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
05/01/2018 1700 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], [930], [1607], [1626], [1660], [1661]) Order Signed on 5/1/2018. (Attachments: # (1) Exhibit "1") (LMD)
05/01/2018 1699 Order Authorizing the Employment and Retention of Dundon Advisers LLC as Financial Advisor for the Ad Hoc Noteholder Group. (related document(s)[917]) Order Signed on 5/1/2018. (LMD)
05/01/2018 1698 PDF with attached Audio File. Court Date & Time [ 5/1/2018 11:00:56 AM ]. File Size [ 19579 KB ]. Run Time [ 00:46:37 ]. (audio_admin).
05/01/2018 1697 The transcriber has requested a standing order for all hearings in this case for the period 5/1/2018 to 5/15/2018. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080 . (AJL)
04/30/2018 1696 Joinder /The Official Committee of Unsecured Creditors' Joinder and Statement in Support of Debtors' Objection to Motion to Quash of Contrarian Funds, LLC (related document(s)[890], [1585], [1656]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
04/30/2018 1695 Affidavit/Declaration of Service re Notice of Agenda of Matters Scheduled for Hearing; Order Authorizing Employment of Moelis & Company LLC; Order Authorizing Payment of Third-Party Secured Debt; Order Authorizing Sales of 2362 Apollo Drive, Los Angeles, CA, 432 Crystal Canyon Drive, Carbondale, CO, 883 Perry Ridge Road, Carbondale, CO, 158A Seeburg Circle, Carbondale, CO, 171 Sopris Mesa Drive, Carbondale, CO, and 238 Sundance Trail, Carbondale, CO; Order Authorizing 805 Nimes Places, LLCs Examination of Debtors; Order Directing Examination and Production of Documents from 805 Nimes Place, LLC; and Debtors' Third Omnibus Motion Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases of Non-Residential Real Property (related document(s)[1664], [1667], [1668], [1669], [1670], [1671], [1672], [1673], [1674], [1675], [1676], [1677], [1678], [1679], [1680], [1681]) Filed by Garden City Group, LLC. (Ferrante, Angela)
04/30/2018 1694 Affidavit/Declaration of Service re Debtors' Objection to Motion to Quash of Contrarian Funds, LLC; Notice of Filing of Revised Order on Sale of 1061 Two Creeks Drive; Debtors' Omnibus Reply in Support of Sale Motions; and Supplemental Declaration of Bradley D. Sharp (related document(s)[1656], [1658], [1660], [1661]) Filed by Garden City Group, LLC. (Ferrante, Angela)
04/30/2018 1693 Supplement to First Interim Fee Application of Gibson, Dunn & Crutcher LLP (related document(s)[1677]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
04/30/2018 1692 Certificate of No Objection Regarding Motion for Entry of an Order (I) Authorizing the Sale of 25085 Ashley Ridge Road, Hidden 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)[1262]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
04/30/2018 1691 Certificate of Publication Regarding Notice of Deadlines for Filing of Proofs of Claim and Proofs of Interest (related document(s)[1599]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
04/30/2018 1690 Order Approving Stipulation Regarding Leases with Reservation of Rights (related document(s)[1605]) Order Signed on 4/27/2018. (Attachments: # (1) Exhibit "1") (LMD)
04/27/2018 1689 Affidavit/Declaration of Service re Debtors' Motion for Entry of an Order Authorizing and Approving the Debtors' Entry into a Consent and Judgment with the Securities and Exchange Commission; Declaration of Bradley D. Sharp in Support; Debtors' Motion for an Order Shortening the Time for Notice of the Hearing; and Order Shortening the Time for Notice of the Hearing (related document(s)[1615], [1616], [1617], [1623]) Filed by Garden City Group, LLC. (Ferrante, Angela)
04/27/2018 1688 Affidavit/Declaration of Service re Notice of Deadlines for Filing of Proofs of Claim and Proofs of Interest; Proof of Claim Form; and Proof of Interest Form (related document(s)[911], [1599]) Filed by Garden City Group, LLC. (Ferrante, Angela)
04/27/2018 1687 Affidavit/Declaration of Service re Second Monthly Fee Application of Garden City Group, LLC; and Supplemental Notice of Filing of Expense Detail in Connection with Employment of Moelis & Company LLC as Investment Banker (related document(s)[1631], [1646]) Filed by Garden City Group, LLC. (Ferrante, Angela)
04/27/2018 1686 Monthly Application for Compensation [Third] and Reimbursement of Expenses of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for the period February 1, 2018 to February 28, 2018 Filed by FTI Consulting, Inc.. Objections due by 5/17/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D # (6) Exhibit E # (7) Certificate of Service and Service List) (Robinson, Colin)
