The Optimus Building, LLC
Debtor: The Optimus Building, LLC
Us Trustee: U.S. Bankruptcy Administrator Office
Case Number: 3:2023bk30866
Filed: December 7, 2023
Court: U.S. Bankruptcy Court for the Western District of North Carolina
Presiding Judge: Laura T Beyer
Nature of Suit: Other
Docket Report

This docket was last retrieved on February 2, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 2, 2024 Filing 53 BA Motion to Dismiss Bankruptcy Case for Failure to Provide Insurance or Convert to Chapter 7 (Scholz, BA)
February 1, 2024 Opinion or Order Filing 52 Order Granting Application to Employ Professional (Related Doc #45) (bfm)
January 31, 2024 Filing 51 Amended Declaration filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James)
January 31, 2024 Filing 50 Amended 106/206 Summary filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James).CORRECTIVE ENTRY: Docket text changed to indicate Related document(s) #41 Schedules and Statements filed by Debtor The Optimus Building, LLC. Modified on 2/1/2024 (bfm).
January 31, 2024 Filing 49 Chapter 11 Quarterly Fee Statement 4th Quarter 2023 (Fee Amount $250.00) filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James)
January 31, 2024 Receipt of Filing Fee for Quarterly Fee Statement(# 23-30866) [misc,qrtFeeSt] ( 250.00). Receipt number A9716018, amount $ 250.00. (U.S. Treasury)
January 30, 2024 Filing 48 Monthly Status/Operating Report for the Month of December 2023 filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James)
January 30, 2024 Filing 47 Certificate of Service (RE: related document(s)#45 Application to Employ filed by Debtor The Optimus Building, LLC) filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James)
January 29, 2024 Filing 45 Application w/Affidavit to Employ Professional McDonald CPA, PLLC as Accountant filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James)
January 29, 2024 Filing 44 Certificate of Service (RE: related document(s)#41 Schedules and Statements filed by Debtor The Optimus Building, LLC, #42 Schedules and Statements filed by Debtor The Optimus Building, LLC) filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James)
January 26, 2024 Filing 43 Court Notice of Defective Filing (RE: related document(s)#40 Schedules and Statements filed by Debtor The Optimus Building, LLC, #41 Schedules and Statements filed by Debtor The Optimus Building, LLC, #42 Schedules and Statements filed by Debtor The Optimus Building, LLC). Corrected Document due by 2/2/2024. (bfm)
January 25, 2024 Filing 42 Declaration filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James) Modified on 1/26/2024 (bfm). SEE DEFECTIVE NOTICE #43
January 25, 2024 Filing 41 Amended Schedule E/F Amended as Follows: Change Creditors or Amounts w/ Certificate of Service. - Fee Amount $ 34. filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James) Modified on 1/26/2024 (bfm). SEE DEFECTIVE NOTICE #43
January 25, 2024 Filing 40 Cover Sheet (LF19) filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James) Modified on 1/26/2024 (bfm). SEE DEFECTIVE NOTICE #43
January 25, 2024 Filing 39 Courtroom Recording. Court Date & Time [ 01/24/2024 09:32:01 AM ].
