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
02/01/2018 450 The transcriber has requested a standing order for all hearings in this case for the period 2/1/2018 to 2/15/2018. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM)
01/31/2018 449 Declaration of Disinterestedness by Ordinary Course Professional Snell & Wilmer L.L.P. Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
01/31/2018 448 Motion to Reject Lease or Executory Contract - Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code, Authorizing Rejection of Unexpired Lease of Non-Residential Real Property (14225 Ventura Blvd., Suite 100) Nunc Pro Tunc to January 31, 2018, and Abandonment of any Remaining Property Located at Location Covered by Such Lease Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 3/8/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/14/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Bambrick, Ian)
01/31/2018 447 Motion to Appear pro hac vice for Alan G. Tippie, Esq.. Receipt Number 3112313173, Filed by G3 Group LA, Inc.. (England, Margaret)
01/31/2018 446 Notice of Appearance and Request for Service of Notices The party has consented to electronic service. Filed by JoAnn Fucci, Dominic Fucci.. (Hinds, James)
01/30/2018 445 Affidavit/Declaration of Service of Eric Westberg re Notice of Entry of Third Interim DIP Order and Final Hearing on Proposed DIP Financing (related document(s)[370]) Filed by Garden City Group, LLC. (Ferrante, Angela)
01/30/2018 444 Notice of Appearance. Filed by CA Department of Business Oversight. (Attachments: # (1) Certification of Government Attorney) (Nguyen, Kenny Khoa)
01/30/2018 443 Order Granting Motion for Admission pro hac vice of Harry J. Ross, Esquire (Related Doc # [432]) (related document(s)[432]) Order Signed on 1/30/2018. (DJG)
01/30/2018 442 Notice of Agenda of Matters Scheduled for Hearing Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 2/1/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Bambrick, Ian)
01/29/2018 441 Affidavit/Declaration of Service re Notices of Filing of Declarations of Disinterestedness by Ordinary Course Professionals Balcomb & Green, P.C. and Hahn Loeser & Parks LLP (related document(s)[349], [352]) Filed by Garden City Group, LLC. (Ferrante, Angela)
01/29/2018 440 Affidavit/Declaration of Service for Order Extending the Debtors Deadline to File Their First Periodic Report of Financial Information under Bankruptcy Rule 2015.3; Order, Pursuant to Sections 105(a) and 1102 of the Bankruptcy Code and Bankruptcy Rule 9019, Approving the Consensual Resolution of (A) Motion of the Ad Hoc Committee of Holders of Promissory Notes of Woodbridge Mortgage Investment Fund Entities and Affiliates Pursuant to Section 1102(a)(2) of the Bankruptcy Code Directing the Appointment of an Official Committee of Noteholders, (B) Emergency Motion of Official Committee of Unsecured Creditors for Entry of an Order Directing the Appointment of a Chapter 11 Trustee Pursuant to 11 U.S.C. § 1104, (C) Motion by the U.S. Securities and Exchange Commission for Order Directing the Appointment of a Chapter 11 Trustee, (D) Joinder of Additional Noteholders to Motion of the Ad Hoc Committee of Holders of Promissory Notes of Woodbridge Mortgage Investment Fun Entities and Affiliates Pursuant to Section 1102(a)(2) of the Bankruptcy Code Directing the Appointment of an Official Committee of Noteholder, and (D) Motion of the Ad Hoc Committee of Unitholders of Woodbridge Mortgage Investment Fund Entities Pursuant to 11 U.S.C. § 1102(a)(2) Directing Appointment of an Official Committee of Unitholders; Order Authorizing Employment and Retention of Gibson, Dunn & Crutcher LLP as General Bankruptcy and Restructuring Co-Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date; Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors, Effective as of the Petition Date; Order Pursuant to 11 U.S.C. §§ 105 and 363 Authorizing to Debtors to Retain Expert Consultant Nunc Pro Tunc as of December 18, 2017; Order Authorizing the Employment and Retention of Homer Bonner Jacobs PA as Special Litigation Counsel to the Debtors and Debtors in Possession Nunc Pro Tunc to Petition Date; Third Interim Order on Emergency Motion for: Entry of Interim and Final Orders (I) Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364, 