filed by Debtor Thomas St. John, Inc. . (Berger, Michael) |
|
16 | 16
![]() Addendum to voluntary petition to Elect Subchapter V Status Filed by Debtor Thomas St. John, Inc.. (Berger, Michael) |
|
Friday, March 14, 2025 | ||
15 | 15
![]() Amendment to List of Creditors. Fee Amount $34, Statement of Corporate Ownership filed., Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , List of Creditors (Master Mailing List of Creditors) , List of Equity Security Holders , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Thomas St. John, Inc. . (Berger, Michael) |
|
crditcrd
Auto-Docket of Credit Card/Debit Card
Fri 03/14 10:29 PM
Receipt of Amended List of Creditors (Fee)([LINK:2:25-bk-11641-BR] ) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A58163969. Fee amount 34.00. (U.S. Treasury) |
||
Wednesday, March 12, 2025 | ||
14 | 14
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 1. Notice Date 03/12/2025. (Admin.) |
|
Tuesday, March 11, 2025 | ||
13 | 13
![]() Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor Thomas St. John, Inc.. (Berger, Michael) |
|
Monday, March 10, 2025 | ||
12 | 12
![]() Order Granting Motion To Set Set Last Day To File Proofs of Claim (BNC-PDF) Signed on 3/10/2025. Proofs of Claims due by 4/25/2025. Government Proof of Claim due by 9/8/2025. (SF) |
|
Friday, March 07, 2025 | ||
11 | 11
![]() Motion to Set Last Day to File Proofs of Claim Filed by Debtor Thomas St. John, Inc. (Berger, Michael) |
|
Thursday, March 06, 2025 | ||
10 | 10
![]() BNC Certificate of Notice No. of Notices: 13. Notice Date 03/06/2025. (Admin.) |
|
Wednesday, March 05, 2025 | ||
9 | 9
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 1. Notice Date 03/05/2025. (Admin.) |
|
8 | 8
![]() BNC Certificate of Notice No. of Notices: 1. Notice Date 03/05/2025. (Admin.) |
|
7 | 7
![]() BNC Certificate of Notice No. of Notices: 1. Notice Date 03/05/2025. (Admin.) |
|
Monday, March 03, 2025 | ||
6 | 6
![]() Meeting of Creditors 341(a) meeting to be held on 3/31/2025 at 10:30 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 5/30/2025. (LL2) |
|
5 | 5
![]() Request for courtesy Notice of Electronic Filing (NEF) Filed by Yaspan, Robert. (Yaspan, Robert) |
|
4 | 4
court
Hearing Set (Other) (BK Case - BNC Option)
Mon 03/03 9:28 AM
Hearing Set Status hearing to be held on 5/13/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) |
|
3 | 3
![]() Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 3/3/2025 . Status hearing to be held on 5/13/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) |
|
Friday, February 28, 2025 | ||
2 | 2
![]() Corporate resolution authorizing filing of petitions Filed by Debtor Thomas St. John, Inc.. (Berger, Michael) |
|
1 | 1
![]() Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Thomas St. John, Inc. List of Equity Security Holders due 03/14/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/14/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/14/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/14/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/14/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/14/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 03/14/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/14/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 03/14/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/14/2025. Incomplete Filings due by 03/14/2025. (Berger, Michael) |
|
crditcrd
Auto-Docket of Credit Card/Debit Card
Fri 02/28 6:03 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:2:25-bk-11641] ) [misc,volp11] (1738.00) Filing Fee. Receipt number A58099645. Fee amount 1738.00. (U.S. Treasury) |