Woodbridge Group of Companies, LLC

Case Administration Website


Court Docket

Case No. 17-12560 (BLS)



Search Documents

Print


Court Docket

United States Bankruptcy Court
District of Delaware
Woodbridge Group of Companies, LLC
Case No. 17-12560 (BLS)


View Dockets:1-50 | 51-100 | 101-150 | 151-200 | 201-250 | 251-300 | 301-350 | 351-400
 401-450 | 451-500 | 501-550 | 551-600 | 601-650 | 651-700 | 701-750 | 751-800
 801-850 | 851-900 | 901-950 | 951-1000 | 1001-1050 | 1051-1100 | 1101-1150 | 1151-1200
 1201-1250 | 1251-1300 | 1301-1350 | 1351-1400 | 1401-1450 | 1451-1500 | 1501-1550 | 1551-1600
 1601-1650 | 1651-1700 | 1701-1750 | 1751-1800 | 1801-1850 | 1851-1900 | 1901-1950 | 1951-2000
 2001-2050 | 2051-2100 | 2101-2150 | 2151-2200 | 2201-2250 | 2251-2300 | 2301-2350 | 2351-2400
 2401-2450 | 2451-2500 | 2501-2550 | 2551-2600 | 2601-2650 | 2651-2700 | 2701-2750 | 2751-2800
 2801-2850 | 2851-2900 | 2901-2950 | 2951-3000 | 3001-3050 | 3051-3100 | 3101-3150 | 3151-3200
 3201-3250 | 3251-3300 | 3301-3350 | 3351-3400 | 3401-3450 | 3451-3500 | 3501-3550 | 3551-3600
 3601-3650 | 3651-3700 | 3701-3750 | 3751-3800 | 3801-3850 | 3851-3900 | 3901-3950 | 3951-4000
 4001-4050 | 4051-4100 | 4101-4150 | 4151-4200 | 4201-4250 | 4251-4300 | 4301-4350 | 4351-4400
 4401-4450 | 4451-4500 | 4501-4550 | 4551-4600 | 4601-4650 | 4651-4700 | 4701-4750 | 4751-4794

