Ditech Holding Corporation
11
James L. Garrity Jr.
02/11/2019
09/21/2023
Yes
v
FeeDueAP, LV2APPEAL, 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 1152 15th Street, N.W. Washington, DC 20005 202-339-8400 Email: dfelder@orrick.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
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 212-310-8000 Fax : 212-310-8007 Email: ray.schrock@weil.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
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 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 780 Third Avenue 34th Floor New York, NY 10017-2024 (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 |
---|---|---|
09/21/2023 | 4880 | Objection of Plan Administrator to Launa Lishamer's Motion in Opposition to the Memorandum Decision (ECF 4835) Concerning the Motion to Compel the Debtors to Amend Their Schedule of Assets and Liabilities to Include Proof of Claim (ECF 23944) (related document(s)[4766], [4792], [4859], [4828], [4835]) filed by Richard W. Slack on behalf of Ditech Holding Corporation. (Slack, Richard) |
09/18/2023 | 4879 | Certificate of Mailing of Claims Agent re Notice of Adjournment of Hearing / Notice of Cancellation of Hearing Scheduled for October 26, 2023 at 11:00 a.m. (ET) (related document(s)[4867]) filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid) |
09/18/2023 | 4878 | Certificate of Mailing of Claims Agent Re: 1) Notice of Adjournment of Hearing Consumer Claims Trustees Fifteenth Omnibus Objection to Proofs of Claim (Insufficient Documentation Unsecured Consumer Creditor Claims) Solely as to Claim No. 21504; and 2) Notice of Adjournment of Hearing Plan Administrators Twenty-Eighth Omnibus Objection to Proofs of Claim (No Basis Consumer Creditor Admin Claims) Solely as to Claim No. 60039, and the Consumer Claims Trustees Forty-Third Omnibus Objection to Proofs of Claim (Insufficient Legal Basis Unsecured Consumer Creditor Claims) Solely as to Claim Nos. 24025 and 24028 (related document(s)[4860], [4861]) filed by Epiq Corporate Restructuring.(Garabato, Sid) |
09/15/2023 | 4877 | So Ordered Stipulation signed on 9/15/2023 Resolving Proof of Claim of the Geary Class Action Claimants Vis--Vis The GUC Trust. (related document(s)[4838]) (Rodriguez, Willie) |
09/15/2023 | 4876 | Reply to Motion (related document(s)[2840]) filed by Richard B. Levin on behalf of Consumer Claims Trustee. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Exhibit G) (Levin, Richard) |
09/14/2023 | 4875 | Reply to Motion (related document(s)[2840]) filed by Richard B. Levin on behalf of Consumer Claims Trustee. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Levin, Richard) |
09/14/2023 | 4874 | Reply to Motion (related document(s)[3280]) filed by Richard B. Levin on behalf of Consumer Claims Trustee. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit FF # (7) Exhibit G # (8) Exhibit H # (9) Exhibit I) (Levin, Richard) |
09/14/2023 | 4873 | Notice of Hearing (related document(s)[1760], [3325]) filed by Richard B. Levin on behalf of Consumer Claims Trustee. with hearing to be held on 9/28/2023 at 11:00 AM at Courtroom 723 (JLG) (Levin, Richard) |
09/14/2023 | 4872 | Notice of Hearing (related document(s)[2141]) filed by Richard B. Levin on behalf of Consumer Claims Trustee. with hearing to be held on 9/28/2023 at 11:00 AM at Courtroom 723 (JLG) (Levin, Richard) |
09/14/2023 | 4871 | Notice of Hearing (related document(s)[2840]) filed by Richard B. Levin on behalf of Consumer Claims Trustee. with hearing to be held on 9/28/2023 at 11:00 AM at Courtroom 723 (JLG) (Levin, Richard) |