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
02/10/2018 550 Notice of Appearance. The party has consented to electronic service. Filed by Harry Frankel, Doris Frankel (Sarachek, Joseph)
02/10/2018 549 Notice of Appearance. The party has consented to electronic service. Filed by Dan Solowey (Sarachek, Joseph)
02/09/2018 548 Affidavit/Declaration of Service re Order Shortening Time for Notice of Hearing re Motion to Retain Development Specialists, Inc. as Restructuring Advisor; Order Shortening the Time for Notice of the Hearing re Motion to Retain Frederick Chin as Chief Executive Officer; Order Appointing Fee Examiner and Establishing Related Procedures for the Review of Fee Applications of Retained Professionals; and Notice of Filing of Amended Proposed Order and Proposed Order Authorizing the Sale of 8692 Franklin Avenue, Los Angeles, California (related document(s)[523], [524], [525], [527]) Filed by Garden City Group, LLC. (Ferrante, Angela)
02/09/2018 547 Notice of Agenda of Matters Scheduled for Hearing 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. (Bambrick, Ian)
02/09/2018 546 Affidavit/Declaration of Mailing . Filed by Ad Hoc Noteholder Group. (related document(s)[510]) (Matthews, Gene)
02/09/2018 545 Declaration of Bradley D. Sharp in Support of the Debtors' Motion for Order (I) Approving Joint Administration of Additional Cases Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure, (II) Applying Orders Previously Entered by the Court to the Chapter 11 Cases of the Additional Debtors, and (III) Granting Related Relief (related document(s)[544]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
02/09/2018 544 Motion for Joint Administration - Motion for Order (I) Approving Joint Administration of Additional Cases Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure, (II) Applying Orders Previously Entered by the Court to the Chapter 11 Cases of the Additional Debtors, and (III) Granting Related Relief 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. (Attachments: # (1) Exhibit A)(Bambrick, Ian)
02/09/2018 543 Objection //Debtors Objection to Motion to Shorten Notice and Objection Periods for, and to Schedule Expedited Hearing on, Tintarella LLCs Motion for Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362 and/or for Adequate Protection (related document(s)[530]) Filed by Woodbridge Group of Companies, LLC (Morton, Edmon)
02/09/2018 542 Notice of Agenda of Matters Scheduled for Hearing 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. (Bambrick, Ian)
02/09/2018 541 Notice of Withdrawal of Appearance. Law Firm of DLA Piper LLP (US) has withdrawn from the case. Filed by Robert Shapiro. (Brown, Stuart)
02/09/2018 540 Objection regarding Third Interim DIP Order and Final Hearing on Proposed DIP Financing (related document(s)[370]) Filed by Ruth Cloonan (LMD)
02/09/2018 539 Notice of Appearance. The party has consented to electronic service. Filed by Robert Schattner (Sarachek, Joseph)
02/09/2018 538 Notice of Appearance. The party has consented to electronic service. Filed by Roberta LeBlanc-Ryan (Sarachek, Joseph)
02/09/2018 537 Notice of Appearance. The party has consented to electronic service. Filed by Andrea M Corkhill (Sarachek, Joseph)
02/08/2018 536 Affidavit/Declaration of Service of Eric Westberg re Notice of Withdrawal of Application/Motion to Employ/Retain Development Specialists, Inc. as Restructuring Advisor, Designate Bradley D. Sharp as Chief Restructuring Officer, Nunc Pro Tunc to January 26, 2018, and to Utilize Additional DSI Personnel; and Approving the Agreement Related Thereto; Application/Motion to Employ/Retain Development Specialists, Inc. as Restructuring Advisor, Designate Bradley D. Sharp as Chief Restructuring Officer, Nunc Pro Tunc to January 26, 2018, and to Utilize Additional DSI Personnel; and Approving the Agreement Related Thereto; Motion to Shorten the