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
11/15/2018 3000 Monthly Staffing Report for Filing Period 10/1/18-10/31/18 of Berkeley Research Group, LLC Filed by Woodbridge Group of Companies, LLC. Objections due by 12/5/2018. (Attachments: # (1) Notice) (Feldman, Betsy)
11/15/2018 2999 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 (related document(s)[2918], [2987]) Order Signed on 11/15/2018. (LMD)
11/15/2018 2998 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 (related document(s)[2909], [2989]) Order Signed on 11/15/2018. (Attachments: # (1) Exhibit "1") (LMD)
11/15/2018 2997 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
11/15/2018 2996 Stipulation Between Woodbridge Group of Companies, LLC and Thomas P. Martin Regarding Contributed Claims Election.(related document(s)[2903]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A) (Feldman, Betsy)
11/15/2018 2995 Stipulation Between Woodbridge Group of Companies, LLC and Richard D. Dolecek Regarding Contributed Claims Election. Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A) (Feldman, Betsy)
11/14/2018 2994 Affidavit/Declaration of Service re Notices of Deposition (related document(s)[2968], [2969], [2970], [2971], [2972], [2973], [2974], [2975], [2976], [2977], [2978], [2979], [2980], [2981], [2982]) Filed by Garden City Group, LLC. (Staal, Lorri)
11/14/2018 2993 Certification of Counsel Regarding Proposed Order Further Extending the Time Within Which the Debtors Must Assume or Reject a Certain Unexpired Lease of Nonresidential Real Property With the Landlord's Prior Written Consent (related document(s)[831], [1828]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
11/14/2018 2992 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Randy W. Burke 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 11/28/2018. (Feldman, Betsy)
11/14/2018 2991 Certificate of No Objection - No Order Required regarding Application for Compensation and Reimbursement of Expenses of Homer Bonner Jacobs, P.A. for the period September 1, 2018 to September 30, 2018 (related document(s)[2887]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/14/2018 2990 Certificate of No Objection regarding Monthly Staffing Report for Filing Period September 1, 2018 through September 30, 2018 of Development Specialist, Inc. (related document(s)[2877]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/14/2018 2989 Certificate of No Objection regarding 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 (related document(s)[2909]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/14/2018 2988 Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of Drinker Biddle & Reath LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to te Ad Hoc Noteholder Group for the Period from March 1, 2018 through March 31, 2018 (related document(s)[2862]) Filed by Ad Hoc Noteholder Group. (Kortanek, Steven)
11/14/2018 2987 Certificate of No Objection regarding 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 (related document(s)[2918]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/14/2018 2986 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 (related document(s)[2904], [2967]) Order Signed on 11/14/2018. (Attachments: # (1) Exhibit "1") (LMD)
11/14/2018 2985 Order Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (related document(s)[2900], [2966]) Order Signed on 11/14/2018. (LMD)
11/14/2018 2984 Notice of Docketing Record on Appeal to District Court. Civil Action Number: 18-1782; BAP Number: 18-52 Tickle due by: 1/14/2019. (related document(s)[2957], [2963]) (SJS)
11/13/2018 2983 Notice of Hearing Regarding Motion of Lise La Rochelle and Other Noteholders for a Stay Pending Appeal of the Order Confirming Debtors First Amended Joint Chapter 11 Plan of Liquidation (related document(s)[2958], [2959], [2965]) Filed by La Rochelle, et al. Noteholders. 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 11/19/2018. (related document(s)[2958], [2959], [2965]) (Liu, Zhao)
11/13/2018 2982 Notice of Deposition of Sheldon Goldman Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
11/13/2018 2981 Notice of Deposition of Patricia Krahn Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
11/13/2018 2980 Notice of Deposition of Patricia Fletcher Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
11/13/2018 2979 Notice of Deposition of Kenneth Lane Paddock, as Trustee of the Ken Paddock Family Trust 2001 Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
11/13/2018 2978 Notice of Deposition of Kent Fletcher Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
11/13/2018 2977 Notice of Deposition of Joseph Sarachek Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
11/13/2018 2976 Notice of Deposition of Jon Greenleaf Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
11/13/2018 2975 Notice of Deposition of Jonathan W. Greenleaf, in his Capacity as Trustee of the Greenleaf Family Trust Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
