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
10/08/2018 2750 Objection Joinder in Objection of I-Grace and Conditional Objection of D & D Construction Specialties, Inc. to Assumption and Objection to Cure Amounts Proposed in Plan Supplement to Debtor's First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and its Affiliated Debtors (related document(s)[2398]) Filed by D & D Construction Specialties, Inc. (Tippie, Alan)
10/08/2018 2749 Objection to Confirmation of Plan Conditional Objection of G3 Group LA, Inc. to Assumption and Objection to Cure Amounts Proposed in Plan Supplement to Debtor's First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and its Affiliated Debtors Filed by G3 Group LA, Inc. (related document(s)[2398]). (Tippie, Alan)
10/08/2018 2748 Limited Objection to Confirmation of Plan (related document(s)[2397]) Filed by Comerica Bank (Attachments: # (1) Certificate of Service) (Mickler, IV, Frederick)
10/08/2018 2747 Affidavit/Declaration of Service re: Objection of The I-Grace Company to Cure Amount Proposed in Plan Supplement to Debtors' First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and Its Affiliated Debtors (related document(s)[2745]) Filed by The I-Grace Company. (Sutty, Eric)
10/05/2018 2746 Certificate of No Objection regarding Monthly Staffing Report for Filing Period August 1, 2018 - August 31, 2018 of Berkeley Research Group, LLC (related document(s)[2582]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/05/2018 2745 Objection of The I-Grace Company to Cure Amount Proposed in Plan Supplement to Debtors' First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and its Affiliated Debtors (related document(s)[2397], [2657], [2659]) Filed by The I-Grace Company (Attachments: # (1) Exhibit A to the Objection # (2) Certificate of Service) (Sutty, Eric)
10/05/2018 2744 Limited Objection to Confirmation of Plan (related document(s)[2397]) Filed by United States of America on behalf of the Internal Revenue Service (Kunofsky, Ari)
10/05/2018 2743 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 9039823, amount $ 181.00. (U.S. Treasury)
10/04/2018 2742 Affidavit/Declaration of Service re Motions to Enter into Settlements with Joseph G. Thomas and Charles T. Kihnel, Motion for Approval of Certain Compromises and Settlements, Partial Substantive Consolidation, and Related Relief with Respect to the Plan; Motion to Enter into a Consent and Final Judgment with the Securities and Exchange Commission; Declarations; Motion to Sell 1 Electra Court, Los Angeles, California Property; and Notice of Filing Amended [Proposed] Order Approving Final Fee Application of Gibson, Dunn & Crutcher LLP (related document(s)[2720], [2721], [2722], [2723], [2725], [2730], [2731], [2732]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/04/2018 2741 Affidavit/Declaration of Service re Motions to Sell 1165 Heritage Drive, Carbondale, Colorado, 2492 Mandeville Canyon, Los Angeles, California, and Lots 1, 2, and 3 Bowles Gulch, Carbondale, Colorado Properties; Declarations; Eighth Monthly Application of Homer Bonner Jacobs, P.A.; and Sixth Monthly Fee Application of Garden City Group, LLC (related document(s)[2705], [2706], [2707], [2708], [2709], [2710]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/04/2018 2740 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 Filing Amended Statement of Financial Affairs of Woodbridge Mortgage Investment Fund 3a, LLC; [Customized] Amended Proof of Claim; and Notice of Filing Amended Statement of Financial Affairs of Woodbridge Mortgage Investment Fund 4, LLC (related