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
05/22/2018 1850 Notice of Withdrawal of Appearance. Mark L. Desgrosseilliers and Ericka F. Johnson, of the firm Womble Bond Dickinson (US) LLP and Jeffrey W. Shields, Blake D. Miller, and Paul R. Smith, of the firm Jones Waldo Holbrook & McDonough, PC has withdrawn from the case. Filed by Mark Zigerelli, Michael H. Spackman, Jerry Nunley, Renee Norton, Jeff and Lillian Leong, Vickie Jorgenson, Ann Halliday, Raleigh Davis, Yen-Hsu Chen, Chris Brinkerhoff. (Attachments: # (1) Exhibit A) (Johnson, Ericka)
05/22/2018 1849 Order (WITH REVISIONS MADE BY THE COURT) Denying Motion to Shorten Time (related document(s)[1833], [1834]) Order Signed on 5/22/2018. (LMD)
05/22/2018 1848 Joinder Joinder of Ad Hoc Noteholder Group to Debtors' Opposition to Lise La Rochelle, et al. Noteholders' Motion to Shorten Notice with Respect to Motion to Terminate Exclusivity (related document(s)[1834], [1839], [1840]) Filed by Ad Hoc Noteholder Group. (Jackson, Patrick)
05/22/2018 1847 Certificate of No Objection - No Order Required Regarding Third Monthly Application for Compensation 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 (related document(s)[1686]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
05/22/2018 1846 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[1665]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
05/22/2018 1845 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[1629]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
05/21/2018 1844 Affidavit/Declaration of Service re Notice of Entry of an Order Authorizing the Sale of 25085 Ashley Ridge Road, Hidden Hills, California Property; Order Further Extending the Time Within Which the Debtors Must Assume or Reject a Certain Unexpired Lease of Nonresidential Real Property; and Order Approving Stipulation and Agreed Order Extending Bar Date for U.S. Securities and Exchange Commission to File Proofs of Claim (related document(s)[1827], [1828], [1829]) Filed by Garden City Group, LLC. (Ferrante, Angela)
05/21/2018 1843 Exhibit(s) - Notice of Filing of Proposed Order Authorizing and Approving First Amendment to the DIP Credit Agreement (related document(s)[22], [724]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/21/2018 1842 Joinder of the Official Ad Hoc Committee of Unitholders to (A) Debtors' Objection to Motion of Lise La Rochelle, et al. Noteholders to Shorten Notice With Respect to Motion to Terminate Exclusivity, and (B) the Official Committee of Unsecured Creditors' Joinder in Support Thereof (related document(s)[1834], [1839], [1840]) Filed by Unitholders Group. (O'Brien, Daniel)
05/21/2018 1841 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)[1822]). Omnibus Hearings scheduled for 8/14/2018 at 10:00 AM., 9/25/2018 at 01:30 PM., 10/24/2018 at 10:00 AM. Signed on 5/21/2018. (DJG)
05/21/2018 1840 Joinder // The Official Committee of Unsecured Creditors' Joinder to Debtors' Opposition to Motion of Lise La Rochelle, et al. Noteholders to Shorten Notice with Respect to Motion to Terminate Exclusivity (related document(s)[1834], [1839]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
05/21/2018 1839 Objection - Debtors' Opposition to Motion of Lise La Rochelle, et al. Noteholders to Shorten Notice with Respect to Motion to Terminate Exclusivity (related document(s)[1834]) Filed by Woodbridge Group of Companies, LLC (Bambrick, Ian)
05/19/2018 1838 BNC Certificate of Mailing. (related document(s)[1811]) Notice Date 05/18/2018. (Admin.)
