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
03/18/2019 3500 Affidavit/Declaration of Service re Notice of and Tenth Monthly Application of (A) Elise S. Frejka, Fee Examiner, and (B) Frejka PLLC, Counsel for the Fee Examiner, for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period November 1, 2018 through November 30, 2018 and Notice of and Eleventh Monthly Application of (A) Elise S. Frejka, Fee Examiner, and (B) Frejka PLLC, Counsel for the Fee Examiner, for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period December 1, 2018 through December 31, 2018. (related document(s)[3478], [3479]) Filed by Garden City Group, LLC. (Staal, Lorri)
03/18/2019 3499 Affidavit/Declaration of Service re Notice of Trust's (I) Objection to Proof of Claim No. 1667-B Asserted by Putative Transferee Argo Partners; (II) Request to Reinstate Proof of Claim No. 1667-A Asserted by Putative Transferor Howard I. Gursky; and (III) Request for a Limited Waiver of Local Rule 3007-1(f)(iii), to the Extent Such Rule May Apply and Notice of Trust's (I) Objection to Proof of Claim No. 1637-B Asserted by Putative Transferee Haybeach Partners LLC; (II) Request to Reinstate Proof of Claim No. 1637-A Asserted by Putative Transferor Basil J. Prout; and (III) Request for a Limited Waiver of Local Rule 3007-1(f)(iii), to the Extent Such Rule May Apply. (related document(s)[3476], [3477]) Filed by Garden City Group, LLC. (Staal, Lorri)
03/18/2019 3498 Affidavit/Declaration of Service re Notice of and Eighth Monthly Application of (A) Elise S. Frejka, Fee Examiner, and (B) Frejka PLLC, Counsel for the Fee Examiner, for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period September 1, 2018 through September 30, 2018 and Notice of and Ninth Monthly Application of (A) Elise S. Frejka, Fee Examiner, and (B) Frejka PLLC, Counsel for the Fee Examiner, for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period October 1, 2018 through October 31, 2018. (related document(s)[3467], [3468]) Filed by Garden City Group, LLC. (Staal, Lorri)
03/18/2019 3497 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], [3445], [3455]) Filed by Garden City Group, LLC. (Staal, Lorri)
03/18/2019 3496 Affidavit/Declaration of Service re Notice of and Sixth (6th) 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 Seventh (7th) 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)[3452], [3453]) Filed by Garden City Group, LLC. (Staal, Lorri)
03/17/2019 3495 BNC Certificate of Mailing. (related document(s)[3487]) Notice Date 03/16/2019. (Admin.)
03/15/2019 3494 Monthly Application for Compensation //Monthly Application for Compensation (Thirteenth) and Reimbursement of Expenses for Elise S Frejka, Fee Examiner, and Frejka PLLC for the Period 2/1/2019 to 2/15/2019 for Elise S Frejka, Fee Examiner, period: 2/1/2019 to 2/15/2019, fee: $5197.50, expenses: $0.00, for Frejka PLLC, Other Professional, period: 2/1/2019 to 2/15/2019, fee: $10500.00, expenses: $0.00. Filed by Elise S Frejka, Frejka PLLC. Objections due by 4/4/2019. (Frejka, Elise)
03/15/2019 3493 Monthly Application for Compensation //Monthly Application for Compensation (Twelfth) and Reimbursement of Expenses for Elise S Frejka, Fee Examiner, and Frejka PLLC for the Period 1/1/2019 to 1/31/2019 for Elise S Frejka, Fee Examiner, period: 1/1/2019 to 1/31/2019, fee: $12810.00, expenses: $0.00, for Frejka PLLC, Other Professional, period: 1/1/2019 to 1/31/2019, fee: $15000.00, expenses: $0.00. Filed by Elise S Frejka, Frejka PLLC. Objections due by 4/4/2019. (Frejka, Elise)
03/15/2019 3492 Motion to Extend // Liquidation Trust's Fifth Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Further Extending the Period Within Which the Liquidation Trust and its Subsidiaries May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by Liquidation Trust. 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 3/26/2019. (Attachments: # (1) Notice # (2) Exhibit A) (Robinson, Colin)
