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 |
---|---|---|
01/11/2019 | 3300 | Certificate of No Objection regarding Motion for Entry of an Order (I) Authorizing the Sale of 34 Mariposa, 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)[3237]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) |
01/11/2019 | 3299 | Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with JMI Associates and Jeffrey M. Isaacs Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 2/21/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/25/2019. (Feldman, Betsy) |
01/11/2019 | 3298 | Certificate of No Objection - No Order Required regarding Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period November 1, 2018 to November 30, 2018 (related document(s)[3215]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) |
01/11/2019 | 3297 | Certificate of No Objection - No Order Required regarding Application for Compensation and Reimbursement of Expenses of Klee, Tuchin, Bogdanoff & Stern LLP for the period November 1, 2018 to November 30, 2018 (related document(s)[3218]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) |
01/11/2019 | 3296 | Certificate of No Objection - No Order Required regarding Application for Compensation and Reimbursement of Expenses of Homer Bonner Jacobs, P.A. for the period November 1, 2018 to November 30, 2018 (related document(s)[3216]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) |
01/10/2019 | 3295 | Affidavit/Declaration of Service re Certification of Counsel Regarding and Order Scheduling of Omnibus Hearing (related document(s)[3282], [3287]) Filed by Garden City Group, LLC. (Staal, Lorri) |
01/10/2019 | 3294 | Affidavit/Declaration of Service re Fee Examiner's Consolidated Final Report; and Tenth Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc. (related document(s)[3285], [3286]) Filed by Garden City Group, LLC. (Staal, Lorri) |
01/10/2019 | 3293 | Notice of Appearance. The party has consented to electronic service.. Filed by 14140 Investments, LTD.. (Weiss, Sharon) |
01/09/2019 | 3292 | Affidavit/Declaration of Service re Motion re Settlement with Melanie D. Eslava; Stipulation re Claimant Carolyn K. Liss; Motion re Settlement with Adminestate Corporation and Peter Rutman; Order re Settlement with Akam Associates, Inc.; Order re Settlement with Claude G. Cossu; Order re Sale of 711 Walden Dr.; Order re Settlement with Jerry Raines, Donna Lynn Barnard, and Stonelion Insurance & Financial Services LLC; and Order re Stipulation with Ronald J. Prisco (related document(s)[3270], [3271], [3272], [3273], [3274], [3275], [3276], [3277]) Filed by Garden City Group, LLC. (Staal, Lorri) |
01/09/2019 | 3291 | Certificate of No Objection regarding Monthly Staffing Report for Filing Period 11/1/18-11/30/18 of Development Specialists, Inc. (related document(s)[3202]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) |
01/09/2019 | 3290 | Certificate of No Objection regarding Monthly Staffing Report for Filing Period 11/1/18-11/30/18 of Berkeley Research Group, LLC (related document(s)[3172]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) |
01/09/2019 | 3289 | Notice of Service // Notice of Change in Hourly Rates of Berger Singerman LLP, Special Litigation Counsel to the Official Committee of Unsecured Creditors (related document(s)[322]) Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Certificate of Service) (Robinson, Colin) |
01/09/2019 | 3288 | Notice of Service // Notice of Rate Change for Pachulski Stang Ziehl & Jones LLP (related document(s)[320]) Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Certificate of Service) (Robinson, Colin) |
01/09/2019 | 3287 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[3282]). Omnibus Hearings scheduled for 4/2/2019 at 10:00 AM. Signed on 1/9/2019. (DJG) |
01/08/2019 | 3286 | Application for Compensation and Reimbursement of Expneses of Province, Inc. for the period November 1, 2018 to November 30, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 1/28/2019. (Attachments: # (1) Notice) (Bambrick, Ian) |
