Residential Capital, LLC
11
Martin Glenn
05/14/2012
12/19/2025
Yes
v
| CLMAGT, MEGA, Lead, PENAP, FeeDueAP, WDREF, LV2APPEAL, APPEAL |
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset |
|
Debtor Residential Capital, LLC
1177 Avenue of the Americas New York, NY 10036 NEW YORK-NY Tax ID / EIN: 20-1770738 aka Residential Capital Corporation |
represented by |
Jessica G. Berman
Email: jberman@msek.com Schuyler Carroll
Manatt, Phelps & Phillips 7 Times Square New York, NY 10036 212-790-4521 Email: SCarroll@manatt.com TERMINATED: 09/09/2013 Donald H. Cram
Severson & Werson, PC One Embarcadero Center Suite 2600 San Francisco, CA 94111 415-398-3344 Fax : 415-956-0439 Email: dcram@severson.com Stefan W. Engelhardt
Morrison & Foerster LLP 1290 Avenue of the Americas New York, NY 10104 212-468-8000 Email: sengelhardt@mofo.com Yvette R Freedman
John Peter Lee 830 Las Vegas Boulevard South Las Vegas, NV 89101 702-382-4044 Fax : 702-383-9950 Email: yvetterfreedman@gmail.com TERMINATED: 09/09/2013 George M. Geeslin
Eight Piedmont Center, Suite 550 3525 Piedmont Road, N.E. Atlanta, GA 30305-1565 (404) 841-3464 Fax : (404) 816-1108 Email: geeslingm@aol.com Seth Goldman
Munger, Tolles & Olson, LLP 355 South Grand Avenue Suite 3500 Los Angeles, CA 90071-1560 (213) 683-9554 Fax : (213) 683-4054 Email: seth.goldman@mto.com TERMINATED: 09/09/2013 Bonnie R. Golub
Weir LLP 1330 Avenue of the Americas Ste 23rd Floor New York, NY 10019 917-475-8885 Fax : 917-475-8884 Email: bgolub@wgpllp.com Todd M. Goren
Willkie Farr & Gallagher LLP 787 7th Avenue New York, NY 10019 212-728-8000 Fax : 212-728-8111 Email: tgoren@willkie.com Joel C Haims
McDermott Will & Emery LLP One Vanderbilt Avenue New York, NY 10017-3852 212-547-5829 Fax : 646-390-2146 Email: jhaims@mwe.com Gary S. Lee
Morrison & Foerster LLP 1290 Avenue of the Americas 40th Floor New York, NY 10022 (212) 468-8042 Fax : (212) 468-7900 Email: glee@mofo.com Lorenzo Marinuzzi
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 (212) 468-8045 Fax : (212) 468-7900 Email: lmarinuzzi@mofo.com Lorraine S. McGowen
Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019 (212) 506-5000 Fax : (212) 506-5151 Email: lmcgowen@orrick.com TERMINATED: 09/09/2013 Larren M. Nashelsky
Morrison & Foerster LLP 1290 Avenue of the Americas New York, NY 10104 212-468-8000 Fax : 212-468-7900 Email: lnashelsky@mofo.com David A. Piedra
TERMINATED: 09/09/2013 Anthony Princi
Morrison & Foerster 1290 Avenue of the Americas New York, NY 10104 (212)468-8030 Fax : (212)468-7900 Email: aprinci@mofo.com Steven J. Reisman
Katten Muchin Rosenman LLP 50 Rockefeller Plaza New York, NY 10020 212-940-8700 Email: sreisman@katten.com Norman Scott Rosenbaum
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 (212) 506-7341 Fax : (212) 468-7900 Email: nrosenbaum@mofo.com Kayvan B. Sadeghi
Jenner & Block LLP 1155 Avenue of the Americas 10036 New York, NY 10036 212-891-1600 Fax : 212-891-1699 Email: ksadeghi@jenner.com John W Smith T
Bradley Arant Boult Cummings LLp One Federal Place 1819 Fifth Avenue North Birmingham, AL 35203 205-521-8000 Email: jsmitht@babc.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
United States Trustee
PRO SE Andrew D. Velez-Rivera
DOJ-Ust Alexander Hamilton Customs House One Bowling Green - Room 534 New York, NY 10004 212-510-0500 Email: andy.velez-rivera@usdoj.gov SELF- TERMINATED: 08/16/2019 |
Claims and Noticing Agent Kurtzman Carson Consultants LLC, Claims Agent
Attn: James Le 222 N. Pacific Coast Highway Ste 300 www.kccllc.com El Segundo, CA 90245 310-823-9000 |
| |
Claims and Noticing Agent Kurtzman Carson Consultants, LLC dba Verita Global
