California Central Bankruptcy Court
Chapter 11
Judge:Scott C Clarkson
Case #: 8:25-bk-10304
Case Filed:Feb 04, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $0 to $50,000
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Wildcat Lender, LLC
1110 Glenneyre St
Laguna Beach, CA 92651-2908
Represented By
David Wood
Marshack Hays Wood LLP
contact info
Last checked: never
U.S. Trustee
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701
Represented By
Kenneth Misken
Doj-Ust
contact info


Docket last updated: 8 minutes ago
Saturday, February 08, 2025
20 20 court BNC Certificate of Notice - PDF Document Sat 02/08 9:15 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 02/08/2025. (Admin.)
Related: [-] 14 Order on Motion to Appear pro hac vice (BNC-PDF)
Friday, February 07, 2025
19 19 court BNC Certificate of Notice Fri 02/07 9:19 PM
BNC Certificate of Notice Related [+] No. of Notices: 10. Notice Date 02/07/2025. (Admin.)
Related: [-] 12 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)
18 18 misc Transcript Record Transmittal Fri 02/07 4:11 PM
Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 25-SC-05. RE Hearing Date: 02/05/25, [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt, Telephone number 888-272-0022.] Related [+] (TL)
Related: [-] 17 Transcript Order Form (Public Request) filed by Interested Party FEDERAL HOME LOAN MORTGAGE CORPORATION
17 17 misc Transcript Order Form (Public Request) Fri 02/07 1:56 PM
Transcript Order Form, regarding Hearing Date 02/05/25 Filed by Interested Party FEDERAL HOME LOAN MORTGAGE CORPORATION. (Perrella, Jill)
Related: [-]
Thursday, February 06, 2025
16 16 court BNC Certificate of Notice Thu 02/06 9:19 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 02/06/2025. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Wildcat Lender, LLC
15 15 court BNC Certificate of Notice Thu 02/06 9:19 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 02/06/2025. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Wildcat Lender, LLC
14 14 order Appear pro hac vice (BNC-PDF) Thu 02/06 5:36 PM
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 [+] Signed on 2/6/2025 (NB8)
Related: [-] 10
13 13 trustee Notice Appointing Trustee Thu 02/06 10:17 AM
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)
Related: [-]
Wednesday, February 05, 2025
21 21 court Hearing Held (Motion) Mon 02/10 2:17 PM
Hearing Held On Motion Related [+] - ORDER BY ATTORNEY - MOTION DENIED (NB8)
Related: [-] 2 Debtor's Emergency Motion To Reinstate Automatic Stay Under 11 U.S.C. Section 362 filed by Debtor Wildcat Lender, LLC
12 12 court Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2) Wed 02/05 3:45 PM
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)
Related: [-]
11 11 court Notice to Filer of Error and/or Deficient Document Wed 02/05 10:58 AM
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. Related [+] (NB8) Modified on 2/5/2025 (NB8)
Related: [-] 8 Notice Appointing Trustee filed by U.S. Trustee United States Trustee (SA)
10 10 motion Appear pro hac vice (motion) Wed 02/05 9:56 AM
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 (Hogan, Marshall)
Related: [-]
Att: 1 Proposed Order Order on Application of Non-Resident Attorney to Appear in a Specific Case LBR 2090-1(b)
9 9 misc Notice of Appearance and Request for Notice Wed 02/05 9:08 AM
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)
Related: [-]
8 8 4 pgs trustee Notice Appointing Trustee Wed 02/05 8:47 AM
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)
Related: [-]
Tuesday, February 04, 2025
7 7 misc Declaration Tue 02/04 7:59 PM
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 Related [+]. (Bouslog, Matthew)
Related: [-] 2 Emergency motion Debtor's Emergency Motion to Reinstate Automatic Stay Under 11 U.S.C. Section 362; with Proof of Service
6 6 misc Declaration Tue 02/04 7:03 PM
Declaration re: Telephonic Notice and Service of Notice and Motion Filed by Debtor Wildcat Lender, LLC Related [+]. (Wood, David)
Related: [-] 2 Emergency motion Debtor's Emergency Motion to Reinstate Automatic Stay Under 11 U.S.C. Section 362; with Proof of Service
5 5 misc Proof of service Tue 02/04 4:56 PM
Proof of service Filed by Debtor Wildcat Lender, LLC Related [+]. (Wood, David)
Related: [-] 2 Emergency motion Debtor's Emergency Motion to Reinstate Automatic Stay Under 11 U.S.C. Section 362; with Proof of Service
4 4 notice Notice of Hearing (BK Case) Tue 02/04 4:54 PM
Notice of Hearing Filed by Debtor Wildcat Lender, LLC Related [+]. (Wood, David)
Related: [-] 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)
3 3 court Hearing Set (Motion) (BK Case - BNC Option) Tue 02/04 4:14 PM
Hearing Set Related [+] 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)
Related: [-] 2 Emergency motion filed by Debtor Wildcat Lender, LLC
2 2 motion Emergency motion (motion) Tue 02/04 3:46 PM
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 (Wood, David)
Related: [-]
Att: 1 Declaration of Matthew G. Bouslog
Att: 2 Declaration of Christopher Dornin
1 1 9 pgs misc Voluntary Petition (Chapter 11) Tue 02/04 2:26 PM
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)
Related: [-]
crditcrd Auto-Docket of Credit Card/Debit Card Tue 02/04 2:36 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:8:25-bk-10304] ) [misc,volp11] (1738.00) Filing Fee. Receipt number A57997882. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1