Acclaim Investment Management, LLC
11
Magdalena Reyes Bordeaux
12/23/2025
03/06/2026
Yes
v
| DsclsDue, PlnDue, Incomplete, DISMISSED |
Assigned to: Magdalena Reyes Bordeaux Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Acclaim Investment Management, LLC
17970 Lakeshore Drive, #B Lake Elsinore, CA 92530 RIVERSIDE-CA Tax ID / EIN: 85-4346255 |
represented by |
Krystina T Tran
Law Offices of Krystina T Tran 17011 Beach Blvd Ste 830 Huntington Beach, CA 92647 949-797-9090 Fax : 949-393-4999 Email: ktran@ktranlaw.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
DOJ-Ust 555 South Flower Street, 31st Floor Los Angeles, CA 90071 213-530-4422 Email: everett.green@squirepb.com 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 |
|---|---|---|
| 03/06/2026 | 21 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (SH) |
| 02/20/2026 | 20 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[18] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/20/2026. (Admin.) |
| 02/19/2026 | 19 | Hearing Held - Vacated; Stipulated Order entered 2/18/26 (RE: related document(s)[13] Motion for Sanctions/Disgorgement filed by U.S. Trustee United States Trustee (RS)) (SH) |
| 02/18/2026 | 18 | Order Granting Motion/Stipulation resolving Motion for Order Compelling Attorey to file Disclosure of Compensation pursuant to 11 U.S.C. Section 329 and Federal Rule of Bankruptcy Procedures 2016 (BNC-PDF) (Related Doc # [17]) Signed on 2/18/2026 (SH) |
| 02/18/2026 | 17 | Stipulation By United States Trustee (RS) and Stipulation Resolving Motion For Order Compelling Attorney To File Disclosure Of Compensation Pursuant To 11 U.S.C. § 329 And Federal Rule Of Bankruptcy Procedure 2016 Filed by U.S. Trustee United States Trustee (RS) (Feuerstein, Abram) |
| 02/05/2026 | 16 | Hearing Held - Vacated Re: Order Settling Scheduling and Case Management Conference. (MY) |
| 01/21/2026 | 15 | Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Acclaim Investment Management, LLC. (Tran, Krystina) |
| 01/12/2026 | 14 | Hearing Set (RE: related document(s)13 Motion for Sanctions/Disgorgement filed by U.S. Trustee United States Trustee (RS)) The Hearing date is set for 2/19/2026 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Magdalena Reyes Bordeaux (SH) (Entered: 01/12/2026) |
| 01/12/2026 | 13 | Motion For Sanctions/Disgorgement Notice of Motion and Motion for Order Compelling Attorney to File Disclosure of Compensation Pursuant to 11 U.S.C. § 329 and Federal Rule of Bankruptcy Procedure 2016; Memorandum of Points and Authorities; Declaration of Adela M. Salgado In Support Thereof Filed by U.S. Trustee United States Trustee (RS) (Feuerstein, Abram) (Entered: 01/12/2026) |
| 01/11/2026 | 12 | BNC Certificate of Notice (RE: related document(s)11 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 3. Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026) |