03/15/2019 3491 Notice of Service // Notice of Non-Opposition to Alan Brill's Request that the Court Enter an Order Pursuant to Federal Rule of Bankruptcy Procedure 8002(d)(1) Extending His Time to Appeal (related document(s)[3486]) Filed by Liquidation Trust. (Robinson, Colin)
03/14/2019 3490 Certificate of No Objection - No Order Required regarding Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period January 1, 2019 to January 31, 2019 (related document(s)[3416]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
03/14/2019 3489 Notice of Docketing Record on Appeal to District Court. Civil Action Number:19-502 ; BAP Number: 19-17 (related document(s)[3486], [3488]) (JS)
03/14/2019 3488 Transmittal of Record on Appeal to District Court . BAP 19-17 (Attachments: # (1) Notice of Appeal # (2) Order on Appeal # (3) Memorandum) (related document(s)[3486]) (JS)
03/15/2019 3487 Clerk's Notice Regarding Filing of Appeal (related document(s)[3486]) (JS)
03/13/2019 3486 Notice of Appeal on Brill Motion that Court Accepts Attached Notice of Appeal, Granting its Reasonable Acceptance although filed after the Standard 14-Day Requirement Due to Extenuating Circumstances. Receipt Number 91384, Fee Amount $298. (related document(s)[3404]) Appellants listed as: Alan R. Brill. Appellees listed as: Woodbridge Group of Companies LLC. Filed by Alan R. Brill. (LMD)
03/13/2019 3485 Certificate of No Objection - No Order Required Regarding Twelfth 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 January 1, 2019 through January 31, 2019 (related document(s)[3419]) Filed by Liquidation Trust. (Robinson, Colin)
03/12/2019 3484 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[3420]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
03/12/2019 3483 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 (related document(s)[3407], [3475]) Order Signed on 3/12/2019. (Attachments: # (1) Exhibit "1") (LMD)
03/12/2019 3482 Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Entry into a Settlement with Sheldon Singleton (related document(s)[3406], [3474]) Order Signed on 3/12/2019. (Attachments: # (1) Exhibit "1") (LMD)
03/12/2019 3481 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 (related document(s)[3405], [3473]) Order Signed on 3/12/2019. (Attachments: # (1) Exhibit "1") (LMD)
03/12/2019 3480 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. (related document(s)[3391], [3459]) Order Signed on 3/12/2019. (Attachments: # (1) Exhibit "1") (LMD)
03/11/2019 3479 Monthly Application for Compensation //Monthly Application for Compensation (Eleventh) and Reimbursement of Expenses for Elise S Frejka, Fee Examiner, and Frejka PLLC for the Period 12/1/2018 to 12/31/2018 for Elise S Frejka, Fee Examiner, period: 12/1/2018 to 12/31/2018, fee: $15907.50, expenses: $0.00, for Frejka PLLC, Other Professional, period: 12/1/2018 to 12/31/2018, fee: $25185.00, expenses: $0.00. Filed by Elise S Frejka, Frejka PLLC. Objections due by 4/1/2019. (Frejka, Elise)
03/11/2019 3478 Monthly Application for Compensation //Monthly Application for Compensation (Tenth) and Reimbursement of Expenses for Elise S Frejka, Fee Examiner, and Frejka PLLC for the Period 11/1/2018 to 11/30/2018 for Elise S Frejka, Fee Examiner, period: 11/1/2018 to 11/30/2018, fee: $15067.50, expenses: $0.00, for Frejka PLLC, Other Professional, period: 11/1/2018 to 11/30/2018, fee: $28132.50, expenses: $0.00. Filed by Elise S Frejka, Frejka PLLC. Objections due by 4/1/2019. (Frejka, Elise)
03/11/2019 3477 Objection to Claim by Claimant(s) // Trust's (I) Objection To Proof Of Claim No. 1637-B Asserted By Putative Transferee Haybeach Partners LLC; (II) Request To Reinstate Proof Of Claim No. 1637-A Asserted By Putative Transferor Basil J. Prout; and (III) Request For A Limited Waiver of Local Rule 3007-1(f)(iii), to the Extent Such Rule May Apply.. Filed by Liquidation Trust. Hearing scheduled for 5/1/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/17/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) (Robinson, Colin)
