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
10/22/2018 2850 Joinder of the Official Ad Hoc Unitholders' Group To The Motion Of The Official Committee Of Unsecured Creditors To Revoke Pro Hac Vice Admission of Joseph Sarachek Filed by Unitholders Group. (Edmonson, Jamie)
10/22/2018 2849 Order (WITH REVISIONS MADE BY THE COURT) Shortening the Time for Notice of the Motion to File Under Seal Exhibit 1 to the Declaration of Frederick Chin in Support of Confirmation of the First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and its Affiliated Debtors (related document(s)[2830], [2831]) Order Signed on 10/22/2018. (LMD)
10/22/2018 2848 Order Granting 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], [2594], [2795]) Order Signed on 10/22/2018. (Attachments: # (1) Exhibit "A") (LMD)
10/22/2018 2847 Order (Omnibus) Approving Second Interim Fee Applications of the Debtors' Professionals (related document(s)[2230], [2231], [2232], [2233], [2645], [2759], [2794]) Order Signed on 10/22/2018. (Attachments: # (1) Exhibit "A") (LMD)
10/22/2018 2846 Order Allowing 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], [2798]) Order Signed on 10/22/2018. (LMD)
10/22/2018 2845 Notice of Agenda of Matters Scheduled for Hearing 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. (Bambrick, Ian)
10/22/2018 2844 Declaration of John A. Morris in Support of the Motion to Revoke (related document(s)[2843]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
10/22/2018 2843 Reply to Joseph Sarachek's Opposition to Motion to Revoke Pro Hac Vice Admission (related document(s)[2733], [2805], [2806]) Filed by Official Committee of Unsecured Creditors (Robinson, Colin)
10/22/2018 2842 Order Authorizing and Approving the Debtors' Entry into a Consent and Final Judgment with the Securities and Exchange Commission (related document(s)[2723], [2725], [2817]) Order Signed on 10/22/2018. (Attachments: # (1) Exhibit "1&2") (LMD)
10/22/2018 2841 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], [2800]) Order Signed on 10/22/2018. (Attachments: # (1) Exhibit "1") (LMD)
10/22/2018 2840 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], [2793]) Order Signed on 10/22/2018. (Attachments: # (1) Exhibit "1") (LMD)
10/22/2018 2839 Reservation of Rights Regarding Motion for Approval of Certain Compromises and Settlements, Partial Substantive Consolidation, and Related Relief with Respect to the Plan (related document(s)[2721], [2767]) Filed by La Rochelle, et al. Noteholders. (Gibson, Jason)
10/19/2018 2838 Affidavit/Declaration of Service re Summary of Seventh Monthly Fee Application of Garden City Group, LLC; Eleventh Notice of Supplement to List of Ordinary Course Professionals; and Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Fairfield and Woods, P.C. (related document(s)[2813], [2814], [2815]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/19/2018 2837 Certificate of No Objection regarding Motion for Approval of Certain Compromises and Settlements, Partial Substantive Consolidation, and Related Relief with Respect to the Plan (related document(s)[2721]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
10/19/2018 2836 Declaration of Emily Young of Epiq Certifying the Methodology for the Tabulation of Votes on and Results of Voting WIth Respect to the First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and its Affiliated Debtors Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
10/19/2018 2835 Exhibit(s) - Notice of Amendment to Exhibit B of the Plan Supplement (Schedule of Assumed Agreements) (related document(s)[2657]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A) (Bambrick, Ian)
10/19/2018 2834 Declaration of Soneet R. Kapila Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
10/19/2018 2833 Declaration of Frederick Chin in Support of Confirmation of the First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and its Affiliated Debtors (related document(s)[2397]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit 1) (Bambrick, Ian)
10/19/2018 2832 [SEALED] Declaration of Frederick Chin in Support of Confirmation of the First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and its Affiliated Debtors (related document(s)[2397]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit 1) (Bambrick, Ian)
10/19/2018 2831 Motion to Shorten the Time for Notice of the Motion to File Under Seal Exhibit 1 to the Declaration of Frederick Chin in Support of Confirmation of the First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and its Affiliated Debtors (related document(s)[2830]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A) (Bambrick, Ian)
10/19/2018 2830 Motion to File Under Seal Exhibit 1 to the Declaration of Frederick Chin in Support of Confirmation of the First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and its Affiliated Debtors 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 10/24/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Bambrick, Ian)
10/19/2018 2829 Declaration of Bradley D. Sharp in Support of Confirmation of the First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and its Affiliated Debtors (related document(s)[2397]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Bambrick, Ian)
10/19/2018 2828 Memorandum of Law (I) in Support of Confirmation of the First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and its Affiliated Debtors; and (II) in Response to Filed Confirmation Objections (related document(s)[2397]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
10/19/2018 2827 Proposed Findings of Fact and Conclusions of Law (related document(s)[2658]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I # (2) Exhibit II) (Bambrick, Ian)
10/19/2018 2826 Order, Pursuant To Section 105(a) Of The Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Entry Into A Settlement With Joseph G. Thomas (Related Doc # [2720])(related document(s)[2720]) Order Signed on 10/19/2018. (Attachments: # (1) Exhibit 1) (AJL)
