Case No. 17-12560 (BLS)
Court Docket
United States Bankruptcy Court
District of Delaware
Woodbridge Group of Companies, LLC
Case No. 17-12560 (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 |
---|---|---|
11/15/2018 | 3000 | Monthly Staffing Report for Filing Period 10/1/18-10/31/18 of Berkeley Research Group, LLC Filed by Woodbridge Group of Companies, LLC. Objections due by 12/5/2018. (Attachments: # (1) Notice) (Feldman, Betsy) |
11/15/2018 | 2999 | Order Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code, Authorizing Rejection of Unexpired Lease of Non-Residential Real Property (14140 Ventura Blvd., Suite 203) Nunc Pro Tunc to October 30, 2018, and Abandonment of Any Remaining Property Located at Location Covered by Such Lease (related document(s)[2918], [2987]) Order Signed on 11/15/2018. (LMD) |
11/15/2018 | 2998 | Order (I) Authorizing the Sale of 1468 State Street, East Saint Louis, Illinois 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)[2909], [2989]) Order Signed on 11/15/2018. (Attachments: # (1) Exhibit "1") (LMD) |
11/15/2018 | 2997 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian) |
11/15/2018 | 2996 | Stipulation Between Woodbridge Group of Companies, LLC and Thomas P. Martin Regarding Contributed Claims Election.(related document(s)[2903]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A) (Feldman, Betsy) |
11/15/2018 | 2995 | Stipulation Between Woodbridge Group of Companies, LLC and Richard D. Dolecek Regarding Contributed Claims Election. Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A) (Feldman, Betsy) |
11/14/2018 | 2994 | Affidavit/Declaration of Service re Notices of Deposition (related document(s)[2968], [2969], [2970], [2971], [2972], [2973], [2974], [2975], [2976], [2977], [2978], [2979], [2980], [2981], [2982]) Filed by Garden City Group, LLC. (Staal, Lorri) |
11/14/2018 | 2993 | Certification of Counsel Regarding Proposed Order Further Extending the Time Within Which the Debtors Must Assume or Reject a Certain Unexpired Lease of Nonresidential Real Property With the Landlord's Prior Written Consent (related document(s)[831], [1828]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian) |
11/14/2018 | 2992 | Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Randy W. Burke Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 12/19/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/28/2018. (Feldman, Betsy) |
11/14/2018 | 2991 | Certificate of No Objection - No Order Required regarding Application for Compensation and Reimbursement of Expenses of Homer Bonner Jacobs, P.A. for the period September 1, 2018 to September 30, 2018 (related document(s)[2887]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) |
11/14/2018 | 2990 | Certificate of No Objection regarding Monthly Staffing Report for Filing Period September 1, 2018 through September 30, 2018 of Development Specialist, Inc. (related document(s)[2877]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) |
11/14/2018 | 2989 | Certificate of No Objection regarding Motion for Entry of an Order (I) Authorizing the Sale of 1468 State Street, East Saint Louis, Illinois 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)[2909]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) |
11/14/2018 | 2988 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of Drinker Biddle & Reath LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to te Ad Hoc Noteholder Group for the Period from March 1, 2018 through March 31, 2018 (related document(s)[2862]) Filed by Ad Hoc Noteholder Group. (Kortanek, Steven) |
11/14/2018 | 2987 | Certificate of No Objection regarding Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code, Authorizing Rejection of Unexpired Lease of Non-Residential Real Property (14140 Ventura Blvd., Suite 203) Nunc Pro Tunc to October 30, 2018, and Abandonment of Any Remaining Property Located at Location Covered by Such Lease (related document(s)[2918]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) |
11/14/2018 | 2986 | Order (I) Authorizing the Sale of 406 Crystal Canyon Drive, 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)[2904], [2967]) Order Signed on 11/14/2018. (Attachments: # (1) Exhibit "1") (LMD) |
11/14/2018 | 2985 | Order Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (related document(s)[2900], [2966]) Order Signed on 11/14/2018. (LMD) |
11/14/2018 | 2984 | Notice of Docketing Record on Appeal to District Court. Civil Action Number: 18-1782; BAP Number: 18-52 Tickle due by: 1/14/2019. (related document(s)[2957], [2963]) (SJS) |
11/13/2018 | 2983 | Notice of Hearing Regarding Motion of Lise La Rochelle and Other Noteholders for a Stay Pending Appeal of the Order Confirming Debtors First Amended Joint Chapter 11 Plan of Liquidation (related document(s)[2958], [2959], [2965]) Filed by La Rochelle, et al. Noteholders. Hearing scheduled for 11/20/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/19/2018. (related document(s)[2958], [2959], [2965]) (Liu, Zhao) |
11/13/2018 | 2982 | Notice of Deposition of Sheldon Goldman Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael) |
11/13/2018 | 2981 | Notice of Deposition of Patricia Krahn Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael) |
11/13/2018 | 2980 | Notice of Deposition of Patricia Fletcher Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael) |
11/13/2018 | 2979 | Notice of Deposition of Kenneth Lane Paddock, as Trustee of the Ken Paddock Family Trust 2001 Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael) |
11/13/2018 | 2978 | Notice of Deposition of Kent Fletcher Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael) |
11/13/2018 | 2977 | Notice of Deposition of Joseph Sarachek Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael) |