11/13/2018 2974 Notice of Deposition of Elizabeth Judy Mannenberg-Goldman Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
11/13/2018 2973 Notice of Deposition of Donald Krahn Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
11/13/2018 2972 Notice of Deposition of Charles Daryl Whitledge Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
11/13/2018 2971 Notice of Deposition of Barbara K. Greenleaf, in her Capacity as Trustee of the Greenleaf Family Trust Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
11/13/2018 2970 Notice of Deposition of Betty Dunne, as Trustee of the John and Betty Dunne Family Trust Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
11/13/2018 2969 Notice of Deposition of Alla Sorsher Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
11/13/2018 2968 Notice of Deposition of Alice Oldham Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
11/13/2018 2967 Certificate of No Objection regarding 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 (related document(s)[2904]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/13/2018 2966 Certificate of No Objection regarding Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (related document(s)[2900]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/13/2018 2965 Order Granting Motion to Shorten Time (related document(s)[2958], [2959]) Order Signed on 11/13/2018. (LMD)
11/13/2018 2964 Receipt of filing fee for Notice of Appeal (Ap)(17-12560-KJC) [appeal,ntcapl] ( 298.00). Receipt Number 9097696, amount $ 298.00. (U.S. Treasury)
11/13/2018 2963 Transmittal of Record on Appeal BAP-18-52 to District Court Tickle due by: 11/19/2018. (Attachments: # (1) "Notice of Appeal" # (2) "Opinion" # (3) "Order") (related document(s)[2957]) (LMD)
11/13/2018 2962 Clerk's Notice Regarding Filing of Appeal BAP-18-52 (related document(s)[2957]) (LMD)
11/12/2018 2961 Affidavit/Declaration of Service re Motions re: Settlements with Brook Church-Koegel and Brett Barber; Orders re: Sales of 3802 Hollyline Ave. and 3843 Hayvenhurst Ave.; and Fourth Monthly Application of Elise S. Frejka, Fee Examiner (related document(s)[2948], [2950], [2951], [2955], [2956]) Filed by Garden City Group, LLC. (Staal, Lorri)
11/09/2018 2960 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 Ronald A. Roberts (related document(s)[2944]) Filed by Garden City Group, LLC. (Staal, Lorri)
11/09/2018 2959 Motion to Shorten //Motion of Lise La Rochelle and Other Noteholders to Shorten Notice with Respect to Motion for Stay Pending Appeal (related document(s)[2901], [2903], [2957], [2958]) Filed by La Rochelle, et al. Noteholders. (Attachments: # (1) Exhibit A) (Gibson, Jason)
11/09/2018 2958 Motion for Stay Pending Appeal //Motion of Lise La Rochelle and Other Noteholders for a Stay Pending Appeal of the Order Confirming Debtors' First Amended Joint Chapter 11 Plan of Liquidation (related document(s)[2901], [2903], [2957]) Filed by La Rochelle, et al. Noteholders. (Attachments: # (1) Exhibit A) (Gibson, Jason)
11/09/2018 2957 Notice of Appeal Regarding Confirmation Order. Fee Amount $298. Filed by La Rochelle, et al. Noteholders. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Gibson, Jason)
11/09/2018 2956 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Brett Barber 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)
11/09/2018 2955 Monthly Application for Compensation /Fourth Monthly Application of (A) Elise S. Frejka, Fee Examiner, and (B) Frejka PLLC, Counsel for the Fee Examiner, for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period May 1, 2018 Through May 31, 2018 for Elise S Frejka, Fee Examiner, period: 5/1/2018 to 5/31/2018, fee: $26722.50, expenses: $, for Frejka PLLC, Other Professional, period: 5/1/2018 to 5/31/2018, fee: $72778.50, expenses: $. Filed by Elise S Frejka, Frejka PLLC. Objections due by 11/29/2018. (Frejka, Elise)
11/09/2018 2954 Application for Compensation Fifth 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 June 1, 2018 to June 30, 2018 Filed by Ad Hoc Noteholder Group. Objections due by 11/29/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Kortanek, Steven)
11/09/2018 2953 Application for Compensation Sixth Monthly Fee Application of Conway MacKenzie Inc., for Payment of Interim Compensation and Reimbursement of Expenses for the period July 1, 2018 to July 31, 2018 Filed by Ad Hoc Noteholder Group. Objections due by 11/29/2018. (Attachments: # (1) Notice # (2) Exhibit A - D) (Kortanek, Steven)
11/09/2018 2952 Application for Compensation Fifth Monthly Fee Application of Conway MacKenzie Inc., for Payment of Interim Compensation and Reimbursement of Expenses for the period June 1, 2018 to June 30, 2018 Filed by Ad Hoc Noteholder Group. Objections due by 11/29/2018. (Attachments: # (1) Notice # (2) Exhibit A - D) (Kortanek, Steven)
11/09/2018 2951 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], [2942]) Order Signed on 11/9/2018. (Attachments: # (1) Exhibit "1") (LMD)