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
02/15/2018 600 Notice of Appearance. The party has consented to electronic service. Filed by Anthony Melograno, Gail Melograno (Sarachek, Joseph)
02/15/2018 599 Notice of Appearance. The party has consented to electronic service. Filed by Barbara Wohlwend (Sarachek, Joseph)
02/15/2018 598 Notice of Appearance. The party has consented to electronic service. Filed by Charles K. Caddick, Helen G. Caddick (Sarachek, Joseph)
02/15/2018 597 Notice of Appearance. The party has consented to electronic service. Filed by Alan Gordon, Marlene Gordon (Sarachek, Joseph)
02/15/2018 596 Notice of Appearance. The party has consented to electronic service. Filed by Robert Cassidy (Sarachek, Joseph)
02/15/2018 595 Notice of Appearance. The party has consented to electronic service. Filed by Rita Berman (Sarachek, Joseph)
02/15/2018 594 Notice of Appearance. The party has consented to electronic service. Filed by Arnold L. Berman (Sarachek, Joseph)
02/15/2018 593 Notice of Appearance. The party has consented to electronic service. Filed by Miguel Correa (Sarachek, Joseph)
02/15/2018 592 Notice of Appearance. The party has consented to electronic service. Filed by James Lindsay, Geraldine Lindsay (Sarachek, Joseph)
02/15/2018 591 Notice of Appearance. The party has consented to electronic service. Filed by Lawrence Reichwald, Padma Reichwald (Sarachek, Joseph)
02/15/2018 590 Notice of Appearance. The party has consented to electronic service. Filed by Elizabeth Colantuono (Sarachek, Joseph)
02/15/2018 589 Notice of Appearance. The party has consented to electronic service. Filed by Mary Gottlieb (Sarachek, Joseph)
02/15/2018 588 Notice of Appearance. The party has consented to electronic service. Filed by Guilford A. Robinson (Sarachek, Joseph)
02/15/2018 587 Notice of Appearance. The party has consented to electronic service. Filed by Brian D. Millyard (Sarachek, Joseph)
02/15/2018 586 Notice of Appearance. The party has consented to electronic service. Filed by Linda Gross, Daniel Gross (Sarachek, Joseph)
02/15/2018 585 Notice of Appearance. The party has consented to electronic service. Filed by The Bernard and Sylvia Fineberg Living Trust (Sarachek, Joseph)
02/15/2018 584 Notice of Deposition Notice of Deposition Upon Oral Examination of Designated Representative(s) of the Debtors Related to Tintarella's Motion for Relief from the Automatic Stay and/or for Adequate Protection Filed by Tintarella, LLC. (Attachments: # (1) Certificate of Service) (Gerald, Stephen)
02/14/2018 583 Notice of Hearing Notice of Entry of Order Denying Shortened Notice and Objection Periods and Expedited Hearing on Tintarella LLCs Motion for Relief from the Automatic Stay Pursuant to 11 U.S.C. §362 and/or for Adequate Protection; Objection Deadline: March 1, 2018 at 12:00 p.m. (ET) (related document(s)[529], [556], [576]) Filed by Tintarella, LLC. Hearing scheduled for 3/7/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/1/2018. (Attachments: # (1) Exhibit A # (2) Certificate of Service) (Gerald, Stephen)
02/14/2018 582 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 3/7/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/28/2018. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Mielke, Allison)
02/14/2018 581 Withdrawal of Claim #303 of Gary Lee Woods. Filed by Garden City Group, LLC. (Ferrante, Angela)