10/19/2018 2825 Order, Pursuant To Section 105(a) Of The Bankruptcy Code And Bankruptcy Rule 9019, Authorizing And Approving Entry Into A Settlement With Charles T. Kihnel (Related Doc # [2722])(related document(s)[2722]) Order Signed on 10/19/2018. (Attachments: # (1) Exhibit 1) (AJL)
10/19/2018 2824 Order (I) Authorizing The Sale Of 1 Electra Court, Los Angeles, California Property Owned By The Debtors Free and Clear Of Leins, Claims, Encumbrances, And Other Interests; (II) Approving Related Purchase Agreement; And (III) Granting Related Relief (Related Doc # [2730])(related document(s)[2730]) Order Signed on 10/19/2018. (Attachments: # (1) Exhibit 1) (AJL)
10/19/2018 2823 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 Related Purchase Agreement; And (III) Granting Related Relief (Related Doc # [2707])(related document(s)[2707]) Order Signed on 10/19/2018. Attachments: # (1) Exhibit 1) (AJL)
10/19/2018 2822 Order (I) Authorizing The Sale Of 1165 HeritageDrive, Carbondale, Colorado Property Owned By The Debtors Free And Clear Of Liens, Claims, Encumbrances, And Other Interests; (II) Approving Related Purchase Agreement; And (III) Grated Related Relief (Related Doc # [2705])(related document(s)[2705]) Order Signed on 10/19/2018. (Attachments: # (1) Exhibit 1) (AJL)
10/19/2018 2821 Order (1) 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 Related Purchase Agreement; and (III) Granting Related Relief (related document(s)[2709]) Order Signed on 10/19/2018. (Attachments: # (1) Exhibit) (MPM)
10/19/2018 2820 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)[122], [214], [313]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
10/18/2018 2819 Certification of Counsel regarding 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 (related document(s)[2730]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/18/2018 2818 Certificate of No Objection regarding Debtors' Motion for Entry of an Order Authorizing and Approving Entry into a Settlement with Joseph G. Thomas Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/18/2018 2817 Certificate of No Objection regarding 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 (related document(s)[2723]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/18/2018 2816 Certificate of No Objection regarding Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Charles T. Kihnel (related document(s)[2722]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/18/2018 2815 Declaration of Disinterestedness by Ordinary Course Professional Fairfield and Woods, P.C. Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/18/2018 2814 Supplemental List of Ordinary Course Professionals - Eleventh Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/18/2018 2813 Application for Compensation of Garden City Group, LLC for the period September 1, 2018 to September 30, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 11/7/2018. (Attachments: # (1) Notice) (Feldman, Betsy)
10/17/2018 2812 Certification of Counsel regarding 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 (related document(s)[2709], [2710], [2797]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/17/2018 2811 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 August 1, 2018 to August 31, 2018 (related document(s)[2676]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/17/2018 2810 Certificate of No Objection - No Order Required regarding Application for Compensation and Reimbursement of Expenses of Province, Inc. for the period August 1, 2018 to August 31, 2018 (related document(s)[2674]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/17/2018 2809 Certificate of No Objection regarding 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 (related document(s)[2707]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/17/2018 2808 Certificate of No Objection regarding 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 (related document(s)[2705]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/17/2018 2807 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[2675]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
10/17/2018 2806 Declaration in Support //Declaration of Joseph Sarachek in Support of Opposition to Motion to Revoke Pro Hac Vice Admission (related document(s)[2733], [2805]) Filed by Joseph E. Sarachek, The Sarachek Law Firm. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Exhibit G # (8) Exhibit H) (Gibson, Jason)
10/17/2018 2805 Objection //Joseph Sarachek's Opposition to Motion to Revoke Pro Hac Vice Admission (related document(s)[2733]) Filed by Joseph E. Sarachek, The Sarachek Law Firm (Gibson, Jason)
10/17/2018 2804 Affidavit/Declaration of Service re: Notice of and Summary of Eighth Monthly of Klee, Tuchin, Bogdanoff, Stern LLP, as Counsel for the Debtors and Debtors In Possession, for Compensation and Reimbursement of Expenses for the Period September 1, 2018 Through September 30, 2018 (related document(s)[2799]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/17/2018 2803 Affidavit/Declaration of Service re: 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 (related document(s)[2467]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/17/2018 2802 Certification of Counsel regarding 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]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/16/2018 2801 Affidavit/Declaration of Service re Orders Authorizing and Approving Entry into a Settlements with Hui Zeng, Alexander Tosi, Paul White, John M. Wermuth, and Davis & Company and Daven S. Sharma; Seventh Monthly Staffing and Compensation Report of Berkeley Research Group, LLC as Tax Advisors; Third Interim Fee Application of the Debtors Professionals; Supplement to Third Interim Fee Application of Klee, Tuchin, Bogdanoff & Stern LLP; Supplement to the Third Interim Fee Application of Young Conaway Stargatt & Taylor, LLP; and Supplement to Third Interim Fee Application of Homer Bonner Jacobs, P.A. (related document(s)[2779], [2780], [2783], [2784], [2785], [2786], [2787], [2788], [2789], [2790]) Filed by Garden City Group, LLC. (Staal, Lorri)