January 25, 2024 Receipt of Filing Fee for Schedules and Statements(# 23-30866) [misc,schdstmt] ( 34.00). Receipt number A9712338, amount $ 34.00. (U.S. Treasury)
January 24, 2024 Disposition of Hearing Held before the Honorable Laura T. Beyer: MOTION WITHDRAWN (RE: related document(s)#23 Motion For Authorization To Maintain Existing Bank Account filed by Debtor The Optimus Building, LLC). (mdw)
January 22, 2024 Filing 38 Notice of Withdrawal of Document - Withdrawal of Motion for Authorization to Maintain Existing Bank Account (RE: related document(s)#23 Motion (Other) filed by Debtor The Optimus Building, LLC) filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James)
January 4, 2024 Opinion or Order Filing 37 Order Granting Application to Employ Attorney (Related Doc #36) (bfm)
January 3, 2024 Filing 36 Ex Parte Application w/Affidavit to Employ Attorney Waldrep Wall Babcock & Bailey PLLC as Bankruptcy Counsel for the Debtor filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James)
January 3, 2024 Filing 35 Trustee's Memorandum from 341(a) Meeting of Creditors HELD - DEBTOR(S) SWORN (RE: related document(s)#13 Notice of 341(a) Meeting of Creditors) (Scholz, BA)
December 28, 2023 Filing 34 Attorney Disclosure Statement (RE: related document(s)#31 Order on Motion to Extend) filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James)
December 28, 2023 Filing 33 Equity Security Holders List (RE: related document(s)#31 Order on Motion to Extend) filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James)
December 28, 2023 Filing 32 Declaration, Statement of Financial Affairs, 106/206 Summary, Schedule H, Schedule G, Schedule E/F, Schedule D, Schedule A/B (RE: related document(s)#31 Order on Motion to Extend) filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James)
December 28, 2023 Opinion or Order Filing 31 Order Granting Motion To Extend Time to file Missing Schedules and Statements (Related Doc #27) Schedule A/B due 12/28/2023. Schedule D due 12/28/2023.Schedule E/F due12/28/2023. Schedule G due 12/28/2023. Schedule H due 12/28/2023. 106/206: Summary of schedules/Statistical Summary due 12/28/2023. List of Equity Security Holders due 12/28/2023. Statement of Financial Affairs due 12/28/2023. Declaration due 12/28/2023 Atty Disclosure Statement due 12/28/2023. Corporate or Partnership Resolution due 12/28/2023 (bfm)
December 21, 2023 Filing 29 Certificate of Service (RE: related document(s)#27 Motion to Extend filed by Debtor The Optimus Building, LLC) filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James)
December 21, 2023 Filing 28 Certificate of Service (RE: related document(s)#23 Motion (Other) filed by Debtor The Optimus Building, LLC, #26 Notice of Hearing filed by Debtor The Optimus Building, LLC) filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James)
December 21, 2023 Filing 27 Ex Parte Motion to Extend Time to file Missing Schedules and Statements. filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James)
December 20, 2023 Filing 26 Notice of Hearing (RE: related document(s)#23 Motion (Other) filed by Debtor The Optimus Building, LLC) filed by James C. Lanik on behalf of The Optimus Building, LLC. Hearing scheduled for 1/24/2024 at 09:30 AM at 3-LTB Courtroom 2A. (Lanik, James)
December 20, 2023 Filing 25 Court Notice of Defective Filing (RE: related document(s)#23 Motion For Authorization To Maintain Existing Bank Account filed by Debtor The Optimus Building, LLC). Corrected Document due by 12/27/2023. (mdw)
December 19, 2023 Filing 24 Certificate of Service (RE: related document(s)#23 Motion (Other) filed by Debtor The Optimus Building, LLC) filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James)
December 18, 2023 Filing 23 Motion For Authorization To Maintain Existing Bank Account. filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James) Modified on 12/20/2023 (mdw). SEE DEFECTIVE NOTICE #25.
December 15, 2023 Filing 22 Certificate of Service (RE: related document(s)#21 Order (other)) filed by U.S. Bankruptcy Administrator Office. (Scholz, BA)
December 11, 2023 Filing 21 Chapter 11 Operating Order (RE: related document(s)#1 Voluntary Petition Under Chapter 11 filed by Debtor The Optimus Building, LLC) (bfm)
December 11, 2023 Filing 20 Corp. or Partn. Resolution filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James)
December 10, 2023 Filing 19 BNC Certificate of Mailing (RE: related document(s)#13 Notice of 341(a) Meeting of Creditors). No. of Notices: 16. Notice Date 12/10/2023. (Admin.)
December 10, 2023 Filing 18 BNC Certificate of Mailing (RE: related document(s)#9 Notice of Deficient/Defective Filing). No. of Notices: 1. Notice Date 12/10/2023. (Admin.)
December 8, 2023 Filing 17 List of Creditors. Verification of Creditor Matrix filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James). Related document(s) #1 Voluntary Petition Under Chapter 11 filed by Debtor The Optimus Building, LLC. Modified on 12/11/2023 (mdw). CORRECTIVE ENTRY: Changed to add Related document(s) #1 Voluntary Petition Under Chapter 11. Re-docketed to correct documents #2, #3.