222 N. Pacific Coast Highway Suite 300 El Segundo, CA 90245 |
| |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Kenneth H. Eckstein
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Fax : (212) 715-8000 Email: keckstein@kramerlevin.com Robert J. Feinstein
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 34th Floor New York, NY 10017-2024 (212) 561-7700 Fax : (212) 561-7777 Email: rfeinstein@pszjlaw.com Ronald J. Friedman
RIMON P. C. 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6303 Fax : 516-479-6301 Email: ronald.friedman@rimonlaw.com Douglas Mannal
Dechert LLP 1095 Avenue of the Americas New York, NY 10036 212-698-3832 Email: dmannal@dechert.com Robert D. Nosek
Certilman Balin Adler & Hyman, LLP. 90 Merrick Avenue East Meadow, NY 11554 516-296-7171 Email: rnosek@certilmanbalin.com Steven S. Sparling
Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-7736 Fax : (212) 715-8000 Email: ssparling@kramerlevin.com |
Creditor Committee Official Committee of Unsecured Creditors of Residential Capital, LLC, et al. |
represented by |
Robert J. Feinstein
(See above for address) Stephen Zide
Dechert LLP Three Bryant Park 1095 Avenue of the Americas New York, NY 10036 917-841-4121 Email: stephen.zide@dechert.com |
Creditor Committee Pachulski Stang Ziehl & Jones LLP, Co-Counsel for the Official Committee of Unsecured Creditors |
represented by |
Robert J. Feinstein
(See above for address) |
Creditor Committee Pachulski Stang Ziehl & Jones LLP, Co-Counsel for the Officila Committee of Unsecured Creditors |
represented by |
Robert J. Feinstein
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/19/2025 | Pending Document Number [5116] Terminated. Stipulation and Order, Signed on 4/9/2015. (See Document Number [8448]) (Anderson, Deanna). | |
| 12/18/2025 | Attorney Kelly Porcelli terminated from case. Jennifer Sharret of Herbert Smith Freehills Kramer (US) substituted as counsel to the ResCap Liquidating Trust. See Document Number 10795 (Anderson, Deanna). | |
| 12/17/2025 | 10795 | Notice of Withdrawal / Notice of (i) Withdrawal of Appearance as Counsel and (ii) Substitution of Counsel filed by Jennifer Sharret on behalf of ResCap Liquidating Trust. (Sharret, Jennifer) |
| 12/02/2025 | 10794 | Certificate of Mailing of Claims Agent re: Forty-Fourth Post-Confirmation Status Report of the ResCap Liquidating Trust (related document(s)[10793]) filed by Kurtzman Carson Consultants, LLC dba Verita Global.(Kass, Albert) |
| 11/05/2025 | 10793 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Kelly Porcelli on behalf of ResCap Liquidating Trust. (Porcelli, Kelly) |
| 10/29/2025 | 10792 | Certificate of Mailing of Claims Agent (Supplemental) re: Forty-Third Post-Confirmation Status Report of the ResCap Liquidating Trust (related document(s)[10791], [10789]) filed by Kurtzman Carson Consultants, LLC dba Verita Global.(Kass, Albert) |
| 10/27/2025 | 10791 | Certificate of Mailing of Claims Agent re: Forty-Third Post-Confirmation Status Report of the ResCap Liquidating Trust (related document(s)[10789]) filed by Kurtzman Carson Consultants, LLC dba Verita Global.(Kass, Albert) |
| 08/22/2025 | Pending Document Number [10621] Terminated. Notice of Withdrawal Filed on 3/25/2019. See Document Number [10627] (Anderson, Deanna). | |
| 08/22/2025 | Pending Document Number [3329] Terminated. Notice of Withdrawal Filed on 3/29/2013. See Document Number [3496] (Anderson, Deanna). | |
| 08/14/2025 | Pending Document Number 696 Terminated. Letter Filed on 7/18/2012 (See Document Number [826]) (Anderson, Deanna). |