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
07/06/2018 2100 The transcriber has requested a standing order for all hearings in this case. To obtain a copy of a transcript contact the transcriber Reliable Companies. Telephone number 302-654-8080. Filed by Reliable Companies. (Reliable)
07/06/2018 2099 BNC Certificate of Mailing. (related document(s)[2081]) Notice Date 07/05/2018. (Admin.)
07/05/2018 2098 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 90 Primrose Road, Carbondale, Colorado Property (related document(s)[2096]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/05/2018 2097 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 8930048, amount $ 181.00. (U.S. Treasury)
07/05/2018 2096 Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) - Motion for Entry of an Order (I) Authorizing the Sale of 90 Primrose 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 8/21/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/19/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
07/05/2018 2095 Certification of Counsel Regarding 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 (related document(s)[1996]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/05/2018 2094 Certification of Counsel Regarding 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 (related document(s)[2012]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/05/2018 2093 Certification of Counsel Regarding 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 (related document(s)[2010]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/05/2018 2092 Certificate of No Objection (related document(s)[1924]) Filed by United States of America on behalf of the Internal Revenue Service. (Benson, Ward)
07/05/2018 2091 Certificate of No Objection Regarding 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 (related document(s)[2008]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/05/2018 2090 Certificate of No Objection RegardingDebtors' 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 (related document(s)[2001]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/05/2018 2089 Certificate of No Objection Regarding 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 (related document(s)[1998]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/05/2018 2088 Notice of Docketing Record on Appeal to District Court. Civil Action Number: 18-996; BAP Number: 18-37 Tickle due by: 9/4/2018 to track status of Appeal. (related document(s)[2078], [2082]) (LMD)
07/05/2018 2087 Withdrawal of Claim(s): No. 2217 filed on behalf of Richard D. Dolecek. Filed by Garden City Group, LLC. (Ferrante, Angela)
07/03/2018 2086 Affidavit/Declaration of Service re Fourth Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc.; Fourth Monthly Fee Application of Garden City Group, LLC, as Administrative Advisor; Fee Examiners Consolidated Final Report; Motion for Entry of an Order (I) Authorizing the Sale of 201 Main Street, Carbondale, Colorado Property (Units 101, 102, 202, 203, 303); and Declaration of Bradley D. Sharp in Support (related document(s)[2067], [2068], [2070], [2071], [2072]) Filed by Garden City Group, LLC. (Ferrante, Angela)
07/03/2018 2085 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[1956]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/03/2018 2084 Limited Objection and Reservation of Rights of Vincent and Patrick Enriquez to Debtors Motion to Sell 800 Stradella Road, Los Angeles, California Property (related document(s)[2010]) Filed by Patrick Enriquez, Vincent Enriquez (Attachments: # (1) Exhibit A # (2) Certificate of Service) (Stemerman, Jonathan)
07/03/2018 2083 Reservation of Rights of Angela and Wayne Jakobs, Michael and Ronnie Zuckerman, Paul Cohen, Gail P. Paymer Revocable Trust, Clinton J. Carrougher, Robert T. Cassidy, Provident Trust Group, LLC FBO Robert L. Gross, Jr. Roth IRA, John and Alicia Ohlsson, Alan Grabisch, Albert Ochs, Maria Recine, Vivian Shaw, Donald and Patricia Krahn, Maria and Nicola Balducci and Phillip C. Jerzak to the Proposed Sale of 26 Saddlehorn Court, Carbondale, CO, 180A Seeburg Circle, Carbondale, CO, and 800 Stradella Road, Los Angeles, CA (related document(s)[1996], [1998], [2010]) Filed by Phillip C. Jerzak, Nicola Balducci, Maria Balducci, Patricia Krahn, Donald Krahn, Vivian Shaw, Maria Recine, Albert Ochs, Alan Grabisch, Alicia Ohlsson, John Ohlsson, Provident Trust Group, LLC FBO Robert L. Gross, Jr. Roth IRA, Robert T. Cassidy, Gail P. Paymer Revocable Trust, Paul Cohen, Ronnie Zuckerman, Michael Zuckerman, Clinton J Carrougher, Angela Jakobs, Wayne Jakobs. (Gibson, Jason)
