Miller's Landing at the Lake, Inc.
11
Magdalena Reyes Bordeaux
11/09/2025
12/10/2025
Yes
v
| Subchapter_V, PlnDue |
Assigned to: Magdalena Reyes Bordeaux Chapter 11 Voluntary Asset |
|
Debtor Miller's Landing at the Lake, Inc.
PO Box 528 Lake Arrowhead, CA 92352 SAN BERNARDINO-CA Tax ID / EIN: 83-3148737 |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com |
Trustee Arturo Cisneros (TR)
3403 Tenth Street, Suite 714 Riverside, CA 92501 (951) 328-3124 |
| |
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.l.green@usdoj.gov 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 |
|---|---|---|
| 12/10/2025 | 44 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[43] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2025. (Admin.) |
| 12/08/2025 | 43 | Order Granting Application to Employ Michael Jay Berger as General Bankruptcy Counsel (BNC-PDF) (Related Doc # 24) Signed on 12/8/2025. (SH) (Entered: 12/08/2025) |
| 12/04/2025 | 42 | Status Report for Chapter 11 Status Conference Subchapter V Status Report Filed by Debtor Miller's Landing at the Lake, Inc.. (Berger, Michael) (Entered: 12/04/2025) |
| 12/03/2025 | 41 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Miller's Landing at the Lake, Inc. (RE: related document(s)24 Application to Employ Michael Jay Berger as General Bankruptcy Counsel ). (Berger, Michael) (Entered: 12/03/2025) |
| 12/01/2025 | 40 | Statement Debtors Statement Pursuant to 1116 Filed by Debtor Miller's Landing at the Lake, Inc.. (Berger, Michael) (Entered: 12/01/2025) |
| 11/27/2025 | 39 | BNC Certificate of Notice - PDF Document. (RE: related document(s)37 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 11/27/2025. (Admin.) (Entered: 11/27/2025) |
| 11/26/2025 | 38 | Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor Miller's Landing at the Lake, Inc.. (Berger, Michael) |
| 11/25/2025 | 37 | Order Authorizing Use of Cash Collateral (see Order for Details) (BNC-PDF) (Related Doc # 6) Signed on 11/25/2025. (CJ) (Entered: 11/25/2025) |
| 11/24/2025 | 36 | Notice of lodgment Refiled to Correct the Docket Filed by Debtor Miller's Landing at the Lake, Inc. (RE: related document(s)6 Motion to Use Cash Collateral Filed by Debtor Miller's Landing at the Lake, Inc.). (Berger, Michael) (Entered: 11/24/2025) |
| 11/24/2025 | 35 | Notice of lodgment Filed by Debtor Miller's Landing at the Lake, Inc. (RE: related document(s)6 Motion to Use Cash Collateral Filed by Debtor Miller's Landing at the Lake, Inc.). (Berger, Michael) (Entered: 11/24/2025) |