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
01/17/2018 300 Motion for Leave and Permission to File the Debtors' Response in Support of Their Application for Order (I) Authorizing Retention and Employment of Moelis & Company LLC as Investment Banker to the Debtors Nunc Pro Tunc to December 12, 2017 Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code and Bankruptcy Rule 2014(a) and (II) Waiving Certain Information Requirements Imposed by Local Rule 2016-2 (related document(s)[123], [152], [167], [289]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Bambrick, Ian)
01/17/2018 299 The transcriber has requested a standing order for all hearings in this case for the period 1/17/2018 to 1/31/2018. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080. (AJL)
01/16/2018 298 Certificate of Service Regarding Objections (related document(s)[288], [289]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
01/16/2018 297 Reservation of Rights Reservation of Rights of the Ad Hoc Committee of Unitholders of Woodbridge Mortgage Investment Fund Entities with Respect to: (1) Debtors Motion for Interim and Final Orders (I) Pursuant to 11 U.S.C. §§ 105, 361, 364, 507, and 552 Authorizing Debtors to (A) Obtain Postpetition Secured Financing, (B) Use Cash Collateral, (C) Grant Adequate Protection to Prepetition Secured Parties; (II) Modifying the Automatic Stay; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rules 4001(b) and 4001(c); and (IV) Granting Related Relief; (2) Motion of the Ad Hoc Committee of Holders of Promissory Notes of Woodbridge Mortgage investment Fund Entities and Affiliates Pursuant to Section 1102(a)(2) of the Bankruptcy Code Directing the Appointment of an Official Committee of Noteholders; and (3) Debtors Motion for Temporary Restraining Order and Preliminary Injunction Enforcing the Automatic Stay Pursuant to Sections 105(A) and 362(A) of the Bankruptcy Code (related document(s)[22], [59], [85], [130]) Filed by Unitholders Group. (Attachments: # (1) Certificate of Service) (Edmonson, Jamie)
01/16/2018 296 Order Authorizing the Employment and Payment of Professionals Used in the Ordinary Course of Business (related document(s)[117]) Order Signed on 1/16/2018. (Attachments: # (1) Schedule "1&2") (LMD)
01/16/2018 295 Order (Second Interim) Pursuant to Sections 105(a), 363(b), 503(b)(9), 1107(a), and 1108 of the Bankruptcy Code, Authorizing the Debtors to Pay Prepetition Claims of Critical Vendors; and Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related to the Foregoing (related document(s)[6], [48]) Order Signed on 1/16/2018. (LMD)
01/16/2018 294 Notice of Appearance. The party has consented to electronic service. Filed by Lisa St. Clair Lewis. (LMD)
01/16/2018 293 Notice of Agenda of Matters Scheduled for Hearing Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 1/18/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Bambrick, Ian)
01/16/2018 292 Response // Debtors' Statement in Support of (I) Motion of the Ad Hoc Committee of Holders of Promissory Notes of Woodbridge Mortgage Investment Fund Entities and Affiliates Pursuant to Section 1102(a)(2) of the Bankruptcy Code Directing the Appointment of an Official Committee of Noteholders, and (II) Motion of the Ad Hoc Committee of Unitholders of Woodbridge Mortgage Investment Fund Entities Pursuant to Section 1102(a)(2) Directing Appointment of an Official Committee of Unitholders (related document(s)[85], [250]) Filed by Woodbridge Group of Companies, LLC (Bambrick, Ian)
01/16/2018 291 Certification of Counsel Regarding Debtors' Motion for Entry of Interim and Final Orders, Pursuant to Sections 105(a), 363(b), 503(b)(9), 1107(a), and 1108 of the Bankruptcy Code, Authorizing the Debtors to Pay Prepetition Claims of Critical Vendors; and Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related to the Foregoing (related document(s)[6], [48]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Bambrick, Ian)
