Doral Financial Corporation and Doral Financial Creditors' Trustee
11
Shelley C. Chapman
03/11/2015
07/21/2025
Yes
v
CLMAGT, Lead, SchedF, PENAP |
Assigned to: Judge Shelley C. Chapman Chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
07/21/2025 | 1053 | Status Report Status Report / Thirty-Sixth Post-Confirmation Status Report for the Period April 1, 2025 to June 30, 2025 Filed by Brian D. Pfeiffer on behalf of Doral Financial Creditors Trustee. Filed by Brian D. Pfeiffer on behalf of Doral Financial Corporation. (Attachments: # (1) Exhibit A - DFC Quarterly Report)(Pfeiffer, Brian) |
07/19/2025 | 1052 | Certificate of Mailing of Claims Agent re: Doral Financial Creditors Trusts Seventeeth [sic] Semi-Annual Status Report for the Period From November 1, 2024 Through April 30, 2025 (related document(s)[1051]) filed by Epiq Class Action & Claims Solutions, Inc..(Garabato, Sid) |
07/09/2025 | 1051 | Status Report / Seventeenth Status Report for the Period from November 1, 2024 Through April 30, 2025. Filed by Brian D. Pfeiffer on behalf of Doral Financial Creditors' Trustee. (Pfeiffer, Brian) |
04/23/2025 | 1050 | Certificate of Mailing of Claims Agent re: Thirty-Fifth Post-Confirmation Status Report for the Period January 1, 2025 to March 31, 2025 (related document(s)[1049]) filed by Epiq Class Action & Claims Solutions, Inc..(Garabato, Sid) |
04/15/2025 | 1049 | Status Report / Thirty-Fifth Post-Confirmation Status Report for the Period January 1, 2025 to March 31, 2025 Filed by Brian D. Pfeiffer on behalf of Doral Financial Creditors' Trustee. (Attachments: # (1) Exhibit A)(Pfeiffer, Brian) |
01/24/2025 | 1048 | Certificate of Mailing of Claims Agent by Sharna Wilson (related document(s)[1047]) filed by Epiq Class Action & Claims Solutions, Inc..(Garabato, Sid) |
01/21/2025 | 1047 | Status Report / Thirty-Fourth Post-Confirmation Status Report for the Period October 1, 2024 to December 31, 2024 Filed by Brian D. Pfeiffer on behalf of Doral Financial Creditors' Trustee. (Attachments: # (1) Exhibit A)(Pfeiffer, Brian) |
12/20/2024 | 1046 | Certificate of Mailing of Claims Agent by Sharna Wilson (related document(s)[1045]) filed by Epiq Class Action & Claims Solutions, Inc..(Garabato, Sid) |
12/16/2024 | 1045 | Status Report / Sixteenth Semi-Annual Status Report for the Period from May 1, 2024 through October 31, 2024 Filed by Brian D. Pfeiffer on behalf of Doral Financial Creditors' Trustee. (Pfeiffer, Brian) |
11/04/2024 | 1044 | Amended Notice of Appearance filed by Christopher F. Graham on behalf of Christopher F. Graham. (Graham, Christopher) |