04/27/2018 1685 Quarterly Application for Compensation [First] and Reimbursement of Expenses of Berger Singerman LLP, as Special Counsel to the Official Committee of Unsecured Creditors, for the period December 26, 2017 to February 28, 2018 Filed by Berger Singerman LLP. Hearing scheduled for 7/10/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/17/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C1 and C2 # (5) Exhibit D1 and D2 # (6) Exhibit E # (7) Exhibit F # (8) Exhibit G # (9) Proposed Form of Order # (10) Certificate of Service and Service List - Fee App # (11) Certificate of Service and Service List - Notice only) (Robinson, Colin)
04/27/2018 1684 Quarterly Application for Compensation [First] and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Counsel to the Official Committee of Unsecured Creditors for the period December 14, 2017 through February 28, 2018 to Filed by Pachulski Stang Ziehl & Jones LLP. Hearing scheduled for 7/10/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/17/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C1 and C2 # (5) Exhibit D1 and D2 # (6) Exhibit E # (7) Exhibit F # (8) Exhibit G # (9) Exhibit H # (10) Proposed Form of Order # (11) Certificate of Service and Service List - Fee App # (12) Certificate of Service and Service List - Notice only) (Sandler, Bradford)
04/27/2018 1683 Supplemental Application for Compensation of Venable LLP as Ad Hoc Committee of Unitholders for the period January 23, 2018 to February 28, 2018 (related document(s)[1682]) Filed by Unitholders Group. Objections due by 5/17/2018. (Attachments: # (1) Certificate of Service) (Edmonson, Jamie)
04/27/2018 1682 Interim Application for Compensation of Venable LLP as Ad Hoc Committee of Unitholders for the period January 23, 2018 to February 28, 2018 Filed by Unitholders Group. Hearing scheduled for 7/10/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/17/2018. (Attachments: # (1) Certificate of Service) (Edmonson, Jamie)
04/27/2018 1681 Motion to Reject Lease or Executory Contract - Third Omnibus Motion for Entry of an Order, 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 Non-Residential Real Property, Nunc Pro Tunc to the Rejection Date 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 5/11/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
04/27/2018 1680 Supplement to First Interim Fee Application of Klee, Tuchin, Bogdanoff & Stern LLP (related document(s)[1677]) Filed by Woodbridge Group of Companies, LLC. (Beach, Sean)
04/27/2018 1679 Supplement to First Interim Fee Application of Homer Bonner Jacobs, P.A. (related document(s)[1677]) Filed by Woodbridge Group of Companies, LLC. (Beach, Sean)
04/27/2018 1678 Supplement to First Interim Fee Application of Young Conaway Stargatt & Taylor, LLP (related document(s)[1677]) Filed by Woodbridge Group of Companies, LLC. (Beach, Sean)
04/27/2018 1677 Quarterly Application for Compensation of the Debtors' Professionals for the period December 4, 2017 to February 28, 2018 Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 7/10/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/17/2018. (Beach, Sean)
04/27/2018 1676 Order Directing Examination and Production of Documents from 805 Nimes Place, LLC (related document(s)[1582], [1663]) Order Signed on 4/27/2018. (Attachments: # (1) Exhibit "1") (LMD)
04/27/2018 1675 Order Authorizing 805 Nimes Place, LLC's Examination of Debtors Under Federal Rule of Bankruptcy Procedure 2004-1, and (II) Order Directing Examination and Production of Documents From 805 Nimes Place, LLC (related document(s)[1264], [1663]) Order Signed on 4/27/2018. (Attachments: # (1) Exhibit "A") (LMD)
04/27/2018 1674 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], [942], [1644]) Order Signed on 4/27/2018. (Attachments: # (1) Exhibit "1") (LMD)
04/27/2018 1673 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], [940], [1643]) Order Signed on 4/27/2018. (Attachments: # (1) Exhibit "1") (LMD)
04/27/2018 1672 Order (I) Authorizing the Sale of 158A Seeburg Circle, 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)[937], [938], [1651]) Order Signed on 4/27/2018. (Attachments: # (1) Exhibit "1") (LMD)
04/27/2018 1671 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], [1650]) Order Signed on 4/27/2018. (Attachments: # (1) Exhibit "1") (LMD)
04/27/2018 1670 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], [1649]) Order Signed on 4/27/2018. (Attachments: # (1) Exhibit "1") (LMD)
