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
04/01/2019 3550 Certificate of Service to Notice Of Final Fee Request Of Venable LLP For The Period January 23, 2018 Through February 15, 2019 (related document(s)[3549]) Filed by Official Ad Hoc Committee of Unitholders. (Edmonson, Jamie)
04/01/2019 3549 Application for Compensation [Notice and Final Fee Request of Venable LLP for the period January 23, 2019 to February 15, 2019 (related document(s)[261], [357]). Filed by Official Ad Hoc Committee of Unitholders. Objections due by 4/22/2019. (related document(s)[261], [357]) (Edmonson, Jamie)
04/01/2019 3548 Notice of Address Change for Howard I & Beverly Gursky. Filed by Argo Partners. (Gold, Matthew)
04/01/2019 3547 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[3471]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
03/29/2019 3546 Affidavit/Declaration of Service re Amended 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)[3527]) Filed by Garden City Group, LLC. (Staal, Lorri)
03/29/2019 3545 Affidavit/Declaration of Service re Ninth and Tenth Omnibus Objections to Claims (related document(s)[3529], [3530]) Filed by Garden City Group, LLC. (Staal, Lorri)
03/29/2019 3544 Notice of Withdrawal of Appearance. Jones Waldo Holbrook & McDonough PC and Womble Bond Dickinson (US) LLP has withdrawn from the case. Filed by Utah Noteholder Group. (Attachments: # (1) Exhibit A) (Johnson, Ericka)
03/29/2019 3543 Application for Compensation Fourteenth Monthly & Final Application of Homer Bonner Jacobs, P.A. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Special Litigation Counsel to the Debtors and Debtors in Possession for the Monthly Period from February 1, 2019 through February 14, 2019 and the Final Period from January 1, 2018 through and including February 14, 2019 for the period to Filed by Liquidation Trust. Hearing scheduled for 6/4/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/19/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D) (Robinson, Colin)
03/29/2019 3542 Application for Compensation Combined Thirteenth Monthly and Final Application for Compensation and Reimbursement of Expenses of Province, Inc., as Operational and Financial Advisor to the Debtors for the period February 1, 2019 to February 15, 2019 Filed by Liquidation Trust. Hearing scheduled for 6/4/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/19/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Robinson, Colin)
03/29/2019 3541 Final Application for Compensation and Reimbursement of Expenses of Berger Singerman LLP, as Special Counsel to the Official Committee of Unsecured Creditors for the period December 26, 2017 to February 15, 2019 Filed by Berger Singerman LLP. Hearing scheduled for 6/4/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/19/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C-1 # (5) Exhibit C-2 # (6) Exhibit D-1 # (7) Exhibit D-2 # (8) Exhibit E # (9) Exhibit F # (10) Exhibit G # (11) Exhibit H # (12) Proposed Form of Order) (Robinson, Colin)
03/29/2019 3540 Order Sustaining Sixth (6TH) Omnibus (Non-Substantive) Objection To Claims (related document(s)[3452]) Order Signed on 3/29/2019. (Attachments: # (1) Exhibit A) (AJL)
03/29/2019 3539 Order Sustaining Seventh (7TH0 Omnibus (Non-Substantive) Objection To Claims (related document(s)[3453]) Order Signed on 3/29/2019. (Attachments: # (1) Exhibit A) (AJL)
03/29/2019 3538 Order [Fifth], 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. Section 1452(Related Doc # [3492])(related document(s)[3492]) Order Signed on 3/29/2019. (AJL)
03/29/2019 3537 Adversary case 19-50187. Complaint Objecting to Claims and Counterclaiming for Avoidance and Recovery of Avoidable Transfers and for Equitable Subordination by Woodbridge Liquidation Trust against David N. Knuth, Provident Trust Group FBO David N. Knuth, Synergy Investment Services, LLC, Alan H. New. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)). AP Summons Served due date: 06/27/2019. (Attachments: # (1) Exhibit 1-3) (Robinson, Colin)
03/29/2019 3536 Adversary case 19-50186. Complaint Objecting to Claims and Counterclaiming for Avoidance and Recovery of Avoidable Transfers and for Equitable Subordination by Woodbridge Liquidation Trust against Aaron R. Andrew, Paramount Financial Services, Inc.. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)). AP Summons Served due date: 06/27/2019. (Attachments: # (1) Exhibit 1-3) (Robinson, Colin)
03/29/2019 3535 Application for Compensation Tenth 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 November 1, 2018 to November 30, 2018 Filed by Drinker Biddle & Reath LLP. Objections due by 4/18/2019. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Kortanek, Steven)
