Case number: 8:22-bk-10948 - TRX Holdco, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue, JNTADMN, LEAD



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:22-bk-10948-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  06/08/2022
341 meeting:  07/14/2022

Debtor

TRX Holdco, LLC

450 Newport Center Drive
Suite 590
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 84-5149959

represented by
Ron Bender

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: rb@lnbyg.com

Jonathan Gottlieb

Levene, Neale, Bender, Yoo & Golubchik LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: jdg@lnbyg.com

Krikor J Meshefejian

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: kjm@lnbyg.com

Lindsey L Smith

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: lls@lnbyg.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400

represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors for Fitness Anywhere, LLC
represented by
Ori Katz

4 Embarcadero Ctr 17th Fl
San Francisco, CA 94111
415-774-3238
Fax : 415-434-3947
Email: okatz@sheppardmullin.com

Jennifer L Nassiri

Sheppard, Mullin, Richter & Hampton LLP
333 S. Hope Street, 43rd Floor
Los Angeles, CA 90071
213-620-1780
Fax : 213-620-1398
Email: JNassiri@sheppardmullin.com

Latest Dockets

Date Filed#Docket Text
04/26/2025559Transcript regarding Hearing Held 3/12/25 RE: #1.00 CONTINUED HEARING RE: AMENDED MOTION FOR RELIEF FROM STAY [DKT.NO.526]. Remote electronic access to the transcript is restricted until 07/25/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Exceptional Reporting Services, Telephone number 3619492988.]. Notice of Intent to Request Redaction Deadline Due By 5/5/2025. Redaction Request Due By 05/19/2025. Redacted Transcript Submission Due By 05/27/2025. Transcript access will be restricted through 07/25/2025. (Hudson, Toni)
04/25/2025558BNC Certificate of Notice - PDF Document. (RE: related document(s)[554] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2025. (Admin.)
04/24/2025557BNC Certificate of Notice - PDF Document. (RE: related document(s)[553] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/24/2025. (Admin.)
04/24/2025556Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 25-SC-16. RE Hearing Date: 3/12/25, [TRANSCRIPTION SERVICE PROVIDER: Exceptional Reporting, Telephone number 361-949-2988.] (RE: related document(s)[555] Transcript Order Form (Public Request) filed by Creditor Loo Tze Ming) (AM)
04/24/2025555Transcript Order Form, regarding Hearing Date 03/12/2025 Filed by Creditor Loo Tze Ming. (Jackson, Gary)
04/23/2025554Order Approving Trustee's Motion To Approve Compromise With Castanea Entities Pursuant To Rule 9019. IT IS ORDERED: 1. The Motion Is Hereby GRANTED. 2. The Settlement Agreement Annexed To The Motion (The "Settlement Agreement") Is Hereby APPROVED. 3. The Trustee Is Authorized To Execute Any Documents Necessary To Effectuate The Settlement Agreement. 4. The Bankruptcy Court Shall Retain Jurisdiction To Interpret And Enforce The Settlement Agreement. (BNC-PDF) (Related Doc # [550]) Signed on 4/23/2025. (NB8)
04/22/2025553Order Approving Stipulation To Toll Statute Of Limitations Regarding Potential Avoidance Claims. IT IS ORDERED: 1. The Stipulation Is Hereby APPROVED. 2. The Deadline Set forth In 11 U.S.C. Section 546(a)(1)(B) For The Trustee To File An Adversary Complaint Against COMMA,8 LLC, Is Hereby Enlarged To June 27, 2025. (BNC-PDF) (Related Doc # [552]) Signed on 4/22/2025 (NB8)
04/21/2025552Stipulation By Richard A Marshack (TR) and Stipulation To Toll Statute of limitations Regarding Potential Avoidance Claims with Proof of Service Filed by Trustee Richard A Marshack (TR) (Shinbrot, Jeffrey)
03/27/2025551Hearing Set (RE: related document(s)[550] Trustee's Motion To Approve Compromise With Castanea Entities Pursuant To Rule 9019 filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 4/22/2025 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
03/27/2025550Motion to Approve Compromise Under Rule 9019 Notice of Motion For: Trustee's Motion to Approve Compromise With Castanea Entities Pursuant to FRBP 9019 with Proof of Service Filed by Trustee Richard A Marshack (TR) (Shinbrot, Jeffrey)