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
02/13/2019 3400 Motion to Approve Compromise under Rule 9019 - Motion for Entry of an Order, Pursuant to Section 105(a) of the Bankrutpcy Code and Bankruptcy Rule 9019, Authorizing and Approving Entry into a Settlement with Anthony S. Cossu Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 4/2/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/27/2019. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
02/13/2019 3399 Status Report regarding Adversary No. 18-50812 Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
02/13/2019 3398 Status Report regarding Adversary No. 18-50812 Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
02/13/2019 3397 Certificate of No Objection - No Order Required Regarding Twelfth 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 December 1, 2018 through December 31, 2018 (related document(s)[3350]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/13/2019 3396 Exhibit(s) - Notice of Revised Exhibit A to the Plan Supplement (Liquidation Trust Agreement) (related document(s)[2397], [2657]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Bambrick, Ian)
02/12/2019 3395 Affidavit/Declaration of Service re Notice of and Debtors' Fourth (4th) Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2; and Notice of and Debtors' Fifth (5th) Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2 (related document(s)[3380], [3381]) Filed by Garden City Group, LLC. (Staal, Lorri)
02/12/2019 3394 Adversary case 19-50102. Complaint by Woodbridge Group of Companies, LLC, Eldredge Investments, LLC against Monsoon Blockchain Storage, Inc.. Fee Amount $350 (91 (Declaratory judgment)),(11 (Recovery of money/property - 542 turnover of property)). AP Summons Served due date: 05/13/2019. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F) (Neiburg, Michael)
02/12/2019 3393 Certificate of No Objection - No Order Required regarding Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period December 1, 2018 to December 31, 2018 (related document(s)[3343]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/12/2019 3392 Exhibit(s) - Notice of Second Amendment to Exhibit B of the Plan Supplement (Schedule of Assumed Agreements) (related document(s)[2397], [2657], [2835]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Bambrick, Ian)
02/12/2019 3391 Motion to Approve Compromise under Rule 9019 - 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 Albert D. Klager and Atlantic Insurance & Financial Services, Inc. Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 4/2/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/26/2019. (Feldman, Betsy)
02/12/2019 3390 Motion to Approve Compromise under Rule 9019 - 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 Andrew Costa, Wendy Costa, and Costa Financial Insurance Services Corp. Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 4/2/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/26/2019. (Feldman, Betsy)
02/12/2019 3389 Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[3387]). Omnibus Hearings scheduled for 5/1/2019 at 10:00 AM., 6/4/2019 at 10:00 AM. Signed on 2/12/2019. (DJG)
02/12/2019 3388 Application for Compensation // Thirteenth 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 from December 1, 2018 to December 31, 2018 Filed by FTI Consulting, Inc.. Objections due by 3/5/2019. (Attachments: # (1) Notice # (2) Exhibit A-E # (3) Certificate of Service) (Robinson, Colin)
02/12/2019 3387 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
02/12/2019 3386 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[3330]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
02/12/2019 3385 Stipulation Between Woodbridge Group of Companies, LLC and Claimant Gordon R. McKenzie .(related document(s)[2903]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/11/2019 3384 Affidavit/Declaration of Service re Order Authorizing and Approving Third Amendment to the DIP Credit Agreement (related document(s)[3376]) Filed by Garden City Group, LLC. (Staal, Lorri)
02/11/2019 3383 Order Authorizing and Approving Entry into a Settlement with JMI Associates and Jeffrey M. Isaacs (related document(s)[3299], [3358]) Order Signed on 2/11/2019. (Attachments: # (1) Exhibit "1") (LMD)
02/07/2019 3382 Notice of Address Change for William E. Winfield, Esquire of Nelson Comis Kettle & Kinney LLP Filed by Jeffrey D. Mathies, Mathies Financial Partners, Kindra Sailers, Best Interest Financial and Insurance Solutions, Inc.. (Chipman, William)
02/06/2019 3381 Omnibus Objection to Claims - Fifth (Non-Substantive). Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 4/2/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/22/2019. (Attachments: # (1) Notice # (2) Exhibit 1 # (3) Exhibit 2) (Bambrick, Ian)
02/06/2019 3380 Omnibus Objection to Claims - Fourth (Non-Substantive). Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 4/2/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/22/2019. (Attachments: # (1) Notice # (2) Exhibit 1 # (3) Exhibit 2) (Bambrick, Ian)
02/06/2019 3379 Objection to Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (related document(s)[2900], [2966], [2985]) Filed by Tracy Connors, Charles Connors (LMD)
02/05/2019 3378 Certificate of No Objection - No Order Required Regarding First Application of the Ad Hoc Noteholder Group for Reimbursement of Committee Member Expenses (related document(s)[3327]) Filed by Ad Hoc Noteholder Group. (Kortanek, Steven)
02/05/2019 3377 Certificate of No Objection- No Order Required regarding Eleventh Fee Application of Klee, Tuchin, Bogdanoff & Stern LLP, Counsel for the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period December 1, 2018 through December 31, 2018
02/04/2019 3376 Order Authorizing and Approving Third Amendment to the DIP Credit Agreement (related document(s)[22], [724], [1892], [3091], [3351]) Order Signed on 2/4/2019. (Attachments: # (1) Exhibit "1") (LMD)
