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
06/01/2018 1900 Reply Statement of the Ad Hoc Noteholder Group Regarding (I) Debtors' Objection to Proof of Claim 1216 and (II) Contrarian Funds LLC's Response Thereto (related document(s)[1563], [1826]) Filed by Ad Hoc Noteholder Group (Kortanek, Steven)
06/01/2018 1899 Certification of Counsel Regarding Order (I) Authorizing the Sale of 780 E. Valley Road, Unit C-126, Basalt, 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)[1790], [1791]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I # (2) Exhibit II) (Bambrick, Ian)
05/31/2018 1898 Monthly Staffing Report for Filing Period April 1, 2018 - April 30, 2018 of Development Specialists, Inc. Filed by Woodbridge Group of Companies, LLC. Objections due by 6/14/2018. (Feldman, Betsy)
05/31/2018 1897 Exhibit(s) - Notice of Filing of Exhibit A to Debtors' Reply (I) to Contrarian Funds LLC's Response to Debtors' Objection to Proof of Claim 1216, and (II) in Further Support of the Debtors' Claim Objection (related document(s)[1894]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
05/31/2018 1896 Notice of Withdrawal of Appearance. as to only Blake D. Miller, Esquire has withdrawn from the case. Filed by Utah Noteholder Group. (Johnson, Ericka)
05/31/2018 1895 Certificate of No Objection - No Order Required regarding 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 (related document(s)[1742]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
05/31/2018 1894 Reply (I) to Contrarian Funds LLC's Response to Debtors' Objection to Proof of Claim 1216, and (II) in Further Support of the Debtors' Claim Objection (related document(s)[1563], [1826]) Filed by Woodbridge Group of Companies, LLC (Beach, Sean)
05/31/2018 1893 Order Approving Stipulation Resolving Pro Hac Vice Admission of Joseph E. Saracheck (related document(s)[1891]) Order Signed on 5/31/2018. (Attachments: # (1) Exhibit "1") (LMD)
05/31/2018 1892 Order Authorizing and Approving First Amendment to the DIP Credit Agreement (related document(s)[22], [724], [1843]) Order Signed on 5/31/2018. (Attachments: # (1) Exhibit "1") (LMD)
05/31/2018 1891 Supplemental Certification of Counsel Requesting Entry of Order Approving Stipulation Resolving Pro Hac Vice Admission of Joseph E. Saracheck (related document(s)[851], [1659]) Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Exhibit A) (Robinson, Colin)
05/31/2018 1890 Notice of Withdrawal of Notice of Withdrawal of Document [Docket No. 529] (related document(s)[529], [531], [532], [533], [729], [732], [924], [1668]) Filed by Tintarella, LLC. (Gerald, Stephen)
05/31/2018 1889 Notice of Change of Address Filed by The Signer Family Trust. (Attachments: # (1) Certificate of Service) (Hauswirth, Gregory)
05/30/2018 1888 Third Application for Compensation and Reimbursement of Expenses of Province, Inc. for the period April 1, 2018 to April 30, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 6/19/2018. (Attachments: # (1) Notice) (Mielke, Allison)
05/30/2018 1887 Declaration of Bradley D. Sharp in Support of the Debtors' Motion for Entry of an Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Approving the Settlement Agreement by and Between Debtor Sagebrook Investments, LLC and the City of Beverly Hills (related document(s)[1886]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
05/30/2018 1886 Motion to Approve Compromise under Rule 9019 - and Pursuant to Section 105(a) of the Bankruptcy Code, Approving the Settlement Agreement by and Between Debtor Sagebrook Investments, LLC and the City of Beverly Hills 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 6/13/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Mielke, Allison)
05/30/2018 1885 Certificate of No Objection regarding Notice of Filing of Proposed Order Authorizing and Approving First Amendment to the DIP Credit Agreement (related document(s)[1843]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/30/2018 1884 Certificate of No Objection regarding Motion for Entry of an Order (I) Authorizing the Sale of 63 Sweetgrass 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)[1794]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/30/2018 1883 Certificate of No Objection regarding Motion for Entry of an Order (I) Authorizing the Sale of 342 and 368 River Bend Way, Glenwood Springs, 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)[1792]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/30/2018 1882 Certificate of No Objection regarding Motion for Entry of an Order (I) Authorizing the Sale of 14115 Moorpark Street, #212, Sherman Oaks, 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)[1788]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/30/2018 1881 Certificate of No Objection regarding Motion for Entry of an Order (I) Authorizing the Sale of 302 Wildflower 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)[1785]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/30/2018 1880 Certificate of No Objection regarding Motion for Entry of an Order (I) Authorizing the Sale of 403 and 417 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)[1780]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/30/2018 1879 Certificate of No Objection regarding Motion for Entry of an Order (I) Authorizing the Sale of 747 Davis Road, Stockbridge, Georgia 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)[1778]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/30/2018 1878 Certificate of No Objection regarding Motion for Entry of an Order (I) Authorizing the Sale of 747 Davis Road, Stockbridge, Georgia 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)[1778]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/30/2018 1877 Certificate of No Objection regarding Motion for Entry of an Order (I) Authorizing the Sale of 809 Grand Avenue, Glenwood Springs, 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)[1776]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/30/2018 1876 Certificate of No Objection regarding Motion for Entry of an Order (I) Authorizing the Sale of Lot C-1 and 446 Diamond A Ranch 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)[1774]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/30/2018 