California Central Bankruptcy Court
Chapter 11
Judge:Barry Russell
Case #: 2:25-bk-11641
Case Filed:Feb 28, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
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
Michael Jay Berger
contact info
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 nef Request for courtesy Notice of Electronic Filing (NEF) Wed 03/26 10:10 AM
Request for courtesy Notice of Electronic Filing (NEF) Filed by Brand, Debra. (Brand, Debra)
Related: [-]
23 23 nef Request for courtesy Notice of Electronic Filing (NEF) Wed 03/26 7:37 AM
Request for courtesy Notice of Electronic Filing (NEF) Filed by Lesnick, Matthew. (Lesnick, Matthew)
Related: [-]
Friday, March 21, 2025
22 22 notice Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Fri 03/21 3:54 PM
Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor Thomas St. John, Inc. Related [+]. (Berger, Michael)
Related: [-] 21 Application to Employ Michael Jay Berger as General Bankruptcy Counsel Filed by Debtor Thomas St. John, Inc.
21 21 motion Employ (motion) Fri 03/21 3:54 PM
Application to Employ Michael Jay Berger as General Bankruptcy Counsel Filed by Debtor Thomas St. John, Inc. (Berger, Michael)
Related: [-]
Thursday, March 20, 2025
20 20 nef Request for courtesy Notice of Electronic Filing (NEF) Thu 03/20 1:30 PM
Request for courtesy Notice of Electronic Filing (NEF) Filed by Kwong, Jeffrey. (Kwong, Jeffrey)
Related: [-]
19 19 nef Request for courtesy Notice of Electronic Filing (NEF) Thu 03/20 1:28 PM
Request for courtesy Notice of Electronic Filing (NEF) Filed by Bender, Ron. (Bender, Ron)
Related: [-]
Wednesday, March 19, 2025
18 18 trustee Notice of appointment and acceptance of trustee Wed 03/19 3:55 PM
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)
Related: [-]
Tuesday, March 18, 2025
17 17 misc Declaration Tue 03/18 6:18 PM
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. Related [+]. (Berger, Michael)
Related: [-] 3 Order setting initial status conference in chapter 11 case (BNC-PDF)
16 16 misc Addendum to Vol Pet Tue 03/18 4:05 PM
Addendum to voluntary petition to Elect Subchapter V Status Filed by Debtor Thomas St. John, Inc.. (Berger, Michael)
Related: [-]
Friday, March 14, 2025
15 15 misc Amended List of Creditors (Fee) Fri 03/14 10:28 PM
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. Related [+]. (Berger, Michael)
Related: [-] 1 Voluntary Petition (Chapter 11)
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. Related [+] (U.S. Treasury)
Related: [-] Doc#15
Wednesday, March 12, 2025
14 14 court BNC Certificate of Notice - PDF Document Wed 03/12 9:31 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 03/12/2025. (Admin.)
Related: [-] 12 Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF)
Tuesday, March 11, 2025
13 13 notice Notice of Bar Date For Filing Proofs of Claim (Ch 11) Tue 03/11 2:06 PM
Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor Thomas St. John, Inc.. (Berger, Michael)
Related: [-]
Monday, March 10, 2025
12 12 order Set Last Day To File Proofs of Claim (BNC-PDF) Mon 03/10 2:13 PM
Order Granting Motion To Set Set Last Day To File Proofs of Claim (BNC-PDF) Related [+] Signed on 3/10/2025. Proofs of Claims due by 4/25/2025. Government Proof of Claim due by 9/8/2025. (SF)
Related: [-] 11
Friday, March 07, 2025
11 11 motion Set Last Day to File Proofs of Claim (motion) Fri 03/07 7:05 PM
Motion to Set Last Day to File Proofs of Claim Filed by Debtor Thomas St. John, Inc. (Berger, Michael)
Related: [-]
Thursday, March 06, 2025
10 10 court BNC Certificate of Notice Thu 03/06 9:19 PM
BNC Certificate of Notice Related [+] No. of Notices: 13. Notice Date 03/06/2025. (Admin.)
Related: [-] 6 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)
Wednesday, March 05, 2025
9 9 court BNC Certificate of Notice - PDF Document Wed 03/05 9:31 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 03/05/2025. (Admin.)
Related: [-] 3 Order setting initial status conference in chapter 11 case (BNC-PDF)
8 8 court BNC Certificate of Notice Wed 03/05 9:31 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 03/05/2025. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Thomas St. John, Inc.
7 7 court BNC Certificate of Notice Wed 03/05 9:31 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 03/05/2025. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Thomas St. John, Inc.
Monday, March 03, 2025
6 6 court Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1) Mon 03/03 7:21 PM
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)
Related: [-]
5 5 nef Request for courtesy Notice of Electronic Filing (NEF) Mon 03/03 11:58 AM
Request for courtesy Notice of Electronic Filing (NEF) Filed by Yaspan, Robert. (Yaspan, Robert)
Related: [-]
4 4 court Hearing Set (Other) (BK Case - BNC Option) Mon 03/03 9:28 AM
Hearing Set Related [+] 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)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Thomas St. John, Inc.
3 3 6 pgs order Order setting initial status conference in chapter 11 case (BNC-PDF) Mon 03/03 9:07 AM
Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 3/3/2025 Related [+]. 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)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Thomas St. John, Inc.
Friday, February 28, 2025
2 2 misc Corp Resolution Auth Filing Fri 02/28 6:04 PM
Corporate resolution authorizing filing of petitions Filed by Debtor Thomas St. John, Inc.. (Berger, Michael)
Related: [-]
1 1 10 pgs misc Voluntary Petition (Chapter 11) Fri 02/28 6:02 PM
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)
Related: [-]
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. Related [+] (U.S. Treasury)
Related: [-] Doc#1