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
06/26/2018 2050 Affidavit/Declaration of Service re Further Notice Regarding Transfers of Units or Notes; Debtors' Motions Authorizing the Sale of 26 Saddlehorn Court, Carbondale, Colorado Property, 180 A Seeburg Circle, Carbondale, Colorado Property, 108 W. Diamond Ranch Roach, Carbondale, Colorado Property, 15655 Woodvale Road, Encino, California Property, 800 Stradella Road, Los Angeles, California Property, and 14112 Roscoe Blvd., Panorama City, California Property; Declarations in Support of Motions; and Order Approving the Settlement Agreement by and Between Debtors Sagebrook Investments, LLC and the City of Beverly Hills (related document(s)[1995], [1996], [1997], [1998], [1999], [2000], [2001], [2002], [2008], [2009], [2010], [2011], [2012], [2013]) Filed by Garden City Group, LLC. (Ferrante, Angela)
06/26/2018 2049 Certificate of No Objection - No Order Required Regarding Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period April 1, 2018 to April 30, 2018 (related document(s)[1922]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
06/26/2018 2048 Withdrawal of Claim(s): No. 16 filed on the behalf of Los Angeles County Treasurer & Tax Collector. Filed by Garden City Group, LLC. (Ferrante, Angela)
06/26/2018 2047 Notice of Appearance. The party has consented to electronic service. Filed by United States of America on behalf of the Internal Revenue Service. (Benson, Ward)
06/26/2018 2046 Notice of Address Change Filed by (LMD)
06/26/2018 2045 Affidavit/Declaration of Service re Notices of Transfer for Certain Proofs of Claim Filed by Novack Burnbaum Crystal LLP, Agilidi, Inc., and Pipkins Investigations Inc. (related document(s)[2003], [2004], [2020]) Filed by Garden City Group, LLC. (Ferrante, Angela)
06/25/2018 2044 Affidavit/Declaration of Service (related document(s)[1991], [1994]). Filed by Ad Hoc Noteholder Group. (related document(s)[1991], [1994]) (Matthews, Gene)
06/25/2018 2043 Order Amending Opinion And Order Issues On June 20, 2018 To Correct Typographical Errors (related document(s)[2014], [2016]) Order Signed on 6/25/2018. (DJG)
06/21/2018 2042 Monthly Application for Compensation [Fourth] of Klee, Tuchin, Bogdanoff & Stern LLP as Counsel for the Debtors and Debtors in Possession for the period May 1, 2018 to May 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 7/11/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
06/21/2018 2041 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 8916034, amount $ 181.00. (U.S. Treasury)
06/21/2018 2040 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 8916034, amount $ 181.00. (U.S. Treasury)
06/21/2018 2039 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 8916034, amount $ 181.00. (U.S. Treasury)
06/21/2018 2038 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 8916034, amount $ 181.00. (U.S. Treasury)
06/21/2018 2037 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 8916034, amount $ 181.00. (U.S. Treasury)
06/21/2018 2036 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 8916034, amount $ 181.00. (U.S. Treasury)
06/21/2018 2035 Withdrawal of Claim(s): No. 718 filed on behalf of Kathleen S Cody. Filed by Garden City Group, LLC. (Ferrante, Angela)
06/21/2018 2034 Withdrawal of Claim(s): No. 4063 filed on behalf of Katheryn A Maddocks. Filed by Garden City Group, LLC. (Ferrante, Angela)
06/21/2018 2033 Withdrawal of Claim(s): No. 711 filed on behalf of Donald M Cooper. Filed by Garden City Group, LLC. (Ferrante, Angela)
06/21/2018 2032 Withdrawal of Claim(s): No. 3370 filed on behalf of Michael & Patricia Onesko. Filed by Garden City Group, LLC. (Ferrante, Angela)
06/21/2018 2031 Withdrawal of Claim(s): No. 3369 filed on behalf of Michael Onesko. Filed by Garden City Group, LLC. (Ferrante, Angela)
06/21/2018 2030 Withdrawal of Claim(s): No. 3368 filed on behalf of Patricia Onesko. Filed by Garden City Group, LLC. (Ferrante, Angela)
06/21/2018 2029 Withdrawal of Claim(s): Nos.1023, 3367 filed on behalf of Doug Onesko. Filed by Garden City Group, LLC. (Ferrante, Angela)
06/21/2018 2028 Withdrawal of Claim(s): No.2062 filed on behalf of Cooper Living Trust 7/27/2000, Donald M Cooper. Filed by Garden City Group, LLC. (Ferrante, Angela)
06/21/2018 2027 Withdrawal of Claim(s): 1042 & 3371 filed on behalf of Kim Onesko. Filed by Garden City Group, LLC. (Ferrante, Angela)
06/21/2018 2026 Affidavit/Declaration of Service re Notice of and Fourth Monthly Application of Homer Bonner Jacobs, P.A. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from April 1, 2018 through April 30, 2018 (related document(s)[1989]) Filed by Garden City Group, LLC. (Ferrante, Angela)
06/21/2018 2025 Application for Compensation // Sixth 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 May 1, 2018 to May 31, 2018 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 7/11/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service) (Sandler, Bradford)
