California Northern Bankruptcy Court
Chapter 11
Judge:Charles Novack
Case #: 4:24-bk-40304
Case Filed:Mar 01, 2024
Creditor Meeting:Apr 08, 2024
Claims Deadline:Jul 08, 2024
Dismissed:Mar 27, 2024
Terminated:Apr 11, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
Optimum Vigor Development LLC
1914 6th Ave
Oakland, CA 94606-1960
Represented By
Optimum Vigor Development LLC
contact info
Last checked: never
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


Docket last updated: 2 minutes ago
Thursday, April 11, 2024
court Close Bankruptcy Case Thu 04/11 2:06 PM
Bankruptcy Case Closed. (rdr)
Related: [-]
Monday, April 08, 2024
court Hearing Dropped Mon 04/08 1:32 PM
Hearing Dropped 4/12/2024 at 11:00 AM as the case was dismissed on 3/27/2024. Related [+]. (rba)
Related: [-] 12 Order and Notice of Status Conference Chp 11
Saturday, March 30, 2024
30 30 court BNC Certificate of Mailing - Electronic Order Sat 03/30 9:11 PM
BNC Certificate of Mailing - Electronic Order Related [+]. Notice Date 03/30/2024. (Admin.)
Related: [-] 28 Order to Dismiss Case
29 29 court BNC Certificate of Mailing - Notice of Dismissal Sat 03/30 9:11 PM
BNC Certificate of Mailing - Notice of Dismissal. Related [+]. Notice Date 03/30/2024. (Admin.)
Related: [-] 28 Order to Dismiss Case
Wednesday, March 27, 2024
28 28 order Dismiss Case Thu 03/28 10:55 AM
Order Dismissing Case Related [+]. Case Management Action due after 4/10/2024. (rba)
Related: [-] 19 Order to Show Cause for Dismissal
27 27 misc Request for Notice Wed 03/27 11:05 AM
Request for Notice Filed by Requestor U.S. BANK, N.A., as Trustee for Velocity Capital Loan Trust 2022-3 (Friedman, Ethan)
Related: [-]
Att: 1 Certificate of Service
26 26 misc Withdrawal of Document Wed 03/27 7:04 AM
Withdrawal of Documents Related [+]. Filed by Creditor Wilmington Savings Fund Society, FSB not individually, but solely as trustee for Residential Mortgage Aggregation Trust (Seyed-Ali, Hadi)
Related: [-] 24 Notice of Appearance and Request for Notice
Tuesday, March 26, 2024
25 25 misc Notice of Appearance and Request for Notice Tue 03/26 2:41 PM
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)
Related: [-]
24 24 misc Notice of Appearance and Request for Notice Tue 03/26 2:03 PM
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 (Seyed-Ali, Hadi)
Related: [-]
Att: 1 Certificate of Service
23 23 misc Request for Notice Tue 03/26 12:49 PM
Request for Notice Filed by Creditor Wilmington Savings Fund Society, FSB not individually, but solely as trustee for Residential Mortgage Aggregation Trust (Exnowski, Dane)
Related: [-]
Wednesday, March 13, 2024
22 22 notice Notice of Change of Address Wed 03/13 4:52 PM
Notice of Change of Address of Creditor Fay Servicing. Filed by Debtor Optimum Vigor Development LLC (dc)
Related: [-]
court Receipt Number and Filing Fee - Generic Wed 03/13 10:30 PM
Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1,738.00 from Optimum Vigor Development LLC. Receipt Number 41000133. (admin)
Related: [-]
Thursday, March 07, 2024
21 21 court BNC Certificate of Mailing Thu 03/07 9:16 PM
BNC Certificate of Mailing Related [+]. Notice Date 03/07/2024. (Admin.)
Related: [-] 19 Order to Show Cause for Dismissal
Wednesday, March 06, 2024
20 20 court BNC Certificate of Mailing - Pmt of State and Fed Taxes Wed 03/06 9:12 PM
BNC Certificate of Mailing - Payment of State and Fed Taxes. Related [+]. Notice Date 03/06/2024. (Admin.)
Related: [-] 13 Order for Payment of State and Federal Taxes
Tuesday, March 05, 2024
19 19 order Show Cause for Dismissal Tue 03/05 5:56 PM
Order to Show Cause Why this Case Should Not Be Dismissed for Debtor's Failure to Obtain Counsel Related [+]. Response due by 3/26/2024. (rba)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Optimum Vigor Development LLC
Monday, March 04, 2024
18 18 misc Notice of Appearance and Request for Notice Mon 03/04 2:28 PM
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)
Related: [-]
Sunday, March 03, 2024
17 17 court BNC Certificate of Mailing Sun 03/03 9:14 PM
BNC Certificate of Mailing Related [+]. Notice Date 03/03/2024. (Admin.)
Related: [-] 12 Order and Notice of Status Conference Chp 11
16 16 court BNC Certificate of Mailing Sun 03/03 9:14 PM
BNC Certificate of Mailing Related [+]. Notice Date 03/03/2024. (Admin.)
Related: [-] 9 Order to File Missing Documents
15 15 court BNC Certificate of Mailing - Fail to Pay Filing Fees Sun 03/03 9:14 PM
BNC Certificate of Mailing - Fail to Pay Filing Fees. Related [+]. Notice Date 03/03/2024. (Admin.)
Related: [-] 10 Order to Pay Filing Fee
14 14 court BNC Certificate of Mailing - Meeting of Creditors Sun 03/03 9:14 PM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. Notice Date 03/03/2024. (Admin.)
Related: [-] 11 Generate 341 Notices
Saturday, March 02, 2024
13 13 order Payment of Taxes Sat 03/02 10:30 PM
Order for Payment of State and Federal Taxes (admin)
Related: [-]
Friday, March 01, 2024
12 12 order Status Conference Chp 11 Fri 03/01 5:05 PM
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)
Related: [-]
11 11 court Generate 341 Notices Fri 03/01 5:03 PM
Redocketed Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw)
Related: [-]
10 10 order Pay Filing Fee Fri 03/01 5:02 PM
Redocketed Order and Notice Regarding Failure to Pay Filing Fee Related [+]. (trw)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Optimum Vigor Development LLC
9 9 order File Missing Documents Fri 03/01 5:00 PM
Redocketed Order to File Required Documents and Notice of Automatic Dismissal . (trw)
Related: [-]
8 8 order Status Conference Chp 11 Fri 03/01 2:14 PM
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)
Related: [-]
7 7 court Generate 341 Notices Fri 03/01 2:10 PM
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw)
Related: [-]
6 6 order Pay Filing Fee Fri 03/01 2:10 PM
Order and Notice Regarding Failure to Pay Filing Fee Related [+]. Non-Compliance (Payments) due by 3/15/2024. (trw)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Optimum Vigor Development LLC
5 5 order File Missing Documents Fri 03/01 2:09 PM
Order to File Required Documents and Notice of Automatic Dismissal . (trw)
Related: [-]
4 4 court Meeting of Creditors 11 (Business) Fri 03/01 2:00 PM
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)
Related: [-]
3 3 misc 20 Largest Unsecured Creditors Fri 03/01 1:25 PM
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)
Related: [-]
2 2 misc Creditor Matrix Fri 03/01 1:24 PM
Creditor Matrix Filed by Debtor Optimum Vigor Development LLC (trw)
Related: [-]
1 1 41 pgs misc Voluntary Petition (Chapter 11) Fri 03/01 1:22 PM
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)
Related: [-]