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
04/26/2018 1650 Certification of Counsel Regarding Order (I) Authorizing the Sale of 883 Perry Ridge Road, 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)[935], [936]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I # (2) Exhibit II) (Bambrick, Ian)
04/26/2018 1649 Certification of Counsel Regarding Order (I) Authorizing the Sale of 432 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)[933], [934]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I # (2) Exhibit II) (Bambrick, Ian)
04/26/2018 1648 Certification of Counsel Regarding Order (I) Authorizing the Sale of 2362 Apollo Drive, 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)[931], [932], [1626]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I # (2) Exhibit II) (Bambrick, Ian)
04/26/2018 1647 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)
04/25/2018 1646 Exhibit(s) - Supplemental Notice of Filing of Expense Detail in Connection With Employment of Moelis & Company LLC as Investment Banker to the Debtors (related document(s)[123], [152], [289], [300], [301], [953]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
04/25/2018 1645 Certificate of No Objection Regarding Motion to Authorize (I) Payment of Third-Party Secured Debt and (II) Granting Related Relief (related document(s)[924]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
04/25/2018 1644 Certificate of No Objection Regaridng Motion for Entry of an Order (I) Authorizing the Sale of 238 Sundance Trail, 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)[941]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
04/25/2018 1643 Certificate of No Objection Regarding Motion for Entry of an Order (I) Authorizing the Sale of 171 Sopris Mesa 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)[939]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
04/25/2018 1642 Joinder of Certain CSI and Searchlight Noteholders in Objection of Lise La Rochelle, et al. Noteholders to the Motion of Official Committee of Unsecured Creditors Pursuant to 11 U.S.C.§§ 105(a), 1103(c), and 1109(b) for Entry of an Order Granting Leave, Standing, and Authority to Prosecute Certain Causes of Action on Behalf of Certain Debtors and Their Estates (related document(s)[920], [1625]) Filed by CSI & Searchlight Noteholders. (Hauswirth, Gregory)
04/25/2018 1641 Rule 2019 Statement of Leech Tishman Fuscaldo & Lampl, LLC Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure for Certain CSI and Searchlight Noteholders Filed by CSI & Searchlight Noteholders. (Attachments: # (1) Exhibit Exhibit A) (Hauswirth, Gregory)
04/25/2018 1640 Order Granting Motion for Admission pro hac vice of Sandford L. Frey. (related document(s)[1637]) Order Signed on 4/25/2018. (Attachments: # (1) Exhibit List of Creditors) (LMD)
04/25/2018 1639 Order Granting Motion for Admission pro hac vice of Kristin A. Lawson. (related document(s)[1636]) Order Signed on 4/25/2018. (Attachments: # (1) Exhibit List of Creditors) (LMD)
04/25/2018 1638 Order Granting Motion for Admission pro hac vice of John M. Steiner. (related document(s)[1635]) Order Signed on 4/25/2018. (Attachments: # (1) Exhibit List of Creditors) (LMD)
04/25/2018 1637 Motion to Appear pro hac vice of Sandford L. Frey. Receipt Number 3112369358, Filed by CSI & Searchlight Noteholders. (Attachments: # (1) Exhibit List of Creditors) (Hauswirth, Gregory)
04/25/2018 1636 Motion to Appear pro hac vice of Kristin A. Lawson. Receipt Number 0311-23693, Filed by CSI & Searchlight Noteholders. (Attachments: # (1) Exhibit List of Creditors) (Hauswirth, Gregory)
04/25/2018 1635 Motion to Appear pro hac vice of John M. Steiner. Receipt Number 0311-23183, Filed by CSI & Searchlight Noteholders. (Attachments: # (1) Exhibit List of Creditors) (Hauswirth, Gregory)
04/25/2018 1634 Order Granting Motion for Admission pro hac vice of Samuel M. Kidder. (related document(s)[1633]) Order Signed on 4/25/2018. (LMD)
04/25/2018 1633 Motion to Appear pro hac vice of Samuel M. Kidder of Klee, Tuchin, Bogdanoff & Stern LLP. Receipt Number 2369221, Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
04/25/2018 1632 Certificate of No Objection - No Order Required Regarding the Official Ad Hoc Committee of Unitholders' First Application for Reimbursement of Expenses Incurred by Committee Members (related document(s)[863]) Filed by Unitholders Group. (Edmonson, Jamie)
04/25/2018 1631 Second Application for Compensation of Garden City Group, LLC for the period February 1, 2018 to February 28, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 5/15/2018. (Attachments: # (1) Notice) (Bambrick, Ian)
