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
06/19/2018 2000 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], [1979]) Order Signed on 6/19/2018. (Attachments: # (1) Exhibit "1") (LMD)
06/19/2018 1999 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 180 A Seeburg Circle, Carbondale, Colorado Property (related document(s)[1998]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
06/19/2018 1998 Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) // Debtors' Motion for Entry of an Order (I) Authorizing the Sale of 180 A 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 Fee Amount $181 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 7/3/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Bambrick, Ian)
06/19/2018 1997 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 26 Saddlehorn Court, Carbondale, Colorado Property (related document(s)[1996]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
06/19/2018 1996 Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) // Debtors' Motion for Entry of an Order (I) Authorizing the Sale of 26 Saddlehorn Court, 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 Fee Amount $181 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 7/3/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Bambrick, Ian)
06/19/2018 1995 Exhibit(s) // Further Notice Regarding Transfers of Units or Notes (related document(s)[799]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
06/18/2018 1994 First Application for Compensation of Dundon Advisers, LLC as Financial Advisor for the Ad Hoc Noteholder Group for the period February 5, 2018 to February 28, 2018 Filed by Ad Hoc Noteholder Group. Objections due by 7/9/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Kortanek, Steven)
06/18/2018 1993 Affidavit/Declaration of Service re Notice of and Entry of Debtors' Fourth Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Non-Residential Real Property, Nunc Pro Tunc to the Rejection Date (related document(s)[1986]) Filed by Garden City Group, LLC. (Ferrante, Angela)
06/18/2018 1992 Affidavit/Declaration of Service re Notice of Filing of and Third Monthly Staffing and Compensation Report of Berkeley Research Group, LLC for the Period from May 1, 2018, through May 31, 2018 (related document(s)[1980]) Filed by Garden City Group, LLC. (Ferrante, Angela)
06/18/2018 1991 First Application for Compensation of Conway MacKenzie, Inc. as Financial Advisor to the Ad Hoc Noteholder Group for the period February 5, 2018 to February 28, 2018 Filed by Ad Hoc Noteholder Group. Objections due by 7/9/2018. (Attachments: # (1) Notice) (Kortanek, Steven)
06/18/2018 1990 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date (related document(s)[1841]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
06/18/2018 1989 Monthly Application for Compensation [Fourth] of Homer Bonner Jacobs, P.A. as Counsel to the Debtors and Debtors in Possession for the period April 1, 2018 to April 30, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 7/9/2018. (Attachments: # (1) Notice # (2) Exhibit) (Feldman, Betsy)
06/15/2018 1988 Rule 2019 Statement // Second Verified Statement of Jones Waldo Holbrook & McDonough PC and Womble Bond Dickinson (US) LLP Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure for the Utah Noteholder Group Filed by Utah Noteholder Group. (Attachments: # (1) Exhibit A) (Johnson, Ericka)
06/15/2018 1987 Certificate of No Objection Regarding Monthly Staffing and Compensation Report of Development Specialists, Inc. for the Period of April 1, 2018, through April 30, 2018 (related document(s)[1898]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
06/15/2018 1986 Motion to Reject Lease or Executory Contract // Debtors' Fourth 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 Unexpired Leases of Non-Residential Real Property, Nunc Pro Tunc to the Rejection Date 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 6/29/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
06/15/2018 1985 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[1867]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
06/15/2018 1984 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[1862]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
06/15/2018 1983 Application for Compensation // Fifth 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 April 1, 2018 to April 30, 2018 Filed by FTI Consulting, Inc.. Objections due by 7/5/2018. (Attachments: # (1) Notice # (2) Exhibit A-E # (3) Certificate of Service) (Robinson, Colin)
06/14/2018 1982 Affidavit/Declaration of Service re Notice of Filing of Supplemental Declaration of Disinterestedness by Ordinary Course Professional Miller, Canfield, Paddock and Stone, P.L.C. (related document(s)[1974]) Filed by Garden City Group, LLC. (Ferrante, Angela)
06/14/2018 1981 Affidavit/Declaration of Service re Notice of Entry of the 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 Related Purchase Agreement; and (III) Granting Related Relief (related document(s)[1958]) Filed by Garden City Group, LLC. (Ferrante, Angela)
06/14/2018 1980 Monthly Staffing Report for Filing Period May 1, 2018 through May 31, 2018 of Berkeley Research Group, LLC Filed by Woodbridge Group of Companies, LLC. Objections due by 7/5/2018. (Reil, Shane)
06/14/2018 1979 Certificate of No Objection Regarding 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. (Feldman, Betsy)
