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
02/23/2018 650 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
02/23/2018 649 Application for Compensation // First Monthly Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the period from December 14, 2017 to December 31, 2017 Filed by FTI Consulting, Inc.. Objections due by 3/15/2018. (Attachments: # (1) Notice # (2) Exhibit A-E # (3) Certificate of Service) (Sandler, Bradford)
02/23/2018 648 Application for Compensation // First Monthly 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 to January 31, 2018 Filed by Berger Singerman LLP. Objections due by 3/15/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service) (Sandler, Bradford)
02/23/2018 647 Application for Compensation // First Monthly 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 from December 14, 2017 to December 31, 2017 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 3/15/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service) (Sandler, Bradford)
02/22/2018 646 Affidavit/Declaration of Service of Eric Westberg re Declaration of Disinterestedness by Ordinary Course Professional Wooden McLaughlin LLP; Declaration of Disinterestedness by Ordinary Course Professional Wyrick Robbins Yates & Ponton LLP; 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; and Declaration of Disinterestedness by Ordinary Course Professional Mayer Brown LLP (related document(s)[619], [620], [621], [624]) Filed by Garden City Group, LLC. (Ferrante, Angela)
02/22/2018 645 Order Approving Stipulation and Agreed Order Extending Time for U.S. Securities and Exchange Commission to Take Action to Determine the Dischargeability of a Debt Pursuant to 11 U.S.C. Section 1141(d)(6) (related document(s)[642]) Order Signed on 2/22/2018. (Attachments: # (1) Exhibit "1") (LMD)
02/22/2018 644 Order Authorizing the Debtors to Retain Electronic Discovery Litigation Support Provider Nunc Pro Tunc as of December 24, 2017 (related document(s)[478], [638]) Order Signed on 2/22/2018. (Attachments: # (1) Exhibit "B") (LMD)
02/22/2018 643 Order Pursuant to Local Rule 9006-1(e) Shortening the Time for Notice of the Hearing to Consider the Motion for Entry of an Order, Pursuant to 363(b) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving the Debtors' Entry into a Consent Order with California with Respect to the Offer or Sale of Securities (related document(s)[639], [640]) Order Signed on 2/22/2018. (LMD)
02/22/2018 642 Certification of Counsel Regarding Order Approving Stipulation and Agreed Order Extending Time for U.S. Securities and Exchange Commission to Take Action to Determine the Dischargeability of a Debt Pursuant to 11 U.S.C. Section 1142(d)(6) Filed by Woodbridge Group of Companies, LLC. (Beach, Sean)
02/21/2018 641 Affidavit/Declaration of Service re First Monthly Fee Applications of Gibson, Dunn & Crutcher, LLP and Young Conaway Stargatt & Taylor, LLP (related document(s)[616], [617]) Filed by Garden City Group, LLC. (Ferrante, Angela)
02/21/2018 640 Motion to Shorten - Motion for an Order Pursuant to Local Rule 9006-1(e) Shortening the Time for Notice of the Hearing to Consider the Motion for Entry of an Order, Pursuant to 363(b) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving the Debtors' Entry into a Consent Order with California with Respect to the Offer or Sale of Securities (related document(s)[639]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Proposed Form of Order) (Morton, Edmon)
02/21/2018 639 Motion to Approve Compromise under Rule 9019 - Motion for Entry of an Order, Pursuant to 363(b) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving the Debtors' Entry into a Consent Order with California with Respect to the Offer or Sale of Securities 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 3/5/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Morton, Edmon)
02/21/2018 638 Certificate of No Objection Regarding Application/Motion to Employ/Retain Navigant Consulting, Inc. as Electronic Discovery Litigation Support Provider Nunc Pro Tunc as of December 24, 2017 (related document(s)[478]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
02/21/2018 637 Notice of Appearance. Filed by Robert J. Elson, as Agent for The Margaret Rae Elson Irrevocable Trust. (Attachments: # (1) Certificate of Service) (McLaughlin, John)
02/21/2018 636 Order Granting Motion for Admission pro hac vice of Robert J. Pfister, Esquire (Related Doc # [629]) (related document(s)[629]) Order Signed on 2/21/2018. (DJG)
02/21/2018 635 Order Granting Motion for Admission pro hac vice of Jonathan M. Weiss, Esquire (Related Doc # [628]) (related document(s)[628]) Order Signed on 2/21/2018. (DJG)
02/21/2018 634 Order Granting Motion for Admission pro hac vice of David A. Fidler, Esquire (Related Doc # [627]) (related document(s)[627]) Order Signed on 2/21/2018. (DJG)
02/21/2018 633 Order Granting Motion for Admission pro hac vice of Michael L. Tuchin, Esquire (Related Doc # [626]) (related document(s)[626]) Order Signed on 2/21/2018. (DJG)
02/21/2018 632 Order Granting Motion for Admission pro hac vice of Kenneth N. Klee, Esquire (Related Doc # [625]) (related document(s)[625]) Order Signed on 2/21/2018. (DJG)
02/21/2018 631 Order Granting Motion for Admission pro hac vice of David Neier, Esquire (Related Doc # [623]) (related document(s)[623]) Order Signed on 2/21/2018. (DJG)
02/20/2018 630 Affidavit/Declaration of Service re Notice of Fourth Interim DIP Order and Final Hearing; Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Law Office of David E. Miller, LLC; Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Novack Burnbaum Crystal LLP; and Debtors' Motion for an Order Extending the Time Within Which the Debtors Must File Their Schedules of Assets and Liabilities, Statement of Financial Affairs, and Rule 2015.3 Report (related document(s)[578], [579], [580], [582]) Filed by Garden City Group, LLC. (Ferrante, Angela)
