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
10/16/2018 2800 Certification of Counsel Regarding 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], [2699]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/16/2018 2799 Application for Compensation and Reimbursement of Expenses of Klee, Tuchin, Bogdnaoff & Stern LLP for the period September 1, 2018 to September 30, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 11/5/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
10/16/2018 2798 Certification of Counsel Regarding Second Interim Fee Request Of Venable LLP As Counsel To The Official Ad Hoc Committee Of Unitholders For The Period March 1, 2018 Through May 31, 2018 (related document(s)[1624], [1861], [2127], [2202], [2203]) Filed by Unitholders Group. (Attachments: # (1) Exhibit A) (Edmonson, Jamie)
10/16/2018 2797 Reservation of Rights of The Ottaviano Living Trust to the Proposed Sale of Lots 1, 2, and 3 Bowles Gulch, Carbondale, Colorado (related document(s)[2709]) Filed by The Ottaviano Living Trust. (Gibson, Jason)
10/16/2018 2796 Affidavit/Declaration of Service re: Fee Examiners Amended (with Respect to Berger Singerman LLP Only) Consolidated Final Report Regarding (A) Second Interim Quarterly Fee Requests of (I) Pachulski Stang Ziehl & Jones LLP; (II) Berger Singerman LLP; and (III) FTI Consulting, Inc.; and (B) First Interim Quarterly Fee Request of Berkeley Research Group, LLC (related document(s)[2775]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/16/2018 2795 Certification of Counsel /Certification of Counsel Regarding First Interim Fee Application of (A) Elise S. Frejka, Fee Examiner, and (B) Frejka PLLC, Counsel for the Fee Examiner (related document(s)[2554], [2594]) Filed by Elise S Frejka. (Frejka, Elise)
10/16/2018 2794 Certification of Counsel Regarding Omnibus Order Approving Second Interim Fee Applications of the Debtors' Professionals (related document(s)[2230], [2231], [2232], [2233], [2645], [2759]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
10/16/2018 2793 Certificate of No Objection regarding 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 (related document(s)[2678]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/16/2018 2792 Motion to Appear pro hac vice of Catherine L. Steege, Esq. Receipt Number 2481802, Filed by Joseph E. Sarachek, The Sarachek Law Firm. (Gibson, Jason)
10/15/2018 2791 Affidavit/Declaration of Service re Motion for Entry of an Order Authorizing and Approving Entry into a Settlement with Donald G. Durr; and Third Order Further Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)[2766], [2768]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/15/2018 2790 Supplement to Third Interim Fee Application of Homer Bonner Jacobs, P.A. (related document(s)[2787]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
10/15/2018 2789 Supplement to Third Interim Fee Application of Young Conaway Stargatt & Taylor, LLP (related document(s)[2787]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
10/15/2018 2788 Supplement to Third Interim Fee Application of Klee, Tuchin, Bogdanoff & Stern LLP (related document(s)[2787]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
10/15/2018 2787 Interim Application for Compensation of Debtors' Professionals for the period June 1, 2018 to August 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 11/5/2018. (Bambrick, Ian)
10/15/2018 2786 Monthly Staffing Report for Filing Period September 1, 2018 - September 30, 2018 of Berkeley Research Group, LLC Filed by Woodbridge Group of Companies, LLC. Objections due by 11/5/2018. (Attachments: # (1) Notice) (Feldman, Betsy)
10/15/2018 2785 Order Authorizing and Approving Entry into a Settlement with Davis & Company and Daven S. Sharma. (Related Doc # [2667]) Order Signed on 10/15/2018. (Attachments: # (1) Exhibit 1) (LCN)
10/15/2018 2784 Order Authorizing and Approving Entry Into a Settlement With John M. Wermuth.(Related Doc # [2666]) Order Signed on 10/15/2018. (Attachments: # (1) Exhibit 1) (LCN)
10/15/2018 2783 Order Authorizing and Approving Entry Into a Settlement With Paul White. (Related Doc # [2673]) Order Signed on 10/15/2018. (Attachments: # (1) Exhibit 1) (LCN)
10/15/2018 2782 Application for Compensation // Third Quarterly 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 June 1, 2018 to August 31, 2018 Filed by Berger Singerman LLP. Objections due by 11/5/2018. (Attachments: # (1) Notice # (2) Exhibit A-E # (3) Exhibit F # (4) Exhibit G # (5) Exhibit H # (6) Proposed Form of Order # (7) Certificate of Service # (8) Certificate of Service (Notice Only Service)) (Robinson, Colin)
