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
12/28/2018 3250 Motion to Approve Compromise under Rule 9019 Approving the Settlement Agreement by and between Debtor Woodbridge Structured Funding, LLC and Warren Lex LLP 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 1/11/2019. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
12/28/2018 3249 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 9149637, amount $ 181.00. (U.S. Treasury)
12/28/2018 3248 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 416 and 424 Crystal Canyon Drive, Carbondale, Colorado Property (related document(s)[3247]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/28/2018 3247 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 416 and 424 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 1/22/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/11/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) (Feldman, Betsy)
12/28/2018 3246 Motion to Assume Lease or Executory Contract - Motion for Entry of an Order Authorizing the Debtors to Assume an Unexpired Lease of Non-Residential Real Property for the Debtors Corporate Headquarters Located in Sherman Oaks, California 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 1/11/2019. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
12/27/2018 3245 Certificate of No Objection regarding 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 (related document(s)[3146]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/27/2018 3244 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[3121]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
12/27/2018 3243 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[3120]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
12/27/2018 3242 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 9148419, amount $ 181.00. (U.S. Treasury)
12/27/2018 3241 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 9148419, amount $ 181.00. (U.S. Treasury)
12/27/2018 3240 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 1118 Tower Road, Beverly Hills, California Property (related document(s)[3239]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/27/2018 3239 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 1118 Tower Road, 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 1/10/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
12/27/2018 3238 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 34 Mariposa, Carbondale, Colorado Property (related document(s)[3237]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/27/2018 3237 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 34 Mariposa, 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 1/22/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/10/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) (Feldman, Betsy)
12/27/2018 3236 Application for Compensation // Twelfth 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 November 1, 2018 to November 30, 2018 Filed by FTI Consulting, Inc.. Objections due by 1/16/2019. (Attachments: # (1) Notice # (2) Exhibit A-E # (3) Certificate of Service) (Robinson, Colin)
12/27/2018 3235 Affidavit/Declaration of Service Regarding [Signed] 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)[3209]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
12/26/2018 3234 Certificate of No Objection - No Order Required regarding Application for Compensation and Reimbursement of Expenses of Province, Inc. for the period October 1, 2018 to October 31, 2018 (related document(s)[3124]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/26/2018 3233 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 (related document(s)[3137], [3226]) Order Signed on 12/26/2018. (Attachments: # (1) Exhibit "1") (LMD)
12/26/2018 3232 Order Authorizing and Approving Entry into a Settlement with David Goldman (related document(s)[3123], [3225]) Order Signed on 12/26/2018. (Attachments: # (1) Exhibit "1") (LMD)
12/24/2018 3231 Affidavit/Declaration of Service re Debtors' Fourth Motion for Entry of an Order..to Extend the Period (related document(s)[3219]) Filed by Garden City Group, LLC. (Staal, Lorri)
12/21/2018 3230 Application for Compensation Twelfth Monthly Application for Compensation and for Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Counsel to the Official Committee of Unsecured Creditors for the period from November 1, 2018 to November 30, 2018 Filed by Official Committee of Unsecured Creditors. Objections due by 1/10/2019. (Robinson, Colin)
12/21/2018 3229 Affidavit/Declaration of Service re Notice of and Twelfth Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP; Notice of and Eleventh Monthly Application of Homer Bonner Jacobs, P.A.; Notice of and Debtors' Motion for Entry of an Order re Lonnie H. Correll; and Notice of and Tenth Monthly Application of Klee, Tuchin, Bogdanoff & Stern LLP; (related document(s)[3215], [3216], [3217], [3218]) Filed by Garden City Group, LLC. (Staal, Lorri)
12/21/2018 3228 Certificate of No Objection - No Order Required Regarding Eighth 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 September 1, 2018 through September 30, 2018 (related document(s)[3029]) Filed by Ad Hoc Noteholder Group. (Kortanek, Steven)
12/21/2018 3227 Certificate of No Objection - No Order Required Regarding Seventh 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 August 1, 2018 through August 31, 2018 (related document(s)[3027]) Filed by Ad Hoc Noteholder Group. (Kortanek, Steven)