Time for Notice of the Hearing to Consider the Debtors' Motion for an Order, Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code, Authorizing the Debtors to (I) (A) Retain Development Specialists, Inc. as their Restructuring Advisor, (B) Designate Bradley D. Sharp as Chief Restructuring Officer, Nunc Pro Tunc to January 26, 2018, and (C) to Utilize Additional DSI Personnel; and (II) Approving the Agreement Related Thereto; Application/Motion to Employ/Retain Frederick Chin as Chief Executive Order Nunc Pro Tunc to January 29, 2018; and Motion to Shorten the Time for Notice of the Hearing to Consider the Debtors' Debtors Motion Under Bankruptcy Code Sections 105(a) and 363(b) for Authorization to Employ and Retain Frederick Chin as Chief Executive Officer Nunc Pro Tunc to January 29, 2018 (related document(s)[511], [512], [513], [514], [515]) Filed by Garden City Group, LLC. (Ferrante, Angela)
02/08/2018 535 Affidavit/Declaration of Service of Eric Westberg Information Statement and Disclosures for New Members of the Board of Managers and Counsel of WGC Independent Manager, LLC; WITHDRAWN 2/7/2018 (related docket 511) Application/Motion to Employ/Retain Development Specialists, Inc. as Restructuring Advisor, Designate Bradley D. Sharp as Chief Restructuring Officer, Nunc Pro Tunc to January 26, 2018, and to Utilize Additional DSI Personnel; and Approving the Agreement Related Thereto; and WITHDRAWN 2/7/2018 (related docket 511) Motion to Shorten the Time for Notice of the Hearing to Consider the Debtors' Motion for an Order, Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code, Authorizing the Debtors to (I) (A) Retain Development Specialists, Inc. as their Restructuring Advisor, (B) Designate Bradley D. Sharp as Chief Restructuring Officer, Nunc Pro Tunc to January 26, 2018, and (C) to Utilize Additional DSI Personnel; and (II) Approving the Agreement Related Thereto (related document(s)[506], [508], [509]) Filed by Garden City Group, LLC. (Ferrante, Angela)
02/08/2018 534 Notice of Appearance. The party has consented to electronic service. Filed by Wharton County, Texas. (Gordon, Lee)
02/08/2018 533 Declaration in Support Declaration of Arthur Gimmy in Support of Tintarella LLC's Motion for Relief from the Automatic Stay under 11 USC 362 (related document(s)[529], [530]) Filed by Tintarella, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Certificate of Service) (Gerald, Stephen)
02/08/2018 532 Declaration in Support Declaration of Penny Flinn in Support of Tintarella LLC's Motion for Relief from the Automatic Stay under 11 USC 362 (related document(s)[529], [530]) Filed by Tintarella, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Certificate of Service) (Gerald, Stephen)
02/08/2018 531 Declaration in Support Declaration of James Bowen in Support of Tintarella LLC's Motion for Relief from the Automatic Stay under 11 USC 362 (related document(s)[529], [530]) Filed by Tintarella, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Certificate of Service) (Gerald, Stephen)
02/08/2018 530 Motion to Shorten Motion to Shorten Notice and Objection Periods for, and to Schedule Expedited Hearing on, Tintarella LLC's Motion for Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362 and/or for Adequate Protection (related document(s)[529]) Filed by Tintarella, LLC. (Attachments: # (1) Exhibit A - Proposed Order # (2) Certificate of Service) (Gerald, Stephen)
02/08/2018 529 Motion for Relief from Stay (FEE) Tintarella LLC's Motino for Relief from the Automatic Stay and/or Adequate Protection. Fee Amount $181. Filed by Tintarella, LLC. (Attachments: # (1) Exhibit A - Proposed Order # (2) Certificate of Service) (Gerald, Stephen)
02/08/2018 528 Affidavit/Declaration of Service of Eric Westberg re: Notice of Change of Debtors' Address. (related document(s)[502]) Filed by Garden City Group, LLC. (Ferrante, Angela)