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


Date Court Document Number Description
01/08/2018 250 Motion to Approve /Motion of the Ad Hoc Committee of Unitholders of Woodbridge Mortgage Investment Fund Entities Pursuant to 11 U.S.C. § 1102(a)(2) Directing Appointment of an Official Committee of Unitholders Filed by Unitholders Group. (Attachments: # (1) Proposed Form of Order # (2) Certificate of Service) (Edmonson, Jamie)
01/08/2018 249 Supplemental List of Ordinary Course Professionals Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
01/08/2018 248 Notice of Deposition of Barry Kornfeld Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford)
01/08/2018 247 Notice of Service Regarding Opposition of the Joinder Noteholder Group to (1) Emergency Motion of Official Committee of Unsecured Creditors for Entry of an Order Directing the Appointment of a Chapter 11 Trustee Pursuant to 11 U.S.C. Section 1104 [Docket No. 150] and (2) Motion by the U.S. Securities and Exchange Commission for Order Directing the Appointment of a Chapter 11 Trustee [Docket No. 157] (related document(s)[239]) Filed by Joinder Noteholder Group. (Remming, Andrew)
01/08/2018 246 Notice of Agenda of Matters Scheduled for Hearing Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 1/10/2018 at 09:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Bambrick, Ian)
01/08/2018 245 Omnibus Objection of the Ad Hoc Committee of Holders of Promissory Notes of Woodridge Mortgage Investment Fund Entities and Affiliates to the Pending Motions for Appointment of a Chapter 11 Trustee (related document(s)[150], [157]) Filed by Ad Hoc Committee of Holders of Promissory Notes of Woodbridge Mortgage Investment Fund Entities and Affiliates (Jackson, Patrick)
01/08/2018 244 Notice of Address Change Filed by Jerald Calame. (LMD)
01/08/2018 243 Request for Service of Notices Filed by SOUTH COAST ENGINEERING GROUP, INC.. (Baker, Mark)
01/08/2018 242 Notice of Service (related document(s)[197], [198]) Filed by Joinder Noteholder Group. (Remming, Andrew)
01/08/2018 241 Notice of Service Regarding Reply To Response Of The U.S. Securities And Exchange Commission To (I) The Motion Of The Ad Hoc Committee Of Holders Of Promissory Notes Of Woodbridge Mortgage Investment Fund Entities And Affiliates Pursuant To Section 1102(A)(2) Of The Bankruptcy Code Directing The Appointment Of An Official Committee Of Noteholders, And (II) The Joinder Of Additional Noteholders To That Motion [Docket No. 213] (related document(s)[231]) Filed by Joinder Noteholder Group. (Remming, Andrew)
01/08/2018 240 Objection to Motions of (I) Official Committee of Unsecured Creditors and (II) The U.S. Securities and Exchange Commission for Entry of an Order Directing the Appointment of a Chapter 11 Trustee (related document(s)[150], [157]) Filed by Woodbridge Group of Companies, LLC (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Exhibit G) (Beach, Sean)
01/08/2018 239 Response Opposition of the Joinder Noteholder Group to (1) Emergency Motion of Official Committee of Unsecured Creditors for Entry of an Order Directing the Appointment of a Chapter 11 Trustee Pursuant to 11 U.S.C. Section 1104 [Docket No. 150] and (2) Motion by the U.S. Securities and Exchange Commission for Order Directing the Appointment of a Chapter 11 Trustee [Docket No. 157] (related document(s)[150], [157]) Filed by Joinder Noteholder Group (Attachments: # (1) Tab A # (2) Tab B (Part 1) # (3) Tab B (Part 2)) (Remming, Andrew)
01/08/2018 238 Response of 805 Nimes Place, LLC to Motions for Appointment of Chapter 11 Trustee (related document(s)[150], [157]) Filed by 805 Nimes Place, LLC (Attachments: # (1) Certificate of Service) (Stratton, David)
01/08/2018 237 Omnibus Response United States Trustee's Omnibus Response In Support of Official Committee of Unsecured Creditors and Securities and Exchange Commission Motions for the Appointment of a Chapter 11 Trustee (related document(s)[151], [157]) Filed by U.S. Trustee (Attachments: # (1) Certificate of Service) (Fox, Timothy)
01/08/2018 236 Response by Noteholders Jointly Represented by the Law Office of Curtis A. Hehn to: (1) The Committee's Emergency Motion for the Appointment of a Chapter 11 Trustee [Docket No. 150]; (2) The SEC's Motion for the Appointment of a Chapter 11 Trustee; and (3) the Ad Hoc Committee of Holders of Promisory Notes for the Appointment of an Official Committee of Noteholders [Docket No. 85] (related document(s)[85], [150], [157]) Filed by Joint Representation Group (Attachments: # (1) Certificate of Service) (Hehn, Curtis)
01/08/2018 235 BNC Certificate of Mailing. (related document(s)[226]) Notice Date 01/07/2018. (Admin.)
01/06/2018 234 Notice of Deposition of Ronald Greenspan, Senior Management Director of FTI Consulting, Inc. Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
01/06/2018 233 BNC Certificate of Mailing. (related document(s)[191]) Notice Date 01/05/2018. (Admin.)
