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
10/26/2018 2900 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement 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 11/9/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
10/26/2018 2899 Affidavit/Declaration of Service (related document(s)[2843], [2844]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
10/26/2018 2898 Withdrawal of Claim No. 8243 filed on behalf of The I. Grace Company. Filed by Garden City Group, LLC. (Staal, Lorri)
10/26/2018 2897 Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period September 1, 2018 to September 30, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 11/15/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B-C) (Beach, Sean)
10/26/2018 2896 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 Related Purchase Agreement; And (III) Granting Related Relief (Related Doc # [2754])(related document(s)[2754], [2755]) Order Signed on 10/26/2018. (Attachments: # (1) Exhibit 1) (AJL)
10/26/2018 2895 Order, Pursuant To Section 105(a) Of The Bankruptcy Code And Bankruptcy Rule 9019, Authorizing And Approving Entry Into A Settlement With Floyd Bird (Related Doc # [2753])(related document(s)[2753], [2882]) Order Signed on 10/26/2018. (Attachments: # (1) Exhibit 1) (AJL)
10/26/2018 2894 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[2724]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
10/25/2018 2893 Affidavit/Declaration of Service re Order Scheduling Omnibus Hearing Date; Order Authorizing the Debtors 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; Motion for Entry of an Order Authorizing the Sale of 3843 Hayvenhurst Ave., Encino, California Property; Declaration of Bradley D. Sharp in Support; Notice of Filing of Monthly Staffing and Compensation Report of Development Specialists, Inc.; and Ninth Monthly Application of Homer Bonner Jacobs, P.A. for Allowance of Compensation for Services (related document(s)[2870], [2877], [2880], [2884], [2885], [2887]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/25/2018 2892 Affidavit/Declaration of Service re Notice of Amended Agenda of Matters Scheduled for Hearing on October 24, 2018, at 10:00 A.M. (ET); Motion for Entry of an Order Authorizing the Sale of 3802 Hollyline Ave., Sherman Oaks, California Property; and Declaration in Support (related document(s)[2857], [2859], [2860]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/25/2018 2891 Application for Compensation for Services Rendered and Reimbursement of Expenses of Glaser Weil Fink Howard Avchen & Shapiro LLP for the period September 1, 2018 to September 30, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 11/14/2018. (Attachments: # (1) Notice # (2) Exhibit) (Feldman, Betsy)
10/25/2018 2890 Notice of Withdrawal of Appearance. 805 Nimes Place, LLC (Reed Smith LLP and Irell & Manella LLP) has withdrawn from the case. Filed by 805 Nimes Place, LLC. (Gwynne, Kurt)
10/25/2018 2889 Application for Compensation Ninth 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 September 1, 2018 to September 30, 2018 Filed by Berger Singerman LLP. Objections due by 11/14/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service) (Robinson, Colin)
10/25/2018 2888 Transcript regarding Hearing Held 10/24/2018 RE: Confirmation. Remote electronic access to the transcript is restricted until 1/23/2019. 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 11/1/2018. Redaction Request Due By 11/15/2018. Redacted Transcript Submission Due By 11/26/2018. Transcript access will be restricted through 1/23/2019. (AJL)
10/24/2018 2887 Application for Compensation and Reimbursement of Expenses of Homer Bonner Jacobs, P.A. for the period September 1, 2018 to September 30, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 11/13/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) (Feldman, Betsy)
10/24/2018 2886 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 9073814, amount $ 181.00. (U.S. Treasury)
10/24/2018 2885 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 3843 Hayvenhurst Ave., Encino, California Property (related document(s)[2884]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/24/2018 2884 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 3843 Hayvenhurst Ave., Encino, 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 11/20/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/7/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
10/24/2018 2883 Certificate of No Objection regarding 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 (related document(s)[2754]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/24/2018 2882 Certificate of No Objection regarding Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Floyd Bird (related document(s)[2753]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/24/2018 2881 Order (Omnibus) Approving the First Interim Fee Applications of the Ad Hoc Noteholder Group's Professionals (related document(s)[2235], [2240], [2871]) Order Signed on 10/24/2018. (Attachments: # (1) Exhibit "A") (LMD)
10/24/2018 2880 Order Authorizing the Debtors 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]) Order Signed on 10/24/2018. (LMD)
10/24/2018 2879 10/24/2018 Hearing Held/Court Sign-In Sheet (related document(s)[2698], [2699], [2845], [2857]) (LMD)
10/24/2018 2878 PDF with attached Audio File. Court Date & Time [10/24/2018 9:58:55 PM]. File Size [58630 KB]. Run Time [02:19:36]. (audio_admin).
