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
12/10/2018 3150 Affidavit/Declaration of Service re Fee Examiner's Consolidated Final Report Regarding Third Interim Quarterly Fee Requests of (I) Homer Bonner Jacobs, P.A.; (II) Garden City Group, LLC; (III) Province, Inc.; (IV) Berger Singerman LLP; and (V) Venable LLP (related document(s)[3139]) Filed by Garden City Group, LLC. (Staal, Lorri)
12/10/2018 3149 Affidavit/Declaration of Service re Debtors' Motion re the Sale of Lot R-79 Eppley Dr. and Declaration in Support (related document(s)[3137], [3138]) Filed by Garden City Group, LLC. (Staal, Lorri)
12/10/2018 3148 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 9128942, amount $ 181.00. (U.S. Treasury)
12/10/2018 3147 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 714 N. Oakhurst Drive, Beverly Hills, California Property (related document(s)[3146]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/10/2018 3146 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 1/22/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/26/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
12/10/2018 3145 Order Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, 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)[3042], [3134]) Order Signed on 12/10/2018. (Attachments: # (1) Exhibit "1") (LMD)
12/10/2018 3144 Appellee Designation of Additional Items for Inclusion in Record of Appeal (related document(s)[2903]) Filed by Woodbridge Group of Companies, LLC. (Morton, Edmon)
12/10/2018 3143 Notice of Agenda of Matters Scheduled for Hearing Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 12/12/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Bambrick, Ian)
12/07/2018 3142 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[3019]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
12/07/2018 3141 Certificate of No Objection - No Order Required regarding Application for Compensation and Reimbursement of Expenses of Klee, Tuchin, Bogdanoff & Stern LLP for the period October 1, 2018 to October 31, 2018 (related document(s)[3008]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/07/2018 3140 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 9126982, amount $ 181.00. (U.S. Treasury)
12/07/2018 3139 Fee Auditor's Report /Fee Examiner's Final Report Regarding Third Interim Quarterly Fee Requests of (I) Homer Bonner Jacobs, P.A.; (II) Garden City Group, LLC; (III) Province, Inc.; (IV) Berger Singerman LLP; and (V) Venable LLP (related document(s)[2782], [2787], [2874]) Filed by Elise S Frejka. (Frejka, Elise)
12/06/2018 3138 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell Lot R-79 Eppley Dr., Aspen, Colorado Property (related document(s)[3137]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/06/2018 3137 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 Lot R-79 Eppley Dr., Aspen, 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 1/22/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/20/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
12/06/2018 3136 Certificate of No Objection - No Order Required Regarding Sixth 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 July 1, 2018 through July 31, 2018 (related document(s)[3003]) Filed by Ad Hoc Noteholder Group. (Jackson, Patrick)
12/06/2018 3135 Certificate of No Objection regarding Monthly Staffing Report for Filing Period 10/1/18-10/31/18 of Berkeley Research Group, LLC (related document(s)[3000]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/06/2018 3134 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 William M. Harrison, Jr. and the William M. Harrison and Judith Harrison Living Trust Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/06/2018 3133 Affidavit/Declaration of Service Order re Settlement with Randy W. Burke; Stipulation re Claimant Coltrin Brothers LLC; and Stipulation re Claimants Roger and Linda Ketcheson (related document(s)[3115], [3116], [3117]) Filed by Garden City Group, LLC. (Staal, Lorri)
12/06/2018 3132 Affidavit/Declaration of Service Stipulation re Donald A. & Florence H. Bottaro; Debtors' Motion re Settlement with David Goldman; Ninth Monthly Application of Province, Inc; and Notice Regarding Timing of Plan Effective Date (related document(s)[3119], [3123], [3124], [3128]) Filed by Garden City Group, LLC. (Staal, Lorri)
12/05/2018 3131 Affidavit/Declaration of Service re: Order re Settlement with Brett Barber; Order re Settlement with Ronald A. Roberts; Order re Settlement with Brook Church-Koegel (related document(s)[3105], [3106], [3107]) Filed by Garden City Group, LLC. (Staal, Lorri)
12/05/2018 3130 Affidavit/Declaration of Service re Orders re Settlements with Brett Barber, Ronald A. Roberts, and Brook Church-Koegel (related document(s)[3105], [3106], [3107]) Filed by Garden City Group, LLC. (Staal, Lorri)
12/05/2018 3129 Affidavit/Declaration of Service re Order Denying Motion of Lise La Rochelle and Other Noteholders; Notice of Filing of Comparison of DIP Credit Agreement; Order Authorizing and Approving Second Amendment to the DIP Credit Agreement; Debtors' Motions re: Sales of 218 Crystal Canyon Drive and 72 Golden Bear Drive; and Declarations in Support (related document(s)[3089], [3090], [3091], [3093], [3094], [3098], [3099], [3100]) Filed by Garden City Group, LLC. (Staal, Lorri)
12/04/2018 3128 Exhibit(s) - Notice Regarding Timing of Plan Effective Date Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/04/2018 3127 Notice of Withdrawal of Notice Regarding Plan Effective Date (related document(s)[3125]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/04/2018 3126 Notice of Withdrawal of Notice Regarding Plan Effective Date (related document(s)[3125]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/04/2018 3125 Exhibit(s) - Notice Regarding Plan Effective Date Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/04/2018 3124 Application for Compensation and Reimbursement of Expenses of Province, Inc. for the period October 1, 2018 to October 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 12/24/2018. (Attachments: # (1) Notice) (Feldman, Betsy)