07/03/2018 2082 Transmittal of Record on Appeal BAP-18-37 to District Court Tickle due by: 7/9/2018. (Attachments: # (1) "Notice of Appeal" # (2) "Opinion" # (3) "Order" # (4) "Amended Order") (related document(s)[2078]) (LMD)
07/03/2018 2081 Clerk's Notice Regarding Filing of Appeal BAP-18-37 (related document(s)2078) (LMD)
07/03/2018 2080 Declaration of Disinterestedness by Ordinary Course Professional Locke Lord Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/03/2018 2079 Receipt of filing fee for Notice of Appeal (Ap)(17-12560-KJC) [appeal,ntcapl] ( 298.00). Receipt Number 8928133, amount $ 298.00. (U.S. Treasury)
07/03/2018 2078 Notice of Appeal Regarding the Order Sustaining the Debtors' Claim Objection. Fee Amount $298. (related document(s)[2016]) Filed by Contrarian Funds, LLC. (Attachments: # (1) Exhibit A # (2) Certificate of Service # (3) Service List) (Klauder, David)
07/03/2018 2077 Order Approving Stipulation and Agreed Order Extending Time for U.S. Securities and Exchange Commission to Take Action to Determine the Dischargeability of a Debt Pursuant to 11 U.S.C. Section 1141(d)(6) (related document(s)[2066]) Order Signed on 7/3/2018. (Attachments: # (1) Exhibit "1") (LMD)
07/02/2018 2076 Affidavit/Declaration of Service re Monthly Staffing and Compensation Report of Development Specialists, Inc.; Debtors' Second Motion Extending the Exclusive Periods for the Filing of Chapter 11 Plan; and Sixth Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP (related document(s)[2062], [2063], [2065]) Filed by Garden City Group, LLC. (Ferrante, Angela)
07/02/2018 2075 Affidavit/Declaration of Service re Notice of Filing of Revised Quarterly Statement of Payments Made to Ordinary Course Professionals During the Period from March 1, 2018 through May 31, 2018 (related document(s)[2060]) Filed by Garden City Group, LLC. (Ferrante, Angela)
07/02/2018 2074 Affidavit/Declaration of Service re Notice of Quarterly Statement of Payments Made to Ordinary Course Professionals During the Period from March 1, 2018 through May 31, 2018 (related document(s)[2052]) Filed by Garden City Group, LLC. (Ferrante, Angela)
07/02/2018 2073 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 8927287, amount $ 181.00. (U.S. Treasury)
07/02/2018 2072 Declaration of Bradley D. Sharp in Support of Debtors' to Sell 201 Main Street, Carbondale, Colorado Property (Units 101, 102, 202, 203, 204, 303) (related document(s)[2071]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/02/2018 2071 Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) - Motion for Entry of an Order (I) Authorizing the Sale of 201 Main Street, Carbondale, Colorado Property (Units 101, 102, 202, 203, 204, 303) 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 8/21/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/16/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
07/02/2018 2070 Fee Auditor's Report /Fee Examiner's Consolidated Final Report Regarding First Interim Quarterly Fee Requests of (I) Young Conaway Stargatt & Taylor, LLP; (II) Homer Bonner Jacobs, P.A.; (III) Garden City Group, LLC; (IV) Klee, Tuchin, Bogdanoff & Stern LLP; (V) Province, Inc.; (VI) Pachulski Stang Ziehl & Jones LLP; (VI) Berger Singerman LLP; (VIII) FTI Consulting, Inc.; and (IX) Venable LLP (related document(s)[1677], [1682], [1684], [1685], [1809]) Filed by Elise S Frejka. (Frejka, Elise)
07/02/2018 2069 Certificate of No Objection Regarding 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 (related document(s)[1986]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/02/2018 2068 Application for Compensation and Reimbursement of Expenses of Garden City Group, LLC for the period April 1, 2018 to April 30, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 7/23/2018. (Attachments: # (1) Notice) (Feldman, Betsy)
07/02/2018 2067 Application for Compensation and Reimbursement of Expenses of Province, Inc. for the period May 1, 2018 to May 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 7/23/2018. (Attachments: # (1) Notice) (Feldman, Betsy)
