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
10/01/2018 2700 Monthly Application for Compensation Seventh Monthly Fee Application of Venable LLP as Counsel for the Official Ad Hoc Committee of Unitholders for Allowance of Compensation and Reimbursement of Expenses for the period August 1, 2018 to August 31, 2018 Filed by Unitholders Group. Objections due by 10/22/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certificate of Service) (Edmonson, Jamie)
10/01/2018 2699 Notice of Hearing Regarding Debtors' Motion for Entry of an Order (I) Authorizing the Sale of 9212 Nightingale Drive, 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 (related document(s)[2693], [2694]) Filed by Woodbridge Group of Companies, LLC. 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 10/15/2018. (Feldman, Betsy)
10/01/2018 2698 Notice of Hearing Regarding Debtors' Motion for Entry of an Order (I) Authorizing the Sale of 805 Nimes Place, 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 (related document(s)[2691], [2692]) Filed by Woodbridge Group of Companies, LLC. 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 10/15/2018. (Feldman, Betsy)
10/01/2018 2697 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 9034372, amount $ 181.00. (U.S. Treasury)
10/01/2018 2696 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 9034372, amount $ 181.00. (U.S. Treasury)
10/01/2018 2695 Certificate of No Objection - No Order Required Regarding Eighth 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 July 1, 2018 to July 31, 2018 (related document(s)[2491]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
09/28/2018 2694 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 9212 Nightingale Drive, Los Angeles, California Property (related document(s)[2693]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/28/2018 2693 Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) // Debtors' Motion for Entry of an Order (I) Authorizing the Sale of 9212 Nightingale Drive, 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 Fee Amount $181 Filed by Woodbridge Group of Companies, LLC. 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 10/12/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
09/28/2018 2692 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 805 Nimes Place, Los Angeles, California Property (related document(s)[2691]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/28/2018 2691 Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) // Debtors' Motion for Entry of an Order (I) Authorizing the Sale of 805 Nimes Place, 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 Fee Amount $181 Filed by Woodbridge Group of Companies, LLC. 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 10/12/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
09/28/2018 2690 Affidavit/Declaration of Service re: Notice of and Debtors Motion for Entry of an Order Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Entry into a Settlement with John M. Wermuth; Notice of and Debtors Motion for Entry of an Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Entry into a Settlement with Davis & Company and Daven S. Sharma; Notice of and Debtors Motion for Entry of an Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Entry into a Settlement with Paul White; Notice of and Seventh Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc. as Operational and Financial Advisor to the Debtors, for the Period from August 1, 2018 Through and Including August 31, 2018; Notice of and Third 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 August 1, 2018 Through August 31, 2018 (related document(s)[2666], [2667], [2673], [2674], [2676]) Filed by Garden City Group, LLC. (Staal, Lorri)
09/28/2018 2689 Affidavit/Declaration of Service 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 Related Purchase Agreement; and (III) Granting Related Relief; 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 Related Purchase Agreement; and (III) Granting Related Relief; Order (I) Authorizing the Sale of Lot 5, Fairways at Aspen Glen, Carbondale, Colorado Property Owned by the Debtors Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (II) Approving Related Purchase Agreement; and (III) Granting Related Relief; Order (I) Authorizing the Sale of Lot 6, Fairways at Aspen Glen, Carbondale, Colorado Property Owned by the Debtors Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (II) Approving Related Purchase Agreement; and (III) Granting Related Relief; Notice of Filing of Plan Supplement Documents; Notice of Proposed Form of Confirmation Order; Notice of (I) Assumption and Assignment of Contracts and Leases, (II) Fixing of Cure Amounts, and (III) Deadline to Object Thereto; Fee Examiners Consolidated Final Report Regarding Second Interim Quarterly Fee Requests of (I) Venable LLP; (II) Conway MacKenzie, Inc.; and (III) Dundon Advisers LLC (related document(s)[2652], [2653], [2654], [2655], [2656], [2657], [2658], [2659]) Filed by Garden City Group, LLC. (Staal, Lorri)