document(s)[2399], [2566], [2567]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/04/2018 2739 Adversary case 18-50880. Complaint for Consumer Fraud and Elderly Abuse by Joan and Theodore Abbott, Nancy Alario, Phil Anson, Phil Anson Mainstar Trust, Custodian FBO, Austin M. Frishman Revocable Living Trust, Maria and Nicola Balducci, Pearl Balmuth IRA-Provident Trust Group FBO, Barbara Wohlwend Trustee of the Barbara Wohlwend Living Trust DTD 8/15/2008, Robert Bartell, Marlene Bates, Ria Bay and Olaf Bellstedt, Ruth and Joseph Beal, Susan Beatty and Celia Reynolds, Marie Benessere, Arnold L. Berman Provident Trust Group, LLC FBO, Bernard Bashkoff and Eleanor N. Bashkoff Revocable Trust, Maryann Bernard, Helene Bernstein, Sandra Blessman, Judith Ann Byrum, Helen and Charles K. Caddick, Carole and Herbert Cafarella, Judith and Peter Caravella, Rose Carlucci and Kathleen Mulligan, Clinton J. Carrougher, Anthony Casoria, Robert T. Cassidy and Robert Cassidy IRA-Provident Trust Group, LLC FBO, Merrily C. and Marino T. Cassina, Janet and Carlos Castaneda, Janet Castaneda IRA-Provident Trust Group, LLC FBO, and Carlos Castaneda IRA-Provident Trust Group, LLC FBO, Darlene Cetola PA, Theodore Chaplin IRA-Provident Trust Group, LLC FBO, Clifford R. Albertson Revocable Living Trust, Paul Cohen, Paul and Sheldon S. Cohen, Shirley Conti, William Cook, Andrea Corkhill Independent Cash Account-Provident Trust Group, LLC FBO, Miguel and Olga Correa, and Miguel Correa-Provident Trust Group, LLC FBO, Joyce A. and Louis J. Costanza, Russell Coyne, Elizabeth Cruz, Steven Csanadi, Joann Culligan IRA-Provident Trust Group, LLC FBO, David A. Damon-Provident Trust Group, LLC FBO, De Jong Revocable Family Living Trust dated 5/27/2003, Cherylyn De Los Santos, Colomba and Edmund De Silva, and Edmund De Silva IRA-Provident Trust Group, LLC FBO, Maria and Joseph Defrancesco, Anthony DelTergo, Agnes DeMaria, Linda A. Derosa IRA-Provident Trust Group, LLC FBO, Angeline C.N. and Sureshchandra N. Desai, Sandra and Marvin Diamond, Dawn and Donald J. Drenguba, Richard Drouin, Allan Drutz, Fen Dykman, Elizabeth A. Colantuono Rev. Living Trust, Armando J. Escalante, The Etman Family Trust DTD 4/21/1998 and Lynn R. Etman IRA-Provident Trust Group, LLC FBO, Evelyn and Carl Newmark Trust, Donna Falciano and Edward J. Smith, Lori and Lloyd Feldman, Robert H. Fier, Shulamith and Gabrielle Fleischer, and Shulamith Fleischer IRA-Provident Trust Group, LLC FBO, Patricia and Kent Fletcher, Maria E. Forbing and Percy Forbing IRA-Provident Trust Group, LLC FBO, Celestina and Raymond Fradella, Doris and Harry Frankel, Donald French, Gail P. Paymer Revocable Trust Dated 2/23/2001, Josiane and Frank Gerardi, George A. Church, Trustee George and Patricia Church Revocable Trust, Cecilia and Klaus Gersdorf, and Klaus Gersdorf IRA-Provident Trust Group, LLC FBO, Anita & Mark Gerstenfeld, GG Family Trust, Deattra Glaser and Abbye Hope Feeley, Sheldon Goldman-Mainstar Trust, Custodian FBO, Arlene and Ira Goldstein, Marlene and Alan Gordon, Mary Gottlieb, Alan Grabisch Revocable Trust and Grabisch Family Partnership, Jonathan W. and Barbara K. Greenleaf as Trustees of the Greenleaf Family Trust, Robert L. Gross, Jr. Roth IRA & Traditional IRA-Provident Trust Group, LLC FBO, and Lauren G. Gross Roth IRA-Provident Trust Group, LLC FBO, Linda A. and Daniel G. Gross, Robert L. Gross, Judith and Bruce Haas, Betsy S. Haddock and Kimberly L. Brady, Lorraine and Fred Hanwell, Jody and Conrad Harbuck, Gary Harder, Stephen Harlan, Judith Hays, Phillip Heffelfinger, Manfred Heipp, Hendrika Waasdorp Trust Dated 12/09/1999, Henry F. Cohan Living Trust, Donna