Docket Entries by Year
There are 5271 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Nov 10, 2023 | 4867 | Certificate of No Objection re Thirty-Seventh (37th) Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2 (related document(s)4863) Filed by Liquidation Trust. (Robinson, Colin) (Entered: 11/10/2023) | ||
Nov 10, 2023 | 4868 | Certificate of No Objection re Thirty-Seventh (37th) Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2 (related document(s)4863) Filed by Liquidation Trust. (Attachments: # 1 Exhibit A) (Robinson, Colin) (Entered: 11/10/2023) | ||
Nov 10, 2023 | 4869 | Certificate of No Objection re Thirty-Eighth (38th) Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2 (related document(s)4864) Filed by Liquidation Trust. (Attachments: # 1 Exhibit A) (Robinson, Colin) (Entered: 11/10/2023) | ||
Nov 10, 2023 | 4870 | Notice of Withdrawal of Certification of No Objection Regarding Thirty-Seventh (37th) Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2 (related document(s)4867) Filed by Liquidation Trust. (Robinson, Colin) (Entered: 11/10/2023) | ||
Nov 13, 2023 | 4871 | Certificate of Mailing by Andrea Speelman. Filed by Epiq Class Action & Claims Solutions, Inc.. (related document(s)4866) (Garabato, Sid) (Entered: 11/13/2023) | ||
Nov 14, 2023 | 4872 | Certificate of Mailing re: Thirty-Seventh (37th) Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2; and Thirty-Eighth (38th) Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2. Filed by Epiq Class Action & Claims Solutions, Inc.. (related document(s)4863, 4864) (Garabato, Sid) (Entered: 11/14/2023) | ||
Nov 14, 2023 | 4873 | ORDER SUSTAINING THIRTY-SEVENTH (37TH) OMNIBUS (NON-SUBSTANTIVE)OBJECTION TO CLAIMS PURSUANT TO SECTION 502 OF THE BANKRUPTCYCODE, BANKRUPTCY RULE 3007, AND LOCAL RULES 3007-1 AND 3007-2 (related document(s)4863) Signed on 11/14/2023. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 11/14/2023) | ||
Nov 14, 2023 | 4874 | ORDER SUSTAINING THIRTY-EIGHTH (38TH) OMNIBUS (NON-SUBSTANTIVE)OBJECTION TO CLAIMS PURSUANT TO SECTION 502 OF THE BANKRUPTCYCODE, BANKRUPTCY RULE 3007, AND LOCAL RULES 3007-1 AND 3007-2 (related document(s)4864) Signed on 11/14/2023. (Attachments: # 1 Exhibit A) (AJL) (Entered: 11/14/2023) | ||
Nov 20, 2023 | 4875 | Certificate of Mailing by Andrea Speelman. Filed by Epiq Class Action & Claims Solutions, Inc.. (related document(s)4873, 4874) (Garabato, Sid) (Entered: 11/20/2023) | ||
Nov 27, 2023 | 4876 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Liquidation Trust. Hearing scheduled for 11/29/2023 at 04:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Robinson, Colin) (Entered: 11/27/2023) | ||
Show 10 more entries Loading... | ||||
Jan 19 | 4887 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Liquidation Trust. Hearing scheduled for 1/23/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Robinson, Colin) (Entered: 01/19/2024) | ||
Jan 31 | Adversary Case 1:19-ap-50947 Closed (MMD) (Entered: 01/31/2024) | |||
Feb 20 | 4888 | 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 3/6/2024. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order) (Robinson, Colin) (Entered: 02/20/2024) | ||
Feb 21 | 4889 | Status Report with Respect to Certain Adversary Matter Filed by Michael Goldberg. (Robinson, Colin) (Entered: 02/21/2024) | ||
Feb 21 | 4890 | Certificate of Mailing re: Notice of Agenda of Matters Scheduled for Hearing on January 23, 2024 at 10:00 a.m. (Eastern Time). Filed by Epiq Class Action & Claims Solutions, Inc.. (related document(s)4887) (Garabato, Sid) (Entered: 02/21/2024) | ||
Feb 22 | 4891 | Notice of Substitution of Counsel For Erin K. Brignola, Esquire Filed by Mandalay Bay Resort. (Brignola, Erin) (Entered: 02/22/2024) | ||
Feb 28 | 4892 | Certificate of Mailing by Andrea Speelman. Filed by Epiq Class Action & Claims Solutions, Inc.. (related document(s)4888) (Garabato, Sid) (Entered: 02/28/2024) | ||
Mar 14 | 4893 | Certificate of No Objection re 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)4888) Filed by Liquidation Trust. (Attachments: # 1 Exhibit 1) (Robinson, Colin) (Entered: 03/14/2024) | ||
Mar 14 | 4894 | Motion to Extend // Liquidation Trust's Sixteenth Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Further Extending the Period Within Which the Liquidation Trust and its Subsidiaries May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by Liquidation Trust. Objections due by 3/28/2024. (Attachments: # 1 Notice # 2 Exhibit A) (Robinson, Colin) (Entered: 03/14/2024) | ||
Mar 18 | 4895 | Order Extending the Period Within Which the Liquidation Trust and Its Subsidiaries May Object to Claims(Related Doc # 4888)(related document(s)4888) Order Signed on 3/18/2024. (AJL) (Entered: 03/18/2024) | ||
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 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 100
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
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6745
Email: sreil@ycst.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 = parent case | 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 |