12/04/2018 3123 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with David Goldman Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 1/22/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/18/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
12/04/2018 3122 Debtor-In-Possession Monthly Operating Report for Filing Period 10/31/2018 Filed by Woodbridge Group of Companies, LLC. (Bowman, Donald)
12/04/2018 3121 Application for Compensation Eleventh 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 October 1, 2018 to October 31, 2018 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 12/26/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service and Service List) (Sandler, Bradford)
12/04/2018 3120 Application for Compensation Eleventh 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 for the period October 1, 2018 to October 31, 2018 Filed by FTI Consulting, Inc.. Objections due by 12/26/2018. (Attachments: # (1) Notice # (2) Exhibit # (3) Certificate of Service and Service List) (Robinson, Colin)
12/04/2018 3119 Stipulation Between Woodbridge Group of Companies, LLC and Donald A and Florence H. Bottaro . Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit) (Feldman, Betsy)
12/03/2018 3118 Certificate of No Objection - No Order Required /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 (related document(s)[2955]) Filed by Elise S Frejka. (Frejka, Elise)
12/03/2018 3117 Stipulation Between Woodbridge Group of Companies, LLC and Roger and Linda Ketcheson . Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit) (Feldman, Betsy)
12/03/2018 3116 Stipulation Between Woodbridge Group of Companies, LLC and Coltrin Brothers LLC .(related document(s)[2903]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit) (Feldman, Betsy)
12/03/2018 3115 Order Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Entry into a Settlement with Randy W. Burke (related document(s)[2992], [3108]) Order Signed on 12/3/2018. (Attachments: # (1) Exhibit "1") (LMD)
11/30/2018 3114 Monthly Staffing Report for Filing Period 10/1/18-10/31/18 of Development Specialists, Inc. Filed by Woodbridge Group of Companies, LLC. Objections due by 12/20/2018. (Feldman, Betsy)
11/30/2018 3113 Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period October 1, 2018 to October 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 12/20/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B and C) (Beach, Sean)
11/30/2018 3112 Certificate of No Objection - No Order Required Regarding Fifth 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 June 1, 2018 through June 30, 2018 (related document(s)[2954]) Filed by Ad Hoc Noteholder Group. (Jackson, Patrick)
11/30/2018 3111 Certificate of No Objection - No Order Required Sixth Monthly Fee Application of Conway MacKenzie, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Ad Hoc Noteholder Grop for the Period from July 1, 2018 through July 31, 2018 (related document(s)[2953]) Filed by Ad Hoc Noteholder Group. (Jackson, Patrick)
11/30/2018 3110 Certificate of No Objection - No Order Required Regarding Fifth Monthly Fee Application of Conway MacKenzie, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Ad Hc Noteholder Group for the Period from June 1, 2018 through June 30, 2018 (related document(s)[2952]) Filed by Ad Hoc Noteholder Group. (Jackson, Patrick)
11/30/2018 3109 Order (Corrected Omnibus) Approving First Interim Fee Applications of the Ad Hoc Noteholder Group's Professionals (related document(s)[2235], [2240], [2881], [3095]) Order Signed on 11/29/2018. (Attachments: # (1) Exhibit "A") (LMD)
11/29/2018 3108 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 Randy W. Burke Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
11/29/2018 3107 Order Authorizing and Approving Entry into a Settlement with Brook Church-Koegel (Related Doc # [2948], [3084]) Order Signed on 11/29/2018. (Attachments: # (1) Exhibit 1 - Settlement Agreement) (RC)
11/29/2018 3106 Order Authorizing and Approving Entry into a Settlement with Ronald A. Roberts (Related Doc # [2944], [3083]) Order Signed on 11/29/2018. (Attachments: # (1) Exhibit 1 - Settlement Agreement) (RC)
11/29/2018 3105 Order Authorizing and Approving Entry into a Settlement with Brett Barber (Related Doc # [2956], [3085]) Order Signed on 11/29/2018. (Attachments: # (1) Exhibit 1 - Settlement Agreement) (RC)
11/29/2018 3104 Affidavit/Declaration of Service re: Tenth Monthly Application of Homer Bonner Jacobs, P.A. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors In Possession for the Period From October 1, 2018 Through October 31, 2018; Debtors' 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; Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 1258 Lago Vista Dr., Beverly Hills, California Property (related document(s)[3057], [3060], [3061]) Filed by Garden City Group, LLC. (Staal, Lorri)
11/29/2018 3103 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 9116521, amount $ 181.00. (U.S. Treasury)
11/29/2018 3102 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 9116521, amount $ 181.00. (U.S. Treasury)
11/28/2018 3101 Affidavit/Declaration of Service re Motions re Sales of 376 Crystal Canyon Drive, 1312 Beverly Grove Pl., 4030 Madelia Ave and Declarations; Stipulation Re Claimant Beverly Lasher; Amended Notices of Depositions of Alice Oldham, Charles Daryl Whitledge, Joseph Sarachek, Kenneth Lane Paddock, and Sheldon Goldman; and Order re Settlement with The General Associates Consulting, LLC and Michael J. Silva (related document(s)[3063], [3064], [3065], [3066], [3067], [3068], [3069], [3075], [3076], [3077], [3079], [3081]) Filed by Garden City Group, LLC. (Staal, Lorri)