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
09/21/2018 2650 Affidavit/Declaration of Service re Order re Consent Order with The Arizona Corporation Commission; Order Approving Stipulation Regarding Claims of Kirk Bertsch; Orders Authorizing the Sales of 36 Primrose Lane, 153 Sopris Mesa Dr., and 665 N. Bridge Dr., Carbondale, Colorado Properties; Order Approving Stipulation Regarding Claim of Cynthia Klima; and Notices of Investor Conference Calls about Woodbridge Bankruptcy Cases and Plan Voting Process (related document(s)[2598], [2599], [2605], [2606], [2607], [2608], [2611], [2612]) Filed by Garden City Group, LLC. (Staal, Lorri)
09/21/2018 2649 Motion to Extend the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. Section 1452 Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 10/24/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/9/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
09/21/2018 2648 Certificate of No Objection - No Order Required Regarding Application for Compensation and Reimbursement of Expenses of Homer Bonner Jacobs, P.A. for the period July 1, 2018 to July 31, 2018 (related document(s)[2469]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/21/2018 2647 Monthly Staffing Report for Filing Period August 1, 2018 - August 31, 2018 of Development Specialists, Inc. Filed by Woodbridge Group of Companies, LLC. Objections due by 10/11/2018. (Feldman, Betsy)
09/21/2018 2646 Notice of Agenda of Matters Scheduled for Hearing Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 9/25/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Bambrick, Ian)
09/21/2018 2645 Fee Auditor's Report /Fee Examiner's Consolidated Final Report Regarding Second Interim Quarterly Fee Requests of (I) Klee, Tuchin, Bogdanoff & Stern LLP; (II) Young Conaway Stargatt & Taylor, LLP; (III) Homer Bonner Jacobs, P.A.; (IV) Garden City Group, LLC; and (V) Province, Inc. (related document(s)[2230]) Filed by Elise S Frejka. (Frejka, Elise)
09/20/2018 2644 Affidavit/Declaration of Service re Order Approving Stipulation Regarding Claims of Peter Rutman and Adminestate Corporation, Settlement Discussions and Plan Voting; and Notice of and Sixth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC as Tax Advisors to the Debtors and Debtors in Possession During the Period from August 01, 2018 through August 31, 2018 (related document(s)[2577], [2582]) Filed by Garden City Group, LLC. (Staal, Lorri)
09/20/2018 2643 Affidavit/Declaration of Service re Certification of Counsel Regarding and Order Scheduling of Omnibus Hearing Date (related document(s)[2502], [2540]) Filed by Garden City Group, LLC. (Staal, Lorri)
09/20/2018 2642 Affidavit/Declaration of Service re Notice of Transfer of Claim (related document(s)[2548]) Filed by Garden City Group, LLC. (Staal, Lorri)
09/20/2018 2641 Notice of Adjourned/Rescheduled Hearing Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 11/20/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Bambrick, Ian)
09/20/2018 2640 Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period August 1, 2018 to August 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 10/10/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B and C) (Beach, Sean)
09/20/2018 2639 Exhibit(s) - Notice of Filing of Revisions to Schedule 3 to the Disclosure Statement (related document(s)[2139], [2396], [2398]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit) (Bambrick, Ian)
09/19/2018 2638 Notice of Withdrawal of Appearance. of Counsel for Wilburn Family Trust has withdrawn from the case. Filed by Wilburn Family Trust dated 4/14/2016. (Attachments: # (1) Certificate of Service) (Reed, James)
09/19/2018 2637 Certification of Counsel Regarding Motion for Entry of an Order (I) Authorizing the Sale of 9040 Alto Cedro Dr., Beverly Hills, California Property Owned by the Debtors Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (II) Approving the Related Purchase Agreement; and (III) Granting Related Relief (related document(s)[2492], [2633]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/19/2018 2636 Certificate of No Objection regarding Motion for Entry of an Order (I) Authorizing the Sale of Lot 6, Fairways at Aspen, Carbondale, Colorado Property Owned by the Debtors Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (II) Approving the Related Purchase Agreement; and (III) Granting Related Relief (related document(s)[2496]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/19/2018 2635 Certificate of No Objection regarding Motion for Entry of an Order (I) Authorizing the Sale of Lot 5, Fairways at Aspen, Carbondale, Colorado Property Owned by the Debtors Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (II) Approving the Related Purchase Agreement; and (III) Granting Related Relief (related document(s)[2494]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/19/2018 2634 Certificate of No Objection regarding Motion for Entry of an Order (I) Authorizing the Sale of 1962 Stradella Rd., Los Angeles, California Property Owned by the Debtors Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (II) Approving the Related Purchase Agreement; and (III) Granting Related Relief (related document(s)[2482]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/19/2018 2633 Reservation of Rights //Response and Reservation of Rights of Lori and Lloyd Feldman, Sandra E. Stone and Kurt Faudel to the Proposed Sale of 9040 Alto Cedro Dr., Beverly Hills, CA (related document(s)[2492]) Filed by Kurt Faudel, Sandra E. Stone, Lloyd Feldman, Lori Feldman. (Gibson, Jason)