04/25/2018 1630 Certificate of No Objection - No Order Required Regarding Second Application for Compensation for Services Rendered and Reimbursement of Expenses of Homer Bonner Jacobs, P.A. for the period February 1, 2018 to February 28, 2018 (related document(s)[877]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
04/24/2018 1629 First Application for Compensation and Reimbursement of Expenses of Members of the Official Committee of Unsecured Creditors for the period December 14, 2017 to March 22, 2018 Filed by Official Committee of Unsecured Creditors. Objections due by 5/14/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certificate of Service and Service List) (Robinson, Colin)
04/24/2018 1628 Affidavit/Declaration of Service re Second Omnibus Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases; Order Regarding Stipulation and Protective Order; Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Boies Schiller Flexner LLP ; and Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Fox Rothschild LLP (related document(s)[1608], [1609], [1613], [1614]) Filed by Garden City Group, LLC. (Ferrante, Angela)
04/24/2018 1627 Notice of Withdrawal of Declaration of Disinterestedness by Ordinary Course Professionals Boies Schiller Flexner LLP (related document(s)[1613]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
04/24/2018 1626 Reservation of Rights of Xiaoqing Wang, Provident Trust Group, LLC fbo Ronald G. Haupt Roth Ira, Gary L. Harder, Marilyn and Saul Lerman, Dan G. Gross and Linda A. Gross, Robert L. Gross and Lauren G. Gross, Mainstar Trust, Custodian fbo Danny E. Solowy, Laurence C. Power and Robert T. Cassidy to Motions to Sell 810 Sarbonne Road, Los Angeles, CA, 2362 Apollo Drive, Los Angeles, CA, 158A Seeburg Circle, Carbondale, CO, and 1061 Two Creeks Drive, Snowmass Village, CO (related document(s)[22], [512], [514]) Filed by Robert T. Cassidy, Laurence C. Power, Mainstar Trust, Custodian FBO Danny E. Solowy, Lauren G. Gross, Robert L. Gross, Saul Lerman, Marilyn Lerman, Gary L. Harder, Provident Trust Group, LLC fbo Ronald G. Haupt Roth Ira, Xiaoqing Wang, Daniel Gross, Linda Gross. (Attachments: # (1) Exhibit A) (Gibson, Jason)
04/24/2018 1625 Objection of Lise La Rochelle, et al. Noteholders to the Motion of the Official Committee of Unsecured Creditors Pursuant to 11 U.S.C. 105(a), 1103(c) and 1109(b) for Entry of an Order Granting Leave, Standing, and Authority to Prosecute Certain Causes of Action on Behalf of Certain Debtors and their Estates (related document(s)[920]) Filed by La Rochelle, et al. Noteholders (Attachments: # (1) Exhibit A) (Gibson, Jason)
04/24/2018 1624 Second Application for Compensation of Venable LLP as Counsel to the Official Ad Hoc Committee of Unitholders for Allowance of Compensation and Reimbursement of Expenses Incurred for the period March 1, 2018 to March 31, 2018 Filed by Unitholders Group. Objections due by 5/14/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certificate of Service) (Edmonson, Jamie)
04/24/2018 1623 Order (WITH REVISIONS) Shortening the Time for Notice of the Hearing to Consider the Debtors' Motion for Entry of an Order Authorizing and Approving the Debtors' Entry Into a Consent and Judgment With the Securities and Exchange Commission. (Related Doc # [1615], [1617]) Order Signed on 4/24/2018. (LCN)
04/24/2018 1622 Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of Venable LLP as Counsel for the Official Ad Hoc Committee of Unitholders for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period From January 23, 2018 Through February 28, 2018 (related document(s)[861]) Filed by Unitholders Group. (Edmonson, Jamie)
04/24/2018 1621 Notice of Withdrawal of Certificate of No Objection (related document(s)[1611]) Filed by Unitholders Group. (Edmonson, Jamie)
04/24/2018 1620 Response to Motion For Entry of an Order (I) Authorizing the Sale of 1061 Two Creeks Drive, Snowmass Village, 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)[943]) Filed by Doug Onesko (LMD)
04/24/2018 1619 Affidavit/Declaration of Service re Notice of Telephonic Hearing on April 23, 2018 at 3:00 P.M. (ET); Application of the Debtors for Entry of an Order Authorizing the Debtors to Retain and Employ Glaser Weil Fink Howard Avchen & Shapiro LLP; and Notice of Filing of Monthly Staffing and Compensation Report of Development Specialists, Inc. for the Period from March 1, 2018, through March 31, 2018 (related document(s)[1602], [1604], [1606]) Filed by Garden City Group, LLC. (Ferrante, Angela)