03/11/2019 3476 Objection to Claim by Claimant(s) // Trust's (I) Objection to Proof of Claim No. 1667-B Asserted By Putative Transferee Argo Partners; (II) Request to Reinstate Proof of Claim No. 1667-A Asserted By Putative Transferor Howard I. Gursky; and (III) Request For A Limited Waiver of Local Rule 3007-1(f)(iii), to the Extent Such Rule May Apply.. Filed by Liquidation Trust. Hearing scheduled for 5/1/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/17/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) (Robinson, Colin)
03/11/2019 3475 Certificate of No Objection Regarding Debtors' 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 (related document(s)[3407]) Filed by Liquidation Trust. (Robinson, Colin)
03/11/2019 3474 Certificate of No Objection Regarding Debtors' 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 (related document(s)[3406]) Filed by Liquidation Trust. (Robinson, Colin)
03/11/2019 3473 Certificate of No Objection Regarding Debtors' 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 (related document(s)[3405]) Filed by Liquidation Trust. (Robinson, Colin)
03/08/2019 3472 Affidavit/Declaration of Service re Notice of and Summary of Seventh Monthly Application of (A) Elise S. Frejka, Fee Examiner, and (B) Frejka PLLC, Counsel for the Fee Examiner, for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period August 1, 2018 Through August 31, 2018 (related document(s)[3464]) Filed by Garden City Group, LLC. (Staal, Lorri)
03/08/2019 3471 Application for Compensation / Fourteenth 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 January 1, 2019 to January 31, 2019 Filed by FTI Consulting, Inc.. Objections due by 3/28/2019. (Attachments: # (1) Notice # (2) Exhibit A-E # (3) Certificate of Service) (Robinson, Colin)
03/08/2019 3470 Monthly Application for Compensation [Summary and Tenth Monthly Fee Application of Venable LLP For Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2018 to November 30, 2018 Filed by Official Ad Hoc Committee of Unitholders. (Attachments: # (1) Notice of Application # (2) Exhibit A # (3) Exhibit B # (4) Certificate of Service) (Edmonson, Jamie)
03/07/2019 3469 Certificate of No Objection Regarding Ninth Monthly Fee Application Of Venable LLP As Counsel For The Official Ad Hoc Committee of Unitholders For Allowance Of Compensation And Reimbursement Of Expenses Incurred For The Period From October 1, 2018 Through October 31, 2018 (related document(s)[3193]) Filed by Official Ad Hoc Committee of Unitholders. (Edmonson, Jamie)
03/07/2019 3468 Monthly Application for Compensation //Monthly Application for Compensation (Ninth) and Reimbursement of Expenses for Elise S Frejka, Fee Examiner, and Frejka PLLC for the Period 10/1/2018 to 10/31/2018 for Elise S Frejka, Fee Examiner, period: 10/1/2018 to 10/31/2018, fee: $10027.50, expenses: $0.00, for Frejka PLLC, Other Professional, period: 10/1/2018 to 10/31/2018, fee: $10485.00, expenses: $0.00. Filed by Elise S Frejka, Frejka PLLC. Objections due by 3/27/2019. (Frejka, Elise)
03/07/2019 3467 Monthly Application for Compensation //Monthly Application for Compensation (Eighth) and Reimbursement of Expenses for Elise S Frejka, Fee Examiner, and Frejka PLLC for the Period 9/1/2018 to 9/30/2018 for Elise S Frejka, Fee Examiner, period: 9/1/2018 to 9/30/2018, fee: $12652.50, expenses: $0.00, for Frejka PLLC, Other Professional, period: 9/1/2018 to 9/30/2018, fee: $18765.00, expenses: $0.00. Filed by Elise S Frejka, Frejka PLLC. Objections due by 3/27/2019. (Frejka, Elise)
03/06/2019 3466 Affidavit/Declaration of Service re Notice of and Second Quarterly Application for Compensation and Reimbursement of Expenses of (A) Elise S. Frejka, Fee Examiner, and (B) Frejka PLLC, Counsel for the Fee Examiner, for the Period from May 1, 2018 Through July 31, 2018 (related document(s)[3461]) Filed by Garden City Group, LLC. (Staal, Lorri)
