Welcome to BusinessBankruptcies.com!

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

Wildcat Lender, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2025bk10304
TYPE / CHAPTER
Voluntary / 11V

Filed

2-4-25

Updated

2-9-25

Last Checked

2-10-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 10, 2025
Last Entry Filed
Feb 8, 2025

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.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2025bk10304
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11V
Filed
Feb 4, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Feb 10, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Wildcat Lender, LLC
    1110 Glenneyre Street
    Laguna Beach, CA 92651
    ORANGE-CA
    Tax ID / EIN: xx-xxx5967

    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

    Nearby Cases

    Date Filed Nameparent case = parent case 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