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
04/04/2018 900 Motion to Appear pro hac vice of Aaron Gober-Sims. Receipt Number 2354190, Filed by Comerica Bank. (Bowden, William)
04/04/2018 899 Certification of Counsel (related document(s)[783]) Filed by Ad Hoc Noteholder Group. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Jackson, Patrick)
04/04/2018 898 Certification of Counsel (related document(s)[784]) Filed by Ad Hoc Noteholder Group. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Jackson, Patrick)
04/04/2018 897 Certification of Counsel (related document(s)[783]) Filed by Ad Hoc Noteholder Group. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Jackson, Patrick)
04/03/2018 896 PDF with attached Audio File. Court Date & Time [ 4/3/2018 2:59:39 PM ]. File Size [ 12040 KB ]. Run Time [ 00:28:40 ]. (audio_admin).
04/03/2018 895 Order Granting Motion for Admission pro hac vice of Whitman L. Holt, Esquire (Related Doc # [876]) (related document(s)[876]) Order Signed on 4/3/2018. (DJG)
04/03/2018 894 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 Related Purchase Agreement; and (III) Granting Related Relief. (Related Doc # [762])(related document(s)[762], [763], [856], [881]) Order Signed on 4/3/2018. (Attachments: # (1) Exhibit 1) (GM)
04/03/2018 893 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 Related Purchase Agreement; and (III) Granting Related Relief. (Related Doc # [760])(related document(s)[760], [761], [857], [862], [884]) Order Signed on 4/3/2018. (GM)
04/03/2018 892 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. (Related Doc # [757])(related document(s)[880]) Order Signed on 4/3/2018. (BJM)
04/03/2018 891 Order Authorizing The Employment And Retention Of Frejka PLLC As Counsel To The Fee Examiner Nunc Pro Tunc To February 8, 2018. (Related Doc # [755])(related document(s)[868]) Order Signed on 4/3/2018. (BJM)
04/03/2018 890 Motion to Authorize Motion of Contrarian Funds, LLC for Authority to Acquire Promissory Notes Against the Debtors Filed by Contrarian Funds, LLC. 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 4/24/2018. (Attachments: # (1) Proposed Order # (2) Notice # (3) Certificate of Service # (4) Service List) (Klauder, David)
04/03/2018 889 Order Extending The Exclusive Periods For The Filing Of A Chapter 11 Plan And Solicitation Of Acceptances Thereof. (Related Doc # [754])(related document(s)[879]) Order Signed on 4/3/2018. (BJM)
04/03/2018 888 Order Setting Expedited Procedures For The Approval Of Certain Consent Orders. (Related Doc # [753])(related document(s)[878]) Order Signed on 4/3/2018. (BJM)
04/03/2018 887 Notice of Appearance. The party has consented to electronic service. Filed by Contrarian Funds, LLC. (Klauder, David)
04/03/2018 886 Notice of Agenda of Matters Scheduled for Hearing 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. (Bambrick, Ian)
04/03/2018 885 Motion to Approve //Joseph E. Sarachek's Motion to Quash the Official Committee of Unsecured Creditors Discovery Demands (related document(s)[851], [852], [869]) Filed by Joseph E. Sarachek. (Gibson, Jason)
04/03/2018 884 Certification of Counsel Regarding 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 (related document(s)[760], [857], [862]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I # (2) Exhibit II) (Bambrick, Ian)
04/03/2018 883 Amended Notice of Appointment of Creditors' Committee Amended Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (Fox, Timothy)
04/02/2018 882 Statement of Professionals' Compensation - Quarterly Statement of Payments Made to Ordinary Course Professionals During the Period From December 4, 2017 Through February 28, 2018 Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
04/02/2018 881 Certification of Counsel Regarding 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 (related document(s)[762], [856]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I # (2) Exhibit II) (Bambrick, Ian)
04/02/2018 880 Certificate of No Objection Regarding 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 (related document(s)[757]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
04/02/2018 879 Certificate of No Objection Regarding Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (related document(s)[754]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
04/02/2018 878 Certificate of No Objection Regarding Motion for Entry of an Order Setting Expedited Procedures for the Approval of Certain Consent Orders (related document(s)[753]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
04/02/2018 877 Second Application for Compensation for Services Rendered and Reimbursement of Expenses of Homer Bonner Jacobs, P.A. for the period February 1, 2018 to February 28, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 4/23/2018. (Attachments: # (1) Notice) (Mielke, Allison)
04/02/2018 876 Motion to Appear pro hac vice of Whitman L. Holt of Klee, Tuchin, Bogdanoff & Stern LLP. Receipt Number 2352529, Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
04/02/2018 875 The transcriber has requested a standing order for all hearings in this case for the period 3/30/2018 to 4/13/2018 . To obtain a copy of a transcript contact the transcriber Reliable . Telephone number (302) 654-8080 . (AJL) (Entered: 04/02/2018)
04/01/2018 874 Notice of Withdrawal of Appearance. Attorney Jorian Rose has withdrawn from the case. Filed by Lise La Rochelle. (Rosner, Frederick)
03/30/2018 873 Affidavit/Declaration of Service re Revised Orders re 24025 Hidden Ridge Road, Calabasas, California and 180 Saddleback Lane, Snowmass Village, Colorado; and Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Eli Akiba (related document(s)[760], [761], [856], [857], [858]) Filed by Garden City Group, LLC. (Ferrante, Angela)
03/30/2018 872 Affidavit/Declaration of Service re Order Scheduling Omnibus Hearing Dates; Order Authorizing the Sale of 11541 Blucher Avenue, Granada Hills, California; Orders Approving Joint Administration of Additional Cases; and Debtors' Second Omnibus Motion to Reject Certain Executory Contracts and Unexpired Leases of Non-Residential Real Property (related document(s)[842], [844], [845], [846], [853]) Filed by Garden City Group, LLC. (Ferrante, Angela)
03/30/2018 871 Affidavit/Declaration of Service of Eric Westberg re Notice of Transfer. (related document(s)[849]) Filed by Garden City Group, LLC. (Ferrante, Angela)
03/30/2018 870 Notice of Deposition Official Committee of Unsecured Creditors' Discovery Demands Directed to Jorian L. Rose, Esq. Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Certificate of Service) (Sandler, Bradford)
03/30/2018 869 Notice of Deposition Official Committee of Unsecured Creditors' Discovery Demands Directed to Joseph E. Sarachek, Esq. Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Certificate of Service) (Sandler, Bradford)
03/30/2018 868 Certification of Counsel /Application of the Fee Examiner for Entry of an Order Authorizing and Approving the Employment and Retention of Frejka PLLC as Counsel to the Fee Examiner, Nunc Pro Tunc to February 8, 2018 (related document(s)[755]) Filed by Elise S Frejka. (Frejka, Elise)
03/30/2018 867 Affidavit/Declaration of Service of Susan Persichilli re: Notice of Submission of Summary Plan Term Sheet Entered Into by the Debtors, the Official Committee of Unsecured Creditors, the Ad Hoc Noteholder Group, and the Ad Hoc Unitholder Group, Order Approving Employee Severance Payments, Order Authorizing Debtors to File Under Seal Certain Exhibits, Order Extending Deadline to Assume or Reject Unexpired Leases of Nonresidential Real Property, Notice of Amended Agenda of Matters Scheduled for Hearing on March 28, 2018, at 9:00 A.M. (ET), First Omnibus Order, Order, Pursuant Section 327(a) of the Bankruptcy Code, Authorizing the Employment and Retention of Province, Inc. as Operational and Financial Advisors to the Debtors Nunc Pro Tunc to February 1, 2018, Order Authorizing the Retention and Employment of Berkeley Research Group, LLC as Tax Advisors to the Debtors and Debtors in Possession, Nunc Pro Tunc to February 15, 2018, Debtors' Fourth Motion for an 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, Declaration of Bradley D. Sharp in Support of the Debtors' Fourth Motion for Order (I) Approving Joint Administration of Additional Cases Pursuant to Rule 1015(b) of the Federal Rule 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, and Notice of Amended Agenda of First Day Matters Scheduled for Hearing on March 28, 2018 at 9:00 A.M. (ET). (related document(s)[828], [829], [830], [831], [832], [834], [835], [836], [837], [838], [839]) Filed by Garden City Group, LLC. (Ferrante, Angela)
03/30/2018 866 Affidavit/Declaration of Mailing . Filed by Ad Hoc Noteholder Group. (related document(s)[811]) (Matthews, Gene)
03/29/2018 865 Affidavit/Declaration of Service re Agendas of First Day Matters Scheduled Hearing on March 28, 2018; Debtors' Reply in Support of Motion for the Sale of 11541 Blucher Avenue, Granada Hills, California Property; and Supplemental Declaraton (related document(s)[809], [817], [818], [824]) Filed by Garden City Group, LLC. (Ferrante, Angela)
03/29/2018 864 Withdrawal of Claim(s): 1730 and 1731. Filed by Randy C. Byrnes, Rose-Ellen Hope. (Johnson, David)
03/29/2018 863 First Application for Compensation of the Official Ad Hoc Committee of Unitholders for Reimbursement of Expenses Incurred by Committee Members for the period January 23, 2018 to March 23, 2018 Filed by Unitholders Group. Objections due by 4/19/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certificate of Service) (O'Brien, Daniel)
03/29/2018 862 Objection of Wilburn Family Trust dated 4/14/16 to Debtor's Motion for Entry of an Order (I) Authorizing the Sale of 180 Saddleback Lane, Snowmass Village, CO Property Owned by the Debtors Free and Clear or All Liens, Claims, Encumbrances, and other Interests; (II) Approving the Related Purchase Agreement; and (III) Granting Related Relief (related document(s)[760], [761]) Filed by Wilburn Family Trust dated 4/14/2016 (Attachments: # (1) Exhibit) (Reed, James)
03/29/2018 861 First Application for Compensation of Venable LLP as Counsel for the Official Ad Hoc Committee of Unitholders for Allowance of Compensation and Reimbursement of Expenses for the period January 23, 2018 to February 28, 2018 Filed by Unitholders Group. Objections due by 4/19/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certificate of Service) (O'Brien, Daniel)
03/29/2018 860 Certification of Counsel Regarding First Application for Compensation for Services Rendered and Reimbursement of Expenses of Homer Bonner Jacobs, P.A. for the period January 1, 2018 to January 31, 2018 (related document(s)[671]) Filed by Woodbridge Group of Companies, LLC. (Bambrick, Ian)
03/29/2018 859 Certificate of Service (related document(s)[852]) Filed by La Rochelle, et al. Noteholders. (Gibson, Jason)
03/29/2018 858 Declaration of Disinterestedness by Ordinary Course Professional Eli Akiba Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
03/29/2018 857 Exhibit(s) - Notice of Filing of Revised Order on Debtors' 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 (related document(s)[760], [761]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
03/29/2018 856 Exhibit(s) - Notice of Filing of Revised Order on Debtors' 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 (related document(s)[762], [763]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
03/29/2018 855 Order Granting Motion for Admission pro hac vice of Jorian L. Rose, Esquire(Related Doc # [850]) (related document(s)[850]) Order Signed on 3/29/2018. (DJG)
03/28/2018 854 Affidavit/Declaration of Service re Debtors' Third Motion for Order Approving Joint Administration; Declaration; Notice of Filing of Revised Order; and First Monthly Fee Application of Klee, Tuchin, Bogdanoff & Stern LLP (related document(s)[807], [808], [814], [815]) Filed by Garden City Group, LLC. (Ferrante, Angela)
03/28/2018 853 Motion to Reject Lease or Executory Contract - Second Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date Filed by Woodbridge Group of Companies, LLC. 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 4/11/2018. (Attachments: # (1) Notice # (2) Exhibit A) (Feldman, Betsy)
03/28/2018 852 Order Scheduling Hearing to Consider Motion for Admission Pro Hac Vice for Joseph E. Sarachek (related document(s)[851]) Order Signed on 3/28/2018. (LMD)
03/28/2018 851 Motion to Appear pro hac vice of Joseph E. Sarachek, Esq.. Receipt Number 3112349989, Filed by La Rochelle, et al. Noteholders. (Gibson, Jason) (Entered: 03/28/2018)