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
06/07/2018 1950 Affidavit/Declaration of Service re Transfers of Certain Claims Filed by The Hoyt Organization Inc. and Wyrick Robbins Yates & Ponton LLP (related document(s)[1933], [1934], [1935], [1936]) Filed by Garden City Group, LLC. (Ferrante, Angela)
06/07/2018 1949 Certificate of No Objection Regarding Second Monthly Staffing Report for Filing Period April 1, 2018 - April 30, 2018 of Berkeley Research Group, LLC (related document(s)[1821]) Filed by Woodbridge Group of Companies, LLC. (Reil, Shane)
06/07/2018 1948 Certificate of No Objection Regarding Monthly Staffing Report for Filing Period February 8, 2018 - March 31, 2018 of Berkeley Research Group, LLC (related document(s)[1768]) Filed by Woodbridge Group of Companies, LLC. (Reil, Shane)
06/07/2018 1947 Receipt of filing fee for Transfer/Assignment of Claim(17-12560-KJC) [claims,trclm] ( 25.00). Receipt Number 8898240, amount $ 25.00. (U.S. Treasury) (Entered: 06/07/2018)
06/07/2018 1946 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: GPR1 LLC To CRG Financial LLC. Filed by CRG Financial LLC. (Contreras, Jennifer)
06/06/2018 1945 Affidavit/Declaration of Service re Notice of Amended Agenda of Matters Scheduled for Hearing on June 5, 2018; and Orders Authorizing Sale of 995 & 981 Cowen Drive, Carbondale, CO, Lot C-1 and 446 Diamond A Ranch Road, Carbondale, CO, 809 Grand Avenue, Glenwood Springs, CO, 747 Davis Road, Stockbridge, GA, 403 and 417 Crystal Canyon Drive, Carbondale, CO, 302 Wildflower Road, Carbondale, CO, 14115 Moorpark Street #212, Sherman Oaks, CA, 780 E. Valley Road Unit C-126, Basalt, CO, 342 and 368 River Bend Way, Glenwood Springs, CO, and 63 Sweetgrass Drive, Carbondale, CO, Properties (related document(s)[1911], [1912], [1913], [1914], [1915], [1916], [1917], [1918], [1919], [1920], [1921]) Filed by Garden City Group, LLC. (Ferrante, Angela)
06/06/2018 1944 Application for Compensation // Fifth 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 April 1, 2018 to April 30, 2018 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 6/26/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service) (Sandler, Bradford)
06/05/2018 1943 Certificate of No Objection - No Order Required Regarding Application for Compensation (Fourth) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period March 1, 2018 to March 31, 2018 (related document(s)[1756]) Filed by Woodbridge Group of Companies, LLC. (Reil, Shane)
06/05/2018 1942 Rule 2019 Statement //Amended Verified Statement Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure of The Sarachek Law Firm Filed by La Rochelle, et al. Noteholders. (Attachments: # (1) Exhibit A) (Gibson, Jason)
06/05/2018 1941 Debtor-In-Possession Monthly Operating Report for Filing Period March 2018 Filed by Woodbridge Group of Companies, LLC. (Bowman, Donald)
06/05/2018 1940 Receipt of filing fee for Transfer/Assignment of Claim(17-12560-KJC) [claims,trclm] ( 25.00). Receipt Number 8894912, amount $ 25.00. (U.S. Treasury) (Entered: 06/05/2018)
06/05/2018 1939 Receipt of filing fee for Transfer/Assignment of Claim(17-12560-KJC) [claims,trclm] ( 25.00). Receipt Number 8894912, amount $ 25.00. (U.S. Treasury) (Entered: 06/05/2018)
06/05/2018 1938 Receipt of filing fee for Transfer/Assignment of Claim(17-12560-KJC) [claims,trclm] ( 25.00). Receipt Number 8894912, amount $ 25.00. (U.S. Treasury) (Entered: 06/05/2018)
06/05/2018 1937 Receipt of filing fee for Transfer/Assignment of Claim(17-12560-KJC) [claims,trclm] ( 25.00). Receipt Number 8894912, amount $ 25.00. (U.S. Treasury) (Entered: 06/05/2018)
06/05/2018 1936 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Wyrick Robbins Yates & Ponton LLP To TRC Master Fund LLC. Filed by TR Capital Management LLC. (Ross, Terrel)
06/05/2018 1935 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Wyrick Robbins Yates & Ponton LLP To TRC Master Fund LLC. Filed by TR Capital Management LLC. (Ross, Terrel)
06/05/2018 1934 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: The Hoyt Organization To TRC Master Fund LLC. Filed by TR Capital Management LLC. (Ross, Terrel)
06/05/2018 1933 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: The Hoyt Organization To TRC Master Fund LLC. Filed by TR Capital Management LLC. (Ross, Terrel)
06/05/2018 1932 6/5/2018 Hearing Held/Court Sign-In Sheet (related document(s)[1901], [1921], [1929]) (LMD)
06/05/2018 1931 PDF with attached Audio File. Court Date & Time [ 6/5/2018 11:04:53 AM ]. File Size [ 13882 KB ]. Run Time [ 00:33:03 ]. (audio_admin).