02/08/2018 527 Exhibit(s) - Notice of Filing of Amended Proposed Order (related document(s)[458]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Bambrick, Ian)
02/08/2018 526 Order Granting Motion for Admission pro hac vice of William E. Winfield, Esquire (Related Doc # [516]) (related document(s)[516]) Order Signed on 2/8/2018. (DJG)
02/08/2018 525 Order Appointing Fee Examiner and Establishing Related Procedures for the Review of Fee Applications of Retained Professionals. (related document(s)[517]) Order Signed on 2/8/2018. (Attachments: # (1) Exhibit A) (LCN)
02/08/2018 524 Order Shortening the Time for Notice of the Hearing to Consider the debtors' Motion for Authorization to Employ and Retain Frederick Chin as Chief Executive Officer Nunc Pro Tunc to January 29, 2018 (Related Doc # [514], [515]). Signed on 2/8/2018. (SJS)
02/08/2018 523 Order Shortening the Time for Notice of the Hearing to Consider the Debtors' Motion for an Order Authorizing the Debtors to (I) (A) Retain Development Specialists, Inc. as their Restructuring Advisor, (B) Designate Bradley D. Sharp as Chief Restructuring Officer, Nunc Pro Tunc to January 26, 2018, and (C) To Utilize Additional DSI Personnel; and (II) Approving the Agreement Related. Thereto (Related Doc # [512], [513]) Order Signed on 2/7/2018. (LCN)
02/07/2018 522 Notice of Appearance. The party has consented to electronic service. Filed by Angela Jakobs, Wayne Jakobs (Sarachek, Joseph)
02/07/2018 521 Notice of Appearance. The party has consented to electronic service. Filed by Sheldon Price, Adrienne Price (Sarachek, Joseph)
02/07/2018 520 Notice of Appearance. The party has consented to electronic service. Filed by Gary Harder (Sarachek, Joseph)
02/07/2018 519 Notice of Appearance. The party has consented to electronic service. Filed by Leonard Simons (Sarachek, Joseph)
02/07/2018 518 Reservation of Rights Omnibus Reservation of Rights of the Official Committee of Unitholders (related document(s)[6], [11], [22], [48], [54], [59], [130], [295], [350], [362], [363]) Filed by Unitholders Group. (Edmonson, Jamie)
02/07/2018 517 Certification of Counsel Regarding Order Appointing Fee Examiner and Establishing Related Procedures for the Review of Fee Applications of Retained Professionals Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
02/07/2018 516 Motion to Appear pro hac vice of William E. Winfield, Esquire of Schneiders & Associates, L.L.P.. Receipt Number 2318192, Filed by Knowles Systems, et al. Noteholders. (Chipman, William)
02/07/2018 515 Motion to Shorten the Time for Notice of the Hearing to Consider the Debtors' Debtors Motion Under Bankruptcy Code Sections 105(a) and 363(b) for Authorization to Employ and Retain Frederick Chin as Chief Executive Officer Nunc Pro Tunc to January 29, 2018 (related document(s)[514]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A) (Mielke, Allison)
02/07/2018 514 Application/Motion to Employ/Retain Frederick Chin as Chief Executive Order Nunc Pro Tunc to January 29, 2018 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 2/12/2018. (Attachments: # (1) Notice of Motion # (2) Exhibit A) (Mielke, Allison)
02/07/2018 513 Motion to Shorten the Time for Notice of the Hearing to Consider the Debtors' Motion for an Order, Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code, Authorizing the Debtors to (I) (A) Retain Development Specialists, Inc. as their Restructuring Advisor, (B) Designate Bradley D. Sharp as Chief Restructuring Officer, Nunc Pro Tunc to January 26, 2018, and (C) to Utilize Additional DSI Personnel; and (II) Approving the Agreement Related Thereto (related document(s)[512]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A) (Bambrick, Ian)
