Case number: 1:15-bk-10573 - Doral Financial Corporation and Doral Financial Creditors' Trustee - New York Southern Bankruptcy Court

Case Information
  • Case title

    Doral Financial Corporation and Doral Financial Creditors' Trustee

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Shelley C. Chapman

  • Filed

    03/11/2015

  • Last Filing

    04/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT, Lead, SchedF, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-10573-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset


Date filed:  03/11/2015
Plan confirmed:  08/10/2016
341 meeting:  03/03/2016
Deadline for filing claims:  07/10/2015

Debtor

Doral Financial Corporation

200 Park Avenue
Suite 1700
New York, NY 10166
NEW YORK-NY
Tax ID / EIN: 66-0312162
dba
Doral Financial Puerto Rico Corporation


represented by
Mark I Bane

Ropes & Gray LLP
1211 Avenue of the Americas
New York, NY 10036-8704
(212) 596-9000
Fax : (212) 596-9090
Email: mark.bane@ropesgray.com

D. Ross Martin

Ropes & Gray
Prudential Tower
800 Boylston Street
Boston, MA 02199-3600
617-951-7000
Fax : 617-951-7050
Email: ross.martin@ropesgray.com

James Addison Wright, III

K&L Gates LLP
One Lincoln Street
Boston, MA 02111
617-261-3193
Email: james.wright@klgates.com
TERMINATED: 05/26/2017

Debtor

Doral Properties, Inc.

999 Ponce de Leon Blvd
Coral Gables, FL 33134
OUTSIDE U. S.
Tax ID / EIN: 66-0572283

represented by
Mark I Bane

(See above for address)

James Addison Wright, III

(See above for address)
TERMINATED: 05/26/2017

Liquidating Trustee

Doral Financial Creditors' Trustee


represented by
Brian D. Pfeiffer

White & Case LLP
1221 Avenue of the Americas
New York, NY 10020
212-819-8200
Fax : 212-354-8113
Email: brian.pfeiffer@whitecase.com

Plaintiff

Securities Plaintiffs


represented by
Michael S. Etkin

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
(973) 597-2500
Fax : (973) 597-2400
Email: metkin@lowenstein.com

Trustee

Drivetrain, LLC


represented by
Joshua J. Bruckerhoff

Reid Collins & Tsai LLP
1301 S. Capital of Texas Hwy
Building C-Suite 300
Austin, TX 78746
512-647-6100
Fax : 512-647-6199
Email: jbruckerhoff@rctlegal.com

William T. Reid, IV

Reid Collins & Tsai LLP
810 Seventh Avenue
Suite 410
New York, NY 10019
(212) 344-5200
Fax : (212) 344-5299
Email: wreid@rctlegal.com

Trustee

Doral Properties Liquidating Trustee


represented by
Doral Properties Liquidating Trustee

PRO SE

James Addison Wright, III

K&L Gates LLP
One Lincoln Street
Boston, MA 02111
617-261-3193
Email: james.wright@klgates.com
TERMINATED: 05/26/2017

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

represented by
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: serene.nakano@usdoj.gov

Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: greg.zipes@usdoj.gov

Claims and Noticing Agent

Garden City Group, LLC

1985 Marcus Avenue
Suite 200
Lake Success, NY 11042
6314706802
TERMINATED: 12/09/2020

represented by
Angela Ferrante

Garden City Group, LLC
1985 Marcus Avenue, Suite 200
Lake Success, NY 11042
631-470-5000
Fax : 631-940-6544
Email: PACERTeam@gardencitygroup.com
TERMINATED: 12/09/2020

Lorri Staal

Epiq Corporate Restrucuring, LLC
777 3rd Ave, 12th FL
New York, NY 11017
347-366-2054
Fax : 631-940-6554
Email: PACERteam@choosegcg.com
TERMINATED: 12/09/2020

Claims and Noticing Agent

Epiq Class Action & Claims Solutions, Inc.

TERMINATED: 12/09/2020

represented by
Lorri Staal

(See above for address)
TERMINATED: 12/09/2020

Claims and Noticing Agent

Epiq Corporate Restructuring, LLC Claims Agent

(f/k/a Bankruptcy Services LLC)
777 Third Avenue, 12th Floor
New York, NY 10017
www.epiqglobal.com
646-282-2500

 
 
Creditor Committee

Official Committee of Unsecured Creditors of Doral Financial Corp.
represented by
Joshua J. Bruckerhoff

(See above for address)

Taejin Kim

Schulte Roth & Zabel LLP
919 Third Avenue
New York, NY 10022
212-756-2586
Email: tae.kim@srz.com

Parker J Milender

Schulte Roth & Zabel
919 Third Avenue
New York, NY 10022
212-756-2000
Email: parker.milender@srz.com

Brian Daniel Pfeiffer

(See above for address)

William T. Reid, IV

(See above for address)

Latest Dockets

Date Filed#Docket Text
04/22/20241031Status Report / Thirty-First Post-Confirmation Status Report for the Period January 1, 2024 to March 31, 2024 Filed by Brian D. Pfeiffer on behalf of Doral Financial Creditors' Trustee. (Attachments: # (1) Exhibit A)(Pfeiffer, Brian)
04/22/20241030Status Report / Fourteenth Post-Confirmation Status Report for the Period January 1, 2024 to March 31, 2024 Filed by Brian D. Pfeiffer on behalf of Doral Financial Creditors' Trustee. (Attachments: # (1) Exhibit A)(Pfeiffer, Brian)
01/24/20241029Status Report / Thirtieth Post-Confirmation Status Report for the Period October 1, 2023 to December 31, 2023 Filed by Brian D. Pfeiffer on behalf of Doral Financial Creditors' Trustee. (Attachments: # (1) Exhibit A)(Pfeiffer, Brian)
12/05/20231028Certificate of Mailing of Claims Agent re: Doral Financial Creditors Trusts Fourteenth Semi-Annual Status Report for the Period from May 1, 2023 through October 31, 2023 (related document(s)[1027]) filed by Epiq Class Action & Claims Solutions, Inc..(Garabato, Sid)
11/30/20231027Status Report / Fourteenth Status Report for the Period from May 1, 2023 Through October 31, 2023 Filed by Brian D. Pfeiffer on behalf of Doral Financial Creditors' Trustee. (Pfeiffer, Brian)
11/29/20231026Certificate of Mailing of Claims Agent re: Order Further Extending (I) Term of Creditors Trust and (II) Time to Object to Claims (related document(s)[1024]) filed by Epiq Class Action & Claims Solutions, Inc..(Garabato, Sid)
11/16/20231025Certificate of Mailing of Claims Agent re: Post-confirmation Report (related document(s)[1021]) filed by Epiq Class Action & Claims Solutions, Inc..(Garabato, Sid)
10/30/20231024Order signed on 10/30/2023 Further Extending (I) Term of the Creditors' Trust and (II) Time to Object to Claims. (related document(s)[1020], [1022], [1023], [1017]) (Rodriguez-Castillo, Maria)
10/27/20231023Certificate of No Objection Pursuant to LR 9075-2 (related document(s)[1017]) Filed by Brian D. Pfeiffer on behalf of Doral Financial Creditors' Trustee. (Attachments: # (1) Exhibit A - Proposed Order)(Pfeiffer, Brian)
10/25/20231022Notice of Withdrawal (related document(s)[1020]) filed by Christopher F. Graham on behalf of UMB Bank, N.A., as Indenture Trustee. (Graham, Christopher)