04/27/2018 1669 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], [1648]) Order Signed on 4/27/2018. (Attachments: # (1) Exhibit "1") (LMD)
04/27/2018 1668 Order Authorizing (I) Payment of Third-Party Secured Debt and (II) Granting Related Relief)(related document(s)[924], [925], [1645]) Order Signed on 4/27/2018. (LMD)
04/27/2018 1667 Order 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)[123], [152], [289], [300], [301], [953], [1646], [1655]) Order Signed on 4/27/2018. (Attachments: # (1) Schedule "A") (LMD)
04/27/2018 1666 Notice of Appearance. Filed by Marshall FRLT dtd 3/26/15. (Robins, John)
04/27/2018 1665 Application for Compensation // Third Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Counsel to the Official Committee of Unsecured Creditors for the period from February 1, 2018 to February 28, 2018 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 5/17/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service) (Sandler, Bradford)
04/27/2018 1664 Notice of Agenda of Matters Scheduled for Hearing 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. (Bambrick, Ian)
04/27/2018 1663 Certification of Counsel Regarding (I) Order Authorizing 805 Nimes Place, LLC's Examination of Debtors Under Federal Rule of Bankruptcy Procedure 2004-1, and (II) Order Directing Examination and Production of Documents From 805 Nimes Place, LLC (related document(s)[1264], [1582]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Bambrick, Ian)
04/27/2018 1662 Order Granting Motion for Admission pro hac vice of Crystal Thornton-Illar, Esquire(Related Doc # [1653]) (related document(s)[1653]) Order Signed on 4/27/2018. (Attachments: # (1) Exhibit List of Creditors) (DJG)
04/26/2018 1661 Supplemental Declaration of Bradley D. Sharp in Support of Motions for Entry of Orders Authorizing the Sales of (I) 810 Sarbonne Road, Los Angeles, California Property, and (II) 1061 Two Creeks Drive, Snowmass Village, Colorado Property (related document(s)[929], [943], [1607], [1620], [1660]) 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) (Beach, Sean)
04/26/2018 1660 Omnibus Reply in Support of Motions for Entry of Orders Authorizing the Sales of (I) 810 Sarbonne Road, Los Angeles, California Property, and (II) 1061 Two Creeks Drive, Snowmass Village, Colorado Property (related document(s)[929], [943], [1607], [1620]) Filed by Woodbridge Group of Companies, LLC (Bambrick, Ian)
04/26/2018 1659 Certification of Counsel Requesting Entry of Order Approving Stipulation Resolving Pro Hac Vice Admission of Joseph E. Saracheck (related document(s)[851]) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford)
04/26/2018 1658 Exhibit(s) - Notice of Filing of Revised Order on Debtors' Motion for Entry of an (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], [944]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I # (2) Exhibit II) (Bambrick, Ian)
04/26/2018 1657 Joinder of the Official Ad Hoc Committee of Unitholders to Debtors' Objection to Motion to Quash of Contrarian Funds, LLC (related document(s)[890], [1585], [1656]) Filed by Unitholders Group. (O'Brien, Daniel)
04/26/2018 1656 Objection to Motion to Quash of Contrarian Funds, LLC (related document(s)[1585]) Filed by Woodbridge Group of Companies, LLC (Attachments: # (1) Exhibit A) (Morton, Edmon)
04/26/2018 1655 Certification of Counsel Regarding Application of the 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)[123], [152], [289], [300], [301], [953], [1646]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I # (2) Exhibit II) (Feldman, Betsy)
04/26/2018 1654 Adversary case 18-50414. Complaint for Declaratory Judgment and Injunctive Relief by Comerica Bank against WFS Holding Co., LLC. Fee Amount $350 (91 (Declaratory judgment)),(72 (Injunctive relief - other)). AP Summons Served due date: 07/25/2018. (Attachments: # (1) Certificate of Service) (Mickler, IV, Frederick)
04/26/2018 1653 Motion to Appear pro hac vice of Crystal Thornton-Illar. Receipt Number 3112370127, Filed by CSI & Searchlight Noteholders. (Attachments: # (1) Exhibit List of Creditors) (Hauswirth, Gregory)
04/26/2018 1652 Notice of Service of 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)[1642]) Filed by CSI & Searchlight Noteholders. (Hauswirth, Gregory)
04/26/2018 1651 Certification of Counsel Regarding Order (I) Authorizing the Sale of 158A Seeburg Circle, 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)[937], [938], [1626]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I # (2) Exhibit II) (Bambrick, Ian)