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
09/17/2018 2600 Adversary case 18-50821. Complaint Objecting to Claim and Counterclaiming for Avoidance and Recovery of Avoidable Transfers and for Equitable Subordination by Woodbridge Group of Companies, LLC, Woodbridge Structured Funding, LLC against Kimberly R. Tavares. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)). AP Summons Served due date: 12/17/2018. (Attachments: # (1) Exhibit) (Neiburg, Michael)
09/17/2018 2599 Order Approving Stipulation Regarding Claims of Kirk Bertsch, Settlement Discussions and Plan Voting (related document(s)[2576]) Order Signed on 9/17/2018. (Attachments: # (1) Exhibit "A") (LMD)
09/17/2018 2598 Order Authorizing and Approving the Debtors' Entry Into a Consent Order With the Arizona Corporation Commission (related document(s)[2450], [2581]) Order Signed on 9/17/2018. (Attachments: # (1) Exhibit "1") (LMD)
09/17/2018 2597 Adversary case 18-50820. Complaint Objecting to Claim and Counterclaiming for Avoidance and Recovery of Avoidable Transfers and for Equitable Subordination by Woodbridge Group of Companies, LLC, Woodbridge Structured Funding, LLC against Joseph G. Thomas. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)). AP Summons Served due date: 12/17/2018. (Attachments: # (1) Exhibit) (Neiburg, Michael)
09/17/2018 2596 Adversary case 18-50819. Complaint Objecting to Claim and Counterclaiming for Avoidance and Recovery of Avoidable Transfers and for Equitable Subordination by Woodbridge Group of Companies, LLC, Woodbridge Structured Funding, LLC against JMI Associates, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)). AP Summons Served due date: 12/17/2018. (Attachments: # (1) Exhibit) (Neiburg, Michael)
09/17/2018 2595 Notice of Address Change Filed by Elizabeth J. Conk, Walter R. Conk. (LMD)
09/14/2018 2594 Affidavit/Declaration of Service re First Quarterly Application for Compensation and Reimbursement of Expenses of (A) Elise S. Frejka, Fee Examiner, and (B) Frejka PLLC, Counsel for the Fee Examiner; Order Authorizing the Sale of 633 Foothill Road, Beverly Hills, California Property; Order Sustaining Debtors' First (1st) Omnibus (Non-Substantive) Objection to Claims; and Orders Approving Stipulation Regarding Claims of Nicole J. Walker, Henri Jeanrenaud, and Lifecare Funding Solutions LLC (related document(s)[2554], [2570], [2571], [2572], [2573], [2574]) Filed by Garden City Group, LLC. (Ferrante, Angela)
09/14/2018 2593 Adversary case 18-50818. Complaint Objecting to Claims and Counterclaims for Avoidance and Recovery of Avoidable Transfers and for Statutory and Equitable Subordination by Woodbridge Group of Companies, LLC, Woodbridge Structured Funding, LLC, Woodbridge Mortgage Investment Fund 1, LLC, Woodbridge Mortgage Investment Fund 2, LLC, Woodbridge Mortgage Investment Fund 3, LLC, Woodbridge Mortgage Investment Fund 3A, LLC, Woodbridge Mortgage Investment Fund 4, LLC against Jeffrey L. Wendel, Providence Trust Group, LLC FBO Jeffrey L. Wendel, IRA, JJC, Inc. FBO REtirement Plan FBO Jeffrey Wendel, Jodi M. Wendel. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)). AP Summons Served due date: 12/13/2018. (Attachments: # (1) Exhibit) (Neiburg, Michael)
09/14/2018 2592 Adversary case 18-50817. Complaint Objecting to Claim and Counterclaiming for Avoidance and Recovery of Avoidable Transfers and for Equitable Subordination by Woodbridge Group of Companies, LLC against Donald G. Durr. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)). AP Summons Served due date: 12/13/2018. (Attachments: # (1) Exhibit) (Neiburg, Michael)