03/29/2019 3534 Notice of Agenda of Matters Scheduled for Hearing Filed by Liquidation Trust. Hearing scheduled for 4/2/2019 at 10:15 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Robinson, Colin)
03/29/2019 3533 Certificate of No Objection Regarding 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)[3453]) Filed by Liquidation Trust. (Robinson, Colin)
03/29/2019 3532 Certificate of No Objection Regarding 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 (related document(s)[3452]) Filed by Liquidation Trust. (Robinson, Colin)
03/28/2019 3531 Affidavit/Declaration of Service re Reply in Support of Fourth (4th) Omnibus (Non-Substantive) Objection to Claims (related document(s)[3521]) Filed by Garden City Group, LLC. (Staal, Lorri)
03/28/2019 3530 Omnibus Objection to Claims // Tenth (10th) 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 5/1/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/11/2019. (Attachments: # (1) Notice # (2) Exhibit 1 # (3) Exhibit 2) (Robinson, Colin)
03/28/2019 3529 Omnibus Objection to Claims // Ninth (9th) 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 5/1/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/11/2019. (Attachments: # (1) Notice # (2) Exhibit 1 # (3) Exhibit 2) (Robinson, Colin)
03/28/2019 3528 (COPY FROM DISTRICT COURT) Order directing appellant to pay the filing fee or submit a complete application to proceed without payment of the filing fees. (related document(s)[3486], [3488], [3489]) Order Signed on 3/28/2019. (JS)
03/27/2019 3527 Amended Application for Compensation 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: $177906.00, expenses: $0.00. (related document(s)[3461]) Filed by Elise S Frejka, Frejka PLLC. Objections due by 4/16/2019. (Frejka, Elise)
03/27/2019 3526 Certificate of No Objection Regarding 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 (related document(s)[3492]) Filed by Liquidation Trust. (Robinson, Colin)
03/27/2019 3525 Application for Compensation [Summary and Thirteenth Monthly Fee Application of Venable LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period from February 1, 2019 to February 15, 2019. Filed by Official Ad Hoc Committee of Unitholders. Objections due by 4/17/2019. (Attachments: # (1) Notice of Application # (2) Exhibit A # (3) Certificate of Service) (Edmonson, Jamie)
03/27/2019 3524 Affidavit/Declaration of Service Notice of and Eighth Monthly Application of Glaser Weil Fink Howard Avchen & Shapiro LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors In Possession for the Period from January 1, 2019 through January 31, 2019 (related document(s)[3516]) Filed by Epiq Class Action & Claims Solutions, Inc.. (Staal, Lorri)
03/27/2019 3523 Application for Compensation [Summary and Twelfth Monthly Fee Application of Venable LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period from January 1, 2019 to January 31, 2019. Filed by Official Ad Hoc Committee of Unitholders. Objections due by 4/17/2019. (Attachments: # (1) Notice of Application # (2) Exhibit A # (3) Certificate of Service) (Edmonson, Jamie)
03/27/2019 3522 Application for Compensation [Summary and Eleventh Monthly Fee Application of Venable LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period from December 1, 2018 to December 31, 2018. Filed by Official Ad Hoc Committee of Unitholders. Objections due by 4/17/2019. (Attachments: # (1) Notice of Application # (2) Exhibit A # (3) Certificate of Service) (Edmonson, Jamie)
03/26/2019 3521 Reply in Support of 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 (related document(s)[3380], [3442]) Filed by Liquidation Trust (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) (Robinson, Colin)
03/25/2019 3520 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[3448]) Filed by Liquidation Trust. (Robinson, Colin)
03/25/2019 3519 Certificate of No Objection - No Order Required Regarding Twelfth Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Operational and Financial Advisor to the Debtors for the period from January 1, 2019 through and including January 31, 2019 (related document(s)[3454]) Filed by Liquidation Trust. (Robinson, Colin)
03/23/2019 3518 Notice of Service /Notice of Stipulation Regarding Resolution of Disputed Note And/Or Unit Claims (related document(s)[2397]) Filed by Liquidation Trust. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Exhibit G # (8) Exhibit H # (9) Exhibit I # (10) Exhibit J # (11) Exhibit K # (12) Exhibit L # (13) Exhibit M # (14) Exhibit N # (15) Exhibit O # (16) Exhibit P # (17) Exhibit Q # (18) Exhibit R # (19) Exhibit S # (20) Exhibit T # (21) Exhibit U # (22) Exhibit V # (23) Exhibit W # (24) Exhibit X # (25) Exhibit Y # (26) Exhibit Z # (27) Exhibit AA # (28) Exhibit BB # (29) Exhibit CC # (30) Exhibit DD # (31) Exhibit EE # (32) Exhibit FF # (33) Exhibit GG # (34) Exhibit HH # (35) Exhibit II # (36) Exhibit JJ) (Robinson, Colin)
