Woodbridge Group of Companies, LLC

Case Administration Website


Court Docket

Case No. 18-50382 (BLS)



Search Documents

Print


Court Docket

United States Bankruptcy Court
District of Delaware
Comerica Bank v. Jay Beynon Family Trust Dtd 10/23/1998, Richard J.
Case No. 18-50382 (BLS)


The docket is currently displayed in reverse chronological order. To display the docket in chronological order, please click here.


Date Court Document Number Description
11/12/2021 44 Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on May 19, 2021 at 9:00 AM (Prevailing Eastern Time) before the Honorable J. Kate Stickles. Filed by Epiq Class Action & Claims Solutions, Inc.. (related document(s)[43]) (Gallerie, Bridget)
11/12/2021 43 Notice of Agenda of Matters Scheduled for Hearing Filed by Michael Goldberg. Hearing scheduled for 5/19/2021 at 09:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Robinson, Colin)
11/12/2021 42 Affidavit/Declaration of Service re: Liquidation Trusts Status Report for May 19, 2021 Status Conference. Filed by Epiq Class Action & Claims Solutions, Inc.. (related document(s)[41]) (Gallerie, Bridget)
11/12/2021 41 Status Report Liquidation Trust's Status Report for May 19, 2021 Status Conference Filed by Michael Goldberg. (Robinson, Colin)
11/12/2021 40 Affidavit/Declaration of Service re: Order. Filed by Epiq Class Action & Claims Solutions, Inc.. (Gallerie, Bridget)
11/12/2021 39 Order Requiring Omnibus Status Report Addressing Each Pending Adversary Proceeding Order Signed on 4/13/2021 (ATo)
11/12/2021 38 Order of Reassignment of Judge. Judge Janet Kathleen Stickles added to case. Involvement of Judge Brendan Linehan Shannon Terminated (SH)
08/19/2019 37 Transcript regarding Hearing Held 08/08/2019 RE: Omnibus. Remote electronic access to the transcript is restricted until 11/18/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 8/26/2019. Redaction Request Due By 9/9/2019. Redacted Transcript Submission Due By 9/19/2019. Transcript access will be restricted through 11/18/2019. (LH)
08/15/2019 36 Order Granting Motion for Abstention (Related Doc # [23]) Order Signed on 8/15/2019. (JMW)
08/13/2019 35 Certification of Counsel Regarding Order Granting Defendants' Motion for Abstention (related document(s)[23]) Filed by Jay Beynon Family Trust Dtd 10/23/1998, Richard J. Carli, Lois M. Carli, Albert M. Lynch, and Freda B. Lynch, Lloyd Landman and Nancy Landman, Mark Baker and Cornerstone Growth, LP, Robert J. Prince, Lilly Shirley, and Joseph C. Hull. (Attachments: # (1) Exhibit A) (Phillips, Marc)
08/08/2019 34 Affidavit/Declaration of Service Re: Notice of Agenda of Matters Scheduled for August 8, 2019 at 10:00 a.m. (Prevailing Eastern Time) (related document(s)[33]) Filed by Epiq Class Action & Claims Solutions, Inc.. (Staal, Lorri)
08/05/2019 33 Notice of Agenda of Matters Scheduled for Hearing Filed by Liquidation Trust. Hearing scheduled for 8/8/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Robinson, Colin)
07/17/2019 32 Affidavit/Declaration of Service RE: Notice of Hearing Regarding Oral Argument with Respect to Class Plaintiffs' Motion for Abstention (related document(s)[31]) Filed by Epiq Class Action & Claims Solutions, Inc.. (Staal, Lorri)
07/11/2019 31 Notice of Hearing Regarding Oral Argument with Respect to Class Plaintiffs' Motion for Abstention (related document(s)[23]) Filed by Woodbridge Liquidation Trust Hearing scheduled for 8/8/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Robinson, Colin)
06/18/2019 30 Notice of Substitution of Counsel Filed by Jay Beynon Family Trust Dtd 10/23/1998, Richard J. Carli, Lois M. Carli, Albert M. Lynch, and Freda B. Lynch, Lloyd Landman and Nancy Landman, Mark Baker and Cornerstone Growth, LP, Robert J. Prince, Lilly Shirley, and Joseph C. Hull (Phillips, Marc)
06/06/2019 29 Notice of Completion of Briefing. Judge Shannon is reviewing this case (related document(s)[23]) Filed by Jay Beynon Family Trust Dtd 10/23/1998, Richard J. Carli, Lois M. Carli, Albert M. Lynch, and Freda B. Lynch, Lloyd Landman and Nancy Landman, Mark Baker and Cornerstone Growth, LP, Robert J. Prince, Lilly Shirley, and Joseph C. Hull (Attachments: # (1) Certificate of Service) (Phillips, Marc)
