Case number: 6:25-bk-18091 - Miller's Landing at the Lake, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Miller's Landing at the Lake, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Magdalena Reyes Bordeaux

  • Filed

    11/09/2025

  • Last Filing

    03/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:25-bk-18091-RB

Assigned to: Magdalena Reyes Bordeaux
Chapter 11
Voluntary
Asset


Date filed:  11/09/2025
341 meeting:  12/17/2025
Deadline for filing claims:  01/20/2026
Deadline for filing claims (govt.):  05/08/2026
Deadline for objecting to discharge:  02/17/2026

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.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
03/23/202668Monthly Operating Report. Operating Report Number: 4. For the Month Ending 02/28/2026 Filed by Debtor Miller's Landing at the Lake, Inc.. (Berger, Michael) (Entered: 03/23/2026)
03/23/202667Objection to Confirmation of Plan (Related Doc # 62) Filed by Creditor BayFirst National Bank. (Crastz, Jennifer) (Entered: 03/23/2026)
02/27/202666Declaration re: Declaration Of Samuel Barnett Regarding The Service Of The Solicitation Package Including (1) Ballot For Accepting Or Rejecting Amended Plan (2) Notice Of Confirmation Hearing And Related Deadlines (3) Plan Of Reorganization For Small Business Under Chapter 11 Filed by Debtor Miller's Landing at the Lake, Inc. (RE: related document(s)62 Amended Chapter 11 Small Business Plan). (Berger, Michael) (Entered: 02/27/2026)
02/27/202665Monthly Operating Report. Operating Report Number: 3. For the Month Ending 1/31/2026 Filed by Debtor Miller's Landing at the Lake, Inc.. (Berger, Michael) (Entered: 02/27/2026)
02/25/202664BNC Certificate of Notice - PDF Document. (RE: related document(s)61 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/25/2026. (Admin.) (Entered: 02/25/2026)
02/23/202663Notice of Confirmation Hearing and Related Deadlines Filed by Debtor Miller's Landing at the Lake, Inc. (RE: related document(s)[62] Amended Chapter 11 Small Business Plan Dated February 23, 2026 Filed by Debtor Miller's Landing at the Lake, Inc. (RE: related document(s)[55] Amended Chapter 11 Small Business Plan Filed by Debtor Miller's Landing at the Lake, Inc. (RE: related document(s)[53] Chapter 11 Small Business Plan Filed by Debtor Miller's Landing at the Lake, Inc..).).). (Berger, Michael)
02/23/202662Amended Chapter 11 Small Business Plan Dated February 23, 2026 Filed by Debtor Miller's Landing at the Lake, Inc. (RE: related document(s)[55] Amended Chapter 11 Small Business Plan Filed by Debtor Miller's Landing at the Lake, Inc. (RE: related document(s)[53] Chapter 11 Small Business Plan Filed by Debtor Miller's Landing at the Lake, Inc..).). (Berger, Michael)
02/23/202661Scheduling Order setting Plan Confirmation Hearing and related deadlines - The hearing on Confirmation of Debtor's Subchapter V Plan of Reorganization is set for April 23, 2026 at 2:00 p.m., see order for more details. (BNC-PDF) (Related Doc # [55]) Signed on 2/23/2026 (SH)
02/23/202660Notice to Filer of Error and/or Deficient Document Document filed without holographic signature on page no# 1 with Terri Miller. Effective 4/14/2024, any document(s) filed without a Pen/Ink holographic signature and is showing a computer-generated signature (see page no# 4 & 5) and requires a DECLARATION to be filed with the document OR proper PEN/INK Holographic signatures. Filer is to review the Local Rules under 9011-1(c) regarding computer-generated signatures and its requirements. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)[59] Monthly Operating Report filed by Debtor Miller's Landing at the Lake, Inc.) (SH)
02/20/202659Monthly Operating Report. Operating Report Number: 3. For the Month Ending 01/31/2026 Filed by Debtor Miller's Landing at the Lake, Inc. (Berger, Michael) WARNING: See docket entry no# 60 for corrective action. Modified on 2/23/2026 (SH). (Entered: 02/20/2026)