Case number: 3:24-bk-02239 - Bxng Holdings, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Bxng Holdings, LLC

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    06/20/2024

  • Last Filing

    02/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
341cntd, SubV, mDismiss



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 24-02239-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset


Date filed:  06/20/2024
341 meeting:  08/27/2024
Deadline for filing claims:  08/29/2024
Deadline for filing claims (govt.):  12/17/2024

Debtor

Bxng Holdings, LLC

1985 Bernardo Plaza Drive
San Diego, CA 92128
SAN DIEGO-CA
Tax ID / EIN: 37-1640047
fka
California Boxing Clubs, LLC

aka
The Bxng Club


represented by
Jason E. Turner

J. Turner Law Group, APC
2563 Mast Way
Ste 202
Chula Vista, CA 91914
619-946-7193
Fax : 619-872-0923
Email: jturner@jturnerlawgroup.com

Trustee

Jean Goddard

NGS, LLP
6120 Paseo Del Norte
Suite A-1
Carlsbad, CA 92011
760-930-0282

 
 
United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Corina R Pandeli

DOJ-Ust
880 Front Street
Ste 3230
San Diego, CA 92101
619-557-5013
Email: corina.pandeli@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/19/2025145Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Proof of Claim No. 11, Enterprise Bank & Trust. filed by Timothy J. Silverman on behalf of Enterprise Bank & Trust. (Attachments: # (1) Proof of Service)(Silverman, Timothy)
02/18/2025144Debtor/Debtor in Possession's Brief in Opposition to US Trustee's Motion to Dismiss or Convert Chapter 11 case (with Certificate of Service) filed by Jason E. Turner of J. Turner Law Group, APC on behalf of on behalf of Bxng Holdings, LLC. (Attachments: # (1) Declaration of Artem Sharoshkin in Opposition to US Trustee's Motion) (related documents [142] Notice of Hearing and Motion) (Turner, Jason)
02/07/2025143Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 filed by Jason E. Turner on behalf of Bxng Holdings, LLC. (Turner, Jason) (Entered: 02/07/2025)
02/03/2025142Acting United States Trustee's Notice of Hearing and Motion with Certificate of Service. filed by Corina R Pandeli on behalf of United States Trustee.
HEARING Scheduled for 3/3/2025 at 02:30 PM at Courtroom 1, Room 218, Weinberger Courthouse
. Notice Served On: 2/3/2025. Opposition due on 02/18/2025 unless an objector is entitled to additional time under FRBP 9006. (Attachments: # 1 Proof of Service) (related documents 141 Motion to Dismiss Bankruptcy Case) (Pandeli, Corina) (Entered: 02/03/2025)
02/03/2025141Acting United States Trustee's Motion to Dismiss Bankruptcy Case or Convert Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b) filed by Corina R Pandeli on behalf of United States Trustee (Attachments: # 1 Declaration Jason Cha # 2 Declaration Michelle Kainen # 3 Proof of Service) (Pandeli, Corina) (Entered: 02/03/2025)
01/31/2025140BNC Court Certificate of Notice. (related documents 139 Order on Objection to Claim) Notice Date 02/02/2025. (Admin.) (Entered: 02/02/2025)
01/31/2025139Order On Debtor's Objection to Claim of Erica Mittendorf (Claim No. 17); with Service by BNC PREVIOUSLY LODGED ON 12/11/24 signed on 1/31/2025. (Slaughter, S.) (Entered: 01/31/2025)
01/27/2025138Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 filed by Jason E. Turner on behalf of Bxng Holdings, LLC. (Turner, Jason) (Entered: 01/27/2025)
01/23/2025136Order Denying Application For OSC Without Prejudice ; with BNC Service signed on 1/21/2025. (Slaughter, S.)
01/22/2025137BNC Court Certificate of Notice. (related documents [136] Order) Notice Date 01/24/2025. (Admin.)