12/21/2018 3226 Certificate of No Objection regarding 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 (related document(s)[3137]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/21/2018 3225 Certificate of No Objection regarding Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with David Goldman (related document(s)[3123]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/21/2018 3224 Certificate of No Objection regarding Monthly Staffing Report for Filing Period 10/1/18-10/31/18 of Development Specialists, Inc (related document(s)[3114]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/21/2018 3223 Certificate of No Objection - No Order Required regarding Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period October 1, 2018 to October 31, 2018 (related document(s)[3113]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/21/2018 3222 Affidavit/Declaration of Service Notice of 2nd Amended Agenda of Matters; Notice of Filing of Monthly Staffing and Compensation Report of Development Specialists; Motion re the Sale of 711 Walden Dr.; Declaration of Motion to Sell 711 Walden Dr.; Order re Motion to Seal; Order re the Sale of 4030 Madelia Ave.; Order re Stipulation; Motion re Settlement with Jerry Raines, Donna Lynn Barnard, and Stonelion Insurance & Financial Services, LLC (related document(s)[3201], [3202], [3203], [3204], [3207], [3208], [3209], [3211]) Filed by Garden City Group, LLC. (Staal, Lorri)
12/21/2018 3221 Affidavit/Declaration of Service re Supplement to First Interim Fee Application of Glaser Weil Fink Howard Avchen & Shapiro LLP; Order re Fritz L. Kliphuis; Order re Martin V. Cohen; Order re Robert Regner (related document(s)[3188], [3189], [3190], [3192]) Filed by Garden City Group, LLC. (Staal, Lorri)
12/21/2018 3220 Notice of Withdrawal of Motion to Revoke Pro Hac Vice Admission of Joseph Sarachek with Prejudice (related document(s)[2733]) Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Certificate of Service and Service List) (Robinson, Colin)
12/21/2018 3219 Motion to Extend the Period Within Which the Debtors May Remove Actions 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 1/4/2019. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
12/20/2018 3218 Application for Compensation and Reimbursement of Expenses of Klee, Tuchin, Bogdanoff & Stern LLP for the period November 1, 2018 to November 30, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 1/9/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
12/20/2018 3217 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Lonnie H. Correll 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 1/3/2019. (Feldman, Betsy)
12/20/2018 3216 Application for Compensation and Reimbursement of Expenses of Homer Bonner Jacobs, P.A. for the period November 1, 2018 to November 30, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 1/9/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B & C) (Feldman, Betsy)
12/20/2018 3215 Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period November 1, 2018 to November 30, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 1/9/2019. (Attachments: # (1) Notice # (2) Exhibit) (Beach, Sean)
12/20/2018 3214 Certificate of No Objection - No Order Required [Certificate of No Objection Regarding Second Application Of The Offical Ad Hoc Committee Of Unitholders For Reimbursement Of Expenses Incurred By Committee Members (DN. 3062] (related document(s)[3062]) Filed by Official Ad Hoc Committee of Unitholders. (Edmonson, Jamie)
12/19/2018 3213 Notice of Withdrawal of the Motion of Patricia and Kent Fletcher, Sheldon Goldman, Jon Greenleaf, Jonathan W. and Barbara K. Greenleaf as Trustees of the Greenleaf Family Trust, John L. and Betty L. Dunne Family Trust, Ken Paddock Family Trust, Patricia and Donald Krahn, Elizabeth Judy Mannenberg-Goldman and Alice Oldham, Alla Sorsher, and Charles Daryl Whitledge for Authority to File Late Proofs of Claim (related document(s)[2933]) Filed by Kent A Fletcher, Patricia S Fletcher, Sheldon Goldman, Jon Greenleaf, John L. and Betty L. Dunne Family Trust, Jonathan W. and Barbara K. Greenleaf as Trustees of the Greenleaf Family Trust, Ken Paddock Family Trust, Donald Krahn, Patricia Krahn, Elizabeth Judy Mannenberg-Goldman, Alice Oldham, Alla Sorsher, Charles Daryl Whitledge. (Gibson, Jason)
12/19/2018 3212 Certificate of No Objection - No Order Required regarding Application for Compensation of Garden City Group, LLC for the period October 1, 2018 to October 31, 2018 (related document(s)[3098]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/19/2018 3211 Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry into a Settlement with Jerry Raines, Donna Lynn Barnard, and Stonelion Insurance & Financial Services, LLC 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 1/2/2019. (Feldman, Betsy)
12/19/2018 3210 12/19/2018 Hearing Held/Court Sign-In Sheet (related document(s)[3173], [3183], [3201]) (LMD)
12/19/2018 3209 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)[1893], [2397], [2733], [2933], [2957], [3196]) Order Signed on 12/19/2018. (Attachments: # (1) Exhibit "1") (LMD)
12/19/2018 3208 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], [3161]) Order Signed on 12/19/2018. (Attachments: # (1) Exhibit "1") (LMD)
12/19/2018 3207 Order Approving the Debtors' 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 (related document(s)[3179]) Order Signed on 12/19/2018. (LMD)
12/19/2018 3206 PDF with attached Audio File. Court Date & Time [12/19/2018 2:00:06 PM]. File Size [26620 KB]. Run Time [01:03:23]. (audio_admin).
12/19/2018 3205 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 9141747, amount $ 181.00. (U.S. Treasury)
12/19/2018 3204 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 711 Walden Dr., Beverly Hills, California Property (related document(s)[3203]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
12/19/2018 3203 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 711 Walden 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 1/22/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/2/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
12/19/2018 3202 Monthly Staffing Report for Filing Period 11/1/18-11/30/18 of Development Specialists, Inc. Filed by Woodbridge Group of Companies, LLC. Objections due by 1/8/2019. (Feldman, Betsy)
12/19/2018 3201 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. (Feldman, Betsy)