Docket Entries by Year
There are 5331 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Aug 20, 2024 | 4920 | Court Date & Time [08/20/2024 08:59:59 AM]. File Size [ 14672 KB ]. Run Time [ 00:33:05 ]. (admin). (Entered: 08/20/2024) | ||
Aug 20, 2024 | 4921 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by Liquidation Trust. (Attachments: # 1 Proposed Form of Order) (Robinson, Colin) (Entered: 08/20/2024) | ||
Aug 20, 2024 | 4922 | Motion to Extend // Liquidation Trust's Motion for Entry of an Order Extending the Period Within Which the Liquidation Trust and Its Subsidiaries May Object to Claims Filed by Liquidation Trust. Hearing scheduled for 9/23/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 9/3/2024. (Attachments: # 1 Notice # 2 Exhibit A) (Robinson, Colin) (Entered: 08/20/2024) | ||
Aug 20, 2024 | 4923 | Order Scheduling Omnibus Hearings. (Related document(s)4921) Omnibus Hearings scheduled for 9/23/2024 at 01:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 8/20/2024. (AJL) (Entered: 08/20/2024) | ||
Aug 20, 2024 | 4924 | Certificate of Mailing re: Notice of Agenda of Matters Scheduled for Hearing on August 20, 2024 at 10:00 a.m. (Eastern Time). Filed by Epiq Class Action & Claims Solutions, Inc.. (related document(s)4919) (Garabato, Sid) (Entered: 08/20/2024) | ||
Aug 21, 2024 | 4925 | The transcriber has withdrawn the standing order for hearings in this case at the request of counsel.Terminating Reliable Companies. (RE: related document(s) 2100 ). (Reliable Companies) (Entered: 08/21/2024) | ||
Aug 23, 2024 | Adversary Case 1:22-ap-50516 Closed (SJM) (Entered: 08/23/2024) | |||
Sep 4, 2024 | 4926 | Certificate of No Objection Regarding Liquidation Trust's Motion for Entry of an Order Extending the Period Within Which the Liquidation Trust and Its Subsidiaries May Object to Claims (related document(s)4922) Filed by Liquidation Trust. (Attachments: # 1 Exhibit 1 - Proposed Order) (Robinson, Colin) (Entered: 09/04/2024) | ||
Sep 4, 2024 | 4927 | Order Extending the Period Within Which the Liquidation Trust and Its Subsidiaries May Object to Claims (Related Doc # 4922)(related document(s)4922) Order Signed on 9/4/2024. (AJL) (Entered: 09/04/2024) | ||
Sep 6, 2024 | 4928 | Certificate of Mailing by Andrea Speelman. Filed by Epiq Class Action & Claims Solutions, Inc.. (related document(s)4922, 4923) (Garabato, Sid) (Entered: 09/06/2024) | ||
Show 10 more entries Loading... | ||||
Jan 24 | 4936 | Objection to Claim by Claimant(s) Claim No. 02393 Asserted by City of New York Department of Finance.. Filed by Liquidation Trust. Objections due by 2/14/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Robinson, Colin) (Entered: 01/24/2025) | ||
Jan 27 | 4937 | Objection to Claim by Claimant(s) Mogjan Hashemi (Proof of Claim No. 5047).. Filed by Liquidation Trust. Objections due by 2/18/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Robinson, Colin) (Entered: 01/27/2025) | ||
Feb 7 | 4938 | Certificate of Mailing re Woodbridge Liquidation Trust's Objection to Proof of Claim No. 02393 Asserted by City of New York Department of Finance. Filed by Epiq Class Action & Claims Solutions, Inc.. (related document(s)4936) (Garabato, Sid) (Entered: 02/07/2025) | ||