05/30/2019 28 Request for Oral Argument Filed by Comerica Bank (related document(s)[25], [26], [27], [24], [23]). (Attachments: # (1) Certificate of Service) (Mickler, IV, Frederick)
05/23/2019 27 Reply of Class Plaintiffs In Support of Motion for Abstention (related document(s)[23]) Filed by Jay Beynon Family Trust Dtd 10/23/1998, Richard J. Carli, Lois M. Carli, Albert M. Lynch, and Freda B. Lynch, Lloyd Landman and Nancy Landman, Mark Baker and Cornerstone Growth, LP, Robert J. Prince, Lilly Shirley, and Joseph C. Hull (Attachments: # (1) Certificate of Service) (Phillips, Marc)
05/16/2019 26 Declaration in Support // Declaration of F. Troupe Mickler IV in Support Of Memorandum of Law of Comerica Bank in Opposition to Class Plaintiffs' Motion for Abstention (related document(s)[25]) Filed by Comerica Bank. (Attachments: # (1) Certificate of Service) (Mickler, IV, Frederick)
05/16/2019 25 Memorandum of Law of Comerica Bank in Opposition to Class Plaintiffs' Motion for Abstention (related document(s)[23], [24]) Filed by Comerica Bank. (Attachments: # (1) Certificate of Service) (Mickler, IV, Frederick)
05/07/2019 24 Notice of Service Liquidation Trust's Statement in Support of Class Plaintiffs' Motion for Abstention (related document(s)[23]) Filed by Woodbridge Liquidation Trust. (Robinson, Colin)
05/02/2019 23 Motion to Compel Class Plaintiffs' Motion for Abstention Filed by Jay Beynon Family Trust Dtd 10/23/1998, Richard J. Carli, Lois M. Carli, Albert M. Lynch, and Freda B. Lynch, Lloyd Landman and Nancy Landman, Mark Baker and Cornerstone Growth, LP, Robert J. Prince, Lilly Shirley, and Joseph C. Hull. (Attachments: # (1) Certificate of Service) (Phillips, Marc)
04/11/2019 22 Order of Reassignment of Judge. Judge Brendan Linehan Shannon added to case. Involvement of Judge Kevin J. Carey Terminated (SH)
06/12/2018 21 Order Approving Stipulation with Respect to Comerica Bank's Motion for a Preliminary Injunction (related document(s)[20]) Order Signed on 6/12/2018. (Attachments: # (1) Exhibit "1") (LMD)
06/11/2018 20 Certification of Counsel Regarding Order Approving Stipulation with Respect to Comerica Bank's Motion for a Preliminary Injunction Filed by Comerica Bank. (Attachments: # (1) Exhibit A- Proposed Order # (2) Certificate of Service) (Mickler, IV, Frederick)
05/23/2018 19 Certification of Counsel Stipulation to Extend Time for Defendants to Respond to Plaintiff's Complaint for Declaratory Judgment and Injunctive Relief (related document(s)[1]) Filed by Jay Beynon Family Trust Dtd 10/23/1998, Richard J. Carli, Lois M. Carli, Albert M. Lynch, and Freda B. Lynch, Lloyd Landman and Nancy Landman, Mark Baker and Cornerstone Growth, LP, Robert J. Prince, Lilly Shirley, and Joseph C. Hull. (Phillips, Marc)
05/11/2018 18 Notice of Agenda of Matters Scheduled for Hearing Filed by WOODBRIDGE GROUP OF COMPANIES, LLC, et al. Hearing scheduled for 5/15/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Bambrick, Ian)
05/08/2018 17 Reply Memorandum of Law in Further Support of Motion for Preliminary Injunction Enforcing the Automatic Stay Pursuant to Sections 105(a) and 362 of the Bankruptcy Code and in Response to the Class Action Plaintiffs' Opposition Brief (related document(s)[1], [3], [4], [7], [16]) Filed by Comerica Bank (Attachments: # (1) Exhibit A # (2) Certificate of Service) (Mickler, IV, Frederick)
05/01/2018 16 Response of Class Plaintiffs in Opposition to Comerica Banks Motion for Preliminary Injunction Enforcing the Automatic Stay (related document(s)[3]) Filed by Jay Beynon Family Trust Dtd 10/23/1998, Richard J. Carli, Lois M. Carli, Albert M. Lynch, and Freda B. Lynch, Lloyd Landman and Nancy Landman, Mark Baker and Cornerstone Growth, LP, Robert J. Prince, Lilly Shirley, and Joseph C. Hull (Attachments: # (1) Exhibit A - Declaration of Daniel C. Girard # (2) Exhibit B - Amended Class Action Complaint # (3) Certificate of Service) (Phillips, Marc)
05/01/2018 15 Order Granting Motion for Admission pro hac vice of Daniel C. Girard, Esquire (Related Doc # [13]) (related document(s)[13]) Order Signed on 5/1/2018. (DJG)
05/01/2018 14 Order Granting Motion for Admission pro hac vice of Thomas R. Lehman, Esquire(Related Doc # [12]) (related document(s)[12]) Order Signed on 5/1/2018. (DJG)