09/14/2018 2591 Adversary case 18-50816. Complaint Objecting to Claims and Counterclaiming for Avoidance and Recovery of Avoidance Transfers and for Equitable Subordination by Woodbridge Group of Companies, LLC, Woodbridge Mortgage Investment Fund 3, LLC against Andrew Costa, Costa Financial Insurance Services Corp., Providence Trust Group FBO Andrew Costa IRA. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)). AP Summons Served due date: 12/13/2018. (Attachments: # (1) Exhibit) (Neiburg, Michael)
09/14/2018 2590 Adversary case 18-50815. Complaint Objecting to Claim and Counterclaiming for Avoidance and Recovery of Avoidable Transfers and for Equitable Subordination by Woodbridge Group of Companies, LLC, Woodbridge Structured Funding, LLC against Claude G. Cossu. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)). AP Summons Served due date: 12/13/2018. (Attachments: # (1) Exhibit) (Neiburg, Michael)
09/14/2018 2589 Adversary case 18-50814. Complaint Objecting to Claim and Counterclaiming for Avoidance and Recovery of Avoidable Transfers and for Equitable Subordination by Woodbridge Group of Companies, LLC against Christopher T. Wendel Enterprises, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)). AP Summons Served due date: 12/13/2018. (Attachments: # 1 Exhibit) (Neiburg, Michael)
09/14/2018 2588 Adversary case 18-50813. Complaint Objecting to Claim and Counterclaiming for Avoidance and Recovery of Avoidable Transfers and for Equitable Subordination by Woodbridge Group of Companies, LLC against Brett Barber. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)). AP Summons Served due date: 12/13/2018. (Attachments: # (1) Exhibit) (Neiburg, Michael)
09/14/2018 2587 Adversary case 18-50812. Complaint Objecting to Claims and Counterclaiming for Avoidance and Recovery of Avoidable Transfers and for Equitable Subordination by Woodbridge Group of Companies, LLC, Woodbridge Structured Funding, LLC, Woodbridge Mortgage Investment Fund 4, LLC against Albert D. Klager, Providence Trust Group, LLC FBO Albert D. Klager Roth IRA, Atlantic Insurance & Financial Services Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)). AP Summons Served due date: 12/13/2018. (Attachments: # (1) Exhibit) (Neiburg, Michael)
09/14/2018 2586 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Cynthia Klima, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/14/2018 2585 Certificate of No Objection Regarding Motion for Entry of an Order (I) Authorizing the Sale of 665 N. Bridge Dr., 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)[2460]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/14/2018 2584 Certificate of No Objection Regarding Motion for Entry of an Order (I) Authorizing the Sale of 153 Sopris Mesa Dr., 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)[2458]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/14/2018 2583 Certificate of No Objection Regarding Motion for Entry of an Order (I) Authorizing the Sale of 36 Primrose 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)[2456]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/14/2018 2582 Monthly Staffing Report for Filing Period August 1, 2018 - August 31, 2018 of Berkeley Research Group, LLC Filed by Woodbridge Group of Companies, LLC. Objections due by 10/4/2018. (Attachments: # (1) Notice) (Feldman, Betsy)
09/14/2018 2581 Certificate of No Objection Regarding Motion to Authorize and Approving the Debtors' Entry Into a Consent Order With the Arizona Corporation Commission (related document(s)[2450]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/14/2018 2580 Reservation of Rights //Response and Reservation of Rights of Randall Lewis Streier and Gayle M Streier and Wayne G Streier to the Proposed Sale of 150 White Horse Springs, Aspen, Carbondale, Colorado (related document(s)[2471]) Filed by Wayne G Streier, Gayle M. Streier, Randall Lewis Streier. (Gibson, Jason)
