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
03/01/2019 3450 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 Anthony S. Cossu (related document(s)[3400]) Filed by Liquidation Trust. (Robinson, Colin)
02/28/2019 3449 Notice of Withdrawal of Appearance. Notice of Withdrawal of Appearance and Request for Removal from Service Lists has withdrawn from the case. Filed by Hankey Capital, LLC. (Brody, William)
02/28/2019 3448 Application for Compensation // Fourteenth 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 January 1, 2019 to January 31, 2019 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 3/20/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service) (Sandler, Bradford)
02/27/2019 3447 Affidavit/Declaration of Service re Structured Settlement Letter (related document(s)[2397]) Filed by Garden City Group, LLC. (Staal, Lorri)
02/26/2019 3446 Affidavit/Declaration of Service re Monthly Staffing Report for Filing January 1, 2019 - January 31, 2019 of Development Specialists, Inc. (related document(s)[3441]) Filed by Garden City Group, LLC. (Staal, Lorri)
02/26/2019 3445 Affidavit/Declaration of Service re Notice of Confirmation of, and Effective Date of, First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and Its Affiliated Debtors (related document(s)[3421]) Filed by Garden City Group, LLC. (Staal, Lorri)
02/26/2019 3444 Response to Debtor's Fourth Omnibus (Non-Substantive) Objection to Claims Filed by Gaylynn Mortensen. (Attachments: # (1) Exhibit A - Proof of Claim) (Mortensen, David)
02/25/2019 3443 Affidavit/Declaration of Service re Amended Notice of Hearing Regarding Motion for Entry of an Order Authorizing and Approving Entry into a Settlement with Anthony S. Cossu; Thirteenth Monthly Application of Homer Bonner Jacobs, P.A. (related document(s)[3437], [3438]) Filed by Garden City Group, LLC. (Staal, Lorri)
02/25/2019 3442 Response to Omnibus Objection to Claims - Fourth (Non-Substantive). (related document(s)[3380]) Filed by Claudia Turriate (LMD)
02/25/2019 3441 Monthly Staffing Report for Filing Period January 1, 2019 - January 31, 2019 of Development Specialists, Inc. Filed by Woodbridge Group of Companies, LLC. Objections due by 3/18/2019. (Attachments: # (1) Notice) (Feldman, Betsy)
02/25/2019 3440 Final Decree Closing Certain Cases and Amending Caption of Remaining Cases (related document(s)[2903], [3421], [3428], [3439]) Order Signed on 2/25/2019. (Attachments: # (1) Exhibit "1") (LMD)
02/22/2019 3439 Supplemental Certification of Counsel Regarding Final Decree Closing Certain Cases and Amending Caption of Remaining Cases (related document(s)[2903], [3421], [3428]) Filed by Liquidation Trust. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Robinson, Colin)
02/22/2019 3438 Application for Compensation and Reimbursement of Expenses of Homer Bonner Jacobs, P.A. for the period January 1, 2019 to January 31, 2019 Filed by Woodbridge Group of Companies, LLC. Objections due by 3/14/2019. (Attachments: # (1) Notice) (Feldman, Betsy)
02/22/2019 3437 Amended Notice of Hearing 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 Anthony S. Cossu (related document(s)[3400]) 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 2/27/2019. (Feldman, Betsy)
02/22/2019 3436 Certificate of No Objection - No Order Required Regarding 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 through December 31, 2018 (related document(s)[3361]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
02/22/2019 3435 Response to Omnibus Objection to Claims - Fourth (Non-Substantive). (related document(s)[3380]) Filed by John T. Werner (LMD)
02/22/2019 3434 Response to Omnibus Objection to Claims - Fourth (Non-Substantive). (related document(s)[3380]) Filed by Tianyi Krupka (LMD)
02/22/2019 3433 Response to Omnibus Objection to Claims - Fourth (Non-Substantive). (related document(s)[3380]) Filed by James Krupka (LMD)
02/22/2019 3432 Certificate of No Objection - No Order Required regarding Application for Compensation and Reimbursement of Expenses of Province, Inc. for the period December 1, 2018 to December 31, 2018 (related document(s)[3357]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