09/19/2018 2632 Order Approving Stipulation Regarding Claims of Thomas A. Sesny, Settlement Discussions and Plan Voting (related document(s)[2604]) Order Signed on 9/19/2018. (Attachments: # (1) Exhibit "A") (LMD)
09/19/2018 2631 Order Approving Stipulation Regarding Claim of Jay N. Brown, Settlement Discussions and Plan Voting (related document(s)[2603]) Order Signed on 9/19/2018. (Attachments: # (1) Exhibit "A") (LMD)
09/19/2018 2630 Order Approving Stipulation Regarding Claim of Better Returns, LLC, Settlement Discussions and Plan Voting (related document(s)[2602]) Order Signed on 9/19/2018. (Attachments: # (1) Exhibit "A") (LMD)
09/19/2018 2629 Order Authorizing and Approving Entry Into a Settlement With William E. Hamm (related document(s)[2481], [2609]) Order Signed on 9/19/2018. (Attachments: # (1) Exhibit "1") (LMD)
09/19/2018 2628 Order (I) Authorizing the Sale of Lots 21, 22, and 23 Aspen Glen, Carbondale, Colorado Property Owned by the Debtors Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (II) Approving the Related Purchase Agreement; and (III) Granting Related Relief (related document(s)[2474], [2610]) Order Signed on 9/19/2018. (Attachments: # (1) Exhibit "1") (LMD)
09/19/2018 2627 Order (I) Authorizing the Sale of 150 White Horse Springs, Aspen, Carbondale, Colorado Property Owned by the Debtors Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (II) Approving the Related Purchase Agreement; and (III) Granting Related Relief (related document(s)[2471], [2613]) Order Signed on 9/19/2018. (Attachments: # (1) Exhibit "1") (LMD)
09/18/2018 2626 Third Omnibus Objection to Claims (Non-Substantive). Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 10/24/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/2/2018. (Attachments: # (1) Notice # (2) Exhibit 1 # (3) Exhibit 2) (Bambrick, Ian)
09/18/2018 2625 Second Omnibus Objection to Claims (Substantive). Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 10/24/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/2/2018. (Attachments: # (1) Notice # (2) Exhibit 1 # (3) Exhibit 2) (Bambrick, Ian)
09/18/2018 2624 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry Into a Settlement With Larry Rominger and The Rominger Family Trust Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 10/24/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/2/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
09/18/2018 2623 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry Into a Settlement With Jeff Ford Enterprises, Inc. Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 10/24/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/2/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
09/18/2018 2622 Application for Compensation and Reimbursement of Expenses of Klee, Tuchin, Bogdanoff & Stern LLP for the period August 1, 2018 to August 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 10/9/2018. (Attachments: # (1) Notice # (2) Exhibit) (Feldman, Betsy)
09/18/2018 2621 Notice of Address Change Filed by Michael Nuyts. (LMD)
09/17/2018 2620 Adversary case 18-50829. Complaint Objecting to Claims and Counterclaiming for Avoidance and Recovery of Avoidable Transfers and for Equitable Subordination by Woodbridge Group of Companies, LLC, Woodbridge Mortgage Investment Fund 3, LLC, Woodbridge Mortgage Investment Fund 4, LLC against William M. Harrison, Jr., William M. Harrison and Judith Harrison Living Trust. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)). AP Summons Served due date: 12/17/2018. (Attachments: # (1) Exhibit) (Neiburg, Michael)
09/17/2018 2619 Adversary case 18-50828. Complaint Objecting to Claim and Counterclaiming for Avoidance and Recovery of Avoidable Transfers and for Equitable Subordination by Woodbridge Group of Companies, LLC against Starlight Starbright, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)). AP Summons Served due date: 12/17/2018. (Attachments: # (1) Exhibit) (Neiburg, Michael)
09/17/2018 2618 Adversary case 18-50827. Complaint Objecting to Claim and Counterclaiming for Avoidance and Recovery of Avoidale Transfers and for Equitable Subordination by Woodbridge Group of Companies, LLC against Ronald Roberts. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)). AP Summons Served due date: 12/17/2018. (Attachments: # (1) Exhibit) (Neiburg, Michael)
09/17/2018 2617 Adversary case 18-50826. Complaint Objecting to Claim and Counterclaiming for Avoidance and Recovery of Avoidable Transfers and for Equitable Subordination by Woodbridge Group of Companies, LLC against Randy W. Burke. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)). AP Summons Served due date: 12/17/2018. (Attachments: # (1) Exhibit) (Neiburg, Michael)