Hoag, Linda and Robert Huber, Jr., Susan Huff, Bao and Sai He Huihong, Rosa and Giuseppe Isgro, William Jablonski, Sally Jacobus IRA-Provident Trust Group, LLC FBO, Elizabeth A. and Michael L. Jaffe, Angela and Wayne Jakobs. And Wayne Jakobs IRA-Provident Trust Group, LLC FBO, Jan Janow, Phillip C. Jerzak, Joan & Louis Giovachino Revocable Trust DTD 12/30/07, John L. and Betty L. Dunne Family Trust, Mitchell W. Johnson Roth IRA-Provident Trust Group, LLC FBO, and Victoria M. and Mitchell W. Johnson, Constance Jordan, Curtis Jordan, Joyce H. Marion Living Trust and Robert Kaplan, Keith G LLC, Ken and Emma Sattler, Ken Paddock Family Trust, Patricia Ann Kinahan and Raymond R. Skudera, Chris Kirrie, Stephen and June Kiss, Albert D. Klager Roth IRA-Provident Trust Group, LLC FBO, Ferne and Barry Kornfeld, Patricia and Donald Krahn, Adelaide L. Kurtzeborn and Helen N. Watson-Aubuchon, Carol A. Lambert and Andrea F. Darwent, Roberta LeBlanc-Ryan, Michael J. Lenihan, Marilyn and Saul Lerman, Helen and Daniel LeWinter, Walter Lincoln, Geraldine and James Lindsay, Charles Lindsell IRA-Provident Trust Group, LLC FBO, Carol and John LoCicero, Lisa Lopes IRA-Provident Trust Group, LLC FBO, Elizabeth Judy Mannaberg-Goldman IRA-Mainstar Trust, Custodian FBO, Phillis Manning, Wilber J. Manning, Jr., and Verna Pryor, Marian E. Gennaro Revocable Trust, Marilyn Kornfeld Declaration of Trust Dated 09/09/2013, Murray Markowitz IRA-Provident Trust Group, LLC FBO, Marlene Mallah & Maurice Mallah Rev. Lvg. Trust, Rose Martin and Rose Martin IRA-Mainstar Trust Custo FBO, Mary Louise Nordstrom Revocable Living Trust UTD 05/09/03, Evelyn M. Mckee Provident Trust Group, LLC FBO, Allison, Gail and Anthony Melograno, Janice Melosky and Thomas H. Tucker, Margaret Michael, Joy Miller, Kathy A. Miller IRA-Provident Trust Group, LLC FBO, Miriam Levine Rev Lvg Trust DTD 6/3/1998, Barbara and Frank Nantista, Monica Nichols, James OBrien IRA-Provident Trust Group, LLC FBO, and Sandra and James OBrien, Albert Ochs, Mildred E. Ohler IRA-Provident Trust Group, LLC FBO, Alicia and John Ohlsson, Irene Olin-Provident Trust Group, LLC FBO, Ottaviano Living Trust Dated May 16, 2013, Debra L. Pancaro-Provident Trust Group, LLC FBO, Paul J. Tregre Irrevocable Living Trust, Patricia Permberton, Gail F. Peterson, Kathy and John Pezzola, Joann E. Pletka and Joan Pletka IRA-Provident Trust Group, LLC FBO, Herbert Plofsky, Belinda and Donald Pokorny, Laura Pokorny, Judith A. Poley IRA-Provident Trust Group, LLC FBO, Laurence Popolizio and Lauren Gross, Laurence C. Power, Adrienne and Sheldon Price, Adrienne Price IRA-Provident Trust Group, LLC FBO, and Sheldon Price IRA-Provident Trust Group, LLC FBO, Muhammad A. Rahman IRA-Provident Trust Group LLC FBO, Maria Recine, Reichwald-Hiranandani Living Trust, Revocable Trust Agreement of Rhoda Bermon Dated 12/12/95, Richard D. Kirk Revocable Living Trust, Elizabeth and Vincent Rispoli, Rita Fischer Trust, Roberta K. Ash Revocable Living Trust, Sandra Robinson IRA-Provident Trust Group LLC FBO, Susan E. and Allen Rogusky, Mary D. and Walter E. Rollerson, Ronald J. Wohlwend Living Trust, Sophia Rubel and Linda Valentino, Fran and Mark Rubin, Howard Rubin, Angela Ruland, Robert Schattner, Carole and Paul Schoenberg, Sandra Settlemire, James R. Seymour IRA-Provident Trust Group, LLC FBO, Sharon Wolk Kirk Revocable Living Trust, Vivian Shaw and Vivian Shaw IRA-Provident Trust Group, LLC FBO, Amanda, Linda and Mark Siegel, and Siegel IRA-Provident Trust Group, LLC FBO, Leonard Simons IRA-Provident Trust Group, LLC FBO, Myra Simons IRA-Provident Trust Group, LLC FBO, and