Lovesworth Holdings, Inc.
7
William J. Lafferty
06/18/2024
06/18/2025
Yes
v
CONVERTED |
Assigned to: Judge William J. Lafferty Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/18/2025 | 103 | Notice 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) |
06/18/2025 | 102 | Motion to Pay Administrative Expenses Filed by Trustee Gina R. Klump (Attachments: # (1) Declaration of Gina R. Klump) (Lenherr, Lisa) |
06/11/2025 | 101 | BNC Certificate of Mailing (RE: related document(s) 99 Order Discharging Subchapter V Trustee). Notice Date 06/11/2025. (Admin.) (Entered: 06/11/2025) |
06/06/2025 | 100 | Supplemental Declaration of Arasto Farsad in support of (RE: related document(s)96 Application for Compensation). Filed by Debtor Lovesworth Holdings, Inc. (Farsad, Arasto) (Entered: 06/06/2025) |
06/06/2025 | 99 | Order Discharging Subchapter V Trustee After Case Conversion . (RE: related document(s)93 Ch. 11 Subchapter V Trustee's Report of No Distribution C). (klr) (Entered: 06/06/2025) |
05/30/2025 | 98 | Notice of Hearing (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 7/23/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Lovesworth Holdings, Inc. (Farsad, Arasto) (Entered: 05/30/2025) |
05/30/2025 | 97 | Declaration of Nancy Weng in support of (RE: related document(s)96 Application for Compensation). Filed by Debtor Lovesworth Holdings, Inc. (Farsad, Arasto) (Entered: 05/30/2025) |
05/30/2025 | 96 | Application for Compensation for Arasto Farsad, Debtor's Attorney, Fee: $34650, Expenses: $228. Filed by Attorney Arasto Farsad (Farsad, Arasto) (Entered: 05/30/2025) |
05/23/2025 | 95 | Request for copy and certification completed in Oakland. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (da) (Entered: 05/23/2025) |
05/12/2025 | Meeting of Creditors Held and Concluded Debtor appeared. (Klump, Gina) (Entered: 05/12/2025) |