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
07/11/2018 2150 Affidavit/Declaration of Service (related document(s)[2102]). Filed by Ad Hoc Noteholder Group. (related document(s)[2102]) (Matthews, Gene)
07/10/2018 2149 Application for Compensation - Sixth 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 May 1, 2018 to May 31, 2018 Filed by FTI Consulting, Inc.. Objections due by 7/30/2018. (Attachments: # (1) Notice # (2) Exhibit - Exhibits A thorugh E # (3) Certificate of Service) (Robinson, Colin)
07/10/2018 2148 Application for Compensation and Reimbursement of Expenses of Gibson, Dunn & Crutcher LLP for the period April 1, 2018 to April 30, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 7/30/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
07/10/2018 2147 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[1989]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/10/2018 2146 Receipt of filing fee for Transfer/Assignment of Claim(17-12560-KJC) [claims,trclm] ( 25.00). Receipt Number 8934357, amount $ 25.00. (U.S. Treasury)
07/10/2018 2145 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: GRAYBILL LANSCHE & VINZANI, LLC To Tannor Partners Credit Fund, LP. Filed by Tannor Partners Credit Fund LP. (Tannor, Robert)
07/10/2018 2144 Notice of Appearance. The party has consented to electronic service. Filed by Alia Salem Al-Sabah. (Rothleder, Jeffrey)
07/10/2018 2143 PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Courts website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 7/10/2018 11:00:09 AM ]. File Size [ 21846 KB ]. Run Time [ 00:52:01 ]. (audio_admin).
07/10/2018 2142 7/10/2018 Hearing Held/Court Sign-In Sheet (related document(s)[2055], [2103], [2107], [2129], [2132]) (LMD)
07/10/2018 2141 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)[2120]). Omnibus Hearings scheduled for 9/25/2018 at 01:30 PM. Signed on 7/10/2018. (DJG)
07/10/2018 2140 Affidavit/Declaration of Service Notice of and Debtors' 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; and Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 90 Primrose Road, Carbondale, Coloardo Property (related document(s)[2096], [2098]) Filed by Garden City Group, LLC. (Ferrante, Angela)
07/09/2018 2139 Disclosure Statement for the Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and its Affiliated Debtors (related document(s)[2138]) Filed by Woodbridge Group of Companies, LLC (Beach, Sean)
07/09/2018 2138 Chapter 11 Plan of Liquidation Filed by Woodbridge Group of Companies, LLC (Beach, Sean)
07/09/2018 2137 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 8932986, amount $ 181.00. (U.S. Treasury)
07/09/2018 2136 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 328 Crystal Canyon Drive, Carbondale, Colorado Property (related document(s)[2135]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/09/2018 2135 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 328 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 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 7/23/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
07/09/2018 2134 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[1994]) Filed by Ad Hoc Noteholder Group. (Jackson, Patrick)
07/09/2018 2133 Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of Conway MacKenzie, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Ad Hoc Noteholder Group for the Period from February 5, 2018 through February 28, 2018 (related document(s)[1991]) Filed by Ad Hoc Noteholder Group. (Jackson, Patrick)
07/09/2018 2132 Amended Notice of Agenda of Matters Scheduled for Hearing 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. (Feldman, Betsy)
07/09/2018 2131 OMNIBUS Order Granting First Quarterly Fee Applications Of the Professionals Employed By The Official Committee Of Unsecured Creditors (Related Doc # [1684])(related document(s)[1684], [1685], [1809], [2070]), Granting Application for Compensation. (Related Doc # [1685])(related document(s)[1684], [1685], [1809], [2070]), Granting Application for Compensation. (Related Doc # [1809])(related document(s)[1684], [1685], [1809], [2070]) Order Signed on 7/9/2018. (Attachments: # (1) Exhibit A) (AJL)
07/09/2018 2130 Affidavit/Declaration of Service Regarding Joinder to Debtors' Opposition to Motion of Lise La Rochelle, et al. Noteholders to Terminate Exclusivity (related document(s)[2101]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
07/09/2018 2129 Amended Notice of Agenda of Matters Scheduled for Hearing 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. (Feldman, Betsy)
07/09/2018 2128 Supplemental List of Ordinary Course Professionals (Ninth) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Feldman, Betsy)
07/09/2018 2127 Application for Compensation Fourth Monthly Fee Application of Venable LLP as Counsel for the Official Ad Hoc Committee of Unitholders for Allowance of Compensation and Reimbursement of Expenses Incurred for the period May 1, 2018 to May 31, 2018 Filed by Unitholders Group. Objections due by 7/30/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certificate of Service) (Edmonson, Jamie)
07/09/2018 2126 Notice of Withdrawal of Docket No. 2124 Fourth Monthly Fee Application of Venable LLP (related document(s)[2124]) Filed by Unitholders Group. (Edmonson, Jamie)
