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
08/30/2018 2450 Motion to Authorize and Approving the Debtors' Entry Into a Consent Order With the Arizona Corporation Commission Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 9/25/2018 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/13/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Bambrick, Ian)
08/30/2018 2449 Order Approving Stipulation Regarding Claim of James Kalinowski, Settlement Discussions and Plan Voting (related document(s)[2433]) Order Signed on 8/30/2018. (Attachments: # (1) Exhibit "A") (LMD)
08/29/2018 2448 Affidavit/Declaration of Service re Orders Approving Stipulations Regarding Claims of Michael A. Trujillo, Sexton Advisory Group, and Margaret Wise (related document(s)[2430], [2431], [2432]) Filed by Garden City Group, LLC. (Ferrante, Angela)
08/29/2018 2447 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Aaron W. Saoud, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I) (Feldman, Betsy)
08/29/2018 2446 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Thomas E. Blanchard, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I) (Feldman, Betsy)
08/29/2018 2445 Amended Notice of Hearing Regarding Motion for Entry of an Order (I) Authorizing the Sale of 633 Foothill Road, Beverly Hills, 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)[2414]) Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 9/25/2018 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/7/2018. (Feldman, Betsy)
08/29/2018 2444 Certificate of No Objection - No Order Required Regarding Seventh 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 June 1, 2018 to June 30, 2018 (related document(s)[2302]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
08/29/2018 2443 Withdrawal of Claim(s): no. 6858 filed by Rose M. Puro. Filed by Garden City Group, LLC. (Ferrante, Angela)
08/29/2018 2442 Affidavit/Declaration of Service Regarding [Signed] 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)[2386]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
08/29/2018 2441 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Gene Langenberg, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
08/29/2018 2440 Order Approving Stipulation Regarding Claim of Annuity Alternatives of America, LLC, Settlement Discussions and Plan Voting (related document(s)[2429]) Order Signed on 8/29/2018. (Attachments: # (1) Exhibit "A") (LMD)
08/29/2018 2439 Order Approving Stipulation Regarding Claims of Richard Salvato, Settlement Discussions and Plan Voting (related document(s)[2428]) Order Signed on 8/29/2018. (Attachments: # (1) Exhibit "A") (LMD)
08/29/2018 2438 Order Approving Stipulation Regarding Claim of Kevin Quinn, Settlement Discussions and Plan Voting (related document(s)[2427]) Order Signed on 8/29/2018. (Attachments: # (1) Exhibit "A") (LMD)
08/29/2018 2437 Order Approving Stipulation Regarding Claim of Michael L. Kendall, Settlement Discussions and Plan Voting (related document(s)[2426]) Order Signed on 8/29/2018. (Attachments: # (1) Exhibit "A") (LMD)
08/29/2018 2436 Order Approving Stipulation Regarding Claim of Matthew W. Gilchrist, Settlement Discussions and Plan Voting (related document(s)[2425]) Order Signed on 8/29/2018. (Attachments: # (1) Exhibit "A") (LMD)
08/28/2018 2435 Affidavit/Declaration of Service re Eighth Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP; and Order Approving Consent Order (related document(s)[2417], [2422]) Filed by Garden City Group, LLC. (Ferrante, Angela)
08/28/2018 2434 Affidavit/Declaration of Service re Motion re Sale of 633 Foothill Road Property; Declaration; and First Omnibus (Non-Substantive) Objection (related document(s)[2414], [2415], [2419]) Filed by Garden City Group, LLC. (Ferrante, Angela)
08/28/2018 2433 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of James Kalinowski, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
08/28/2018 2432 Order Approving Stipulation Regarding Claim of Margaret Wise, Settlement Discussions and Plan Voting (related document(s)[2424]) Order Signed on 8/28/2018. (Attachments: # (1) Exhibit "A") (LMD)
08/28/2018 2431 Order Approving Stipulation Regarding Claim of Sexton Advisory Group, Inc., Settlement Discussions and Plan Voting (related document(s)[2423]) Order Signed on 8/28/2018. (Attachments: # (1) Exhibit "A") (LMD)
08/28/2018 2430 Order Approving Stipulation Regarding Claim of Michael A. Trujillo, Settlement Discussions and Plan Voting (related document(s)[2420]) Order Signed on 8/28/2018. (Attachments: # (1) Exhibit "A") (LMD)
08/28/2018 2429 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Annuity Alternatives of America, LLC, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
08/28/2018 2428 Certification of Counsel Regarding Order Approving Stipulation Regarding Claims of Richard Salvato, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
08/28/2018 2427 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Kevin Quinn, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
08/28/2018 2426 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Michael L. Kendall, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
08/28/2018 2425 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Matthew W. Gilchrist, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
08/27/2018 2424 Certification of Counsel regarding Order Approving Stipulation Regarding Claim of Margaret Wise, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