03/06/2019 3465 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[3388]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
03/06/2019 3464 Monthly Application for Compensation //Monthly Application for Compensation (Seventh) and Reimbursement of Expenses for Elise S Frejka, Fee Examiner, and Frejka PLLC for the Period 8/1/2018 to 8/31/2018 for Elise S Frejka, Fee Examiner, period: 8/1/2018 to 8/31/2018, fee: $28192.50, expenses: $0.00, for Frejka PLLC, Other Professional, period: 8/1/2018 to 8/31/2018, fee: $64492.50, expenses: $0.00. Filed by Elise S Frejka, Frejka PLLC. Objections due by 3/26/2019. (Frejka, Elise)
03/05/2019 3463 Affidavit/Declaration of Service re Order Authorizing and Approving Entry into a Settlement with Andrew Costa, Wendy Costa, and Costa Financial Insurance Services Corp.; and Order Authorizing and Approving Entry into a Settlement with Anthony S. Cossu (related document(s)[3457], [3458]) Filed by Garden City Group, LLC. (Staal, Lorri)
03/05/2019 3462 Certificate of No Objection - No Order Required Regarding Seventh Monthly Fee Application of Conway MacKenzie, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Ad Hoc Noteholder Group for the Period from August 1, 2018 through January 31, 2019 (related document(s)[3401]) Filed by Ad Hoc Noteholder Group. (Kortanek, Steven)
03/05/2019 3461 Interim Application for Compensation /Second Quarterly Application for Compensation and Reimbursement of Expenses for Elise S Frejka, Fee Examiner, period: 5/1/2018 to 7/31/2018, fee: $67278.75, expenses: $235.32, for Frejka PLLC, Other Professional, period: 5/1/2018 to 7/31/2018, fee: $183486.00, expenses: $0.00. Filed by Elise S Frejka, Frejka PLLC. Hearing scheduled for 5/1/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/25/2019. (Frejka, Elise)
03/04/2019 3460 Affidavit/Declaration of Service re Twelfth Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc. (related document(s)[3454]) Filed by Garden City Group, LLC. (Staal, Lorri)
03/04/2019 3459 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 Albert D. Klager and Atlantic Insurance & Financial Services, Inc. (related document(s)[3391]) Filed by Liquidation Trust. (Robinson, Colin)
03/04/2019 3458 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], [3450]) Order Signed on 3/4/2019. (Attachments: # (1) Exhibit "1") (LMD)
03/04/2019 3457 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. (related document(s)[3390], [3451]) Order Signed on 3/4/2019. (Attachments: # (1) Exhibit "1") (LMD)
03/01/2019 3456 Affidavit/Declaration of Service re Final Decree Closing Certain Cases and Amending Caption of Remaining Cases (related document(s)[3440]) Filed by Garden City Group, LLC. (Staal, Lorri)
03/01/2019 3455 Amended 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], [3445]) Filed by Garden City Group, LLC. (Staal, Lorri)
03/01/2019 3454 Application for Compensation and Reimbursement of Expenses of Province, Inc. for the period January 1, 2019 to January 31, 2019 Filed by Woodbridge Group of Companies, LLC. Objections due by 3/21/2019. (Attachments: # (1) Notice) (Feldman, Betsy)
03/01/2019 3453 Omnibus Objection to Claims // Seventh (7th) 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. Filed by Liquidation Trust. 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 3/15/2019. (Attachments: # (1) Notice # (2) Exhibit 1 # (3) Exhibit 2) (Robinson, Colin)
03/01/2019 3452 Omnibus Objection to Claims // Sixth (6th) 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. Filed by Liquidation Trust. 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 3/15/2019. (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Notice) (Robinson, Colin)
03/01/2019 3451 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 Andrew Costa, Wendy Costa, and Costa Financial Insurance Services Corp. (related document(s)[3390]) Filed by Liquidation Trust. (Robinson, Colin)