Case number: 8:25-bk-10304 - Wildcat Lender, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Wildcat Lender, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    02/04/2025

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-10304-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  02/04/2025
341 meeting:  02/25/2025
Deadline for filing claims:  04/15/2025
Deadline for filing claims (govt.):  08/04/2025
Deadline for objecting to discharge:  04/28/2025

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

Latest Dockets

Date Filed#Docket Text
02/21/202533Notice 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)
02/21/202532Notice 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)
02/21/202531Hearing 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)
02/21/202530Order: (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)
02/20/202529Order 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)
02/20/202528Order 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)
02/19/202527Hearing 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)
02/19/202526Notice 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)
02/19/202525Motion 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)
02/19/202524Transcript 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)