02/21/2019 3431 Affidavit/Declaration of Service re [CANCELLED] Notice of Agenda of Matters Scheduled for Hearing on February 21, 2019, at 10:00 A.M. (ET) (related document(s)[3423]) Filed by Garden City Group, LLC. (Staal, Lorri)
02/21/2019 3430 Application for Compensation Ninth Monthly Fee Application of Drinker Biddle & Reath LLP, Counsel for the Ad Hoc Noteholder Group for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses for the period from October 1, 2018 to October 31, 2018 Filed by Drinker Biddle & Reath LLP. Objections due by 3/13/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Kortanek, Steven)
02/21/2019 3429 Certificate of No Objection regarding Monthly Staffing Report for Filing Period December 1, 2018 through December 31, 2018 of Development Specialists, Inc. (related document(s)[3359]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/21/2019 3428 Certification of Counsel Regarding Final Decree Closing Certain Cases and Amending Caption of Remaining Cases (related document(s)[2903], [3421]) Filed by Liquidation Trust. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Robinson, Colin)
02/21/2019 3427 Response toOmnibus Objection to Claims - Fourth (Non-Substantive). (related document(s)[3380]) Filed by Deborah L. Windey (LMD)
02/21/2019 3426 Response to Omnibus Objection to Claims - Fifth (Non-Substantive). (related document(s)[3381]) Filed by Maryellen Reiss Driscoll, George Michel Driscoll (LMD)
02/21/2019 3425 Response to Omnibus Objection to Claims - Fourth (Non-Substantive). (related document(s)[3380]) Filed by Ellis Presson IRA (LMD)
02/20/2019 3424 Affidavit/Declaration of Service re Fourteenth Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP; Twelfth Monthly Application of Klee, Tuchin, Bogdanoff & Stern LLP; Seventh Monthly Application of Glaser Weil Fink Howard Avchen & Shapiro LLP; Notice of Agenda of Matters Scheduled for Hearing on February 21, 2019; Notice of Withdrawal of Docket No. 3347 ; and Notice of Confirmation of, and Effective Date of, First Amended Joint Chapter 11 Plan of Liquidation (related document(s)[3416], [3417], [3418], [3419], [3420], [3421], [3422]) Filed by Garden City Group, LLC. (Staal, Lorri)
02/20/2019 3423 Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward.
02/19/2019 3422 Application for Compensation for Services Rendered and Reimbursement of Expenses of Glaser Weil Fink Howard Avchen & Shapiro LLP as Counsel to the Debtors and Debtors in Possession for the period December 1, 2018 to December 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 3/5/2019. (Attachments: # (1) Notice # (2) Exhibit) (Feldman, Betsy)
02/19/2019 3421 Notice of Effective Date of, and Confirmation of, First Amended Joint Chapter 11 Plan of Liquidation of Woodbridge Group of Companies, LLC and Its Affiliated Debtors (related document(s)[2397], [2903]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
02/19/2019 3420 Application for Compensation // Thirteenth 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 January 1, 2019 to January 31, 2019 Filed by Berger Singerman LLP. Objections due by 3/11/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service) (Robinson, Colin)
02/19/2019 3419 Application for Compensation and Reimbursement of Expenses of Klee, Tuchin, Bogdanoff & Stern LLP for the period January 1, 2019 to January 31, 2019 Filed by Woodbridge Group of Companies, LLC. Objections due by 3/11/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
02/19/2019 3418 Notice of Withdrawal of Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (related document(s)[3347]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
02/19/2019 3417 Notice of Agenda of Matters Scheduled for Hearing 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. (Bambrick, Ian)
02/19/2019 3416 Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period January 1, 2019 to January 31, 2019 Filed by Woodbridge Group of Companies, LLC. Objections due by 3/11/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B and C) (Beach, Sean)
