Bxng Holdings, LLC
11
Christopher B. Latham
06/20/2024
02/19/2025
Yes
v
341cntd, SubV, mDismiss |
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/19/2025 | 145 | Notice 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) |
02/18/2025 | 144 | Debtor/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) |
02/07/2025 | 143 | Chapter 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) |
02/03/2025 | 142 | Acting 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) |
02/03/2025 | 141 | Acting 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) |
01/31/2025 | 140 | BNC Court Certificate of Notice. (related documents 139 Order on Objection to Claim) Notice Date 02/02/2025. (Admin.) (Entered: 02/02/2025) |
01/31/2025 | 139 | Order 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) |
01/27/2025 | 138 | Chapter 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) |
01/23/2025 | 136 | Order Denying Application For OSC Without Prejudice ; with BNC Service signed on 1/21/2025. (Slaughter, S.) |
01/22/2025 | 137 | BNC Court Certificate of Notice. (related documents [136] Order) Notice Date 01/24/2025. (Admin.) |