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
01/22/2018 350 Motion to Pay Critical Trade Vendor Claims Committees Emergency Motion (A) Authorizing the Debtors to Pay the Claims of Additional Critical Vendors, (B) Approving Certain Payments Previously Made, and (C) Authorizing the Bank to Honor and Process Checks and Electronic Transfer Requests Related to the Foregoing Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Robinson, Colin)
01/22/2018 349 Declaration of Disinterestedness by Ordinary Course Professional Balcomb & Green, P.C. (Objections due 2/1/2018 at 4:00 p.m.) (related document(s)[296]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
01/22/2018 348 Rule 2019 Statement Third Verified Statement of Venable LLP Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure for the Ad Hoc Committee of Unitholders of Woodbridge Mortgage Investment Fund Entities Filed by Unitholders Group. (Attachments: # (1) Exhibit A) (Edmonson, Jamie)
01/22/2018 347 Notice of Appearance. The party has consented to electronic service. Filed by Ellen Parker. (LaFleur, Nina)
01/22/2018 346 Request for Service of Notices. Filed by James M Feuille. (Feuille, James)
01/22/2018 345 BNC Certificate of Mailing. (related document(s)[333]) Notice Date 01/21/2018. (Admin.)
01/19/2018 344 Affidavit/Declaration of Service re Notice of Rescheduled Hearing Time (related document(s)[332]) Filed by Garden City Group, LLC. (Ferrante, Angela)
01/19/2018 343 Affidavit/Declaration of Service re Retention Application for Moelis & Company LLC; Declaration in Support; Notice of Amended Agenda of Matters Scheduled for Hearing on January 18, 2018; Notice of Filing of Third Interim Order to Obtain Postpetition Secured Financing and Use Cash Collateral; Second Supplemental Declaration in Support; and Supplemental Declaration in Support. (related document(s)[300], [301], [308], [312], [313], [314]) Filed by Garden City Group, LLC. (Ferrante, Angela)
01/19/2018 342 Affidavit/Declaration of Service re Electronic Service Election Form (related document(s)[275]) Filed by Garden City Group, LLC. (Ferrante, Angela)
01/19/2018 341 Certificate of No Objection re: Debtors' Motion for Entry of an Order Extending The Debtors' Deadline to File Their First Periodic Report of Financial Information Under Bankruptcy Rule 2015.3 (related document(s)[211]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Proposed Form of Order) (Bambrick, Ian)
01/19/2018 340 Affidavit/Declaration of Service (related document(s)[320], [321], [322]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
01/19/2018 339 Notice of Adjourned/Rescheduled Hearing // Notice of Continued Hearing (related document(s)[332]) Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 1/23/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Bambrick, Ian)
01/19/2018 338 Notice of Lien 546 (b) Notice Filed by Thomas Weidner. (Attachments: # (1) Exhibit A) (Garber, Aaron)
01/19/2018 337 Corrective Entry - Image for Order corrected/restricted (related document(s)[320]) (LMD)
01/19/2018 336 PDF with attached Audio File. Court Date & Time [ 1/19/2018 8:58:02 AM ]. File Size [ 48094 KB ]. Run Time [ 01:54:31 ]. (audio_admin).
01/19/2018 335 1/19/2018 Hearing Held/Court Sign-In Sheet (related document(s)[332]) (LMD)
01/19/2018 334 1/18/2018 Hearing Held/Court Sign-In Sheet (related document(s)[293], [308]) (LMD)
01/19/2018 333 Transcript regarding Hearing Held 1/18/2018 Remote electronic access to the transcript is restricted until 4/19/2018. 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, Telephone number (302) 654-8080.] . Notice of Intent to Request Redaction Deadline Due By 1/26/2018. Redaction Request Due By 2/9/2018. Redacted Transcript Submission Due By 2/20/2018. Transcript access will be restricted through 4/19/2018. (AJL)
01/18/2018 332 Notice of Adjourned/Rescheduled Hearing // Notice of Rescheduled Hearing Time (related document(s)[308]) Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 1/19/2018 at 09:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Bambrick, Ian)
01/18/2018 331 PDF with attached Audio File. Court Date & Time [ 1/18/2018 1:30:32 PM ]. File Size [ 84719 KB ]. Run Time [ 03:21:43 ]. (audio_admin).