507, and 552 Authorizing Debtors to (A) Obtain Postpetition Secured Financing, (B) Use Cash Collateral, (C) Grant Adequate Protection to Prepetition Secured Parties; (II) Modifying the Automatic Stay; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b) and 4001(c); and (IV) Granting Related Relief; Certification of Counsel Regarding Debtors Motion for Entry of an Order Pursuant to Section 363 of the Bankruptcy Code Authorizing (I) the Engagement Letter Between the Debtors and SierraConstellation Partners LLC and (II) Debtors Employment of Lawrence R. Perkins as Chief Restructuring Officer Nunc Pro Tunc to the Petition Date; and Order Approving Debtors Motion for Entry of an Order Pursuant to Section 363 of the Bankruptcy Code Authorizing (I) the Engagement Letter Between the Debtors and SierraConstellation Partners LLC and (II)Debtors Employment of Lawrence R. Perkins as Chief Restructuring Officer Nunc Pro Tunc to the Petition Date (related document(s)[355], [357], [358], [359], [360], [361], [363], [365], [367]) Filed by Garden City Group, LLC. (Ferrante, Angela)
01/29/2018 439 Corrective Entry - Redacted Address & Phone# per Chambers (related document(s)[438]) (LMD)
01/29/2018 438 Investors Letter Filed by Kim Onesko, Doug Onesko . (LMD) Additional attachment(s) added on 1/29/2018 (LMD). (Entered: 01/29/2018)
01/29/2018 437 Amended Notice of Hearing : Amended Notice of Motion of Crest Steel Corp. for Limited Relief From the Automatic Stay (related document(s)[430], [434]) Filed by Crest Steel Company. Hearing scheduled for 2/1/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Mersky, Rachel)
01/29/2018 436 Receipt of filing fee for Motion for Relief From Stay (B)(17-12560-KJC) [motion,mrlfsty] ( 181.00). Receipt Number Entered in Error, amount $ 181.00. (VIB) (Entered: 01/29/2018)
01/29/2018 435 Receipt of filing fee for Motion for Relief From Stay (B)(17-12560-KJC) [motion,mrlfsty] ( 181.00). Receipt Number 90031, amount $ 181.00. (VIB) (Entered: 01/29/2018)
01/26/2018 434 Motion for Relief from Stay (FEE) // Motion of Crest Steel Corp. for Limited Relief from the Automatic Stay. Fee Amount $181. Filed by Crest Steel Company. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Certificate of Service) (Mersky, Rachel)
01/26/2018 433 Order Granting Crest Steel Corp. Motion For An Order Shortening Notice With Respect To Relief From The Automatic Stay And Waiver Of The Stay. (Related Doc # [430]) Order Signed on 1/26/2018. (BJM)
01/26/2018 432 Motion to Appear pro hac vice . Receipt Number 029132, Filed by Ronald Sigsway, Marel J Sigsway. (Ross, Harry)
01/26/2018 431 Certificate of Service (related document(s)[429], [430]) Filed by Crest Steel Company. (Mersky, Rachel)
01/26/2018 430 Motion to Shorten //Crest Steel Corp. Motion Pursuant to Del. Bankr. Lr. 9006-1(e) for an Order Shortening Notice for the Motion of Crest Steel Corp. for Limited Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(d) and Waiver of the Stay In Fed. R. Bankr. P. 4001(a)(3) (related document(s)[429]) Filed by Crest Steel Company. (Attachments: # (1) Proposed Form of Order) (Mersky, Rachel)
01/26/2018 429 Motion for Relief from Stay (FEE) //Motion of Crest Steel Corp. for Limited Relief from the Automatic Stay. Fee Amount $181. Filed by Crest Steel Company. (Attachments: # (1) Proposed Form of Order) (Mersky, Rachel)
01/25/2018 428 Affidavit/Declaration of Service Regarding [Signed] Order Clarifying the Requirements to Provide Access to Confidential or Privileged Information (related document(s)[371]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
01/25/2018 427 Corrective Entry ~ Letters Were Entered in Error (related document(s)[372], [373], [374], [375], [376], [377], [378], [379], [380], [381], [382], [383], [384], [385], [386], [387], [388], [389], [390], [391], [392], [393], [394], [395], [396], [397], [398], [399], [400], [401], [403], [404], [405], [406], [407], [408], [409], [410], [411], [412], [413], [414], [415], [416], [417], [418], [419], [420], [421], [422]) (LB)
01/24/2018 426 Notice of Appearance. The party has consented to electronic service. Filed by Berger Singerman LLP. (Robinson, Colin)
01/24/2018 425 Notice of Appearance. Filed by Alan Zimmerer. (Attachments: # (1) Certificate of Service) (Loizides, Christopher)
