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
04/28/20251282Affidavit 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)
04/28/2025Adversary 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)
04/24/2025Adversary 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)
04/24/2025Adversary 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)
04/23/2025Adversary 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)
04/23/20251281Notice 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)
04/23/2025Adversary 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)
04/21/20251280Chapter 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)
04/16/2025Adversary 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)
04/15/2025Adversary 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)