01/18/2018 330 PDF with attached Audio File. Court Date & Time [ 1/18/2018 10:27:18 AM ]. File Size [ 49909 KB ]. Run Time [ 01:58:50 ]. (audio_admin).
01/18/2018 329 Corrective Entry - Image on Order corrected/restricted (related document(s)[321]) (LMD)
01/18/2018 328 Verified Statement Filed by Unitholders Group. (Attachments: # (1) Exhibit A) (Edmonson, Jamie)
01/18/2018 327 Order Granting Motion for Admission pro hac vice of Andrew J. Currie. (related document(s)[323]) Order Signed on 1/18/2018. (LMD)
01/18/2018 326 Order Granting Motion for Admission pro hac vice of Blake D. Miller. (related document(s)[318]) Order Signed on 1/18/2018. (LMD)
01/18/2018 325 Order Granting Motion for Admission pro hac vice of Paul R. Smith. (related document(s)[317]) Order Signed on 1/18/2018. (LMD)
01/18/2018 324 Order Granting Motion for Admission pro hac vice of Jeffrey W. Shields. (related document(s)[316]) Order Signed on 1/18/2018. (LMD)
01/18/2018 323 Motion to Appear pro hac vice Andrew J. Currie. Receipt Number 2303563, Filed by Unitholders Group. (Edmonson, Jamie)
01/18/2018 322 Order Authorizing the Employment and Retention of Berger Singerman LLP as Special Counsel for the Official Committee of Unsecured Creditors, Nunc Pro Tunc to December 26, 2017 (related document(s)[223]) Order Signed on 1/18/2018. (LMD)
01/18/2018 321 Order Authorizing Retention of FTI Consulting, Inc. as Financial Advisor for the Official Committee of Unsecured Creditors (related document(s)[138]) Order Signed on 1/18/2018. (LMD)
01/18/2018 320 Order Authorizing and Approving the Retention of Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors nunc pro tunc to December 14, 2017 (related document(s)137) Order Signed on 1/18/2018. (LMD) Additional attachment(s) added on 1/19/2018 (LMD). (Entered: 01/18/2018)
01/18/2018 319 Rule 2019 Statement // Verified Statement of Jones Waldo Holbrook & McDonough PC and Womble Bond Dickinson (US) LLP Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure for the Utah Noteholder Group Filed by Utah Noteholder Group. (Attachments: # (1) Exhibit A) (Desgrosseilliers, Mark)
01/18/2018 318 Motion to Appear pro hac vice of Blake D. Miller. Receipt Number 2303400, Filed by Utah Noteholder Group. (Attachments: # (1) Certification) (Johnson, Ericka)
01/18/2018 317 Motion to Appear pro hac vice of Paul R. Smith. Receipt Number 2303400, Filed by Utah Noteholder Group. (Attachments: # (1) Certification) (Johnson, Ericka)
01/18/2018 316 Motion to Appear pro hac vice of Jeffrey W. Shields. Receipt Number 2303400, Filed by Utah Noteholder Group. (Attachments: # (1) Certification) (Desgrosseilliers, Mark)
01/18/2018 315 Notice of Appearance. The party has consented to electronic service. Filed by Utah Noteholder Group. (Attachments: # (1) Exhibit A) (Desgrosseilliers, Mark)
01/17/2018 314 Supplemental Declaration of Lawrence R. Perkins in Support of the Third Interim Order on Emergency Motion for: Entry of Interim and Final Orders (I) Pursuant to 11 U.S.C. Sections 105, 361, 362, 363, 364, 507, and 552 Authorizing Debtors to (A) Obtain Postpetition Secured Financing, (B) Use Cash Collateral, (C) Grant Adequate Protection to Prepetition Secured Parties; (II) Modifying the Automatic Stay; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rules 4001(b) and 4001(c); and (IV) Granting Related Relief (related document(s)[22], [56], [59], [130], [312]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
01/17/2018 313 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]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
01/17/2018 312 Exhibit(s) Notice of Filing of Third Interim Order on Emergency Motion for: Entry of Interim and Final Orders (I) Pursuant to 11 U.S.C. Sections 105, 361, 362, 363, 364, 507, and 552 Authorizing Debtors to (A) Obtain Postpetition Secured Financing, (B) Use Cash Collateral, (C) Grant Adequate Protection to Prepetition Secured Parties; (II) Modifying the Automatic Stay; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rules 4001(b) and 4001(c); and (IV) Granting Related Relief (related document(s)[22], [56], [59], [130]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I # (2) Exhibit II) (Bambrick, Ian)
