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
11/09/2018 2950 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 (related document(s)[2859], [2939]) Order Signed on 11/9/2018. (Attachments: # (1) Exhibit "1") (LMD)
11/09/2018 2949 Withdrawal of Claim(s): No. 2676 filed on behalf of Kimberly Tavares. Filed by Garden City Group, LLC. (Staal, Lorri)
11/09/2018 2948 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Brook Church-Koegel Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 12/19/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/26/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
11/09/2018 2947 Affidavit/Declaration of Service re: Notice of and Eighth Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Operational and Financial Advisor to the Debtors, for the Period from September 1, 2018 through and Including September 30, 2018 [Docket No. 2938]; 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 the General Associates Consulting, LLC and Michael J. Silva (related document(s)[2938], [2940]) Filed by Garden City Group, LLC. (Staal, Lorri)
11/09/2018 2946 Affidavit/Declaration of Service re: Notice of Withdrawal of Docket No. 2913 (related document(s)[2937]) Filed by Garden City Group, LLC. (Staal, Lorri)
11/08/2018 2945 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 Starlight Starbright, LLC (related document(s)[2925]) Filed by Garden City Group, LLC. (Staal, Lorri)
11/08/2018 2944 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Ronald A. Roberts Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 12/19/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/26/2018. (Feldman, Betsy)
11/08/2018 2943 Certificate of No Objection - No Order Required regarding Application for Compensation of Garden City Group, LLC for the period September 1, 2018 to September 30, 2018 (related document(s)[2813]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/08/2018 2942 Certificate of No Objection regarding 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 (related document(s)[2884]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/08/2018 2941 Affidavit/Declaration of Service (related document(s)[2931]). Filed by Ad Hoc Noteholder Group. (related document(s)[2931]) (Matthews, Gene)
11/07/2018 2940 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with the General Associates Consulting, LLC and Michael J. Silva Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 12/19/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/21/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
11/07/2018 2939 Certificate of No Objection regarding 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 (related document(s)[2859]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/07/2018 2938 Application for Compensation and Reimbursement of Expenses of Province, Inc. for the period September 1, 2018 to September 30, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 11/27/2018. (Attachments: # (1) Notice) (Feldman, Betsy)
11/06/2018 2937 Notice of Withdrawal of regarding Motion for Entry of an Order (I) Authorizing the Sale of 714 N. Oakhurst Drive, 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)[2913]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
11/06/2018 2936 Certificate of No Objection - No Order Required regarding Application for Compensation and Reimbursement of Expenses of Klee, Tuchin, Bogdnaoff & Stern LLP for the period September 1, 2018 to September 30, 2018 (related document(s)[2799]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/06/2018 2935 Certificate of No Objection regarding Monthly Staffing Report for Filing Period September 1, 2018 - September 30, 2018 of Berkeley Research Group, LLC (related document(s)[2786]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/06/2018 2934 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; 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 Nicole J. Walker (related document(s)[2928], [2932]) Filed by Garden City Group, LLC. (Staal, Lorri)
11/05/2018 2933 Motion to Approve //Motion of Patricia and Kent Fletcher, Sheldon Goldman, Jon Greenleaf, Jonathan W. and Barbara K. Greenleaf as Trustees of the Greenleaf Family Trust, John L. and Betty L. Dunne Family Trust, Ken Paddock Family Trust, Patricia and Donald Krahn, Elizabeth Judy Mannenberg-Goldman and Alice Oldham, Alla Sorsher, and Charles Daryl Whitledge for Authority to File Late Proofs of Claim Filed by Jon Greenleaf, Charles Daryl Whitledge, Alla Sorsher, Alice Oldham, Elizabeth Judy Mannenberg-Goldman, Ken Paddock Family Trust, John L. and Betty L. Dunne Family Trust, Jonathan W. and Barbara K. Greenleaf as Trustees of the Greenleaf Family Trust, Sheldon Goldman, Kent A Fletcher, Patricia S Fletcher, Donald Krahn, Patricia Krahn. Hearing scheduled for 12/19/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/19/2018. (Attachments: # (1) Exhibit 1-1 # (2) Exhibit 1-2 # (3) Proposed Form of Order # (4) Notice) (Gibson, Jason)
11/05/2018 2932 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Nicole J. Walker Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 12/19/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/19/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
11/05/2018 2931 Application for Compensation Fourth 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 May 1, 2018 to through May 31, 2018 Filed by Drinker Biddle & Reath LLP. Objections due by 11/26/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Kortanek, Steven)
11/05/2018 2930 Rule 2019 Statement //Third Amended Verified Statement Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure of The Sarachek Law Firm Filed by La Rochelle, et al. Noteholders. (Attachments: # (1) Exhibit A) (Gibson, Jason)
11/05/2018 2929 Application for Compensation Tenth 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 September 1, 2018 to September 30, 2018 Filed by FTI Consulting, Inc.. Objections due by 11/26/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D # (6) Exhibit E # (7) Certificate of Service and Service List) (Robinson, Colin)
11/05/2018 2928 Order Authorizing and Approving Entry Into a Settlement with Kaila Alana Loyola (related document(s)[2660], [2760]) Order Signed on 10/14/2018. (Attachments: # (1) Exhibit "1") (LMD)
11/01/2018 2927 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 Donald G. Durr (related document(s)[2921]) Filed by Garden City Group, LLC. (Staal, Lorri)
11/01/2018 2926 Affidavit/Declaration of Service re Motion re: Sale of 714 N. Oakhurst Drive, Beverly Hills, California; Declaration in Support; and Motion for Entry of an Order Authorizing Rejection of Unexpired Lease of Non-Residential Real Property (14140 Ventura Blvd., Suite 203) (related document(s)[2913], [2914], [2918]) Filed by Garden City Group, LLC. (Staal, Lorri)
