Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Thomas St. John, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2025bk11641
TYPE / CHAPTER
Voluntary / 11

Filed

2-28-25

Updated

3-3-25

Last Checked

3-3-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 3, 2025
Last Entry Filed
Feb 28, 2025

Docket Entries by Day

Feb 28 1 Petition 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) (Entered: 02/28/2025)
Feb 28 Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-11641) [misc,volp11] (1738.00) Filing Fee. Receipt number A58099645. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/28/2025)
Feb 28 2 Corporate resolution authorizing filing of petitions Filed by Debtor Thomas St. John, Inc.. (Berger, Michael) (Entered: 02/28/2025)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2025bk11641
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Feb 28, 2025
Type
voluntary
Updated
Mar 3, 2025
Last checked
Mar 3, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Thomas St. John, Inc.
    10877 Wilshire Blvd.
    Los Angeles, CA 90024
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3712

    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

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 4, 2024 MotoLease Titling Trust II, LLC 7 2:2024bk18137
    Aug 14, 2024 M-Nation LLC 7 2:2024bk16523
    Aug 14, 2024 Westwood Group LLC 7 2:2024bk16522
    Aug 14, 2024 Pico Mobility, LLC 7 2:2024bk16521
    Aug 14, 2024 Motolease Funding, LLC 7 2:2024bk16520
    Aug 14, 2024 Motolease Servicing, LLC 7 2:2024bk16519
    Aug 14, 2024 Moto Holding, LLC 7 2:2024bk16517
    Dec 5, 2022 9017 CR DR, LLC, a California limited liability co 7 2:2022bk16626
    Oct 30, 2022 9017 CR DR, LLC, a California limited liability co 7 2:2022bk15944
    Sep 3, 2021 9017 CR DR, LLC, a California limited liability co 7 2:2021bk17007
    Nov 8, 2019 Syndicate Films International, LLC 7 2:2019bk23232
    Sep 20, 2017 BEVERLY BELLEVUE ESTATE LLC 7 2:17-bk-21567
    Nov 26, 2012 SGB Sky King 11 8:12-bk-17732
    Nov 26, 2012 SGB Sky King 11 9:12-bk-17732
    Nov 26, 2012 SGB Sky King, Inc. 11 8:12-bk-17731
    BESbswy