05/18/2018 1837 Affidavit/Declaration of Service re Notice of Transfer (related document(s)[1767]) Filed by Garden City Group, LLC. (Ferrante, Angela)
05/18/2018 1836 Affidavit/Declaration of Service re Second Monthly Staffing and Compensation Report of Berkeley Research Group, LLC as Tax Advisors to the Debtors and Debtors in Possession During the Period from April 1, 2018 through April 30, 2018 (related document(s)[1821]) Filed by Garden City Group, LLC. (Ferrante, Angela)
05/18/2018 1835 Affidavit/Declaration of Service re Seventh Notice of Supplement to List of Ordinary Course Professionals; and Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Salomon & Appelman, Ltd. (related document(s)[1812], [1815]) Filed by Garden City Group, LLC. (Ferrante, Angela)
05/18/2018 1834 Motion to Shorten //Motion of Lise La Rochelle, et al. Noteholders to Shorten Notice with Respect to Motion to Terminate Exclusivity Filed by La Rochelle, et al. Noteholders. (Attachments: # (1) Exhibit A) (Gibson, Jason)
05/18/2018 1833 Motion to Approve //Motion of Lise La Rochelle, et al. Noteholders to Terminate Exclusivity Filed by La Rochelle, et al. Noteholders. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Gibson, Jason)
05/18/2018 1832 Affidavit/Declaration of Service Debtors Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Further Extending the Period Within Which the Debtors May Remove Actions; Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving; First Monthly Staffing and Compensation Report; Debtors Second Motion for an Order Pursuant to Section 365(d)(4)(B)(i) of the Bankruptcy Code Extending the Deadline; Debtors Motion for Entry of an Order (I) Authorizing the Sale of 215 N. 12th Street, Carbondale, Colorado Property; Declaration to Sell 215 N. 12th Street, Carbondale, Colorado Property; Debtors Motion for Entry of an Order (I) Authorizing the Sale of 995 & 981 Cowen Drive, Carbondale, Colorado Property; Declaration to Sell 995 & 981 Cowen Drive, Carbondale, Colorado Property; Notice of and Debtors Motion for Entry of an Order (I) Authorizing the Sale of Lot C-1 and 446 Diamond A Ranch Road, Carbondale, Colorado Property; Declaration of Bradley D. Sharp in Support of Debtors Motion to Sell Lot C-1 and 446 Diamond A Ranch Road, Carbondale, Colorado Property; Debtors Motion for Entry of an Order (I) Authorizing the Sale of 809 Grand Avenue, Glenwood Springs, Colorado Property; Declaration of Bradley D. Sharp in Support of Debtors Motion to Sell 809 Grand Avenue, Glenwood Springs, Colorado Property; Debtors Motion for Entry of an Order (I) Authorizing the Sale of 747 Davis Road, Stockbridge, Georgia Property; Declaration to Sell 747 Davis Road, Stockbridge, Georgia Property; Debtors Motion for Entry of an Order (I) Authorizing the Sale of 403 and 417 Crystal Canyon Drive; Declaration to Sell 403 and 417 Crystal Canyon Drive; Order, Pursuant to Section 363(b) of the Bankruptcy Code and Bankruptcy Rule 9019 with the State of Colorado; Order, Pursuant to Section 363(b) of the Bankruptcy Code and Bankruptcy Rule 9019 with the State of Idaho; Third Omnibus Order, Pursuant to Sections 105(a), 365(a), and 554(a); Debtors Motion for Entry of an Order (I) Authorizing the Sale of 302 Wildflower Road; Declaration to Sell 302 Wildflower Road; Debtors Motion for Entry of an Order (I) Authorizing the Sale of 14115 Moorpark Street #212; Declaration re Motion to Sell 14115 Moorpark Street #212; Debtors Motion for Entry of an Order of (I) Authorizing the Sale of 780 E. Valley Road, Unit C-126; Declaration re Motion to Sell 780 E. Valley Road, Unit C-126; Debtors Motion for Entry of an Order (I) Authorizing the Sale of 342 and 368 River Bend Way; Declaration re Motion to Sell 342 and 368 River Bend Way; Debtors Motion for Entry of an Order (I) Authorizing the Sale of 63 Sweetgrass Drive; Declaration of Debtors Motion to Sell 63 Sweetgrass Drive; (related document(s)[1763], [1764], [1768], [1769], [1770], [1771], [1772], [1774], [1775], [1776], [1777], [1778], [1779], [1780], [1781], [1782], [1783], [1784], [1785], [1786], [1788], [1789], [1790], [1791], [1792], [1793], [1794], [1795]) Filed by Garden City Group, LLC. (Ferrante, Angela)
05/18/2018 1831 Certificate of No Objection Regarding Consent Order Between Certain Debtors and the State of Oregon (related document(s)[1726]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/18/2018 1830 Certificate of Service Regarding Contrarian Funds LLC's Response to Debtors' Objection to Proof of Claim 1216 (related document(s)[1826]) Filed by Contrarian Funds, LLC. (Klauder, David)
05/18/2018 1829 Order Approving Stipulation and Agreed Order Extending the Bar Date for U.S. Securities and Exchange Commission to File Proofs of Claim (related document(s)[1820]) Order Signed on 5/18/2018. (Attachments: # (1) Exhibit "1") (LMD)
05/18/2018 1828 Order (WITH REVISIONS MADE BY THE COURT) Further Extending the Time Within Which the Debtors Must Assume or Reject a Certain Unexpired Lease of Nonresidential Real Property With the Lessor's Prior Written Consent (related document(s)[831], [1819]) Order Signed on 5/18/2018. (Attachments: # (1) Exhibit "A") (LMD)
05/18/2018 1827 Exhibit(s) - Notice of 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 Related Purchase Agreement; and (III) Granting Related Relief (related document(s)[1262], [1263], [1708]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
05/18/2018 1826 Response Contrarian Funds LLC's Response to Debtors' Objection to Proof of Claim 1216 (related document(s)[1563]) Filed by Contrarian Funds, LLC (Attachments: # (1) Exhibit A # (2) Exhibit B) (Klauder, David)
