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
09/12/2018 2550 Letter regarding Claim Filed by Michael W. Collins. (LMD)
09/12/2018 2549 Receipt of filing fee for Transfer/Assignment of Claim(17-12560-KJC) [claims,trclm] ( 25.00). Receipt Number 9010472, amount $ 25.00. (U.S. Treasury)
09/12/2018 2548 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: APPLEONE To Vendor Recovery Fund IV, LLC. Filed by Vendor Recovery Fund IV, LLC. (Camson, Edwin)
09/12/2018 2547 Withdrawal of Claim(s): Nos. 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35, 36, 37, 38, 39, 40, 41, 42, 43, 44, 45 filed on behalf of Los Angeles County Treasurer and Tax Collector. Filed by Garden City Group, LLC. (Ferrante, Angela)
09/11/2018 2546 Affidavit/Declaration of Service re: Notice of and Debtors' Motion for an Order (I) Authorizing the Sale of 1962 Stradella Rd., 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; Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 1962 Stradella Rd., Los Angeles, California Property; Notice of and Debtors' Motion for an Order (I) Authorizing the Sale of 9040 Alto Cedro Dr., 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; Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 9040 Alto Cedro Dr., Beverly Hills, California Property; Notice of and Debtors' Motion for an Order (I) Authorizing the Sale of Lot 5, Fairways at Aspen Glen, Carbondale, Colorado Property Owned by the Debtors Free and Clear; Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell Lot 5, Fairways at Aspen Glen, Carbondale, Colorado Property; Notice of and Debtors' Motion for an Order (I) Authorizing the Sale of Lot 6, Fairways at Aspen Glen, Carbondale, Colorado Property Owned by the Debtors Free and Clear; Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell Lot 6, Fairways at Aspen Glen, Carbondale, Colorado Property (related document(s)[2482], [2483], [2492], [2493], [2494], [2495], [2496], [2497]) Filed by Garden City Group, LLC. (Ferrante, Angela)
09/11/2018 2545 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Lifecare Funding Solutions LLC, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/11/2018 2544 Certification of Counsel Regarding Order Approving Stipulation Regarding Claims of Henri Jeanrenaud, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/11/2018 2543 Certificate of No Objection Regarding Debtors' 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. (Feldman, Betsy)
09/11/2018 2542 Notice of Withdrawal of the Reservation of Rights of Daniel J. and Linda J. Valentino, Carol Lambert and Andrea Darwent, Marino and Merrily Cassina, Mary D. and Walter E. Rollerson, and Donald and Shirley Wolfeld, to the Proposed Sale of 633 Foothill Road Beverly Hills CA (related document(s)[2531]) Filed by Marino Cassina, Merrily Cassina, Andrea Darwent, Carol Lambert, Mary D. Rollerson, Walter E. Rollerson, Daniel J. Valentino, Linda J. Valentino, Donald Wolfeld, Shirley Wolfeld. (Gibson, Jason)
09/11/2018 2541 Certification of Counsel Regarding Order Sustaining Debtors' First (1st) Omnibus (Non-Substantive) Objection to Claims (related document(s)[2419]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/11/2018 2540 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)[2502]). Omnibus Hearings scheduled for 11/20/2018 at 01:30 PM. Signed on 9/11/2018. (DJG)
09/11/2018 2539 Notice of Address Change Filed by Timothy P. Mullin. (LMD)
09/10/2018 2538 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Nicole J. Walker, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/10/2018 2537 Affidavit/Declaration of Service re: Order Approving Stipulation Regarding Claims of the General Associates Consulting, LLC, Settlement Discussions and Plan Voting; Order Approving Stipulation Regarding Claims of Jeffrey S. Nimmow, Settlement Discussions and Plan Voting, Order Approving Stipulation Regarding Claims of Sycamore Group Inc., Order Approving Stipulation Regarding Claim of Balanced Financial Inc.; Order Approving Stipulation Regarding Claims of Basic Financial Services, Inc.; Order Approving Stipulation Regarding Claim of C. Everett Enterprises, Inc.; Order Approving Stipulation Regarding Claims of Gregory Financial Services, Inc. and Larry D. Gregory; Order Approving Stipulation Regarding Claim of Roland Financial LLC; Order Approving Stipulation Regarding Claim of Denise L. Anderson; Order Approving Stipulation Regarding Claim of Dawn Lowden; and Notice of and Second Monthly Application of Glaser Weil Fink Howard Avchen & Shapiro LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors In Possession for the Period from July 1, 2018 Through July 31, 2018 (related document(s)[2521], [2522], [2523], [2524], [2525], [2526], [2527], [2528], [2529], [2530], [2532]) Filed by Garden City Group, LLC. (Ferrante, Angela)
