Wildcat Lender, LLC
11
Scott C Clarkson
02/04/2025
04/14/2025
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 |
---|---|---|
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). |
04/02/2025 | 53 | Hearing Held On Status Conference (RE: related document [30] Status Conference RE: Setting Conference On Status Of Subchapter V Case; (2) Requiring Debtor To Appear At Status Conference And File Report On Status Of Subchapter V Case, Or Face Possible (A) Conversion Of Case To Chapter 7 Or (B) Dismissal Of Case; (3) Requiring Subchapter V Trustee To Appear At Status Conference; (4) Establishing Procedure For Motion For Order Confirming Subchapter V Plan; And (5) Setting Date For 11 U.S.C. Section 1111(b) Election) - STATUS CONFERENCE HEARING OFF CALENDAR PER ORDER GRANTING MOTION FOR VOLUNTARY DISMISSAL OFBANKRUPTCY CASE PURSUANT TO 11 U.S.C. SECTION 1112(b) ENTERED 3-13-2025 - (DOCKET NO. [42]) (NB8) |
03/15/2025 | 47 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[42] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2025. (Admin.) |
03/15/2025 | 46 | BNC Certificate of Notice (RE: related document(s)[43] Notice of dismissal (BNC)) No. of Notices: 11. Notice Date 03/15/2025. (Admin.) |
03/14/2025 | 45 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[41] Order on Motion For Order Employing Professional (Ch 11)-(LBR 2014-1) (BNC-PDF)) No. of Notices: 1. Notice Date 03/14/2025. (Admin.) |
03/14/2025 | 44 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $7000.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Mark M Sharf (TR). (Sharf (TR), Mark) |
03/13/2025 | 43 | Notice Of Dismissal (RE: related document [42] Order Granting Motion For Voluntary Dismissal Of Bankruptcy Case Pursuant To 11 U.S.C. Section 1112(b). (BNC) (NB8) |