Lovesworth Holdings, Inc.
11
William J. Lafferty
06/18/2024
01/24/2025
Yes
v
DsclsDue, Subchapter_V |
Assigned to: Judge William J. Lafferty 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 |
| |
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 Paul Gregory Leahy
Office of the United States Trustee 280 South First Street Room 268 San Jose, CA 95113 408-535-5535 Email: Paul.Leahy@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/24/2025 | 77 | Brief/Memorandum in Opposition to (RE: related document(s)74 Motion to Dismiss Case). Filed by Creditor BIZ Builder.com (Williams, John) (Entered: 01/24/2025) |
01/08/2025 | Hearing Continued (RE: related document(s) 27 Motion for Relief from Stay, Hearing Continued, 32 Motion to Value Collateral Under Sections 506 and 3012). Minutes of Proceeding: Court continued hearing to 02/05/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. (rs) (Entered: 01/10/2025) | |
01/08/2025 | Hearing Continued (RE: related document(s) 71 Motion for Relief from Stay). Minutes of Proceeding: For judicial economy, Court continued this hearing to 02/05/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf) (Entered: 01/10/2025) | |
01/02/2025 | ***Docket Text Only*** Please take notice that the hearings scheduled for 1/8/2025 have all been continued to 2/5/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. (RE: related document(s) 1 Voluntary Petition (Chapter 11), 32 Motion to Value Collateral Under Sections 506 and 3012 , 71 Motion for Relief from Stay). (cf) (Entered: 01/02/2025) | |
12/27/2024 | 76 | Notice of Hearing (RE: related document(s)74 Motion to Dismiss Case Filed by Debtor Lovesworth Holdings, Inc.). Hearing scheduled for 2/5/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Lovesworth Holdings, Inc. (Farsad, Arasto) (Entered: 12/27/2024) |
12/27/2024 | 75 | Declaration of Samuel Ezeibe in support of (RE: related document(s)74 Motion to Dismiss Case). Filed by Debtor Lovesworth Holdings, Inc. (Farsad, Arasto) (Entered: 12/27/2024) |
12/27/2024 | 74 | Motion to Dismiss Case Filed by Debtor Lovesworth Holdings, Inc. (Farsad, Arasto) (Entered: 12/27/2024) |
12/04/2024 | Hearing Continued (RE: related document(s) 71 Motion for Relief from Stay). Minutes of Proceeding: Parties request for a continuance to work on an adequate protection stipulation. Hearing Continued to 01/08/2025 at 09:30 AM in/via Oakland Room 220 - Lafferty. (cf) (Entered: 12/04/2024) | |
11/15/2024 | 73 | Order Granting Relief From Automatic Stay (Related Doc # 27) (cf) (Entered: 11/15/2024) |
11/14/2024 | Receipt of filing fee for Motion for Relief From Stay( 24-40909) [motion,mrlfsty] ( 199.00). Receipt number A33534202, amount $ 199.00 (re: Doc# 71 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 11/14/2024) |