09/10/2018 2536 Affidavit/Declaration of Service re: Notice of and Sixth Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Operational and Financial Advisor to the Debtors, for the Period from July 1, 2018 Through and Including July 31, 2018 (related document(s)[2505]) Filed by Garden City Group, LLC. (Ferrante, Angela)
09/10/2018 2535 Response to First Omnibus Objection to Claims (Non-Substantive). (related document(s)[2419]) Filed by Barbara A. Mattox, Robert F. Mattox (LMD)
09/10/2018 2534 Letter regarding claim Filed by Susan M. Noble. (LMD)
09/10/2018 2533 Order Approving Stipulation Regarding Claim of Neil Dekter, Settlement Discussions and Plan Voting (related document(s)[2511]) Order Signed on 9/10/2018. (Attachments: # (1) Exhibit "A") (LMD)
09/07/2018 2532 Application for Compensation and Reimbursement of Expenses of Glaser Weil Fink Howard Avchen & Shapiro LLP for the period July 1, 2018 to July 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 9/27/2018. (Attachments: # (1) Notice) (Feldman, Betsy)
09/07/2018 2531 Reservation of Rights of Daniel J. and Linda J. Valentino, Carol Lambert and Andrea Darwent, Marino and Merrily Cassina, Mary D. and Walter E. Rollerson, and Donald and Shirley Wolfeld, to the Proposed Sale of 633 Foothill Road Beverly Hills CA (related document(s)[2414], [2415]) Filed by Donald Wolfeld, Shirley Wolfeld, Mary D. Rollerson, Walter E. Rollerson, Merrily Cassina, Marino Cassina, Andrea Darwent, Carol Lambert, Daniel J. Valentino, Linda J. Valentino. (Gibson, Jason)
09/07/2018 2530 Order Approving Stipulation Regarding Claim of Dawn Lowden, Settlement Discussions and Plan Voting (related document(s)[2504]) Order Signed on 9/7/2018. (Attachments: # (1) Exhibit "A") (LMD)
09/07/2018 2529 Order Approving Stipulation Regarding Claim of Denise L. Anderson, Settlement Discussions and Plan Voting (related document(s)[2503]) Order Signed on 9/7/2018. (Attachments: # (1) Exhibit "A") (LMD)
09/07/2018 2528 Order Approving Stipulation Regarding Claim of Roland Financial LLC, Settlement Discussions and Plan Voting (related document(s)[2488]) Order Signed on 9/7/2018. (Attachments: # (1) Exhibit "A") (LMD)
09/07/2018 2527 Order Approving Stipulation Regarding Claims of Gregory Financial Services, Inc., and Larry D. Gregory, Settlement Discussions and Plan Voting (related document(s)[2487]) Order Signed on 9/7/2018. (Attachments: # (1) Exhibit "A") (LMD)
09/07/2018 2526 Order Approving Stipulation Regarding Claim of C. Everett Enterprises, Inc., Settlement Discussions and Plan Voting (related document(s)[2486]) Order Signed on 9/7/2018. (Attachments: # (1) Exhibit "A") (LMD)
09/07/2018 2525 Order Approving Stipulation Regarding Claims of Basic Financial Services, Inc., Settlement Discussions and Plan Voting (related document(s)[2485]) Order Signed on 9/7/2018. (Attachments: # (1) Exhibit "A") (LMD)
09/07/2018 2524 Order Approving Stipulation Regarding Claim of Balanced Financial Inc., Settlement Discussions and Plan Voting (related document(s)[2484]) Order Signed on 9/7/2018. (Attachments: # (1) Exhibit "A") (LMD)
09/07/2018 2523 Order Approving Stipulation Regarding Claims of Sycamore Group Inc., Settlement Discussions and Plan Voting (related document(s)[2479]) Order Signed on 9/7/2018. (Attachments: # (1) Exhibit "A") (LMD)
09/07/2018 2522 Order Approving Stipulation Regarding Claims of Jeffrey S. Nimmow, Settlement Discussions and Plan Voting (related document(s)[2466]) Order Signed on 9/7/2018. (Attachments: # (1) Exhibit "A") (LMD)
09/07/2018 2521 Order Approving Stipulation Regarding Claims of the General Associates Consulting, LLC, Settlement Discussions and Plan Voting (related document(s)[2465]) Order Signed on 9/7/2018. (Attachments: # (1) Exhibit "A") (LMD)
09/07/2018 2520 Response regarding Disputed Claims Filed by Betty Jo Brown. (LMD)
09/07/2018 2519 Response regarding Disputed Claims Filed by Elio Pesato. (LMD)