02/04/2019 3375 Application for Compensation // Fourth Interim 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 September 1, 2018 to November 30, 2018 Filed by FTI Consulting, Inc.. Objections due by 2/25/2019. (Attachments: # (1) Notice # (2) Certificate of Service # (3) Certificate of Service (Notice Only Service)) (Robinson, Colin)
02/04/2019 3374 Debtor-In-Possession Monthly Operating Report for Filing Period 12/31/2018 Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
02/01/2019 3373 Certificate of No Objection regarding Notice of Filing of Proposed Order Authorizing and Approving Third Amendment to the DIP Credit Agreement (related document(s)[3351]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/01/2019 3372 Withdrawal of Claim(s): Nos.4647, 5474, 5476, 5481, 5482, 5492, 5493, 5494, 5497, 5507, 5515, 5525, 5526, 5532, 5552, 5559, 5561, 7458 filed on behalf of State of California Franchise Tax Board. Filed by Garden City Group, LLC. (Staal, Lorri)
01/31/2019 3371 Affidavit/Declaration of Service re Motion re Sale of 177 W. Diamond A Ranch and Lot D-20 Sweetgrass Road; and Declaration in Support (related document(s)[3365], [3366]) Filed by Garden City Group, LLC. (Staal, Lorri)
01/31/2019 3370 Notice of Address Change of Womble Bond Dickinson (US) LLP Filed by Utah Noteholder Group. (Johnson, Ericka) (Entered: 01/31/2019)
01/31/2019 3369 Objection to Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (related document(s)2900, 2966, 2985) Filed by Doug Onesko, Kim Onesko (LMD) (Entered: 01/31/2019)
01/31/2019 3368 Affidavit/Declaration of Service re Notice of Filing of Monthly Staffing and Compensation Report of Development Specialists, Inc. for the Period from December 1, 2018, Through December 31, 2018 (related document(s)[3359]) Filed by Garden City Group, LLC. (Staal, Lorri)
01/30/2019 3367 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 9182212, amount $ 181.00. (U.S. Treasury) (Entered: 01/30/2019)
01/30/2019 3366 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 177 W. Diamond A Ranch and Lot D-20 Sweetgrass Road, Carbondale, Colorado Property (related document(s)[3365]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
01/30/2019 3365 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 177 W. Diamond A Ranch and Lot D-20 Sweetgrass Road, 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 2/21/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/13/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) (Feldman, Betsy)
01/30/2019 3364 Certificate of No Objection - No Order Required regarding Application (Tenth) for Compensation and Reimbursement of Expenses of Province, Inc. for the period November 1, 2018 to November 30, 2018 (related document(s)[3286]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
01/30/2019 3363 Certificate of No Objection - No Order Required regarding Application for Compensation for Services Rendered and Reimbursement of Expenses of Glaser Weil Fink Avchen & Shapiro LLP for the period November 1, 2018 to November 30, 2018 (related document(s)[3262]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
01/30/2019 3362 Certificate of No Objection - No Order Required regarding Application for Compensation for Services Rendered and Reimbursement of Expenses of Glaser Weil Fink Howard Avchen & Shapiro LLP for the period October 1, 2018 to October 31, 2018 (related document(s)[3260]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
01/30/2019 3361 Application for Compensation // Thirteenth 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 December 1, 2018 to December 31, 2018 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 2/19/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service) (Sandler, Bradford)
01/29/2019 3360 Affidavit/Declaration of Service re Orders Approving Entry into Settlements with Melanie D. Eslava and Adminestate Corporation and Peter Rutman; and Eleventh Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc. (related document(s)[3355], [3356], [3357]) Filed by Garden City Group, LLC. (Staal, Lorri)
01/29/2019 3359 Monthly Staffing Report for Filing Period December 1, 2018 through December 31, 2018 of Development Specialists, Inc. Filed by Woodbridge Group of Companies, LLC. Objections due by 2/19/2019. (Feldman, Betsy)
01/28/2019 3358 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 JMI Associates and Jeffrey M. Isaacs Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
01/28/2019 3357 Application for Compensation and Reimbursement of Expenses of Province, Inc. for the period December 1, 2018 to December 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 2/19/2019. (Attachments: # (1) Notice) (Feldman, Betsy)
01/28/2019 3356 Order Authorizing and Approving Entry Into a Settlement With Adminestate Corporation and Peter Rutman (related document(s)[3272], [3344]) Order Signed on 1/28/2019. (Attachments: # (1) Exhibit "1") (LMD)
01/28/2019 3355 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 (related document(s)[3270], [3345]) Order Signed on 1/28/2019. (Attachments: # (1) Exhibit "1") (LMD)
01/25/2019 3354 Affidavit/Declaration of Service re Notice of Filing of Proposed Order Authorizing and Approving Third Amendment to the DIP Credit Agreement (related document(s)[3351]) Filed by Garden City Group, LLC. (Staal, Lorri)
01/24/2019 3353 Affidavit/Declaration of Service re Notice of and Debtors' Fourth Motion for Entry of an Order, Pursuant to Section 1121(d) of the Bankruptcy Code, Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (related document(s)[3347], [3348], [3350]) Filed by Garden City Group, LLC. (Staal, Lorri)
01/24/2019 3352 Affidavit/Declaration of Service re [CANCELLED HEARING] Notice of Amended Agenda of Matters Scheduled for Hearing on January 22, 2019, at 10:00 A.M. (ET); and Notice of Application and Thirteenth Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors and Debtors-In-Possession for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2018 Through December 31, 2018 (related document(s)[3342], [3343]) Filed by Garden City Group, LLC. (Staal, Lorri)
01/24/2019 3351 Exhibit(s) - Notice of Filing of Proposed Order Authorizing and Approving Third Amendment to the DIP Credit Agreement Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)