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
04/24/2019 3600 Withdrawal of Claim(s): No. 2751 filed on behalf of Prov.TR GP-FBO Gary Michelson IRA. Filed by Epiq Class Action & Claims Solutions, Inc.. (Staal, Lorri)
04/19/2019 3599 Fee Auditor's Report //Fee Examiner's Consolidated Final Report Regarding (I) Fourth Interim Fee Applications of (A) Klee, Tuchin, Bogdanoff & Stern LLP, [Dkt. Nos. 3307, 3309]; (B) Young Conaway Stargatt & Taylor, LLP [Dkt. Nos. 3307, 3310]; (C) Homer Bonner Jacobs, PA [Dkt. Nos. 3307, 3311]; (D) Province, Inc. [Dkt. No. 3307]; and (E) Garden City Group, LLC [Dkt. No. 3307]; (II) First and Second Interim Applications of Glaser Weil Fink Howard Avchen & Shapiro LLP [Dkt. Nos. 2787, 3188, 3307, and 3348]; and (III) Third Interim Fee Application of Berkeley Research Group, LLC [Dkt. No. 3307] (related document(s)[2787], [3307]) Filed by Elise S Frejka. (Frejka, Elise)
04/17/2019 3598 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[3516]) Filed by Liquidation Trust. (Robinson, Colin)
04/17/2019 3597 Affidavit/Declaration of Service re: 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; Notice of Rescheduled Hearing on 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 Rescheduled Hearing on 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], [3595], [3596]) Filed by Epiq Class Action & Claims Solutions, Inc.. (Staal, Lorri)
04/16/2019 3596 Notice of Hearing // Notice of Rescheduled Hearing on 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)[3477]) Filed by Liquidation Trust. Hearing scheduled for 6/4/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/21/2019. (Robinson, Colin)
04/16/2019 3595 Notice of Hearing // Notice of Rescheduled Hearing on 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 (related document(s)[3476]) Filed by Liquidation Trust. Hearing scheduled for 6/4/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/21/2019. (Robinson, Colin)
04/16/2019 3594 Affidavit/Declaration of Service re Fee Examiner's Consolidated Final Report Regarding Fourth Interim Quarterly Fee Requests of (I) Pachulski Stang Ziehl & Jones LLP [Dkt. No. 3308]; (II) Berger Singerman, LLP [Dkt. No. 3306]; and (III) FTI Consulting, Inc. [Dkt. No. 3375] (related document(s)[3590]) Filed by Epiq Class Action & Claims Solutions, Inc.. (Staal, Lorri)
04/15/2019 3593 Certificate of No Objection - No Order Required //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 (related document(s)[3494]) Filed by Elise S Frejka. (Frejka, Elise)
04/15/2019 3592 Certificate of No Objection - No Order Required //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 (related document(s)[3493]) Filed by Elise S Frejka. (Frejka, Elise)
04/12/2019 3591 Transmittal of Amended Transmittal Form to District Court. DC Civil Action 17-12560. BAP 19-17. (related document(s)[3486], [3488]) (JS)
04/12/2019 3590 Fee Auditor's Report //Fee Examiners Consolidated Final Report Regarding Fourth Interim Quarterly Fee Requests of (I) Pachulski Stang Ziehl & Jones LLP [Dkt. No. 3308]; (II) Berger Singerman LLP [Dkt. No. 3306]; and (III) FTI Consulting, Inc. [Dkt. No. 3375] (related document(s)[3306], [3308], [3375]) Filed by Elise S Frejka. (Frejka, Elise)
04/11/2019 3589 Order of Reassignment of Judge. Judge Brendan Linehan Shannon added to case. Involvement of Judge Kevin J. Carey Terminated (SH)
04/10/2019 3588 Affidavit/Declaration of Service Re: Notice of and Final Application for Compensation and Reimbursement of Expenses of FTI Consulting, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors, for the period from December 14, 2017 through February 15, 2019, including the Fifteenth Monthly Period of February 1, 2019 through February 15, 2019; Notice of and Final Application for Compensation and Reimbursement of Expenses of Glaser Weil Fink Howard Avchen & Shapiro, LLP as Special Real Estate and Land Use Counsel to the Debtors and Debtors in Possession, for the Period from March 22, 2018 Through February 15, 2019, including the Monthly Period from February 1, 2019 Through February 15, 2019; Notice of Hearing on Final Fee Application; and Order Sustaining 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 (related document(s)[3563], [3566], [3568], [3569]) Filed by Epiq Class Action & Claims Solutions, Inc.. (Staal, Lorri)
