Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Woodbridge Group of Companies, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:17-bk-12560
TYPE / CHAPTER
Voluntary / 11

Filed

12-4-17

Updated

4-27-25

Last Checked

4-28-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2025
Last Entry Filed
Apr 11, 2025

Docket Entries by Year

There are 5331 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

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Aug 21, 2024 4925 The transcriber has withdrawn the standing order for hearings in this case at the request of counsel.Terminating Reliable Companies.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
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.

login purchase single case subscribe now

The docket for this case is updated every other weekday morning.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:17-bk-12560
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kevin J. Carey
Chapter
11
Filed
Dec 4, 2017
Type
voluntary
Updated
Apr 27, 2025
Last checked
Apr 28, 2025

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
805 Nimes Place, LLC
Life Co. Insurance Services
Ronald Richards

Parties

Debtor

Woodbridge Group of Companies, LLC
14140 Ventura Boulevard #302
Sherman Oaks, CA 91423
LOS ANGELES-CA
Tax ID / EIN: xx-xxx3603

Represented By

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

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

Represented By

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Dec 4, 2017 Dixville Notch Investments, LLC parent case 11 1:17-bk-12716
Dec 4, 2017 H20 Bluff Point Holding Company, LLC parent case 11 1:17-bk-12715
Dec 4, 2017 Ironsides Investments, LLC parent case 11 1:17-bk-12714
Dec 4, 2017 Whiteacre Funding, LLC parent case 11 1:17-bk-12713
Dec 4, 2017 H14 Dixville Notch Holding Company, LLC parent case 11 1:17-bk-12712
Dec 4, 2017 H38 Mutsu Holding Company, LLC parent case 11 1:17-bk-12711
Dec 4, 2017 M99 Ironsides Holding Company, LLC parent case 11 1:17-bk-12710
Dec 4, 2017 White Dome Investments, LLC parent case 11 1:17-bk-12709
Dec 4, 2017 M43 White Dome Holding Company, LLC parent case 11 1:17-bk-12706
Dec 4, 2017 Diamond Cove Investments, LLC parent case 11 1:17-bk-12705
Dec 4, 2017 H74 Imperial Aly Holding Company, LLC parent case 11 1:17-bk-12704
Dec 4, 2017 White Birch Investments, LLC parent case 11 1:17-bk-12702
Dec 4, 2017 Idared Investments, LLC parent case 11 1:17-bk-12701
Dec 4, 2017 H76 Diamond Cove Holding Company, LLC parent case 11 1:17-bk-12700
Dec 4, 2017 H12 White Birch Holding Company, LLC parent case 11 1:17-bk-12699