10/15/2018 2781 Motion to Appear pro hac vice of Richard Levin, Esq.. Receipt Number 2481112, Filed by The Sarachek Law Firm, Joseph E. Sarachek. (Gibson, Jason)
10/15/2018 2780 Order, Pursuant to Section 105(a) Of The Bankruptcy Code and Bankruptcy Rule 9019, Authorizing And Approving Entry Into Settlement With Alexander Tosi (Related Doc # [2665])(related document(s)[2665]) Order Signed on 10/15/2018. (Attachments: # (1) Exhibit 1) (AJL)
10/15/2018 2779 Order, Pursuant To Section 105(a) Of The Bankruptcy Code And Bankruptcy Rule 9019, Authorizing and Approving Entry Into A Settlement With Hui Zeng (Related Doc # [2664])(related document(s)[2664]) Order Signed on 10/14/2018. (Attachments: # (1) Exhibit 1) (AJL)
10/12/2018 2778 Certificate of No Objection regarding Monthly Staffing Report for Filing Period August 1, 2018 - August 31, 2018 of Development Specialists, Inc. (related document(s)[2647]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/12/2018 2777 Application for Compensation Third Quarterly 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 June 1, 2018 to August 31, 2018 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 11/1/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D # (6) Exhibit E # (7) Exhibit F # (8) Exhibit G # (9) Exhibit H # (10) Proposed Form of Order # (11) Certificate of Service - for Entire Doc # (12) Certificate of Service - for Notice ONLY) (Robinson, Colin)
10/12/2018 2776 Reservation of Rights of Sandra E. Blessman, Provident Trust Group FBO Lisa Lopes IRA, Rose Martin, Laura Pokorny and The Reichwald-Hiranandani Living Trust to the Proposed Sale of 805 Nimes Place, Los Angeles, CA (related document(s)[2691]) Filed by The Reichwald-Hiranandani Living Trust, Laura Pokorny, Provident Trust Group FBO Lisa Lopes IRA, Sandra Blessman, Rose Martin. (Gibson, Jason)
10/12/2018 2775 Fee Auditor's Report /Fee Examiner's Amended (With Respect to Binger Singerman LLP Only) Consolidated Final Report Regarding (A) Second Interim Quarterly Fee Requests of (I) Pachulski Stang Ziehl & Jones LLP; (II) Berger Singerman LLP; and (III) FTI Consulting, Inc.; and (B) First Interim Quarterly Fee Request of Berkeley Research Group, LLC (related document(s)[2222], [2223], [2224], [2230], [2759]) Filed by Elise S Frejka. (Frejka, Elise)
10/11/2018 2774 Affidavit/Declaration of Service re Fee Examiner's Consolidated Final Report Regarding (A) Second Interim Quarterly Fee Requests of (I) Pachulski Stang Ziehl & Jones LLP; (II) Berger Singerman LLP; and (III) FTI Consulting, Inc.; and (b) First Interim Quarterly Fee Request of Berkeley Research Group, LLC (related document(s)[2759]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/11/2018 2773 Interim Application for Compensation [Third] and Reimbursement of Expenses of FTI Consulting, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period June 1, 2018 to August 31, 2018 Filed by FTI Consulting, Inc.. Objections due by 10/31/2018. (Attachments: # (1) Notice # (2) Certificate of Service and Service List - Fee App # (3) Certificate of Service and Service List - Notice only) (Robinson, Colin)
10/11/2018 2772 Certificate of No Objection regarding Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Paul White (related document(s)[2673]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/11/2018 2771 Certificate of No Objection regarding Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Davis & Company and Daven S. Sharma (related document(s)[2667]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/11/2018 2770 Certificate of No Objection regarding Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with John M. Wermuth (related document(s)[2666]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/11/2018 2769 Certificate of No Objection - No Order Required regarding Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period August 1, 2018 to August 31, 2018 (related document(s)[2640]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/11/2018 2768 Order Further Extending the Period Within Which the Debtors May Remove Actions (related document(s)[2649], [2762]) Order Signed on 10/11/2018. (LMD)
10/11/2018 2767 Objection to Confirmation of Plan //Objection to Confirmation of Debtors' First Amended Joint Chapter Plan of Liquidation (related document(s)[2397]) Filed by La Rochelle, et al. Noteholders (Gibson, Jason)