09/17/2018 2616 Adversary case 18-50825. Complaint by Woodbridge Group of Companies, LLC, Woodbridge Structured Funding, LLC, Woodbridge Mortgage Investment Fund 1, LLC, Woodbridge Mortgage Investment Fund 2, LLC, Woodbridge Mortgage Investment Fund 3, LLC, Woodbridge Mortgage Investment Fund 3A, LLC, Woodbridge Mortgage Investment Fund 4, LLC, Woodbridge Commercial Bridge Loan Fund 1, LLC, WMF Management, LLC against Jerry Raines, Donna Lynn Barnard, Stonelion Insurance & Financial Services LLC. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)). AP Summons Served due date: 12/17/2018. (Attachments: # (1) Exhibit) (Neiburg, Michael)
09/17/2018 2615 Adversary case 18-50824. Complaint Objecting to Claims and Counterclaiming for Avoidance and Recovery of Avoidable Transfers and for Statutory and Equitable Subordination by Woodbridge Group of Companies, LLC, Woodbridge Structured Funding, LLC, Woodbridge Mortgage Investment Fund 1, LLC, Woodbridge Mortgage Investment Fund 2, LLC, Woodbridge Mortgage Investment Fund 3, LLC, Woodbridge Mortgage Investment Fund 3A, LLC, Woodbridge Mortgage Investment Fund 4, LLC against Richard R. Fritts, Sunwest Trust as Custodian for Richard R. Fritts IRA. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)). AP Summons Served due date: 12/17/2018. (Attachments: # (1) Exhibit) (Neiburg, Michael)
09/17/2018 2614 Adversary case 18-50823. Complaint Objecting to Claim and Counterclaiming for Avoidance and Recovery of Avoidable Transfers and for Equitable Subordination by Woodbridge Group of Companies, LLC against Melanie D. Eslava. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)). AP Summons Served due date: 12/17/2018. (Attachments: # (1) Exhibit) (Neiburg, Michael)
09/17/2018 2613 Certification of Counsel Regarding Order (I) Authorizing the Sale of 150 White Horse Springs, Aspen, Carbondale, Colorado Property Owned by the Debtors Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (II) Approving the Related Purchase Agreement; and (III) Granting Related Relief (related document(s)[2471]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/17/2018 2612 Notice of Hearing - Notice of Investor Conference Calls About Woodbridge Bankruptcy Cases and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
09/17/2018 2611 Notice of Hearing - Notice of Investor Conference Calls About Woodbridge Bankruptcy Cases and Plan Voting Process Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
09/17/2018 2610 Certificate of No Objection Regarding Debtors' Motion for Entry of an Order (I) Authorizing the Sale of Lots 21, 22, and 23 Aspen Glen, Carbondale, Colorado Property Owned by the Debtors Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (II) Approving the Related Purchase Agreement; and (III) Granting Related Relief (related document(s)[2474]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/17/2018 2609 Certificate of No Objection Regarding Motion to Approve Compromise under Rule 9019 and Pursuant to Section 105(a) of the Bankruptcy Code, Authorizing and Approving Entry Into a Settlement With William E. Hamm (related document(s)[2481]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/17/2018 2608 Order Approving Stipulation Regarding Claim of Cynthia Klima, Settlement Discussions and Plan Voting (related document(s)[2586]) Order Signed on 9/17/2018. (Attachments: # (1) Exhibit "A") (LMD)
09/17/2018 2607 Order (I) Authorizing the Sale of 665 N. Bridge Dr., Carbondale, Colorado Property Owned by the Debtors Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (II) Approving the Related Purchase Agreement; and (III) Granting Related Relief (related document(s)[2460], [2585]) Order Signed on 9/17/2018. (Attachments: # (1) Exhibit "1") (LMD)
09/17/2018 2606 Order (I) Authorizing the Sale of 153 Sopris Mesa Dr., Carbondale, Colorado Property Owned by the Debtors Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (II) Approving the Related Purchase Agreement; and (III) Granting Related Relief (related document(s)[2458], [2584]) Order Signed on 9/17/2018. (Attachments: # (1) Exhibit "1") (LMD)
09/17/2018 2605 Order (I) Authorizing the Sale of 36 Primrose Lane, Carbondale, Colorado Property Owned by the Debtors Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (II) Approving the Related Purchase Agreement; and (III) Granting Related Relief (related document(s)[2456], [2583]) Order Signed on 9/17/2018. (Attachments: # (1) Exhibit "1") (LMD)
09/17/2018 2604 Certification of Counsel Regarding Order Approving Stipulation Regarding Claims of Thomas A. Sesny, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/17/2018 2603 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Jay N. Brown, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/17/2018 2602 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Better Returns, LLC, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/17/2018 2601 Adversary case 18-50822. Complaint Objecting to Claim and Counterclaiming for Avoidance and Recovery of Avoidable Transfers and for Equitable Subordination by Woodbridge Group of Companies, LLC against Lonnie H. Correll. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)). AP Summons Served due date: 12/17/2018. (Attachments: # (1) Exhibit) (Neiburg, Michael)