02/14/2018 580 Declaration of Disinterestedness by Ordinary Course Professional Novack Burnbaum Crystal LLP (Objections due 2/26/2018 at 4:00 p.m.) (related document(s)[296]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/14/2018 579 Declaration of Disinterestedness by Ordinary Course Professional Law Office of David E. Miller, LLC (Objections due 2/26/2018 at 4:00 p.m.) (related document(s)[296]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/14/2018 578 Notice of Hearing // Notice of Entry of Fourth Interim DIP Order and Final Hearing on Proposed DIP Financing (related document(s)[22], [59], [130], [363], [572]) Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 3/7/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/28/2018. (Bambrick, Ian)
02/13/2018 577 Affidavit/Declaration of Service re Notice of Filing of Fourth Interim Order; Notice of Filing of Further Revised Proposed Sale Order; and Notice of Amended Agenda of Matters Scheduled for Hearing on February 13, 2018 at 1:00 P.M. (ET) (related document(s)[557], [558], [559]) Filed by Garden City Group, LLC. (Ferrante, Angela)
02/13/2018 576 Notice of Adjourned/Rescheduled Hearing // Notice of Rescheduled Omnibus Hearing Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 3/7/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Bambrick, Ian)
02/13/2018 575 02/13/2018 Hearing Held/Court Sign-In Sheet (related document(s)[542], [547], [559], [566]) (LMD)
02/13/2018 574 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 (II) Granting Related Relief (related document(s)[458]) Order Signed on 2/13/2018. (Attachments: # (1) Exhibit 1) (AJL)
02/13/2018 573 Order Authorizing the Debtors to (I) (A) Retain Development Specialists, Inc. as 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]) Order Signed on 2/13/2018. (LMD)
02/13/2018 572 Order (FOURTH INTERIM) On Debtors Motion For Entry Of Interim and Final Orders (I) Pursuant To 11 U.S.C. Sections 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 (related document(s)[22], [56], [59], [130], [363]) Order Signed on 2/13/2018. (Attachments: # (1) Exhibit A and B) (AJL)
02/13/2018 571 Order (Administrative) Regarding Letters to the Court Order Signed on 2/13/2018. (LMD)
02/13/2018 570 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. An order has been entered in this case directing the proceduralconsolidation and joint administration of the chapter 11 cases ofCarbondale Glen Lot L-2, LLC (1369); Carbondale Peaks Lot L-1,LLC (6563); H18 Massabesic Holding Company, LLC (0852);H33 Hawthorn Holding Company, LLC (4765); H50 Sachs BridgeHolding Company, LLC (3049); H64 Pennhurst HoldingCompany, LLC (1251); Hawthorn Investments, LLC (3463); LilacValley Investments, LLC (7274); Massabesic Investments, LLC(6893); M58 Springvale Holding Company, LLC (6656); M96Lilac Valley Holding Company, LLC (0412); PennhurstInvestments, LLC (7313); Sachs Bridge Investments, LLC (8687);and Springvale Investments, LLC (6181) with those being jointlyadministered with the chapter 11 case of Woodbridge Group ofCompanies, LLC (3603). The docket in the chapter 11 case ofWoodbridge Group of Companies, LLC, Case No. 17-12560(KJC), should be consulted for all matters affecting this case. (Related Doc # [544]) Order Signed on 2/13/2018. (LMD)
02/13/2018 569 PDF with attached Audio File. Court Date & Time [ 2/13/2018 1:01:50 PM ]. File Size [ 37955 KB ]. Run Time [ 01:30:22 ]. (audio_admin). This digital recording is a copy of a court proceeding and is provided as a convenience to the public. In accordance with 28 U.S.C. § 753 (b) "[n]o transcripts of the proceedings of the court shall be considered as official except those made from the records certified by the reporter or other individual designated to produce the record."
