Case number: 2:25-bk-20463 - Traxx Construction Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Traxx Construction Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    11/21/2025

  • Last Filing

    12/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-20463-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  11/21/2025
341 meeting:  12/23/2025
Deadline for objecting to discharge:  02/23/2026

Debtor

Traxx Construction Inc.

2637 Saint Louis Avenue
Signal Hill, CA 90755
LOS ANGELES-CA
Tax ID / EIN: 45-3364835

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
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/05/2025Receipt of Amended List of Creditors (Fee)( 2:25-bk-20463-WB) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A59378703. Fee amount 34.00. (re: Doc[38]) (U.S. Treasury)
12/05/202539Notice of Hearing Notice of Final Hearing on Motion for Use of Cash Collateral Filed by Debtor Traxx Construction Inc. (RE: related document(s)[4] Motion to Use Cash Collateral Pursuant to 11 U.S.C. Section 363; Declaration of Charles Rezner in Support Thereof Filed by Debtor Traxx Construction Inc.). (Berger, Michael)
12/05/202538Amendment to List of Creditors. Fee Amount $34, Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Traxx Construction Inc.. (Berger, Michael)
12/05/202537Schedule E/F for Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) Filed by Debtor Traxx Construction Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Berger, Michael)
12/05/202536Notice of Appearance and Request for Notice Filed by Interested Party Pinner Construction Co., Inc.. (Gamboa, Xavia)
12/05/202535Declaration re: Declaration Of Samuel Barnett Regarding Service Of The Order Scheduling Initial Chapter 11 Status And Case Management Conference [Docket No. 27] Filed by Debtor Traxx Construction Inc. (RE: related document(s)[27] Order (Generic) (BNC-PDF)). (Berger, Michael)
12/03/202534BNC Certificate of Notice - PDF Document. (RE: related document(s)27 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/03/2025. (Admin.) (Entered: 12/03/2025)
12/03/202533Notice of Appearance and Request for Notice by Aaron G Lawrence Filed by Creditor Construction Laborers Trust Funds For Southern California Administrative Company, A Delaware Limited Liability Company. (Lawrence, Aaron) (Entered: 12/03/2025)
12/03/202532Request for courtesy Notice of Electronic Filing (NEF) Filed by Tran, Kelly Ann. (Tran, Kelly Ann) (Entered: 12/03/2025)
12/02/202531Request for courtesy Notice of Electronic Filing (NEF) Filed by Lawrence, Aaron. (Lawrence, Aaron) (Entered: 12/02/2025)