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
02/05/2018 500 Order Granting Motion for Admission pro hac vice of John T. Monte, Esquire (Related Doc # [489]) (related document(s)[489]) Order Signed on 2/5/2018. (DJG)
02/05/2018 499 Order Granting Motion for Admission pro hac vice of Paul T. Dye, Esquire (Related Doc # [488]) (related document(s)[488]) Order Signed on 2/5/2018. (DJG)
02/05/2018 498 Notice of Appearance. The party has consented to electronic service. Filed by Suzanne Huff (Sarachek, Joseph)
02/05/2018 497 Notice of Appearance. The party has consented to electronic service. Filed by Rose Martin (Sarachek, Joseph)
02/05/2018 496 Notice of Appearance. The party has consented to electronic service. Filed by Armando J Escalante, Carmen G Sanchez (Sarachek, Joseph)
02/05/2018 495 Notice of Appearance. The party has consented to electronic service. Filed by Fen C Dykman (Sarachek, Joseph)
02/05/2018 494 Notice of Appearance. The party has consented to electronic service. Filed by Elizabeth Cruz (Sarachek, Joseph)
02/05/2018 493 Notice of Appearance. The party has consented to electronic service. Filed by Patricia S Fletcher (Sarachek, Joseph)
02/05/2018 492 Notice of Appearance. The party has consented to electronic service. Filed by Kent A Fletcher (Sarachek, Joseph)
02/05/2018 491 Notice of Appearance. The party has consented to electronic service. Filed by Connie Feldick Singleton (Sarachek, Joseph)
02/05/2018 490 Notice of Appearance. The party has consented to electronic service. Filed by Clinton J Carrougher (Sarachek, Joseph)
02/05/2018 489 Motion to Appear pro hac vice re: John D. Monte, Esq. Receipt Number 3112315100, Filed by Tintarella, LLC. (Gerald, Stephen)
02/05/2018 488 Motion to Appear pro hac vice re: Paul T. Dye, Esq. Receipt Number 3112315100, Filed by Tintarella, LLC. (Gerald, Stephen)
02/05/2018 487 Notice of Appearance. The party has consented to electronic service. Filed by Ferne Kornfeld, Barry Kornfeld (Sarachek, Joseph)
02/05/2018 486 Notice of Appearance. The party has consented to electronic service. Filed by Ken Paddock Family Trust (Sarachek, Joseph)
02/05/2018 485 Notice of Appearance. The party has consented to electronic service. Filed by Feldick Singleton (Sarachek, Joseph)
02/05/2018 484 Notice of Appearance. The party has consented to electronic service. Filed by Betty Lu Dunne (Sarachek, Joseph)
02/05/2018 483 Notice of Appearance. The party has consented to electronic service. Filed by Marjorie Tandlich, Steven Tandlich (Sarachek, Joseph)
02/05/2018 482 BNC Certificate of Mailing. (related document(s)[469]) Notice Date 02/04/2018. (Admin.)
02/05/2018 481 BNC Certificate of Mailing. (related document(s)[468]) Notice Date 02/04/2018. (Admin.)
02/04/2018 480 BNC Certificate of Mailing. (related document(s)[456]) Notice Date 02/03/2018. (Admin.)
02/02/2018 479 Affidavit/Declaration of Service re Debtors' Motion for Entry of an Order Authorizing Rejection of Unexpired Lease of Non-Residential Real Property (14225 Venture Blvd., Suite 100) Nun Pro Tunc to January 31, 2018, and Abandonment of Any Remaining Property Located at Location Covered by Such Lease; and Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Snell & Wilmer L.L.P. (related document(s)[448], [449]) Filed by Garden City Group, LLC. (Ferrante, Angela)
02/02/2018 478 Application/Motion to Employ/Retain Navigant Consulting, Inc. as Electronic Discovery Litigation Support Provider Nunc Pro Tunc as of December 24, 2017 Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 3/8/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/16/2018. (Attachments: # (1) Notice of Motion # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
02/02/2018 477 Notice of Appearance. Filed by Tintarella, LLC. (Attachments: # (1) Certificate of Service) (Gerald, Stephen)
02/02/2018 476 Rule 2019 Statement of Shutts & Bowen LLP Filed by David Cox, Margaret Cox, Robert E. and Norma Rowe, Robert M. and Leann Rowe. (Reinert, Ryan)
02/02/2018 475 Notice of Appearance. The party has consented to electronic service. Filed by Margaret Cox, David Cox, Robert E. and Norma Rowe, Robert M. and Leann Rowe. (Reinert, Ryan)
02/02/2018 474 Exhibit(s) // Notice of Filing of Addendum to Purchase Agreement (related document(s)[458]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
02/02/2018 473 Certification of Counsel (related document(s)[357]) Filed by Ad Hoc Noteholder Group. (Jackson, Patrick)
02/02/2018 472 Notice of Appearance. The party has consented to electronic service. Filed by Ad Hoc Noteholder Group (Jackson, Patrick)
02/02/2018 471 Notice of Withdrawal of Appearance. has withdrawn from the case. Filed by Ad Hoc Committee of Holders of Promissory Notes of Woodbridge Mortgage Investment Fund Entities and Affiliates. (Jackson, Patrick)
02/02/2018 470 Notice of Service of Notice of Formation of Ad Hoc Noteholder Group Pursuant to January 23, 2018, Order (D.I. 357) (related document(s)[357]) Filed by Ad Hoc Committee of Holders of Promissory Notes of Woodbridge Mortgage Investment Fund Entities and Affiliates. (Jackson, Patrick)