07/02/2018 2066 Certification of Counsel Regarding Order Approving Stipulation and Agreed Order Extending Time for U.S. Securities and Exchange Commission to Take Action to Determine the Dischargeability of a Debt Pursuant to 11 U.S.C. Section 1141(d)(6) Filed by Woodbridge Group of Companies, LLC. (Beach, Sean)
06/29/2018 2065 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 8/21/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/13/2018. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Feldman, Betsy)
06/29/2018 2064 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[1953]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
06/29/2018 2063 Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period May 1, 2018 to May 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 7/20/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B and C) (Beach, Sean)
06/29/2018 2062 Monthly Staffing Report for Filing Period May 1, 2018 - May 31, 2018 for Development Specialists, Inc. Filed by Woodbridge Group of Companies, LLC. Objections due by 7/13/2018. (Feldman, Betsy)
06/29/2018 2061 Withdrawal of Claim(s): No. 9496 filed on the behalf of Pauline McKitrick & Lauren D Shurrumbaugh. Filed by Garden City Group, LLC. (Ferrante, Angela)
06/28/2018 2060 Statement of Professionals' Compensation - Notice of Filing of Revised Quarterly Statement of Payments Made to Ordinary Course Professionals During the Period From March 1, 2018 Through May 31, 2018 Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
06/28/2018 2059 Amended Affidavit/Declaration of Service re Opinion; Order; Order Scheduling Omnibus Hearing Date; Order Scheduling Omnibus Hearing Date; Notice and Summary of Fourth 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 of May 1, 2018 through May 31, 2018; Order Amending Opinion and Order Issued on June 20, 2018 to Correct Typographical Errors (related document(s)[2014], [2016], [2022], [2023], [2042], [2043], [2056]) Filed by Garden City Group, LLC. (Ferrante, Angela)
06/28/2018 2058 Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Venable LLP as Counsel for the Official Ad Hoc Committee of Unitholders for Allowance of Compensation and Reimbursment of Expenses Incurred for the Period from April 1, 2018 through April 30, 2018 (related document(s)[1861]) Filed by Unitholders Group. (Edmonson, Jamie)
06/28/2018 2057 The transcriber has requested a standing order for all hearings in this case for the period 6/28/2018 to 7/12/2018. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM)
06/28/2018 2056 Affidavit/Declaration of Service re Opinion; Order; Orders Scheduling Omnibus Hearing Dates; Notice of and Fourth Monthly Fee 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 May 1, 2018 through May 31, 2018; and Order Amending Opinion and Order Issued on June 20, 2018 to Correct Typographical Errors (related document(s)[2014], [2016], [2022], [2023], [2042], [2043]) Filed by Garden City Group, LLC. (Ferrante, Angela)
06/27/2018 2055 Notice of Hearing Regarding Motion to Terminate Exclusivity of Lise La Rochelle, et al. Noteholders (related document(s)[1833], [2015]) Filed by La Rochelle, et al. Noteholders. Hearing scheduled for 7/10/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Gibson, Jason)
06/27/2018 2054 Certificate of No Objection - No Order Required Regarding 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 through April 30, 2018 (related document(s)[1944]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
06/27/2018 2053 Certificate of No Objection - No Order Required Regarding Fourth 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 March 1, 2018 through March 31, 2018 (related document(s)[1859]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
06/27/2018 2052 Statement of Professionals' Compensation - Notice of Quarterly Statement of Payments Made to Ordinary Course Professionals During the Period From March 1, 2018 Through May 31, 2018 Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
06/26/2018 2051 Affidavit/Declaration of Service re Debtors' Opposition to Motion of Lise La Rochelle, et al. Noteholders to Terminate Exclusivity; Eighth Notice of Supplement to List of Ordinary Course Professionals; and Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Michael C. Lady Advisors, Inc. D/B/A Integra Realty Resources-Indianapolis (related document(s)[2015], [2018], [2019]) Filed by Garden City Group, LLC. (Ferrante, Angela)