11/01/2018 2925 Motion to Approve Compromise under Rule 9019 - 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 Starlight Starbright, LLC Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 12/19/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/15/2018. (Feldman, Betsy)
11/01/2018 2924 Debtor-In-Possession Monthly Operating Report for Filing Period September 2018 Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/31/2018 2923 Withdrawal of Claim(s): No. 2360 filed on behalf of Walker Workshop. Filed by Garden City Group, LLC. (Staal, Lorri)
10/31/2018 2922 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[2758]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
10/31/2018 2921 Order, Pursuant to Sections 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Entry into a Settlement with Donald G. Durr (related document(s)[2766], [2902]) Order Signed on 10/31/2018. (Attachments: # (1) Exhibit "1") (LMD)
10/31/2018 2920 Affidavit/Declaration of Service (related document(s)[2907]). Filed by Ad Hoc Noteholder Group. (related document(s)[2907]) (Matthews, Gene)
10/30/2018 2919 Affidavit/Declaration of Service re Motion for Sale of 1468 State Street, East Saint Louis, Illinois Property and Declaration in Support (related document(s)[2909], [2910]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/30/2018 2918 Motion to Reject Lease or Executory Contract - Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code, Authorizing Rejection of Unexpired Lease of Non-Residential Real Property (14140 Ventura Blvd., Suite 203) Nunc Pro Tunc to October 30, 2018, and Abandonment of Any Remaining Property Located at Location Covered by Such Lease 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 11/13/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Bambrick, Ian)
10/30/2018 2917 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 Floyd Bird; 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; Notice of and Debtors' Third Motion for Entry of an Order, Pursuant to Section 1121(d) of the Bankruptcy Code, Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof; Opinion on Confirmation; Findings of Fact, Conclusions of Law, and Order Confirming the First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and Its Affiliated Debtors; Notice of and Debtors Motion for Entry of an Order (I) Authorizing the Sale of 406 Crystal Canyon 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; Declaration of Bradley D. Sharp in Support of Debtors Motion to Sell 406 Crystal Canyon Drive, Carbondale, Colorado Property; Notice of and Summary of Tenth Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors and Debtors-In-Possession for Allowance of Compensation from September 1, 2018 Through September 30, 2018 (related document(s)[2895], [2896], [2897], [2900], [2901], [2903], [2904], [2905]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/30/2018 2916 Affidavit/Declaration of Service Regarding [Signed] Order (Omnibus) Granting the Second Quarterly Fee Applications of Professionals Employed by the Official Committee of Unsecured Creditors (related document(s)[2864]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
10/30/2018 2915 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 9079956, amount $ 181.00. (U.S. Treasury)
10/30/2018 2914 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 714 N. Oakhurst Drive, Beverly Hills, California Property (related document(s)[2913]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/30/2018 2913 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 714 N. Oakhurst Drive, 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 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 11/13/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
10/29/2018 2912 Affidavit/Declaration of Service re Fourth Monthly Application of Glaser Weil Fink Howard Howard Avchen & Shapiro LLP (related document(s)[2891]) Filed by Garden City Group, LLC. (Staal, Lorri)
10/29/2018 2911 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 9078643, amount $ 181.00. (U.S. Treasury)
10/29/2018 2910 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 1468 State Street, East Saint Louis, Illinois Property (related document(s)[2909]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/29/2018 2909 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 1468 State Street, East Saint Louis, Illinois 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 11/13/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
10/29/2018 2908 Application for Compensation Tenth 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 September 1, 2018 to September 30, 2018 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 11/19/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service and Service List) (Sandler, Bradford)
10/29/2018 2907 Application for Compensation Third Monthly Fee Application of Drinker Biddle & Reath LLP, as Counsel for the Ad Hoc Noteholder Group for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses for the Period from April 1, 2018 through April 30, 2018 for the period to Filed by Drinker Biddle & Reath LLP. Objections due by 11/19/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Kortanek, Steven)
10/26/2018 2906 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 9076817, amount $ 181.00. (U.S. Treasury)
10/26/2018 2905 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 406 Crystal Canyon Drive, Carbondale, Colorado Property (related document(s)[2904]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/26/2018 2904 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 406 Crystal Canyon 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 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 # (3) Exhibit B # (4) Exhibit C) (Feldman, Betsy)
10/26/2018 2903 Findings of Fact, and Conclusions of Law, And Order Confirming The First Amended Joint Chapter 11 Plan Of Liquidation Of Woodbridge Group Of Companies, LLC and Its Affiliated Debtors (related document(s)[2397], [2398], [2721], [2901]) Signed on 10/26/2018. (Attachments: # (1) Exhibit A # (2) Exhibit B,C and D) (AJL)
10/26/2018 2902 Certificate of No Objection regarding Debtors Motion for Entry of an Order, Pursuant to Sections 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Entry into a Settlement with Donald G. Durr Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
10/26/2018 2901 Opinion on Confirmation(related document(s)[2397], [2398], [2721]) (DJG)