05/18/2018 1825 Receipt of filing fee for Transfer/Assignment of Claim(17-12560-KJC) [claims,trclm] ( 25.00). Receipt Number 8875568, amount $ 25.00. (U.S. Treasury) (Entered: 05/18/2018)
05/18/2018 1824 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: HOWARD I & BEVERLY GURSKY To Argo Partners. Filed by Argo Partners. (Gold, Matthew)
05/18/2018 1823 Receipt of filing fee for Transfer/Assignment of Claim(17-12560-KJC) [claims,trclm] ( 25.00). Receipt Number 8874979, amount $ 25.00. (U.S. Treasury) (Entered: 05/18/2018)
05/18/2018 1822 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
05/17/2018 1821 Monthly Staffing Report for Filing Period April 1, 2018 -April 30, 2018 of Berkeley Research Group, LLC Filed by Woodbridge Group of Companies, LLC. Objections due by 6/6/2018. (Attachments: # (1) Notice) (Feldman, Betsy)
05/17/2018 1820 Certification of Counsel Regarding Order Approving Stipulation and Agreed Order Extending the Bar Date for U.S. Securities and Exchange Commission to File Proofs of Claim Filed by Woodbridge Group of Companies, LLC. (Beach, Sean)
05/17/2018 1819 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 Lessor's Prior Written Consent (related document(s)[831]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit) (Bambrick, Ian)
05/17/2018 1818 Order (Agreed Scheduling) Regarding Contratian's Note Motion and the Debtors' Claim Objection, and Order on Motion to Shorten and Motion to Quash. (related document(s)[890], [1563], [1585], [1586], [1807]) Order Signed on 5/17/2018. (LMD)
05/16/2018 1817 Affidavit/Declaration of Service re Notice of and Debtors' Motion for Entry of an Order Authorizing and Approving Entry into a Settlement with 805 Nimes Place, LLC; Declaration of Bradley D. Sharp in Support of Debtors' Motion; and Notice of and Fourth Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP (related document(s)[1751], [1752], [1756]) Filed by Garden City Group, LLC. (Ferrante, Angela)
05/16/2018 1816 Withdrawal of Claim 2208. Filed by Garden City Group, LLC. (Ferrante, Angela)
05/16/2018 1815 Declaration of Disinterestedness by Ordinary Course Professional Salomon & Appleman, Ltd. Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/16/2018 1814 Certificate of No Objection - No Order Required Regarding Second Application for Compensation of Garden City Group, LLC for the period February 1, 2018 to February 28, 2018 (related document(s)[1631]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
05/16/2018 1813 Certificate of Service Regarding First Interim Application for Compensation and Reimbursement of Expenses of FTI Consulting, Inc. as Financial Advisor to The Official Committee of Unsecured Creditors for the period December 14, 2017 to February 28, 2018 (related document(s)[1809]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
05/16/2018 1812 Supplemental List of Ordinary Course Professionals Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Feldman, Betsy)
05/16/2018 1811 Transcript regarding Hearing Held 5/15/2018 RE: Preliminary Injunction. Remote electronic access to the transcript is restricted until 8/14/2018. 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 5/23/2018. Redaction Request Due By 6/6/2018. Redacted Transcript Submission Due By 6/18/2018. Transcript access will be restricted through 8/14/2018. (BJM)
05/16/2018 1810 Certificate of No Objection - No Order Required Regarding Second 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 March 1, 2018 through March 31, 2018 (related document(s)[1624]) Filed by Unitholders Group. (Edmonson, Jamie)
05/16/2018 1809 Interim Application for Compensation [First] and Reimbursement of Expenses of FTI Consulting, Inc. as Financial Advisor to The Official Committee of Unsecured Creditors for the period December 14, 2017 to February 28, 2018 Filed by FTI Consulting, Inc.. 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 6/5/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Robinson, Colin)
05/15/2018 1808 Notice of Withdrawal of Appearance. Tullius Law Group/Jennifer R. Tullius has withdrawn from the case. Filed by 805 Nimes Place, LLC. (Tullius, Jennifer)
05/15/2018 1807 Certification of Counsel Regarding Agreed Scheduling Order (related document(s)[890], [1563], [1585], [1586]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
05/15/2018 1806 Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(17-12560-KJC) [motion,msell] ( 181.00). Receipt Number 8870864, amount $ 181.00. (U.S. Treasury) (Entered: 05/15/2018)
05/15/2018 1805 Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(17-12560-KJC) [motion,msell] ( 181.00). Receipt Number 8870864, amount $ 181.00. (U.S. Treasury) (Entered: 05/15/2018)
05/15/2018 1804 Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(17-12560-KJC) [motion,msell] ( 181.00). Receipt Number 8870864, amount $ 181.00. (U.S. Treasury) (Entered: 05/15/2018)
05/15/2018 1803 Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(17-12560-KJC) [motion,msell] ( 181.00). Receipt Number 8870864, amount $ 181.00. (U.S. Treasury) (Entered: 05/15/2018)
05/15/2018 1802 Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(17-12560-KJC) [motion,msell] ( 181.00). Receipt Number 8870864, amount $ 181.00. (U.S. Treasury) (Entered: 05/15/2018)
05/15/2018 1801 Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(17-12560-KJC) [motion,msell] ( 181.00). Receipt Number 8870864, amount $ 181.00. (U.S. Treasury) (Entered: 05/15/2018)