09/28/2018 2688 Affidavit/Declaration of Service re: Notice of Motion and Debtors Motion for Entry of an Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Entry into a Settlement with Kaila Alana Loyola; Notice of Motion and Debtors Motion for Entry of an Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Entry into a Settlement with Hui Zeng; Notice of Motion and Debtors Motion for Entry of an Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Entry into a Settlement with Alexander Tosi (related document(s)[2660], [2664], [2665]) Filed by Garden City Group, LLC. (Staal, Lorri)
09/28/2018 2687 Certificate of No Objection - No Order Required Regarding Application for Compensation and Reimbursement of Expenses of Province, Inc. for the period July 1, 2018 to July 31, 2018 (related document(s)[2505]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/28/2018 2686 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[2532]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/28/2018 2685 Certificate of No Objection - No Order Required Regarding Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period July 1, 2018 to July 31, 2018 (related document(s)[2417]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/28/2018 2684 Statement of Professionals' Compensation - Quarterly Statement of Payments Made to Ordinary Course Professionals During the Period From June 1, 2018 Through August 31, 2018 Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/28/2018 2683 Certification of Counsel Regarding Order Approving Stipulation Extending Time of Defendant Richard R. Fritts to Respond to Complaint Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/28/2018 2682 Notice of Withdrawal of Appearance. Kevin A. Guerke has withdrawn from the case. Filed by Robert Shapiro. (Guerke, Kevin)
09/28/2018 2681 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Daryl Blackmon, Settlement Discussions and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/28/2018 2680 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 9031808, amount $ 181.00. (U.S. Treasury)
09/28/2018 2679 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 110 Bowles Drive, Carbondale, Colorado Property (related document(s)[2678]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
09/28/2018 2678 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 110 Bowles Drive, 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 Fee Amount $181 Filed by Woodbridge Group of Companies, LLC. 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 10/12/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
09/27/2018 2677 Withdrawal of Claim(s): no. 9429 filed on behalf of Titan Contracting Services Inc.. Filed by Garden City Group, LLC. (Staal, Lorri)
09/26/2018 2676 Application for Compensation and Reimbursement of Expenses of Glaser Weil Fink Howard Avchen & Shapiro LLP for the period August 1, 2018 to August 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 10/16/2018. (Attachments: # (1) Notice) (Feldman, Betsy)
09/26/2018 2675 Application for Compensation // Eighth 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 from August 1, 2018 to August 31, 2018 Filed by Berger Singerman LLP. Objections due by 10/16/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service) (Robinson, Colin)
09/26/2018 2674 Application for Compensation and Reimbursement of Expenses of Province, Inc. for the period August 1, 2018 to August 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 10/16/2018. (Attachments: # (1) Notice) (Feldman, Betsy)
09/26/2018 2673 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Paul White Filed by Woodbridge Group of Companies, LLC. 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 10/10/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
09/26/2018 2672 Certificate of No Objection - No Order Required Regarding Sixth Monthly Fee Application of Venable LLP as Counsel for the Official Ad Hoc Committee of Unitholders for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period From July 1, 2018 through July 31, 2018 (related document(s)[2375]) Filed by Official Ad Hoc Committee of Unitholders. (Edmonson, Jamie)
09/26/2018 2671 Affidavit/Declaration of Service re: 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 (related document(s)2396, 2397, 2398) (related document(s)[2399], [2400]) Filed by Garden City Group, LLC. (Staal, Lorri)
09/26/2018 2670 Affidavit/Declaration of Service re: Fee Examiner's Consolidated Final Report Regarding Second Interim Quarterly Fee Requests of (I) Klee, Tuchin, Bogdanoff & Stern LLP; (II) Young Conaway Stargatt & Taylor, LLP; (III) Homer Bonner Jacobs, P.A.; (IV) Garden City Group, LLC; and (V) Province, Inc. (related document(s)2230); Notice of Agenda of Matters Scheduled for Hearing; Monthly Staffing Report for Filing Period August 1, 2018 - August 31, 2018 of Development Specialists, Inc.; Certificate of No Objection - No Order Required Regarding Application for Compensation and Reimbursement of Expenses of Homer Bonner Jacobs, P.A. for the period July 1, 2018 to July 31, 2018 (related document(s)2469); Motion to Extend the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. Section 1452 (related document(s)[2645], [2646], [2647], [2648], [2649]) Filed by Garden City Group, LLC. (Staal, Lorri)
