|
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset |
|
Debtor ANI License Fund, LLC
PO Box 676237 Rancho Santa Fe, CA 92067 SAN DIEGO-CA Tax ID / EIN: 47-4961335 |
represented by |
Kit J. Gardner
Law Offices of Kit J. Gardner 501 W. Broadway, Suite 800 San Diego, CA 92101 (619) 525-9900 Email: [email protected] |
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 |
Haeji Hong
DOJ-Ust 880 Front St. Suite 3230 San Diego, CA 92101 619-557-5013 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/23/2024 | 15 | Docket Text Notice of Status Conference on Chapter 11 Petition HEARING Scheduled for 6/24/2024 at 11:00 AM at Courtroom 1, Room 218, Weinberger Courthouse . (related documents 1 Chapter 11 Voluntary Petition) (Rodriguez-Olivas, J.) (Entered: 04/23/2024) |
04/23/2024 | 14 | Docket Text Order re: Status Conference on Chapter 11 Petition; with BNC Service HEARING Scheduled for 6/24/2024 at 11:00 AM at Courtroom 1, Room 218, Weinberger Courthouse . (related documents 1 Chapter 11 Voluntary Petition) signed on 4/23/2024. (Lewis, L.) (Entered: 04/23/2024) |
04/19/2024 | 13 | Docket Text BNC Court Certificate of Notice. (related documents 8 Appointment of Trustee by the United States Trustee) Notice Date 04/21/2024. (Admin.) (Entered: 04/21/2024) |
04/19/2024 | 12 | Docket Text BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 9 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 04/21/2024. (Admin.) (Entered: 04/21/2024) |
04/19/2024 | 10 | Docket Text Notice of Appearance and Request for Service of Papers filed by Edward Galston Fates of Allen Matkins Leck Gamble Mallory & Natsis LLP on behalf of Krista Freitag. (Fates, Edward) (Entered: 04/19/2024) |
04/19/2024 | 9 | Docket Text Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, Jean Goddard, Subchapter V Trustee 341(a) meeting to be held on 5/21/2024 at 01:00 PM To access telephonic 341 meeting, call 877-939-8015 and enter passcode 3135445# when prompted.(ust2) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 7/22/2024. Proof of Claims due by 6/25/2024, Governmental Proof of Claims due by 10/15/2024, (Lewis, L.) (Entered: 04/19/2024) |
04/18/2024 | 8 | Docket Text Appointment of Trustee Jean Goddard added to the case. by the United States Trustee Notice of Appointment of Subchapter V Trustee filed by Elvina Rofael on behalf of United States Trustee. (Rofael, Elvina) (Entered: 04/18/2024) |
04/17/2024 | 11 | Docket Text BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 11 Voluntary Petition) Notice Date 04/19/2024. (Admin.) (Entered: 04/19/2024) |
04/17/2024 | 7 | Docket Text Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Haeji Hong on behalf of United States Trustee. (Hong, Haeji) (Entered: 04/17/2024) |
04/16/2024 | 6 | Docket Text Declaration Re: Electronic Filing filed by Kit J. Gardner on behalf of ANI License Fund, LLC. (related documents 1 Chapter 11 Voluntary Petition) (Gardner, Kit) (Entered: 04/16/2024) |