Wildcat Lender, LLC
11
Scott C Clarkson
02/04/2025
06/09/2025
Yes
v
Subchapter_V, PlnDue |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/09/2025 | 59 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (JL) |
05/23/2025 | 57 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[56] Order of Distribution (BNC-PDF) filed by Attorney Marshack Hays Wood LLP) No. of Notices: 1. Notice Date 05/23/2025. (Admin.) |
05/21/2025 | 56 | Order Granting First And Final Fee Application Of Marshack Hays LLP. IT IS ORDERED: 1. The Application is APPROVED; 2. The Firms fees in the amount of $19,973.00 are allowed on a final basis; 3. The Firms costs in the amount of $107.35 are allowed on a final basis; 4. Debtor is authorized to pay all of the Firms allowed fees and costs as administrative expenses. 5. As set forth in the Application, Firm is authorized to apply the $44,436.00 in unapplied retainer currently held in trust, against the allowed interim fees and expenses, and return the remainder balance to the Debtor. (BNC-PDF) Signed on 5/21/2025. (NB8) |
05/20/2025 | 58 | Hearing Held On Application (RE: related document(s)[49] First And Final Application For Allowance Of Fees And Costs For The Period From February 4, 2025 Through April 4, 2025 - RE: MARSHACK HAYS WOOD LLP - General Counsel For Debtor]- Fees: $19,973.00; Expenses: $107.35 - filed by Attorney Marshack Hays Wood LLP) - ORDER BY ATTORNEY - BY DEFAULT - APPLICATION GRANTED (NB8) |
05/13/2025 | 55 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE CORRECT HEARING INFORMATION, WHICH IS: MAY 20, 2025 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. (RE: related document(s)[54] Declaration filed by Attorney Marshack Hays Wood LLP) (NB8) |
05/13/2025 | 54 | Declaration re: Christopher Dornin in Support of First and Final Application for Allowance of Fees and Costs by Marshack Hays Wood LLP as General Counsel; with Proof of Service Filed by Attorney Marshack Hays Wood LLP (RE: related document(s)[49] Application for Compensation Notice and First and Final Application for Allowance of Fees and Costs by Marshack Hays Wood LLP as General Counsel; Memorandum of Points and Authorities; and Declaration of David A. Wood in Support; with Proof of Service). (Wood, David) - See docket entry no.: [55] for corrections Modified on 5/13/2025 (NB8). |
04/09/2025 | 52 | Notice of motion/application Amended Notice of First and Final Application for Allowance of Fees and Costs by Marshack Hays Wood LLP as General Counsel Filed by Attorney Marshack Hays Wood LLP (RE: related document(s)[49] Application for Compensation Notice and First and Final Application for Allowance of Fees and Costs by Marshack Hays Wood LLP as General Counsel; Memorandum of Points and Authorities; and Declaration of David A. Wood in Support; with Proof of Service for Marshack Hays Wood LLP, General Counsel, Period: 2/4/2025 to 4/4/2025, Fee: $19,973, Expenses: $107.35. Filed by Attorney Marshack Hays Wood LLP (Wood, David) - See docket entry no.: [50] for corrections Modified on 4/7/2025 (NB8).Modified on 4/7/2025 (NB8).). (Wood, David) |
04/07/2025 | 50 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION, WHICH IS: MAY 20, 2025 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. (RE: related document(s)[49] Application for Compensation filed by Attorney Marshack Hays Wood LLP) (NB8) |
04/05/2025 | 51 | Hearing Set (RE: related document(s)[49] First And Final Application For Allowance Of Fees And Costs By Marshack Hays LLP As General Counsel For The Period From February 4, 2025 Through April 4, 2025 - Fees: $19,973.00; Costs: $107.35 filed by Attorney Marshack Hays Wood LLP) The Hearing date is set for 5/20/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) |
04/05/2025 | 49 | Application for Compensation Notice and First and Final Application for Allowance of Fees and Costs by Marshack Hays Wood LLP as General Counsel; Memorandum of Points and Authorities; and Declaration of David A. Wood in Support; with Proof of Service for Marshack Hays Wood LLP, General Counsel, Period: 2/4/2025 to 4/4/2025, Fee: $19,973, Expenses: $107.35. Filed by Attorney Marshack Hays Wood LLP (Wood, David) - See docket entry no.: [50] for corrections Modified on 4/7/2025 (NB8).Modified on 4/7/2025 (NB8). |