Myra K. and Leonard M. Simons, Connie Singleton and Sheldon Singleton IRA-Provident Trust Group, LLC FBO, Michael Skudera, Shirley Smedley, Hildegard and Lawrence H. Smith and Lawrence H. Smith IRA-Provident Trust Group, LLC FBO, Danny E. Solowy IRA-Mainstar Trust Custodian FBO, Wilisa Speed, Bruce N. Spring, Aleen and Kenneth Stanton, and Kenneth Stanton IRA-Provident Trust Group, LLC FBO, Joan Steele, Beth Sterrett and Edward Dreswick, Perry L. Stevens SEP IRA-Provident Trust Group, LLC FBO, Sandra Stone, Dean Stratsma, Gail, Randall and Wayne Streier, Marilyn Sullivan IRA-Provident Trust Group, LLC FBO, Marilyn Summers, Dirk C. Swart, Marjorie and Steven Tandlich, The Haendel Trust DTD 6/14/2002, The Murray and Linda Markowitz Irrevocable Trust, The Rita J. Berman Trust, The Thomas Family Living Trust, Sharon Thompson, Marilyn J. Tinari IRA-Provident Trust Group, LLC FBO, and Marilyn J. and Henry A. Tinari, Cecile and Bernard Tobin, Mike Tobin, Karen and Thomas Tomlin, Barbara and Terrance Toth, Barbara Toth IRA-Provident Trust Group, LLC FBO, and Terrance Toth IRA-Provident Trust Group, LLC FBO, David Townley, Linda and Dan Valentino, Sara Valentino, Erik Johnson and Dan Valentino, Madeline Viggiani, Helga Viscuso and Sabine Dressel, and Helga Viscuso IRA-Provident Trust Group FBO, Florence Greenwood and W. Kenneth Greenwood Family Trust, XiaoQing Wang and Jonathan Cain, Peggy S. Winnett and Christine M. Wiggers, Shirley and Don Wolfeld, and Shirley Wolfeld IRA-Mainstar Trust, Custodian FBO, Frances E. and David P. Zella, Ronnie and Michael Zuckerman against Woodbridge Group of Companies, LLC, et al.. Fee Amount $350 (91 (Declaratory judgment)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))). AP Summons Served due date: 01/2/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Gibson, Jason)
10/04/2018 2738 Order Sustaining Third Omnibus (Non-Substantive) Objection to Claims. (related document(s)[2626], [2729]) Signed on 10/4/2018. (Attachments: # (1) Exhibit "A&B") (LMD)
10/04/2018 2737 Order Sustaining Debtors' Second Omnibus (Substantive) Objection to Claims. (related document(s)[2625], [2728]) Signed on 10/4/2018. (Attachments: # (1) Exhibit "A&B") (LMD)
10/04/2018 2736 Order Authorizing and Approving Entry Into a Settlement With Larry Rominger and The Rominger Family Trust (related document(s)[2624], [2727]) Order Signed on 10/4/2018. (Attachments: # (1) Exhibit "1") (LMD)
10/04/2018 2735 Order Authorizing and Approving Entry Into a Settlement With Jeff Ford Enterprises, Inc. (related document(s)[2623], [2726]) Order Signed on 10/4/2018. (Attachments: # (1) Exhibit "1") (LMD)
10/04/2018 2734 Order Approving Stipulation Extending Time of Defendant Richard R. Fritts to Respond to Complaint (related document(s)[2683]) Order Signed on 10/3/2018. (Attachments: # (1) Exhibit "A") (LMD)
10/03/2018 2733 Motion to Approve /Motion to Revoke Pro Hac Vice Admission of Joseph Sarachek Filed by Official Committee of Unsecured Creditors. 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 10/17/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Proposed Form of Order # (6) Certificate of Service and Service List) (Sandler, Bradford)
10/03/2018 2732 Exhibit(s) - Notice of Filing of Amended Order Approving FInal Fee Application of Gibson, Dunn & Crutcher LLP as Co-Counsel to the Debtors and Debtors-in-Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Final Period From December 4, 2017 Through and Including May 31, 2018 (related document(s)[2404]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/03/2018 2731 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 1 Electra Court, Los Angeles, California Property (related document(s)[2730]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/03/2018 2730 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 1 Electra Court, 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 10/17/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