04/10/2019 3587 Affidavit/Declaration of Service Re: Notice of and Filing of Monthly Staffing and Compensation Report of Development Specialists, Inc. for the Period from February 1, 2019 through February 14, 2019; Notice of, Summary of and Final Fee Application of Epiq Class Action and Claims Solutions, Inc., as Administrative Advisor for the Debtors and Debtors-In-Possession for Allowance of Compensation and Reimbursement of Expenses for the Period of December 4, 2017 through and including February 15, 2019; Notice of, Summary of and Final 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 14, 2018 through February 14, 2019; Notice of, Summary Sheet and Fifteenth Monthly and Final 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 Monthly Period from February 1, 2019 through February 15, 2019 and the Final Period from December 4, 2017 through and including February 15, 2019; Notice of, Summary Sheet and Final 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 February 8, 2018 through February 15, 2019; Notice of and Final Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Counsel for the Official Committee of Unsecured Creditors, for the Period from December 14, 2017 through February 15, 2019, Including the Fifth Interim Period of December 1, 2018 through February 15, 2019; and Notice of and Final Application of Berkeley Research Group, LLC as Tax Advisors to the Debtors and Debtors in Possession for Compensation for Services Rendered and Reimbursement of Expenses Incurred During the Period from February 15, 2018 Through February 14, 2019 (related document(s)[3552], [3553], [3554], [3555], [3556], [3557], [3558]) Filed by Epiq Class Action & Claims Solutions, Inc.. (Staal, Lorri)
04/09/2019 3586 Affidavit/Declaration of Service re: Monthly Operating Report (related document(s)[3575]) Filed by Epiq Class Action & Claims Solutions, Inc.. (Staal, Lorri)
04/09/2019 3585 Affidavit/Declaration of Service re Fifth Order Extending Period; Order Sustaining 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; Order Sustaining 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; Notice of Filing of Fee Application and 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 from December 26, 2017 Through February 15, 2019, Including the Monthly Period from February 1, 2019 Through February 15, 2019; Notice of Application and 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 (I) Monthly Period February 1, 2019 Through and Including February 15, 2019, and (II) Final Period from February 1, 2018 Through and Including February 15, 2019; and Notice of Application and 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 (related document(s)[3538], [3539], [3540], [3541], [3542], [3543]) Filed by Epiq Class Action & Claims Solutions, Inc.. (Staal, Lorri)
04/09/2019 3584 Certificate of No Objection (No Order Required) Regarding 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 (related document(s)[3506]) Filed by Liquidation Trust. (Robinson, Colin)
04/09/2019 3583 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[3505]) Filed by Liquidation Trust. (Robinson, Colin)
04/05/2019 3582 Certificate of No Objection - No Order Required //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 (related document(s)[3479]) Filed by Elise S Frejka. (Frejka, Elise)
04/05/2019 3581 Certificate of No Objection - No Order Required //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 (related document(s)[3478]) Filed by Elise S Frejka. (Frejka, Elise)
04/05/2019 3580 Certificate of No Objection - No Order Required //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 (related document(s)[3468]) Filed by Elise S Frejka. (Frejka, Elise)
04/05/2019 3579 Certificate of No Objection - No Order Required //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 (related document(s)[3467]) Filed by Elise S Frejka. (Frejka, Elise)
04/05/2019 3578 Certificate of No Objection - No Order Required //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 (related document(s)[3464]) Filed by Elise S Frejka. (Frejka, Elise)
04/05/2019 3577 Certificate of No Objection (No Order Required) Regarding Eleventh Monthly Staffing and Compensation Report of Berkeley Research Group, LLC as Tax Advisors to the Debtors and Debtors In Possession During the Period From January 1, 2019 through January 31, 2019 (related document(s)[3412]) Filed by Liquidation Trust. (Robinson, Colin)
