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
11/21/2018 3050 Affidavit/Declaration of Service re: Order Scheduling Omnibus Hearing Dates; Debtors' Opposition to Motion for Stay Pending Appeal of the Confirmation Order; Declaration of Bradley D. Sharp in Opposition to 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)[3030], [3033], [3034]) Filed by Garden City Group, LLC. (Staal, Lorri)
11/21/2018 3049 Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on November 20, 2018, at 2:00 P.M (ET); 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; Notice of and Ninth Monthly Application of Klee, Tuchin, Bogdanoff & Stern LLP, as Counsel for the Debtors and Debtors In Possession (related document(s)[3005], [3007], [3008]) Filed by Garden City Group, LLC. (Staal, Lorri)
11/21/2018 3048 Affidavit/Declaration of Service Notice of and Stipulation Regarding Contributed Claims Election of Claimant Richard D. Dolecek; Notice of and Stipulation Regarding Contributed Claims Election of Claimant Thomas P. Martin; 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 Related Purchase Agreement; and (III) Granting Related Relief; 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; Notice of Filing of Proposed Order Authorizing and Approving Second Amendment to the DIP Credit Agreement; Notice of Filing of Eighth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC for the Period from October 1, 2018, Through October 31, 2018 (related document(s)[2995], [2996], [2998], [2999], [3000], [3002]) Filed by Garden City Group, LLC. (Staal, Lorri)
11/21/2018 3047 Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Drinker Biddle & Reath LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Ad Hoc Noteholder Group for the Period from April 1, 2018 through April 30, 2018 (related document(s)[2907]) Filed by Ad Hoc Noteholder Group. (Kortanek, Steven)
11/21/2018 3046 Order Authorizing and Approving Entry into a Settlement with Nicole J. Walker (related document(s)[2932], [3043]) Order Signed on 11/21/2018. (Attachments: # (1) Exhibit "1") (LMD)
11/21/2018 3045 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], [3041]) Order Signed on 11/21/2018. (Attachments: # (1) Exhibit "1") (LMD)
11/21/2018 3044 Transcript regarding Hearing Held 11/20/18 RE: Stay Motion. Remote electronic access to the transcript is restricted until 2/19/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies. Notice of Intent to Request Redaction Deadline Due By 11/28/2018. Redaction Request Due By 12/12/2018. Redacted Transcript Submission Due By 12/24/2018. Transcript access will be restricted through 2/19/2019. (Murin, Leslie)
11/21/2018 3043 Certificate of No Objection regarding Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Nicole J. Walker (related document(s)[2932]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/21/2018 3042 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with William M. Harrison, Jr. and the William M. Harrison and Judith Harrison Living Trust 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 12/4/2018. (Feldman, Betsy)
11/21/2018 3041 Certificate of No Objection regarding 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. (Feldman, Betsy)
11/21/2018 3040 PDF with attached Audio File. Court Date & Time [11/20/2018 1:58:08 PM]. File Size [13742 KB]. Run Time [00:32:43]. (audio_admin).
11/21/2018 3039 11/20/2018 Hearing Held/Court Sign-In Sheet (related document(s)[3005], [3038]) (LMD)
11/20/2018 3038 Amended Notice of Agenda of Matters Scheduled for Hearing 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. (Bambrick, Ian)
11/19/2018 3037 Objection Objection of the Ad Hoc Noteholder Group to Motion for Stay Pending Appeal of the Confirmation Order, and Joinder to Debtors' Opposition Thereto (related document(s)[2958], [3033]) Filed by Ad Hoc Noteholder Group (Kortanek, Steven)
11/19/2018 3036 Joinder of the Official Ad Hoc Committee Of Unitholders To The Debtors' Opposition To Motion To Stay Pending Appeal Of The Confirmation Order (related document(s)[2958], [3033]) Filed by Official Ad Hoc Committee of Unitholders. (Edmonson, Jamie)
11/19/2018 3035 Joinder to Debtors' Opposition to Motion for Stay Pending Appeal of the Confirmation Order (related document(s)[2958], [2959], [2965], [3033]) Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Certificate of Service) (Robinson, Colin)
11/19/2018 3034 Declaration of Bradley D. Sharp in Opposition to 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], [3033]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
11/19/2018 3033 Objection to Motion for Stay Pending Appeal of the Confirmation Order (related document(s)[2958]) Filed by Woodbridge Group of Companies, LLC (Attachments: # (1) Exhibit 1) (Bambrick, Ian)