01/08/2019 | 3285 | Fee Auditor's Report /Fee Examiners Consolidated Final Report Regarding (I) Third Interim Quarterly Fee Requests of (A) Klee, Tuchin, Bogdanoff & Stern LLP; (B) Young Conaway Stargatt & Taylor, LLP; and (C) FTI Consulting, Inc., And (Ii) Second Interim Quarterly Fee Request of Berkeley Research Group, LLC (related document(s)[2773], [2787]) Filed by Elise S Frejka. (Frejka, Elise) |
01/07/2019 | 3284 | Exhibit(s) - Notice of Change in Hourly Rates of Young Conaway Stargatt & Taylor, LLP Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian) |
01/07/2019 | 3283 | Certificate of No Objection regarding Fourth Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Further Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)[3219]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian) |
01/07/2019 | 3282 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian) |
01/04/2019 | 3281 | Affidavit/Declaration of Service re Fifth and Sixth Monthly Applications of Glaser Weil Fink Howard Avchen & Shapiro LLP for Allowance of Compensation (related document(s)[3260], [3262]) Filed by Garden City Group, LLC. (Staal, Lorri) |
01/04/2019 | 3280 | Certificate of No Objection - No Order Required //Monthly Application for Compensation (Sixth) and Reimbursement of Expenses for Elise S Frejka, Fee Examiner, and Frejka PLLC for the Period 7/1/2018 to 7/31/2018 (related document(s)[3159]) Filed by Elise S Frejka. (Frejka, Elise) |
01/04/2019 | 3279 | Certificate of No Objection - No Order Required /Monthly Application for Compensation (Fifth) and Reimbursement of Expenses for Elise S Frejka, Fee Examiner, and Frejka PLLC for the Period 6/1/2018 to 6/30/2018 (related document(s)[3157]) Filed by Elise S Frejka. (Frejka, Elise) |
01/04/2019 | 3278 | Certificate of No Objection regarding 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 Lonnie H. Correll Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) |
01/04/2019 | 3277 | Order Approving Stipulation Regarding Net Note Claim and Net Unit Claim Amounts of Claimant Ronald J. Prisco (related document(s)[3259]) Order Signed on 1/4/2019. (Attachments: # (1) Exhibit "1") (LMD) |
01/04/2019 | 3276 | Order Authorizing and Approving Entry into a Settlement with Jerry Raines, Donna Lynn Barnard, and Stonelion Insurance & Financial Services, LLC (related document(s)[3211], [3266]) Order Signed on 1/4/2019. (Attachments: # (1) Exhibit "1") (LMD) |
01/04/2019 | 3275 | Order (I) Authorizing the Sale of 711 Walden 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)[3203], [3265]) Order Signed on 1/4/2019. (Attachments: # (1) Exhibit "1") (LMD) |
01/04/2019 | 3274 | Order Authorizing and Approving Entry into a Settlement with Claude G. Cossu (related document(s)[3187], [3264]) Order Signed on 1/4/2019. (Attachments: # (1) Exhibit "1") (LMD) |
01/04/2019 | 3273 | Order Approving the Settlement Agreement by and between Debtor Bellflower Funding, LLC and 50 West Owners Corp. and AKAM Associates, Inc. (related document(s)[3184], [3263]) Order Signed on 1/4/2019. (Attachments: # (1) Exhibit "1") (LMD) |
01/04/2019 | 3272 | Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry Into a Settlement With Adminestate Corporation and Peter Rutman Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 2/21/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/18/2019. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy) |
01/04/2019 | 3271 | Stipulation Regarding Contributed Claims Election Between Woodbridge Group of Companies, LLC and Carolyn K. Liss . Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A) (Feldman, Betsy) |
01/04/2019 | 3270 | Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry Into a Settlement With Melanie D. Eslava Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 2/21/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/18/2019. (Feldman, Betsy) |
01/03/2019 | 3269 | Affidavit/Declaration of Service re Order re Sale of 714 N. Oakhurst Drive; and Notice of Quarterly Statement of Payments Made to Ordinary Course Professionals (related document(s)[3254], [3255]) Filed by Garden City Group, LLC. (Staal, Lorri) |
01/03/2019 | 3268 | Affidavit/Declaration of Service re Motion re Assumption of Lease; Motion to Sell 416 and 424 Crystal Canyon Drive, Carbondale, Colorado Property and related Declaration; Motion re Settlement Agreement with Warren Lex LLP and related Declaration (related document(s)[3246], [3247], [3248], [3250], [3251]) Filed by Garden City Group, LLC. (Staal, Lorri) |