09/14/2018 2579 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[2410]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
09/14/2018 2578 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[2409]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
09/14/2018 2577 Order Approving Stipulation Regarding Claims of Peter Rutman and Adminestate Corporation, Settlement Discussions and Plan Voting. (related document(s)[2552]) Order Signed on 9/14/2018. (Attachments: # (1) Exhibit A) (LCN)
09/14/2018 2576 Certification of Counsel Regarding Order Approving Stipulation Regarding Claims of Kirk Bertsch, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/14/2018 2575 Certificate of Publication Regarding Notice of (I) Approval of Disclosure Statement, (II) Establishment of Voting Record Date, (III) Hearing on Confirmation of Plan and Procedures and Deadline for Objecting to Confirmation of Plan, and (IV) Procedures and Deadline for Voting on Plan (related document(s)[2396], [2397], [2398]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
09/13/2018 2574 Order Approving Stipulation Regarding Claim of Lifecare Funding Solutions LLC, Settlement Discussions and Plan Voting (related document(s)[2545]) Order Signed on 9/13/2018. (Attachments: # (1) Exhibit "A") (LMD)
09/13/2018 2573 Order Approving Stipulation Regarding Claims of Henri Jeanrenaud, Settlement Discussions and Plan Voting (related document(s)[2544]) Order Signed on 9/13/2018. (Attachments: # (1) Exhibit "A") (LMD)
09/13/2018 2572 Order Approving Stipulation Regarding Claim of Nicole J. Walker, Settlement Discussions and Plan Voting (related document(s)[2538]) Order Signed on 9/13/2018. (Attachments: # (1) Exhibit "A") (LMD)
09/13/2018 2571 Order Sustaining Debtors' First (1st) Omnibus (Non-Substantive) Objection to Claims (related document(s)[2419], [2541]) Signed on 9/13/2018. (Attachments: # (1) Exhibit "A") (LMD)
09/13/2018 2570 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], [2543]) Order Signed on 9/13/2018. (Attachments: # (1) Exhibit "1") (LMD)
09/12/2018 2569 Affidavit/Declaration of Service re Order Approving Stipulation Regarding Claim of Neil Dekter, Settlement Discussion and Plan Voting (related document(s)[2533]) Filed by Garden City Group, LLC. (Ferrante, Angela)
09/12/2018 2568 Receipt of filing fee for Amended Schedules/Statements(17-12560-KJC) [misc,amdsch] ( 31.00). Receipt Number 9011953, amount $ 31.00. (U.S. Treasury) (Entered: 09/12/2018)
09/12/2018 2567 Amended Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by Woodbridge Group of Companies, LLC. (Bowman, Donald)
09/12/2018 2566 Amended Schedules/Statements filed: , Stmt of Financial Affairs,. - Woodbridge Mortgage Investment Fund 4, LLC - 17-12784 Filed by Woodbridge Group of Companies, LLC. (Bowman, Donald)
09/12/2018 2565 Amended Schedules/Statements filed: , Stmt of Financial Affairs,. - Woodbridge Mortgage Investment Fund 3A, LLC - 17-12780 Filed by Woodbridge Group of Companies, LLC. (Bowman, Donald)
09/12/2018 2564 Amended Schedules/Statements filed: , Stmt of Financial Affairs,. - Woodbridge Mortgage Investment Fund 3, LLC - 17-12776 Filed by Woodbridge Group of Companies, LLC. (Bowman, Donald)
09/12/2018 2563 Amended Schedules/Statements filed: , Stmt of Financial Affairs,. Woodbridge Mortgage Investment Fund 2, LLC - 17-12772 Filed by Woodbridge Group of Companies, LLC. (Bowman, Donald)
09/12/2018 2562 Amended Schedules/Statements filed: , Stmt of Financial Affairs,. - Woodbridge Mortgage Investment Fund 1, LLC - 17-12768 Filed by Woodbridge Group of Companies, LLC. (Bowman, Donald)
09/12/2018 2561 Amended Schedules/Statements filed: , Stmt of Financial Affairs,. - Woodbridge Commercial Bridge Loan Fund 1, LLC - 17-12754 Filed by Woodbridge Group of Companies, LLC. (Bowman, Donald)