Feb 7 | 4939 | Certificate of Mailing re Woodbridge Liquidation Trusts Objection to Proof of Claim No. 05047 Asserted by Mogjan Hashemi. Filed by Epiq Class Action & Claims Solutions, Inc.. (related document(s)4937) (Garabato, Sid) (Entered: 02/07/2025) | ||
Feb 19 | 4940 | Certificate of No Objection re Woodbridge Liquidation Trust's Objection to Proof of Claim No. 02393 Asserted By City of New York Department of Finance (related document(s)4936) Filed by Liquidation Trust. (Attachments: # 1 Exhibit A) (Robinson, Colin) (Entered: 02/19/2025) | ||
Feb 19 | 4941 | Certificate of No Objection re Woodbridge Liquidation Trust's Objection to Proof of Claim No. 05047 Asserted By Mogjan Hashemi (related document(s)4937) Filed by Liquidation Trust. (Attachments: # 1 Exhibit A) (Robinson, Colin) (Entered: 02/19/2025) | ||
Feb 20 | 4942 | Motion to Extend /Liquidation Trust's Motion for Entry of an Order Extending the Period Within Which the Liquidation Trust and Its Subsidiaries May Object to Claims Filed by Liquidation Trust. Objections due by 3/7/2025. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order) (Robinson, Colin) (Entered: 02/20/2025) | ||
Feb 26 | 4943 | Certificate of Mailing / Service by Andrea Speelman. Filed by Epiq Class Action & Claims Solutions, Inc.. (related document(s)4942) (Garabato, Sid) (Entered: 02/26/2025) | ||
Feb 28 | Adversary Case 1:19-ap-50347 Closed (SJM) (Entered: 02/28/2025) | |||
Feb 28 | 4944 | Order Sustaining Woodbridge Liquidation Trusts Objection To Proof Of Claim No. 02393 Asserted By City Of New York Department of Finance (related document(s)4936) Order Signed on 2/28/2025. (AJL) (Entered: 02/28/2025) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every other weekday morning.
805 Nimes Place, LLC |
---|
Life Co. Insurance Services |
Ronald Richards |
Woodbridge Group of Companies, LLC
14140 Ventura Boulevard #302
Sherman Oaks, CA 91423
LOS ANGELES-CA
Tax ID / EIN: xx-xxx3603
Ian J Bambrick
Faegre Drinker Biddle & Reath LLP
222 Delaware Avenue
Wilmington, DE 19801
302-467-4223
TERMINATED: 05/20/2021
Donald J. Bowman, Jr.
Young, Conaway, Stargatt & Taylor
1000 North King Street
Wilmington, DE 19801
302-571-6600
TERMINATED: 07/26/2019
Jennifer L. Conn
Gisbon Dunn & Crutcher LLP
200 Park Avenue
New York, NY 10166-0193
212-351-4000
Daniel B. Denny
Milbank LLP
2029 Century Park East, 33rd Floor
Los Angeles, CA 90067-3019
4243864000
Fax : 2136295063
SELF- TERMINATED: 10/24/2019
Betsy Lee Feldman
Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8633
Email: bfeldman@willkie.com
TERMINATED: 07/26/2019
David A. Fidler
KTBS Law LLP
1801 Century Park East
26th Floor
Los Angeles, CA 90067
310-407-4060
Fax : 310-407-9090
Email: dfidler@ktbslaw.com
Oscar Garza
Gibson Dunn & Crutcher LLP
3161 Michelson Drive
Irvine, CA 92612
949-451-3849
Fax : 949-475-4635
Email: ogarza@gibsondunn.com
Whitman L. Holt
Klee, Tuchin, Bogdanoff & Stern LLP
1999 Avenue of the Stars
39th Floor
Los Angeles, CA 90067
(310) 407-4055
TERMINATED: 08/29/2019
Matthew K. Kelsey
Gibson, Dunn & Crutcher LLP
200 Park Avenue
New York, NY 10166
212-351-2615
Fax : 212-351-6351
Email: MKelsey@gibsondunn.com
Samuel M. Kidder
KTBS Law LLP
1801 Century Park East
26th Floor
Los Angeles, CA 90067
310-407-4000
Email: skidder@ktbslaw.com