02/02/2018 469 Transcript regarding Hearing Held 1/19/2018 RE: Emergency Motion Of the Official Committee Of Unsecured Creditors For Entry Of An Order Directing The APPontment Of A Chapter 11 Trustee. Remote electronic access to the transcript is restricted until 5/3/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number (302) 654-8080.] . Notice of Intent to Request Redaction Deadline Due By 2/9/2018. Redaction Request Due By 2/23/2018. Redacted Transcript Submission Due By 3/5/2018. Transcript access will be restricted through 5/3/2018. (AJL)
02/02/2018 468 Transcript regarding Hearing Held 1/23/2018 RE: Omnibus Hearing. Remote electronic access to the transcript is restricted until 5/3/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number (302) 654-8080.] . Notice of Intent to Request Redaction Deadline Due By 2/9/2018. Redaction Request Due By 2/23/2018. Redacted Transcript Submission Due By 3/5/2018. Transcript access will be restricted through 5/3/2018. (AJL)
02/02/2018 467 Notice of Appearance. The party has consented to electronic service. Filed by Denise L. O'Brien, Patrick W. O'Brien. (Snyder, Eric)
02/02/2018 466 Notice of Appearance. The party has consented to electronic service. Filed by David Miller. (Attachments: # (1) Certificate of Service) (Erhart, William)
02/02/2018 465 Order Shortening the Time for Notice of the Hearing to Consider the Debtors' Motion for Entry of an Order (I) Authorizing the Sale of 8692 Franklin Avenue, Los Angeles, California Property Owned by the Debtors in Fee Simple Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (II) Approving the Related Purchase Agreement; and (III) Granting Related Relief (related document(s)[458], [460]) Order Signed on 2/2/2018. (LMD)
02/02/2018 464 Declaration of Disinterestedness by Ordinary Course Professional Davis Graham & Stubbs LLP (Objections due 2/12/2018 at 4:00 p.m.) (related document(s)[296]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/01/2018 463 Affidavit/Declaration of Service of Eric Westberg re Notice of Agenda of Matters Scheduled for Hearing Filed by Woodbridge Group of Companies, LLC (related document(s)[442]) Filed by Garden City Group, LLC. (Ferrante, Angela)
02/01/2018 462 Declaration - Corrected Declaration of Bradley D. Sharp in Support of Debtor's Motion to Sell 8692 Franklin Avenue, Los Angeles, California Property (related document(s)[458], [459]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
02/01/2018 461 Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(17-12560-KJC) [motion,msell] ( 181.00). Receipt Number 8743258, amount $ 181.00. (U.S. Treasury)
02/01/2018 460 Motion to Shorten the Time for Notice of the Hearing to Consider the Debtors' Motion for Entry of an Order (I) Authorizing the Sale of 8692 Franklin Avenue, Los Angeles, California Property Owned by the Debtors in Fee Simple Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (II) Approving the Related Purchase Agreement; and (III) Granting Related Relief (related document(s)[458]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A) (Bambrick, Ian)
02/01/2018 459 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 8692 Franklin Avenue, Los Angeles, California Property (related document(s)[458]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
02/01/2018 458 Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) // Debtors' Motion for Entry of an Order (I) Authorizing the Sale of 8692 Franklin Avenue, Los Angeles, California Property Owned by the Debtors in Fee Simple Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (II) Approving the Related Purchase Agreement; and (III) Granting Related Relief Fee Amount $181 Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 2/13/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/8/2018. (Attachments: # (1) Notice of Motion # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) (Bambrick, Ian)
02/01/2018 457 Motion for 2004 Examination /Motion of FHR Inc. to Conduct Examination of Debtors Pursuant to Bankruptcy Rule 2004 Filed by FHR Inc.. Hearing scheduled for 2/13/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/8/2018. (Attachments: # (1) Exhibit A # (2) Proposed Form of Order # (3) Notice # (4) Certificate of Service) (Bifferato, Karen)
02/01/2018 456 Transcript regarding Hearing Held 2/1/2018 RE: Motion to Shorten. Remote electronic access to the transcript is restricted until 5/2/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number (302)654-8080.] (RE: related document(s) [442]). Notice of Intent to Request Redaction Deadline Due By 2/8/2018. Redaction Request Due By 2/22/2018. Redacted Transcript Submission Due By 3/5/2018. Transcript access will be restricted through 5/2/2018. (BJM)
02/01/2018 455 02/01/2018 Hearing Held/Court Sign-In Sheet (related document(s)[437], [442]) (LMD)
02/01/2018 454 Order Granting Motion by Crest Steel Corp. For Relief From the Automatic Stay and Waiver of Stay (related document(s)[429], [434]) Order Signed on 2/1/2018. (LMD)
02/01/2018 453 PDF with attached Audio File. Court Date & Time [ 2/1/2018 10:59:14 AM ]. File Size [3360 KB]. Run Time [00:08:00 ]. (audio_admin).
02/01/2018 452 Declaration of Disinterestedness by Ordinary Course Professional Jeffer Mangels Butler & Mitchell LLP (Objections due 2/12/2018 at 4:00 p.m.) (related document(s)[296]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/01/2018 451 Order Granting Motion for Admission pro hac vice of Alan G. Tippie, Esquire (Related Doc # [447]) (related document(s)[447]) Order Signed on 2/1/2018. (DJG)