Lovesworth Holdings, Inc.
7
William J. Lafferty
06/18/2024
08/20/2025
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 |
---|---|---|
08/20/2025 | 110 | Objection 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) |
08/04/2025 | 109 | Order 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) |
07/28/2025 | 108 | Stipulation, for Interim Use of Cash Collateral and Statement in Support; Application to Authorize Execution of Documents Filed by Trustee Gina R. Klump. (Lenherr, Lisa) |
07/15/2025 | 107 | First 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) |
07/14/2025 | 106 | Order Authorizing Payment Of Administrative Expenses (Related Doc # [102]) (rs) |
07/11/2025 | 105 | Declaration 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) |
07/11/2025 | 104 | Request for Entry of Default Re: (RE: related document(s)[102] Motion to Pay). Filed by Trustee Gina R. Klump (Lenherr, Lisa) |
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) |