01/24/2018 424 Affidavit/Declaration of Service Regarding [Signed] Order (A) Authorizing the Debtors to Make Additional Critical Vendor Payments, (B) Approving Certain Payments Previously Made, and (C) Authorizing the Bank to Honor and Process Checks and Electronic Transfer Requests Related to the Foregoing (related document(s)[362]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
01/24/2018 423 Notice of Withdrawal of Appearance. Milbank, Tweed, Hadley & McCloy LLP and Morris, Nichols, Arsht & Tunnell LLP as Counsel for the Joinder Noteholder Group has withdrawn from the case. Filed by Joinder Noteholder Group. (Attachments: # (1) Certificate of Service # (2) Service List) (Remming, Andrew)
01/24/2018 422 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 1/5/18 Regarding Cure Period and Notice of Default. Filed by Lillian J. Schumacher . (LCN)
01/24/2018 421 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 12/22/17 Regarding Cure Period and Notice of Default. Filed by Lillian J. Schumacher . (LCN)
01/24/2018 420 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 1/5/18 Regarding Cure Period and Notice of Default. Filed by Anna M. Sessoms , Hiram J. Sessoms Jr.. (LCN)
01/24/2018 419 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 12/22/17 Regarding Cure Period and Notice of Default. Filed by Anna M. Sessoms , Hiram J. Sessoms Jr.. (LCN)
01/24/2018 418 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 12/22/17 Regarding Cure Period and Notice of Default. Filed by Carol L. Shaw , Philip H. Shaw . (LCN)
01/24/2018 417 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 1/5/18 Regarding Cure Period and Notice of Default. Filed by Carol L. Shaw , Philip H. Shaw . (LCN)
01/24/2018 416 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 1/5/18 Regarding Cure Period and Notice of Default. Filed by Claudia Shoffner . (LCN)
01/24/2018 415 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 12/22/17 Regarding Cure Period and Notice of Default. Filed by James Tolson Jr.. (LCN)
01/24/2018 414 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 1/5/18 Regarding Cure Period and Notice of Default. Filed by James Tolson Jr.. (LCN)
01/24/2018 413 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 1/5/18 Regarding Cure Period and Notice of Default. Filed by Susan R. Tolson . (LCN)
01/24/2018 412 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 12/22/17 Regarding Cure Period and Notice of Default. Filed by Susan R. Tolson . (LCN)
01/24/2018 411 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 12/22/17 Regarding Cure Period and Notice of Default. Filed by Anthony J Urso , Joan N Urso . (LCN)
01/24/2018 410 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 1/5/18 Regarding Cure Period and Notice of Default. Filed by Joan N Urso , Anthony J Urso . (LCN)
01/24/2018 409 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 12/18/17 Regarding Cure Period and Notice of Default. Filed by Dorothy F. Wallace . (LCN)
01/24/2018 408 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 1/5/18 Regarding Cure Period and Notice of Default. Filed by Kathleen L. Watson . (LCN)
01/24/2018 407 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 12/22/17 Regarding Cure Period and Notice of Default. Filed by Kathleen L. Watson . (LCN)
01/24/2018 406 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 1/5/18 Regarding Cure Period and Notice of Default. Filed by Dale R. Wideman , Kathryn V. Wideman . (LCN)
01/24/2018 405 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 12/22/17 Regarding Cure Period and Notice of Default. Filed by Kathryn V. Wideman , Dale R. Wideman . (LCN)
01/24/2018 404 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 1/5/18 Regarding Cure Period and Notice of Default. Filed by Harvey P. Wrynn , Mary Wrynn . (LCN)
01/24/2018 403 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 12/12/17 Regarding Cure Period and Notice of Default. Filed by Mary Wrynn , Harvey P. Wrynn . (LCN)
01/24/2018 402 Corrective Entry ~ Added Main Document Correct Year (related document(s)[363]) (SJS)
01/24/2018 401 **ENTERED IN ERROR ~ LETTER HAS BEEN RESTRICTED** Letter Dated 1/5/18 Regarding Cure Period and Notice of Default. Filed by Wendell L. Geary . (SJS)