Case number: 4:24-bk-40304 - Optimum Vigor Development LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Optimum Vigor Development LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    03/01/2024

  • Last Filing

    04/11/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-40304

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset

Date filed:  03/01/2024
Debtor dismissed:  03/27/2024
341 meeting:  04/08/2024

Debtor

Optimum Vigor Development LLC

1914 6th Ave #2
Oakland, CA 94606
ALAMEDA-CA
Tax ID / EIN: 85-3496401

represented by
Optimum Vigor Development LLC

PRO SE



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
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/11/2024Bankruptcy Case Closed. (rdr)
04/08/2024Hearing 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)
03/30/202430BNC Certificate of Mailing - Electronic Order (RE: related document(s) [28] Order to Dismiss Case). Notice Date 03/30/2024. (Admin.)
03/30/202429BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [28] Order to Dismiss Case). Notice Date 03/30/2024. (Admin.)
03/27/202428Order Dismissing Case (RE: related document(s)19 Order to Show Cause for Dismissal). Case Management Action due after 4/10/2024. (rba) (Entered: 03/28/2024)
03/27/202427Request 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) (Entered: 03/27/2024)
03/27/202426Withdrawal 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) (Entered: 03/27/2024)
03/26/202425Notice 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) (Entered: 03/26/2024)
03/26/202424Notice 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) (Entered: 03/26/2024)
03/26/202423Request for Notice Filed by Creditor Wilmington Savings Fund Society, FSB not individually, but solely as trustee for Residential Mortgage Aggregation Trust (Exnowski, Dane) (Entered: 03/26/2024)