10/24/2018 2877 Monthly Staffing Report for Filing Period September 1, 2018 through September 30, 2018 of Development Specialist, Inc. Filed by Woodbridge Group of Companies, LLC. Objections due by 11/13/2018. (Feldman, Betsy)
10/24/2018 2876 Monthly Application for Compensation Eighth Monthly Fee Application of Venable LLP as Counsel to the Official Ad Hoc Committee of Unitholders for Allowance of Compensation and Reimbursement of Expenses Incurred for the period September 1, 2018 to September 30, 2018 Filed by Unitholders Group. Objections due by 11/14/2018. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Notice # (4) Certificate of Service) (O'Brien, Daniel)
10/24/2018 2875 Supplemental Application for Compensation Supplement to Third Interim Fee Application of Venable LLP as Counsel to the Official Ad Hoc Committee of Unitholders for the period June 1, 2018 to August 31, 2018 (related document(s)[2874]) Filed by Unitholders Group. Objections due by 11/14/2018. (Attachments: # (1) Certificate of Service) (O'Brien, Daniel)
10/24/2018 2874 Interim Application for Compensation of Venable LLP as Counsel to the Official Ad Hoc Committee of Unitholders for the period June 1, 2018 to August 31, 2018 (related document(s)[2204], [2375], [2700]) Filed by Unitholders Group. Objections due by 11/14/2018. (Attachments: # (1) Certificate of Service) (O'Brien, Daniel)
10/24/2018 2873 Objection to Motion for Entry of an Order Authorizing the Debtors 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 (related document(s)[2830]) Filed by La Rochelle, et al. Noteholders (Gibson, Jason)
10/24/2018 2872 Certificate of No Objection - No Order Required Certificate of No Objection Regarding 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 Incurred for the Period from August 1, 2018 Through August 31, 2018 (related document(s)[2700]) Filed by Unitholders Group. (O'Brien, Daniel)
10/24/2018 2871 Certification of Counsel Certification of Counsel Regarding Omnibus Order Approving the First Interim Fee Applications of the Ad Hoc Noteholder Group's Professionals (related document(s)[2235], [2240]) Filed by Ad Hoc Noteholder Group. (Jackson, Patrick)
10/24/2018 2870 Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[2867]). Omnibus Hearings scheduled for 12/19/2018 at 02:00 PM. Signed on 10/24/2018. (DJG)
10/23/2018 2869 Affidavit/Declaration of Service re Orders Authorizing the Sales of 110 Bowles Drive, Carbondale, Colorado, 9212 Nightingale Drive, Los Angeles, California, 805 Nimes Place, Los Angeles, California Properties; Order Authorizing and Approving the Debtors' Entry into a Consent and Final Judgment with the Securities and Exchange Commission; Order Shortening the Time for Notice; Notice of Agenda of Matters Scheduled for Hearing on October 24, 2018 at 10:00 A.M. (ET); Errata 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; Omnibus Order Approving Second Interim Fee Applications of the Debtors' Professionals; and Order Granting First Quarterly Application for Compensation and Reimbursement of Expenses of Elise S. Frejka, Fee Examiner (related document(s)[2841], [2842], [2845], [2847], [2848], [2849], [2851], [2855]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/23/2018 2868 Affidavit/Declaration of Service re Supplemental Declaration in Support of Retention Application for Gibson, Dunn & Crutcher LLP; Orders Authorizing the Sales of Lots 1, 2, and 3 Bowles Gulch, Carbondale, Colorado. 1165 Heritage Drive, Carbondale, Colorado, 2492 Mandeville Canyon, Los Angeles, California, and 1 Electra Court, Los Angeles, California Properties; Orders re Settlements with Charles T. Kihnel and Joseph G. Thomas; Notice of Revised Proposed Form of Confirmation Order; Memorandum of Law in Support of Confirmation of the First Amended Joint Chapter 11 Plan of Liquidation; Declarations in Support; Motions to File Under Seal; Motion for Entry of an Order Shortening the Time for Notice; Notice of Amendment to Exhibit B of the Plan Supplement (Schedule of Assumed Agreements); and 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 (related document(s)[2820], [2821], [2823], [2824], [2825], [2826], [2827], [2828], [2829], [2830], [2831], [2833], [2834], [2835], [2836]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/23/2018 2867 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