01/16/2018 290 Certification of Counsel Regarding Debtors' Motion for Entry of an Order Authorizing the Employment and Payment of Professionals Used in the Ordinary Course of Business (related document(s)[117]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Bambrick, Ian)
01/15/2018 289 Objection Objection of the Official Committee of Unsecured Creditors to Application of Debtors For Order (I) Authorizing Retention and Employment of Moelis & Company LLC as Investment Banker to the Debtors Nunc Pro Tunc to December 12, 2017 Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code and Bankruptcy Rule 2014(a) and (II) Waiving Certain Information Requirements Imposed by Local Rule 2016-2 (related document(s)[123]) Filed by Official Committee of Unsecured Creditors (Sandler, Bradford)
01/15/2018 288 Objection Objection of the Official Committee of Unsecured Creditors to Motion of the Ad Hoc Committee of Holders of Promissory Notes of Woodbridge Mortgage Investment Fund Entities and Affiliates Pursuant to Section 1102(a)(2) of the Bankruptcy Code Directing the Appointment of an Official Committee of Noteholders (related document(s)[85], [86]) Filed by Official Committee of Unsecured Creditors (Sandler, Bradford)
01/14/2018 287 BNC Certificate of Mailing. (related document(s)[284]) Notice Date 01/13/2018. (Admin.)
01/11/2018 286 Minute Sheet 341 Meeting Held and Continued OPEN DATE Filed by U.S. Trustee. (U.S. Trustee)
01/11/2018 285 Notice of Appearance. The party has consented to electronic service. Filed by Thomas Weidner. (Garber, Aaron)
01/11/2018 284 Transcript regarding Hearing Held 1/10/2018 RE: Motion to Appoint Chapter 11 Trustee. Remote electronic access to the transcript is restricted until 4/11/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number (302)654-8080.] (RE: related document(s) [246]). Notice of Intent to Request Redaction Deadline Due By 1/18/2018. Redaction Request Due By 2/1/2018. Redacted Transcript Submission Due By 2/12/2018. Transcript access will be restricted through 4/11/2018. (BJM)
01/11/2018 283 1/10/2018 Hearing Held/Court Sign-In Sheet (related document(s)[173], [206], [246]) (LMD)
01/10/2018 282 Affidavit/Declaration of Service of Eric Westberg re Certification of Counsel Regarding Debtors' Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals; Certification of Counsel Regarding Debtors' Motion for Entry of Interim and Final Orders (A) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Service; (B) Approving the Debtors' Proposed Adequate Assurance of Payment for Postpetition Services; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment; Certification of Counsel Regarding Debtors' Motion for an Order Extending the Time within which the Debtors Must File their Schedules of Assets and Liabilities and Statement of Financial Affairs; Order (FINAL) (A) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Service; (B) Approving the Debtors' Proposed Adequate Assurance of Payment for Postpetition Services; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment; Order Extending the Time within which the Debtors Must File their Schedules of Assets and Liabilities and Statement of Financial Affairs; and Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals (related document(s)[219], [220], [221], [259], [260], [261]) Filed by Garden City Group, LLC. (Ferrante, Angela)
01/10/2018 281 Exhibit(s) // Notice of Change in Hourly Rates of Young Conaway Stargatt & Taylor, LLP (related document(s)[119]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
01/10/2018 280 PDF with attached Audio File. Court Date & Time [ 1/10/2018 2:30:36 PM ]. File Size [ 52963 KB ]. Run Time [ 02:06:06 ]. (audio_admin)