December 8, 2023 Filing 16 Amended Declaration Under Penalty of Perjury for Non-Individual Debtors filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James). Modified on 12/11/2023 (mdw). CORRECTIVE ENTRY: Changed to add Related document(s) #15 Amended 20 Largest Unsecured Creditors filed by Debtor The Optimus Building, LLC.
December 8, 2023 Filing 15 Amended 20 Largest Unsecured Creditors filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James). Modified on 12/11/2023 (mdw). CORRECTIVE ENTRY: Changed to add Related document(s) #4 20 Largest Unsecured Creditors, #4 Declaration.
December 8, 2023 Filing 14 Bankruptcy Administrator's Notice to 20 Largest Unsecured Creditors (Attachments: #1 Certificate of Service)(Scholz, BA)
December 8, 2023 Filing 13 Notice of 341(a) Meeting of Creditors. 341(a) meeting to be held on 1/3/2024 at 01:00 PM at Zoom 341 Meeting. Proof of Claims due by 4/2/2024. (mdw)
December 8, 2023 Filing 12 Court Notice of Defective Filing (RE: related document(s)#3 Verification of Creditor Matrix filed by Debtor The Optimus Building, LLC, #4 List of 20 Largest Unsecured Claims filed by Debtor The Optimus Building, LLC, #6 Declaration filed by Debtor The Optimus Building, LLC). Corrected Document due by 12/15/2023. (mdw) Modified on 12/8/2023 (mdw). CORRECTIVE ENTRY: Changed to removed related document #3 Verification of Creditor Matrix.
December 8, 2023 Filing 11 Court Notice of Defective Filing (RE: related document(s)#2 List of Creditors (Matrix) filed by Debtor The Optimus Building, LLC, #3Verification of Creditor Matrix filed by Debtor The Optimus Building, LLC). Corrected Document due by 12/15/2023. (mdw)
December 8, 2023 Filing 9 Court Notice of Deficient Filing (RE: related document(s)#1 Voluntary Petition Under Chapter 11 filed by Debtor The Optimus Building, LLC). (mdw)
December 7, 2023 Filing 8 Notice of Appearance and Request for Notice filed by William D. Curtis on behalf of Truist Bank. (Curtis, William)
December 7, 2023 Filing 7 Notice of Appearance and Request for Notice filed by James S. Livermon III on behalf of Truist Bank. (Livermon, James)
December 7, 2023 Filing 6 Declaration Under Penalty of Perjury for Non-Individual Debtors filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James). Modified on 12/8/2023 (mdw). CORRECTIVE ENTRY: Changed to add Related document(s) #4 List of 20 Largest Unsecured Claims & #1 Voluntary Petition Under Chapter 11.
December 7, 2023 Filing 5 Corporate Ownership Statement filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James). Modified on 12/11/2023 (mdw). CORRECTIVE ENTRY: Changed to add Related document(s) #1 Voluntary Petition Under Chapter 11.
December 7, 2023 Filing 4 List of 20 Largest Unsecured Claims filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James). Modified on 12/11/2023 (mdw). CORRECTIVE ENTRY: Changed to add Related document(s) #1 Voluntary Petition Under Chapter 11.
December 7, 2023 Filing 3 Verification of Creditor Matrix (RE: related document(s)#2 List of Creditors (Matrix) filed by Debtor The Optimus Building, LLC) filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James) Modified on 12/8/2023 (mdw). SEE DEFECTIVE NOTICE #11.
December 7, 2023 Filing 2 List of Creditors. filed by James C. Lanik on behalf of The Optimus Building, LLC. (Lanik, James). Modified on 12/8/2023 (mdw) SEE DEFECTIVE NOTICE #11.
December 7, 2023 Filing 1 Voluntary Petition Under Chapter 11 - Filing Fee Amount $ 1738 (Lanik, James)
December 7, 2023 Receipt of Filing Fee for Voluntary Petition Under Chapter 11(# 23-30866) [misc,volp11] (1738.00). Receipt number A9682781, amount $1738.00. (U.S. Treasury)

Search for this case: The Optimus Building, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: The Optimus Building, LLC
Represented By: James C. Lanik
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: U.S. Bankruptcy Administrator Office
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?