RML, LLC
11
David S Jones
06/16/2022
04/28/2025
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 |
---|---|---|
04/28/2025 | 1282 | Affidavit of Service (Supplemental) of Paul Pullo Regarding Motion for Order Establishing Certain Distribution Procedures for Class 9(b) and (c), and Notice of Presentment of Proposed Order Establishing Certain Distribution Procedures for Class 9(b) and (c) (related document(s)1205, 1206) filed by Kroll Restructuring Administration LLC Claims Agent.(Malo, David) (Entered: 04/28/2025) |
04/28/2025 | Adversary Case 1:24-ap-1068 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: 04/28/2025) | |
04/24/2025 | Adversary Case 1:24-ap-1394 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: 04/24/2025) | |
04/24/2025 | Adversary Case 1:24-ap-1191 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: 04/24/2025) | |
04/23/2025 | Adversary Case 1:24-ap-1310 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: 04/23/2025) | |
04/23/2025 | 1281 | Notice of Hearing / Notice of Cancellation of the Hearing Scheduled for April 24, 2025 filed by Robert Britton on behalf of RML, LLC. (Britton, Robert) (Entered: 04/23/2025) |
04/23/2025 | Adversary Case 1:24-ap-1281 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: 04/23/2025) | |
04/21/2025 | 1280 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Robert Britton on behalf of RML, LLC. (Britton, Robert) (Entered: 04/21/2025) |
04/16/2025 | Adversary Case 1:24-ap-1257 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: 04/16/2025) | |
04/15/2025 | Adversary Case 1:24-ap-1385 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: 04/15/2025) |