Case number: 3:25-bk-04737 - Opus Escrow Inc. - California Southern Bankruptcy Court

Case Information
  • Case title

    Opus Escrow Inc.

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    11/12/2025

  • Last Filing

    03/29/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ConsMem



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-04737-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset


Date filed:  11/12/2025
341 meeting:  12/17/2025
Deadline for filing claims:  01/21/2026
Deadline for filing claims (govt.):  05/11/2026

Debtor

Opus Escrow Inc.

11440 W. Bernardo Court
Suite 300
San Diego, CA 92127
SAN DIEGO-CA
Tax ID / EIN: 87-2739488

represented by
Andy C. Warshaw

DiMarco Warshaw, APLC
PO Box 704
92674
San Clemente, CA 92674
949-345-1455
Fax : 714-361-5380
Email: andy@dimarcowarshaw.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/27/202617BNC Court Certificate of Notice. (related documents 16 Notice of Errors/Deficiencies) Notice Date 03/29/2026. (Admin.) (Entered: 03/29/2026)
03/27/202616Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 89, Franchise Tax Board. (Lewis, L.) (Entered: 03/27/2026)
11/25/202515Withdrawal of Document Notice of Withdrawal filed by Nahal Zarnighian on behalf of SOCM I, LLC. (related documents 14 Notice of Appearance / Special Notice) (Zarnighian, Nahal) (Entered: 11/25/2025)
11/25/202514Notice of Appearance filed by Nahal Zarnighian on behalf of SOCM I, LLC. (Zarnighian, Nahal) (Entered: 11/25/2025)
11/14/202513BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 10 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 11/16/2025. (Admin.) (Entered: 11/16/2025)
11/14/202512BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 11 Voluntary Petition) Notice Date 11/16/2025. (Admin.) (Entered: 11/16/2025)
11/14/202511Order on First Day Motion for Joint Administration Pursuant to 11 U.S.C. § 105(a). Order PDF entered in lead case 25-04736-JBM, docket #16. (Emery, JC) (Entered: 11/14/2025) Modified on 11/14/2025 (Emery, JC). (Entered: 11/14/2025)
11/14/202510Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors,
341(a) meeting to be held on 12/17/2025 at 12:00 PM To access telephonic 341 meeting, call 888-330-1716 and enter passcode 1657991# when prompted (usta)
Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 2/17/2026. Proof of Claims due by 1/21/2026, Governmental Proof of Claims due by 5/11/2026, (Slaughter, S.) (Entered: 11/14/2025)
11/13/20259Corporate Ownership Statement as Corporate Debtor. filed by Andy C. Warshaw on behalf of Opus Escrow Inc.. (Warshaw, Andy) (Entered: 11/13/2025)
11/13/20258Request for Notice Mission Bank,, filed by Rebecca Wicks on behalf of Mission Bank. (Wicks, Rebecca) (Entered: 11/13/2025)