Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Fitness Anywhere LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2022bk10949
TYPE / CHAPTER
Voluntary / 11

Filed

6-8-22

Updated

3-31-24

Last Checked

6-9-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 9, 2022
Last Entry Filed
Jun 8, 2022

Docket Entries by Month

Jun 8, 2022 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Fitness Anywhere LLC List of Equity Security Holders due 06/22/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/22/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/22/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/22/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/22/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/22/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 06/22/2022. Statement of Financial Affairs (Form 107 or 207) due 06/22/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 06/22/2022. Statement of Related Cases (LBR Form F1015-2) due 06/22/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/22/2022. Incomplete Filings due by 06/22/2022. (Bender, Ron) (Entered: 06/08/2022)
Jun 8, 2022 Receipt of Voluntary Petition (Chapter 11)( 8:22-bk-10949) [misc,volp11] (1738.00) Filing Fee. Receipt number A54316675. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/08/2022)
Jun 8, 2022 2 Ex parte application Debtor's Ex Parte Motion For Entry Of An Order For Joint Administration Of Cases; Declaration Of Brent Leffel In Support Thereof Filed by Debtor Fitness Anywhere LLC (Smith, Lindsey) (Entered: 06/08/2022)
Jun 8, 2022 Judge Scott C Clarkson added to case, affiliated to case 8:22-bk-10948-SC - TRX Holdco, LLC. Involvement of Judge Theodor Albert Terminated (HC) (Entered: 06/08/2022)
Jun 8, 2022 3 Notice Notice of Appearance and Request for Special Notice Filed by Creditor Woodforest National Bank. (Rivas, Christopher) (Entered: 06/08/2022)
Jun 8, 2022 4 Notice of Appearance and Request for Special Notice Filed by Creditor Woodforest National Bank. (Houston, Marsha) (Entered: 06/08/2022)
Jun 8, 2022 5 ORDER Granted Motion To Approve Joint Administration of Cases. Lead Case: TRX Holdco, LLC, A Delaware limited liability company (Case No. 8:-22-bk-10948-SC) Jointly Administered With Member Case: Fitness Anywhere LLC, a Delaware limited liability company, dba TRX and TRX Training (Case No. 8:22-bk-10949-SC) (SEE ORDER FOR FURTHER RULING) (BNC-PDF) Signed on 6/8/2022. (AM) (Entered: 06/08/2022)

Case Information

Court
California Central Bankruptcy Court
Case number
8:2022bk10949
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Jun 8, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 9, 2022
Lead case
TRX Holdco, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    26 Fitness, Inc
    3PL Central LLC
    5 Star Janitorial Inc.
    8020 Consulting LLC
    Accounting Principles, Inc.
    Acorn Paper
    Active Design Systems, LLC
    Ada Support Inc.
    Adcom Worldwide
    Admiral Insurance Group
    Advanced Exercise
    AMEX Corp Card
    Anthony S. Erlick
    Apex Vista Fitness Services
    Aspen Core Fitness, LLC
    There are 166 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Fitness Anywhere LLC
    450 Newport Center Drive
    Suite 590
    Newport Beach, CA 92660
    ORANGE-CA
    Tax ID / EIN: xx-xxx2687
    dba TRX
    dba TRX Training

    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@lnbyb.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 2 CEDAR POINT RECOVERY, LLC 7 2:2024bk21341
    Jun 8, 2022 TRX Holdco, LLC 11 8:2022bk10948
    Sep 18, 2021 Summit Financial, Inc. 11V 8:2021bk12276
    Jul 3, 2020 F&O Newport Beach LLC parent case 11 7:2020bk22816
    Mar 7, 2019 The Trial Group LLP 11 8:2019bk10822
    May 10, 2017 Eagan Avenatti LLP 11 8:17-bk-11878
    Mar 1, 2017 Eagan Avenatti LLP 11 6:17-bk-01329
    Dec 5, 2016 Raven Estates, LLC 11 8:16-bk-14961
    Sep 17, 2013 SLF Investment Trust 11 8:13-bk-17762
    Jul 29, 2013 Horizon Law Group, Inc. 7 8:13-bk-16416
    Jun 14, 2013 Manatee Radiation Oncology, Inc. 11 1:13-bk-11554
    Dec 18, 2012 Coral Point Investment LLC 11 8:12-bk-24224
    Nov 16, 2012 Waterfront Imports, Inc. 7 8:12-bk-23184
    Jun 29, 2012 Waterfront Imports, Inc. 7 8:12-bk-17981
    May 29, 2012 Palmetto Development LLC 7 8:12-bk-16703