Case number: 6:25-bk-17207 - Integral Leaps Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Integral Leaps Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Magdalena Reyes Bordeaux

  • Filed

    10/07/2025

  • Last Filing

    02/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:25-bk-17207-RB

Assigned to: Magdalena Reyes Bordeaux
Chapter 11
Voluntary
Asset


Date filed:  10/07/2025
341 meeting:  11/05/2025
Deadline for objecting to discharge:  01/05/2026

Debtor

Integral Leaps Inc.

37223 Haweswater Rd.
Indio, CA 92203
RIVERSIDE-CA
Tax ID / EIN: 86-2714058

represented by
Thomas B Ure

Ure Law Firm
8280 Florence Avenue
Suite 200
Downey, CA 90240
213-202-6070
Fax : 213-202-6075
Email: tom@urelawfirm.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.green@squirepb.com
TERMINATED: 01/26/2026

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: ali.matin@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/01/202654BNC Certificate of Notice - PDF Document. (RE: related document(s)[50] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 02/01/2026. (Admin.)
02/01/202653BNC Certificate of Notice - PDF Document. (RE: related document(s)[49] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 02/01/2026. (Admin.)
01/30/202652Notice of lodgment Corrected Order Filed by Creditor Diligent Lending LLC (RE: related document(s)[29] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 37223 Haweswater Rd., Indio, CA 92203 . Fee Amount $199, Filed by Creditor Diligent Lending LLC). (Cohen, Leslie)
01/30/202651Notice of lodgment Corrected Order Filed by Creditor Diligent Lending LLC (RE: related document(s)[26] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 643 E. 47th Street, Los Angeles, CA 90011 AND 37223 Haweswater Rd., Indio, CA 92203 . Fee Amount $199,, or in the alternative Motion to Dismiss Debtor Filed by Creditor Diligent Lending LLC (Cohen, Leslie) WARNING: See docket entry no# 28 for correction action. Modified on 12/16/2025 (SH).). (Cohen, Leslie)
01/30/202650Order Granting Motion for relief from the automatic stay REAL PROPERTY with Charles Thrash at 643 E. 47th Street, Los Angeles, CA 90011 (BNC-PDF) (Related Doc # [26]) Signed on 1/30/2026 (SH)
01/30/202649Order Granting Motion for relief from the automatic stay REAL PROPERTY with Charles Thrash at 37223 Haweswater Rd., Indio CA 92203 (BNC-PDF) (Related Doc # [29]) Signed on 1/30/2026 (SH).
01/29/202648Notice of Change of Address Filed by Debtor Integral Leaps Inc.. (Ure, Thomas) (Entered: 01/29/2026)
01/21/202647Notice of lodgment Filed by Creditor Diligent Lending LLC (RE: related document(s)29 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 37223 Haweswater Rd., Indio, CA 92203 . Fee Amount $199, Filed by Creditor Diligent Lending LLC). (Cohen, Leslie) (Entered: 01/21/2026)
01/21/202646Notice of lodgment Filed by Creditor Diligent Lending LLC (RE: related document(s)26 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 643 E. 47th Street, Los Angeles, CA 90011 AND 37223 Haweswater Rd., Indio, CA 92203 . Fee Amount $199,, or in the alternative Motion to Dismiss Debtor Filed by Creditor Diligent Lending LLC (Cohen, Leslie) WARNING: See docket entry no# 28 for correction action. Modified on 12/16/2025 (SH).). (Cohen, Leslie) (Entered: 01/21/2026)
01/15/202645Hearing Held - GRANTED (RE: related document(s) 26 Motion for Relief from Stay - Real Property) (SH) (Entered: 01/15/2026)