Optimum Vigor Development LLC
Debtor: Optimum Vigor Development LLC
Trustee: Not Assigned - OK
Us Trustee: Office of the U.S. Trustee/Oak
Case Number: 4:2024bk40304
Filed: March 1, 2024
Court: U.S. Bankruptcy Court for the Northern District of California
Presiding Judge: Charles Novack
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 11, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 11, 2024 Bankruptcy Case Closed. (rdr)
April 8, 2024 Hearing Dropped 4/12/2024 at 11:00 AM as the case was dismissed on 3/27/2024. (RE: related document(s) #12 Order and Notice of Status Conference Chp 11). (rba)
March 30, 2024 Filing 30 BNC Certificate of Mailing - Electronic Order (RE: related document(s) #28 Order to Dismiss Case). Notice Date 03/30/2024. (Admin.)
March 30, 2024 Filing 29 BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) #28 Order to Dismiss Case). Notice Date 03/30/2024. (Admin.)
March 27, 2024 Opinion or Order Filing 28 Order Dismissing Case (RE: related document(s)#19 Order to Show Cause for Dismissal). Case Management Action due after 4/10/2024. (rba)
March 27, 2024 Filing 27 Request for Notice Filed by Requestor U.S. BANK, N.A., as Trustee for Velocity Capital Loan Trust 2022-3 (Attachments: #1 Certificate of Service) (Friedman, Ethan)
March 27, 2024 Filing 26 Withdrawal of Documents (RE: related document(s)#24 Notice of Appearance and Request for Notice). Filed by Creditor Wilmington Savings Fund Society, FSB not individually, but solely as trustee for Residential Mortgage Aggregation Trust (Seyed-Ali, Hadi)
March 26, 2024 Filing 25 Notice of Appearance and Request for Notice by Brett H. Ramsaur. Filed by Creditor U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2022-2 (Ramsaur, Brett)
March 26, 2024 Filing 24 Notice of Appearance and Request for Notice by Hadi Seyed-Ali. Filed by Creditor Wilmington Savings Fund Society, FSB not individually, but solely as trustee for Residential Mortgage Aggregation Trust (Attachments: #1 Certificate of Service) (Seyed-Ali, Hadi)
March 26, 2024 Filing 23 Request for Notice Filed by Creditor Wilmington Savings Fund Society, FSB not individually, but solely as trustee for Residential Mortgage Aggregation Trust (Exnowski, Dane)
March 13, 2024 Filing 22 Notice of Change of Address of Creditor Fay Servicing. Filed by Debtor Optimum Vigor Development LLC (dc)
March 13, 2024 Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1,738.00 from Optimum Vigor Development LLC. Receipt Number 41000133. (admin)
March 7, 2024 Filing 21 BNC Certificate of Mailing (RE: related document(s) #19 Order to Show Cause for Dismissal). Notice Date 03/07/2024. (Admin.)
March 6, 2024 Filing 20 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) #13 Order for Payment of State and Federal Taxes). Notice Date 03/06/2024. (Admin.)
March 5, 2024 Opinion or Order Filing 19 Order to Show Cause Why this Case Should Not Be Dismissed for Debtor's Failure to Obtain Counsel (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Optimum Vigor Development LLC). Response due by 3/26/2024. (rba)
March 4, 2024 Filing 18 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)
March 3, 2024 Filing 17 BNC Certificate of Mailing (RE: related document(s) #12 Order and Notice of Status Conference Chp 11). Notice Date 03/03/2024. (Admin.)
March 3, 2024 Filing 16 BNC Certificate of Mailing (RE: related document(s) #9 Order to File Missing Documents). Notice Date 03/03/2024. (Admin.)
March 3, 2024 Filing 15 BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) #10 Order to Pay Filing Fee). Notice Date 03/03/2024. (Admin.)
March 3, 2024 Filing 14 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) #11 Generate 341 Notices). Notice Date 03/03/2024. (Admin.)
March 2, 2024 Opinion or Order Filing 13 Order for Payment of State and Federal Taxes (admin)
March 1, 2024 Filing 12 Redocketed Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/12/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Status Conference Statement due by 4/5/2024 (trw)
March 1, 2024 Filing 11 Redocketed Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw)
March 1, 2024 Filing 10 Redocketed Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Optimum Vigor Development LLC). (trw)
March 1, 2024 Filing 9 Redocketed Order to File Required Documents and Notice of Automatic Dismissal . (trw)
March 1, 2024 Opinion or Order Filing 8 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/12/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Status Conference Statement due by 4/5/2024 (trw). Please disregard this entry and refer to document #12. Modified on 3/1/2024 (trw).
March 1, 2024 Filing 7 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw). Please disregard this entry and refer to document #11. Modified on 3/1/2024 (trw).
March 1, 2024 Opinion or Order Filing 6 Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Optimum Vigor Development LLC). Non-Compliance (Payments) due by 3/15/2024. (trw). Please disregard this entry and refer to document #10. Modified on 3/1/2024 (trw).
March 1, 2024 Opinion or Order Filing 5 Order to File Required Documents and Notice of Automatic Dismissal . (trw). Please disregard this entry and refer to document #9. Modified on 3/1/2024 (trw).
March 1, 2024 Filing 4 First Meeting of Creditors with 341(a) meeting to be held on 4/8/2024 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 7/8/2024. (Scheduled Automatic Assignment)
March 1, 2024 Filing 3 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Optimum Vigor Development LLC (trw)
March 1, 2024 Filing 2 Creditor Matrix Filed by Debtor Optimum Vigor Development LLC (trw)
March 1, 2024 Filing 1 Chapter 11 Voluntary Petition for Non-Individual, Fee not paid. Filed by Optimum Vigor Development LLC . Application to Employ Counsel by Debtor due by 4/1/2024. Order Meeting of Creditors due by 3/8/2024.Incomplete Filings due by 3/15/2024. (trw)

Search for this case: Optimum Vigor Development LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Optimum Vigor Development LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Not Assigned - OK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U.S. Trustee/Oak
Represented By: Trevor Ross Fehr
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?