02/20/2018 629 Motion to Appear pro hac vice of Robert J. Pfister of Klee, Tuchin, Bogdanoff & Stern LLP. Receipt Number 2326304, Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/20/2018 628 Motion to Appear pro hac vice of Jonathan M. Weiss of Klee, Tuchin, Bogdanoff & Stern LLP. Receipt Number 2326304, Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/20/2018 627 Motion to Appear pro hac vice of David A. Fidler of Klee, Tuchin, Bogdanoff & Stern LLP. Receipt Number 2326304, Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/20/2018 626 Motion to Appear pro hac vice of Michael L. Tuchin of Klee, Tuchin, Bogdanoff & Stern LLP. Receipt Number 2326304, Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/20/2018 625 Motion to Appear pro hac vice of Kenneth N. Klee of Klee, Tuchin, Bogdanoff & Stern LLP. Receipt Number 2326304, Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/20/2018 624 Declaration of Disinterestedness by Ordinary Course Professional Mayer Brown LLP Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/20/2018 623 Motion to Appear pro hac vice of David Neier. Receipt Number 2325992, Filed by Comerica Bank. (Bowden, William)
02/20/2018 622 Notice of Appearance. The party has consented to electronic service. Filed by Comerica Bank. (Bowden, William)
02/20/2018 621 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 (related document(s)[448], [611]) Order Signed on 2/20/2018. (LMD)
02/19/2018 620 Declaration of Disinterestedness by Ordinary Course Professional Wyrick Robbins Yates & Ponton LLP (Objections due 3/1/2018 at 4:00 p.m.) (related document(s)[296]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/19/2018 619 Declaration of Disinterestedness by Ordinary Course Professional Wooden McLaughlin LLP (Objections due 3/1/2018 at 4:00 p.m.) (related document(s)[296]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/19/2018 618 Notice of Withdrawal of Appearance. has withdrawn from the case. Filed by Hazen Family Irrevocable Trust. (Hazeltine, William)
02/16/2018 617 First Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period December 4, 2017 to December 31, 2017 Filed by Woodbridge Group of Companies, LLC. Objections due by 3/8/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) (Beach, Sean)
02/16/2018 616 First Application for Compensation and Reimbursement of Expenses of Gibson, Dunn & Crutcher LLP for the period December 4, 2017 to December 31, 2017 Filed by Woodbridge Group of Companies, LLC. Objections due by 3/8/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Beach, Sean)
02/16/2018 615 Application/Motion to Employ/Retain Venable LLP as Counsel to the Fiduciary Committee of Unitholders Filed by Unitholders Group. 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) Exhibit A (Proposed Order) # (2) Exhibit B (Sabin Declaration) # (3) Exhibit C (Blackburn Declaration) # (4) Notice # (5) Certificate of Service) (O'Brien, Daniel)
02/16/2018 614 Request for Service of Notices Filed by South Coast Engineering Group, Inc.. (LMD)
02/16/2018 613 The transcriber has requested a standing order for all hearings in this case for the period 2/15/2018 to 3/1/2018. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080. (AJL) (Entered: 02/16/2018)
02/15/2018 612 Affidavit/Declaration of Service re Notice of Second Amended Agenda of Matters Scheduled for Hearing on February 13, 2018; Declaration of Frederick Chin in Support of Debtors' Motion; Notice of Filing of Revised Proposed Order; Notice of Update Regarding Debtor Professional Engagements Pursuant to the Terms of the Settlement Order; Order Approving Joint Administration of Additional Cases; Fourth Interim Order on Debtors Motion for Entry of Interim and Final Orders; Order Authorizing the Debtors to Retain Development Specialists, Inc. as Their Restructuring Advisor; and Order Authorizing the Sale of 8692 Franklin Avenue, Los Angeles, California (related document(s)[564], [565], [566], [568], [570], [572], [574]) Filed by Garden City Group, LLC. (Ferrante, Angela)
02/15/2018 611 Certificate of No Objection Regarding 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 (related document(s)[448]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
02/15/2018 610 Notice of Appearance. The party has consented to electronic service. Filed by Lise La Rochelle (Sarachek, Joseph)
02/15/2018 609 Notice of Appearance. The party has consented to electronic service. Filed by Donald Pokorny, Belinda Pokorny (Sarachek, Joseph)
02/15/2018 608 Notice of Appearance. The party has consented to electronic service. Filed by Frederick Fine, Gloria Fine (Sarachek, Joseph)
02/15/2018 607 Notice of Appearance. The party has consented to electronic service. Filed by Howard Rubin (Sarachek, Joseph)
02/15/2018 606 Notice of Appearance. The party has consented to electronic service. Filed by Maryann Bernard (Sarachek, Joseph)
02/15/2018 605 Notice of Appearance. The party has consented to electronic service. Filed by Ira Goldstein, Arlene Goldstein (Sarachek, Joseph)
02/15/2018 604 Notice of Appearance. The party has consented to electronic service. Filed by Stephen Thompson (Sarachek, Joseph)
02/15/2018 603 Notice of Appearance. The party has consented to electronic service. Filed by Evelyn McKee (Sarachek, Joseph)
02/15/2018 602 Notice of Appearance. The party has consented to electronic service. Filed by Nancy Kicherer (Sarachek, Joseph)
02/15/2018 601 Notice of Appearance. The party has consented to electronic service. Filed by Allison Melograno (Sarachek, Joseph)