Skip to content
www.WoodbridgeLiquidationTrust.com
Menu
  • Home
  • Plan and Corporate Governance
  • Selected SEC Filings
  • Reports and Letters by the Liquidation Trustee
  • Claim Objections
  • Change Of Name or Address/Registration Of Transfers
  • Comerica Settlement Documents
  • FAQ
  • Contact

Category: Comerica Settlement Documents

Comerica Settlement Documents

FINAL APPROVAL ORDER AND JUDGMENT OF DISMISSAL; ORDER RE PLAINTIFFS’ MOTION FOR ATTORNEYS’ FEES, COSTS, AND SERVICE AWARDS

Comerica Settlement Documents

Zoom Link for Court Hearing on Plaintiff’s Unopposed Motion for Final Settlement Approval scheduled for December 17, 2021 at 10:00 a.m.

Comerica Settlement Documents

Declaration of Thomas B Walsh, IV Regarding CAFA Notice (Doc No.: 204)

Comerica Settlement Documents

Reply Declaration of Makenna Cox In Support of Plaintiffs’ Unopposed Motion for Final Settlement Approval and Plaintiffs’ Applicaiton for Attorney’s Fees and Reimbursement of Expenses and Payment of Incentive Awards (Doc No.: 203-1)

Comerica Settlement Documents

Plaintiffs’ Reply In Support of Motion for Final Approval and Application for Attorneys’ Fees and Reimbursement of Expenses and Payment of Incentive Awards (Doc No.: 203)

Comerica Settlement Documents

Declaration of Michael I. Goldberg, Liquidating Trustee of The Woodbridge Liquidation Trust, In Support of Plaintiffs’ Motion for Final Settlement Approval and Application for Attorneys’ Fees and Reimbursement of Expenses (Doc. No.: 202)

Comerica Settlement Documents

Declaration of Daniel C. Girard In Support of Motion for Final Settlement Approval and Plaintiffs’ Application for Attorneys’ Fees and Reimbursement of Expenses (Doc. No.: 201)

Comerica Settlement Documents

Plaintiffs’ Notice of Motion and Motion for Attorneys’ Fees, Costs and Service Awards; Memorandum of Law In Support Thereof (Doc. No.: 200)

Comerica Settlement Documents

Plaintiffs’ Notice of Motion and Unopposed Motion for Final Settlement Approval; Memorandum of Law In Support Thereof (Doc. No.: 199]

Comerica Settlement Documents

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT

Posts navigation

Older posts
Liquidation Trust

Michael Goldberg, Liquidation Trustee
The Main Las Olas
201 East Las Olas Boulevard
Suite 1800
Fort Lauderdale, FL 33301

Pachulski Stang Ziehl & Jones LLP, Counsel to Woodbridge Liquidation Trust
Colin Robinson, Esq.
Bradford Sandler, Esq.
919 North Market Street
17th Floor
Wilmington DE 19801
(310) 203-4271

LINKS

District Delaware Bankruptcy Court

U.S. Trustee, Region 3

PACER: Bankr. D. Del.

Claims agent: Garden City Group

Claims register

Register as a PACER user

Latest Documents

02/14/2025 Woodbridge Liquidation Trust Form 10-Q
01/15/2025 Important Information Regarding the 2024 Grantor Letters
12/03/2024 PRESS RELEASE - Woodbridge Liquidation Trust Announces Final Distribution of Forfeited Assets to Qualifying Victims
12/03/2024 Woodbridge Liquidation Trust Form 8-K
11/12/2024 Woodbridge Liquidation Trust Form 10-Q
09/27/2024 Woodbridge Liquidation Trust Form 10-K
  • Home
  • Plan and Corporate Governance
  • Selected SEC Filings
  • Reports and Letters by the Liquidation Trustee
  • Claim Objections
  • Change Of Name or Address/Registration Of Transfers
  • Comerica Settlement Documents
  • FAQ
  • Contact