The Vivaldi Holdings, Inc.
11
Christopher B. Latham
11/12/2025
03/30/2026
Yes
v
| ConsMem |
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset |
|
Debtor The Vivaldi Holdings, Inc.
11440 W. Bernardo Court, Suite 300 San Diego, CA 92127 SAN DIEGO-CA Tax ID / EIN: 80-0305991 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/30/2026 | 23 | Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 18 Motion for Relief from Stay, 20 Notice of filing of Motion for Relief from Stay, 22 Notice of Lodgment of Order) (Rodriguez-Olivas, J.) (Entered: 03/30/2026) |
| 03/24/2026 | 22 | Notice of Lodgment of Order with Service filed by Gary Starre on behalf of Ventu LLC, a Nevada Limited Liability Company. (related documents 18 Motion for Relief from Stay) (Starre, Gary) (Entered: 03/24/2026) |
| 03/10/2026 | 21 | Proof of Service (Supplemental Proof of Service) filed by Gary Starre on behalf of Ventu LLC, a Nevada Limited Liability Company. (related documents 18 Motion for Relief from Stay, 20 Notice of filing of Motion for Relief from Stay) (Starre, Gary) (Entered: 03/10/2026) |
| 03/09/2026 | 20 | Notice of Filing of a Motion for Relief from Automatic Stay RS # GAS-1. (re Unlawful Detainer re premises at 1690 Ventura Blvd., First (1st) floor, Camarillo, CA 93010) filed by Gary Starre on behalf of Ventu LLC, a Nevada Limited Liability Company. Notice Served On 3/9/2026. Request for Hearing & Opposition due on 03/20/2026 unless an objector is entitled to additional time under FRBP 9006. (related documents 18 Motion for Relief from Stay) (Starre, Gary) (Entered: 03/09/2026) |
| 03/09/2026 | 19 | Receipt of Motion for Relief from Stay( 25-04739-CL11) [motion,185] ( 199.00) Filing Fee. Fee Amount 199.00 Receipt number A18746368 (re: Doc# 18); (U.S. Treasury) (Entered: 03/09/2026) |
| 03/09/2026 | 18 | Motion for Relief from Stay, RS # GAS-1 (re Unlawful Detainer re premises at 1690 Ventura Blvd., First (1st) floor, Camarillo, CA 93010) Fee Amount $ 199.00 filed by Gary Starre on behalf of Ventu LLC, a Nevada Limited Liability Company (Starre, Gary) (Entered: 03/09/2026) |
| 02/20/2026 | 17 | Request for Notice Newco Capital Group LLC, c/o Giuliano Law PC 445 Broadhollow Rd., Melville, NY 11747-3645 filed by Newco Capital Group LLC (Giuliano, Anthony) (Entered: 02/20/2026) |
| 11/14/2025 | 16 | BNC Court Certificate of Notice. (related documents 11 Order Referring Case for All Further Proceedings) Notice Date 11/16/2025. (Admin.) (Entered: 11/16/2025) |
| 11/14/2025 | 15 | BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 12 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 11/16/2025. (Admin.) (Entered: 11/16/2025) |
| 11/14/2025 | 13 | Order 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. signed on 11/14/2025. (Emery, JC) (Entered: 11/14/2025) |