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
11/03/2025Adversary Case 1:24-ap-1072 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Calderon, Lynda) (Entered: 11/03/2025)
10/30/20251367Motion to Authorize Reorganized Debtors' Motion to Enforce the Plan Injunction and Confirmation Order filed by Robert Britton on behalf of RML, LLC with hearing to be held on 11/20/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Responses due by 11/13/2025,. (Britton, Robert) (Entered: 10/30/2025)
10/29/20251366Affidavit of Service of Alain B. Francoeur Regarding Joint Stipulation and Agreed Order Between the Reorganized Debtors and the California Franchise Tax Board, and Chapter 11 Post-Confirmation Report for the Quarter Ending September 30, 2025 (related document(s)1352, 1354) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 10/29/2025)
10/29/2025Adversary Case 1:24-ap-1125 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Calderon, Lynda) (Entered: 10/29/2025)
10/28/20251365Affidavit of Service of Amy Castillo Regarding Notice of Withdrawal, Twenty-First Omnibus Objection, and Twenty-Second Omnibus Objection (related document(s)1351, 1349, 1350) filed by Kroll Restructuring Administration LLC Claims Agent.(Steele, Benjamin) (Entered: 10/28/2025)
10/27/20251364Affidavit of Service of Alain B. Francoeur Regarding Letter in re Reorganized Debtors Twenty-First and Twenty-Second Omnibus Claims Objections, and Notice of Cancellation of the Hearing Scheduled for October 23, 2025 (related document(s)1360, 1358) filed by Kroll Restructuring Administration LLC Claims Agent.(Malo, David) (Entered: 10/27/2025)
10/23/20251363Affidavit of Service of Sonia Akter Regarding Agenda for Hearing to Be Held on October 23, 2025 at 10:00 a.m. (prevailing Eastern Time) (related document(s)1356) filed by Kroll Restructuring Administration LLC Claims Agent.(Steele, Benjamin) (Entered: 10/23/2025)
10/23/20251362Order Signed on 10/23/2025 Granting Reorganized Debtors' Twenty-Second Omnibus Objection to Amended Hair Straightening Claims and Late-Filed Hair Straightening Claims. (Related Doc # 1336) (Calderon, Lynda) (Entered: 10/23/2025)
10/23/20251361Order Signed on 10/23/2025 Granting 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. (related document(s)1324) (Calderon, Lynda) (Entered: 10/23/2025)
10/22/20251360Notice of Hearing / Notice of Cancellation of the Hearing Scheduled for October 23, 2025 filed by Robert Britton on behalf of RML, LLC. (Britton, Robert) (Entered: 10/22/2025)