01/10/2018 279 Rule 2019 Statement Fourth Verified Statement of Drinker Biddle & Reath LLP Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure for the Ad Hoc Committee of Holders of Promissory Notes of Woodbridge Mortgage Investment Fund Entities and Affiliates Filed by Drinker Biddle & Reath LLP. (Jackson, Patrick)
01/10/2018 278 PDF with attached Audio File. Court Date & Time [ 1/10/2018 9:01:25 AM ]. File Size [ 104528 KB ]. Run Time [ 04:08:53 ]. (audio_admin)
01/10/2018 277 Order Approving Stipulation Order Signed on 1/10/2018. (Attachments: # (1) Exhibit "A") (LMD)
01/10/2018 276 Order (Stipulation and Order) Concerning Robert Shapiro's Assertion of Constitutional Rights (related document(s)[150], [157]) Order Signed on 1/10/2018. (LMD)
01/10/2018 275 Order Approving the Form and Manner of Electronic Noticing Procedures in the Debtors' Chapter 11 Cases (related document(s)[120], [222]) Order Signed on 1/10/2018. (Attachments: # (1) Exhibit "1&2") (LMD)
01/10/2018 274 Order Authorizing the Retention and Employment of Garden City Group, LLC as Administrative Advisor for the Debtors and Debtors in Possession, nunc pro tunc to the Petition Date (related document(s)[103], [225]) Order Signed on 1/10/2018. (LMD)
01/10/2018 273 Notice of Appearance. The party has consented to electronic service. Filed by Woodbridge Group of Companies, LLC. (LMD)
01/10/2018 272 Notice of Appearance. The party has consented to electronic service. Filed by John Siegler, Grace LaMontagne. (LMD)
01/10/2018 271 Rule 2019 Statement Verified Statement of Venable LLP Pursuant tto Rule 2019 of the Federal Rules of Bankruptcy Procedure for the Ad Hoc Committee of Unitholders of Woodbridge Mortgage Investment Fund Entities Filed by Unitholders Group. (Attachments: # (1) Exhibit A) (Edmonson, Jamie)
01/10/2018 270 Affidavit/Declaration of Service of Eric Westberg re Objection to Motions of (I) Official Committee of Unsecured Creditors and (II) The U.S. Securities and Exchange Commission for Entry of an Order Directing the Appointment of a Chapter 11 Trustee; and Notice of Agenda of Matters Scheduled for Hearing (related document(s)[240], [246]) Filed by Garden City Group, LLC. (Ferrante, Angela)
01/09/2018 269 Certification of Counsel Regarding Stipulation and Order Concerning Robert Shapiro's Assertion of Constitutional Rights (related document(s)[150], [157]) Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Exhibit 1) (Robinson, Colin)
01/09/2018 268 Notice of Appearance. The party has consented to electronic service. Filed by Navajo Nation and the Ramah Chapter of the Navajo Nation. (Barrett, Peter)
01/09/2018 267 Order Granting Motion for Admission pro hac vice of Joshua A. del Castillo Esquire (Related Doc # [258]) (related document(s)[258]) Order Signed on 1/9/2018. (DJG)
01/09/2018 266 Order Granting Motion for Admission pro hac vice of David R. Zaro, Esquire (Related Doc # [257]) (related document(s)[257]) Order Signed on 1/9/2018. (DJG)
01/09/2018 265 Order Granting Motion for Admission pro hac vice of James C. Behrens, Esquire (Related Doc # [200]) (related document(s)[200]) Order Signed on 1/9/2018. (DJG)
01/09/2018 264 Order Granting Motion for Admission pro hac vice of Mark Shinderman, Esquire (Related Doc # [199]) (related document(s)[199]) Order Signed on 1/9/2018. (DJG)
01/09/2018 263 Order Granting Motion for Admission pro hac vice of Carol A. Weiner, Esquire (Related Doc # [193]) (related document(s)[193]) Order Signed on 1/9/2018. (DJG)
01/09/2018 262 Order Granting Motion for Admission pro hac vice of Jeffrey S. Sabin, Esquire (Related Doc # [192]) (related document(s)[192]) Order Signed on 1/9/2018. (DJG)
01/09/2018 261 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals. (Related Doc # [81], [219]) Order Signed on 1/9/2018. (LCN)
