Adversary Proceeding
Lead BK case is: 1:17-bk-12560

Delaware Bankruptcy Court
Chapter 11
Judge:Kevin J Carey
Case #: 1:18-ap-50935
Nature of Suit91 Bankruptcy - Declaratory judgment
13 Bankruptcy - Recovery of money/property - §548 fraudulent transfer
Case Filed:Nov 16, 2018
Terminated:Jan 03, 2019
Last checked: never
Defendant
Joanne Cox
Represented By
Joanne Cox
contact info
Plaintiff
Woodbridge Group of Companies, LLC
14225 Ventura Boulevard #100
Sherman Oaks, CA 91423
Represented By
Jonathan M Weiss
Klee, Tuchin, Bogdanoff & Stern LLP
contact info
Michael L. Tuchin
Klee, Tuchin, Bogdanoff & Stern, LLP
contact info
David A. Fidler
Klee, Tuchin, Bogdanoff & Stern, LLP
contact info
Ian J Bambrick
Young Conaway Stargatt & Taylor, LLP
contact info
Edmon L. Morton
Young Conaway Stargatt & Taylor, LLP
contact info
Sean Matthew Beach
Young, Conaway, Stargatt & Taylor
contact info
Kenneth N. Klee
Klee Tuchin Bogdanoff Stern LLP
contact info
Michael S. Neiburg
Young Conaway Stargatt & Taylor, LLP
contact info
Plaintiff
Woodbridge Mortgage Investment Fund 1, LLC
14225 Ventura Boulevard #100
Sherman Oaks, CA 91423
Represented By
Jonathan M Weiss
Klee, Tuchin, Bogdanoff & Stern LLP
contact info
Michael L. Tuchin
Klee, Tuchin, Bogdanoff & Stern, LLP
contact info
David A. Fidler
Klee, Tuchin, Bogdanoff & Stern, LLP
contact info
Ian J Bambrick
Young Conaway Stargatt & Taylor, LLP
contact info
Edmon L. Morton
Young Conaway Stargatt & Taylor, LLP
contact info
Sean Matthew Beach
Young, Conaway, Stargatt & Taylor
contact info
Kenneth N. Klee
Klee Tuchin Bogdanoff Stern LLP
contact info
Michael S. Neiburg
Young Conaway Stargatt & Taylor, LLP
contact info


Docket last updated: 7 hours ago
Thursday, January 03, 2019
court Close Adversary Case Thu 01/03 7:17 AM
Adversary Case 1:18-ap-50935 Closed (LMD)
Related: [-]
Wednesday, January 02, 2019
6 6 notice Dismissal - Notice Wed 01/02 4:24 PM
Notice of Dismissal of Adversary Proceeding Filed by Woodbridge Group of Companies, LLC (Feldman, Betsy)
Related: [-]
5 5 2 pgs order Order Wed 01/02 4:16 PM
Order Approving Stipulation Regarding Election to Reclassify as Class 3 Claim Related [+] Order Signed on 1/2/2019. (LMD)
Related: [-] 4
Att: 1 Exhibit "1"
Friday, December 14, 2018
4 4 misc Certification of Counsel(Adv) Fri 12/14 4:57 PM
Certification of Counsel Regarding Stipulation Regarding Election to Reclassify as Class 3 Claim Filed by Woodbridge Group of Companies, LLC. (Feldman, Betsy)
Related: [-]
Monday, November 19, 2018
3 3 notice Summons and Notice of Pretrial Conference Mon 11/19 2:20 PM
Summons and Notice of Pretrial Conference Served on Defendant Joanne Cox. Related [+] Pretrial Conference set for 1/22/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Neiburg, Michael)
Related: [-] ument1
Friday, November 16, 2018
2 2 crditcrd none Fri 11/16 5:32 PM
Receipt of filing fee for Complaint 18-50935 KJC) [cmp,cmp] ( 350.00). Receipt Number 9104204, amount $ 350.00. (U.S. Treasury)
Related: [-]
1 1 cmp RETIRED - Complaint Fri 11/16 3:39 PM
Adversary case 18-50935 Complaint by Woodbridge Group of Companies, LLC, Woodbridge Mortgage Investment Fund 1, LLC against Joanne Cox. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)). AP Summons Served due date: 02/14/2019. (Neiburg, Michael)
Related: [-]
Att: 1 Exhibit A
Att: 2 Exhibit B
Att: 3 Exhibit C
Att: 4 Exhibit D