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

    12/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



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.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

Latest Dockets

Date Filed#Docket Text
12/10/202544BNC 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.)
12/08/202543Order 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)
12/04/202542Status 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)
12/03/202541Declaration 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)
12/01/202540Statement Debtors Statement Pursuant to 1116 Filed by Debtor Miller's Landing at the Lake, Inc.. (Berger, Michael) (Entered: 12/01/2025)
11/27/202539BNC 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)
11/26/202538Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor Miller's Landing at the Lake, Inc.. (Berger, Michael)
11/25/202537Order Authorizing Use of Cash Collateral (see Order for Details) (BNC-PDF) (Related Doc # 6) Signed on 11/25/2025. (CJ) (Entered: 11/25/2025)
11/24/202536Notice 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)
11/24/202535Notice 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)