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
11/28/2018 3100 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 72 Golden Bear Dr., Carbondale, Colorado Property (related document(s)[3099]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/28/2018 3099 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 72 Golden Bear Dr., 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 12/19/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/12/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
11/28/2018 3098 Application for Compensation of Garden City Group, LLC for the period October 1, 2018 to October 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 12/18/2018. (Attachments: # (1) Notice) (Feldman, Betsy)
11/28/2018 3097 Application for Compensation Fourth Combined Monthly Fee Application of Dundon Advisers, LLC, Financial Advisor for the Ad Hoc Noteholder Group for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses, for the Period from July 1, 2018 through October 31, 2018 for the period to Filed by Ad Hoc Noteholder Group. Objections due by 12/18/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Jackson, Patrick)
11/28/2018 3096 Certificate of No Objection - No Order Required regarding Application for Compensation and Reimbursement of Expenses of Province, Inc. for the period September 1, 2018 to September 30, 2018 (related document(s)[2938]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/28/2018 3095 Certification of Counsel Submitting Corrected Omnibus Order Approving 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)
11/28/2018 3094 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 218 Crystal Canyon Drive, Carbondale, Colorado Property (related document(s)[3093]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/28/2018 3093 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 218 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 12/19/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/12/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) (Feldman, Betsy)
11/28/2018 3092 Affidavit/Declaration of Service re: Notice of Amended Agenda of Matters Scheduled for Hearing on November 20, 2018, at 2:00 P.M. (ET); and Notice of and Debtors' Motion for Entry of an Order...Authorizing and Approving Entry Into a Settlement With William M. Harrison, Jr. and the William M. Harrison and Judith Harrison Living Trust (related document(s)[3038], [3042]) Filed by Garden City Group, LLC. (Staal, Lorri)
11/28/2018 3091 Order Authorizing and Approving Second Amendment to the DIP Credit Agreement (related document(s)[22], [724], [1892], [3086]) Order Signed on 11/28/2018. (Attachments: # (1) Exhibit "1") (LMD)
11/28/2018 3090 Exhibit(s) - Notice of Filing of Comparison of DIP Credit Agreement as Amended by the Second Amendment Thereto (related document(s)[3002], [3086]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A) (Bambrick, Ian)
11/28/2018 3089 Order Denying 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], [3034], [3035], [3036], [3037]) Order Signed on 11/28/2018. (LMD)
11/28/2018 3088 Certificate of No Objection - No Order Required Regarding Fourth 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 May 1, 2018 through May 31, 2018 (related document(s)[2931]) Filed by Ad Hoc Noteholder Group. (Kortanek, Steven)
11/27/2018 3087 Affidavit/Declaration of Service re Orders re Settlements with Starlight Starbright, LLC and Nicole J. Walker (related document(s)[3045], [3046]) Filed by Garden City Group, LLC. (Staal, Lorri)
11/27/2018 3086 Certificate of No Objection regarding Notice of Filing of Proposed Order Authorizing and Approving Second Amendment to the DIP Credit Agreement (related document(s)[3002]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/27/2018 3085 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 Brett Barber Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/27/2018 3084 Certificate of No Objection regarding Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Brook Church-Koegel (related document(s)[2948]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/27/2018 3083 Certificate of No Objection regarding Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Ronald A. Roberts (related document(s)[2944]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/27/2018 3082 Certificate of No Objection - No Order Required Regarding 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 from September 1, 2018 through September 30, 2018 (related document(s)[2929]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
11/27/2018 3081 Order Authorizing and Approving Entry into a Settlement with the General Associates Consulting, LLC and Michael J. Silva (related document(s)[2940], [3058]) Order Signed on 11/27/2018. (Attachments: # (1) Exhibit "1") (LMD)
11/27/2018 3080 Certificate of No Objection - No Order Required Regarding 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 from September 1, 2018 through September 30, 2018 (related document(s)[2908]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
