Delaware Bankruptcy Court

Case number: 1:17-bk-12560 - Woodbridge Group of Companies, LLC - Delaware Bankruptcy Court

Case Information
Case title
Woodbridge Group of Companies, LLC
Chapter
11
Judge
J Kate Stickles
Filed
12/04/2017
Last Filing
04/24/2024
Asset
Yes
Vol
v
Docket Header

LEAD, MEGA, CLMSAGNT, SealedDoc(s), STANDOrder, CONFIRMED




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 17-12560-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 11
Voluntary
Asset


Date filed:  12/04/2017
Plan confirmed:  10/26/2018
341 meeting:  01/11/2018
Deadline for filing claims:  06/19/2018

Debtor

Woodbridge Group of Companies, LLC

14140 Ventura Boulevard #302
Sherman Oaks, CA 91423
LOS ANGELES-CA
Tax ID / EIN: 47-5653603

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: [email protected]
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: [email protected]

Oscar Garza

Gibson Dunn & Crutcher LLP
3161 Michelson Drive
Irvine, CA 92612
949-451-3849
Fax : 949-475-4635
Email: [email protected]

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: [email protected]

Samuel M. Kidder

KTBS Law LLP
1801 Century Park East, 26th Floor
Los Angeles, CA 90067
310-407-4000
Fax : 310-407-9090
Email: [email protected]

Kenneth N. Klee

Klee Tuchin Bogdanoff Stern LLP
1999 Avenue of the Stars
Thirty-Ninth Floor
Los Angeles, CA 90067
310-407-4000
Email: [email protected]

Allison S Mielke

Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
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
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
TERMINATED: 07/26/2019

Samuel A. Newman

Sidley Austin LLP
555 West Fifth Street
Los Angeles, CA 90013
213-896-6020
Fax : 213-896-6600
SELF- TERMINATED: 10/24/2019

Robert J Pfister

KTBS Law LLP
1801 Century Park East
26th Floor
Los Angeles, CA 90067
310-407-4065
Fax : 310-407-9090
Email: [email protected]

Matthew P. Porcelli

Gisbon Dunn & Crutcher LLP
200 Park Avenue
New York, NY 10166-0193
212-351-3803
Email: [email protected]

Shane M. Reil

Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6745
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: [email protected]

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: [email protected]

Michael L. Tuchin

KTBS Law LLP
1801 Century Park East
26th Floor
Los Angeles, CA 90067
310-407-4000
Fax : 310-407-9090
Email: [email protected]

Jonathan M Weiss

KTBS Law LLP
1801 Century Park East
26th Floor
Los Angeles, CA 90067
310-407-4045
Fax : 310-407-9090
Email: [email protected]

J. Eric Wise

Gibson, Dunn & Crutcher LLP
200 Park Avenue
New York, NY 10166-0193
212-351-4000
Fax : 212-351-4035
Email: [email protected]

Trustee

Liquidation Trust


represented by
Sasha M. Gurvitz

KTBS Law LLP
1801 Century Park East
26th Floor
Los Angeles, CA 90067-6049
310-407-4000
Fax : 310-407-9090
Email: [email protected]

Jeffrey P. Nolan

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Boulevard
11th Floor
Los Angeles, CA 90067-4100
310-277-6910
Fax : 310-201-0760
Email: [email protected]

Jason S. Pomerantz

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Boulevard
13th Floor
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: [email protected]

Colin R. Robinson

(See above for address)

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: [email protected]

Claims Agent

Garden City Group, LLC

www.gardencitygroup.com
1985 Marcus Avenue
Ste. 200
Lake Success, NY 11042
631-470-5000
TERMINATED: 03/20/2019

represented by
Bridget Gallerie

Epiq Corporate Restructuring
777 3rd Avenue 12th Floor
NEW YORK, NY 10017
347-366-2054
Email: [email protected]
TERMINATED: 03/20/2019

Claims Agent

Epiq Class Action & Claims Solutions, Inc.

www.gardencitygroup.com
1985 Marcus Avenue
Suite 200
Lake Success, NY 11042
(631) 470-5000

represented by
Bridget Gallerie

(See above for address)

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
John A. Morris

Pachulski Stang Ziehl & Jones LLP
780 Third Ave, 36th floor
New York, NY 10017
212.561.7700
Fax : 212.561.7777
Email: [email protected]

Richard M. Pachulski

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monical Blvd. 11 th Floor
919 N. Market Street, 17th floor
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0761
Email: [email protected]

Jeffrey N. Pomerantz

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd.
13th Floor
Los Angeles, CA 90067-4100
(310) 227-6910
Fax : (310) 201-0760
Email: [email protected]

Colin R. Robinson

(See above for address)

Bradford J. Sandler

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street, 17th Floor
Wilmington, DE 19801
302-468-7750
Fax : 302-652-4400
Email: [email protected]

James I. Stang

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd.
11th Floor
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/24/20244905Docket Text
Certificate of Mailing by Andrea Speelman. Filed by Epiq Class Action & Claims Solutions, Inc.. (related document(s)[4902]) (Garabato, Sid)
04/22/20244904Docket Text
Status Report with Respect to Certain Adversary Matter Filed by Michael Goldberg. (Robinson, Colin)
04/15/20244903Docket Text
Certificate of Mailing by Andrea Speelman. Filed by Epiq Class Action & Claims Solutions, Inc.. (related document(s)[4899]) (Garabato, Sid)
04/12/20244902Docket Text
Order Scheduling Omnibus Hearings. (Related document(s)[4901]) Omnibus Hearings scheduled for 5/9/2024 at 02:30 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 4/12/2024. (AJL)
04/12/20244901Docket Text
Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by Liquidation Trust. (Attachments: # (1) Proposed Form of Order) (Robinson, Colin)
04/09/20244900Docket Text
Certificate of Mailing re: Order Extending the Period Within Which the Liquidation Trust and Its Subsidiaries May Object to Claims. Filed by Epiq Class Action & Claims Solutions, Inc.. (related document(s)[4895]) (Garabato, Sid)
04/04/20244899Docket Text
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(Related Doc [4894])(related document(s)[4894]) Order Signed on 4/4/2024. (AJL)
04/02/20244898Docket Text
Certificate of No Objection re 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 (related document(s)[4894]) Filed by Woodbridge Group of Companies, LLC. (Attachments: # (1) Exhibit A) (Robinson, Colin)
03/28/20244897Docket Text
Notice of Address Change Filed by Deb Brundage. (LCN)
03/25/20244896Docket Text
Certificate of Mailing by Andrea Speelman. Filed by Epiq Class Action & Claims Solutions, Inc.. (related document(s)[4894]) (Garabato, Sid)