02/13/2018 568 Exhibit(s) // Notice of Update Regarding Debtor Professional Engagements Pursuant to the Terms of the Settlement Order (related document(s)[357]) Filed by Woodbridge Group of Companies, LLC. (Morton, Edmon)
02/13/2018 567 Notice of Appearance. The party has consented to electronic service. Filed by Robert Shapiro. (Guerke, Kevin)
02/13/2018 566 Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[559]) 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)
02/13/2018 565 Exhibit(s) // Notice of Filing of Revised Proposed Order Authorizing the Debtors to (I)(A) Retain Development Specialists, Inc. as 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 # (2) Exhibit B) (Bambrick, Ian)
02/13/2018 564 Declaration of Frederick Chin in Support of Debtors' Motion Under 105(a) and 363(b) for Authorization to Employ and Retain Frederick Chin as Chief Executive Order Nunc Pro Tunc to January 29, 2018 (related document(s)[514]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
02/12/2018 563 Rule 2019 Statement of The Sarachek Law Firm Filed by Lloyd Feldman, Lori Feldman, Robert Schattner, Leonard Simons, Elizabeth Cruz, Kent A Fletcher, Patricia S Fletcher, Steven Tandlich, Marjorie Tandlich, Betty Lu Dunne. (Sarachek, Joseph) (Entered: 02/13/2018)
02/13/2018 562 Objection OF BETTY LU DUNNE, MARJORIE AND STEVEN TANDLICH, PATRICIA S. AND KENT A. FLETCHER, ELIZABETH CRUZ, LEONARD SIMONS, ROBERT SCHATTNER, LORI AND LLOYD FELDMAN TO DEBTORS MOTION FOR INTERIM AND FINAL ORDERS (I) PURSUANT TO11 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 RULES 4001(B) AND 4001(C); (IV) GRANTING RELATED RELIEF; (V) AUTHORIZING DEBTORS TO (A)RETAIN DEVELOPMENT SPECIALISTS, INC. (DSI) AS THEIR RESTRUCTUING ADVISOR, (B) DESIGNATE BRADLEY D. SHARP AS CHIEF RESTRUCTURING OFFICER, (C) UTILIZE ADDITIOINAL DSI PERSONNEL, AND (D) RETAIN FREDERICK CHIN AS CHIEF EXECUTIVE OFFICER (related document(s)[22], [512], [514]) Filed by Lloyd Feldman, Lori Feldman, Robert Schattner, Leonard Simons, Elizabeth Cruz, Kent A Fletcher, Patricia S Fletcher, Steven Tandlich, Marjorie Tandlich, Betty Lu Dunne (Sarachek, Joseph)
02/12/2018 561 Receipt of filing fee for Motion for Relief From Stay (B)(17-12560-KJC) [motion,mrlfsty] ( 181.00). Receipt Number 8755629, amount $ 181.00. (U.S. Treasury)
02/12/2018 560 Affidavit of Service of Eric Westberg re Notice of Agenda of Matters Scheduled for Hearing; Debtors Objection to 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; and Notice of Agenda of Matters Scheduled for Hearing (related document(s)542, 543, 547) Filed by Garden City Group, LLC. (Ferrante, Angela) Modified docket text on 2/13/2018 (LMD). (Entered: 02/12/2018)
02/12/2018 559 Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[542]) 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)
02/12/2018 558 Exhibit(s) // Notice of Filing of Further Revised Proposed 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], [527]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Bambrick, Ian)
02/12/2018 557 Exhibit(s) // Notice of Filing of Fourth 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 Rules 4001(b) and 4001(c); and (IV) Granting Related Relief (related document(s)[22], [56], [59], [130], [363]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I # (2) Exhibit II) (Bambrick, Ian)
02/12/2018 556 Order (WITH REVISIONS MADE BY THE COURT) Denying Shortening Notice and Objection Periods for Motion for Relief from the Automatic Stay (related document(s)[529], [530]) Order Signed on 2/12/2018. (LMD)
02/10/2018 555 Notice of Appearance. The party has consented to electronic service. Filed by Lloyd Feldman, Lori Feldman (Sarachek, Joseph)
02/10/2018 554 Notice of Appearance. The party has consented to electronic service. Filed by Janet L Castaneda (Sarachek, Joseph)
02/10/2018 553 Notice of Appearance. The party has consented to electronic service. Filed by Linda Siegel, Amanda Siegel (Sarachek, Joseph)
02/10/2018 552 Notice of Appearance. The party has consented to electronic service. Filed by Linda Siegel, Mark Siegel (Sarachek, Joseph)
02/10/2018 551 Notice of Appearance. The party has consented to electronic service. Filed by John LoCicero, Carol LoCicero (Sarachek, Joseph)