Case number: 1:12-bk-12063 - Residential Mortgage Real Estate Holdings, LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
JtAdm, MEGA, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 12-12063-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/14/2012
Date terminated:  03/16/2015

Debtor

Residential Mortgage Real Estate Holdings, LLC

1100 Virginia Drive
Fort Washington, PA 19034
MONTGOMERY-PA
Tax ID / EIN: 26-2737180

represented by
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

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
03/16/2015Case Closed. (Suarez, Aurea). (Entered: 03/16/2015)
03/13/20157Transcript regarding Hearing Held on March 12, 2015 at 10:08 AM RE: Motion of the ResCap Liquidating Trust for Final Decree Closing Certain Jointly Administered Chapter 11 Cases.
Remote electronic access to the transcript is restricted until 6/11/2015.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 3/20/2015. Statement of Redaction Request Due By 4/3/2015. Redacted Transcript Submission Due By 4/13/2015. Transcript access will be restricted through 6/11/2015. (Braithwaite, Kenishia) (Entered: 03/26/2015)
03/13/20156Order of Final Decree, Signed on 3/13/2015, Closing Certain of the Debtor's Chapter 11 Cases (Related Doc # 5). (Anderson, Deanna) (Entered: 03/13/2015)
02/10/20155Application for Final Decree /Motion of the ResCap Liquidating Trust for Final Decree Closing Certain Jointly Administered Chapter 11 Cases filed by Joseph A. Shifer on behalf of ResCap Liquidating Trust. (Shifer, Joseph) (Entered: 02/10/2015)
09/05/20144Notice of Appearance filed by James J. Rufo on behalf of Ocwen Loan Servicing, LLC as servicer for creditor. (Attachments: # 1 Certificate of Service)(Rufo, James) (Entered: 09/05/2014)
01/29/2014Pending Deadlines Terminated Re: Chapter 11 Plan. (Suarez, Aurea). (Entered: 01/29/2014)
05/14/20123Order signed on 5/14/2012 by Judge James M. Peck granting motion for joint administration for case numbers 12-12019 through 12-12040, 12-12042 through 12-12066, and 12-12068 through 12-12071.
All entries shall be made in lead case number 12-12020
(Related Doc # 2). (Tetzlaff, Deanna)
Docket text modified on 5/17/2012 (Bush, Brent)
(Entered: 05/14/2012)
05/14/20122Motion for Joint Administration / Debtors' Motion For Order Under Bankruptcy Rule 1015 Authorizing Joint Administration Of The Debtors' Chapter 11 Cases filed by Larren M. Nashelsky on behalf of Residential Mortgage Real Estate Holdings, LLC. (Nashelsky, Larren) (Entered: 05/14/2012)
05/14/2012Judge Martin Glenn added to the case. (Vaccaro, Amanda). (Entered: 05/14/2012)
05/14/2012Receipt of Voluntary Petition (Chapter 11)(12-12063) [misc,824] (1046.00) Filing Fee. Receipt number 8555873. Fee amount 1046.00. (U.S. Treasury) (Entered: 05/14/2012)