California Northern Bankruptcy Court

Case number: 4:20-bk-41371 - Jova Beauty Inc - California Northern Bankruptcy Court

Case Information
Case title
Jova Beauty Inc
Chapter
7
Judge
William J. Lafferty
Filed
08/21/2020
Last Filing
05/27/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 20-41371

Assigned to: Judge Roger L. Efremsky
Chapter 7
Voluntary
Asset


Date filed:  08/21/2020
341 meeting:  09/25/2020
Deadline for filing claims:  10/30/2020

Debtor

Jova Beauty Inc

2495 Estand Way
Pleasant Hill, CA 94523
CONTRA COSTA-CA
Tax ID / EIN: 47-2164536
dba
ittse


represented by
Jennifer Grondahl Lee

Jen Lee Law
111 Deerwood Rd. #200
San Ramon, CA 94583
(925) 586-6738
Email: [email protected]

Trustee

Sarah L. Little

2415 San Ramon Valley Blvd. #4432
San Ramon, CA 94583
(510) 485-0740

represented by
Eric A. Nyberg

Kornfield Nyberg Bendes Kuhner & Little
1970 Broadway #600
Oakland, CA 94612
(510)763-1000
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
05/27/202354Docket Text
BNC Certificate of Mailing (RE: related document(s) [53] Final Decree). Notice Date 05/27/2023. (Admin.)
05/25/2023Docket Text
Bankruptcy Case Closed. (jmb)
05/25/202353Docket Text
Final Decree (jmb)
05/25/202352Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Sarah L. Little. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Sarah L. Little. (Powell, Gregory (yw))
02/01/202351Docket Text
Judge William J. Lafferty added to case. Involvement of Judge Roger L. Efremsky Terminated. This case is reassigned from Judge Roger L. Efremsky to the judge stated above. The case number remains the same, however, the judge's initials immediately following the case number is changed to the initials of the reassigned judge. All documents filed hereafter in this case must include the case number followed by the reassigned judge initials. Court hearing and calendaring information is available from the Court website at https://www.canb.uscourts.gov/calendars . (en)
01/17/202350Docket Text
Withdrawal of Claim: 6 Filed by Creditor Wells Fargo Bank, N.A.. (Samuelson, Janet)
11/17/202249Docket Text
Order Approving Application For Compensation By Accountant For Chapter 7 Trustee (Related Doc # [35] Application for Compensation for Richard L. Pierotti, Trustee's Accountant). Fees awarded: $17,579.50 & Expenses awarded: $363.80. (mab)
11/16/202248Docket Text
The Audio File attached to the PDF includes several hearings. Court Date & Time [ 11/16/2022 2:00:06 PM ]. File Size [ 24652 KB ]. Run Time [ 00:25:41 ]. (admin).
11/16/202247Docket Text
Order Awarding Trustee's Fees and Expenses (Related Doc # [39] Application for Compensation for Sarah L. Little, Trustee Chapter 7). Fees awarded: $21,852.60 and Expenses awarded: $63.50. (mab)
11/16/2022Docket Text
Video Conference Hearing held (via Zoom Webinar) on 11/16/2022 2:00 PM before Judge Roger L. Efremsky re: Final Account (RE: related document(s) [35] Application for Compensation for Richard L. Pierotti, Trustee's Accountant, Fee: $17,579.50 & Expenses: $363.80 and [39] Application for Compensation for Sarah L. Little, Trustee Chapter 7, Fee: $21,852.60 & Expenses: $63.50). Minutes: Both applications approved as prayed for. Appearance(s): N/A. (mab)