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
03/14/2018 750 Affidavit/Declaration of Service of Eric Westberg re Order (I) Approving Joint Administration of Additional Cases, (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)[739]) Filed by Garden City Group, LLC. (Ferrante, Angela)
03/14/2018 749 Declaration of Disinterestedness by Ordinary Course Professional Halloran & Sage LLP Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
03/14/2018 748 Affidavit/Declaration of Mailing . Filed by Ad Hoc Noteholder Group. (related document(s)[741]) (Matthews, Gene)
03/14/2018 747 Certificate of No Objection - No Order Required Regarding First Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period December 4, 2017 to December 31, 2017 (related document(s)[617]) Filed by Woodbridge Group of Companies, LLC. (Morton, Edmon)
03/14/2018 746 Certificate of No Objection - No Order Required Regarding First Application for Compensation and Reimbursement of Expenses of Gibson, Dunn & Crutcher LLP for the period December 4, 2017 to December 31, 2017 (related document(s)[616]) Filed by Woodbridge Group of Companies, LLC. (Morton, Edmon)
03/14/2018 745 Monthly Staffing Report for Filing Period February 1, 2018 - February 28, 2018 of SierraConstellation Partners LLC Filed by Woodbridge Group of Companies, LLC. Objections due by 3/28/2018. (Feldman, Betsy)
03/13/2018 744 Affidavit/Declaration of Service of Susan Persichilli. (related document(s)[730], [731], [733], [734], [735]) Filed by Garden City Group, LLC. (Ferrante, Angela)
03/13/2018 743 Request for Service of Notices Filed by Ben Perea and Elizabeth Perea . (AJL)
03/13/2018 742 Affidavit/Declaration of Service of Eric Westberg (related document(s)[721], [723], [724], [725], [726], [728]) Filed by Garden City Group, LLC. (Ferrante, Angela)
03/12/2018 741 Motion to Extend Motion of the Ad Hoc Noteholder Group Formed Pursuant to January 23, 2018, Order [D.I, 357] for Extension of the Deadline to File Complaints Under Section 523(c) of the Bankruptcy Code, to the Extent Applicable Filed by Ad Hoc Noteholder Group. Hearing scheduled for 4/5/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/26/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Jackson, Patrick)
03/12/2018 740 Affidavit/Declaration of Service re Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases of Nonresidential Real Property; Notice of Debtors' Motion Authorizing Sale of 11541 Blucher and Approving Related Agreements; Declaration of Bradley D. Sharp; and Debtors' Application for Order Authorizing the Retention and Employment of Berkeley Research Group, LLC (related document(s)[712], [713], [714], [717]) Filed by Garden City Group, LLC. (Ferrante, Angela)
03/12/2018 739 Order (I) Approving Joint Administration of Additional Cases, (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 ofBellflower Funding, LLC (0156) and Wall 123, LLC (N/A) withthose being jointly administered with the chapter 11 case ofWoodbridge Group of Companies, LLC (3603). The docket inthe chapter 11 case of Woodbridge Group of Companies, LLC,Case No. 17-12560 (KJC), should be consulted for all mattersaffecting this case. (Related Doc # [733]) Order Signed on 3/12/2018. (LMD)
03/12/2018 738 Notice of Perfection of Mechanics Lien. Filed by D & D Construction Specialties, Inc.. (Tippie, Alan)
03/12/2018 737 3/12/2018 Hearing Held/Court Sign-In Sheet (related document(s)[735]) (LMD)
03/12/2018 736 PDF with attached Audio File. Court Date & Time [ 3/12/2018 1:00:42 PM ]. File Size [ 3997 KB ]. Run Time [ 00:09:31 ]. (audio_admin).
