Wildcat Lender, LLC
11
Scott C Clarkson
02/04/2025
02/21/2025
Yes
v
Subchapter_V, PlnDue, Incomplete |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor Wildcat Lender, LLC
1110 Glenneyre Street Laguna Beach, CA 92651 ORANGE-CA Tax ID / EIN: 92-1145967 |
represented by |
Matthew Bouslog
Allen Matkins Leck Gamble Mallory & Natsis LLP 2010 Main Street, 8th Floor Irvine, CA 92614 949-851-5553 Fax : 949-553-8354 Email: mbouslog@allenmatkins.com David Wood
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: dwood@marshackhays.com |
Trustee Mark M Sharf (TR)
6080 Center Drive #600 Los Angeles, CA 90045 818-961-7170 |
| |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth St, #7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 33 | Notice of motion/application Filed by Debtor Wildcat Lender, LLC (RE: related document(s)[32] Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Marshack Hays Wood LLP as General Counsel ; Declaration of David A. Wood Filed by Debtor Wildcat Lender, LLC). (Wood, David) |
02/21/2025 | 32 | Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Marshack Hays Wood LLP as General Counsel ; Declaration of David A. Wood Filed by Debtor Wildcat Lender, LLC (Wood, David) |
02/21/2025 | 31 | Hearing Set (RE: related document 30 Order: (1) Setting Conference On Status Of Subchapter V Case; (2) Requiring Debtor To Appear At Status Conference And File Report On Status Of Subchapter V Case, Or Face Possible (A) Conversion Of Case To Chapter 7 Or (B) Dismissal Of Case; (3) Requiring Subchapter V Trustee To Appear At Status Conference; (4) Establishing Procedure For Motion For Order Confirming Subchapter V Plan, And (5) Setting Date For 11 U.S.C. Section 1111(b) Election.) Status Conference hearing to be held on 4/2/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 02/21/2025) |
02/21/2025 | 30 | Order: (1) Setting Conference On Status Of Subchapter V Case; (2) Requiring Debtor To Appear At Status Conference And File Report On Status Of Subchapter V Case, Or Face Possible (A) Conversion Of Case To Chapter 7 Or (B) Dismissal Of Case; (3) Requiring Subchapter V Trustee To Appear At Status Conference; (4) Establishing Procedure For Motion For Order Confirming Subchapter V Plan, And (5) Setting Date For 11 U.S.C. Section 1111(b) Election. Subchapter V Status Conference To Be Held On April 2, 2025 At 1:30 P.M. In Courtroom 5C - Virtual (Accessibility Information Will Be Posted Into The Court's Tentative Ruling Prior To The Hearing) Located At 411 West Fourth Street, Santa Ana, CA 92701. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 1 ) Signed on 2/21/2025 (NB8) (Entered: 02/21/2025) |
02/20/2025 | 29 | Order Extending Time Within Which Debtor Must File Schedules, Statements Of Financial Affairs And Other Required Documents Pursuant To Federal Rule Of Bankruptcy Procedure 1007(c) And Local Bankruptcy Rule 1007-1(b). IT IS ORDERED: 1. The Motion Is GRANTED. 2. Deadline For Debtor To File The Documents Is EXTENDED TO FEBRUARY 28, 2025. (BNC-PDF) (Related Doc # 23) Signed on 2/20/2025. (NB8) (Entered: 02/20/2025) |
02/20/2025 | 28 | Order Denying Debtor's Emergency Motion To Reinstate Automatic Stay Under 11 U.S.C. Section 362. IT IS ORDERED: The Motion Is DENIED. (BNC-PDF) (Related Doc # 2 ) Signed on 2/20/2025 (NB8) (Entered: 02/20/2025) |
02/19/2025 | 27 | Hearing Set (RE: related document(s)25 Motion For Voluntary Dismissal Of Bankruptcy Case Pursuant To 11 U.S.C. Section 1112(b) filed by Debtor Wildcat Lender, LLC) The Hearing date is set for 3/12/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 02/19/2025) |
02/19/2025 | 26 | Notice of motion/application Filed by Debtor Wildcat Lender, LLC (RE: related document(s)25 Motion to Dismiss Debtor Motion for Voluntary Dismissal of Bankruptcy Case Pursuant to 11 U.S.C. Section 112(b); Declaration of Christopher Dornin in Support; with Proof of Service Filed by Debtor Wildcat Lender, LLC). (Wood, David) (Entered: 02/19/2025) |
02/19/2025 | 25 | Motion to Dismiss Debtor Motion for Voluntary Dismissal of Bankruptcy Case Pursuant to 11 U.S.C. Section 112(b); Declaration of Christopher Dornin in Support; with Proof of Service Filed by Debtor Wildcat Lender, LLC (Wood, David) (Entered: 02/19/2025) |
02/19/2025 | 24 | Transcript regarding Hearing Held 02/05/25 RE: In Re: Wildcat Lender, LLC. Remote electronic access to the transcript is restricted until 05/20/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 8183437040.]. Notice of Intent to Request Redaction Deadline Due By 2/26/2025. Redaction Request Due By 03/12/2025. Redacted Transcript Submission Due By 03/24/2025. Transcript access will be restricted through 05/20/2025. (Hyatt, Mitchell) (Entered: 02/19/2025) |