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
05/12/2018 1750 BNC Certificate of Mailing. (related document(s)[1741]) Notice Date 05/11/2018. (Admin.)
05/11/2018 1749 Certificate of No Objection Regarding Notice of Filing of Consent Order Between Certain Debtors and the State of Colorado (related document(s)[1712]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/11/2018 1748 Notice of Agenda of Matters Scheduled for Hearing Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 5/15/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Bambrick, Ian)
05/10/2018 1747 Affidavit/Declaration of Service re Order Authorizing the Debtors to Retain and Employ Glaser Weil Fink Howard Avchen & Shapiro LLP as Special Real Estate and Land Use Counsel Nunc Pro Tunc to March 22, 2018; and Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Boies Schiller Flexner LLP (related document(s)[1738], [1740]) Filed by Garden City Group, LLC. (Ferrante, Angela)
05/10/2018 1746 Affidavit/Declaration of Service re Order Establishing Deadlines for Filing Proofs of Claim and Proofs of Interest and Approving the Form and Manner of Notice Thereof; Notice of Deadlines for Filing of Proofs of Claim and Proofs of Interest; and Non-customized Proof of Claim Form (related document(s)[911]) Filed by Garden City Group, LLC. (Ferrante, Angela)
05/10/2018 1745 Declaration of Bradley D. Sharp in Support of Debtors' Motion for Entry of an Order, Pursuant to 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Entry into a Settlement with OBDK Huron LLC (related document(s)[1744]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
05/10/2018 1744 Motion to Approve Compromise under Rule 9019 - Motion for Entry of an Order, Pursuant to 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Entry into a Settlement with OBDK Huron LLC 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 5/24/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Bambrick, Ian)
05/10/2018 1743 Minute Sheet 341 Meeting Held and Concluded Continued 341 Meeting Held and Concluded Filed by U.S. Trustee. (Fox, Timothy)
05/10/2018 1742 Third Application for Compensation for Services Rendered and Reimbursement of Expenses of Homer Bonner Jacobs, P.A. for the period March 1, 2018 to March 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 5/30/2018. (Attachments: # (1) Notice # (2) Exhibit) (Mielke, Allison)
05/09/2018 1741 Transcript regarding Hearing Held 5/1/2018 Remote electronic access to the transcript is restricted until 8/7/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or Contact the Court Reporter/Transcriber ,Reliable at Telephone number (302) 654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 5/16/2018. Redaction Request Due By 5/30/2018. Redacted Transcript Submission Due By 6/11/2018. Transcript access will be restricted through 8/7/2018. (AJL)
05/09/2018 1740 Declaration of Disinterestedness by Ordinary Course Professional Boies Schiller Flexner LLP Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
05/09/2018 1739 Certificate of No Objection - No Order Required Regarding Third Application for Compensation and Reimbursement of Expenses of Gibson, Dunn & Crutcher LLP for the period February 1, 2018 to February 28, 2018 (related document(s)[1587]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
05/09/2018 1738 Order Authorizing Debtors to Retain and Employ Glaser Weil Fink Howard Avchen & Shapiro LLP as Special Real Estate and Land Use Counsel Nunc Pro Tunc to March 22, 2018 (related document(s)[1604], [1720], [1723]) Order Signed on 5/9/2018. (LMD)
05/09/2018 1737 Affidavit/Declaration of Service Regarding Schedules filed: Sch E-F, Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Woodbridge Mortgage Investment Fund 3, LLC 17-12776 (related document(s)[1276]) Filed by Woodbridge Group of Companies, LLC. (Beach, Sean)
05/09/2018 1736 Affidavit/Declaration of Service (related document(s)[911], [1277]) Filed by Woodbridge Group of Companies, LLC. (Beach, Sean)
05/09/2018 1735 Certificate of No Objection - No Order Required Regarding Second 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 January 1, 2018 to January 31, 2018 (related document(s)[1260]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
