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
08/21/2018 2394 Notice of Withdrawal of of Docket Number 2381 (related document(s)[2381]) Filed by La Rochelle, et al. Noteholders. (Gibson, Jason)
08/21/2018 2393 Certification of Counsel Regarding Filing of Further Revised Amended Disclosure Statement and Requesting Entry of Order (I) Approving Disclosure Statement, (II) Fixing Voting Record Date, (III) Scheduling Plan Confirmation Hearing and Approving Form and Manner of Related Notice and Objection Procedures, (IV) Approving Solicitation Packages and Procedures and Deadlines for Soliciting, Receiving, and Tabulating Votes on the Plan, and (V) Approving Forms of Ballots and Notice to Non-Voting Classes (related document(s)[2249], [2361], [2389]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit) (Bambrick, Ian)
08/21/2018 2392 Notice of Withdrawal of Certification of Counsel Regarding Filing of Further Revised Amended Disclosure Statement and Requesting Entry of Order (I) Approving Disclosure Statement, (II) Fixing Voting Record Date, (III) Scheduling Plan Confirmation Hearing and Approving Form and Manner of Related Notice and Objection Procedures, (IV) Approving Solicitation Packages and Procedures and Deadlines for Soliciting, Receiving, and Tabulating Votes on the Plan, and (V) Approving Forms of Ballots and Notice to Non-Voting Classes (related document(s)[2391]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
08/21/2018 2391 Certification of Counsel Regarding Filing of Further Revised Amended Disclosure Statement and Requesting Entry of Order (I) Approving Disclosure Statement, (II) Fixing Voting Record Date, (III) Scheduling Plan Confirmation Hearing and Approving Form and Manner of Related Notice and Objection Procedures, (IV) Approving Solicitation Packages and Procedures and Deadlines for Soliciting, Receiving, and Tabulating Votes on the Plan, and (V) Approving Forms of Ballots and Notice to Non-Voting Classes (related document(s)[2249], [2261], [2389]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit) (Bambrick, Ian)
08/21/2018 2390 Exhibit(s) - Notice of Filing of Blackline of Disclosure Statement for the First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and Its Affiliated Debtors (related document(s)[2139], [2284], [2353], [2389]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit) (Bambrick, Ian)
08/21/2018 2389 Amended Disclosure Statement for the First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and its Affiliated Debtors (related document(s)[2283], [2353]) Filed by Woodbridge Group of Companies, LLC (Bambrick, Ian)
08/21/2018 2388 8/21/2018 Hearing Held/Court Sign-In Sheet (related document(s)[2369], [2378]) (LMD)
08/21/2018 2387 PDF with attached Audio File. Court Date & Time [8/21/2018 1:00:27 PM]. File Size [33523 KB]. Run Time [01:19:49]. (audio_admin).
08/21/2018 2386 Order Approving Motion of the Official Committee of Unsecured Creditors Pursuant to 11 U.S.C. Sections 105(a), 1103(c), and 1109(b) for Entry of an Order Granting Leave, Standing, and Authority to Prosecute Certain Causes of Action on Behalf of Certain Debtors and Their Estates (related document(s)[920]) Order Signed on 8/21/2018. (LMD)
08/21/2018 2385 Rule 2019 Statement //Second Amended Verified Statement Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure of the Sarachek Law Firm Filed by La Rochelle, et al. Noteholders. (Attachments: # (1) Exhibit A) (Gibson, Jason)
08/21/2018 2384 Order Approving Stipulation Regarding Claim of Dayne Roseman & Precise Investment Group, Related Pending Discovery, and Plan Voting (related document(s)[2197], [2208], [2380]) Order Signed on 8/21/2018. (Attachments: # (1) Exhibit "A") (LMD)
08/21/2018 2383 Order Approving Stipulation Regarding Claims of Alia Salem Al-Sabah, Settlement Discussions and Plan Voting (related document(s)[2379]) Order Signed on 8/21/2018. (Attachments: # (1) Exhibit "A") (LMD)
