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
03/22/2018 800 Certificate of No Objection Regarding Motion to File Under Seal Certain Exhibits to the Debtors' Motion for Entry of an Order, Pursuant to Sections 105(a), 363, and 503 of the Bankruptcy Code, Approving Employee Severance Payments and Certain Additional Employee-Related Relief (related document(s)[667]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
03/21/2018 799 Exhibit(s) - Notice Regarding Transfers of Units or Notes Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
03/21/2018 798 Objection of Angeline Desai and Sureshchandra Desai, and Jonathan Greenleaf to Debtors' 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 (related document(s)[22], [713], [714]) Filed by Jonathan Greenleaf, Sureshchandra Desai, Angeline Desai (Attachments: # (1) Exhibit A) (Gibson, Jason)
03/21/2018 797 Objection of Utah Noteholders Group Re: The Interests of Noteholders West Coast Pharmaceutical, Inc. Defined Benefit Plan and Trust, Anthony J. Barack, Trustee, Jeffrey E. Wolk, and Jeffrey Sun to Debtors' 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 (related document(s)[713]) Filed by Utah Noteholder Group (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Certificate of Service) (Desgrosseilliers, Mark)
03/20/2018 796 Affidavit/Declaration of Service of Eric Westberg re Order Authorizing Rejection of Transition Services Agreement Nunc Pro Tunc To The Rejection Date; Order Extending The Period Within Which The Debtors May Remove Actions; Declaration of Disinterestedness by Ordinary Course Professional Norman, Hanson & Detroy, LLC; First Application for Compensation of Garden City Group, LLC for the period December 4, 2017 to January 31, 2018 ; Second Application for Compensation and Reimbursement of Expenses of Gibson, Dunn & Crutcher LLP for the period January 1, 2018 to January 31, 2018; and Second Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period January 1, 2018 to January 31, 2018 (related document(s)[778], [779], [781], [782], [785], [786]) Filed by Garden City Group, LLC. (Ferrante, Angela)
03/20/2018 795 Receipt of filing fee for Transfer/Assignment of Claim (17-12560-KJC) [claims,trclm] ( 25.00). Receipt Number 8799241, amount $ 25.00. (U.S. Treasury) (Entered: 03/20/2018)
03/20/2018 794 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Basil J. Prout To Haybeach Partners LLC. Filed by Haybeach Partners LLC. (Begley, Neil)
03/20/2018 793 Affidavit/Declaration of Service re Order Authorizing Employment and Retention of Klee, Tuchin, Bogdanoff & Stern LLP as Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc to February 14, 2018; Declaration of Disinterestedness by Ordinary Course Professional the Law Firm of Finger & Finger, a Professional Corporation (related document(s)[767], [770]) Filed by Garden City Group, LLC. (Ferrante, Angela)
03/20/2018 792 Affidavit/Declaration of Service of Eric Westberg re Notice of Final DIP Order, Motion for Entry of an Order Setting Expedited Procedures for the Approval of Certain Consent Orders, Motion to Extend the Exclusive Periods for Filing of a Chapter 11 Plan, Motion to Pay Administrative and Lienholder Claims, Motion to Establish Bar Date for Filing Proofs of Claim and Proof of Interest, Motion for Sale of Saddleback Lane, Declaration of B. Sharp re Saddleback Lane, Motion for Sale of 24025 Hidden Ridge Road, Declaration of B. Sharp re 24025 Hidden Ridge Road (related document(s)[751], [753], [754], [757], [759], [760], [761], [762], [763]) Filed by Garden City Group, LLC. (Ferrante, Angela)
03/20/2018 791 Affidavit/Declaration of Service re Application/Motion to Employ/Retain Frejka PLLC as Counsel to the Fee Examiner. (related document(s)[755]) Filed by Garden City Group, LLC. (Ferrante, Angela)
03/20/2018 790 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[649]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
03/20/2018 789 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[648]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
03/20/2018 788 Certificate of No Objection - No Order Required Regarding 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 (related document(s)[647]) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin)
03/20/2018 787 Notice of Hearing to Motion of the Ad Hoc Unitholder's Group of Woodbridge Mortgage Investment Fund Entities Clarifying the Requirement for Providing Access to Confidential and Privileged Information (related document(s)[777]) Filed by Unitholders Group. Hearing scheduled for 5/1/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/3/2018. (Edmonson, Jamie)
03/19/2018 786 Second Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period January 1, 2018 to January 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 4/9/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B-C) (Beach, Sean)
03/19/2018 785 Second Application for Compensation and Reimbursement of Expenses of Gibson, Dunn & Crutcher LLP for the period January 1, 2018 to January 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 4/9/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Beach, Sean)
03/19/2018 784 Application/Motion to Employ/Retain Conway MacKenzie, Inc. as Financial Advisor Filed by Ad Hoc Noteholder Group. Hearing scheduled for 5/1/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/2/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certificate of Service) (Argentina, Jr., Joseph)
03/19/2018 783 Application/Motion to Employ/Retain Drinker Biddle & Reath LLP as Its Counsel Filed by Ad Hoc Noteholder Group. Hearing scheduled for 5/1/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/2/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certificate of Service) (Argentina, Jr., Joseph)
03/19/2018 782 First Application for Compensation of Garden City Group, LLC for the period December 4, 2017 to January 31, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 4/9/2018. (Attachments: # (1) Notice) (Bambrick, Ian)
03/19/2018 781 Declaration of Disinterestedness by Ordinary Course Professional Norman, Hanson & Detroy, LLC Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
03/19/2018 780 Joinder Joinder of the Unitholders' Committee to the Ad Hoc Noteholder Group's Motion for Extension of Deadline to File Complaints under Section 523(c) of the Bankruptcy Code (related document(s)[741]) Filed by Unitholders Group. (Attachments: # (1) Exhibit A) (Edmonson, Jamie)
03/19/2018 779 Order Extending The Period Within Which The Debtors May Remove Actions (Related Doc # [685])(related document(s)[685], [771]) Order Signed on 3/19/2018. (AJL)
03/19/2018 778 Order Authorizing Rejection of Transition Services Agreement Nunc Pro Tunc To The Rejection Date (Related Doc # [673])(related document(s)[673], [771]) Order Signed on 3/19/2018. (AJL)
03/19/2018 777 Motion for Clarification Filed by Unitholders Group. (Attachments: # (1) Exhibit A- Proposed Order) (Edmonson, Jamie)
03/19/2018 776 Notice of Appearance. The party has consented to electronic service. Filed by Ronald G. Tallman. (Klauder, David)
03/19/2018 775 BNC Certificate of Mailing. (related document(s)[769]) Notice Date 03/18/2018. (Admin.)
