Ditech Holding Corporation
11
James L. Garrity Jr.
02/11/2019
02/02/2026
Yes
v
| SANCTIONS, MEGA, RELATED, Lead, CLMAGT, SealedDoc, SchedF, PENAP, 727ap, APPEAL, MDisCs |
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset |
|
Debtor Ditech Holding Corporation, et al
3000 Bayport Drive Suite 985 Tampa, FL 33607 MONTGOMERY-PA Tax ID / EIN: 13-3950486 aka Walter Investment Management Corp. |
represented by |
Debra L Felder
Orrick, Herrington & Sutcliffe LLP 2100 Pennsylvania Ave, NW Washington, DC 20037 202-339-8400 Email: dfelder@orrick.com Ronnie Dean Lappe
Donnie Lappe and Ronnie Lappe, Attorneys at Law 404 N. Fisk Avenue Brownwood, TX 76801 325-643-3322 Fax : 325-642-4353 Email: lappelaw@juno.com Thomas C. Mitchell
Orrick, Herrington & Sutcliffe LLP The Orrick Building 405 Howard Street San Francisco, CA 94105 415-773-5700 Email: tmitchell@orrick.com Ray C Schrock
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1200 Email: ray.schrock@lw.com Sunny Singh
Simpson Thacher & Bartlett LLP 425 Lexington Avenue New York, NY 10017 212-455-3470 Email: sunny.singh@stblaw.com TERMINATED: 07/10/2023 Richard W. Slack
Weil, Gotshal & Manges, LLP 767 Fifth Avenue New York, NY 10163 (212) 310-8000 Fax : (212) 310-8888 Email: richard.slack@weil.com Ehret A. Van Horn
Gross Polowy LLC 1775 Wehrle Drive Suite 100 Williamsville, NY 14221 (716) 204-1762 Email: ecfnotices@grosspolowy.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 |
Benjamin J. Higgins
Office of the United States Trustee 201 Varick Street, Room 1006 New York, NY 10014 212-510-0500 Fax : 212-668-2255 Email: benjamin.j.higgins@usdoj.gov Greg M. Zipes
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Ste 534 New York, NY 10004 212-510-0500 Email: greg.zipes@usdoj.gov |
Claims and Noticing Agent Epiq Corporate Restructuring, LLC Claims Agent
(f/k/a Bankruptcy Services LLC) 777 Third Avenue 12th Floor www.epiqglobal.com New York, NY 10017 646-282-2500 |
| |
Consumer Privacy Ombudsman Elise S. Frejka
Frejka PLLC 420 Lexington Avenue - Suite 310 New York, NY 10170 212-641-0800 |
represented by |
Elise S. Frejka
Frejka PLLC 415 East 52nd Street Suite 3 New York, NY 10022 212-641-0800 Email: efrejka@frejka.com |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Robert J. Feinstein
Pachulski Stang Ziehl & Jones LLP 1700 Broadway 36th Floor New York, NY 10019 212-561-7700 Fax : 212-561-7777 Email: rfeinstein@pszjlaw.com Robert N. Michaelson
Rich Michaelson Magaliff Moser, LLP 335 Madison Avenue 9th Floor New York, NY 10017 646-453-7853 Fax : 212-913-9642 Email: bob.michaelson@advisorytgllc.com Bradford J. Sandler
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19899-8705 (302) 652-4100 Fax : (302) 652-4400 Email: bsandler@pszjlaw.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/02/2026 | 5537 | Master Service List Pursuant to LR 2002-5 as of February 2, 2026 filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid) |
| 01/26/2026 | 5536 | Certificate of Mailing of Claims Agent re The Wind Down Estates' Twenty-Fourth Post-Confirmation Quarterly Operating Report for the Period from October 1, 2025 through December 31, 2025 (related document(s)[5535]) filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid) |
| 01/21/2026 | 5535 | Quarterly Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 / The Wind Down Estates' Twenty-Fourth Post-Confirmation Quarterly Operating Report for the Period from October 1, 2025 through December 31, 2025 Filed by Matthew Connors on behalf of Ditech Holding Corporation. (Connors, Matthew) |
| 01/20/2026 | 5534 | Master Service List Pursuant to LR 2002-5 as of January 20, 2026 filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid) |
| 01/15/2026 | 5533 | Notice of Appearance filed by Matthew Connors on behalf of Ditech Holding Corporation. (Connors, Matthew) |
| 01/13/2026 | 5532 | Transcript regarding Hearing Held on 03/26/2024 At 11:08 AM RE: Case Conference.; Etc. Remote electronic access to the transcript is restricted until 4/13/2026. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [5009], [57]). Notice of Intent to Request Redaction Deadline Due By 1/20/2026. Statement of Redaction Request Due By 2/3/2026. Redacted Transcript Submission Due By 2/13/2026. Transcript access will be restricted through 4/13/2026. (Ramos, Jonathan) |
| 01/13/2026 | 5531 | Transcript regarding Hearing Held on 05/29/2025 At 11:03 AM RE: Case Conference. Remote electronic access to the transcript is restricted until 4/13/2026. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [57]). Notice of Intent to Request Redaction Deadline Due By 1/20/2026. Statement of Redaction Request Due By 2/3/2026. Redacted Transcript Submission Due By 2/13/2026. Transcript access will be restricted through 4/13/2026. (Ramos, Jonathan) |
| 01/06/2026 | 5530 | Certificate of Service (related document(s)[3673], [203]) Filed by Julia Davis-Harris. (Rodriguez, Willie) |
| 01/06/2026 | 5529 | Certificate of Service (related document(s)[3673], [203]) Filed by Julia Davis-Harris. (Rodriguez, Willie) |
| 01/05/2026 | 5528 | Master Service List Pursuant to LR 2002-5 as of January 5, 2026 filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid) |