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

Case Information
  • Case title

    ANI License Fund, LLC

  • Court

    California Southern (casbke)

  • 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: kgardner@gardnerlegal.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
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/30/202418Balance of Schedules: Schedules A/B - J , Statement of Financial Affairs, with Proof of Service. filed by Kit J. Gardner on behalf of ANI License Fund, LLC. (related documents 1 Chapter 11 Voluntary Petition) (Gardner, Kit) (Entered: 04/30/2024)
04/23/202417BNC Court Certificate of Notice. (related documents 14 Status Conference(hrg)(Order)) Notice Date 04/25/2024. (Admin.) (Entered: 04/25/2024)
04/23/202416BNC Court Certificate of Notice. (related documents 15 Notice of Status Conference on Chapter 11 Petition) Notice Date 04/25/2024. (Admin.) (Entered: 04/25/2024)
04/23/202415Notice 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)
04/23/202414Order 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)
04/19/202413BNC 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)
04/19/202412BNC 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)
04/19/202410Notice 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)
04/19/20249Notice 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)
04/18/20248Appointment 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)