Acclaim Investment Management, LLC
11
Magdalena Reyes Bordeaux
12/23/2025
01/21/2026
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 |
|---|---|---|
| 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) |
| 01/09/2026 | 11 | ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 1/9/2026 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Acclaim Investment Management, LLC, [5] Hearing Set (Other) (BK Case - BNC Option), [9] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)). (SH) |
| 12/31/2025 | 10 | BNC Certificate of Notice (RE: related document(s)9 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 3. Notice Date 12/31/2025. (Admin.) (Entered: 12/31/2025) |
| 12/29/2025 | 9 | Meeting of Creditors 341(a) meeting to be held on 1/21/2026 at 01:30 PM at UST-RS1, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:9718357. Last day to oppose discharge or dischargeability is 3/23/2026. (WJ6) (Entered: 12/29/2025) |
| 12/25/2025 | 8 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[4] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/25/2025. (Admin.) |
| 12/25/2025 | 7 | BNC Certificate of Notice (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Acclaim Investment Management, LLC) No. of Notices: 1. Notice Date 12/25/2025. (Admin.) |
| 12/25/2025 | 6 | BNC Certificate of Notice (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Acclaim Investment Management, LLC) No. of Notices: 1. Notice Date 12/25/2025. (Admin.) |