11/13/2018 | 2976 | Notice of Deposition of Jon Greenleaf Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael) |
11/13/2018 | 2975 | Notice of Deposition of Jonathan W. Greenleaf, in his Capacity as Trustee of the Greenleaf Family Trust Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael) |
11/13/2018 | 2974 | Notice of Deposition of Elizabeth Judy Mannenberg-Goldman Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael) |
11/13/2018 | 2973 | Notice of Deposition of Donald Krahn Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael) |
11/13/2018 | 2972 | Notice of Deposition of Charles Daryl Whitledge Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael) |
11/13/2018 | 2971 | Notice of Deposition of Barbara K. Greenleaf, in her Capacity as Trustee of the Greenleaf Family Trust Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael) |
11/13/2018 | 2970 | Notice of Deposition of Betty Dunne, as Trustee of the John and Betty Dunne Family Trust Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael) |
11/13/2018 | 2969 | Notice of Deposition of Alla Sorsher Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael) |
11/13/2018 | 2968 | Notice of Deposition of Alice Oldham Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael) |
11/13/2018 | 2967 | Certificate of No Objection regarding Motion for Entry of an Order (I) Authorizing the Sale of 406 Crystal Canyon Drive, 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)[2904]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) |
11/13/2018 | 2966 | Certificate of No Objection regarding Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (related document(s)[2900]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) |
11/13/2018 | 2965 | Order Granting Motion to Shorten Time (related document(s)[2958], [2959]) Order Signed on 11/13/2018. (LMD) |
11/13/2018 | 2964 | Receipt of filing fee for Notice of Appeal (Ap)(17-12560-KJC) [appeal,ntcapl] ( 298.00). Receipt Number 9097696, amount $ 298.00. (U.S. Treasury) |
11/13/2018 | 2963 | Transmittal of Record on Appeal BAP-18-52 to District Court Tickle due by: 11/19/2018. (Attachments: # (1) "Notice of Appeal" # (2) "Opinion" # (3) "Order") (related document(s)[2957]) (LMD) |
11/13/2018 | 2962 | Clerk's Notice Regarding Filing of Appeal BAP-18-52 (related document(s)[2957]) (LMD) |
11/12/2018 | 2961 | Affidavit/Declaration of Service re Motions re: Settlements with Brook Church-Koegel and Brett Barber; Orders re: Sales of 3802 Hollyline Ave. and 3843 Hayvenhurst Ave.; and Fourth Monthly Application of Elise S. Frejka, Fee Examiner (related document(s)[2948], [2950], [2951], [2955], [2956]) Filed by Garden City Group, LLC. (Staal, Lorri) |
11/09/2018 | 2960 | Affidavit/Declaration of Service re Notice of and Debtors' Motion for Entry of an Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Entry Into a Settlement With Ronald A. Roberts (related document(s)[2944]) Filed by Garden City Group, LLC. (Staal, Lorri) |
11/09/2018 | 2959 | Motion to Shorten //Motion of Lise La Rochelle and Other Noteholders to Shorten Notice with Respect to Motion for Stay Pending Appeal (related document(s)[2901], [2903], [2957], [2958]) Filed by La Rochelle, et al. Noteholders. (Attachments: # (1) Exhibit A) (Gibson, Jason) |
11/09/2018 | 2958 | Motion for Stay Pending Appeal //Motion of Lise La Rochelle and Other Noteholders for a Stay Pending Appeal of the Order Confirming Debtors' First Amended Joint Chapter 11 Plan of Liquidation (related document(s)[2901], [2903], [2957]) Filed by La Rochelle, et al. Noteholders. (Attachments: # (1) Exhibit A) (Gibson, Jason) |
11/09/2018 | 2957 | Notice of Appeal Regarding Confirmation Order. Fee Amount $298. Filed by La Rochelle, et al. Noteholders. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Gibson, Jason) |
11/09/2018 | 2956 | Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Brett Barber Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 12/19/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/26/2018. (Feldman, Betsy) |
11/09/2018 | 2955 | Monthly Application for Compensation /Fourth Monthly Application of (A) Elise S. Frejka, Fee Examiner, and (B) Frejka PLLC, Counsel for the Fee Examiner, for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period May 1, 2018 Through May 31, 2018 for Elise S Frejka, Fee Examiner, period: 5/1/2018 to 5/31/2018, fee: $26722.50, expenses: $, for Frejka PLLC, Other Professional, period: 5/1/2018 to 5/31/2018, fee: $72778.50, expenses: $. Filed by Elise S Frejka, Frejka PLLC. Objections due by 11/29/2018. (Frejka, Elise) |
11/09/2018 | 2954 | Application for Compensation Fifth Monthly Fee Application of Drinker Biddle & Reath LLP, Counsel for the Ad Hoc Noteholder Group for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses, for the period June 1, 2018 to June 30, 2018 Filed by Ad Hoc Noteholder Group. Objections due by 11/29/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Kortanek, Steven) |
11/09/2018 | 2953 | Application for Compensation Sixth Monthly Fee Application of Conway MacKenzie Inc., for Payment of Interim Compensation and Reimbursement of Expenses for the period July 1, 2018 to July 31, 2018 Filed by Ad Hoc Noteholder Group. Objections due by 11/29/2018. (Attachments: # (1) Notice # (2) Exhibit A - D) (Kortanek, Steven) |
11/09/2018 | 2952 | Application for Compensation Fifth Monthly Fee Application of Conway MacKenzie Inc., for Payment of Interim Compensation and Reimbursement of Expenses for the period June 1, 2018 to June 30, 2018 Filed by Ad Hoc Noteholder Group. Objections due by 11/29/2018. (Attachments: # (1) Notice # (2) Exhibit A - D) (Kortanek, Steven) |
11/09/2018 | 2951 | Order (I) Authorizing the Sale of 3843 Hayvenhurst Ave., Encino, 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)[2884], [2942]) Order Signed on 11/9/2018. (Attachments: # (1) Exhibit "1") (LMD) |