01/03/2019 | 3267 | Debtor-In-Possession Monthly Operating Report for Filing Period November 2018 Filed by Woodbridge Group of Companies, LLC. (Bowman, Donald) |
01/03/2019 | 3266 | Certificate of No Objection regarding 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 Jerry Raines, Donna Lynn Barnard, and Stonelion Insurance & Financial Services, LLC Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) |
01/03/2019 | 3265 | Certificate of No Objection regarding Motion for Entry of an Order (I) Authorizing the Sale of 711 Walden 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)[3203]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) |
01/03/2019 | 3264 | Certificate of No Objection regarding 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 Claude G. Cossu Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) |
01/03/2019 | 3263 | Certificate of No Objection regarding Motion to Approve Compromise under Rule 9019 Approving the Settlement Agreement by and between Debtor Bellflower Funding, LLC and 50 West Owners Corp. and AKAM Associates, Inc. (related document(s)[3184]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) |
01/03/2019 | 3262 | Application for Compensation for Services Rendered and Reimbursement of Expenses of Glaser Weil Fink Avchen & Shapiro LLP for the period November 1, 2018 to November 30, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 1/23/2019. (Attachments: # (1) Notice) (Feldman, Betsy) |
01/03/2019 | 3261 | Notice of Address Change Filed by Alfred S. and Gail E. Malianni RLT 3/27/14. (Sullivan, William) |
01/03/2019 | 3260 | Application for Compensation for Services Rendered and Reimbursement of Expenses of Glaser Weil Fink Howard Avchen & Shapiro LLP for the period October 1, 2018 to October 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 1/23/2019. (Attachments: # (1) Notice) (Feldman, Betsy) |
01/03/2019 | 3259 | Certification of Counsel Regarding Stipulation Regarding Net Note Claim and Net Unit Claim Amounts of Claimant Ronald J. Prisco Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A) (Feldman, Betsy) |
01/03/2019 | 3258 | Exhibit(s) - Notice of Change in Hourly Rates of Klee, Tuchin, Bogdanoff & Stern LLP, Counsel to the Debtors and Debtors in Possession Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian) |
01/02/2019 | 3257 | Affidavit/Declaration of Service re Motion re 34 Mariposa Property; Motion re 1118 Tower Road Property; and related Declarations (related document(s)[3237], [3238], [3239], [3240]) Filed by Garden City Group, LLC. (Staal, Lorri) |
01/02/2019 | 3256 | Affidavit/Declaration of Service re Order re Settlement with David Goldman and Order re Sale of Lot R-79 Eppley Dr. (related document(s)[3232], [3233]) Filed by Garden City Group, LLC. (Staal, Lorri) |
01/02/2019 | 3255 | Statement of Professionals' Compensation - Notice of Quarterly Statement of Payments Made to Ordinary Course Professionals During the Period From September 1, 2018 Through November 30, 2018 Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) |
01/02/2019 | 3254 | Order (I) Authorizing the Sale of 714 N. Oakhurst Drive, 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)[3146], [3245]) Order Signed on 1/2/2019. (Attachments: # (1) Exhibit "1") (LMD) |
01/02/2019 | 3253 | SO ORDERED, re 8 Stipulation of Dismissal filed by Lise La Rochelle, ***Civil Case Terminated. Signed by Judge Leonard P. Stark on 12/26/18. (ntl) (Entered: 12/27/2018) (related document(s)[3252]). Signed on 12/26/18. (SJS) |
01/02/2019 | 3252 | [COPY FROM DISTRICT COURT] STIPULATION of Dismissal by Lise La Rochelle. (Gibson, Jason) (Entered: 12/19/2018) (related document(s)[2957]). Signed on 12/19/2018. (SJS) |
12/28/2018 | 3251 | Declaration of Bradley D. Sharp in Support of the Debtors' Motion to Approve Compromise under Rule 9019 Approving the Settlement Agreement by and between Debtor Woodbridge Structured Funding, LLC and Warren Lex LLP (related document(s)[3250]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) |