Integral Leaps Inc.
11
Magdalena Reyes Bordeaux
10/07/2025
03/30/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Magdalena Reyes Bordeaux Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/30/2026 | 60 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Integral Leaps Inc.. (Attachments: # (1) Holographic Signatures) (Ure, Thomas) |
| 03/27/2026 | 59 | Status Report for Chapter 11 Status Conference Debtor-In-Possession Status Conference Report Filed by Debtor Integral Leaps Inc.. (Ure, Thomas) |
| 02/04/2026 | 58 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[56] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 02/04/2026. (Admin.) |
| 02/04/2026 | 57 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[55] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 02/04/2026. (Admin.) |
| 02/02/2026 | 56 | CORRECTED Order Granting Motion for relief from the automatic stay REAL PROPERTY with Diligent Lending, LLC at 643 E. 47th Street, Los Angeles, CA 90011 (BNC-PDF) (Related Doc # [26]) Signed on 2/2/2026 (SH) |
| 02/02/2026 | 55 | CORRECTED Order Granting Motion for relief from the automatic stay REAL PROPERTY with Diligent Lending, LLC at 37223 Haweswater Road, Indio, CA 92203 (BNC-PDF) (Related Doc # [29]) Signed on 2/2/2026 (SH) |
| 02/01/2026 | 54 | BNC 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.) |
| 02/01/2026 | 53 | BNC 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.) |
| 01/30/2026 | 52 | Notice 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) |
| 01/30/2026 | 51 | Notice 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) |