03/09/2018 735 Notice of Agenda of Matters Scheduled for Hearing Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 3/12/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Bambrick, Ian)
03/09/2018 734 Declaration of Bradley D. Sharp in Support of the Debtors' Second Motion for Joint Administration, (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)[733]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit) (Bambrick, Ian)
03/09/2018 733 Second Motion for Joint Administration , (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 3/12/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Exhibit A)(Bambrick, Ian)
03/09/2018 732 Order (Consent) Approving Stipulation Between Debtor Grand Midway Investments, LLC and Tintarella LLC Regarding (I) Adequate Protection to Tintarella LLC, (II) Scheduling Final Hearing on Motion for Relief from Automatic Stay and/or for Adequate Protection, (III) Consent to Certain Construction Work on Property, and (IV) Related Agreements (related document(s)[529], [531], [532], [533], [658], [729]) Order Signed on 3/9/2018. (Attachments: # (1) Exhibit "1") (LMD)
03/09/2018 731 Declaration of Disinterestedness by Ordinary Course Professional Tuggle, Duggins, P.A. Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
03/09/2018 730 Declaration of Disinterestedness by Ordinary Course Professional Taft Stettinius & Hollister LLP Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
03/08/2018 729 Certification of Counsel Regarding Consent Order Approving Stipulation Between Debtor Grand Midway Investments, LLC and Tintarella LLC (related document(s)[529], [531], [532], [533], [658]) Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
03/08/2018 728 Declaration of Disinterestedness by Ordinary Course Professional Council, Baradel, Kosmerl & Nolan, PA Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
03/08/2018 727 3/8/2018 Hearing Held/Court Sign-In Sheet (related document(s)[699], [701], [710]) (LMD)
03/08/2018 726 Order Granting Motion by Leon Krous Drilling, Inc. For Relief From The Automatic Stay and Waiver of Stay. (related document(s)[681]) Order Signed on 3/8/2018. (LMD)
03/08/2018 725 Order Approving Debtors' Motion for Authorization to Employ and Retain Frederick Chin as Chief Executive Order Nunc Pro Tunc to January 29, 2018 (related document(s)[514], [564], [693]) Order Signed on 3/8/2018. (Attachments: # (1) Exhibit "1") (LMD)
03/08/2018 724 Order (Final) 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], [572]) Order Signed on 3/8/2018. (Attachments: # (1) Exhibit "A-E") (LMD)
03/08/2018 723 Order (Final) Pursuant to Sections 105(a), 363(b), 503(b)(9), 1107(a), and 1108 of the Bankruptcy Code, Authorizing the Debtors to Pay Prepetition Claims of Critical Vendors; and Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related to the Foregoing (related document(s)[6], [48], [295]) Order Signed on 3/8/2018. (LMD)
03/08/2018 722 PDF with attached Audio File. Court Date & Time [ 3/8/2018 10:58:39 AM ]. File Size [ 28983 KB ]. Run Time [ 01:09:00 ]. (audio_admin).