10/23/2018 2866 Certificate of No Objection - No Order Required regarding Application for Compensation of Garden City Group, LLC for the period July 1, 2018 to August 31, 2018 (related document(s)[2713]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/23/2018 2865 Certificate of No Objection - No Order Required regarding Application for Compensation and Reimbursement of Expenses of Homer Bonner Jacobs, P.A. for the period August 1, 2018 to August 31, 2018 (related document(s)[2712]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/23/2018 2864 Order (Omnibus) Granting the Second Quarterly Fee Applications of Professionals Employed by the Official Committee of Unsecured Creditors (related document(s)[2222], [2223], [2224], [2854]) Order Signed on 10/23/2018. (Attachments: # (1) Exhibit "A") (LMD)
10/23/2018 2863 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], [2732], [2856]) Order Signed on 10/23/2018. (LMD)
10/23/2018 2862 Application for Compensation Second Monthly Fee Application of Drinker Biddle & Reath LLP, Counsel for the Ad Hoc Noteholder Group for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses, for the Period from March 1, 2018 through March 31, 2018 for the period to Filed by Drinker Biddle & Reath LLP. Objections due by 11/13/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Kortanek, Steven)
10/23/2018 2861 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 9071898, amount $ 181.00. (U.S. Treasury)
10/23/2018 2860 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 3802 Hollyline Ave., Sherman Oaks, California Property (related document(s)[2859]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
10/23/2018 2859 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 3802 Hollyline Avenue, Sherman Oaks, 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 11/20/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/6/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Bambrick, Ian)
10/23/2018 2858 Notice of Withdrawal of Objection of The I-Grace Company to Cure Amount Proposed in Plan Supplement on Debtors' First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and its Affiliated Debtors [Dkt. No. 2745] (related document(s)[2397], [2657], [2659], [2745], [2835]) Filed by The I-Grace Company. (Attachments: # (1) Certificate of Service) (Sutty, Eric)
10/23/2018 2857 Amended 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)
10/23/2018 2856 Certification of Counsel Regarding 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], [2732]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Bambrick, Ian)
10/22/2018 2855 Declaration re: Errata to 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 Garden City Group, LLC. (Staal, Lorri)
10/22/2018 2854 Certification of Counsel Regarding Omnibus Order Granting the Second Quarterly Fee Applications of Professionals Employed by the Official Committee of Unsecured Creditors (related document(s)[2222], [2223], [2224]) Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Exhibit 1) (Robinson, Colin)
10/22/2018 2853 Order Granting Motion for Admission pro hac vice of Catherine L. Steege, Esquire (Related Doc # [2792]) (related document(s)[2792]) Order Signed on 10/22/2018. (DJG)
10/22/2018 2852 Order Granting Motion for Admission pro hac vice of Richard Levin, Esquire (Related Doc # [2781]) (related document(s)[2781]) Order Signed on 10/22/2018. (DJG)
10/22/2018 2851 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], [2802]) Order Signed on 10/22/2018. (Attachments: # (1) Exhibit "1") (LMD)