06/21/2018 2024 Application for Compensation // Fifth 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 May 1, 2018 to May 31, 2018 Filed by Berger Singerman LLP. Objections due by 7/11/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service) (Sandler, Bradford)
06/21/2018 2023 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)[1973]). Omnibus Hearings scheduled for 9/24/2018 at 01:30 PM. Signed on 6/21/2018. (DJG)
06/21/2018 2022 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)[1990]). Omnibus Hearings scheduled for 8/21/2018 at 01:00 PM. Signed on 6/21/2018. (DJG)
06/21/2018 2021 Receipt of filing fee for Transfer/Assignment of Claim(17-12560-KJC) [claims,trclm] ( 25.00). Receipt Number 8914297, amount $ 25.00. (U.S. Treasury) (Entered: 06/21/2018)
06/21/2018 2020 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Pipkins Investigations Inc. To CRG Financial LLC. Filed by CRG Financial LLC. (Contreras, Jennifer)
06/20/2018 2019 Declaration of Disinterestedness of Ordinary Course Professional Michael C. Lady Advisors, Inc. d/b/a Integra Realty Resources-Indianapolis (related document(s)[296]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
06/20/2018 2018 Supplemental List of Ordinary Course Professionals [Eighth] (related document(s)[117], [208], [249], [296], [689], [905], [958], [1710], [1812]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
06/20/2018 2017 Certificate of No Objection - No Order Required Regarding Third Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Operational and Financial Advisor to the Debtors, for the Period from April 1, 2018 through and including April 30, 2018 (related document(s)[1888]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
06/20/2018 2016 Order Sustaining Contrarian Funds, LLC's Proof of Claim No. 1216(related document(s)[1563], [2014]) Order Signed on 6/20/2018. (DJG)
06/20/2018 2015 Objection of Debtors to Motion of Lise La Rochelle, et al. Noteholders to Terminate Exclusivity (related document(s)[1833]) Filed by Woodbridge Group of Companies, LLC (Attachments: # (1) Exhibit A) (Feldman, Betsy)
06/20/2018 2014 Opinion relating to Contrarian Funds, LLC's Proof of Claim No. 1216 (related document(s)[1563]) (DJG)
06/19/2018 2013 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 14112 Roscoe Blvd., Panorama City, California Property (related document(s)[2012]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
06/19/2018 2012 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 14112 Roscoe Blvd., Panorama City, 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 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 2011 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 800 Stradella Road, Los Angeles, California Property (related document(s)[2010]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
06/19/2018 2010 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 800 Stradella Road, 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 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 # (4) Exhibit C) (Bambrick, Ian)
06/19/2018 2009 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 15655 Woodvale Road, Encino, California Property (related document(s)[2008]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
06/19/2018 2008 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 15655 Woodvale Road, Encino, 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 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 2007 Notice of Withdrawal of Appearance. Eric J. Snyder has withdrawn from the case. Filed by Denise L. O'Brien, Patrick W. O'Brien. (Snyder, Eric)
06/19/2018 2006 Receipt of filing fee for Transfer/Assignment of Claim(17-12560-KJC) [claims,trclm] ( 25.00). Receipt Number 8911403, amount $ 25.00. (U.S. Treasury) (Entered: 06/19/2018)
06/19/2018 2005 Receipt of filing fee for Transfer/Assignment of Claim(17-12560-KJC) [claims,trclm] ( 25.00). Receipt Number 8911403, amount $ 25.00. (U.S. Treasury) (Entered: 06/19/2018)
06/19/2018 2004 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Agilidi To Argo Partners. Filed by Argo Partners. (Gold, Matthew)
06/19/2018 2003 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Novack Burnbaum Crystal LLP To Argo Partners. Filed by Argo Partners. (Gold, Matthew)
06/19/2018 2002 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 108 W. Diamond A Ranch Road, Carbondale, Colorado Property (related document(s)[2001]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
06/19/2018 2001 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 108 W. 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 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 # (4) Exhibit C) (Bambrick, Ian)