Case number: 1:19-bk-10412 - Ditech Holding Corporation - New York Southern Bankruptcy Court

Case Information
  • Case title

    Ditech Holding Corporation

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    02/11/2019

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SANCTIONS, MEGA, RELATED, Lead, CLMAGT, SealedDoc, SchedF, PENAP, 727ap, APPEAL, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-10412-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset


Date filed:  02/11/2019
Plan confirmed:  09/26/2019
Deadline for filing claims:  06/03/2019

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
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

Latest Dockets

Date Filed#Docket Text
04/29/2025Pending "Motion, Objection to Claim" (Related Doc #[3461]) Terminated. (Rodriguez, Willie)
04/29/2025Pending "Motion, Objection to Claim" (Related Doc #[3461]) Terminated. (Rodriguez, Willie)
04/29/20255444Stipulation Resolving Proof of Claim No. 20374 filed by Warren W. and Mona G. Pratt signed on 4/25/2025. (related document(s)[5422], [3461], [5436]) (Rodriguez, Willie)
04/25/20255443Master Service List Pursuant to LR 2002-5 as of April 25, 2025 filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid)
04/22/20255442Certificate of Mailing of Claims Agent re Notice of Adjournment of Hearing / Notice of Cancellation of Hearing Scheduled for April 24, 2025 at 11:00 A.M. (ET); The Wind Down Estates' Twenty-First Post-Confirmation Quarterly Operating Report for the Period from January 1, 2025 through March 31, 2025 (related document(s)[5441], [5440]) filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid)
04/21/20255441Quarterly Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 / The Wind Down Estates' Twenty-First Post-Confirmation Quarterly Operating Report for the Period from January 1, 2025 through March 31, 2025 Filed by Richard W. Slack on behalf of Ditech Holding Corporation. (Slack, Richard)
04/21/20255440Notice of Adjournment of Hearing / Notice of Cancellation of Hearing Scheduled for April 24, 2025 at 11:00 A.M. (ET) filed by Richard W. Slack on behalf of Ditech Holding Corporation. (Slack, Richard)
04/18/20255439Certificate of Mailing of Claims Agent re Stipulation and Order signed on 4/16/2025 Resolving Proof of Claim No. 20570 Filed by Mark and Desiree Watson (related document(s)[5438]) filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid)
04/17/20255438Stipulation and Order signed on 4/16/2025 Resolving Proof of Claim No. 20570 Filed by Mark and Desiree Watson. (related document(s)[5435], [2951], [5417]) (Rodriguez, Willie)
04/14/20255437Master Service List Pursuant to LR 2002-5 as of April 14, 2025 filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid)