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
04/10/2018 950 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 8826734, amount $ 181.00. (U.S. Treasury)
04/10/2018 949 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 8826734, amount $ 181.00. (U.S. Treasury)
04/10/2018 948 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 8826734, amount $ 181.00. (U.S. Treasury)
04/10/2018 947 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 8826734, amount $ 181.00. (U.S. Treasury)
04/10/2018 946 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 8826734, amount $ 181.00. (U.S. Treasury)
04/10/2018 945 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 8826734, amount $ 181.00. (U.S. Treasury)
04/10/2018 944 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 1061 Two Creeks Drive, Snowmass Village, Colorado Property (related document(s)[943]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
04/10/2018 943 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 1061 Two Creeks Drive, 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 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) Notice # (2) Exhibit A # (3) Exhibit B) (Mielke, Allison)
04/10/2018 942 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 238 Sundance Trail, Carbondale, Colorado Property (related document(s)[941]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
04/10/2018 941 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 238 Sundance Trail, Carbondale, 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 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) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) (Mielke, Allison)
04/10/2018 940 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 171 Sopris Mesa Drive, Carbondale, Colorado Property (related document(s)[939]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
04/10/2018 939 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 171 Sopris Mesa Drive, Carbondale, 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 5/1/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/23/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) (Mielke, Allison)
04/10/2018 938 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 158A Seeburg Circle, Carbondale, Colorado Property (related document(s)[937]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
04/10/2018 937 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 158A Seeburg Circle, Carbondale, 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 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) Notice # (2) Exhibit A # (3) Exhibit B) (Mielke, Allison)
04/10/2018 936 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 883 Perry Ridge Road, Carbondale, Colorado Property (related document(s)[935]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
04/10/2018 935 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 883 Perry Ridge Road, Carbondale, 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 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) Notice # (2) Exhibit A # (3) Exhibit B) (Mielke, Allison)
04/10/2018 934 Declaration of Bradley D. Sharp in Support of Debtors' Motion to Sell 432 Crystal Canyon Drive, Carbondale, Colorado Property (related document(s)[933]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
04/10/2018 933 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 432 Crystal Canyon Drive, Carbondale, 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 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) Notice # (2) Exhibit A # (3) Exhibit B) (Mielke, Allison)
04/10/2018 932 Declaration of Bradley D. Sharp in Support of the Debtors' Motion for Entry of an Order (I) Authorizing the Sale of 2362 Apollo Drive, Los Angeles, 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)[931]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
04/10/2018 931 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 2362 Apollo Drive, Los Angeles, 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 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) Notice # (2) Exhibit A # (3) Exhibit B) (Mielke, Allison)
04/10/2018 930 Declaration of Bradley D. Sharp in Support of the Debtors' Motion for Entry of an Order (I) Authorizing the Sale of 810 Sarbonne Road, Los Angeles, 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)[929]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
04/10/2018 929 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 810 Sarbonne Road, Los Angeles, 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 5/1/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/30/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Mielke, Allison)
04/10/2018 928 Certificate of No Objection - No Order Required Regarding 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)[786]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
04/10/2018 927 Certificate of No Objection - No Order Required Regarding Second Application for Compensation and Reimbursement of Expenses of Gibson, Dunn & Crutcher LLP for the period January 1, 2018 to January 31, 2018 (related document(s)[785]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
04/10/2018 926 Certificate of No Objection - No Order Required Regarding First Application for Compensation of Garden City Group, LLC for the period December 4, 2017 to January 31, 2018 (related document(s)[782]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
04/10/2018 925 Declaration of Bradley D. Sharp in Support of Debtors' Motion for Entry of an Order (I) Authorizing Payment of Third-Party Secured Debt and (II) Granting Related Relief (related document(s)[924]) Filed by Woodbridge Group of Companies, LLC. (Mielke, Allison)
04/10/2018 924 Motion to Authorize (I) Payment of Third-Party Secured Debt and (II) Granting Related Relief 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 4/24/2018. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Mielke, Allison)
04/10/2018 923 First Application for Compensation and Reimbursement of Expenses of Province, Inc. for the period February 1, 2018 to February 28, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 4/30/2018. (Attachments: # (1) Notice) (Mielke, Allison)
04/10/2018 922 Third Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period February 1, 2018 to February 28, 2018 Filed by Woodbridge Group of Companies, LLC. Objections due by 4/30/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B and C) (Beach, Sean)
04/09/2018 921 Affidavit/Declaration of Service re Order Establishing Deadlines for Filing Proofs of Claim and Proof of Interest and Approving the Form and Manner of Notice Thereof (related document(s)[911]) Filed by Garden City Group, LLC. (Ferrante, Angela)
04/09/2018 920 Motion to Approve /Motion of the Official Committee of Unsecured Creditors Pursuant to 11 U.S.C. Sections 105(a), 1103(c), and 1109(b) for Entry of an Order Granting Leave, Standing, and Authority to Prosecute Certain Causes of Action on Behalf of Certain Debtors and Their Estates Filed by Official Committee of Unsecured Creditors. 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) Notice # (2) Exhibit A- Draft Complaint # (3) Proposed Form of Order # (4) Certificate of Service and Service List) (Robinson, Colin)
04/06/2018 919 Certificate of No Objection regarding Monthly Staffing Report for Filing Period January 26, 2018 through February 28, 2018 of Development Specialists, Inc. (related document(s)[803]) Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
04/06/2018 918 Affidavit/Declaration of Mailing . Filed by Ad Hoc Noteholder Group. (related document(s)[910], [914], [915]) (Matthews, Gene)
04/06/2018 917 Application/Motion to Employ/Retain Dundon Advisers LLC as Financial Advisor Nunc Pro Tunc to February 5, 2018 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 4/20/2018. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certificate of Service) (Jackson, Patrick)
04/05/2018 916 Affidavit/Declaration of Service of Eric Westberg re Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing, and Supplemental List of Ordinary Course Professionals (related document(s)[904], [905]) Filed by Garden City Group, LLC. (Ferrante, Angela)
04/05/2018 915 Order Authorizing the Employment and Retention of Drinker Biddle & Reath LLP as Counsel for the AD Hoc Noteholder Group (Related Doc # [783])(related document(s)[783], [899]) Order Signed on 4/5/2018. (MPM)
04/05/2018 914 Order Authorizing The Employment And Retention Of Conway MacKenzie, Inc. As Financial Advisor For The Ad Hoc Noteholder Group. (Related Doc # [784])(related document(s)[898]) Order Signed on 4/5/2018. (BJM)
04/05/2018 913 Order Clarifying The Requirement For The Ad Hoc Unitholders' Group To Provide Access To Confidential And Privileged Information. (Related Doc # [777])(related document(s)[907]) Order Signed on 4/5/2018. (BJM)
04/05/2018 912 Order Granting Motion for Admission pro hac vice of Aaron Gober-Sims, Esquire (Related Doc # [900]) (related document(s)[900]) Order Signed on 4/5/2018. (DJG)
04/05/2018 911 Order Establishing Deadlines For Filing Proofs Of Claim And Proofs Of Interest And Approving The Form And Manner Of Notice Thereof (Related Doc # [759])(related document(s)[759], [901]) Order Signed on 4/4/2018. (Attachments: # (1) Exhibit 1 # (2) Exhibit 1 to the Note Government Bar Date # (3) Exhibit 2 and 3) (AJL)
04/05/2018 910 Order Extending The Deadline For Noteholders And Unitholders To File Complaints Under Section 523(c) Of the Bankruptcy Code, To The Extent Applicable (related document(s)[741], [780], [897]) Order Signed on 4/4/2018. (AJL)
04/04/2018 909 Affidavit/Declaration of Service re Notice of Agenda of Matters Scheduled for Hearing on April 5, 2018; Order Setting Expedited Procedures; Order Extending the Exclusive Periods; Order Authorizing the Employment and Retention of Frejka PLLC; Order re Postpetition Administrative Claims in the Ordinary Course of Business; Order Authorizing the Sale of 180 Saddleback Lane, Snowmass Village, Colorado; and Order Authorizing the Sale of 24025 Hidden Ridge Road, Calabasas, California (related document(s)[886], [888], [889], [891], [892], [893], [894]) Filed by Garden City Group, LLC. (Ferrante, Angela)
04/04/2018 908 Adversary case 18-50382. Complaint For Declaratory Judgment and Injunctive Relief by Comerica Bank against Jay Beynon Family Trust Dtd 10/23/1998, Richard J. Carli, Lois M. Carli, Albert M. Lynch, and Freda B. Lynch, Robert J. Prince, Lilly Shirley, and Joseph C. Hull, Lloyd Landman and Nancy Landman, Alan Gordon and Marlene Gordon, Mark Baker and Cornerstone Growth, LP. Fee Amount $350 (72 (Injunctive relief - other)),(91 (Declaratory judgment)). AP Summons Served due date: 07/3/2018. (Attachments: # (1) Certificate of Service) (Mickler, IV, Frederick)
04/04/2018 907 Certificate of No Objection Regarding Motion of the Ad Hoc Unitholders' 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. (Attachments: # (1) Exhibit A) (O'Brien, Daniel)
04/04/2018 906 Withdrawal of Claim Claim No. 452 filed on behalf of Joseph Paul Tymkowych. Filed by Garden City Group, LLC. (Ferrante, Angela)
04/04/2018 905 Supplemental List of Ordinary Course Professionals Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
04/04/2018 904 Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 4/5/2018 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Bambrick, Ian)
04/04/2018 903 Affidavit/Declaration of Service re 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; and Statement of Professionals' Compensation - Quarterly Statement of Payments Made to Ordinary Course Professionals During the Period From December 4, 2017 Through February 28, 2018Second 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 and Statement of Professionals' Compensation - Quarterly Statement of Payments Made to Ordinary Course Professionals During the Period From December 4, 2017 Through February 28, 2018 (related document(s)[877], [882]) Filed by Garden City Group, LLC. (Ferrante, Angela)
04/04/2018 902 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Woodbridge Group of Companies, LLC. Hearing scheduled for 4/5/2018 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Bambrick, Ian)
04/04/2018 901 Certification of Counsel Regarding Order Establishing Deadlines for Filing Proofs of Claim and Proofs of Interest and Approving the Form and Manner of Notice Thereof (related document(s)[759]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit I # (2) Exhibit II) (Bambrick, Ian)