Kenneth N. Klee
Klee Tuchin Bogdanoff Stern LLP
1999 Avenue of the Stars
Thirty-Ninth Floor
Los Angeles, CA 90067
310-407-4000
Email: kklee@ktbslaw.com
Allison S Mielke
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302.571.6600
Fax : 302.571.1253
Email: amielke@ycst.com
TERMINATED: 07/26/2019
Edmon L. Morton
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302 571-6600
Fax : 302-571-1253
Email: emorton@ycst.com
TERMINATED: 07/26/2019
Michael S. Neiburg
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: mneiburg@ycst.com
TERMINATED: 07/26/2019
Samuel A. Newman
Sidley Austin LLP
1999 Avenue of the Stars
Ste 17tth Floor
Los Angeles, CA 90067
213-896-6000
Fax : 213-896-6600
SELF- TERMINATED: 10/24/2019
Robert J Pfister
Pfister & Saso, LLP
10250 Constellation Boulevard
Suite 2300
Los Angeles, CA 90067
310-414-4901
Fax : 317-961-6607
Email: rpfister@pslawllp.com
Matthew P. Porcelli
Gisbon Dunn & Crutcher LLP
200 Park Avenue
New York, NY 10166-0193
212-351-3803
Email: mporcelli@gibsondunn.com
Shane M. Reil
Wilson Sonsini Goodrich & Rosati
222 Delaware Avenue
Suite 800
Wilmington, DE 19801-5225
302-304-7616
Email: sreil@wsgr.com
TERMINATED: 07/26/2019
Colin R. Robinson
Pachulski Stang Ziehl & Jones LLP
919 North Market Street
17th Floor
Wilmington, DE 19801
302-778-6426
Fax : 302-562-4400
Email: crobinson@pszjlaw.com
David M. Stern
Klee Tuchin Bogdanoff & Stern LLP
1999 Avenue of the Stars
39th Floor
Los Angeles, CA 90067
310-407-4000
Fax : 310-407-9090
Email: dstern@ktbslaw.com
Michael L. Tuchin
KTBS Law LLP
1801 Century Park East
26th Floor
Los Angeles, CA 90067
310-407-4000
Fax : 310-407-9090
Email: mtuchin@ktbslaw.com
Jonathan M Weiss
KTBS Law LLP
1801 Century Park East
26th Floor
Los Angeles, CA 90067
310-407-4045
Fax : 310-407-9090
Email: jweiss@ktbslaw.com
J. Eric Wise
Gibson, Dunn & Crutcher LLP
200 Park Avenue
New York, NY 10166-0193
212-351-4000
Fax : 212-351-4035
Email: ewise@gibsondunn.com
U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491
Timothy Jay Fox, Jr.
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: timothy.fox@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Dec 4, 2017 |
Dixville Notch Investments, LLC
![]() |
11 | 1:17-bk-12716 |
Dec 4, 2017 |
H20 Bluff Point Holding Company, LLC
![]() |
11 | 1:17-bk-12715 |
Dec 4, 2017 |
Ironsides Investments, LLC
![]() |
11 | 1:17-bk-12714 |
Dec 4, 2017 |
Whiteacre Funding, LLC
![]() |
11 | 1:17-bk-12713 |
Dec 4, 2017 |
H14 Dixville Notch Holding Company, LLC
![]() |
11 | 1:17-bk-12712 |
Dec 4, 2017 |
H38 Mutsu Holding Company, LLC
![]() |
11 | 1:17-bk-12711 |
Dec 4, 2017 |
M99 Ironsides Holding Company, LLC
![]() |
11 | 1:17-bk-12710 |
Dec 4, 2017 |
White Dome Investments, LLC
![]() |
11 | 1:17-bk-12709 |
Dec 4, 2017 |
M43 White Dome Holding Company, LLC
![]() |
11 | 1:17-bk-12706 |
Dec 4, 2017 |
Diamond Cove Investments, LLC
![]() |
11 | 1:17-bk-12705 |
Dec 4, 2017 |
H74 Imperial Aly Holding Company, LLC
![]() |
11 | 1:17-bk-12704 |
Dec 4, 2017 |
White Birch Investments, LLC
![]() |
11 | 1:17-bk-12702 |
Dec 4, 2017 |
Idared Investments, LLC
![]() |
11 | 1:17-bk-12701 |
Dec 4, 2017 |
H76 Diamond Cove Holding Company, LLC
![]() |
11 | 1:17-bk-12700 |
Dec 4, 2017 |
H12 White Birch Holding Company, LLC
![]() |
11 | 1:17-bk-12699 |