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: Plan Documents

Plan Documents

Woodbridge disclosure statement for first amended joint plan of liquidation proposed

Plan Documents

First amended joint chapter 11 plan of liquidation

Posts navigation

Newer 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

02/11/2022 Woodbridge Liquidation Trust Form 10-Q
02/08/2022 PRESS RELEASE -Woodbridge Liquidation Trust Announces Cash Distribution
02/08/2022 Woodbridge Liquidation Trust Form 8-K
01/26/2022 Important Information Regarding the 2021 Grantor Letters for the Woodbridge Liquidation Trust
12/22/2021 FINAL APPROVAL ORDER AND JUDGMENT OF DISMISSAL; ORDER RE PLAINTIFFS’ MOTION FOR ATTORNEYS’ FEES, COSTS, AND SERVICE AWARDS
12/07/2021 Zoom Link for Court Hearing on Plaintiff's Unopposed Motion for Final Settlement Approval scheduled for December 17, 2021 at 10:00 a.m.
  • 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