01/17/2018 311 Affidavit/Declaration of Service re Order Authorizing the Retention and Employment of Garden City Group, LLC as Administrative Advisor for the Debtors and Debtors in Possession; Order Approving the Form and Manner of Electronic Noticing Procedures in the Debtors Chapter 11 Cases; and Notice of Change in Hourly Rates of Young Conaway Stargatt & Taylor LLP (related document(s)[274], [275], [281]) Filed by Garden City Group, LLC. (Ferrante, Angela)
01/17/2018 310 Affidavit/Declaration of Service re Notice of Agenda of Matters Scheduled for Hearing on January 18, 2018, at 10:00 A.M. (ET); Certification of Counsel Regarding Debtors' Motion for Entry of an Order Authorizing the Employment and Payment of Professionals Used in the Ordinary Course of Business; Certification of Counsel Regarding Debtors' Motion for Entry of Interim and Final Orders; Debtors' Statement in Support of Motion of the Ad Hoc Committee of Holders of Promissory Notes of Woodbridge Mortgage Investment Fund Entities; Second Interim Order Authorizing the Debtors to Pay Prepetition Claims of Critical Vendors; and Order Authorizing the Employment and Payment of Professionals Used in the Ordinary Course of Business (related document(s)[290], [291], [292], [293], [295], [296]) Filed by Garden City Group, LLC. (Ferrante, Angela)
01/17/2018 309 Notice of Appearance. The party has consented to electronic service. Filed by Gaylynn Mortensen. (Mortensen, David)
01/17/2018 308 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 1/18/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Bambrick, Ian)
01/17/2018 307 Certification of Counsel Regarding Application Pursuant to Sections 328 and 1103 of the Bankruptcy Code, Rule 2014 of the Federal Rules of Bankruptcy Procedure and Local Rule 2014-1 for Authorization to Employ and Retain Berger Singerman LLP as Special Counsel for the Official Committee of Unsecured Creditors, Nunc Pro Tunc to December 26, 2017 (related document(s)[223]) Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Exhibit A, B) (Robinson, Colin)
01/17/2018 306 Supplemental Declaration of Paul Steven Singerman in Support of Application Pursuant to Sections 327(e), 328(a) and 1103 of the Bankruptcy Code, Rule 2014 of the Federal Rules of Bankruptcy Procedure and Local Rule 2014-1 for Authorization to Employ and Retain Berger Singerman LLP as Special Counsel for the Official Committee of Unsecured Creditors, Nunc Pro Tunc to December 26, 2017 (related document(s)[223]) Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Exhibit 1) (Robinson, Colin)
01/17/2018 305 Certification of Counsel Regarding Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to December 14, 2017 (related document(s)[138]) Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Exhibit A, B) (Robinson, Colin)
01/17/2018 304 Certification of Counsel Regarding Application of the Official Committee of Unsecured Creditors for Order, Pursuant to 11 U.S.C §§ 328 and 1103, Fed. R. Bankr. P. 2014, and Local Rule 2014-1, Authorizing and Approving the Employment and Retention of Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to December 14, 2017 (related document(s)[137]) Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Exhibit A, B) (Robinson, Colin)
01/17/2018 303 Declaration // First Supplemental Declaration of Matthew Diaz in Support of the Application Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to December 14, 2017 (related document(s)[138]) Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Exhibit A, B) (Sandler, Bradford)
01/17/2018 302 Supplemental Declaration of Bradford J. Sandler in Support of Application of the Official Committee of Unsecured Creditors for Order, Pursuant to 11 U.S.C §§ 328 and 1103, Fed. R. Bankr. P. 2014, and Local Rule 2014-1, Authorizing and Approving the Employment and Retention of Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to December 14, 2017 (related document(s)[137]) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford)
01/17/2018 301 Declaration of Marc Beilinson in Support of Debtors' Application for Order (I) Authorizing Retention and Employment of Moelis & Company LLC as Investment Banker to the Debtors Nunc Pro Tunc to December 12, 2017 Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code and Bankruptcy Rule 2014(a) and (II) Waiving Certain Information Requirements Imposed by Local Rule 2016-2 (related document(s)[123], [152], [289]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)