01/05/2018 232 Notice of Hearing on Application Pursuant to Sections 328 and 1103 of the Bankruptcy Code, Rule 2014 of the Federal Rules of Bankruptcy Procedure and Local Rule 2014-1 for Authorization to Employ and Retain Berger Singerman LLP as Special Counsel for The Official Committee of Unsecured Creditors, Nunc Pro Tunc to December 26, 2017 (related document(s)[223], [224], [229]) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 1/18/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/16/2018. (Attachments: # (1) Exhibit 1 - Order # (2) Certificate of Service and Service List) (Robinson, Colin)
01/05/2018 231 Reply To Response Of The U.S. Securities And Exchange Comission To (I) The Motion Of The Ad Hoc Committee Of Holders Of Promissory Notes Of Woodbridge Mortgage Investment Fund Entities And Affiliates Pursuant To Section 1102(A)(2) Of The Bankruptcy Code Directing The Appointment Of An Official Committee Of Noteholders, And (II) The Joinder Of Additional Noteholders To That Motion [Docket No. 213] (related document(s)[213]) Filed by Joinder Noteholder Group (Remming, Andrew)
01/05/2018 230 Rule 2019 Statement Third Verified Statement of Drinker Biddle & Reath LLP Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure for the Ad Hoc Committee of Holders of Promissory Notes of Woodbridge Mortgage Investment Fund Entities and Affiliates Filed by Drinker Biddle & Reath LLP. (Jackson, Patrick)
01/05/2018 229 Order Fixing Hearing Date and Shortening Time to Object or Respond to Official Committee of Unsecured Creditors Application for Authorizing to Employ and Retain Berger Singerman LLP as Special Counsel for the Official Committee of Unsecured Creditors, Nunc Pro Tunc to December 26, 2017 (Related Doc # [223])(related document(s)[223], [224]), Approving Motion to Shorten Time (Related Doc # [224])(related document(s)[223], [224]) Order Signed on 1/5/2018. (GM)
01/05/2018 228 Notice of Appearance. The party has consented to electronic service. Filed by U.S. Securities and Exchange Commission. (Nestor, Christine)
01/05/2018 227 Motion to Approve // Motion of the Official Committee of Unsecured Creditors for an Order Clarifying the Requirements to Provide Access to Confidential or Privileged Information Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 2/13/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/19/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Robinson, Colin)
01/05/2018 226 Transcript regarding Hearing Held 1/3/2018 RE: Status Conference. Remote electronic access to the transcript is restricted until 4/5/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number (302) 654-8080.] . Notice of Intent to Request Redaction Deadline Due By 1/12/2018. Redaction Request Due By 1/26/2018. Redacted Transcript Submission Due By 2/5/2018. Transcript access will be restricted through 4/5/2018. (AJL)
01/05/2018 225 Certification of Counsel Regarding Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Garden City Group, LLC as Administrative Advisor for the Debtors and Debtors in Possession (related document(s)[103]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Mielke, Allison)
01/05/2018 224 Motion to Shorten // Motion of Official Committee of Unsecured Creditors for Entry of an Order to Set Hearing Date on and Shorten Time to Object or Respond to Application Pursuant to Sections 328 and 1103 of the Bankruptcy Code, Rule 2014 of the Federal Rules of Bankruptcy Procedure and Local Rule 2014-1 for Authorization to Employ and Retain Berger Singerman LLP as Special Counsel for the Official Committee of Unsecured Creditors, Nunc Pro Tunc to December 26, 2017 (related document(s)[223]) Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Proposed Form of Order) (Robinson, Colin)
01/05/2018 223 Application/Motion to Employ/Retain Berger Singerman LLP as Special Counsel for the Official Committee of Unsecured Creditors, Nunc Pro Tunc to December 26, 2017 Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Exhibit A-C) (Sandler, Bradford)
01/05/2018 222 Certification of Counsel Regarding Order Approving the Form and Manner of Electronic Noticing Procedures in the Debtors' Chapter 11 Cases (related document(s)[120]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Mielke, Allison)
01/05/2018 221 Certification of Counsel Regarding Debtors' Motion for an Order Extending the Time within which the Debtors Must File their Schedules of Assets and Liabilities and Statement of Financial Affairs (related document(s)[80]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Mielke, Allison)
01/05/2018 220 Certification of Counsel Regarding Debtors' Motion for Entry of Interim and Final Orders (A) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Service; (B) Approving the Debtors' Proposed Adequate Assurance of Payment for Postpetition Services; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment (related document(s)[7], [49]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Mielke, Allison)
01/05/2018 219 Certification of Counsel Regarding Debtors' Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals (related document(s)[81]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Mielke, Allison)
