Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

NP Wildcat TIC 1, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk12657
TYPE / CHAPTER
Voluntary / 11

Filed

12-15-23

Updated

3-31-24

Last Checked

1-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 21, 2023
Last Entry Filed
Dec 20, 2023

Docket Entries by Week of Year

Dec 15, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by NP Wildcat TIC 1, LLC (Kaplan, Matthew) See dockets entries # 2 and #3 for corrections. Creditors matrix must be uploaded with in 72 hours deadline due 12/18/2023. Case deficient re List of Equity Security Holders due 12/29/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/29/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/29/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/29/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/29/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/29/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 12/29/2023. Statement of Financial Affairs (Form 107 or 207) due 12/29/2023.Corporate Resolution Authorizing Filing of Petition due 12/29/2023. Statement of Related Cases (LBR Form F1015-2) due 12/29/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/29/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 12/29/2023. Incomplete Filings due by 12/29/2023. Modified on 12/15/2023 (VN). (Entered: 12/15/2023)
Dec 15, 2023 Receipt of Voluntary Petition (Chapter 11)( 8:23-bk-12657) [misc,volp11] (1738.00) Filing Fee. Receipt number A56281340. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/15/2023)
Dec 15, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor NP Wildcat TIC 1, LLC) List of Equity Security Holders due 12/29/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/29/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/29/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/29/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/29/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/29/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 12/29/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/29/2023. Statement of Financial Affairs (Form 107 or 207) due 12/29/2023. Incomplete Filings due by 12/29/2023. (VN) (Entered: 12/15/2023)
Dec 15, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor NP Wildcat TIC 1, LLC) Corporate Resolution Authorizing Filing of Petition due 12/29/2023. Statement of Related Cases (LBR Form F1015-2) due 12/29/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/29/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 12/29/2023. (VN) (Entered: 12/15/2023)
Dec 15, 2023 2 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor NP Wildcat TIC 1, LLC) (VN) (Entered: 12/15/2023)
Dec 15, 2023 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (VN) (Entered: 12/15/2023)
Dec 15, 2023 4 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor NP Wildcat TIC 1, LLC) (VN) (Entered: 12/15/2023)
Dec 15, 2023 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor NP Wildcat TIC 1, LLC) (VN) (Entered: 12/15/2023)
Dec 15, 2023 6 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule Application of Non-Resident Attorney to Appear in a Specific Case Filed by Creditor FEDERAL HOME LOAN MORTAGE CORPORATION (Hogan, Marshall) - See docket entry no.: 8 for corrections - Modified on 12/15/2023 (NB8). (Entered: 12/15/2023)
Dec 15, 2023 7 Notice of Appearance and Request for Notice Notice of Appearance and Request for Special Notice by Marshall J Hogan Filed by Creditor FEDERAL HOME LOAN MORTAGE CORPORATION. (Hogan, Marshall) (Entered: 12/15/2023)
Dec 15, 2023 8 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. Document filed with interactive fields THE FILER MUST "FLATTENED" THE PDF BEFORE RE-UPLOADING THE DOCUMENT IN CM/ECF. PLEASE REFER TO INSTRUCTIONS UNDER THE "FORMS" SECTION SECTION 3 PAGE 12 OF THE COURT'S WEBSITE ON HOW TO "FLATTENED" PDF. THIS DOCUMENT WILL BE RESTRICTED. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)6 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule filed by Creditor FEDERAL HOME LOAN MORTAGE CORPORATION) (NB8) (Entered: 12/15/2023)
Dec 15, 2023 9 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule Application of Non-Resident Attorney to Appear in a Specific Case Filed by Creditor FEDERAL HOME LOAN MORTAGE CORPORATION (Hogan, Marshall) (Entered: 12/15/2023)
Dec 17, 2023 10 BNC Certificate of Notice (RE: related document(s)5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 12/17/2023. (Admin.) (Entered: 12/17/2023)
Dec 17, 2023 11 BNC Certificate of Notice (RE: related document(s)4 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 12/17/2023. (Admin.) (Entered: 12/17/2023)
Dec 17, 2023 12 BNC Certificate of Notice (RE: related document(s)3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 12/17/2023. (Admin.) (Entered: 12/17/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2023bk12657
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Dec 15, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 10, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Federal Home Loan Mortgage Corporation
    Federal Home Loan Mortgage Corporation
    Trigild
    Wildcat Lender, LLC
    Wildcat Lender, LLC

    Parties

    Debtor

    NP Wildcat TIC 1, LLC
    180 Avenida La Pata
    San Clemente, CA 92673
    ORANGE-CA
    949-916-7300
    Tax ID / EIN: xx-xxx4421

    Represented By

    Matthew I Kaplan
    Tucker Ellis, LLP
    515 S Flower St. 42nd Fl
    Los Angeles, CA 90071
    213-430-3309
    Fax : 213-430-3409
    Email: matthew.kaplan@tuckerellis.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 11, 2022 Luna Capital LLC 7 8:2022bk11139
    May 18, 2021 Software Anywhere LLC 7 8:2021bk11270
    Mar 31, 2021 Northwest Athletics Inc 7 2:2021bk10642
    Mar 23, 2021 C-Level Management, Inc. 7 8:2021bk10738
    Feb 17, 2021 Quiet Trains Fast Turtles, Inc. 7 8:2021bk10385
    Feb 17, 2021 Howard Medical Corp. 7 8:2021bk10384
    Nov 2, 2018 New Zealand Australian Companies Inc 11 8:2018bk14036
    Aug 3, 2018 Dana Electric, Inc. 11 8:2018bk12837
    Jan 29, 2016 Compton Grinders 11 8:16-bk-10354
    Feb 19, 2014 Delgene Corporation 7 8:14-bk-11006
    May 30, 2013 40-Love Tennis & Active Wear, LLC a California LLC 7 3:13-bk-05570
    Mar 2, 2012 Sroka Family Trust Dated January 3, 2008 11 8:12-bk-12717
    Dec 15, 2011 3985 Cornerstone Apartments LLC 7 8:11-bk-27201
    Sep 16, 2011 Pagliaro Const, Inc. 7 8:11-bk-23052
    Aug 25, 2011 Infusion Complete, Inc 7 8:11-bk-21919