07/09/2018 2125 Certification of Counsel Regarding Omnibus Order Granting the First Quarterly Fee Applications of the Professionals Employed by the Official Committee of Unsecured Creditors (related document(s)[1684], [1685], [1809], [2070]) Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Exhibit 1) (Robinson, Colin)
07/09/2018 2124 Application for Compensation Fourth Monthly Fee Application of Venable LLP as Counsel for the Official Ad Hoc Committee of Unitholders for Allowance of Compensation and Reimbursement of Expenses Incurred for the period May 1, 2018 to May 31, 2018 Filed by Unitholders Group. Objections due by 7/30/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certificate of Service) (Edmonson, Jamie)
07/09/2018 2123 Order Allowing First Interim Fee Request Of Venable LLP As Counsel To The Offical Ad Hoc Committee Of Unitholders For The Period January 23, 2018 Through February 28, 2018. (Related Doc # [1682])(related document(s)[2070], [2106]), Approving Application for Compensation. (Related Doc # [1683])(related document(s)[2070], [2106]) Order Signed on 7/9/2018. (BJM)
07/09/2018 2122 Order (OMNIBUS) Approving First Interim Fee Applications Of The Debtors' Professionals. (Related Doc # [1677])(related document(s)[1678], [1679], [1680], [2070], [2104]) Order Signed on 7/9/2018. (Attachments: # (1) Exhibit A) (BJM)
07/09/2018 2121 Certificate of No Objection Regarding Monthly Staffing Report for Filing Period May 1, 2018 through May 31, 2018 of Berkeley Research Group, LLC (related document(s)[1980]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/09/2018 2120 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/06/2018 2119 Application for Compensation and Reimbursement of Expenses of Homer Bonner Jacobs, P.A. for the period May 1, 2018 to May 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 7/26/2018. (Attachments: # (1) Notice) (Feldman, Betsy)
07/06/2018 2118 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[1983]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
07/06/2018 2117 Affidavit/Declaration of Service Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Locke Lord LLP (related document(s)[2080]) Filed by Garden City Group, LLC. (Ferrante, Angela)
07/06/2018 2116 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], [2013]) Order Signed on 7/6/2018. (Attachments: # (1) Exhibit "1") (LMD)
07/06/2018 2115 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], [2011]) Order Signed on 7/6/2018. (Attachments: # (1) Exhibit "1") (LMD)
07/06/2018 2114 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], [2091]) Order Signed on 7/6/2018. (Attachments: # (1) Exhibit "1") (LMD)
07/06/2018 2113 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], [2090]) Order Signed on 7/6/2018. (Attachments: # (1) Exhibit "1") (LMD)
07/06/2018 2112 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], [2089]) Order Signed on 7/6/2018. (Attachments: # (1) Exhibit "1") (LMD)
07/06/2018 2111 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], [1997]) Order Signed on 7/6/2018. (Attachments: # (1) Exhibit "1") (LMD)
07/06/2018 2110 Order (Fourth Omnibus) Authorizing the Debtors to Reject Certain Unexpired Leases of Non-Residential Real Property, Nunc Pro Tunc to the Rejection Date (related document(s)[1986], [2069]) Order Signed on 7/6/2018. (Attachments: # (1) Schedule "1") (LMD)
07/06/2018 2109 Order Granting Motion to Extend Time for Filing Proofs of Claim Against Group 1 Petition Date Debtors by the United States (related document(s)[1924], [2092]) Order Signed on 7/6/2018. (LMD)
07/06/2018 2108 Joinder of the Unitholders' Committee to the Ad Hoc Noteholder Group's Statement Regarding the Motion of Lise La Rochelle, et al. to Terminate Exclusivity (related document(s)[1833], [2102]) Filed by Official Ad Hoc Committee of Unitholders. (Edmonson, Jamie)
07/06/2018 2107 Amended Notice of Agenda of Matters Scheduled for Hearing 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. (Feldman, Betsy)
07/06/2018 2106 Certification of Counsel Regarding First Interim Fee Request of Venable LLP as Counsel to the Official Ad Hoc Committee of Unitholders for the Period January 23, 2018 Through February 28, 2018 (related document(s)[1682], [1683], [2070]) Filed by Official Ad Hoc Committee of Unitholders. (Edmonson, Jamie)
07/06/2018 2105 Debtor-In-Possession Monthly Operating Report for Filing Period April 2018 Filed by Woodbridge Group of Companies, LLC. (Bowman, Donald)
07/06/2018 2104 Certification of Counsel Regarding Omnibus Order Approving First Interim Fee Applications of the Debtors' Professionals (related document(s)[1677], [1678], [1679], [1680], [2070]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/06/2018 2103 Notice of Agenda of Matters Scheduled for Hearing 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. (Feldman, Betsy)
07/06/2018 2102 Response Statement of the Ad Hoc Noteholder Group Regarding the Motion of Lise La Rochelle, et al. to Terminate Exclusivity (related document(s)[1833], [2015]) Filed by Ad Hoc Noteholder Group (Jackson, Patrick)
07/06/2018 2101 Joinder to Debtors' Opposition to Motion of Lise La Rochelle, et al. Noteholders to Terminate Exclusivity (related document(s)[1833], [2015]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)