06/05/2018 1930 Order Granting Motion for Admission pro hac vice of Gregory G. Plotko. (related document(s)[1927]) Order Signed on 6/5/2018. (LMD)
06/05/2018 1929 Amended Notice of Agenda of Matters Scheduled for Hearing 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. (Morton, Edmon)
06/04/2018 1928 Affidavit/Declaration of Service re Notice of Agenda of Matters Scheduled for Hearing on June 5, 2018; Order Authorizing and Approving the Debtors' Entry into a Settlement with QBDK Huron LLC; Order Authorizing and Approving the Debtors' Entry into a Settlement with 805 Nimes Place, LLC; Order Further Extending the Period within which the Debtors May Remove Actions; Order Extending the Deadline to Assume or Reject Unexpired Leases; and Order Authorizing the Sale of 215 N. 12th Street, Carbondale, Colorado Property (related document(s)[1901], [1902], [1903], [1904], [1905], [1906]) Filed by Garden City Group, LLC. (Ferrante, Angela)
06/04/2018 1927 Motion to Appear pro hac vice of Gregory G. Plotko. Receipt Number 2394446, Filed by Argo Partners II LLC. (Bifferato, Ian)
06/04/2018 1926 Objection Statement of Argo Partners Regarding (I) Debtors Objection to Proof of Claim 1216; (II) Contrarian Funds LLCs Response Thereto; and (III) Motion of Contrarian Funds, LLC for Authority to Acquire Promissory Notes Against The Debtors (related document(s)[890], [1563], [1826]) Filed by Argo Partners II LLC (Bifferato, Ian)
06/04/2018 1925 Notice of Hearing (related document(s)[1924]) Filed by United States/USAO. 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 6/26/2018. (Slights, Ellen)
06/04/2018 1924 Motion to Extend Time for Filing Proofs of Claim Against Group 1 Petition Date Debtors by the United States (related document(s)[911]) Filed by United States/USAO. 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 6/26/2018. (Slights, Ellen)
06/04/2018 1923 Affidavit/Declaration of Service Regarding [Signed] Order Approving Stipulation Resolving Pro Hac Vice Admission of Joseph E. Saracheck (related document(s)[1893]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
06/04/2018 1922 Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period April 1, 2018 to April 30, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 6/25/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B and C) (Beach, Sean)
06/04/2018 1921 Amended Notice of Agenda of Matters Scheduled for Hearing 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. (Bambrick, Ian)
06/04/2018 1920 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], [1795], [1884]) Order Signed on 6/1/2018. (Attachments: # (1) Exhibit "1") (LMD)
06/04/2018 1919 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], [1793], [1883]) Order Signed on 6/1/2018. (Attachments: # (1) Exhibit "1") (LMD)
06/04/2018 1918 Order 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], [1899]) Order Signed on 6/1/2018. (Attachments: # (1) Exhibit "1") (LMD)
06/04/2018 1917 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], [1789], [1882]) Order Signed on 6/1/2018. (Attachments: # (1) Exhibit "1") (LMD)
06/04/2018 1916 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], [1786], [1881]) Order Signed on 6/1/2018. (Attachments: # (1) Exhibit "1") (LMD)
06/04/2018 1915 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], [1781], [1880]) Order Signed on 6/1/2018. (Attachments: # (1) Exhibit "1") (LMD)
06/04/2018 1914 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], [1779], [1878]) Order Signed on 6/1/2018. (Attachments: # (1) Exhibit "1") (LMD)
06/04/2018 1913 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], [1777], [1877]) Order Signed on 6/1/2018. (Attachments: # (1) Exhibit "1") (LMD)
06/04/2018 1912 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], [1775], [1876]) Order Signed on 6/1/2018. (Attachments: # (1) Exhibit "1") (LMD)
06/04/2018 1911 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], [1773], [1875]) Order Signed on 6/1/2018. (Attachments: # (1) Exhibit "1") (LMD)
06/03/2018 1910 Response Joinder of the Official Committee of Unsecured Creditors to Debtors Reply (I) To Contarian Fund LLCs Response to Debtors Objection to Proof of Claim 1216 and (II) In Further Support of Debtors Objection Filed by Official Committee of Unsecured Creditors (related document(s)[1894]). (Robinson, Colin)
06/01/2018 1909 Affidavit/Declaration of Service re Order Authorizing and Approving First Amendment to the DIP Credit Agreement; Debtors' Reply to Contrarian Funds LLC's Response to Debtors' Objection to Proof of Claim 1216; Notice of Filing of Exhibit A; and Notice of Filing of Monthly Staffing and Compensation Report of Development Specialists, Inc. (related document(s)[1892], [1894], [1897], [1898]) Filed by Garden City Group, LLC. (Ferrante, Angela)
06/01/2018 1908 Affidavit/Declaration of Service re Debtors' Motion to Approve the Settlement Agreement by and Between Debtor Sagebrook Investments, LLC and the City of Beverly Hills; Declaration in Support; and Third Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc. (related document(s)[1886], [1887], [1888]) Filed by Garden City Group, LLC. (Ferrante, Angela)
06/01/2018 1907 Joinder Statement of the Official Ad Hoc Committee of Unitholders in Support of Debtors' Reply (I) to Contrarian Fund 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], [1894], [1900]) Filed by Unitholders Group. (Edmonson, Jamie)
06/01/2018 1906 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], [1771], [1874]) Order Signed on 6/1/2018. (Attachments: # (1) Exhibit "1") (LMD)
06/01/2018 1905 Order Extending the Deadline by Which Certain Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property (related document(s)[1769], [1873]) Order Signed on 6/1/2018. (LMD)
06/01/2018 1904 Order Further Extending the Period Within Which the Debtors may Remove Actions (related document(s)[1763], [1872]) Order Signed on 6/1/2018. (LMD)
06/01/2018 1903 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 (related document(s)[1751], [1752], [1871]) Order Signed on 6/1/2018. (Attachments: # (1) Exhibit "1") (LMD)
06/01/2018 1902 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], [1745], [1866]) Order Signed on 6/1/2018. (Attachments: # (1) Exhibit "1") (LMD)
06/01/2018 1901 Notice of Agenda of Matters Scheduled for Hearing 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. (Bambrick, Ian)