04/30/2018 13 Motion to Appear pro hac vice of Daniel C. Girard. Receipt Number 2372262, Filed by Jay Beynon Family Trust Dtd 10/23/1998, Richard J. Carli, Lois M. Carli, Albert M. Lynch, and Freda B. Lynch, Lloyd Landman and Nancy Landman, Mark Baker and Cornerstone Growth, LP, Robert J. Prince, Lilly Shirley, and Joseph C. Hull. (Phillips, Marc)
04/30/2018 12 Motion to Appear pro hac vice of Thomas R. Lehman. Receipt Number 2372213, Filed by Jay Beynon Family Trust Dtd 10/23/1998, Richard J. Carli, Lois M. Carli, Albert M. Lynch, and Freda B. Lynch, Lloyd Landman and Nancy Landman, Mark Baker and Cornerstone Growth, LP, Robert J. Prince, Lilly Shirley, and Joseph C. Hull. (Phillips, Marc)
04/30/2018 11 Notice of Appearance. The party has consented to electronic service. Filed by Jay Beynon Family Trust Dtd 10/23/1998, Richard J. Carli, Lois M. Carli, Albert M. Lynch, and Freda B. Lynch, Lloyd Landman and Nancy Landman, Mark Baker and Cornerstone Growth, LP, Robert J. Prince, Lilly Shirley, and Joseph C. Hull (Phillips, Marc)
04/26/2018 10 Affidavit of Service // Supplemental Affidavit of Service Regarding Re-Notice of Hearing Regarding Motion for Preliminary Injunction Enforcing the Automatic Stay Pursuant To Sections 105(a) and 362 of the Bankruptcy Code Filed by Comerica Bank. (Bowden, William)
04/24/2018 9 Affidavit/Declaration of Service re Debtors' Response to Comerica Bank's Motion for Preliminary Injunction (related document(s)[7]) Filed by Garden City Group, LLC. (Ferrante, Angela)
04/24/2018 8 Summons and Notice of Pretrial Conference Served on Defendants Alan Gordon and Marlene Gordon, Jay Beynon Family Trust Dtd 10/23/1998, Richard J. Carli, Lois M. Carli, Albert M. Lynch, and Freda B. Lynch, Lloyd Landman and Nancy Landman, Mark Baker and Cornerstone Growth, LP, Robert J. Prince, Lilly Shirley, and Joseph C. Hull. (related document[1]) Pretrial Conference set for 7/10/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Tickle due by: 6/25/2018. (Mickler, IV, Frederick)
04/20/2018 7 Response to Comerica' Bank's Motion for Preliminary Injunction (related document(s)[3]) Filed by WOODBRIDGE GROUP OF COMPANIES, LLC, et al. (Mielke, Allison)
04/17/2018 6 Notice of Hearing // Re-Notice of Hearing Regarding Motion for Preliminary Injunction Enforcing the Automatic Stay Pursuant to Sections 105(a) and 362 of the Bankruptcy Code (related document(s)[3]) Filed by Comerica Bank Hearing scheduled for 5/15/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/1/2018. (Attachments: # (1) Certificate of Service) (Mickler, IV, Frederick)
04/04/2018 5 Declaration of David Neier in Support of Motion for Preliminary Injunction Enforcing the Automatic Stay Pursuant to Sections 105(a) and 362 of the Bankruptcy Code (related document(s) 3) Filed by Comerica Bank. (Attachments: #1 Exhibit A-L #2 Certificate of Service) (Mickler, IV, Frederick) Modified docket text on 4/9/2018 (LMD). (Entered: 04/04/2018)
04/08/2018 4 Memorandum of Law in Support of Motion for Preliminary Injunction Enforcing the Automatic Stay Pursuant to Sections 105(a) and 362 of the Bankruptcy Code (related document(s) 3) Filed by Comerica Bank. (Attachments: #1 Certificate of Service) (Mickler, IV, Frederick) (Entered: 04/04/2018)
04/04/2018 3 Motion for Preliminary Injunction Enforcing the Automatic Stay Pursuant to Sections 105(a) and 362 of the Bankruptcy Code Filed by Comerica Bank. Hearing scheduled for 5/1/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/23/2018. (Attachments: #1 Notice #2 Proposed Form of Order #3 Certificate of Service) (Mickler, IV, Frederick) (Entered: 04/04/2018)
04/04/2018 2 Receipt of filing fee for Complaint(18-50382-KJC) [cmp,cmp] ( 350.00). Receipt Number 8819097, amount $ 350.00. (U.S. Treasury) (Entered: 04/04/2018)
04/04/2018 1 Adversary case 18-50382. Complaint For Declaratory Judgment and Injunctive Relief by Comerica Bank against Jay Beynon Family Trust Dtd 10/23/1998, Richard J. Carli, Lois M. Carli, Albert M. Lynch, and Freda B. Lynch, Robert J. Prince, Lilly Shirley, and Joseph C. Hull, Lloyd Landman and Nancy Landman, Alan Gordon and Marlene Gordon, Mark Baker and Cornerstone Growth, LP. Fee Amount $350 (72 (Injunctive relief - other)),(91 (Declaratory judgment)). AP Summons Served due date: 07/3/2018. (Attachments: #1 Certificate of Service) (Mickler, IV, Frederick) (Entered: 04/04/2018)