03/19/2018 774 BNC Certificate of Mailing. (related document(s)[768]) Notice Date 03/18/2018. (Admin.)
03/16/2018 773 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
03/16/2018 772 Certificate of No Objection Regarding Motion to Extend the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)[685]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
03/16/2018 771 Certificate of No Objection Regarding Debtors' Motion for Entry of an Order, Pursuant to Section 365(a) of the Bankruptcy Code, Authorizing Rejection of Transition Services Agreement Nunc Pro Tunc to the Rejection Date (related document(s)[673]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
03/16/2018 770 Declaration of Disinterestedness by Ordinary Course Professional the Law Firm of Finger & Finger, a Professional Corporation Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
03/16/2018 769 Transcript regarding Hearing Held 3/8/2018 Remote electronic access to the transcript is restricted until 6/14/2018. 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 3/23/2018. Redaction Request Due By 4/6/2018. Redacted Transcript Submission Due By 4/16/2018. Transcript access will be restricted through 6/14/2018. (AJL)
03/16/2018 768 Transcript regarding Hearing Held 3/12/2018 Remote electronic access to the transcript is restricted until 6/14/2018. 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 3/23/2018. Redaction Request Due By 4/6/2018. Redacted Transcript Submission Due By 4/16/2018. Transcript access will be restricted through 6/14/2018. (AJL)
03/16/2018 767 Order Authorizing Employment and Retention of Klee, Tuchin, Bogdanoff & Stern LLP as Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc to February 14, 2018 (related document(s)[657], [752]) Order Signed on 3/16/2018. (LMD)
03/16/2018 766 The transcriber has requested a standing order for all hearings in this case for the period 3/16/2018 to 3/30/2018. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080 . (AJL) (Entered: 03/16/2018)
03/16/2018 765 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 8793613, amount $ 181.00. (U.S. Treasury) (Entered: 03/16/2018)
03/16/2018 764 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 8793613, amount $ 181.00. (U.S. Treasury) (Entered: 03/16/2018)
03/15/2018 763 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 24025 Hidden Ridge Road, Calabasas, California Property (related document(s)762) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) (Entered: 03/15/2018)
03/15/2018 762 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 24025 Hidden Ridge Road, Calabasas, 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 4/5/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/29/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Feldman, Betsy) (Entered: 03/15/2018)
03/15/2018 761 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 180 Saddleback Lane, Snowmass Village, Colorado Property (related document(s)760) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy) (Entered: 03/15/2018)
03/15/2018 760 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 180 Saddleback Lane, Snowmass Village, Colorado 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 4/5/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/29/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Feldman, Betsy) (Entered: 03/15/2018)
03/15/2018 759 Motion to Establish Deadline to File Proofs of Claim and Proofs of Interest and Approving the Form and Manner of Notice Thereof Filed by Woodbridge Group of Companies, LLC. 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 3/29/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Bambrick, Ian)
03/15/2018 758 Affidavit/Declaration of Service re Notice of Filing of Monthly Staffing and Compensation Report of Sierra Constellation Partners LLC for the Period from February 1, 2018, Through February 28, 2018; and Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Halloran & Sage LLP (related document(s)[745], [749]) Filed by Garden City Group, LLC. (Ferrante, Angela)
03/15/2018 757 Motion to Approve - Motion for Entry of an Order (i) Confirming the Debtors' Ability to Pay Postpetition Administrative Claims in the Ordinary Course of Business, (ii) Establishing Lien Procedures, and (iii) Authorizing the Debtors to Pay the Claims of Certain Lienholders Filed by Woodbridge Group of Companies, LLC. 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 3/29/2018. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Mielke, Allison)
03/15/2018 756 Affidavit/Declaration of Service re Debtors' Motions to Approve Employee Severance Payments and to File Under Seal (related document(s)[666], [667]) Filed by Garden City Group, LLC. (Ferrante, Angela)
03/15/2018 755 Application/Motion to Employ/Retain Frejka PLLC as Counsel to the Fee Examiner Filed by Elise S Frejka. 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 3/29/2018. (Frejka, Elise)
03/15/2018 754 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Woodbridge Group of Companies, LLC. 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 3/29/2018. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Feldman, Betsy)
03/15/2018 753 Motion to Approve - Motion for Entry of an Order Setting Expedited Procedures for the Approval of Certain Consent Orders Filed by Woodbridge Group of Companies, LLC. 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 3/29/2018. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Morton, Edmon)
03/15/2018 752 Certificate of No Objection regarding Application/Motion to Employ/Retain Klee, Tuchin, Bogdanoff & Stern LLP as Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc to February 14, 2018 (related document(s)[657]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
03/15/2018 751 Exhibit(s) - Notice of Entry 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)[22], [724]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)