04/05/2019 3576 Certificate of No Objection (No Order Required) Regarding Tenth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC as Tax Advisors to the Debtors and Debtors In Possession During the Period From December 1, 2018 through December 31, 2018 (related document(s)[3411]) Filed by Liquidation Trust. (Robinson, Colin)
04/05/2019 3575 Debtor-In-Possession Monthly Operating Report for Filing Period January 2019 Filed by Liquidation Trust. (Robinson, Colin)
04/04/2019 3574 Certificate of Service re Notice of Substitution of Plaintiff and Entry of Appearance of Counsel Filed by Epiq Class Action & Claims Solutions, Inc.. (Staal, Lorri)
04/04/2019 3573 Affidavit/Declaration of Service re Notice of Agenda of Matters Scheduled for Hearing Filed by Liquidation Trust. (related document(s)[3534]) Filed by Epiq Class Action & Claims Solutions, Inc.. (Staal, Lorri)
04/02/2019 3572 Affidavit/Declaration of Service of Cathy M. Greer, Paralegal at Drinker Biddle & Reath LLP (related document(s)[3559], [3560], [3561], [3562], [3564]) Filed by Drinker Biddle & Reath LLP. (Kortanek, Steven)
04/02/2019 3571 Affidavit/Declaration of Service of Cathy M. Greer, Paralegal at Drinker Biddle & Reath LLP (related document(s)[3559]) Filed by Drinker Biddle & Reath LLP. (Kortanek, Steven)
04/02/2019 3570 4/2/2019 Hearing Held/Court Sign-In Sheet (related document(s)[3534]) (LMD)
04/02/2019 3569 Order Sustaining 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 (related document(s)[3380], [3442], [3521]) Signed on 4/2/2019. (Attachments: # (1) Exhibit "A") (LMD)
04/02/2019 3568 Notice of Hearing on Final Application for Compensation and Reimbursement of Expenses of Glaser Weil Fink Howard Avchen & Shapiro, LLP as Special Real Estate and Land Use Counsel to the Debtors and Debtors in Possession, For the Period From March 22, 2018 Through February 15, 2019, Including the Monthly Period from February 1, 2019 Through February 15, 2019 (related document(s)[3566]) 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 4/23/2019. (Robinson, Colin)
04/02/2019 3567 PDF with attached Audio File. Court Date & Time [4/2/2019 10:03:31 AM]. File Size [4844 KB]. Run Time [00:11:32]. (audio_admin).
04/02/2019 3566 Application for Compensation Final Application for Compensation and Reimbursement of Expenses of Glaser Weil Fink Howard Avchen & Shapiro, LLP as Special Real Estate and Land Use Counsel to the Debtors and Debtors in Possession, For the Period From March 22, 2018 Through February 15, 2019, Including the Monthly Period from February 1, 2019 Through February 15, 2019 for the period to Filed by Liquidation Trust. (Attachments: # (1) Exhibit F # (2) Exhibit G # (3) Exhibit H) (Robinson, Colin)
04/02/2019 3565 Application for Compensation Application of Drinker Biddle & Reath LLP and on Behalf of the Ad Hoc Committee of Holders of Promissory Notes of Woodbridge Mortgage Investment Fund Entities and Affiliates Pursuant to 11 U.S.C. Section 503(b)(3)(D) and (b)(4) for Allowance of Administrative Expenses Incurred in Making A Substantial Contribution in these Cases for the period to Filed by Drinker Biddle & Reath LLP. (Attachments: # (1) Exhibit A) (Kortanek, Steven)
04/02/2019 3564 Final Application for Compensation Final 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 February 1, 2018 to February 15, 2019 Filed by Drinker Biddle & Reath 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 4/22/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D # (6) Exhibit E # (7) Exhibit F # (8) Exhibit G # (9) Exhibit H # (10) Exhibit I # (11) Exhibit J # (12) Exhibit K # (13) Exhibit L # (14) Proposed Form of Order) (Kortanek, Steven)
04/01/2019 3563 Final Application for Compensation and Reimbursement of Expenses of FTI Consulting, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period December 14, 2017 through February 15, 2019, Including the Fifteenth Monthly Period of February 1, 2019 to February 15, 2019 Filed by FTI Consulting, Inc.. 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 4/22/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D) (Robinson, Colin)