01/05/2018 218 Response to Motion to Approve Debtor In Possession Financing (related document(s)[22], [56], [59]) Filed by Hugh Sigler (LMD)
01/04/2018 217 Limited Objection BY NOTEHOLDERS JOINTLY REPRESENTED BY THE LAW OFFICE OF CURTIS A. HEHN TO FINAL RELIEF SOUGHT IN DEBTORS MOTION FOR INTERIM AND FINAL ORDERS (I) PURSUANT TO 11 U.S.C. §§ 105, 362, 363, 364, 507, AND 552 AUTHORIZING DEBTORS TO (A) OBTAIN POSTPETITION SECURED FINANCING, (B) USE CASH COLLATERAL, (C) GRANT ADEQUATE PROTECTION TO PREPETITION SECURED PARTIES; (II) MODIFYING THE AUTOMATIC STAY; (III) SCHEDULING A FINAL HEARING PURSUANT TO BANKRUPTCY RULES 4001(B) AND 4001(C); AND (IV) GRANTING RELATED RELIEF [DOCKET NO. 22] (related document(s)[22]) Filed by Joint Representation Group (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C-Part 1 # (4) Exhibit C-Part 2 # (5) Exhibit C-Part 3 # (6) Certificate of Service) (Hehn, Curtis)
01/04/2018 216 Verified Statement Filed by Joint Representation Group. (Attachments: # (1) Exhibit A # (2) Certificate of Service) (Hehn, Curtis)
01/04/2018 215 Notice of Appearance. Filed by Joint Representation Group. (Attachments: # (1) Certificate of Service) (Hehn, Curtis)
01/04/2018 214 Supplemental Declaration of Samuel A. Newman in Support of the Debtors' Application for an Order Approving the Employment and Retention of Gibson, Dunn & Crutcher LLP as General Bankruptcy and Restructuring Co-Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date (related document(s)[122]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
01/04/2018 213 Response of the U.S. Securities and Exchange Commission to (i) the Motion of the Ad Hoc Committee of Holders of Promissory Notes of Woodbridge Mortgage Invesment Fund Entities and Affiliates Pursuant to Section 1102(a)(2) of the Bankruptcy Code Directing the Appointment of an Official Committee of Noteholders, and (ii) the Joinder of Additional Noteholders to that Motion (related document(s)[85]) Filed by U.S. Securities and Exchange Commission (Attachments: # (1) Exhibit 1-Declaration # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 3A # (5) Exhibit 3B # (6) Exhibit 4) (Jacobson, Neal)
01/04/2018 212 Notice of Appearance. Filed by Joinder Noteholder Group. (Remming, Andrew)
01/04/2018 211 Motion to Extend The Debtors' Deadline to File Their First Periodic Report of Financial Information Under Bankruptcy Rule 2015.3 Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 2/13/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/18/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Bambrick, Ian)
01/04/2018 210 Notice of Appearance. The party has consented to electronic service. Filed by U.S. Securities and Exchange Commission. (Koonin, Russell)
01/03/2018 209 Certificate of Service and Service List for service of (1) Notice of Deposition of Lawrence R. Perkins [Docket No. 203] and (2) Notice of Deposition of Marc Beilinson [Docket No. 204] (related document(s)[203], [204]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
01/03/2018 208 Supplemental List of Ordinary Course Professionals (Objections due: 1/17/2018 at 4:00 p.m.) (related document(s)[117]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
01/03/2018 207 Affidavit/Declaration of Service re Debtors' Statement with Respect to the Motion of Official Committee of Unsecured Creditors for Entry of an Order to Set Hearing Date On and Shorten Time to Object or Respond to Emergency Motion of Official Committee of Unsecured Creditors for Entry of an Order Directing the Appointment of a Chapter 11 Trustee; and Notice of Withdrawal of Motion (related document(s)[159], [177]) Filed by Garden City Group, LLC. (Ferrante, Angela)
01/03/2018 206 Notice of Adjourned/Rescheduled Hearing // Notice of Rescheduled Hearing Time (related document(s)[134]) Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 1/10/2018 at 09:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Bambrick, Ian)
01/03/2018 205 Notice of Appearance. The party has consented to electronic service.. Filed by Denise L. O'Brien, Patrick W. O'Brien. (Peral, Eloy)
01/03/2018 204 Notice of Deposition of Marc Beilinson Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford)
01/03/2018 203 Notice of Deposition of Lawrence R. Perkins Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford)
01/03/2018 202 Hearing Held (TELEPHONIC STATUS)on 1/3/2018/Court Sign-In Sheet (AJL)
01/03/2018 201 Affidavit/Declaration of Service of Eric Westberg re: Supplemental Declaration of William Derrough in Support of Application of Debtors for Order (I) Authorizing Retention and Employment of Moelis & Company LLC as Investment Banker to the Debtors Nunc Pro Tunc to December 12, 2017 Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code and Bankruptcy Rule 2014(a) and (II) Waiving Certain Information Requirements Imposed by Local Rule 2016-2. (related document(s)[152]) Filed by Garden City Group, LLC. (Ferrante, Angela)