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
01/23/2019 3350 Application for Compensation and Reimbursement of Expenses of Homer Bonner Jacobs, P.A. for the period December 1, 2018 to December 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 2/12/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B and C) (Feldman, Betsy)
01/23/2019 3349 Affidavit/Declaration of Service Regarding [Signed] Omnibus Order Granting Third Quarterly Fee Applications of the Professionals Employed by the Official Committee of Unsecured Creditors (related document(s)[3338]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
01/23/2019 3348 Supplement to Second Interim Fee Application of Glaser Weil Fink Howard Avchen & Shapiro LLP (related document(s)[3307]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
01/23/2019 3347 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 2/21/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/6/2019. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
01/22/2019 3346 Affidavit/Declaration of Service re Notice of Amended Agenda of Matters Scheduled for Hearing on January 22, 2019; Omnibus Order Approving Third Interim Fee Applications of the Debtors' Professionals; Omnibus Order Granting Third Quarterly Fee Applications of the Professionals Employed by the Official Committee of Unsecured Creditors; and Order Allowing Third Interim Fee Request of Venable LLP (related document(s)[3336], [3337], [3338], [3339]) Filed by Garden City Group, LLC. (Staal, Lorri)
01/22/2019 3345 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 Melanie D. Eslava Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
01/22/2019 3344 Certificate of No Objection regarding Motion to Approve Compromise under Rule 9019 Authorizing and Approving Entry Into a Settlement With Adminestate Corporation and Peter Rutman (related document(s)[3272]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
01/22/2019 3343 Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period December 1, 2018 to December 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 2/11/2019. (Attachments: # (1) Notice # (2) Exhibit) (Beach, Sean)
01/22/2019 3342 Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward.
01/21/2019 3341 Affidavit/Declaration of Service re Notice of Agenda of Matters Scheduled for Hearing on January 22, 2019, at 10:00 A.M. (ET) (related document(s)[3329]) Filed by Garden City Group, LLC. (Staal, Lorri)
01/21/2019 3340 Affidavit/Declaration of Service re Order re Sale of 416 and 424 Crystal Canyon Drive; Order re Settlement with Warren Lex LLP; Order re Stipulation; and Order re Assumption of Lease (related document(s)[3322], [3324], [3325], [3326]) Filed by Garden City Group, LLC. (Staal, Lorri)
01/18/2019 3339 Order Allowing Third Interim Fee Request Of Venable LLP Counsel To The Official Ad Hoc Committee Of Unitholders For The Period June 1, 2018 Through August 31, 2018(related document(s)[2204], [2375], [2700], [2874], [2875], [3139], [3335]) Order Signed on 1/18/2019. (AJL)
01/18/2019 3338 Order (Omnibus) Granting Third Quarterly Fee Applications Of The Professionals Employed By The Official Committee Of Unsecured Debtors. (Related Doc # [2773])(related document(s)[2773], [2777], [2782], [3335]), (Related Doc # [2777])(related document(s)[2773], [2777], [2782], [3335]), (Related Doc # [2782])(related document(s)[2773], [2777], [2782], [3335]) Order Signed on 1/18/2019. (Attachments: # (1) Exhibit A) (AJL)
01/18/2019 3337 Order (Omnibus) Approving Third Interim Fee Applications Of The Debtors' Professionals (Related Doc # [2787])(related document(s)[2787], [2788], [2789], [2790], [3139], [3285], [3323]) Order Signed on 1/18/2019. (Attachments: # (1) Exhibit A) (AJL)
01/18/2019 3336 Amended Notice of Agenda of Matters Scheduled for Hearing 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. (Bambrick, Ian)
01/18/2019 3335 Certification of Counsel Regarding Third Interim Fee Request Of Venable LLP As Counsel To The Official Ad Hoc Committee Of Unitholders For The Period June 1, 2018 Through August 31, 2018 (related document(s)[2204], [2375], [2700], [2874], [2875], [3139]) Filed by Official Ad Hoc Committee of Unitholders. (Attachments: # (1) Exhibit A) (Edmonson, Jamie)