1875 Certificate of No Objection regarding Motion for Entry of an Order (I) Authorizing the Sale of 995 & 981 Cowen 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)[1772]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/30/2018 1874 Certificate of No Objection regarding Motion for Entry of an Order (I) Authorizing the Sale of 215 N. 12th Street, 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)[1770]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/30/2018 1873 Certificate of No Objection regarding Motion to Extend Pursuant to Section 365(d)(4)(B)(i), the Deadline by Which to Assume or Reject Unexpired Leases of Nonresidential Real Property (related document(s)[1769]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/30/2018 1872 Certificate of No Objection regarding Motion to Extend the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. Section 1452 Filed by Woodbridge Group of Companies, LLC (related document(s)[1763]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/30/2018 1871 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 805 Nimes Place, LLC Filed by Woodbridge Group of Companies, LLC (related document(s)[1751]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/29/2018 1870 Affidavit/Declaration of Service re Notice of and Third Monthly Application of Klee, Tuchin, Bogdanoff & Stern LLP, as Counsel for the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period April 1, 2018 through April 30, 2018 (related document(s)[1860]) Filed by Garden City Group, LLC. (Ferrante, Angela)
05/29/2018 1869 The transcriber has requested a standing order for all hearings in this case for the period 5/29/2018 to 6/12/2018. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080 . (AJL)
05/29/2018 1868 Letter regarding Disputed Claim. (related document(s)[1276]) Filed by Jasmine Bahia, Michael Bahia. (LMD)
05/25/2018 1867 Application for Compensation // Fourth 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 March 1, 2018 to March 31, 2018 Filed by FTI Consulting, Inc.. Objections due by 6/14/2018. (Attachments: # (1) Notice # (2) Exhibit A-E # (3) Certificate of Service) (Robinson, Colin)
05/25/2018 1866 Certificate of No Objection regarding 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 QBDK Huron LLC (related document(s)[1744]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
05/25/2018 1865 Notice of Address Change . Filed by Joseph Moore. (LMD)
05/24/2018 1864 Affidavit/Declaration of Service re Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Schlossberg & Umholtz, a Law Corporation (related document(s)[1857]) Filed by Garden City Group, LLC. (Ferrante, Angela)
05/24/2018 1863 Certificate of No Objection - No Order Required /First Monthly Application of (A) Elise S. Frejka, Fee Examiner, and (B) Frejka PLLC, Counsel for the Fee Examiner, tor Interim Compensation For Services Rendered and Reimbursement of Expenses for The Period February 8, 2018 Through February 28, 2018 (related document(s)[1714]) Filed by Elise S Frejka. (Frejka, Elise)
05/24/2018 1862 Application for Compensation // Third 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 March 1, 2018 to March 31, 2018 Filed by Berger Singerman LLP. Objections due by 6/13/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service) (Robinson, Colin)
05/24/2018 1861 Monthly Application for Compensation Summary of Third Monthly Fee Application 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 April 1, 2018 to April 30, 2018 Filed by Unitholders Group. Objections due by 6/13/2018. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Notice # (4) Certificate of Service) (Edmonson, Jamie)
05/24/2018 1860 Third Application for Compensation and Reimbursement of Expenses of Klee, Tuchin, Bogdanoff & Stern LLP for the period April 1, 2018 to April 30, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 6/13/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Mielke, Allison)
05/23/2018 1859 Monthly Application for Compensation [Fourth] and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Counsel to the Official Committee of Unsecured Creditors for the period March 1, 2018 to March 31, 2018 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 6/12/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service and Service List) (Sandler, Bradford)
05/23/2018 1858 Affidavit/Declaration of Service re Order Authorizing and Approving the Debtors' Entry into Proposed Consent Order; and Third Monthly Fee Application of Garden City Group, LLC, (related document(s)[1851], [1852]) Filed by Garden City Group, LLC. (Ferrante, Angela)
05/23/2018 1857 Declaration of Disinterestedness by Ordinary Course Professional Schlossberg & Umholtz, a Law Corporation Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
05/22/2018 1856 Affidavit/Declaration of Service re Debtors' Opposition to Motion of Lise La Rochelle; Order Scheduling Omnibus Hearing Dates; and Order Authorizing and Approving First Amendment to the DIP Credit Agreement (related document(s)[1839], [1841], [1843]) Filed by Garden City Group, LLC. (Ferrante, Angela)
05/22/2018 1855 Affidavit/Declaration of Service re Transfer of Claim (related document(s)[1824]) Filed by Garden City Group, LLC. (Ferrante, Angela)
05/22/2018 1854 Affidavit/Declaration of Service Regarding 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)[1840]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
05/22/2018 1853 Certificate of No Objection - No Order Required Regarding Second Application for Compensation and Reimbursement of Expenses of Province, Inc. for the period March 1, 2018 to March 31, 2018 (related document(s)[1704]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
05/22/2018 1852 Third Application for Compensation of Garden City Group, LLC for the period March 1, 2018 to March 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 6/11/2018. (Attachments: # (1) Notice) (Mielke, Allison)
05/22/2018 1851 Order (Consent) Authorizing and Approving the Debtors Entry into Proposed Consent Order (related document(s)[888], [1726], [1831]) Order Signed on 5/22/2018. (Attachments: # (1) Exhibit "1") (LMD)