09/26/2018 2669 Affidavit/Declaration of Service re: 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; Amended Schedules/Statements filed: Sch G,, Decl Concerning Debtors Schs,. Blazingstar Funding, LLC - 18-10671; Amended Schedules/Statements filed: Sch G,, Decl Concerning Debtors Schs,. - Hawthorn Investments, LLC - 18-10291; Amended Schedules/Statements filed: Sch G,, Decl Concerning Debtors Schs,. - Wall 123, LLC - 18-10508; Amended Schedules/Statements filed: Sch G,, Decl Concerning Debtors Schs,. - Woodbridge Structured Funding, LLC - 17-12786 (related document(s)[2399], [2556], [2557], [2558], [2559]) Filed by Garden City Group, LLC. (Staal, Lorri)
09/26/2018 2668 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, for the Period From February 8, 2018 Through April 30, 2018 (related document(s)[2554]) Filed by Garden City Group, LLC. (Staal, Lorri)
09/26/2018 2667 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Davis & Company and Daven S. Sharma Filed by Woodbridge Group of Companies, LLC. 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 10/10/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
09/26/2018 2666 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with John M. Wermuth Filed by Woodbridge Group of Companies, LLC. 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 10/10/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
09/25/2018 2665 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry Into a Settlement With Alexander Tosi Filed by Woodbridge Group of Companies, LLC. 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 10/9/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
09/25/2018 2664 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry Into a Settlement WIth Hui Zeng Filed by Woodbridge Group of Companies, LLC. 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 10/9/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
09/25/2018 2663 Certification of Counsel Regarding Order Approving Stipulation Regarding Claim of Kaila Alana Loyola and Plan Voting Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit 1) (Feldman, Betsy)
09/25/2018 2662 PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 9/25/2018 2:07:35 PM ]. File Size [ 10662 KB ]. Run Time [ 00:25:23 ]. (audio_admin).
09/25/2018 2661 9/25/2018 Hearing Held/Court Sign-In Sheet (related document(s)[2646]) (LMD)
09/25/2018 2660 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry Into a Settlement with Kaila Alana Loyola Filed by Woodbridge Group of Companies, LLC. 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 10/9/2018. (Feldman, Betsy)
09/24/2018 2659 Notice of Assumption of Lease/Executory Contract - Notice of (I) Assumption and Assignment of Contracts and Leases, (II) Fixing of Cure Amounts, and (III) Deadline to Object Thereto (related document(s)[2396], [2397], [2398]). Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit 1) (Bambrick, Ian)
09/24/2018 2658 Proposed Findings of Fact and Conclusions of Law (related document(s)[2397]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit 1) (Bambrick, Ian)
09/24/2018 2657 Plan Supplement Documents (related document) [2396] (related document(s)[2397], [2398]) Filed by Woodbridge Group of Companies, LLC (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Bambrick, Ian)
09/24/2018 2656 Fee Auditor's Report /Fee Examiners Consolidated Final Report Regarding Second Interim Quarterly Fee Requests of (I) Venable LLP; (II) Conway Mackenzie, Inc.; and (III) Dundon Advisers LLC (related document(s)[2202], [2203], [2235], [2240]) Filed by Elise S Frejka. (Frejka, Elise)
09/24/2018 2655 Order (I) Authorizing the Sale of Lot 6, Fairways at Aspen, 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)2496, 2636) Order Signed on 9/24/2018. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 09/24/2018)
09/24/2018 2654 Order (I) Authorizing the Sale of Lot 5, Fairways at Aspen, 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)2494, 2635) Order Signed on 9/24/2018. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 09/24/2018)
09/24/2018 2653 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 (related document(s)2492, 2633, 2637) Order Signed on 9/24/2018. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 09/24/2018)
09/24/2018 2652 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 (related document(s)2482, 2634) Order Signed on 9/24/2018. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 09/24/2018
09/21/2018 2651 Affidavit/Declaration of Service re Notice of (1) 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; Notices of Filing Amended Statement of Financial Affairs; [Customized] Proofs of Claim; Seventh Monthly Application of Klee, Tuchin, Bogdanoff & Stern LLP; Motions re Settlements with Jeff Ford Enterprises, Inc. and Larry Rominger and The Rominger Family Trust; and Second and Third Omnibus Objections to Claims (related document(s)[2399], [2561], [2562], [2563], [2564], [2565], [2566], [2567], [2622], [2623], [2624], [2625], [2626]) Filed by Garden City Group, LLC. (Staal, Lorri)