Case number: 4:24-bk-40909 - Lovesworth Holdings, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Lovesworth Holdings, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    06/18/2024

  • Last Filing

    08/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-40909

Assigned to: Judge William J. Lafferty
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/18/2024
Date converted:  02/05/2025
341 meeting:  05/12/2025
Deadline for filing claims:  10/28/2024

Debtor

Lovesworth Holdings, Inc.

2000 Asilomar Drive
Antioch, CA 94509
CONTRA COSTA-CA
Tax ID / EIN: 81-1305265

represented by
Arasto Farsad

Farsad Law Office, P.C.
1625 The Alameda, Suite 525
San Jose, CA 95126
408-641-9966
Email: farsadecf@gmail.com

Responsible Ind

Samuel Ezeibe

2000 Asilomar Drive
Antioch, CA 94509
(925) 470-7900

 
 
Trustee

Gina R. Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111

represented by
Lisa Lenherr

Fennemore LLP
1111 Broadway
24th Floor
Oakland, CA 94607
510-834-6600
Email: llenherr@fennemorelaw.com

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
represented by
Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(415) 705-3333
Email: trevor.fehr@usdoj.gov

Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: christina.goebelsmann@usdoj.gov
TERMINATED: 04/24/2025

Paul Gregory Leahy

Office of the United States Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
408-535-5535
Email: Paul.Leahy@usdoj.gov

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/20/2025110Objection to Professional Fees - Limited Objection to First and Final Application for Compensatin of Farsad Law Office (RE: related document(s)[96] Application for Compensation). Filed by Trustee Gina R. Klump (Lenherr, Lisa)
08/04/2025109Order Approving Stipulation For Interim Use Of Cash Collateral And Application To Authorize Execution Of Documents (RE: related document(s)[108] Stipulation for Miscellaneous Relief filed by Trustee Gina R. Klump). (rs)
07/28/2025108Stipulation, for Interim Use of Cash Collateral and Statement in Support; Application to Authorize Execution of Documents Filed by Trustee Gina R. Klump. (Lenherr, Lisa)
07/15/2025107First Amended Notice of Continued Hearing with Certificate of Service (RE: related document(s)[96] Application for Compensation for Arasto Farsad, Debtor's Attorney, Fee: $34650, Expenses: $228. Filed by Attorney Arasto Farsad). Hearing scheduled for 8/27/2025 at 10:30 AM Oakland Room 220 - Lafferty for [96],. Filed by Debtor Lovesworth Holdings, Inc. (Farsad, Arasto)
07/14/2025106Order Authorizing Payment Of Administrative Expenses (Related Doc # [102]) (rs)
07/11/2025105Declaration of Lisa Lenherr in In Support of Request for Entry of Default re Payment of Administrative Expenses of (RE: related document(s)[102] Motion to Pay). Filed by Trustee Gina R. Klump (Lenherr, Lisa)
07/11/2025104Request for Entry of Default Re: (RE: related document(s)[102] Motion to Pay). Filed by Trustee Gina R. Klump (Lenherr, Lisa)
06/18/2025103Notice and Opportunity for Hearing on Trustee's Motion for Approval of Payment of Administrative Expenses (Certificate of Service attached) (RE: related document(s)[102] Motion to Pay Administrative Expenses Filed by Trustee Gina R. Klump (Attachments: # 1 Declaration of Gina R. Klump)). Filed by Trustee Gina R. Klump (Lenherr, Lisa)
06/18/2025102Motion to Pay Administrative Expenses Filed by Trustee Gina R. Klump (Attachments: # (1) Declaration of Gina R. Klump) (Lenherr, Lisa)
06/11/2025101BNC Certificate of Mailing (RE: related document(s) 99 Order Discharging Subchapter V Trustee). Notice Date 06/11/2025. (Admin.) (Entered: 06/11/2025)