11/19/2018 3032 Certificate of No Objection - No Order Required regarding Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period September 1, 2018 to September 30, 2018 (related document(s)[2897]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/19/2018 3031 Certificate of No Objection - No Order Required [Certificate of No Objection Regarding Eighth Monthly Fee Application Of Venable LLP As Counsel For The Offical Ad Hoc Committee Of Unitholders For Allowance Of Compensation And Reimbursement Of Expenses Incurred For The Period From September 1, 2018 Through September 30, 2018 (DN. 2876] (related document(s)[2876]) Filed by Official Ad Hoc Committee of Unitholders. (Edmonson, Jamie)
11/19/2018 3030 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)[2997]). Omnibus Hearings scheduled for 1/22/2019 at 10:00 AM., 2/21/2019 at 10:00 AM. Signed on 11/19/2018. (DJG)
11/16/2018 3029 Application for Compensation Eighth 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 September 1, 2018 to September 30, 2018 Filed by Ad Hoc Noteholder Group. Objections due by 12/6/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Kortanek, Steven)
11/16/2018 3028 Affidavit/Declaration of Service re Order Extending the Exclusive Periods for the Filing of a Chapter 11 Plan; Order re: Sale of 406 Crystal Canyon Drive; and Debtors' Motion re: Settlement with Randy W. Burke (related document(s)[2985], [2986], [2992]) Filed by Garden City Group, LLC. (Staal, Lorri)
11/16/2018 3027 Application for Compensation Seventh 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 August 1, 2018 to August 31, 2018 Filed by Ad Hoc Noteholder Group. Objections due by 12/6/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Kortanek, Steven)
11/16/2018 3026 Adversary case 18-50950. Complaint by Woodbridge Group of Companies, LLC, Woodbridge Mortgage Investment Fund 2, LLC against John A. Tourney. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)). AP Summons Served due date: 02/14/2019. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Neiburg, Michael)
11/16/2018 3025 Adversary case 18-50949. Complaint by Woodbridge Group of Companies, LLC, Woodbridge Mortgage Investment Fund 1, LLC against Barry Teller, Kristine Teller. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)). AP Summons Served due date: 02/14/2019. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Neiburg, Michael)
11/16/2018 3024 Adversary case 18-50948. Complaint by Woodbridge Group of Companies, LLC, Woodbridge Mortgage Investment Fund 3, LLC against Vickie J. Stelzer-Grav. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)). AP Summons Served due date: 02/14/2019. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Neiburg, Michael)
11/16/2018 3023 Adversary case 18-50947. Complaint by Woodbridge Group of Companies, LLC, Woodbridge Mortgage Investment Fund 2, LLC against Wayne Stebner, Sandra K. Stebner. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)). AP Summons Served due date: 02/14/2019. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Neiburg, Michael)
11/16/2018 3022 Adversary case 18-50946. Complaint by Woodbridge Group of Companies, LLC, Woodbridge Mortgage Investment Fund 3A, LLC against Timothy J. Spain. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)). AP Summons Served due date: 02/14/2019. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Neiburg, Michael)
11/16/2018 3021 Adversary case 18-50945. Complaint by Woodbridge Group of Companies, LLC, Woodbridge Mortgage Investment Fund 3A, LLC against Morris Scheiner, Sylvia Scheiner. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)). AP Summons Served due date: 02/14/2019. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Neiburg, Michael)
11/16/2018 3020 Adversary case 18-50944. Complaint by Woodbridge Group of Companies, LLC, Woodbridge Mortgage Investment Fund 1, LLC against Evelyn and Carl Newmark Trust. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)). AP Summons Served due date: 02/14/2019. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Neiburg, Michael)
11/16/2018 3019 Application for Compensation Tenth 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 October 1, 2018 to October 31, 2018 Filed by Berger Singerman LLP. Objections due by 12/6/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service and Service List) (Robinson, Colin)
11/16/2018 3018 Adversary case 18-50943. Complaint by Woodbridge Group of Companies, LLC, Woodbridge Mortgage Investment Fund 1, LLC against Consuelo B. Montoya, John Montoya. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)). AP Summons Served due date: 02/14/2019. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Neiburg, Michael)
