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
12/18/2018 3200 Affidavit/Declaration of Service re Fee Examiner's Final Report Regarding Third Interim Quarterly Fee Request of Pachulski Stang Ziehl & Jones LLP ; Notice of and Ninth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC; Notice of Agenda and Amended Agenda of Matters Scheduled for Hearing on December 19, 2018, at 2:00 P.M. (ET); Motion for Leave and Order; Motion to Seal; Declaration re Motion to Sell 4030 Madelia Ave.; Notice of Revised Proposed Sale Order; Motion to Approve Settlement with Bellflower Funding; Declaration re Settlement with Bellflower Funding; and Motion to Approve Settlement with Claude G. Cossu (related document(s)[3171], [3172], [3173], [3178], [3179], [3181], [3182], [3183], [3184], [3185], [3186], [3187]) Filed by Garden City Group, LLC. (Staal, Lorri)
12/18/2018 3199 Affidavit/Declaration of Service re Orders re Sales of 1258 Lago Vista Dr., 376 Crystal Canyon Drive, 1312 Beverly Grove Pl., of 218 Crystal Canyon Drive, and 72 Golden Bear Dr. (related document(s)[3164], [3165], [3166], [3167], [3168]) Filed by Garden City Group, LLC. (Staal, Lorri)
12/18/2018 3198 Affidavit/Declaration of Service re [Cancelled] Notice of Amended Agenda of Matters Scheduled for Hearing on December 12, 2018, at 2:00 P.M. (ET); and Notice of and Stipulation Regarding Contributed Claims Election of Claimant Mikhail Morozov 2000 Family Trust Dated May 3, 2000 (related document(s)[3152], [3153]) Filed by Garden City Group, LLC. (Staal, Lorri)
12/18/2018 3197 Affidavit/Declaration of Service re Motion to Sell 714 N. Oakhurst Drive, Beverly Hills, California Property and Declaration in Support (related document(s)[3146], [3147]) Filed by Garden City Group, LLC. (Staal, Lorri)
12/18/2018 3196 Certification of Counsel Requesting Entry of Order Approving Stipulation Resolving Confirmation Objection, Adversary Proceedings 18-50371 And 18-50880, Motion To File Late Proofs Of Claim, Related Appeals, Motions And Claims, And Motion To Revoke Pro Hac Vice Admission Of Joseph Sarachek (related document(s)[2733]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
12/18/2018 3195 Certificate of No Objection - No Order Required Regarding Fourth Monthly Fee Application of Dundon Advisors, LLC for Compensation for Services Rendered and Reimbursement of Exenses Incurred as Financial Advisor to the Ad Hoc Noteholder Group for the Period from July 1, 2018 through October 31, 2018 (related document(s)[3097]) Filed by Ad Hoc Noteholder Group. (Jackson, Patrick)
12/18/2018 3194 Certificate of No Objection - No Order Required regarding Application for Compensation and Reimbursement of Expenses of Homer Bonner Jacobs, P.A. for the period October 1, 2018 to October 31, 2018 (related document(s)[3057]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/18/2018 3193 Application for Compensation Summary of Ninth Monthly Fee Application of Venable LLP For Allowance Of Compensation And Reimbursement Of Expenses for the period October 1, 2018 to October 31, 2018 Filed by Official Ad Hoc Committee of Unitholders. Objections due by 1/8/2019. (Attachments: # (1) Notice of Application # (2) Exhibit A # (3) Exhibit B # (4) Verification to Ninth Monthly Fee Application # (5) Certificate of Service) (Edmonson, Jamie)
12/18/2018 3192 Order Approving Stipulation Regarding Class 5 Unit Claim of Robert P. Regner (related document(s)[3177]) Order Signed on 12/18/2018. (Attachments: # (1) Exhibit "1") (LMD)
12/18/2018 3191 Order Approving Stipulation Regarding Net Note Claim Amount of Claimant Morrill Family Trust (related document(s)[3176]) Order Signed on 12/18/2018. (Attachments: # (1) Exhibit "1") (LMD)
12/18/2018 3190 Order Approving Stipulation Regarding Net Note Claim and Net Unit Claim Amounts of Claimant Martin V. Cohen (related document(s)[3175]) Order Signed on 12/18/2018. (Attachments: # (1) Exhibit "1") (LMD)
12/18/2018 3189 Order Approving Stipulation Regarding Claims of Fritz L. Kliphuis (related document(s)[3174]) Order Signed on 12/18/2018. (Attachments: # (1) Exhibit "1") (LMD)