10/03/2018 2729 Certificate of No Objection regarding Third Omnibus Objection to Claims (Non-Substantive). (related document(s)[2626]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/03/2018 2728 Certificate of No Objection regarding Second Omnibus Objection to Claims (Substantive). (related document(s)[2625]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/03/2018 2727 Certificate of No Objection regarding Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry Into a Settlement With Larry Rominger and The Rominger Family Trust (related document(s)[2624]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/03/2018 2726 Certificate of No Objection Regarding Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry Into a Settlement With Jeff Ford Enterprises, Inc. (related document(s)[2623]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/03/2018 2725 Declaration of Bradley D. Sharp in Support of Debtors' Motion for Entry of an Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving the Debtors' Entry into a Consent and Final Judgment with the Securities and Exchange Commission (related document(s)[2723]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
10/03/2018 2724 Application for Compensation // Ninth 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 August 1, 2018 to August 31, 2018 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 10/23/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service) (Sandler, Bradford)
10/03/2018 2723 Motion to Approve Compromise under Rule 9019 Authorizing and Approving the Debtors' Entry into a Consent and Final Judgment with the Securities and Exchange Commission 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 10/17/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Bambrick, Ian)
10/03/2018 2722 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Charles T. Kihnel 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 10/17/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
10/03/2018 2721 Motion to Approve Compromise - Motion for Approval of Certain Compromises and Settlements, Partial Substantive Consolidation, and Related Relief with Respect to the Plan 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 10/17/2018. (Attachments: # (1) Notice) (Bambrick, Ian)
10/03/2018 2720 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Joseph G. Thomas 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 10/17/2018. (Feldman, Betsy)
10/02/2018 2719 Adversary case 18-50878. Complaint for (1) Avoidance of Actual and Constructive Fraudulent Transfers, (2) Declaratory Judgment, and (3) Disallowance of Claims by Official Committee of Unsecured Creditors of Woodbridge Group of Companies, LLC, et al., on behalf of the estates of the MezzCo Debtors and the PropCo Debtors referenced on Exhibit 1 hereto against Woodbridge Commercial Bridge Loan Fund I, LLC, Woodbridge Commercial Bridge Loan Fund 2, LLC, Woodbridge Mortgage Investment Fund I, 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 Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(21 (Validity, priority or extent of lien or other interest in property)),(91 (Declaratory judgment)). AP Summons Served due date: 12/31/2018. (Attachments: # 1 Exhibit 1) (Robinson, Colin) Modified docket text on 10/3/2018 (LMD).