01/18/2019 3334 Certification of Counsel Regarding Omnibus Order Granting the Third Quarterly/Interim Fee Applications of the Professionals Employed by the Official Committee of Unsecured Creditors (related document(s)[2773], [2777], [2782]) Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Exhibit 1) (Robinson, Colin)
01/17/2019 3333 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[3236]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
01/17/2019 3332 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[3230]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
01/17/2019 3331 Certificate of No Objection - No Order Required Regarding Eleventh 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 from November 1, 2018 through November 30, 2018 (related document(s)[3169]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
01/17/2019 3330 Application for Compensation // Twelfth 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 from December 1, 2018 to December 31, 2018 Filed by Berger Singerman LLP. Objections due by 2/6/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service) (Robinson, Colin)
01/17/2019 3329 Notice of Agenda of Matters Scheduled for Hearing 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. (Bambrick, Ian)
01/16/2019 3328 Affidavit/Declaration of Service re Notice of and Eleventh Monthly Application of Klee, Tuchin, Bogdanoff & Stern LLP, as Counsel for the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period December 1, 2018 through December 31, 2018 (related document(s)[3320]) Filed by Garden City Group, LLC. (Staal, Lorri)
01/16/2019 3327 Application for Compensation First Application of The Ad Hoc Noteholder Group for Reimbursement of Committee Members Expenses for the period to Filed by Ad Hoc Noteholder Group. Objections due by 2/5/2019. (Attachments: # (1) Notice # (2) Exhibit A) (Kortanek, Steven)
01/16/2019 3326 Order Authorizing the Debtors to Assume an Unexpired Lease of Non-Residential Real Property for the Debtors Corporate Headquarters Located in Sherman Oaks, California (related document(s)[3246], [3319]) Order Signed on 1/16/2019. (LMD)
01/16/2019 3325 Order Approving Stipulation Regarding Class 5 Unit Claim of Claimant Rona S. Hall Revocable Trust (related document(s)[3312]) Order Signed on 1/16/2019. (Attachments: # (1) Exhibit "1") (LMD)
01/16/2019 3324 Order Approving the Settlement Agreement by and between Debtor Woodbridge Structured Funding, LLC and Warren Lex LLP (related document(s)[3250], [3318]) Order Signed on 1/16/2019. (Attachments: # (1) Exhibit "1") (LMD)
01/16/2019 3323 Certification of Counsel Regarding Omnibus Order Approving Third Interim Fee Applications of the Debtors' Professionals (related document(s)[2787], [2788], [2789], [2790], [3139], [3285]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
01/16/2019 3322 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 (related document(s)[3247], [3317]) Order Signed on 1/16/2019. (Attachments: # (1) Exhibit "1") (LMD)
01/15/2019 3321 Affidavit/Declaration of Service re Order re Settlement with Lonnie H. Correll; Order Extending Period to Remove Actions; Order re Sale of 34 Mariposa; Order re Sale of 1118 Tower Road; Fourth Interim Fee Application of the Debtors' Professionals; Supplement to Fourth Interim Fee Application of Klee, Tuchin, Bogdanoff & Stern LLP; Supplement to Fourth Interim Fee Application of Young Conaway Stargatt & Taylor, LLP; and Supplement to Fourth Interim Fee Application of Homer Bonner Jacobs, P.A. (related document(s)[3302], [3303], [3304], [3307], [3309], [3310], [3311]) Filed by Garden City Group, LLC. (Staal, Lorri)
01/15/2019 3320 Application for Compensation and Reimbursement of Expenses of Klee, Tuchin, Bogdanoff & Stern LLP for the period December 1, 2018 to December 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 2/4/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
01/15/2019 3319 Certification of Counsel Regarding Order Authorizing the Debtors to Assume an Unexpired Lease of Non-Residential Real Property for the Debtors Corporate Headquarters Located in Sherman Oaks, California (related document(s)[3246]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