04/01/2019 3562 Final Application for Compensation Final Fee Application of Conway MacKenzie, Inc., Financial Advisor for the Ad Hoc Noteholder Group for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses, for the period February 5, 2018 to February 15, 2019 Filed by Ad Hoc Noteholder Group. 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 4/22/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Kortanek, Steven)
04/01/2019 3561 Final Application for Compensation Final Fee Application of Dundon Advisers, LLC, as Financial Advisor for the Ad Hoc Noteholder Group for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses for the period from February 5, 2018 to February 15, 2019 Filed by Ad Hoc Noteholder Group. 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 4/22/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Kortanek, Steven)
04/01/2019 3560 Application for Compensation Twelfth Combined 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 January 1, 2019 to February 15, 2019 Filed by Drinker Biddle & Reath LLP. Objections due by 4/22/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Kortanek, Steven)
04/01/2019 3559 Application for Compensation Eleventh 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 December 1, 2018 to December 31, 2018 Filed by Drinker Biddle & Reath LLP. Objections due by 4/22/2019. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Kortanek, Steven)
04/01/2019 3558 Application for Compensation // Final Application of Berkeley Research Group, LLC as Tax Advisors to the Debtors and Debtors in Possession for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the period from February 15, 2018 to February 14, 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 4/22/2019. (Attachments: # (1) Notice # (2) Exhibit A-C # (3) Exhibit D # (4) Exhibit E # (5) Exhibit F # (6) Exhibit G # (7) Exhibit H # (8) Exhibit I) (Robinson, Colin)
04/01/2019 3557 Application for Compensation // Final 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 December 14, 2017 through February 15, 2019, Including the Fifth Interim Period of December 1, 2018 to February 15, 2019 Filed by Pachulski Stang Ziehl & Jones 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 4/22/2019. (Attachments: # (1) Notice # (2) Exhibit A-E # (3) Exhibit F # (4) Exhibit G # (5) Exhibit H # (6) Proposed Form of Order) (Sandler, Bradford)
04/01/2019 3556 Final Application for Compensation //Final 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 February 8, 2018 Through and Including February 15, 2019 for Elise S Frejka, Fee Examiner, period: 2/8/2018 to 2/15/2019, fee: $249926.25, expenses: $407.20, for Frejka PLLC, Other Professional, period: 2/8/2018 to 2/15/2019, fee: $468921.00, expenses: $0.00. Filed by Elise S Frejka, Frejka PLLC. 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 4/22/2019. (Frejka, Elise)
04/01/2019 3555 Final Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period Monthly Period from February 1, 2019 through February 15, 2019 to Final Period December 4, 2017 through February 15, 2019 Filed by Woodbridge Group of Companies, LLC. 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 4/22/2019. (Attachments: # (1) Notice # (2) Exhibit) (Beach, Sean)
04/01/2019 3554 Application for Compensation // Final 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 14, 2018 to February 14, 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 4/22/2019. (Attachments: # (1) Notice # (2) Exhibit A-C) (Robinson, Colin)
04/01/2019 3553 Application for Compensation // Final Fee Application of Epiq Class Action and Claims Solutions, Inc. Seeking Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor for the Debtors and Debtors in Possession for the period of December 4, 2017 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 4/22/2019. (Attachments: # (1) Notice # (2) Exhibit A-E) (Robinson, Colin)
04/01/2019 3552 Monthly Staffing Report for Filing Period February 1, 2019 - February 14, 2019 of Development Specialists, Inc. Filed by Liquidation Trust. Objections due by 4/22/2019. (Attachments: # (1) Notice) (Robinson, Colin)
04/01/2019 3551 Supplement To Final Fee Application of Venable LLP with Exhibits A-E (related document(s)[3549], [3550]) Filed by Official Ad Hoc Committee of Unitholders. (Attachments: # (1) Certificate of Service) (Edmonson, Jamie)