06/14/2018 1978 Certificate of No Objection - No Order Required Regarding Third Monthly Application of Klee, Tuchin, Bogdanoff & Stern LLP, 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 Woodbridge Group of Companies, LLC. (Feldman, Betsy)
06/14/2018 1977 Withdrawal of Claim(s): No. 8067. Filed by Bryan M. Mitchell. (Murley, Lucian)
06/14/2018 1976 Transcript regarding Hearing Held 6/5/2018 RE: Omnibus Hearing. Remote electronic access to the transcript is restricted until 9/12/2018. 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 6/21/2018. Redaction Request Due By 7/5/2018. Redacted Transcript Submission Due By 7/16/2018. Transcript access will be restricted through 9/12/2018. (AJL)
06/14/2018 1975 The transcriber has requested a standing order for all hearings in this case for the period 6/13/2018 to 6/27/2018. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080 . (AJL)
06/13/2018 1974 Declaration // Notice of Filing of Supplemental Declaration of Disinterestedness by Ordinary Course Professional Miller, Canfield, Paddock and Stone, P.L.C. (related document(s)[296], [664]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
06/13/2018 1973 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
06/13/2018 1972 Notice of Service of Responses and Objections of Comerica Bank to Debtors' Requests for Production of Documents Filed by Comerica Bank. (Mickler, IV, Frederick)
06/12/2018 1971 Affidavit/Declaration of Service re Notice and Summary of Fourth Monthly Application of Gibson, Dunn & Crutcher LLP (related document(s)[1956]) Filed by Garden City Group, LLC. (Ferrante, Angela)
06/12/2018 1970 Verified Statement Filed by Ann M. Books, Christopher M. Books. (Attachments: # (1) Certificate of Service) (McLaughlin, John)
06/12/2018 1969 Notice of Appearance. Filed by Ann M. Books, Christopher M. Books. (Attachments: # (1) Certificate of Service) (McLaughlin, John)
06/12/2018 1968 Verified Statement Filed by Janis Ferrari, Louis Ferrari. (Attachments: # (1) Certificate of Service) (McLaughlin, John)
06/12/2018 1967 Notice of Appearance. Filed by Janis Ferrari, Louis Ferrari. (Attachments: # (1) Certificate of Service) (McLaughlin, John)
06/12/2018 1966 Verified Statement Filed by Roland David Dears. (Attachments: # (1) Certificate of Service) (McLaughlin, John)
06/12/2018 1965 Notice of Appearance. Filed by Nora Gomez-Dears, Roland David Dears. (Attachments: # (1) Certificate of Service) (McLaughlin, John)
06/12/2018 1964 Verified Statement Filed by Laura L. Blair. (Attachments: # (1) Certificate of Service) (McLaughlin, John)
06/12/2018 1963 Notice of Appearance. Filed by Laura L. Blair. (Attachments: # (1) Certificate of Service) (McLaughlin, John)
06/12/2018 1962 Verified Statement Filed by Potterton Irrevocable Trust. (Attachments: # (1) Certificate of Service) (McLaughlin, John)
06/12/2018 1961 Notice of Appearance. Filed by Potterton Irrevocable Trust. (Attachments: # (1) Certificate of Service) (McLaughlin, John)
06/12/2018 1960 Verified Statement Filed by Andrew D Washor, Nancy E. Washor. (Attachments: # (1) Certificate of Service) (McLaughlin, John)
06/12/2018 1959 Verified Statement Filed by Robert J. Elson, as Agent for The Margaret Rae Elson Irrevocable Trust. (Attachments: # (1) Certificate of Service) (McLaughlin, John)
06/12/2018 1958 Exhibit(s) // Notice of Entry of the 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], [1669]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I) (Bambrick, Ian)
06/12/2018 1957 Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Garden City Group, LLC, as Administrative Advisor for the Debtors and Debtors-in-Possession for Allowance of Compensation for the Period of March 1, 2018 Through March 31, 2018 (related document(s)[1852]) Filed by Woodbridge Group of Companies, LLC. (Reil, Shane)
06/11/2018 1956 Monthly Application for Compensation [Fourth] of Gibson, Dunn & Crutcher LLP as General Bankruptcy and Restructuring Co-Counsel for the Debtors and Debtors-in-Possession for the period March 1, 2018 to March 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 7/2/2018. (Attachments: # (1) Notice # (2) Exhibit) (Bambrick, Ian)
06/11/2018 1955 Certification of Counsel Regarding Required Letter to Clients Pursuant to Stipulation Resolving Pro Hac Vice Admission of Joseph E. Sarachek (related document(s)[851], [1659], [1891], [1893]) Filed by La Rochelle, et al. Noteholders. (Attachments: # (1) Exhibit A) (Gibson, Jason)
06/08/2018 1954 Affidavit/Declaration of Service re Notice of Transfer of Claim filed by GPR1 LLC A Florida Ltd Liability Co. (related document(s)[1946]) Filed by Garden City Group, LLC. (Ferrante, Angela)
06/08/2018 1953 Application for Compensation // Fourth 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 April 1, 2018 to April 30, 2018 Filed by Berger Singerman LLP. Objections due by 6/28/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service) (Robinson, Colin)
06/07/2018 1952 Affidavit/Declaration of Service re Notice of Second Amended Agenda of Matters Scheduled for Hearing on June 5, 2018, at 11:00 A.M. (ET) (related document(s)[1929]) Filed by Garden City Group, LLC. (Ferrante, Angela)
06/07/2018 1951 Affidavit/Declaration of Service re Notice of and Fifth Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors and Debtors-in-Possession (related document(s)[1922]) Filed by Garden City Group, LLC. (Ferrante, Angela)