485BXT 1 d742944d485bxt.htm 485BXT 485BXT

As filed with the U.S. Securities and Exchange Commission on February 9, 2024 

File Nos. 811-07763 

333-10015 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

FORM N-1A

 

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

  [X]   

Pre-Effective Amendment No.

   

        

   [  ]   

Post-Effective Amendment No.

   

   135   

   [X]   

and/or

 

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940

  [X]   

 

Amendment No.

   

    136    

  [X]   

(Check appropriate box or boxes)

LITMAN GREGORY FUNDS TRUST

(Exact Name of Registrant as Specified in Charter)

2301 Rosecrans Avenue, Suite 2150, El Segundo, California 94596

(Address of Principal Executive Offices) (Zip Code)

(925) 254-8999

(Registrant’s Telephone Number, including Area Code)

 

Jeffrey K. Seeley

2301 Rosecrans Avenue, Suite 2150

El Segundo, California 90245

(Name and Address of Agent for Service)

 

Copies of Communications to:

David A. Hearth, Esq.

Paul Hastings LLP

101 California Street, 48th Floor

San Francisco, California 94111

Approximate Date of Proposed Public Offering: As soon as practicable following effectiveness.

It is proposed that this filing will become effective (check appropriate box)

 

[  ]

immediately upon filing pursuant to paragraph (b)

[X]

On March 10, 2024 pursuant to paragraph (b)

[  ]

60 days after filing pursuant to paragraph (a)(1)

[  ]

on (date) pursuant to paragraph (a)(1)

[  ]

75 days after filing pursuant to paragraph (a)(2)

[  ]

on (date) pursuant to paragraph (a)(2) of Rule 485.

If appropriate, check the following box:

 

[X]

this post-effective amendment designates a new effective date for a previously filed post-effective amendment.


EXPLANATORY NOTE

This Post-Effective Amendment No. 135 to the Registration Statement on Form N-1A for Litman Gregory Funds Trust (the “Trust”) is being filed pursuant to paragraph (b)(1)(iii) of Rule 485 under the Securities Act of 1933, as amended (the “1933 Act”) solely for the purpose of delaying the effectiveness of the Polen Capital China Growth ETF, Polen Capital Emerging Markets ex China Growth ETF, Polen Capital International Growth ETF and Polen Capital Global SMID Company Growth ETF (the “Funds”), each a series of the Trust, filed as part of Post-Effective Amendment No. 132 (“PEA No. 132”), which was filed with the U.S. Securities and Exchange Commission (the “SEC”) via EDGAR Accession No. 0001193125-23-250010 on October 3, 2023, pursuant to paragraph (a)(2) of Rule 485 under the 1933 Act.

The effectiveness of the Registration Statement of the Funds was previously delayed pursuant to paragraph (b)(1)(iii) of Rule 485 of the 1933 Act as follows:

 

PEA No.

   

Date Filed    

    

Automatic Effective Date

133

    December 15, 2023      January 14, 2024

134

    January 12, 2024      February 11, 2024

Since no other changes are intended to be made to PEA No. 132 by means of this filing, Parts A, B and C of PEA No. 132 are incorporated herein by reference.

PART A – PROSPECTUS

The Prospectuses for the Funds are incorporated herein by reference to Part A of PEA No. 132.

PART B – STATEMENT OF ADDITIONAL INFORMATION

The Statements of Additional Information for the Funds are incorporated herein by reference to Part B of PEA No. 132.

PART C – OTHER INFORMATION

Part  C of this Post-Effective Amendment is incorporated herein by reference to Part C of PEA No.  132.


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended and the Investment Company Act of 1940, as amended, the Registrant certifies that this Post-Effective Amendment No. 135 to the Registration Statement meets all the requirements for effectiveness pursuant to Rule 485(b) of the Securities Act of 1933, as amended, and the Registrant has duly caused this Post-Effective Amendment No. 135 and Amendment No. 136 under the Investment Company Act of 1940, as amended, to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of El Segundo, and State of California, on the 9th day of February, 2024.

 

LITMAN GREGORY FUNDS TRUST
 

By:

 

/s/ Jeffrey K. Seeley  

   

Jeffrey K. Seeley

  

   

President and Principal

Executive Officer

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 135 to its Registration Statement has been signed below by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

/s/ Julie Allecta*   

 

Chairman of the Board, Trustee

  February 9, 2024

Julie Allecta

   

/s/ Thomas W. Bird*   

 

Trustee

  February 9, 2024

Thomas W. Bird

   

/s/ Jennifer M. Borggaard*   

 

Trustee

  February 9, 2024

Jennifer M. Borggaard

   

/s/ Jonathan W. DePriest*   

 

Trustee

  February 9, 2024

Jonathan W. DePriest

   

/s/ Frederick A. Eigenbrod, Jr.*

 

Trustee

  February 9, 2024

Frederick A. Eigenbrod, Jr.

   

/s/ Jeffrey K. Seeley   

 

Trustee and President

  February 9, 2024

Jeffrey K. Seeley

 

(Principal Executive Officer)

 

/s/ Harold M. Shefrin* 

 

Trustee

  February 9, 2024

Harold M. Shefrin

   

/s/ Philippe Uzan*

 

Trustee

  February 9, 2024

Philippe Uzan

   

/s/ John M. Coughlan

 

Treasurer

  February 9, 2024

John M. Coughlan

 

(Principal Financial Officer)

 

* By: /s/ John M. Coughlan

   

  John M. Coughlan, Attorney-in-Fact