12/18/2018 3188 Supplement to First Interim Fee Application of Glaser Weil Fink Howard Avchen & Shapiro LLP (related document(s)[2787]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/17/2018 3187 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Claude G. Cossu 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 12/31/2018. (Feldman, Betsy)
12/17/2018 3186 Order (I) Granting the Debtors Leave and Permission to File the Debtors' Reply to and Cross-Motion to Strike Objection of Blake J. Lindemann and (II) Shortening Notice for the Cross-Motion to Strike Objection. (Related Doc # [3068], [3069], [3161], [3178]) Order Signed on 12/17/2018. (LCN)
12/17/2018 3185 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Approve Compromise under Rule 9019 Approving the Settlement Agreement by and between Debtor Bellflower Funding, LLC and 50 West Owners Corp. and AKAM Associates, Inc. (related document(s)[3184]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/17/2018 3184 Motion to Approve Compromise under Rule 9019 Approving the Settlement Agreement by and between Debtor Bellflower Funding, LLC and 50 West Owners Corp. and AKAM Associates, Inc. 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 12/31/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
12/17/2018 3183 Amended Notice of Agenda of Matters Scheduled for Hearing 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. (Bambrick, Ian)
12/17/2018 3182 Exhibit(s) - Notice of Revised Proposed Form of Sale Order (related document(s)[3068], [3161], [3178], [3180]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I # (2) Exhibit II) (Feldman, Betsy)
12/17/2018 3181 Declaration of Bradley D. Sharp in Further Support of Debtors' Motion to Sell 4030 Madelia Ave., Sherman Oaks, California Property (related document(s)[3068], [3069]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/17/2018 3180 [SEALED] Exhibit(s) - Debtors' Reply to and Cross-Motion to Strike Objection of Blake J. Lindemann to Debtors' 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 (related document(s)[3178], [3179]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/17/2018 3179 Motion to File Under Seal- Motion for an Order Authorizing Them to File Under Seal Certain Confidential Information Disclosed in and Attached as an Exhibit to Their Reply in Support of the Debtors' Motion for Authorization to Sell the 4030 Madelia Ave. Property 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 12/19/2018. (Attachments: # (1) Exhibit A) (Feldman, Betsy)
12/17/2018 3178 Motion for Leave - Motion for an Order (I) Granting the Debtors Leave and Permission to File the Debtors' Reply to and Cross-Motion to Strike Objection of Blake J. Lindemann and (II) Shortening Notice for the Cross-Motion to Strike Objection (related document(s)[3068], [3069], [3161]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Feldman, Betsy)
12/17/2018 3177 Certification of Counsel Regarding Stipulation Regarding Class 5 Unit Claim of Robert P. Regner Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/17/2018 3176 Certification of Counsel Regarding Stipulation Regarding Net Note Claim Amount of Claimant Morrill Family Trust Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/17/2018 3175 Certification of Counsel Regarding Stipulation Regarding Net Note Claim and Net Unit Claim Amounts of Claimant Martin V. Cohen Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/17/2018 3174 Certification of Counsel Regarding Stipulation Regarding Fritz L. Kliphuis Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/17/2018 3173 Notice of Agenda of Matters Scheduled for Hearing 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. (Bambrick, Ian)
12/17/2018 3172 Monthly Staffing Report for Filing Period 11/1/18-11/30/18 of Berkeley Research Group, LLC Filed by Woodbridge Group of Companies, LLC. Objections due by 1/7/2019. (Attachments: # (1) Notice) (Feldman, Betsy)
12/17/2018 3171 Fee Auditor's Report //Fee Examiner's Final Report Regarding Third Interim Quarterly Fee Request of Pachulski Stang Ziehl & Jones LLP (related document(s)[2777]) Filed by Elise S Frejka. (Frejka, Elise)
12/14/2018 3170 Affidavit/Declaration of Service re Notices of and Fifth and Sixth Monthly Applications of (A) Elise S. Frejka, Fee Examiner, and (B) Frejka PLLC, Counsel for the Fee Examiner (related document(s)[3157], [3158], [3159]) Filed by Garden City Group, LLC. (Staal, Lorri)