03/22/2019 3517 Affidavit/Declaration of Service re Thirteenth Monthly Application of Klee, Tuchin, Bogdanoff & Stern LLP; Twelfth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC; Eighth Omnibus Objection; Order Sustaining Fourth Omnibus; and Order Sustaining Fifth Omnibus (related document(s)[3505], [3506], [3507], [3509], [3510]) Filed by Epiq Class Action & Claims Solutions, Inc.. (Staal, Lorri)
03/22/2019 3516 Application for Compensation // Eighth Monthly Application of Glaser Weil Fink Howard Avchen & Shapiro LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from January 1, 2019 to January 31, 2019 Filed by Liquidation Trust. Objections due by 4/12/2019. (Attachments: # (1) Notice # (2) Exhibit A) (Robinson, Colin)
03/20/2019 3515 Affidavit/Declaration of Service re Twelfth and Thirteenth Monthly Applications of Frejka PLLC (related document(s)[3493], [3494]) Filed by Garden City Group, LLC. (Staal, Lorri)
03/20/2019 3514 Notice Regarding Name Change of Claims and/or Noticing Agent. Epiq Class Action & Claims Solutions, Inc. added to the case as Claims and Noticing Agent. . Filed by Garden City Group, LLC. (Staal, Lorri)
03/19/2019 3513 Affidavit/Declaration of Service Notice of Non-Opposition to Alan Brill's Request; and Liquidation Trust's Fifth Motion Further Extending the Period (related document(s)[3491], [3492]) Filed by Garden City Group, LLC. (Staal, Lorri)
03/19/2019 3512 Withdrawal of Claim(s): No. 5529 filed on behalf of State of California Franchise Tax Board. Filed by Garden City Group, LLC. (Staal, Lorri)
03/19/2019 3511 Certificate of No Objection (No Order Required) Regarding Monthly Staffing and Compensation Report of Development Specialists, Inc. for the Period from January 1, 2019 Through January 31, 2019 (related document(s)[3441]) Filed by Liquidation Trust. (Robinson, Colin)
03/19/2019 3510 Order Sustaining 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)[3381], [3508]) Signed on 3/19/2019. (Attachments: # (1) Exhibit "A-C") (LMD)
03/19/2019 3509 Order Sustaining Debtors' Fourth 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], [3504]) Signed on 3/19/2019. (Attachments: # (1) Exhibit "A-C") (LMD)
03/19/2019 3508 Certification of Counsel Regarding Order Sustaining 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)[3381], [3426]) Filed by Liquidation Trust. (Attachments: # (1) Exhibit 1) (Robinson, Colin)
03/19/2019 3507 Omnibus Objection to Claims // Eighth (8th) 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 5/1/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/2/2019. (Attachments: # (1) Notice # (2) Exhibit 1 # (3) Exhibit 2) (Robinson, Colin)
03/19/2019 3506 Monthly Staffing Report for Filing Period // Twelfth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC as Tax Advisors to the Debtors and Debtors in Possession During the Period from February 1, 2019 through February 14, 2019 Filed by Liquidation Trust. Objections due by 4/8/2019. (Attachments: # (1) Notice # (2) Exhibit A-D) (Robinson, Colin)
03/19/2019 3505 Application for Compensation // Thirteenth 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 February 1, 2019 to February 14, 2019 Filed by Liquidation Trust. Objections due by 4/8/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Robinson, Colin)
03/18/2019 3504 Certification of Counsel Regarding Order Sustaining Debtors' Fourth 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]) Filed by Liquidation Trust. (Attachments: # (1) Exhibit 1 - Revised Proposed Order) (Robinson, Colin)
03/18/2019 3503 Certificate of No Objection - No Order Required Regarding Thirteenth Monthly Application of Homer Bonner Jacobs, P.A. For Allowance of Compensation For Services Rendered And Reimbursement of Expenses As Counsel For The Debtors And Debtors In Possession For The Period From January 1, 2019 Through January 31, 2019 (related document(s)[3438]) Filed by Liquidation Trust. (Robinson, Colin)
03/18/2019 3502 Certificate of No Objection - No Order Required Regarding Seventh Monthly Application of Glaser Weil Fink Howard Avchen & Shapiro LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors in Possession for the Period from December 1, 2018 through December 31, 2018 (related document(s)[3422]) Filed by Liquidation Trust. (Robinson, Colin)
03/18/2019 3501 Affidavit/Declaration of Service re 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., 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, Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Entry into a Settlement with Sheldon Singleton, and 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)[3480], [3481], [3482], [3483]) Filed by Garden City Group, LLC. (Staal, Lorri)