11/16/2018 3017 Adversary case 18-50942. Complaint by Woodbridge Group of Companies, LLC, Woodbridge Mortgage Investment Fund 1, LLC against Joy Miller. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)). AP Summons Served due date: 02/14/2019. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Neiburg, Michael)
11/16/2018 3016 Adversary case 18-50941. Complaint by Woodbridge Group of Companies, LLC, Woodbridge Mortgage Investment Fund 1, LLC, Woodbridge Mortgage Investment Fund 3, LLC against Robert Mastroberte, Beverly Mastroberte. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)). AP Summons Served due date: 02/14/2019. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Neiburg, Michael)
11/16/2018 3015 Adversary case 18-50940. Complaint by Woodbridge Group of Companies, LLC, Woodbridge Mortgage Investment Fund 2, LLC against Mainstar Trust, Custodian FBO Elizabeth Judy Mannaberg-Goldman #T2175405. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)). AP Summons Served due date: 02/14/2019. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Neiburg, Michael)
11/16/2018 3014 Adversary case 18-50939. Complaint by Woodbridge Group of Companies, LLC, Woodbridge Structured Funding, LLC, Woodbridge Mortgage Investment Fund 1, LLC, Woodbridge Mortgage Investment Fund 2, LLC, Woodbridge Mortgage Investment Fund 3, LLC against Provident Trust Group, LLC FBO Donald W. Lennartz IRA. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)). AP Summons Served due date: 02/14/2019. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Neiburg, Michael)
11/16/2018 3013 Adversary case 18-50938. Complaint by Woodbridge Group of Companies, LLC, Woodbridge Mortgage Investment Fund 1, LLC against Robert W. Henrich. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)). AP Summons Served due date: 02/14/2019. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Neiburg, Michael)
11/16/2018 3012 Adversary case 18-50937. Complaint by Woodbridge Group of Companies, LLC, Woodbridge Mortgage Investment Fund 1, LLC against Alan Gordon, Marlene Gordon. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)). AP Summons Served due date: 02/14/2019. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Neiburg, Michael)
11/16/2018 3011 Adversary case 18-50936. Complaint by Woodbridge Group of Companies, LLC, Woodbridge Mortgage Investment Fund 2, LLC against Judith C. Doyle Living Trust Dated 7-31-2009. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)). AP Summons Served due date: 02/14/2019. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Neiburg, Michael)
11/16/2018 3010 Adversary case 18-50935. Complaint by Woodbridge Group of Companies, LLC, Woodbridge Mortgage Investment Fund 1, LLC against Joanne Cox. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)). AP Summons Served due date: 02/14/2019. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Neiburg, Michael)
11/16/2018 3009 Adversary case 18-50934. Complaint by Woodbridge Group of Companies, LLC, Woodbridge Mortgage Investment Fund 2, LLC against Roberta K. Ash Revocable Living Trust. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)). AP Summons Served due date: 02/14/2019. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Neiburg, Michael)
11/16/2018 3008 Application for Compensation and Reimbursement of Expenses of for the period October 1, 2018 to October 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 12/6/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
11/16/2018 3007 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], [2993]) Order Signed on 11/16/2018. (Attachments: # (1) Exhibit "A") (LMD)
11/16/2018 3006 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[2889]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
11/16/2018 3005 Notice of Agenda of Matters Scheduled for Hearing 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. (Bambrick, Ian)
11/16/2018 3004 BNC Certificate of Mailing. (related document(s)[2962]) Notice Date 11/15/2018. (Admin.)
11/15/2018 3003 Application for Compensation Sixth Monthly Fee Application of Drinker Biddle & Reath LLP, Counsel for the Ad Hoc Noteholder Group for Allowance of Compenation for Services Rendered and for Reimbursement of Expenses for the period July 1, 2018 through July 31, 2018 to Filed by Ad Hoc Noteholder Group. Objections due by 12/5/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Kortanek, Steven)
11/15/2018 3002 Exhibit(s) - Notice of Filing of Proposed Order Authorizing and Approving Second Amendment to the DIP Credit Agreement (related document(s)[22], [724], [1892]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A) (Bambrick, Ian)
11/15/2018 3001 Certificate of No Objection - No Order Required regarding 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 (related document(s)[2891]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)