AN Global LLC
11
J Kate Stickles
08/28/2023
02/21/2025
Yes
v
CLMSAGNT, LEAD, STANDOrder, MEGA, PlnDue, DsclsDue, SealedDoc(s), DISMISSED |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor AN Global LLC
222 W. Las Colinas Boulevard Suite 1650E Irving, TX 75039 DALLAS-TX Tax ID / EIN: 00-0000000 |
represented by |
Elizabeth A. Beitler
Hughes Hubbard & Reed LLP One Battery Park Plaza 16th Fl. New York, NY 10004 (212) 837-6000 Email: elizabeth.beitler@hugheshubbard.com Kathryn Coleman
Hughes Hubbard & Reed LLP One Battery Park Plaza New York, NY 10004-1482 212-837-6000 Fax : 212-422-4726 Email: katie.coleman@hugheshubbard.com August Nelson Dinwiddie
Hughes Hubbard & Reed LLP One Battery Park Plaza New York, NY 10004-1482 212-837-6000 Email: august.dinwiddie@hugheshubbard.com Gregory Joseph Flasser
Potter Anderson & Corroon LLP 1313 North Market Street Ste 6th Floor Wilmington, DE 19801 302-984-6058 Fax : 302-658-1192 Email: gflasser@potteranderson.com Christopher Gartman
Hughes Hubbard & Reed LLP One Battery Park Plaza New York, NY 10004-1482 212-837-6000 Fax : 212-422-4726 Email: chris.gartman@hugheshubbard.com Talia L Helfrick
Hughes Hubbard & Reed LLP One Battery Park Plaza New York, NY 10004-1482 212-837-6000 Email: talia.helfrick@hugheshubbard.com Jeffrey S. Margolin
Hughes Hubbard & Reed LLP One Battery Park Plaza New York, NY 10004 (212) 837-6375 Fax : (212) 422-4726 Email: jeff.margolin@hugheshubbard.com R. Stephen McNeill
Potter Anderson & Corroon LLP 1313 N. Market Street Ste 6th Floor Wilmington, DE 19801 302-984-6171 Fax : 302-658-1192 Email: bankruptcy@potteranderson.com Sameen Rizvi
Potter Anderson & Corroon LLP 1313 N. Market Street 6th Floor Wilmington, DE 19801 302-984-6155 Email: srizvi@potteranderson.com Jeremy William Ryan
Potter Anderson & Corroon 1313 N. Market Street, 6th Floor Wilmington, DE 19801 302-984-6108 Fax : 302-658-1192 Email: jryan@potteranderson.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Benjamin A. Hackman
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: benjamin.a.hackman@usdoj.gov |
Claims Agent Kurtzman Carson Consultants LLC
www.kccllc.net 222 N. Pacific Coast Highway Suite 300 El Segundo, CA 90245 310-823-9000 |
represented by |
Albert Kass
Kurtzman Carson Consultants, LLC 222 N Pacific Coast Highway Suite 300 El Segundo, CA 90245 310-823-9000 Fax : 310-751-1549 Email: ECFpleadings@kccllc.com |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Edward A. Corma
Pachulski Stang Ziehl & Jones 919 North Market Street, 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: ecorma@pszjlaw.com Robert J. Feinstein
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 34th Floor New York, NY 10017-2024 212-561-7700 x7710 Fax : 212-561-7777 Email: rfeinstein@pszjlaw.com Cia Mackle
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd. 34th Floor Los Angeles, CA 90067 United States 310-277-6910 Email: cmackle@pszjlaw.com Colin R. Robinson
Pachulski Stang Ziehl & Jones LLP 919 North Market Street 17th Floor Wilmington, DE 19801 302-778-6426 Fax : 302-562-4400 Email: crobinson@pszjlaw.com Bradford J. Sandler
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington, DE 19801 302-468-7750 Fax : 302-652-4400 Email: bsandler@pszjlaw.com |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 1237 | Certificate of Service re: Documents Served on February 17, 2025 (related document(s)[1230], [1231], [1232], [1233]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) |
02/19/2025 | 1236 | Monthly Application for Compensation (Twelfth) of Hancock Askew & Co., LLP for Compensation for Services Rendered and Reimbursement of Expenses as Tax Advisor to the Debtors and Debtors in Possession for the period January 1, 2025 to January 31, 2025 Filed by AN Global LLC. Objections due by 3/11/2025. (Attachments: # (1) Notice # (2) Exhibit A) (Akkerman, Levi) |
02/19/2025 | 1235 | Certificate of No Objection - No Order Required Regarding Eleventh Monthly Application of Hancock Askew & Co., LLP for Compensation for Services Rendered and Reimbursement of Expenses as Tax Advisor to the Debtors and Debtors in Possession for the Period December 1, 2024 Through December 31, 2024 (related document(s)[1208]) Filed by AN Global LLC. (Flasser, Gregory) |
02/19/2025 | 1234 | Certificate of Service re: Fifteenth Monthly Application of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period November 1, 2024 Through November 30, 2024 (related document(s)[1229]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) |
02/17/2025 | 1233 | Monthly Staffing Report for Filing Period December 1, 2024 - December 31, 2024 //Ninth Monthly Report of Carroll Services LLC for the Period from December 1, 2024 Through and Including December 31, 2024 Filed by AN Global LLC. Objections due by 3/3/2025. (Attachments: # (1) Exhibit 1) (Flasser, Gregory) |
02/17/2025 | 1232 | Monthly Staffing Report for Filing Period November 1, 2024 - November 30, 2024 //Eighth Monthly Report of Carroll Services LLC for the Period from November 1, 2024 Through and Including November 30, 2024 Filed by AN Global LLC. Objections due by 3/3/2025. (Attachments: # (1) Exhibit 1) (Flasser, Gregory) |
02/17/2025 | 1231 | Monthly Staffing Report for Filing Period October 1, 2024 - October 31, 2024 //Seventh Monthly Report of Carroll Services LLC for the Period from October 1, 2024 Through and Including October 31, 2024 Filed by AN Global LLC. Objections due by 3/3/2025. (Attachments: # (1) Exhibit 1) (Flasser, Gregory) |
02/17/2025 | 1230 | Monthly Staffing Report for Filing Period September 1, 2024 - September 30, 2024 //Sixth Monthly Report of Carroll Services LLC for the Period from September 1, 2024 Through and Including September 30, 2024 Filed by AN Global LLC. Objections due by 3/3/2025. (Attachments: # (1) Exhibit 1) (Flasser, Gregory) |
02/13/2025 | 1229 | Monthly Application for Compensation (Fifteenth) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period November 1, 2024 to November 30, 2024 Filed by AN Global LLC. Objections due by 3/5/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (McNeill, R.) |
02/03/2025 | 1228 | Certificate of Service re: Documents Served on January 31, 2025 (related document(s)[1209], [1210], [1211], [1212], [1213], [1214], [1215], [1216], [1217], [1218], [1219], [1220], [1221], [1222], [1223], [1224], [1225], [1226]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) |