05/09/2018 1734 Certificate of No Objection - No Order Required Regarding Second Monthly Application for Compensation and Reimbursement of Expenses of Berger Singerman LLP, as Special Counsel to the Official Committee of Unsecured Creditors for the period from February 1, 2018 to February 28, 2018 (related document(s)[1259]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
05/09/2018 1733 Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the period from January 1, 2018 to January 31, 2018 (related document(s)[1258]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
05/09/2018 1732 Receipt of filing fee for Transfer/Assignment of Claim(17-12560-KJC) [claims,trclm] ( 25.00). Receipt Number 8863330, amount $ 25.00. (U.S. Treasury) (Entered: 05/09/2018)
05/09/2018 1731 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: K'S DONUT EMPORIUM To Tannor Partners Credit Fund, LP. Filed by Tannor Partners Credit Fund LP. (Tannor, Robert)
05/09/2018 1730 Certification of Counsel Regarding Proposed Order Directing Examination and Production of Documents From Comerica Bank (related document(s)[1584]) Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
05/08/2018 1729 Receipt of filing fee for Transfer/Assignment of Claim(17-12560-KJC) [claims,trclm] ( 25.00). Receipt Number 8862562, amount $ 25.00. (U.S. Treasury) (Entered: 05/08/2018)
05/08/2018 1728 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Second Flight Consultancy, LLC To Tannor Partners Credit Fund, LP. Filed by Tannor Partners Credit Fund LP. (Tannor, Robert)
05/08/2018 1727 Certificate of No Objection - No Order Required Regarding Second Application for Compensation and Reimbursement of Expenses of Klee, Tuchin, Bogdanoff & Stern LLP, Counsel for the Debtors and Debtors in Possession for the period March 1, 2018 to March 31, 2018 (related document(s)[1583]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
05/08/2018 1726 Exhibit(s) - Notice of Filing of Consent Order Between Certain Debtors and the State of Oregon (related document(s)[888]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/08/2018 1725 Notice of Appearance. The party has consented to electronic service. Filed by Frederika L. Paul, David L. Ferch. (LMD)
05/07/2018 1724 Affidavit/Declaration of Service re Notice of Filing of Consent Order between Certain Debtors and the State of Idaho; and Supplemental Declaration of Carolyn C. Jordan in Support of the Application (related document(s)[1718], [1720]) Filed by Garden City Group, LLC. (Ferrante, Angela)
05/07/2018 1723 Certification of Counsel Regarding Application of the Debtors for Entry of an Order Authorizing the Debtors to Retain and Employ Glaser Weil Fink Howard Avchen & Shapiro LLP as Special Real Estate and Land Use Counsel Nunc Pro Tunc to March 22, 2018 (related document(s)[1604], [1720]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/07/2018 1722 Certificate of No Objection Regarding Monthly Staffing Report for Filing Period March 1, 2018 through March 31, 2018 of Development Specialists, Inc. (related document(s)[1606]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
05/07/2018 1721 Affidavit/Declaration of Mailing . Filed by Ad Hoc Noteholder Group. (related document(s)[1707], [1709]) (Matthews, Gene)
05/04/2018 1720 Supplemental Declaration of Carolyn C. Jordan in Support of the Application of the Debtors for Entry of an Order Authorizing Debtors to Retain and Employ Glaser Weil Fink Howard Avchen & Shapiro LLP as Special Real Estate and Land Use Counsel Nunc Pro Tunc to March 22, 2018 (related document(s)[1604]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/04/2018 1719 Affidavit/Declaration of Service of Eric Westberg re Notice of Application of Povince, Inc.; Order Authorizing the Sale of 25085 Ashley Ridge Road; Sixth Notice of Supplement to List of Ordinary Course Professionals; Declaration of Disinterestedness by Ordinary Course Professional; Notice of Filing of Consent Order in State of Colorado; First Monthly Application of Elise S. Frejka; (related document(s)[1704], [1708], [1710], [1711], [1712], [1714]) Filed by Garden City Group, LLC. (Ferrante, Angela)
