Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Lovesworth Holdings, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2024bk40909
TYPE / CHAPTER
Voluntary / 11

Filed

6-18-24

Updated

10-20-24

Last Checked

6-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2024
Last Entry Filed
Jun 22, 2024

Docket Entries by Week of Year

Jun 18 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Lovesworth Holdings, Inc.. Application to Employ Counsel by Debtor due by 07/18/2024. Order Meeting of Creditors due by 06/25/2024.Incomplete Filings due by 07/2/2024. (Farsad, Arasto) (Entered: 06/18/2024)
Jun 18 2 Creditor Matrix Filed by Debtor Lovesworth Holdings, Inc. (Farsad, Arasto) (Entered: 06/18/2024)
Jun 18 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-40909) [misc,volp11] (1738.00). Receipt number A33248357, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 06/18/2024)
Jun 18 3 First Meeting of Creditors with 341(a) meeting to be held on 7/29/2024 at 10:00 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 10/28/2024. (Farsad, Arasto) (Entered: 06/18/2024)
Jun 18 4 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor) (Entered: 06/18/2024)
Jun 18 5 Order to File Required Documents and Notice of Automatic Dismissal . (rs) (Entered: 06/18/2024)
Jun 18 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 06/18/2024)
Jun 18 7 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 8/7/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Status Conference Statement due by 7/31/2024 (rs) (Entered: 06/18/2024)
Jun 19 8 Application to Designate Samuel Ezeibe as Responsible Individual Filed by Debtor Lovesworth Holdings, Inc. (Farsad, Arasto) (Entered: 06/19/2024)
Jun 19 9 Certificate of Service (RE: related document(s)8 Application to Designate Responsible Individual). Filed by Debtor Lovesworth Holdings, Inc. (Farsad, Arasto) (Entered: 06/19/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2024bk40909
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Jun 18, 2024
Type
voluntary
Updated
Oct 20, 2024
Last checked
Jun 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Bank of America
    BIZ Builder.com
    CA Dept. of Tax and Fee Administration
    Celtic Bank
    Chase
    Franchise Tax Board
    Internal Revenue Service
    Ramos Oil Company
    U.S. Small Business Administration
    U.S. Small Business Administration

    Parties

    Debtor

    Lovesworth Holdings, Inc.
    2000 Asilomar Drive
    Antioch, CA 94509
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx5265

    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

    Trustee

    Not Assigned - OK

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 23 Bryan Michael Thomas Briggs 11 4:2024bk41467
    Sep 6, 2023 Little Manuel's, Inc. 11V 4:2023bk41120
    Jun 15, 2023 TableFlip Gaming LLC 7 4:2023bk40700
    Dec 22, 2020 Bay Area Drilling, Inc. 7 4:2020bk41936
    Oct 4, 2019 Wesval Enterprises, Inc. 11 4:2019bk42253
    May 18, 2017 Woss Enterprises, LLC 7 4:17-bk-41325
    May 13, 2016 Liflin, LLC 7 4:16-bk-41332
    Jul 18, 2015 Parkway Properties 15, LLC, a California Limited L 11 4:15-bk-42247
    Jul 16, 2015 Ark Toy Company 7 3:15-bk-30915
    Apr 9, 2015 OES Global, LLC 7 4:15-bk-41121
    Jan 6, 2014 Five J's Enterprises, Inc. 11 4:14-bk-40050
    Dec 27, 2012 California Homepro, Inc. 7 4:12-bk-70124
    Nov 8, 2012 Aguilar 5 Inc. 7 4:12-bk-49090
    Mar 5, 2012 R & L Door Co., Inc. 7 4:12-bk-42022
    Sep 19, 2011 Antioch Church Family Inc. 7 4:11-bk-70034