California Northern Bankruptcy Court

Case number: 5:19-bk-51273 - Optimus Ventures, LLC - California Northern Bankruptcy Court

Case Information
Case title
Optimus Ventures, LLC
Chapter
7
Judge
Judge M. Elaine Hammond
Filed
06/22/2019
Last Filing
10/20/2019
Asset
No
Docket Header
U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 19-51273

Assigned to: Judge M. Elaine Hammond
Chapter 7
Voluntary
No asset

Date filed:  06/22/2019
341 meeting:  07/25/2019

Debtor

Optimus Ventures, LLC

2225 East Bayshore Rd. Ste. 200
Palo Alto, CA 94303
SANTA CLARA-CA
Tax ID / EIN: 46-2788391

represented by
Paul Seabrook

Seabrook Law Offices
2055 Junction Ave. #138
San Jose, CA 95131
(408)879-9039
Email: [email protected]

Trustee

Doris A. Kaelin

P.O. Box 1582
Santa Cruz, CA 95061
(831)600-8093

 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
 
 

Latest Dockets
Date Filed#Docket Text
07/01/20198Docket Text
Disclosure of Compensation of Attorney for Debtor in the Amount of $ 3500 Filed by Debtor Optimus Ventures, LLC (Seabrook, Paul) (Entered: 07/01/2019)
07/01/20197Docket Text
Statement of Financial Affairs for Non-Individual (RE: related document(s) 1 Voluntary Petition (Chapter 7)). Filed by Debtor Optimus Ventures, LLC (Seabrook, Paul) (Entered: 07/01/2019)
07/01/20196Docket Text
Summary of Assets and Liabilities for Non-Individual , Schedules A-H. Filed by Debtor Optimus Ventures, LLC (Seabrook, Paul) (Entered: 07/01/2019)
06/26/20195Docket Text
BNC Certificate of Mailing (RE: related document(s) 2 Order to File Missing Documents). Notice Date 06/26/2019. (Admin.) (Entered: 06/26/2019)
06/26/20194Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 06/26/2019. (Admin.) (Entered: 06/26/2019)
06/24/20193Docket Text
Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lub) (Entered: 06/24/2019)
06/24/20192Docket Text
Order to File Required Documents and Notice of Automatic Dismissal. (lub) (Entered: 06/24/2019)
06/22/2019Docket Text
First Meeting of Creditors with 341(a) meeting to be held on 07/25/2019 at 11:30 AM at San Jose Room 130. (admin, ) (Entered: 06/22/2019)
06/22/20191Docket Text
Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Optimus Ventures, LLC. Incomplete Filings due by 07/8/2019. Order Meeting of Creditors due by 07/8/2019. (Seabrook, Paul) (Entered: 06/22/2019)