Case number: 1:22-bk-11224 - Reverse Mortgage Funding, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Reverse Mortgage Funding, LLC

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Mary F. Walrath

  • Filed

    11/30/2022

  • Last Filing

    11/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN, CLMSAGNT, CONVERTED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 22-11224-MFW

Assigned to: Mary F. Walrath
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/30/2022
Date converted:  03/19/2024
341 meeting:  11/14/2024
Deadline for filing claims:  12/30/2024
Deadline for filing claims (govt.):  04/21/2025

Debtor

Reverse Mortgage Funding, LLC

1455 Broad Street
2nd Floor
Bloomfield, NJ 07003
ESSEX-NJ
Tax ID / EIN: 80-8060209

represented by
Michael J. Barrie

Benesch, Friedlander, Coplan & Aronoff
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7010
Fax : 302-442-7012
Email: mbarrie@beneschlaw.com

Kevin M. Capuzzi

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801-1611
(302) 442-7010
Fax : (302) 442-7012
Email: kcapuzzi@beneschlaw.com

John C Gentile

Benesch,Friedlander, Coplan & Aronoff, L
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7071
Email: jgentile@beneschlaw.com

Jennifer R. Hoover

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7010
Fax : 302-442-7012
Email: jhoover@beneschlaw.com

Steven Walsh

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7059
Email: SWalsh@beneschlaw.com

Trustee

David W. Carickhoff

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street
Suite 5400
Wilmington, DE 19801
302-295-0191

 
 
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

 
 
Claims Agent

Kroll Restructuring Administration LLC

https://www.kroll.com/en/restructuring-a
1 World Trade Center
31st Floor
New York, NY 10007
TERMINATED: 03/26/2024
 
 

Latest Dockets

Date Filed#Docket Text
11/15/202418Minute Sheet 341 Meeting Held and Concluded (Carickhoff, David) (Entered: 11/15/2024)
10/23/202417BNC Certificate of Mailing - Meeting of Creditors. (related document(s)16) Notice Date 10/23/2024. (Admin.) (Entered: 10/24/2024)
10/21/202416Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee David Carickhoff with 341(a) meeting to be held on 11/14/2024 at 03:00 PM at Zoom - Carickhoff: Meeting ID 486 730 1654, Passcode 0316515364, Phone 1 (302) 375-8188. Proofs of Claims due by 12/30/2024. Government Proof of Claim due by 4/21/2025. (COH) (Entered: 10/21/2024)
05/22/202415Withdrawal of Claim(s): 1 . Filed by TN Dept of Revenue. (McCloud, Laura) (Entered: 05/22/2024)
03/21/202414Appointment of Trustee David Carickhoff Filed by U.S. Trustee. (U.S. Trustee) Modified on 3/21/2024 as to text(LAM). (Entered: 03/21/2024)
02/16/2024Receipt Number 10094824, Fee Amount $15.00 payment for motion to convert (GM) (Entered: 02/16/2024)
10/27/202313Notice of Intent to File (I) Objection to Chapter 11 Reorganization and (2) Letter of Criminal Complaint with The United States Trustee and This Honorable Court Filed by Sarah A Oulton. (LAM) (Entered: 10/30/2023)
09/26/202312Personal Financial Management Course Certificate For Debtor Reverse Mortgage Funding LLC Provided by Ryan Griffith, (510) 564-8552. (ADI) (Entered: 09/26/2023)
02/21/202311Motion to Allow Microsoft Corporation's Administrative Expense Request Filed by Microsoft Corporation. (Slater, Stephanie) (Entered: 02/21/2023)
02/09/202310Notice of Satisfaction of Claim . Filed by Pine Mountain Lake Association. (LAM) (Entered: 02/09/2023)