11/27/2018 3079 Amended Notice of Deposition of Sheldon Goldman Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
11/27/2018 3078 Amended 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)
11/27/2018 3077 Amended Notice of Deposition of Joseph Sarachek Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
11/27/2018 3076 Amended Notice of Deposition of Charles Daryl Whitledge Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
11/27/2018 3075 Amended Notice of Deposition of Alice Oldham Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
11/27/2018 3074 Certification of Counsel Regarding Order Denying the 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], [3034], [3035], [3036], [3037]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A) (Bambrick, Ian)
11/27/2018 3073 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 9113980, amount $ 181.00. (U.S. Treasury)
11/27/2018 3072 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 9113980, amount $ 181.00. (U.S. Treasury)
11/27/2018 3071 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 9113980, amount $ 181.00. (U.S. Treasury)
11/27/2018 3070 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 9113980, amount $ 181.00. (U.S. Treasury)
11/27/2018 3069 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 4030 Madelia Ave., Sherman Oaks, California Property (related document(s)[3068]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/27/2018 3068 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 4030 Madelia Ave., 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 12/19/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/11/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
11/27/2018 3067 Stipulation Between Woodbridge Group of Companies, LLC and Beverly Lasher . Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A) (Feldman, Betsy)
11/27/2018 3066 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 1312 Beverly Grove Pl., Beverly Hills, California Property (related document(s)[3065]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/27/2018 3065 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 1312 Beverly Grove Pl., 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 12/19/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/11/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
11/27/2018 3064 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 376 Crystal Canyon Drive, Carbondale, Colorado Property (related document(s)[3063]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/27/2018 3063 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 376 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 12/19/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/11/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) (Feldman, Betsy)
11/27/2018 3062 Second Application for Compensation of the Official Ad Hoc Committee of Unitholders for Reimbursement of Expenses Incurred by Committee Members for the period March 24, 2018 to October 24, 2018 Filed by Unitholders Group. Objections due by 12/18/2018. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Notice # (4) Certificate of Service) (O'Brien, Daniel)
11/26/2018 3061 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 1258 Lago Vista Dr., Beverly Hills, California Property (related document(s)[3060]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/26/2018 3060 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 1258 Lago Vista Dr., 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 12/19/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/10/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
11/26/2018 3059 Appellant Designation of Items For Inclusion in Record On Appeal (related document(s)[2957]) Filed by La Rochelle, et al. Noteholders. (Gibson, Jason)
11/26/2018 3058 Certificate of No Objection regarding Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with the General Associates Consulting, LLC and Michael J. Silva (related document(s)[2940]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/26/2018 3057 Application for Compensation and Reimbursement of Expenses of Homer Bonner Jacobs, P.A. for the period October 1, 2018 to October 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 12/17/2018. (Attachments: # (1) Notice) (Feldman, Betsy)
11/26/2018 3056 Notice of Withdrawal of Claim No. 1584 Basic Financial Services Inc. Filed by Garden City Group, LLC. (Staal, Lorri)
11/26/2018 3055 Notice of Withdrawal of Claim No. 1583 Basic Financial Service Inc. Filed by Garden City Group, LLC. (Staal, Lorri)
11/26/2018 3054 Notice of Withdrawal of Claim No. 1582 Basic Financial Services Inc Filed by Garden City Group, LLC. (Staal, Lorri)
11/26/2018 3053 Notice of Withdrawal of Claim No. 1581 Basic Financial Services Inc. Filed by Garden City Group, LLC. (Staal, Lorri)
11/26/2018 3052 Notice of Withdrawal of Claim No. 1580 of Basic Financial Services Inc. Filed by Garden City Group, LLC. (Staal, Lorri)
11/26/2018 3051 Notice of Withdrawal of Claim No. 1579 by Basic Financial Services Inc. Filed by Garden City Group, LLC. (Staal, Lorri)