01/15/2019 3318 Certificate of No Objection regarding Motion to Approve Compromise under Rule 9019 Approving the Settlement Agreement by and between Debtor Woodbridge Structured Funding, LLC and Warren Lex LLP (related document(s)[3250]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
01/15/2019 3317 Certificate of No Objection regarding 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 (related document(s)[3247]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
01/14/2019 3316 Withdrawal of Claim No. 9761 on behalf of South Coast Engineering Group, Inc.. Filed by Garden City Group, LLC. (Staal, Lorri)
01/14/2019 3315 Withdrawal of Claim No. 9748 on behalf of South Coast Engineering Group, Inc.. Filed by Garden City Group, LLC. (Staal, Lorri)
01/14/2019 3314 Withdrawal of Claim No. 9742 filed on behalf of South Coast Engineering Group, Inc.. Filed by Garden City Group, LLC. (Staal, Lorri)
01/14/2019 3313 Affidavit/Declaration of Service re Debtors' Motion for Entry of Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Entry into a Settlement with JMI Associates, LLC and Jeffrey M. Isaacs (related document(s)[3299]) Filed by Garden City Group, LLC. (Staal, Lorri)
01/14/2019 3312 Certification of Counsel Regardomg Stipulation Regarding Class 5 Unit Claim of Claimant Rona S. Hall Revocable Trust Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A) (Feldman, Betsy)
01/14/2019 3311 Supplement to Fourth Interim Fee Application of Homer Bonner Jacobs, P.A. (related document(s)[3307]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
01/14/2019 3310 Supplement to Fourth Interim Fee Application of Young Conaway Stargatt & Taylor, LLP (related document(s)[3307]) Filed by Woodbridge Group of Companies, LLC. (Beach, Sean)
01/14/2019 3309 Supplement to Fourth Interim Fee Application of Klee, Tuchin, Bogdanoff & Stern LLP (related document(s)[3307]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
01/14/2019 3308 Application for Compensation // Fourth Quarterly 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 to November 30, 2018 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 2/4/2019. (Attachments: # (1) Notice # (2) Exhibit A-E # (3) Exhibit F # (4) Exhibit G # (5) Exhibit H # (6) Proposed Form of Order # (7) Certificate of Service # (8) Certificate of Service (Notice Only Service)) (Sandler, Bradford)
01/14/2019 3307 Application for Compensation - Fourth Interim Fee Application of the Debtors' Professionals for the period September 1, 2018 to November 30, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 2/4/2019. (Bambrick, Ian)
01/14/2019 3306 Application for Compensation // Fourth Quarterly Application for Compensation and Reimbursement of Expenses of Berger Singerman LLP, as Special Counsel to the Official Committee of Unsecured Creditors for the period from September 1, 2018 to November 30, 2018 Filed by Berger Singerman LLP. Objections due by 2/4/2019. (Attachments: # (1) Notice # (2) Exhibit A-E # (3) Exhibit F # (4) Exhibit G # (5) Exhibit H # (6) Proposed Form of Order # (7) Certificate of Service # (8) Certificate of Service (Notice Only Service)) (Robinson, Colin)
01/14/2019 3305 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 (related document(s)[3239], [3301]) Order Signed on 1/14/2019. (Attachments: # (1) Exhibit "1") (LMD)
01/14/2019 3304 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 (related document(s)[3237], [3300]) Order Signed on 1/14/2019. (Attachments: # (1) Exhibit "1") (LMD)
01/14/2019 3303 Order (Fourth) Pursuant to Bankruptcy Rules 9006 and 9027, Further Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)[3219], [3283]) Order Signed on 1/11/2019. (LMD)
01/14/2019 3302 Order Authorizing and Approving Entry into a Settlement with Lonnie H. Correll (related document(s)[3217], [3278]) Order Signed on 1/11/2019. (Attachments: # (1) Exhibit "1") (LMD)
01/11/2019 3301 Certificate of No Objection regarding 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 (related document(s)[3239]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)