RML, LLC
11
David S Jones
06/16/2022
11/03/2025
Yes
v
| MEGANY, CLMAGT, Lead, FeeDueAP, PENAP, APPEAL, DirApl |
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/03/2025 | Adversary 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) | |
| 10/30/2025 | 1367 | Motion 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) |
| 10/29/2025 | 1366 | Affidavit 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) |
| 10/29/2025 | Adversary 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) | |
| 10/28/2025 | 1365 | Affidavit 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) |
| 10/27/2025 | 1364 | Affidavit 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) |
| 10/23/2025 | 1363 | Affidavit 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) |
| 10/23/2025 | 1362 | Order 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) |
| 10/23/2025 | 1361 | Order 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) |
| 10/22/2025 | 1360 | Notice 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) |