10/11/2018 2766 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement With Donald G. Durr Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 11/20/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/25/2018. (Bambrick, Ian)
10/10/2018 2765 Affidavit/Declaration of Service re Motion re Settlement with Floyd Bird; Motion to Sell 6287 Memorial Drive, Stone Mountain, Georgia Property; and Declaration in Support (related document(s)[2753], [2754], [2755]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/10/2018 2764 Certificate of No Objection regarding Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry Into a Settlement With Alexander Tosi (related document(s)[2665]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/10/2018 2763 Certificate of No Objection regarding Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry Into a Settlement With Hui Zeng (related document(s)[2664]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/10/2018 2762 Certificate of No Objection regarding Motion to Extend the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. Section 1452 (related document(s)[2649]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/10/2018 2761 Certificate of No Objection - No Order Required regarding Application for Compensation and Reimbursement of Expenses of Klee, Tuchin, Bogdanoff & Stern LLP for the period August 1, 2018 to August 31, 2018 (related document(s)[2622]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/10/2018 2760 Certificate of No Objection regarding 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 Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
10/10/2018 2759 Fee Auditor's Report /Fee Examiner's Consolidated Final Report Regarding (A) Second Interim Quarterly Fee Requests of (I) Pachulski Stang Ziehl & Jones LLP; (II) Berger Singerman LLP; and (III) FTI Consulting, Inc.; and (B) First Interim Quarterly Fee Request of Berkeley Research Group, LLC (related document(s)[2222], [2223], [2230]) Filed by Elise S Frejka. (Frejka, Elise)
10/10/2018 2758 Application for Compensation // Ninth 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 from August 1, 2018 to August 31, 2018 Filed by FTI Consulting, Inc.. Objections due by 10/30/2018. (Attachments: # (1) Notice # (2) Exhibit A-E # (3) Certificate of Service) (Robinson, Colin)
10/10/2018 2757 Transcript regarding Hearing Held 9/25/2018 RE: Omnibus Hearing. Remote electronic access to the transcript is restricted until 1/8/2019. 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 10/17/2018. Redaction Request Due By 10/31/2018. Redacted Transcript Submission Due By 11/13/2018. Transcript access will be restricted through 1/8/2019. (AJL)
10/09/2018 2756 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 9044332, amount $ 181.00. (U.S. Treasury)
10/09/2018 2755 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 6287 Memorial Drive, Stone Mountain, Georgia Property (related document(s)[2754]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/09/2018 2754 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 6287 Memorial Drive, Stone Mountain, Georgia 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 11/20/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/23/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) (Feldman, Betsy)
10/09/2018 2753 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Floyd Bird Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 11/20/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/23/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
10/09/2018 2752 Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Debtors' Estates Hold a Substantial or Controlling Interest Filed by Woodbridge Group of Companies, LLC. (Bowman, Donald)
10/09/2018 2751 Affidavit/Declaration of Service re: Notice of and Debtors 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; Declaration of Bradley D. Sharp in Support of Debtors Motion to Sell 1 Electra Court, Los Angeles, California Property; Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Entry into a Settlement with Jeff Ford Enterprises, Inc.; Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Entry into a Settlement with Larry Rominger and the Rominger Family Trust; Order Sustaining the Debtors Second (2nd) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2 (Order Sustaining the Debtors Second Omnibus; Order Sustaining Debtors Third (3rd) Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2 (related document(s)[2730], [2731], [2735], [2736], [2737], [2738]) Filed by Garden City Group, LLC. (Staal, Lorri)