03/08/2018 721 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], [708]) Order Signed on 3/8/2018. (Attachments: # (1) Exhibit "1") (LMD)
03/08/2018 720 Certification of Counsel Regarding Consent Order Approving Stipulation Between Debtor Grand Midway Investments, LLC and Tintarella LLC (related document(s)[529], [531], [532], [533], [658]) Filed by Woodbridge Group of Companies, LLC. (Neiburg, Michael)
03/08/2018 719 Order Authorizing and Approving the Retention of Venable LLP as Counsel to the Fiduciary Committee of Unitholders Nunc Pro Tunc to January 23, 2018 (related document(s)[615], [706]) Order Signed on 3/8/2018. (LMD)
03/07/2018 718 Affidavit/Declaration of Service of Eric Westberg re Declaration of Disinterestedness by Ordinary Course Professional Jerry L. Freedman, a Professional Corporation; Notice of Filing of Revised Final Order 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; and Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[707], [709], [710]) Filed by Garden City Group, LLC. (Ferrante, Angela)
03/07/2018 717 Application/Motion to Employ/Retain Berkeley Research Group, LLC as Tax Advisors to the Debtors and Debtors in Possession Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 3/28/2018 at 09:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/21/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) (Feldman, Betsy)
03/07/2018 716 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 8783812, amount $ 181.00. (U.S. Treasury)
03/07/2018 715 Notice of Service of Electronic Noticing Request Filed by Gregory B. Skogsberg. (Williams, David)
03/07/2018 714 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 11541 Blucher Avenue, Granada Hills, California Property (related document(s)[713]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
03/07/2018 713 Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) - Motion for Entry of an Order (I) Authorizing the Sale of 11541 Blucher Avenue, Granada Hills, California Property Owned by the Debtors 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 3/28/2018 at 09:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/21/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Feldman, Betsy)
03/07/2018 712 Motion to Extend the Deadline by Which to Assume or Reject Unexpired Leases of Nonresidential Real Property Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 3/28/2018 at 09:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/21/2018. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Mielke, Allison)
03/06/2018 711 Affidavit/Declaration of Service of Eric Westberg re Notice of Filing of Final Order, Pursuant to Sections 105(a), 363(b), 503(b)(9), 1107(a), and 1108 of the Bankruptcy Code, Authorizing the Debtors to Pay Prepetition Claims of Critical Vendors, and Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related to the Foregoing; Reply in Support of Motion for Final Order Authorizing Post-Petition Financing; Declaration of Frederick Chin in Support of Debtor's Motion for a Final Order Approving Postpetition Secured Financing; Notice of Agenda of Matters Scheduled for Hearing; and 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)[695], [697], [698], [699], [700]) Filed by Garden City Group, LLC. (Ferrante, Angela)
03/06/2018 710 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 3/8/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Bambrick, Ian)
03/06/2018 709 Exhibit(s) - Notice of Filing of Revised Final Order 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], [572], [686]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I # (2) Exhibit II) (Bambrick, Ian)
03/06/2018 708 Certificate of No Objection Regarding 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. (Feldman, Betsy)
03/06/2018 707 Declaration of Disinterestedness by Ordinary Course Professional Jerry L. Freedman, a Professional Corporation Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
03/06/2018 706 Certification of Counsel Certification of Counsel Regarding Application of the Fiduciary Committee of Unitholders for an Order, Pursuant to 11 U.S.C. §§ 328 and 1103, Fed. R. Bankr. P. 2014, and Local Rule 2014-1, Authorizing and Approving the Employment and Retention of Venable LLP as Counsel Nunc Pro Tunc to January 23, 2018 (related document(s)[250]) Filed by Unitholders Group. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Edmonson, Jamie)
03/06/2018 705 Amended Certificate of Service (related document(s)[681], [682], [688], [701], [702]) Filed by Leon Krous Drilling, Inc.. (Tobia, James)
03/05/2018 704 Affidavit/Declaration of Service of Eric Westberg re Supplemental List of Ordinary Course Professionals - (Third); and Application/Motion to Employ/Retain Province, Inc. as Operational and Financial Advisors to the Debtors (related document(s)[689], [692]) Filed by Garden City Group, LLC. (Ferrante, Angela)
03/05/2018 703 Affidavit/Declaration of Service of Eric Westberg re Monthly Staffing Report for Filing Period January 1, 2018 - January 31, 2018 of SierraConstellation Partners LLC; Motion to Extend the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452; Notice of Filing of Final Order 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; and Notice of Filing of Final Order 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)[680], [685], [686], [687]) Filed by Garden City Group, LLC. (Ferrante, Angela)
03/05/2018 702 Certificate of Service (related document(s)[681], [682], [688], [701]) Filed by Leon Krous Drilling, Inc.. (Tobia, James)
03/05/2018 701 Amended Notice of Hearing Amended Notice Of Motion Of Leon Krous Drilling, Inc. For Limited Relief From The Automatic Stay (related document(s)[681], [688]) Filed by Leon Krous Drilling, Inc.. 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 3/7/2018. (Tobia, James)