01/09/2018 260 Order Extending the Time within which the Debtors Must File their Schedules of Assets and Liabilities and Statement of Financial Affairs. (Related Doc # [80], [221]) Order Signed on 1/9/2018. (LCN)
01/09/2018 259 Order (FINAL) (A) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Service; (B) Approving the Debtors' Proposed Adequate Assurance of Payment for Postpetition Services; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment. (related document(s)[7], [49], [220]) Order Signed on 1/9/2018. (LCN)
01/09/2018 258 Motion to Appear pro hac vice Joshua A. del Castillo, Esquire. Receipt Number 0311229754, Filed by 805 Nimes Place, LLC, BHIC, LLC. (Stratton, David)
01/09/2018 257 Motion to Appear pro hac vice David R. Zaro, Esquire. Receipt Number 0311229747, Filed by BHIC, LLC, 805 Nimes Place, LLC. (Stratton, David)
01/09/2018 256 Affidavit/Declaration of Service of Eric Westberg re: Notice of and Debtors' Motion for Entry of an Order Extending the Debtors' Deadline to File Their First Periodic Report of Financial Information Under Bankruptcy Rule 2015.3 and Supplemental Declaration of Samuel A. Newman in Support of the Debtors' Application for an Order Approving the Employment and Retention of Gibson, Dunn & Crutcher LLP as General Bankruptcy and Restructuring Co-Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date. (related document(s)[211], [214]) Filed by Garden City Group, LLC. (Ferrante, Angela)
01/09/2018 255 Affidavit/Declaration of Service of Eric Westberg re: [Hearing Canceled] Notice of Agenda for Matters Scheduled for Hearing on January 5, 2018 at 11:00 A.M. (ET), Notice of Rescheduled Hearing Time, and Notice of Supplement to List of Ordinary Course Professionals. (related document(s)[187], [206], [208]) Filed by Garden City Group, LLC. (Ferrante, Angela)
01/09/2018 254 Affidavit/Declaration of Service Regarding Notice of Deposition of Barry Kornfeld (related document(s)[248]) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford)
01/09/2018 253 Supplemental Declaration (Second) of Lawrence R. Perkins (related document(s)[12]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit 1) (Beach, Sean)
01/08/2018 252 Affidavit/Declaration of Service for service of (1) Application Pursuant to Sections 328 and 1103 of the Bankruptcy Code, Rule 2014 of the Federal Rules of Bankruptcy Procedure and Local Rule 2014-1 for Authorization to Employ and Retain Berger Singermann LLP as Special Counsel for the Official Committee of Unsecured Creditors, Nunc Pro Tunc to December 26, 2017 [Docket No. 223]; (2) Motion of Official Committee of Unsecured Creditors for Entry of an Order to Set Hearing Date on and Shorten Time to Objection or Respond to Application Pursuant to Sections 328 and 1103 of the Bankruptcy Code, Rule 2014 of the Federal Rules of Bankrruptcy Procedure and Local Rule 2014-1 for Authorization to Employ and Retain Berger Singerman LLP as Special Counsel for the Official Committee of Unsecured Creditors, Nunc Pro Tunc to December 26, 2017 [Docket No. 224] and (3) Motion of the Official Committee of Unsecured Creditors for an Order Clarifying the Requirements to Provide Access to Confidential or Privileged Information [Docket No. 227] (related document(s)[223], [224], [227]) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford)
01/08/2018 251 Motion to Shorten /Motion of the Ad Hoc Committee of Unitholders of Woodbridge Mortgage Investment Fund Entities for Entry of an Order Shortening Notice of, and Setting a Hearing Date with Respect to, its Motion, Pursuant to 11 U.S.C. 1102(a)(2), Directing Appointment of an Official Committee of Unitholders (related document(s)[250]) Filed by Unitholders Group. (Attachments: # (1) Proposed Form of Order # (2) Certificate of Service) (Edmonson, Jamie)