09/06/2018 2518 Affidavit/Declaration of Service re Seventh Monthly Application of Homer Bonner Jacobs, P.A.; Motions for Authorizing the Sales of 150 White Horse Springs, Aspen, Lots 21, 22, and 23 Aspen Glen, Carbondale, Lots 21, 22, and 23 Aspen Glen, Carbondale, Colorado Properties; Declarations in Support; and Motion to Authorize and Approve Entry into a Settlement with William E. Hamm (related document(s)[2469], [2471], [2472], [2473], [2474], [2475], [2481]) Filed by Garden City Group, LLC. (Ferrante, Angela)
09/06/2018 2517 Certificate of No Objection Regarding Monthly Staffing Report for Filing Period July 1, 2018 through July 31, 2018 of Berkeley Research Group, LLC (related document(s)[2333]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/06/2018 2516 Certificate of No Objection Regarding Monthly Staffing Report for Filing Period July 1, 2018-July 31, 2018 of Development Specialists, Inc. (related document(s)[2401]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/06/2018 2515 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Errol Parker, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/06/2018 2514 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Wiburt F. Gunter, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/06/2018 2513 Certificate of No Objection - No Order Required Regarding Second Application of Members of the Official Committee of Unsecured Creditors for Reimbursement of Expenses (related document(s)[2332]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
09/06/2018 2512 Certificate of No Objection - No Order Required Regarding Application for Compensation and Reimbursement of Expenses of Homer Bonner Jacobs, P.A. for the period June 1, 2018 to June 30, 2018 (related document(s)[2351]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/06/2018 2511 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Neil Dekter, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/06/2018 2510 Certificate of No Objection - No Order Required Regarding First Application for Compensation for Services Rendered and Reimbursement of Expenses of Glaser Weil Fink Howard Avchen & Shapiro LLP for the period March 22, 2018 to June 30, 2018 (related document(s)[2279]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/06/2018 2509 Certificate of No Objection - No Order Required Regarding Application for Compensation and Reimbursement of Expenses of Garden City Group, LLC for the period May 1, 2018 to June 30, 2018 (related document(s)[2244]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/06/2018 2508 Certificate of No Objection - No Order Required Regarding Application for Compensation and Reimbursement of Expenses of Klee, Tuchin, Bogdanoff & Stern LLP for the period July 1, 2018 to July 31, 2018 (related document(s)[2336]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/06/2018 2507 Withdrawal of Claim 9461 filed on behalf of Jerry Powers. Filed by Garden City Group, LLC. (Ferrante, Angela)
09/05/2018 2506 Withdrawal of Claim . Filed by The Richardson Company. (Brown, Charles)
09/05/2018 2505 Application for Compensation and Reimbursement of Expenses of Province, Inc. for the period July 1, 2018 to July 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 9/25/2018. (Attachments: # (1) Notice) (Feldman, Betsy)
09/05/2018 2504 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Dawn Lowden, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/05/2018 2503 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Denise L. Anderson, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/05/2018 2502 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
09/05/2018 2501 Affidavit/Declaration of Service re Order Approving Stipulation re: James Kalinowski; Debtors' Motion for Entry of an Order Authorizing and Approving the Debtors' Entry into a Consent Order with the Arizona Corp Commission; Order Approving Stipulation Re: Gene Langenberg; Order Approving Stipulation Re: Thomas E. Blanchard; Declaration in Support of Debtors' Motion for Entry of an Order with the Arizona Corporation Commission; Order Approving Stipulation Re: Aaron W. Saoud; Debtors' Motion for Entry for the Sale of 36 Primrose Lane; Declaration in Support of Debtors' Motion to Sell 36 Primrose Lane; Debtors' Motion for Entry of an Order Authorizing the Sale of 153 Sopris Mesa Dr.; Declaration in Support of Debtors' Motion to Sell 153 Sopris Mesa Dr.; Debtors' Motion for Entry of an Order Authorizing the Sale of 665 N. Bridge Dr.; Declaration in Support of Debtors' Motion to Sell 665 N. Bridge Dr. (related document(s)[2449], [2450], [2451], [2452], [2453], [2454], [2456], [2457], [2458], [2459], [2460], [2461]) Filed by Garden City Group, LLC. (Ferrante, Angela)