Case number: 2:25-bk-11641 - Thomas St. John, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Thomas St. John, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    02/28/2025

  • Last Filing

    04/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Subchapter_V, SmBus



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-11641-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Date filed:  02/28/2025
341 meeting:  03/31/2025
Deadline for filing claims:  04/25/2025
Deadline for filing claims (govt.):  09/08/2025
Deadline for objecting to discharge:  05/30/2025

Debtor

Thomas St. John, Inc.

10877 Wilshire Blvd.
Los Angeles, CA 90024
LOS ANGELES-CA
Tax ID / EIN: 30-0603712

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

Gregory Kent Jones (TR)

Stradling Yocca Carlson & Rauth
10100 N. Santa Monica Blvd., Suite 1400
Los Angeles, CA 90067
424-214-7044

 
 
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
04/27/202546BNC Certificate of Notice - PDF Document. (RE: related document(s)[45] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2025. (Admin.)
04/25/202545Order Granting Stipulation and ORDER thereon 1) to reject lease with CENTER WEST, LP FOR PROPERTY LOCATED AT 10877 WILSHIRE BLVD., SUITE 1550, LOS ANGELES, CA 90024, and 2) T allow an administrative claim for rent (BNC-PDF) (Related Doc # [35]) Signed on 4/25/2025 (SF)
04/25/202544Hearing Set (RE: related document(s)[43] Motion to Extend Time filed by Interested Party David K. Gottlieb, Chapter 7 Trustee for the Bankruptcy Estate of Philip M. Lawrence, II) The Hearing date is set for 5/20/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
04/24/202543Motion to Extend Time - Amended Motion for Order Extending the Bar Date for the Lawrence Trustee to File Proofs of Claim; Declarations in Support Thereof - Filed by Interested Party David K. Gottlieb, Chapter 7 Trustee for the Bankruptcy Estate of Philip M. Lawrence, II (Kwong, Jeffrey)
04/24/202542Notice of motion/application - Notice of Motion for Order Extending the Bar Date for the Trustee to File Proofs of Claim - Filed by Interested Party David K. Gottlieb, Chapter 7 Trustee for the Bankruptcy Estate of Philip M. Lawrence, II (RE: related document(s)[41] Motion to Extend Time - Motion for Order Extending the Bar Date for the Trustee to File Proofs of Claim; Declarations in Support Thereof - Filed by Interested Party David K. Gottlieb, Chapter 7 Trustee for the Bankruptcy Estate of Philip M. Lawrence, II). (Kwong, Jeffrey)
04/24/202541Motion to Extend Time - Motion for Order Extending the Bar Date for the Trustee to File Proofs of Claim; Declarations in Support Thereof - Filed by Interested Party David K. Gottlieb, Chapter 7 Trustee for the Bankruptcy Estate of Philip M. Lawrence, II (Kwong, Jeffrey)
04/23/202540BNC Certificate of Notice - PDF Document. (RE: related document(s)[38] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/23/2025. (Admin.)
04/22/202539Monthly Operating Report. Operating Report Number: 1. For the Month Ending 03/31/2025 Filed by Debtor Thomas St. John, Inc.. (Attachments: # (1) Supporting Documents) (Berger, Michael)
04/21/202538Order Granting Application to Employ Law Office of Michael Jay Berger (BNC-PDF) (Related Doc [21]) Signed on 4/21/2025. (SF)
04/18/202537Request for courtesy Notice of Electronic Filing (NEF) Filed by Heck, Gaye. (Heck, Gaye)