Bxng Holdings, LLC
11
Christopher B. Latham
06/20/2024
05/29/2025
Yes
v
SubV, Dismissed, AwaitClo |
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 823 Anchorage Place 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 |
---|---|---|
05/29/2025 | 163 | Order Closing Case. An order dismissing has been entered by the Court, and notice of the dismissal has been given to the debtor(s) and all creditors and all other required documentation having been entered; therefore, IT IS ORDERED that the within case be and the same is hereby closed . Mark T. Schnakenberg, Clerk of Court (Slaughter, S.) |
05/27/2025 | 162 | Chapter 11 Subchapter V Trustees Report of No Distribution- C. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 11 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. filed by Jean Goddard on behalf of Jean Goddard. (related documents [38] Notice of Continuance of Meeting of Creditors) (Goddard, Jean) |
04/03/2025 | 161 | BNC Court Certificate of Notice. (related documents 159 Order re: Motion to Dismiss Bankruptcy Case) Notice Date 04/05/2025. (Admin.) (Entered: 04/05/2025) |
04/03/2025 | 160 | BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 04/05/2025. (Admin.) (Entered: 04/05/2025) |
04/03/2025 | 159 | Order On Acting United States Trustee's Motion to Dismiss or Convert Chapter 11 Case Pursuant to 11 U.S.C. Section 1112(b) as to Debtor Bxng Holdings, LLC ; with BNC Service. (Related Doc # 141) signed on 4/3/2025. (Slaughter, S.) (Entered: 04/03/2025) |
03/31/2025 | 158 | Court Minutes. Termination of Hearing DATE: 03/31/2025. MATTER: 1) STATUS CONFERENCE ON CHAPTER 11 PETITION (fr. 3/3/25); AND 2) MOTION TO DISMISS OR CONVERT CHAPTER 11 CASE PURSUANT TO 11 U.S.C. § 1112(b) FILED BY UNITED STATES TRUSTEE (fr. 3/3/25). DISPOSITION: See Attached PDF document for details. (related documents 1 Chapter 11 Voluntary Petition, 141 Motion to Dismiss Bankruptcy Case) (Rodriguez-Olivas, J.) (Entered: 04/01/2025) |
03/27/2025 | 157 | Tentative Ruling. |
03/23/2025 | 155 | Statement Debtor/Debtor in Possession's Status Report re: Status of Chapter 11 Plan and US Trustee's Motion to Dismiss or Convert Case filed by Jason E. Turner on behalf of Bxng Holdings, LLC. (related documents 141 Motion to Dismiss Bankruptcy Case) (Turner, Jason) (Entered: 03/23/2025) |
03/21/2025 | 156 | BNC Court Certificate of Notice. (related documents 154 Stipulated Order) Notice Date 03/23/2025. (Admin.) (Entered: 03/23/2025) |
03/20/2025 | 154 | Order NOT APPROVED on Stipulation of Debtor and Creditor Erica Mittendorf Re: Relief from Automatic Stay to Administer Prepetition Settlement Payment; with BNC Service (related documents 153 Stipulation) Signed on 3/20/2025. (Slaughter, S.) Modified on 3/24/2025 (Cary, B.). (Entered: 03/21/2025) |