Docket Entries by Day
Feb 4 | 1 | Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Wildcat Lender, LLC List of Equity Security Holders due 02/18/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/18/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/18/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/18/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/18/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/18/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/18/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 02/18/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/18/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/18/2025. Statement of Financial Affairs (Form 107 or 207) due 02/18/2025. Corporate Resolution Authorizing Filing of Petition due 02/18/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 02/18/2025. Statement of Related Cases (LBR Form F1015-2) due 02/18/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/18/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/18/2025. Incomplete Filings due by 02/18/2025. Chapter 11 Plan Subchapter V Due by 05/5/2025. (Wood, David) (Entered: 02/04/2025) | |
---|---|---|---|
Feb 4 | Receipt of Voluntary Petition (Chapter 11)( 8:25-bk-10304) [misc,volp11] (1738.00) Filing Fee. Receipt number A57997882. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/04/2025) | ||
Feb 4 | 2 | Emergency motion Debtor's Emergency Motion to Reinstate Automatic Stay Under 11 U.S.C. Section 362; with Proof of Service Filed by Debtor Wildcat Lender, LLC (Attachments: # 1 Declaration of Matthew G. Bouslog # 2 Declaration of Christopher Dornin) (Wood, David) (Entered: 02/04/2025) | |
Feb 4 | 3 | Hearing Set (RE: related document(s)2 Emergency motion filed by Debtor Wildcat Lender, LLC) The Hearing date is set for 2/5/2025 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 02/04/2025) | |
Feb 4 | 4 | Notice of Hearing Filed by Debtor Wildcat Lender, LLC (RE: related document(s)2 Emergency motion Debtor's Emergency Motion to Reinstate Automatic Stay Under 11 U.S.C. Section 362; with Proof of Service Filed by Debtor Wildcat Lender, LLC (Attachments: # 1 Declaration of Matthew G. Bouslog # 2 Declaration of Christopher Dornin)). (Wood, David) (Entered: 02/04/2025) | |
Feb 4 | 5 | Proof of service Filed by Debtor Wildcat Lender, LLC (RE: related document(s)2 Emergency motion Debtor's Emergency Motion to Reinstate Automatic Stay Under 11 U.S.C. Section 362; with Proof of Service). (Wood, David) (Entered: 02/04/2025) | |
Feb 4 | 6 | Declaration re: Telephonic Notice and Service of Notice and Motion Filed by Debtor Wildcat Lender, LLC (RE: related document(s)2 Emergency motion Debtor's Emergency Motion to Reinstate Automatic Stay Under 11 U.S.C. Section 362; with Proof of Service). (Wood, David) (Entered: 02/04/2025) | |
Feb 4 | 7 | Declaration re: Telephonic Notice of Debtor's Emergency Motion to Reinstate Automatic Stay Under 11 U.S.C. Section 362 made by Matthew Bouslog Filed by Debtor Wildcat Lender, LLC (RE: related document(s)2 Emergency motion Debtor's Emergency Motion to Reinstate Automatic Stay Under 11 U.S.C. Section 362; with Proof of Service). (Bouslog, Matthew) (Entered: 02/04/2025) | |
Feb 5 | 8 | Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee. Mark M Sharf (TR) added to the case. Filed by U.S. Trustee United States Trustee (SA). (Misken, Kenneth) - See docket entry no.: 11 for corrections Modified on 2/5/2025 (NB8). (Entered: 02/05/2025) | |
Feb 5 | 9 | Notice of Appearance and Request for Notice for Federal Home Loan Mortgage Corporation by Marshall J Hogan Filed by Interested Party FEDERAL HOME LOAN MORTGAGE CORPORATION. (Hogan, Marshall) (Entered: 02/05/2025) | |
Feb 5 | 10 | Motion to Appear pro hac vice Application of Non-Resident Attorney to Appear in a Specific Case LBR 2090-1(b) Filed by Interested Party FEDERAL HOME LOAN MORTGAGE CORPORATION (Attachments: # 1 Proposed Order Order on Application of Non-Resident Attorney to Appear in a Specific Case LBR 2090-1(b)) (Hogan, Marshall) (Entered: 02/05/2025) | |
Feb 5 | 11 | Notice to Filer of Error and/or Deficient Document Electronic signature does not correspond to the attorney login. PDF has a Blank last page. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 1-03 OF THE CENTRAL GUIDE AND EITHER REFILE THE DOCUMENT WITH THE CORRECT PDF AND CORRECT LOGIN OR FILE A SUBSTITUTION OF ATTORNEY. (RE: related document(s)8 Notice Appointing Trustee filed by U.S. Trustee United States Trustee (SA)) (NB8) Modified on 2/5/2025 (NB8). (Entered: 02/05/2025) | |
Feb 5 | 12 | Meeting of Creditors 341(a) meeting to be held on 2/25/2025 at 01:00 PM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. Last day to oppose discharge or dischargeability is 4/28/2025. Proofs of Claims due by 4/15/2025. Government Proof of Claim due by 8/4/2025. (TL) (Entered: 02/05/2025) | |
Feb 6 | 13 | Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee. Mark M Sharf (TR) added to the case. Filed by U.S. Trustee United States Trustee (SA). (Misken, Kenneth) (Entered: 02/06/2025) | |
Feb 6 | 14 | Order On Application Of Non-Resident Attorney To Appear In A Specific Case [LBR 2090-1(b)]. IT IS ORDERED: The Application Is GRANTED And The Following Person May Appear As Requested In The Above-Entitled Case: Jill H. Perrella. (BNC-PDF) (Related Doc # 10 ) Signed on 2/6/2025 (NB8) (Entered: 02/06/2025) | |
Feb 6 | 15 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Wildcat Lender, LLC) No. of Notices: 1. Notice Date 02/06/2025. (Admin.) (Entered: 02/06/2025) | |
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Wildcat Lender, LLC
1110 Glenneyre Street
Laguna Beach, CA 92651
ORANGE-CA
Tax ID / EIN: xx-xxx5967
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
Mark M Sharf (TR)
6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
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 | Name![]() |
Chapter | Case # |
---|---|---|---|
Jan 21 | Nueva Vista 2018 LLC | 11 | 8:2025bk10166 |
Oct 4, 2023 | Murrieta Holdings 2012-12, LLC | 11 | 8:2023bk12045 |
Aug 31, 2023 | Interra Furnishings, Inc. | 7 | 8:2023bk11786 |
Apr 11, 2023 | Goldwin LLC | 7 | 8:2023bk10725 |
Mar 8, 2023 | Goldwin LLC | 7 | 8:2023bk10468 |
Mar 8, 2022 | Hanford Renaissance LLC | 11 | 8:2022bk10387 |
Dec 29, 2021 | Nest Environments, Inc. | 7 | 8:2021bk12991 |
Sep 28, 2021 | Paniq Room Boston, LLC | 7 | 2:2021bk17520 |
Aug 25, 2020 | Zenith Transport LLC | 7 | 8:2020bk12383 |
Feb 25, 2016 | Balboa Acquisition, LLC | 7 | 8:16-bk-10762 |
Feb 12, 2015 | SOFT-TRAIN INCORPORATED | 7 | 8:15-bk-10688 |
Apr 8, 2013 | MCF480, LLC, a California limited liability compan | 11 | 8:13-bk-13076 |
Dec 26, 2012 | Diamond Medical Associates, Inc. | 7 | 8:12-bk-24447 |
Feb 29, 2012 | Laguna Brisas, LLC | 11 | 8:12-bk-12599 |
Jan 22, 2012 | Coast Court Reporters, Inc. | 11 | 8:12-bk-10831 |