Case number: 3:25-bk-04739 - The Vivaldi Holdings, Inc. - California Southern Bankruptcy Court

Case Information
  • Case title

    The Vivaldi Holdings, Inc.

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    11/12/2025

  • Last Filing

    03/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ConsMem



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-04739-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

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

Latest Dockets

Date Filed#Docket Text
03/30/202623Notice 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)
03/24/202622Notice 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)
03/10/202621Proof 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)
03/09/202620Notice 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)
03/09/202619Receipt 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)
03/09/202618Motion 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)
02/20/202617Request 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)
11/14/202516BNC Court Certificate of Notice. (related documents 11 Order Referring Case for All Further Proceedings) Notice Date 11/16/2025. (Admin.) (Entered: 11/16/2025)
11/14/202515BNC 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)
11/14/202513Order 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)