04/23/2018 1618 Affidavit/Declaration of Service re Debtors': (I) Response to Motion to Shorten Notice with Respect to Motion to Quash of Contrarian Funds, LLC; and (II) Cross-Motion for Continuance of Hearing on Motion of Contrarian Funds, LLC for Authority to Acquire Promissory Notes Against the Debtors (related document(s)[1593]) Filed by Garden City Group, LLC. (Ferrante, Angela)
04/23/2018 1617 Motion to Shorten the Time for Notice of the Hearing to Consider the Debtors' Motion for Entry of an Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving the Debtors' Entry into a Consent and Judgment With the Securities and Exchange Commission (related document(s)[1615]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A) (Bambrick, Ian)
04/23/2018 1616 Declaration of Bradley D. Sharp in Support of Debtors' Motion for Entry of an Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving the Debtors' Entry into a Consent and Judgment With the Securities and Exchange Commission (related document(s)[1615]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
04/23/2018 1615 Motion to Approve Compromise under Rule 9019 - Motion for Entry of an Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving the Debtors' Entry into a Consent and Judgment With the Securities and Exchange Commission Filed by Woodbridge Group of Companies, LLC. 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 4/30/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Bambrick, Ian)
04/23/2018 1614 Declaration of Disinterestedness by Ordinary Course Professional Fox Rothschild LLP Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
04/23/2018 1613 Declaration of Disinterestedness by Ordinary Course Professionals Boies Schiller Flexner LLP Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
04/23/2018 1612 4/23/2018 Telephonic Hearing Held/Court Sign-In Sheet (related document(s)[1602]) (LMD)
04/23/2018 1611 Certificate of No Objection - No Order Required First Monthly Fee Application of Venable LLP as Counsel for the Official Ad Hoc Committee of Unitholders for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period From January 23, 2018 through February 28, 2018 (related document(s)[861]) Filed by Unitholders Group. (Edmonson, Jamie)
04/23/2018 1610 Joinder of the Official Ad Hoc Committee of Unitholders to (A) The Debtors' (I) Response to Motion to Shorten Notice with Respect to Motion to Quash of Contrarian Funds, LLC, and (II) Cross-Motion for Continuance of Hearing on Motion of Contrarian Funds, LLC for Authority to Acquire Promissory Notes Against The Debtors; and (B) The Official Committee of Unsecured Creditors' Joinder and Statement in Support Thereof (related document(s)[1585], [1586], [1593], [1598]) Filed by Unitholders Group. (Edmonson, Jamie)
04/23/2018 1609 Order Regarding Stipulation and Protective Order Regarding Confidentiality (related document(s)[1601]) Order Signed on 4/23/2018. (Attachments: # (1) Exhibit "1") (LMD)
04/23/2018 1608 Order (Second Omnibus), Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date (related document(s)[853], [1257]) Order Signed on 4/23/2018. (Attachments: # (1) Schedule "1") (LMD)
04/23/2018 1607 Response to Motion for Entry of an Order (I) Authorizing the Sale of 810 Sarbonne Road, 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)[929]) Filed by Teresa A. Longo (LMD)
04/20/2018 1606 Monthly Staffing Report for Filing Period March 1, 2018 through March 31, 2018 of Development Specialists, Inc. Filed by Woodbridge Group of Companies, LLC. Objections due by 5/4/2018. (Feldman, Betsy)
04/20/2018 1605 Certification of Counsel Regarding Proposed Order Approving Stipulation Regarding Leases with Reservation of Rights Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
04/20/2018 1604 Application/Motion to Employ/Retain Glaser Weil Fink Howard Avchen & Shapiro LLP as Special Real Estate and Land Use Counsel Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 6/5/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/4/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) (Feldman, Betsy)
04/20/2018 1603 Notice of Appearance. The party has consented to electronic service. Filed by Patrick Enriquez, Vincent Enriquez. (Stemerman, Jonathan)
04/20/2018 1602 Notice of Telephonic Hearing (related document(s)[1585], [1586]) Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 4/23/2018 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Mielke, Allison)
04/20/2018 1601 Certification of Counsel Regarding Proposed Stipulation and Protective Order Regarding Confidentiality Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)