Ditech Holding Corporation
11
James L. Garrity Jr.
02/11/2019
04/29/2025
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 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 |
---|---|---|
04/29/2025 | Pending "Motion, Objection to Claim" (Related Doc #[3461]) Terminated. (Rodriguez, Willie) | |
04/29/2025 | Pending "Motion, Objection to Claim" (Related Doc #[3461]) Terminated. (Rodriguez, Willie) | |
04/29/2025 | 5444 | Stipulation 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) |
04/25/2025 | 5443 | Master Service List Pursuant to LR 2002-5 as of April 25, 2025 filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid) |
04/22/2025 | 5442 | Certificate 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) |
04/21/2025 | 5441 | Quarterly 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) |
04/21/2025 | 5440 | Notice 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) |
04/18/2025 | 5439 | Certificate 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) |
04/17/2025 | 5438 | Stipulation 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) |
04/14/2025 | 5437 | Master Service List Pursuant to LR 2002-5 as of April 14, 2025 filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid) |