08/20/2018 2382 Affidavit/Declaration of Service re Supplemental to Second Interim Fee Application of Gibson, Dunn & Crutcher LLP; Sixth Monthly Application of Homer Bonner Jacobs, P.A.; Fifth Omnibus Order Authorizing the Debtors to Reject Certain Executory Contracts; Disclosure Statement for the First Amended Joint Chapter 11 Plan of Liquidation; Notice of Filing of Blackline of Disclosure Statement; Debtors' Reply re Objection to Proofs of Claim Filed by ERC I, LLC and Alan R. Brill; Notice of Filing of Revised Order Approving Disclosure Statement; Debtors' Reply in Further Support of the Disclosure Statement Motion; and Orders Authorizing the Sale of 59 Rivers Bend, Carbondale, 67 Alpen Glo Lane, Carbondale, 345 Branding Lane, Snowmass Village, 360 Rivers Bend, Carbondale, and Lot 26, Spur Ridge Road, Snowmass Village, Colorado Properties (related document(s)[2350], [2351], [2352], [2353], [2354], [2355], [2356], [2357], [2358], [2359], [2360], [2361], [2362]) Filed by Garden City Group, LLC. (Ferrante, Angela)
08/20/2018 2381 WITHDRAWN 8/22/2018 (related docket 2394) Notice of Filing of Proposed Letter to Noteholders Filed by La Rochelle, et al. Noteholders. (Attachments: # 1 Exhibit A) (Gibson, Jason) Modified docket text on 8/21/2018 (LMD). Modified docket text on 8/22/2018 (LMD). (Entered: 08/20/2018)
08/20/2018 2380 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Dayne Roseman & Precise Investment Group, Related Pending Discovery, and Plan Voting (related document(s)[2197], [2208]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I) (Bambrick, Ian)
08/20/2018 2379 Certification of Counsel Regarding Order Approving Stipulation Regarding Claims of Alia Salem Al-Sabah, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I) (Bambrick, Ian)
08/20/2018 2378 Amended Notice of Agenda of Matters Scheduled for Hearing 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. (Bambrick, Ian)
08/20/2018 2377 Joinder of the Official Committee of Unsecured Creditors to the Debtors' Reply in Further Support of the Disclosure Statement Motion (related document(s)[2249], [2362]) Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Certificate of Service) (Robinson, Colin)
08/20/2018 2376 Exhibit(s) Notice of Filing of Ad Hoc Noteholder Group's Proposed Letter in Support of the Debtors' First Amended Joint Chapter 11 Plan of Liquidation (related document(s)[2249], [2283]) Filed by Ad Hoc Noteholder Group. (Kortanek, Steven)
08/20/2018 2375 Application for Compensation of Venable LLP as Counsel for the Official Ad Hoc Committee of Unitholders for Allowance of Compensataion and Reimbursement of Expenses Incurred for the period July 1, 2018 to July 31, 2018 Filed by Unitholders Group. Objections due by 9/10/2018. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Notice # (4) Certificate of Service) (Edmonson, Jamie)
08/20/2018 2374 Withdrawal of Claim(s): no. 3489 filed by Provident TG FBO Richard H. Kelley IRA. Filed by Garden City Group, LLC. (Ferrante, Angela)
08/17/2018 2373 Affidavit/Declaration of Service re Notice of Filing of Stipulation (related document(s)[2329]) Filed by Garden City Group, LLC. (Ferrante, Angela)
08/17/2018 2372 Affidavit/Declaration of Service re Notice of Transfer of Claim (related document(s)[2334]) Filed by Garden City Group, LLC. (Ferrante, Angela)
08/17/2018 2371 Order Approving Stipulation Regarding Claim of David Goldman, Related Pending Discovery, and Plan Voting (related document(s)[2196], [2206]) Order Signed on 8/17/2018. (Attachments: # (1) Exhibit "A") (LMD)
08/17/2018 2370 Order Approving Stipulation Regarding Claim of Brook Church-Koegel, Related Pending Discovery, and Plan Voting (related document(s)[2195], [2205], [2339]) Order Signed on 8/17/2018. (Attachments: # (1) Exhibit "A") (LMD)
08/17/2018 2369 Notice of Agenda of Matters Scheduled for Hearing 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. (Bambrick, Ian)
08/17/2018 2368 Exhibit(s) Notice of Filing Official Ad Hoc Committee of Unitholders Proposed Letter in Support of the Debtors' First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and its Affilited Debtors (related document(s)[2249], [2283]) Filed by Unitholders Group. (Attachments: # (1) Exhibit A) (Edmonson, Jamie)
08/17/2018 2367 Notice of Withdrawal of Notice of Filing Official Ad Hoc Committee of Unitholders Proposed Letter in Support of the Debtors' First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and its Affilited Debtors (related document(s)[2366]) Filed by Unitholders Group. (Edmonson, Jamie)
08/17/2018 2366 Letter Notice of Filing Official Ad Hoc Committee of Unitholders Proposed Letter in Support of the Debtors' First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and its Affilited Debtors (related document(s)[2249], [2283]) Filed by Unitholders Group. (Edmonson, Jamie)