08/27/2018 2423 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Sexton Advisory Group, Inc., Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
08/27/2018 2422 Order Authorizing and Approving the Debtors' Entry into Proposed Consent Order (related document(s)[888], [2253]) Order Signed on 8/27/2018. (Attachments: # (1) Exhibit "1") (LMD)
08/27/2018 2421 Affidavit/Declaration of Service re: Order Approving Stipulation Regarding Claim of Steven Glick, Settlement Discussions and Plan Voting (related document(s)[2407]) Filed by Garden City Group, LLC. (Ferrante, Angela)
08/27/2018 2420 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Michael A. Trujillo, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
08/24/2018 2419 First Omnibus Objection to Claims (Non-Substantive). Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 9/25/2018 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/7/2018. (Attachments: # (1) Notice # (2) Exhibit 1 # (3) Exhibit 2) (Feldman, Betsy)
08/24/2018 2418 Certificate of No Objection - No Order Required Regarding Seventh 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 June 1, 2018 to June 30, 2018 (related document(s)[2282]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
08/24/2018 2417 Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period July 1, 2018 to July 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 9/13/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B-C) (Beach, Sean)
08/24/2018 2416 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 8989706, amount $ 181.00. (U.S. Treasury)
08/24/2018 2415 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 633 Foothill Road, Beverly Hills, California Property (related document(s)[2414]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
08/24/2018 2414 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 633 Foothill Road, Beverly Hills, 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 9/25/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/7/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
08/24/2018 2413 Affidavit/Declaration of Service (related document(s)[2408]). Filed by Drinker Biddle & Reath LLP. (related document(s)[2408]) (Matthews, Gene)
08/23/2018 2412 Affidavit/Declaration of Service re Notice of Filing of Monthly Staffing and Compensation Report of Development Specialists, Inc; and Notice of and Final Fee Application of Gibson, Dunn & Crutcher LLP (related document(s)[2401], [2404]) Filed by Garden City Group, LLC. (Ferrante, Angela)
08/23/2018 2411 Certificate of No Objection - No Order Required Regarding Sixth 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 June 1, 2018 to June 30, 2018 (related document(s)[2276]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
08/23/2018 2410 Application for Compensation Eighth 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 July 1, 2018 to July 31, 2018 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 9/12/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service and Service List) (Sandler, Bradford)
08/23/2018 2409 Application for Compensation Seventh 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 July 1, 2018 to July 31, 2018 Filed by Berger Singerman LLP. Objections due by 9/12/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service and Service List) (Robinson, Colin)
08/23/2018 2408 Application for Compensation First Monthy Fee Application of Drinker Biddle & Reath LLP, Counsel for the Ad Hoc Noteholder Group for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses for the Period from February 1, 2018 through February 28, 2018 for the period to Filed by Drinker Biddle & Reath LLP. Objections due by 9/12/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Kortanek, Steven)
08/23/2018 2407 Order Approving Stipulation Regarding Claim of Steven Glick, Settlement Discussions and Plan Voting (related document(s)[2405]) Order Signed on 8/23/2018. (Attachments: # (1) Exhibit "A") (LMD)
08/23/2018 2406 Affidavit/Declaration of Service re: Order Approving Stipulation Regarding Claim of Alia Salem Al-Sabah, Settlement Discussions and Plan Voting; Order Approving Stipulation Regarding Claim of Dayne Roseman & Precise Investment Group, Related Pending Discovery, and Plan Voting; Disclosure Statement for the First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and Its Affiliated Debtors; 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)[2383], [2384], [2389], [2390]) Filed by Garden City Group, LLC. (Ferrante, Angela)
08/22/2018 2405 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Steven Glick, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit) (Bambrick, Ian)
08/22/2018 2404 Final Application for Compensation and Reimbursement of Monthly Expenses for the period December 4, 2017 to May 31, 2018 Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 9/25/2018 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/11/2018. (Attachments: # (1) Notice) (Bambrick, Ian)
08/22/2018 2403 Certificate of No Objection regarding Monthly Staffing Report for Filing Period June 1, 2018 -June 30, 2018 of Development Specialists, Inc. (related document(s)[2303]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
08/22/2018 2402 Affidavit/Declaration of Service re Notice of Agenda of Matters Scheduled for Hearing on August 21, 2018, at 1:00 P.M. (related document(s)[2369]) Filed by Garden City Group, LLC. (Ferrante, Angela)
08/22/2018 2401 Monthly Staffing Report for Filing Period July 1, 2018-July 31, 2018 of Development Specialists, Inc. Filed by Woodbridge Group of Companies, LLC. Objections due by 9/5/2018. (Feldman, Betsy)