Case number: 1:22-bk-10784 - RML, LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
MEGANY, CLMAGT, Lead, FeeDueAP, PENAP, APPEAL, DirApl



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 22-10784-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  06/16/2022

Debtor

RML, LLC

One New York Plaza
New York, NY 10004
NEW YORK-NY
Tax ID / EIN: 13-4034499

represented by
Paul M. Basta

Paul Weiss Rifkind Wharton & Garrison LLP
1285 Avenue of the Americas
New York, NY 10019
212-373-3000
Email: pbasta@paulweiss.com

Robert Britton

Paul, Weiss, Rifkind, Wharton & Garrison
1285 Ave of the Americas
New York, NY 10022
212-373-3000
Email: rbritton@paulweiss.com

Alice B. Eaton

Paul Weiss Rifkind Wharton & Garrison
1285 Avenue of the Americas
New York, NY 10019
(212) 373-3125
Fax : (212) 492-0125
Email: aeaton@paulweiss.com

Howard J. Kaplan

Kaplan Rice LLP
142 West 57th Street
Suite 4A
New York, NY 10019
(212) 235-0300
Fax : 212-235-0301
Email: hkaplan@kaplanrice.com
SELF- TERMINATED: 03/07/2024

Kyle J. Kimpler

Paul Weiss Rifkind Wharton & Garrison LLP
1285 Sixth Avenue
New York, NY 10019
212-373-3253
Email: kkimpler@paulweiss.com

Paul Andrew Paterson

Paul, Weiss, Rifkind, Wharton & Garrison LLP
1285 Avenue of the Americas
New York, NY 10019-6064
212-373-3000
Email: ppaterson@paulweiss.com

Andrew Seitz

Frost Law Firm, PC
273 West 7th Street
San Pedro, CA 90731
866-353-6376
Email: andrew@frostlawfirm.com

Scott Talmadge

Freshfields Bruckhaus Deringer US LLP
3 World Trade Center
175 Greenwich Street, 51st Floor
New York, NY 10007
212-277-4000
Email: scott.talmadge@freshfields.com

Plaintiff

Old Revco GUC Liquidating Trust


represented by
Kara E. Casteel

ASK LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
651.289.3846
Fax : 651.406.9676
Email: kcasteel@askllp.com

Plaintiff

Carolyn Harris

Levin, Papantonio, Rafferty
316 South Baylen St
Pensacola, Fl 32502
United States
8504357075

represented by
Chelsie L Green

316 South Baylen Street
Suite 600
Pensacola, FL 32502
850-435-7000
Email: cgreen@levinlaw.com

Trustee

Alan D. Halperin, GUC Administrator


represented by
Alan D. Halperin

Halperin Battaglia Benzija, LLP
40 Wall Street - 37th Floor
New York, NY 10005
(212) 765-9100
Fax : (212) 765-0964
Email: ahalperin@halperinlaw.net

Matthew Murray

Halperin Battaglia Benzija LLP
40 Wall Street
Ste 37th Floor
New York, NY 10005
212-765-9100
Email: mmurray@halperinlaw.net

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

 
 
Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
www.kroll.com
New York, NY 10055
(212) 257-5450
 
 

Latest Dockets

Date Filed#Docket Text
09/12/20251329Affidavit of Service of Ishrat Khan Regarding Certificate of No Objection Regarding Reorganized Debtors Motion to Enforce the Plan Injunction and Confirmation Order (related document(s)[1319]) filed by Kroll Restructuring Administration LLC Claims Agent.(Steele, Benjamin)
09/05/20251328Affidavit of Service of Sonia Akter Regarding Notice of October, November, and December Omnibus Hearing Dates (related document(s)1325) filed by Kroll Restructuring Administration LLC Claims Agent.(Malo, David) (Entered: 09/05/2025)
09/04/20251327Affidavit of Service of Alain B. Francoeur Regarding Notice of Presentment of Joint Stipulation and Agreed Order Allowing Certain Claimants to File Amended Proofs of Claim (related document(s)1310) filed by Kroll Restructuring Administration LLC Claims Agent.(Steele, Benjamin) (Entered: 09/04/2025)
08/27/20251326Notice of Withdrawal of Motion (related document(s)424) filed by Larry Frances Taylor Jr on behalf of The Cochran Firm - Texas. (Taylor, Larry) (Entered: 08/27/2025)
08/26/20251325Notice of Hearing / Notice of October, November, and December Omnibus Hearing Dates filed by Robert Britton on behalf of RML, LLC. (Britton, Robert) (Entered: 08/26/2025)
08/26/20251324Motion for Omnibus Objection to Claim(s) / Reorganized Debtors Twenty-First Omnibus Objection to Non-MDL Hair Straightening Claims, Late-Filed Hair Straightening Claims, Amended Hair Straightening Claims, and Duplicate Hair Straightening Claims with hearing to be held on 9/25/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Responses due by 9/16/2025, filed by Robert Britton on behalf of RML, LLC. (Britton, Robert) (Entered: 08/26/2025)
08/26/20251323Affidavit of Service of Engels Medina Regarding Notice of Revised Proposed Stipulation and Agreed Order Between the Reorganized Debtors and the Tennessee Department of Revenue (related document(s)1312) filed by Kroll Restructuring Administration LLC Claims Agent.(Malo, David) (Entered: 08/26/2025)
08/19/20251322Notice of Hearing Notice of Cancellation of the Hearing Scheduled for August 21, 2025 filed by Robert Britton on behalf of RML, LLC. (Britton, Robert) (Entered: 08/19/2025)
08/19/20251321Affidavit of Service of Thomas Evangelista Regarding Defective Claim Transfer Notices related to DN 11 Filed under Case No. 22-10766, DN 850 filed under Case No. 22-10784, DN 942 Filed under Case No. 22-10784, and DN 1938 Filed under Case No. 22-10760 Filed by Adam M. Adler on behalf of Kroll Restructuring Administration LLC. (Adler, Adam) (Entered: 08/19/2025)
08/19/20251320Order Signed on 8/19/2025 Granting Reorganized Debtors' Motion to Enforce the Plan Injunction and Confirmation Order. (Related Doc # 1305) (Calderon, Lynda) (Entered: 08/19/2025)