Docket Entries by Week of Year
Jan 8 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Sample Tile and Stone Inc. (Berger, Michael) (Entered: 01/08/2025) | |
---|---|---|---|
Jan 8 | Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-10137) [misc,volp11] (1738.00) Filing Fee. Receipt number A57885922. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/08/2025) | ||
Jan 10 | 2 | Order (1) Setting dealine for filing Chapter 11 Disclosure Statement and Plan of Reorganization; (2) Setting Preliminary hearing on Adequacy of Disclosure Statement and Plan of Reorganization; and (3) Setting Forth mandatory contents of Chapter 11 Disclosure Statement and Chapter 11 Plan of Reorganization (BNC-PDF) (Related Doc # 1 ) Signed on 1/10/2025 (NV) (Entered: 01/10/2025) | |
Jan 10 | Hearing Set (RE: related document(s) 2 Order (Generic) (BNC-PDF) ) Hearing to be held on 03/25/2025 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (NV) (Entered: 01/10/2025) | ||
Jan 10 | 3 | Meeting of Creditors 341(a) meeting to be held on 2/3/2025 at 11:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 4/4/2025. (LL2) (Entered: 01/10/2025) | |
Jan 10 | 4 | Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)) Filed by Debtor Sample Tile and Stone Inc. (Berger, Michael) (Entered: 01/10/2025) | |
Jan 12 | 5 | Motion to Use Cash Collateral Debtor's Motion for an Order Authorizing Interim Use of Cash Collateral Pursuant to 11 U.S.C. Section 363; Declaration of Curtis Sample In Support Thereof Filed by Debtor Sample Tile and Stone Inc. (Berger, Michael) (Entered: 01/12/2025) | |
Jan 12 | 6 | BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 14. Notice Date 01/12/2025. (Admin.) (Entered: 01/12/2025) | |
Jan 12 | 7 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/12/2025. (Admin.) (Entered: 01/12/2025) |
Sample Tile and Stone Inc.
626 Wilshire Blvd., Suite 410
Los Angeles, CA 90017
LOS ANGELES-CA
Tax ID / EIN: xx-xxx4075
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
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
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 | Name![]() |
Chapter | Case # |
---|---|---|---|
Feb 29, 2024 | FASTVAN TECHNOLOGIES INC | 11 | 2:2024bk11529 |
Jan 22, 2019 | Orbbo Holdings LLC | 7 | 2:2019bk10636 |
Jan 22, 2019 | Orbbo Biotechnology LLC | 7 | 2:2019bk10633 |
Jan 22, 2019 | Orbbo Surgical LLC | 7 | 2:2019bk10632 |
Feb 9, 2018 | Pacific Link Telecom, Inc | 7 | 2:2018bk11465 |
May 16, 2016 |
QRE GP, LLC
![]() |
11 | 1:16-bk-11399 |
May 16, 2016 |
QR Energy, LP
![]() |
11 | 1:16-bk-11398 |
May 16, 2016 |
Phoenix Production Company
![]() |
11 | 1:16-bk-11397 |
May 16, 2016 |
Breitburn Oklahoma LLC
![]() |
11 | 1:16-bk-11396 |
May 16, 2016 |
Breitburn Sawtelle LLC
![]() |
11 | 1:16-bk-11395 |
May 16, 2016 |
Breitburn GP LLC
![]() |
11 | 1:16-bk-11394 |
May 16, 2016 |
Breitburn Finance Corporation
![]() |
11 | 1:16-bk-11393 |
Mar 17, 2016 | GPLA, Inc. | 7 | 2:16-bk-13416 |
Jul 15, 2015 | NR SOFTWARE SYSTEMS, INC. d/b/a XEEX COMMUNICATION | 7 | 2:15-bk-21180 |
Feb 23, 2012 | CyberDefender Corporation | 11 | 1:12-bk-10633 |