12/14/2018 3169 Monthly Application for Compensation [Eleventh] and Reimbursement of Expenses of Berger Singerman LLP, as Special Counsel to the Official Committee of Unsecured Creditors for the period November 1, 2018 to November 30, 2018 Filed by Berger Singerman LLP. Objections due by 1/3/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service) (Robinson, Colin)
12/14/2018 3168 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 (related document(s)[3099], [3163]) Order Signed on 12/14/2018. (Attachments: # (1) Exhibit "1") (LMD)
12/14/2018 3167 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 (related document(s)[3093], [3162]) Order Signed on 12/14/2018. (Attachments: # (1) Exhibit "1") (LMD)
12/14/2018 3166 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 (related document(s)[3065], [3156]) Order Signed on 12/14/2018. (Attachments: # (1) Exhibit "1") (LMD)
12/14/2018 3165 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 (related document(s)[3063], [3158]) Order Signed on 12/14/2018. (Attachments: # (1) Exhibit "1") (LMD)
12/14/2018 3164 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 (related document(s)[3060], [3154]) Order Signed on 12/14/2018. (Attachments: # (1) Exhibit "1") (LMD)
12/13/2018 3163 Certificate of No Objection regarding 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 (related document(s)[3099]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/13/2018 3162 Certificate of No Objection regarding 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 (related document(s)[3093]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/13/2018 3161 Objection to 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 (related document(s)[3068]) Filed by Blake J. Lindemann (Attachments: # (1) Certificate of Service) (Busenkell, Michael)
12/12/2018 3160 Certificate of No Objection Regarding Debtors' 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 (related document(s)[3068]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
12/12/2018 3159 Monthly Application for Compensation (6th) and Reimbursement of Expenses for Elise S Frejka, Fee Examiner, period: 7/1/2018 to 7/31/2018, fee: $12048.75, expenses: $235.32, for Frejka PLLC, Other Professional, period: 7/1/2018 to 7/31/2018, fee: $57187.50, expenses: $0.00. Filed by Elise S Frejka, Frejka PLLC. Objections due by 1/2/2019. (Frejka, Elise)
12/12/2018 3158 Certificate of No Objection regarding 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 (related document(s)[3063]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/12/2018 3157 Monthly Application for Compensation (Fifth) and Reimbursement of Expenses for Elise S Frejka, Fee Examiner, period: 6/1/2018 to 6/30/2018, fee: $28507.50, expenses: $0.00, for Frejka PLLC, Other Professional, period: 6/1/2018 to 6/30/2018, fee: $53520.00, expenses: $0.00. Filed by Elise S Frejka, Frejka PLLC. Objections due by 1/2/2019. (Frejka, Elise)
12/12/2018 3156 Certificate of No Objection regarding 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 (related document(s)[3065]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/11/2018 3155 Affidavit/Declaration of Service re Notice of Agenda of Matters Scheduled for Hearing on December 12, 2018, at 2:00 P.M. (ET); Order re Settlement with William M. Harrison, Jr. and the William M. Harrison and Judith Harrison Living Trust; Debtors' Motion re the Sale of 714 N. Oakhurst Drive; and Declaration in Support (related document(s)[3143], [3145], [3146], [3147]) Filed by Garden City Group, LLC. (Staal, Lorri)
12/11/2018 3154 Certificate of No Objection regarding 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 (related document(s)[3060]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/11/2018 3153 Stipulation Between Woodbridge Group of Companies, LLC and Mikhail Morozov 2000 Family Trust . Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A) (Feldman, Betsy)
12/11/2018 3152 Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward.
12/11/2018 3151 Withdrawal of Claim(s): No.8238 on behalf of The I Grace Company. Filed by Garden City Group, LLC. (Staal, Lorri)