02/07/2018 512 Application/Motion to Employ/Retain Development Specialists, Inc. as Restructuring Advisor, Designate Bradley D. Sharp as Chief Restructuring Officer, Nunc Pro Tunc to January 26, 2018, and to Utilize Additional DSI Personnel; and Approving the Agreement Related Thereto 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 2/12/2018. (Attachments: # (1) Notice of Motion # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) (Bambrick, Ian)
02/07/2018 511 Notice of Withdrawal of Application/Motion to Employ/Retain Development Specialists, Inc. as Restructuring Advisor, Designate Bradley D. Sharp as Chief Restructuring Officer, Nunc Pro Tunc to January 26, 2018, and to Utilize Additional DSI Personnel; and Approving the Agreement Related Thereto (related document(s)[508], [509]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/06/2018 510 Omnibus Response and Reservation of Rights of the Ad Hoc Noteholder Group Formed Pursuant to January 23, 2018, Order [D.I. 357] with Respect to (I) DIP Financing Motion and (II) Critical Vendor Motion (related document(s)[6], [22], [48], [56], [58], [59], [130], [295]) Filed by Ad Hoc Noteholder Group (Jackson, Patrick)
02/06/2018 509 Motion to Shorten the Time for Notice of the Hearing to Consider the Debtors' Motion for an Order, Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code, Authorizing the Debtors to (I) (A) Retain Development Specialists, Inc. as their Restructuring Advisor, (B) Designate Bradley D. Sharp as Chief Restructuring Officer, Nunc Pro Tunc to January 26, 2018, and (C) to Utilize Additional DSI Personnel; and (II) Approving the Agreement Related Thereto (related document(s)[508]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/06/2018 508 Application/Motion to Employ/Retain Development Specialists, Inc. as Restructuring Advisor, Designate Bradley D. Sharp as Chief Restructuring Officer, Nunc Pro Tunc to January 26, 2018, and to Utilize Additional DSI Personnel; and Approving the Agreement Related Thereto 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 2/12/2018. (Attachments: # (1) Notice of Motion # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) (Feldman, Betsy)
02/06/2018 507 Notice of Appearance. The party has consented to electronic service. Filed by Seymour Kaufman Revocable Trust, Sarah Kaufman Revocable Trust, David Kaufman, Alison Dunne, Sarah Kaufman, Seymour Kaufman. (Attachments: # (1) Certificate of Service) (Huggett, James)
02/06/2018 506 Exhibit(s) // Information Statement and Disclosures for New Members of the Board of Managers and Counsel of WGC Independent Manager, LLC (related document(s)[357]) Filed by Woodbridge Group of Companies, LLC. (Morton, Edmon)
02/05/2018 505 Notice of Appearance. The party has consented to electronic service. Filed by Josiane Gerardi, Frank Gerardi (Sarachek, Joseph)
02/05/2018 504 Affidavit/Declaration of Service re Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Davis Graham & Stubbs LLP; Order Shortening Notice Time; Notice of Filing of Addendum to Purchase Agreement; and Debtors' Motion for an Order Pursuant to 11 U.S.C. §§ 105 and 363 Authorizing the Debtors to Retain Electronic Discovery Litigation Support Provider Nunc Pro Tunc as of December 24, 2017 (related document(s)[464], [465], [474], [478]) Filed by Garden City Group, LLC. (Ferrante, Angela)
02/05/2018 503 Affidavit/Declaration of Service re Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Jeffer Mangels Butler & Mitchell LLP; Notice of and Motion for Entry of an Order Authorizing the Sale of 8692 Franklin Avenue, Los Angeles, California Property; Motion for Entry of an Order Authorizing the Sale of 8692 Franklin Avenue, Los Angeles, California Property; and Corrected Declaration of Bradley D. Sharp (related document(s)[452], [458], [460], [462]) Filed by Garden City Group, LLC. (Ferrante, Angela)
02/05/2018 502 Notice of Address Change // Notice of Change of Debtors' Address Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
02/05/2018 501 Notice of Appearance. Filed by Hazen Family Irrevocable Trust. (Hazeltine, William)