Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Optimal Health and Vitality, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2024bk10661
TYPE / CHAPTER
Voluntary / 7

Filed

3-19-24

Updated

3-31-24

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 25, 2024
Last Entry Filed
Mar 22, 2024

Docket Entries by Week of Year

Mar 19 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Optimal Health and Vitality, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/2/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 4/2/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 4/2/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 4/2/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 4/2/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 4/2/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/2/2024. Statement of Financial Affairs (Form 107 or 207) due 4/2/2024. Corporate Resolution Authorizing Filing of Petition due 4/2/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 4/2/2024. Statement of Related Cases (LBR Form F1015-2) due 4/2/2024. Incomplete Filings due by 4/2/2024.Appointment of health care ombudsman due by 4/18/2024 (TL) (Entered: 03/19/2024)
Mar 19 2 Meeting of Creditors with 341(a) meeting to be held on 4/22/2024 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (TL) (Entered: 03/19/2024)
Mar 19 4 Receipt of Chapter 7 Filing Fee - $338.00 by TL. Receipt Number 81000330. (admin) (Entered: 03/19/2024)
Mar 20 5 Order To Show Cause Why this Case Should Not Be Dismissed For Lack Of Counsel. IT IS ORDERED: The Court Hereby Sets A HEARING ON APRIL 23 AT 11:00 A.M. To Allow Debtor, Or Debtor's Counsel, If Any, To Appear And Show Cause Why The Above Captioned Case Should Not Be Dismissed For Lack Of Counsel. See LBR 9011-2 ("A Corporation, A Partnership Including A Limited Liability Partnership, A Limited Liability Company, Or Any Other Unincorporated Assocation, Or A Trust May Not File A Petition Or Otherwise Appear Without Counsel In Any Case Or Proceeding, Except That It May File A Proof Of Claim, File Or Appear In Support Of An Application For Professional Compensation, Or File A Reaffirmation Agreement, If Signed By An Authorized Representative Of The Entity."). A Response To This Order Is Due 14 Days In Advance Of The Hearing. If Debtor Does Not Obtain Counsel And Timely Respond To This Order, The Court Will Vacate The Hearing And Dismiss The Case. (Hearing To Be Held In Courtroom 5C, Located AT 411 West Fourth Street, Santa Ana, CA 92701) (BNC-PDF) (Related Doc # doc ) Signed on 3/20/2024 (NB8) (Entered: 03/20/2024)
Mar 20 6 Hearing Set (Related document 4 Order To Show Cause Why this Case Should Not Be Dismissed For Lack Of Counsel.) Show Cause hearing to be held on 4/23/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 03/20/2024)
Mar 21 7 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 03/21/2024. (Admin.) (Entered: 03/21/2024)
Mar 21 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Optimal Health and Vitality, Inc.) No. of Notices: 1. Notice Date 03/21/2024. (Admin.) (Entered: 03/21/2024)
Mar 21 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Optimal Health and Vitality, Inc.) No. of Notices: 1. Notice Date 03/21/2024. (Admin.) (Entered: 03/21/2024)
Mar 22 10 BNC Certificate of Notice - PDF Document. (RE: related document(s)5 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 03/22/2024. (Admin.) (Entered: 03/22/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
8:2024bk10661
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Mar 19, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 12, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of santa Ana
    Frontier
    Santa Fair lnvestments, LLC
    So CaI Edison
    Spectrum/ Charter Communications

    Parties

    Debtor

    Optimal Health and Vitality, Inc.
    2414 S Fairview St #105
    Santa Ana, CA 92704
    ORANGE-CA
    Tax ID / EIN: xx-xxx7730

    Represented By

    Optimal Health and Vitality, Inc.
    PRO SE

    Trustee

    Thomas H Casey (TR)
    26400 La Alameda, Suite 210
    Mission Viejo, CA 92691
    (949) 766-8787

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 2, 2023 Brian DeVries Construction Inc. 11V 8:2023bk11142
    Jul 3, 2020 Modphoto LLC 7 8:2020bk11900
    Jun 19, 2020 Mirko Inc. 7 8:2020bk11772
    Nov 4, 2019 Gateway Business Complex LLC 11 8:2019bk14310
    Aug 13, 2019 Gateway Business Complex LLC 11 8:2019bk13138
    Nov 15, 2018 Pacific Foods, Inc. 7 8:2018bk14203
    Mar 8, 2018 Fresno Multi-Specialty Management Inc. 7 8:2018bk10790
    Feb 21, 2018 Storstad Auto Sports, LLC. 11 8:2018bk10568
    Sep 30, 2015 Precision Diagnostic Laboratory, Inc. 7 8:15-bk-14792
    Oct 15, 2013 Greenway Healing Center, Inc 7 8:13-bk-18546
    May 6, 2013 OTA TRUCKING, INC. 7 8:13-bk-14014
    Oct 25, 2012 Harvard Anne, LLC 11 8:12-bk-22434
    Oct 10, 2012 Tara Pacific, Inc. 7 8:12-bk-21884
    Apr 5, 2012 Trimco Finish, Inc. 11 8:12-bk-14331
    Mar 2, 2012 Danbru Wire and Cable, Inc. 7 8:12-bk-12746