08/17/2018 2365 Notice of Submission of Proof of Claim Regarding Debtors' (I) Objection to Proofs of Claim Filed by ERC I, LLC and Alan R. Brill; and (II) Request for a Limited Waiver of Local Rule 3007-1(f)(iii), to the Extent Such Rule May Apply (related document(s)[2213], [2214]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
08/16/2018 2364 Reply to Objection of Lise La Rochelle, et al. Noteholders to the Motion of the Official Committee of Unsecured Creditors Pursuant to 11 U.S.C. 105(a), 1103(c) and 1109(b) for Entry of an Order Granting Leave, Standing and Authority to Prosecute Certain Causes of Action on Behalf of Certain Debtors and Their Estates (related document(s)[920], [1625], [1642]) Filed by Official Committee of Unsecured Creditors (Attachments: # (1) Certificate of Service and Service List) (Robinson, Colin)
08/16/2018 2363 Certificate of No Objection - No Order Required regarding Application for Compensation and Reimbursement of Expenses of Province, Inc. for the period June 1, 2018 to June 30, 2018 (related document(s)[2241]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
08/16/2018 2362 Reply in Further Support of the Disclosure Statement Motion (related document(s)[2249], [2313], [2323]) Filed by Woodbridge Group of Companies, LLC (Attachments: # (1) Exhibit A) (Bambrick, Ian)
08/16/2018 2361 Exhibit(s) - Notice of Filing of Revised Order (I) Approving Disclosure Statement, (II) Fixing Voting Record Date, (III) Scheduling Plan Confirmation Hearing and Approving Form and Manner of Related Notice and Objection Procedures, (IV) Approving Solicitation Packages and Procedures and Deadlines for Soliciting, Receiving, and Tabulating Votes on the Plan, and (V) Approving Forms of Ballots and Notice to Non-Voting Classes (related document(s)[2249]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I # (2) Exhibit II) (Bambrick, Ian)
08/16/2018 2360 Order (I) Authorizing the Sale of Lot 26, Spur Ridge Road, Snowmass Village, 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)[2264], [2343]) Order Signed on 8/16/2018. (Attachments: # (1) Exhibit "1") (LMD)
08/16/2018 2359 Order (I) Authorizing the Sale of 360 Rivers Bend, 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)[2262], [2341]) Order Signed on 8/16/2018. (Attachments: # (1) Exhibit "1") (LMD)
08/16/2018 2358 Order (I) Authorizing the Sale of 345 Branding Lane, Snowmass, 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)[2260], [2261], [2337], [2344]) Order Signed on 8/16/2018. (Attachments: # (1) Exhibit "1") (LMD)
08/16/2018 2357 Order (I) Authorizing the Sale of 67 Alpen Glo Lane, 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)[2258], [2342]) Order Signed on 8/16/2018. (Attachments: # (1) Exhibit "1") (LMD)
08/16/2018 2356 Order (I) Authorizing the Sale of 59 Rivers Bend, 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)[2256], [2340]) Order Signed on 8/16/2018. (Attachments: # (1) Exhibit "1") (LMD)
08/16/2018 2355 Reply in Further Support of Their (I) Objection to Proofs of Claim Filed by ERC I, LLC and Alan R. Brill; and (II) Request for a Limited Waiver of Local Rule 3007-1(f)(iii), to the Extent Such Rule May Apply (related document(s)[2213], [2214], [2300], [2314]) Filed by Woodbridge Group of Companies, LLC (Bambrick, Ian)
08/16/2018 2354 Exhibit(s) - Notice of Filing of Blackline of Disclosure Statement for the First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and its Affiliated Debtors (related document(s)[2139], [2284], [2353]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A) (Bambrick, Ian)
08/16/2018 2353 Amended Disclosure Statement for the First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and its Affiliated Debtors (related document(s)[2283], [2284]) Filed by Woodbridge Group of Companies, LLC (Bambrick, Ian)
08/16/2018 2352 Order (Fifth Omnibus) Authorizing the Debtors to Reject Certain Executory Contracts, nunc pro tunc to the Rejection Date (related document(s)[2272], [2345]) Order Signed on 8/16/2018. (Attachments: # (1) Schedule "1") (LMD)
08/16/2018 2351 Application for Compensation and Reimbursement of Expenses of Homer Bonner Jacobs, P.A. for the period June 1, 2018 to June 30, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 9/5/2018. (Attachments: # (1) Notice) (Feldman, Betsy)