California Southern Bankruptcy Court

Case number: 3:24-bk-01339 - ANI License Fund, LLC - California Southern Bankruptcy Court

Case Information
Case title
ANI License Fund, LLC
Chapter
11
Judge
Christopher B. Latham
Filed
04/16/2024
Last Filing
04/30/2024
Asset
Yes
Vol
v
Docket Header

SubV




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 24-01339-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset

Date filed:  04/16/2024
341 meeting:  05/21/2024
Deadline for filing claims:  06/25/2024
Deadline for filing claims (govt.):  10/15/2024

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]

Latest Dockets
Date Filed#Docket Text
04/23/202415Docket 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)
04/23/202414Docket 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)
04/19/202413Docket 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)
04/19/202412Docket 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)
04/19/202410Docket 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)
04/19/20249Docket 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)
04/18/20248Docket 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)
04/17/202411Docket 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)
04/17/20247Docket 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)
04/16/20246Docket 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)