10/02/2018 2718 Affidavit/Declaration of Service re a CD-ROM containing the Disclosure Statement for the First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and Its Affiliated Debtors (with all exhibits, including the Plan) and the Solicitation Procedures Order (without exhibits); Confirmation Hearing Notice; Amended Unsecured Creditors' Committee Support Letter; Noteholder and Unitholder Committee Letters; Plan Summary; and Amended [Customized] Ballot for Holders of Class 3 Standard Note Claims for Accepting or Rejecting the First Amended Joint Chapter 11 Plan of Liquidation (related document(s)[2396]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/02/2018 2717 Affidavit/Declaration of Service re Motions to Sell 110 Bowles Drive, Carbondale, Colorado, 805 Nimes Place, Los Angeles, California, and 9212 Nightingale Drive, Los Angeles, California Properties; Declarations; Notice of Quarterly Statement of Payments Made to Ordinary Course Professionals; Supplemental Notices of Motion; Order Approving Stipulation Regarding Claim of Kaila Alana Loyola and Plan Voting; and Order Approving Stipulation Regarding Claim of Daryl Blackmon, Settlement Discussions and Plan Voting (related document(s)[2678], [2679], [2684], [2691], [2692], [2693], [2694], [2698], [2699], [2701], [2702]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/02/2018 2716 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 9036305, amount $ 181.00. (U.S. Treasury)
10/02/2018 2715 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 9036305, amount $ 181.00. (U.S. Treasury)
10/02/2018 2714 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 9036305, amount $ 181.00. (U.S. Treasury)
10/02/2018 2713 Application for Compensation of Garden City Group, LLC for the period July 1, 2018 to August 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 10/22/2018. (Attachments: # (1) Notice) (Feldman, Betsy)
10/02/2018 2712 Application for Compensation and Reimbursement of Expenses of Homer Bonner Jacobs, P.A. for the period August 1, 2018 to August 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 10/22/2018. (Attachments: # (1) Notice) (Feldman, Betsy)
10/02/2018 2711 Affidavit/Declaration of Service Notice of Filing of Revisions to Schedule 3 to the Disclosure Statement; Notice of Rescheduled Omnibus Hearing; Notice of and Summary of Ninth Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors and Debtors-In-Possession for Allowance of Compensation and Reimbursement of Expenses for the Period From August 1, 2018 Through August 31, 2018 (related document(s)[2639], [2640], [2641]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/02/2018 2710 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell Lots 1, 2, and 3 Bowles Gulch, Carbondale, Colorado Property (related document(s)[2709]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/02/2018 2709 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 Lots 1, 2, and 3 Bowles Gulch, 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 10/16/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
10/02/2018 2708 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 2492 Mandeville Canyon, Los Angeles, California Property (related document(s)[2707]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/02/2018 2707 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 2492 Mandeville Canyon, 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 10/16/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
10/02/2018 2706 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 1165 Heritage Drive, Carbondale, Colorado Property (related document(s)[2705]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/02/2018 2705 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 1165 Heritage 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 10/16/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) (Feldman, Betsy)
10/02/2018 2704 Debtor-In-Possession Monthly Operating Report for Filing Period August 2018 Filed by Woodbridge Group of Companies, LLC. (Bowman, Donald)
10/01/2018 2703 Affidavit/Declaration of Service re Orders Authorizing the Sale of 150 White Horse Springs, Aspen, and Lots 21, 22, and 23 Aspen Glen, Carbondale, Colorado Properties; Order Authorizing and Approving Entry into a Settlement with William E. Hamm; Order Approving Stipulation Regarding Claim of Better Returns, LLC; Order Approving Stipulation Regarding Claim of Jay N. Brown; and Order Approving Stipulation Regarding Claims of Thomas A. Sesny (related document(s)[2627], [2628], [2629], [2630], [2631], [2632]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/01/2018 2702 Order Approving Stipulation Regarding Claim of Daryl Blackmon, Settlement Discussions and Plan Voting (related document(s)[2681]) Order Signed on 10/1/2018. (Attachments: # (1) Exhibit "A") (LMD)
10/01/2018 2701 Order Approving Stipulation Regarding Claim of Kaila Alana Loyola and Plan Voting (related document(s)[2663]) Order Signed on 10/1/2018. (Attachments: # (1) Exhibit "A") (LMD)