Case number: 3:19-bk-02257 - LOVESTER'S, LLC - California Southern Bankruptcy Court

Case Information
Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-02257-CL11

Assigned to: Judge Christopher B. Latham
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/19/2019
Date terminated:  12/10/2019
Debtor dismissed:  11/06/2019
341 meeting:  05/21/2019
Deadline for objecting to discharge:  07/22/2019

Debtor

LOVESTER'S, LLC

14653 Caminito Lazanja
San Diego, CA 92127
SAN DIEGO-CA
Tax ID / EIN: 81-3019478

represented by
David L. Speckman

Speckman & Associates
1350 Columbia Street
Suite 503
San Diego, CA 92101
(619) 696-5151
Email: speckmanandassociates@gmail.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/21/202096BNC Court Certificate of Notice. (related documents 95 Transcript) Notice Date 01/23/2020. (Admin.) (Entered: 01/23/2020)
01/17/202095Transcript hearing held on 10/25/19. Electronic access to the transcript is restricted through 04/16/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy can be purchased by contacting Court Reporter Nancy Wingis at (858) 775-0283. Deadlines Due: Notice of Intent to Request Redaction due seven calendar days from the date of filing the Transcript. Redaction Request due 21 calendar days from the date of filing the transcript. Redacted Transcript Submission due 31 calendar days from the date of filing the transcript. Transcript access will be restricted through 04/16/2020. (related documents 86 Minute Order) (Gibson, Jennifer) (Entered: 01/17/2020)
12/10/201994Order Closing Case. An order dismissing has been entered by the Court, and notice of the dismissal has been given to the debtor(s) and all creditors and all other required documentation having been entered; therefore, IT IS ORDERED that the within case be and the same is hereby closed. Barry K. Lander, Clerk (Cary, B.) (Entered: 12/10/2019)
11/25/201993BNC Court Certificate of Notice. (related documents 92 Order re: Application for Compensation) Notice Date 11/27/2019. (Admin.) (Entered: 11/27/2019)
11/22/201992Order Approving Interim Application of David L. Speckman, Esq. for Compensation and Reimbursement of Expenses signed on 11/22/2019; with Service with BNC -- David L. Speckman, Fees Awarded: $31722.50, Expenses Awarded: $395.50. (related document 77 Application for Compensation) (Cary, B.). Modified on 12/7/2019 (McGrew, J.). (Entered: 11/25/2019)
11/18/201991
Virtual Entry. Termination of Hearing DATE: 11/18/2019.
MATTER: FIRST INTERIM APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR DAVID L. SPECKMAN/SPECKMAN LAW FIRM, ATTORNEY FOR DEBTOR.
DISPOSITION:
Tentative Ruling affirmed & adopted. Appearances excused. (related documents 77 Application for Compensation) (McGrew, J.) (Entered: 11/18/2019)
11/15/201990
Tentative Ruling.
Department 5: Hearing Date and Time: 11/18/2019 @ 10:30 AM (related document 77 )(Admin.) (Entered: 11/15/2019)
11/07/201989BNC Court Certificate of Notice. (related documents 87 Order re: Motion to Dismiss Bankruptcy Case) Notice Date 11/09/2019. (Admin.) (Entered: 11/09/2019)
11/07/201988BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 11/09/2019. (Admin.) (Entered: 11/09/2019)
11/06/201987Order on Acting United States Trustee's Motion to Dismiss
as to Debtor LOVESTER'S, LLC
; with BNC Service. (Order Previously Lodged on 10/28/19) (Related Doc 61 Motion to Dismiss Bankruptcy Case, 85 Notice of Lodgment) signed on 11/6/2019. (Cary, B.). Modified on 11/23/2019 (McGrew, J.). (Entered: 11/06/2019)