05/04/2018 1718 Exhibit(s) - Notice of Filing of Consent Order Between Certain Debtors and the State of Idaho (related document(s)[888]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/03/2018 1717 Debtor-In-Possession Monthly Operating Report for Filing Period January 2018 Filed by Woodbridge Group of Companies, LLC. (Bowman, Donald)
05/02/2018 1716 Affidavit/Declaration of Service re Orders Authorizing the Sale of 810 Sarbonne Road, Los Angeles, CA and 1061 Two Creeks Drive, Snowmass Village, CO; and Order Authorizing and Approving the Debtors' Entry into a Consent and Judgment with the Securities and Exchange Commission (related document(s)[1700], [1701], [1702]) Filed by Garden City Group, LLC. (Ferrante, Angela)
05/02/2018 1715 Affidavit/Declaration of Service re Order Authorizing Payment of Third-Party Secured Debt; Orders Authorizing the Sale 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; Notice of First Interim Fee Application of the Debtors Professionals for the Period from December 4, 2017, Through and Including February 28, 2018; Order Approving Stipulation Regarding Leases with Reservation of Rights; and Supplement to First Interim Fee Application of Gibson, Dunn & Crutcher LLP (related document(s)[1668], [1669], [1670], [1672], [1673], [1674], [1677], [1690], [1693]) Filed by Garden City Group, LLC. (Ferrante, Angela)
05/02/2018 1714 Application for Compensation /First 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 February 8, 2018 Through February 28, 2018 for Elise S Frejka, Fee Examiner, period: 2/8/2018 to 2/28/2018, fee: $44310, expenses: $171.88, for Frejka PLLC, Other Professional, period: 2/8/2018 to 2/28/2018, fee: $6277.50, expenses: $0.00. Filed by Elise S Frejka, Frejka PLLC. Objections due by 5/23/2018. (Frejka, Elise)
05/02/2018 1713 Affidavit/Declaration of Service Regarding 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)[1696]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
05/02/2018 1712 Exhibit(s) - Notice of Filing of Consent Order Between Certain Debtors and the State of Colorado (related document(s)[888]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/02/2018 1711 Declaration of Disinterestedness by Ordinary Course Professional Cornicello, Tendler & Baumel-Cornicello, LLP Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/02/2018 1710 Supplemental List of Ordinary Course Professionals Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/02/2018 1709 Rule 2019 Statement Verified Statement of Drinker Biddle & Reath LLP Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure for the Ad Hoc Noteholder Group Formed Pursuant to January 23, 2018, Order {DI 357] Filed by Drinker Biddle & Reath LLP. (Attachments: # (1) Exhibit A) (Kortanek, Steven)
05/02/2018 1708 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 Doc # [1262]) Order Signed on 5/2/2018. (Attachments: # (1) Exhibit 1) (LCN)
05/02/2018 1707 Exhibit(s) Supplemental Notice of Formation of Ad Hoc Noteholder Group Pursuant to January 23, 2018, Order [DI 357] (related document(s)[357], [470]) Filed by Ad Hoc Noteholder Group. (Jackson, Patrick)
05/01/2018 1706 Certificate of No Objection - No Order Required Regarding First Application for Compensation and Reimbursement of Expenses of Province, Inc. for the period February 1, 2018 to February 28, 2018 (related document(s)[923]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
05/01/2018 1705 Certificate of No Objection - No Order Required Regarding Third Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period February 1, 2018 to February 28, 2018 (related document(s)[922]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
05/01/2018 1704 Second Application for Compensation and Reimbursement of Expenses of Province, Inc. for the period March 1, 2018 to March 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 5/21/2018. (Attachments: # (1) Notice) (Mielke, Allison)
05/01/2018 1703 5/1/2018 Hearing Held/Court Sign-In Sheet (related document(s)[1664]) (LMD)
05/01/2018 1702 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], [1616]) Order Signed on 5/1/2018. (Attachments: # (1) Exhibit "1&2") (LMD)
05/01/2018 1701 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], [944], [1658]) Order Signed on 5/1/2018. (Attachments: # (1) Exhibit "1") (LMD)