09/12/2018 2560 Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. Fee Amount $31.- M79 Chestnut Company, LLC - 17-12595 Filed by Woodbridge Group of Companies, LLC. (Bowman, Donald)
09/12/2018 2559 Amended Schedules/Statements filed: Sch G, , Decl Concerning Debtors Schs,. - Woodbridge Structured Funding, LLC - 17-12786 Filed by Woodbridge Group of Companies, LLC. (Bowman, Donald)
09/12/2018 2558 Amended Schedules/Statements filed: Sch G, , Decl Concerning Debtors Schs,. - Wall 123, LLC - 18-10508 Filed by Woodbridge Group of Companies, LLC. (Bowman, Donald)
09/12/2018 2557 Amended Schedules/Statements filed: Sch G, , Decl Concerning Debtors Schs,. - Hawthorn Investments, LLC - 18-10291 Filed by Woodbridge Group of Companies, LLC. (Bowman, Donald)
09/12/2018 2556 Amended Schedules/Statements filed: Sch G, , Decl Concerning Debtors Schs,. Blazingstar Funding, LLC - 18-10671 Filed by Woodbridge Group of Companies, LLC. (Bowman, Donald)
09/12/2018 2555 Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of Drinker Biddle & Reath LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Ad Hoc Noteholder Group for the Period from February 1, 2018 through February 28, 2018 (related document(s)[2408]) Filed by Drinker Biddle & Reath LLP. (Argentina, Jr., Joseph)
09/12/2018 2554 Quarterly Application for Compensation First Quarterly Application for Compensation and Reimbursement of Expenses of (A) Elise S. Frejka, Fee Examiner, and (B) Frejka PLLC, Counsel for the Fee Examiner, for the Period from February 8, 2018 Through April 30, 2018 for Elise S Frejka, Fee Examiner, period: 2/8/2018 to 4/30/2018, fee: $82,792.50, expenses: $171.88, for Frejka PLLC, Other Professional, period: 2/8/2018 to 4/30/2018, fee: $118,455.00, expenses: $0.00. Filed by Elise S Frejka, Frejka PLLC. Hearing scheduled for 10/24/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/2/2018. (Frejka, Elise)
09/12/2018 2553 Affidavit/Declaration of Service re: CD-ROM containing the Disclosure Statement [Docket No. 2398] and the Solicitation Procedures Order (without exhibits) [Docket No. 2396]; 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; Notice of (I) Approval of Disclosure Statement, (II) Establishment of Voting Record Date, (III) Hearing on Confirmation of Plan and Procedures and Deadline for Objecting to Confirmation of Plan, and (IV) Procedures and Deadline for Voting on Plan; Notice of Non-Voting Status to Holders of Claims and Equity Interests in Classes 1, 2, 7, and 8; Unsecured Creditors' Committee Support Letter, The Ad Hoc Noteholder Group Committee Letter, The Ad Hoc Unitholders Committee Support Letter; General Overview and Summary of the Woodbridge Bankruptcy Plan; Customized Ballots for Holders of Class 3 Standard Note Claims with a prepaid return envelope; Customized Ballot for Holders of Class 4 General Unsecured Claims with a prepaid return envelope; Customized Ballot for Holders of Class 5 Unit Claims with a prepaid return envelope; Customized Ballot for Holders of Class 6 Non-Debtor Loan Note Claims with a prepaid return envelope. (related document(s)[2396], [2398], [2399], [2400]) Filed by Garden City Group, LLC. (Ferrante, Angela)
09/12/2018 2552 Certification of Counsel Regarding Order Approving Stipulation Regarding Claims of Peter Rutman and Adminestate Corporation, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/12/2018 2551 Transcript regarding Hearing Held 8/21/2018 RE: Omnibus Hearing. Remote electronic access to the transcript is restricted until 12/11/2018. 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 at Telephone number (302)654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 9/19/2018. Redaction Request Due By 10/3/2018. Redacted Transcript Submission Due By 10/15/2018. Transcript access will be restricted through 12/11/2018. (AJL)