02/18/2019 3415 Affidavit/Declaration of Service re Motions re Settlements with Sheldon L. Goldman, Sheldon Singleton, and Donald Wolfeld and Donshire Planning Corporation (related document(s)[3405], [3406], [3407]) Filed by Garden City Group, LLC. (Staal, Lorri)
02/18/2019 3414 Affidavit/Declaration of Service re Memorandum by: Kevin J. Carey, United States Bankruptcy Judge; Order Sustaining Debtors' Objection to Proofs of Claim Filed by ERC 1, LLC and Alan R. Brill; Order re 177 W. Diamond A Ranch and Lot D-20 Sweetgrass Road; and Tenth and Eleventh Monthly Staffing and Compensation Reports of Berkeley Research Group, LLC (related document(s)[3403], [3404], [3411], [3412], [3413]) Filed by Garden City Group, LLC. (Staal, Lorri)
02/15/2019 3413 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 (related document(s)[3365], [3408]) Order Signed on 2/15/2019. (Attachments: # (1) Exhibit "1") (LMD)
02/15/2019 3412 Monthly Staffing Report for Filing Period 1/1/19-1/31/19 of Berkeley Research Group, LLC Filed by Woodbridge Group of Companies, LLC. Objections due by 3/7/2019. (Attachments: # (1) Notice) (Feldman, Betsy)
02/15/2019 3411 Monthly Staffing Report for Filing Period 12/1/18-12/31/18 of Berkeley Research Group Filed by Woodbridge Group of Companies, LLC. Objections due by 3/7/2019. (Attachments: # (1) Notice) (Feldman, Betsy)
02/14/2019 3410 Affidavit/Declaration of Service re Notice of Revised Exhibit A to the Plan Supplement; and 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 Anthony S. Cossu Filed by Woodbridge Group of Companies, LLC (related document(s)[3396], [3400]) Filed by Garden City Group, LLC. (Staal, Lorri)
02/14/2019 3409 Affidavit/Declaration of Service re Order Authorizing and Approving Entry into a Settlement with JMI Associates and Jeffrey M. Isaacs (related document(s)[3383]) Filed by Garden City Group, LLC. (Staal, Lorri)
02/14/2019 3408 Certificate of No Objection regarding 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 (related document(s)[3365]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/14/2019 3407 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 Donald Wolfeld and Donshire Planning Corporation 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 2/28/2019. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
02/14/2019 3406 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 Sheldon Singleton 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 2/28/2019. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
02/14/2019 3405 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 Sheldon L. Goldman 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 2/28/2019. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
02/14/2019 3404 Order relating to Woodbridge Group of Companies LLC's Objection to Claim Numbers 9407 and 9423 Filed by Alan Brill on Behalf of ERC I, LLC, and Claim Numbers 9424 and 9425 Filed by Alan Brill on Behalf of Himself. (related document(s)[2213], [3403]) Order Signed on 2/14/2019. (DJG)
02/14/2019 3403 Opinion relating to Woodbridge Group of Companies, LLC's Objection to Claim Nos. 9407 and 9423 filed by Alan Brill on behalf of ERC I, LLC and Claim Nos. 9424 and 9425 filed by Alan Brill on behalf of himself (related document(s)[2213]) (DJG)
02/13/2019 3402 Affidavit/Declaration of Service re Stipulation Regarding Contributed Claims Election of Claimant Gordon R. McKenzie; Order Scheduling Omnibus Hearing Date; Motion re Settlement with Andrew Costa, Wendy Costa, and Costa Financial Insurance Services Corp; Motion re Settlement with Albert D. Klager and Atlantic Insurance & Financial Services, Inc.; and Notice of Second Amendment to Exhibit B of the Plan Supplement (related document(s)[3385], [3389], [3390], [3391], [3392]) Filed by Garden City Group, LLC. (Staal, Lorri)
02/13/2019 3401 Application for Compensation Seventh Combined Monthly Application of Conway MacKenzie, Inc. for Payment of Interim Compensation and Reimbursement of Expenses for the period August 1, 2018 to January 31, 2019 Filed by Ad Hoc Noteholder Group. Objections due by 3/5/2019. (Attachments: # (1) Notice) (Kortanek, Steven)