Ditech Holding Corporation
11
James L. Garrity Jr.
02/11/2019
01/21/2026
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 |
|---|---|---|
| 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) |
| 01/02/2026 | 5527 | Certificate of Mailing Re: Notice Of Transmittal Of Record Of Appeal To USDC SDNY (related document(s) (Related Doc [5526])) . Notice Date 01/01/2026. (Admin.) |
| 12/30/2025 | 5526 | Notice of Transmittal of Record of Appeal. All documents have been filed with the United States District Court for the Southern District of New York. Record of Appeal is Complete and Available Electronically under Civil Case Number 25-cv-9998 assigned to the Honorable Ronnie Abrams. Check the District Court Docket Sheet for the Briefing Schedule. (related document(s)[5511], [5510]) (Rouzeau, Anatin). |