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
07/19/2018 2200 Affidavit/Declaration of Service re Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Gallivan White & Boyd, PA; and Order Pursuant Section 1121(d) of the Bankruptcy Code Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (related document(s)[2179], [2180]) Filed by Garden City Group, LLC. (Ferrante, Angela)
07/18/2018 2199 Notice of Deposition - Notice of Rule 30(b)(6) Deposition of Knowles System, Inc. Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
07/18/2018 2198 Notice of Deposition of Sycamore Group Inc. Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
07/18/2018 2197 Notice of Deposition of Dayne Roseman Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
07/18/2018 2196 Notice of Deposition of David Goldman Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
07/18/2018 2195 Notice of Deposition of Brook Church-Koegel Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
07/18/2018 2194 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 8943693, amount $ 181.00. (U.S. Treasury)
07/18/2018 2193 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 350 Market Street, #301-312, Basalt, Colorado Property (related document(s)[2192]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
07/18/2018 2192 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 350 Market Street, #301-312, 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 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 8/1/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Bambrick, Ian)
07/18/2018 2191 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 8943414, amount $ 181.00. (U.S. Treasury)
07/18/2018 2190 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 32 Fenwick Court, Carbondale, Colorado Property (related document(s)[2189]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
07/18/2018 2189 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 32 Fenwick 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 8/21/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/1/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Bambrick, Ian)
07/18/2018 2188 Withdraw of Transfer of Claim by Claimant(s) (related document(s)[2158]) Transfer Agreement 3001 (e) 2 Transferor: Argo Partners To C Everett Enterprises. Filed by Argo Partners. (related document(s)[2158]) (Gold, Matthew)
07/17/2018 2187 Affidavit/Declaration of Service Notice of Filing of Fourth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC for the Period from June 1, 2018 through June 30, 2018; Notice of and Summary of Seventh Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors and Debtors-In-Possession for Allowance of Compensation and Reimbursement of Expenses for the Period from June 1, 2018 through June 30, 2018 (related document(s)[2175], [2176]) Filed by Garden City Group, LLC. (Ferrante, Angela)
07/17/2018 2186 Affidavit/Declaration of Service regarding Notice of and Summary of Sixth Monthly Application of Gibson, Dunn & Crutcher LLP as Co-Counsel to the Debtors and Debtors-In-Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Interim Period from May 1, 2018 through and Including May 31, 2018; Notice of and Debtors' Motion for Entry of an Order (I) Authorizing the Sale of 831 Grand Avenue, Glenwood Springs, Colorado Property; Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 831 Grand Avenue, Glenwood Springs Colorado Property (related document(s)[2167], [2169], [2170]) Filed by Garden City Group, LLC. (Ferrante, Angela)
07/17/2018 2185 Affidavit/Declaration of Service regarding the Notice of Hearing to Consider Approval of Disclosure Statement (related document(s)[2168]) Filed by Garden City Group, LLC. (Ferrante, Angela)
07/17/2018 2184 Withdrawal of Claim(s): No. 8445 filed on behalf of Debra M. Zampetti. Filed by Garden City Group, LLC. (Ferrante, Angela)
07/17/2018 2183 Withdrawal of Claim(s): No. 3711 filed on behalf of Carol Vanderslice. Filed by Garden City Group, LLC. (Ferrante, Angela)
07/17/2018 2182 Certificate of No Objection Regarding 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 (related document(s)[2071]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/17/2018 2181 Appellant Designation of Items For Inclusion in Record On Appeal Contrarian Funds LLC's Statement of Issues and Designation of Record of Appeal (related document(s)[2078]) Filed by Contrarian Funds, LLC. (Attachments: # (1) Certificate of Service # (2) Service List) (Klauder, David)
07/17/2018 2180 Order Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (related document(s)[2065], [2178]) Order Signed on 7/17/2018. (LMD)
07/16/2018 2179 Declaration of Disinterestedness by Ordinary Course Professional Gallivan White & Boyd, PA Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/16/2018 2178 Certificate of No Objection Regarding Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (related document(s)[2065]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/16/2018 2177 Certificate of No Objection Regarding Monthly Staffing Report for Filing Period May 1, 2018 - May 31, 2018 for Development Specialists, Inc (related document(s)[2062]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/16/2018 2176 Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period June 1, 2018 to June 30, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 8/6/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B-C) (Beach, Sean)
07/16/2018 2175 Monthly Staffing Report for Filing Period June 1, 2018 - June 30, 2018 of Berkeley Research Group, LLC Filed by Woodbridge Group of Companies, LLC. Objections due by 8/6/2018. (Attachments: # (1) Notice) (Feldman, Betsy)
07/16/2018 2174 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[2025]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
07/16/2018 2173 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[2024]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
07/13/2018 2172 Affidavit/Declaration of Service re Transfers of Proofs of Claim (related document(s)[2158], [2159]) Filed by Garden City Group, LLC. (Ferrante, Angela)
07/13/2018 2171 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 8939524, amount $ 181.00. (U.S. Treasury)
07/13/2018 2170 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 831 Grand Avenue, Glenwood Springs, Colorado Property (related document(s)[2169]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
07/13/2018 2169 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 831 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 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 7/27/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Bambrick, Ian)
07/13/2018 2168 Notice of Hearing to Consider Approval of Disclosure Statement (related document(s)[2139]) 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 8/10/2018. (Beach, Sean)
07/13/2018 2167 Application for Compensation and Reimbursement of Expenses of Gibson, Dunn & Crutcher LLP for the period May 1, 2018 to May 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 8/2/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
07/12/2018 2166 Affidavit/Declaration of Service re Order Denying Motion of Lise La Rochelle, et al. Noteholders to Terminate Exclusivity (related document(s)[2154]) Filed by Garden City Group, LLC. (Ferrante, Angela)
07/12/2018 2165 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[2042]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
07/12/2018 2164 Withdrawal of Claim(s): number 558 on behalf of Sandra M. Bruckert. Filed by Garden City Group, LLC. (Ferrante, Angela)
07/12/2018 2163 Withdrawal of Claim(s): 1027 and 2629 on behalf of Ruth Suchman Revocable Living Trust 8/21/93. Filed by Garden City Group, LLC. (Ferrante, Angela)
07/12/2018 2162 Motion to Approve // Joint Motion of the Official Committee of Unsecured Creditors and the Ad Hoc Noteholder Group Pursuant to 11 U.S.C. §§ 105(a) and 363(b) for Entry of an Order Approving (A) Procedures Relating to Proposed Noteholder Liquidity Facility and (B) Related Exclusivity Provisions Filed by Ad Hoc Noteholder Group, Official Committee of Unsecured Creditors. Hearing scheduled for 8/8/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/1/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Proposed Form of Order # (4) Certificate of Service) (Robinson, Colin)
07/12/2018 2161 Receipt of filing fee for Transfer/Assignment of Claim(17-12560-KJC) [claims,trclm] ( 25.00). Receipt Number 8936716, amount $ 25.00. (U.S. Treasury) (Entered: 07/12/2018)
07/12/2018 2160 Receipt of filing fee for Transfer/Assignment of Claim(17-12560-KJC) [claims,trclm] ( 25.00). Receipt Number 8936716, amount $ 25.00. (U.S. Treasury) (Entered: 07/12/2018)
07/12/2018 2159 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Law Office of David E. Miller, LLC To Argo Partners. Filed by Argo Partners. (Gold, Matthew)
07/12/2018 2158 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: C Everett Enterprises To Argo Partners. Filed by Argo Partners. (Gold, Matthew)
07/11/2018 2157 Affidavit/Declaration of Service re Notice of Transfer of Claim (related document(s)[2145]) Filed by Garden City Group, LLC. (Ferrante, Angela)
07/11/2018 2156 Affidavit/Declaration of Service re Joint Chapter 11 Plan of Liquidation; Disclosure Statement for the Joint Chapter 11 Plan of Liquidation; Order Scheduling Omnibus Hearing Date; and Fifth Monthly Application of Gibson, Dunn & Crutcher LLP (related document(s)[2138], [2139], [2141], [2148]) Filed by Garden City Group, LLC. (Ferrante, Angela)
07/11/2018 2155 Affidavit/Declaration of Service re Omnibus Order Approving First Interim Fee Applications of the Debtors' Professionals; Order Allowing First Interim Fee Request of Venable; Ninth Notice of Supplement to List of Ordinary Course Professionals; Debtors' Motion re the Sale of 328 Crystal Canyon Drive, Carbondale, Colorado Property; Declaration of Bradley D. Sharp; and Notices of Second and Third Amended Agenda of Matters Scheduled for Hearing on July 10, 2018; (related document(s)[2122], [2123], [2128], [2129], [2131], [2132], [2135], [2136]) Filed by Garden City Group, LLC. (Ferrante, Angela)
07/11/2018 2154 Order Denying Motion of Lise La Rochelle, et al. Noteholders to Terminate Exclusivity (related document(s)[1833]) Order Signed on 7/11/2018. (LMD)
07/11/2018 2153 Affidavit/Declaration of Service Regarding [Signed] Order (Omnibus) Granting First Quarterly Fee Applications of the Professionals Employed by the Official Committee of Unsecured Creditors (related document(s)[2131]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
07/11/2018 2152 Affidavit/Declaration of Service Notice of Agenda of Matters Scheduled for Hearing on July 10, 2018, at 11:00 A.M. (ET); Notice of Amended Agenda of Matters; Fourth Omnibus Order to Reject Unexpired Leases; Order Authorizing the Sale of 26 Saddlehorn Court; Order Authorizing the Sale of 180 A Seeburg Circle; Order Authorizing the Sale of 108 W. Diamond A. Ranch Road; Order Authorizing the Sale of 15655 Woodvale Road; Order Authorizing the Sale of 800 Stradella Road; Order Authorizing the Sale of 14112 Roscoe Blvd; Notice of Fifth Monthly Application of Homer Bonner Jacobs, P.A. for Allowance of Compensation for the Period from May 1, 2018 Through May 31, 2018 (related document(s)[2103], [2107], [2110], [2111], [2112], [2113], [2114], [2115], [2116], [2119]) Filed by Garden City Group, LLC. (Ferrante, Angela)
07/11/2018 2151 Certification of Counsel Regarding Order Denying Motion of Lise La Rochelle, et al., Noteholders to Terminate Exclusivity (related document(s)[1833]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)