Delaware Bankruptcy Court

Case number: 1:10-bk-13850 - PHH Co., Inc. - Delaware Bankruptcy Court

Case Information
Case title
PHH Co., Inc.
Chapter
11
Judge
Christopher S. Sontchi
Filed
11/29/2010
Last Filing
03/11/2021
Asset
Yes
Docket Header

CLMSAGNT, MEGA, LEAD, CLOSED




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 10-13850-CSS

Assigned to: Christopher S. Sontchi
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/29/2010
Date terminated:  09/01/2016
Plan confirmed:  11/17/2011
341 meeting:  02/17/2011

Debtor

PHH Co., Inc., et al.

Alvarez & Marsal
c/o Palm Harbor Winddown
2100 Ross Avenue, 21st Floor
Dallas, TX 75201
OUTSIDE HOME STATE
Tax ID / EIN: 59-1036634
fka
Palm Harbor Homes, Inc.

fka
PHH Liquidation Trust, et al.


represented by
Courtney Engelbrecht Barr

Locke Lord Bissell & Liddell LLP
111 S. Wacker Dr.
Chicago, IL 60606
312-443-0700
Fax : 312-443-6653
Email: [email protected]

Justin K. Edelson

Polsinelli PC
222 Delaware Avenue
Suite 1101
Wilmington, DE 19801
(302) 252-0920
Fax : (302) 252-0921
Email: [email protected]

Shanti M. Katona

Polsinelli PC
222 Delaware Avenue
Suite 1101
Wilmington, DE 19801
302-252-0924
Fax : 302-252-0921
Email: [email protected]

Aaron Smith

Locke Lord Bissell & Liddell LLP
111 South Wacker Drive
Chicago, IL 60606
312-443-0460
Fax : 312-696-6460
Email: [email protected]

Christopher A. Ward

Polsinelli PC
222 Delaware Avenue, Suite 1101
Wilmington, DE 19801
302-252-0920
Fax : 302-252-0921
Email: [email protected]

David W. Wirt

Locke Lord LLP
111 South Wacker Drive
Chicago, IL 60606
312-443-0256
Fax : 312-896-6256
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19899-0035
302-573-6491

 
 
Claims Agent

BMC Group, Inc.

www.bmcgroup.com
Attn: Claims & Noticing Agent
3732 West 120th Street
Hawthorne, CA 90250
(888) 909-0100

 
 
Liquidating Trustee

Brian Cejka, in his capacity as trustee of the Post-Consummation Trust


represented by
Andrew W. Caine

Pachulski, Stang, Ziehl, Young & Jones
10100 Santa Monica Boulevard
Suite 1100
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-07690
Email: [email protected]

Timothy P. Cairns

Pachulski Stang Young & Jones LLP
919 N. Market Street
17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400
Email: [email protected]

Justin K. Edelson

(See above for address)

Steven J. Kahn

Pachulski Stang Ziehl Young Jones Weintr
10100 Santa Monica Boulevard
11th Floor
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: [email protected]

Shanti M. Katona

(See above for address)

Jarrett Vine

Polsinelli PC
222 Delaware Avenue
Suite 1101
Wilmington, DE 19801
302-252-0920
Fax : 302-252-0921
Email: [email protected]

Christopher A. Ward

(See above for address)

Creditor Committee

THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS


represented by
Robert J. Feinstein

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
36th Floor
New York, NY 10017-2024
212-561-7700
Fax : 212-561-7777
Email: [email protected]

Laura Davis Jones

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street, 17th Floor
Wilmington, DE 19899
302-652-4100
Fax : 302-652-4400
Email: [email protected]

Alan J. Kornfeld

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd, 11th Floor
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: [email protected]

James E. O'Neill

Pachulski Stang Ziehl & Jones LLP
919 North Market Street, 17th Floor
P.O. Box 8705
Wilmington, DE 19899-8705
302-652-4100
Fax : 302-652-4400
Email: jo'[email protected]

Bradford J. Sandler

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street
17th Floor
Wilmington, DE 19899-8705
302-778-6424
Fax : 302-652-4400
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Kathleen P. Makowski

Pachulski Stang Ziehl & Jones LLP
919 North Market Street, 17th Floor
P.O. Box 8705
Wilmington, DE 19899
302-652-4100
Fax : 302-652-4400
Email: [email protected]

James E. O'Neill

(See above for address)

Latest Dockets
Date Filed#Docket Text
03/11/20212124Docket Text
Notice of Withdrawal of NOTICE OF APPEARANCE (related document(s)[116]) Filed by Texas Comptroller of Public Accounts. (Phillips, Edith)
03/05/20212123Docket Text
Final Report in Chapter 11 Cases Filed by Brian Cejka, in his capacity as trustee of the Post-Consummation Trust. (Ward, Christopher)
03/04/20212122Docket Text
Post-Confirmation Report (First Quarter 2021) Filed by Brian Cejka, in his capacity as trustee of the Post-Consummation Trust. (Ward, Christopher)
03/04/20212121Docket Text
Post-Confirmation Report (Fourth Quarter 2020) Filed by Brian Cejka, in his capacity as trustee of the Post-Consummation Trust. (Ward, Christopher)
03/04/20212120Docket Text
Post-Confirmation Report (Third Quarter 2020) Filed by Brian Cejka, in his capacity as trustee of the Post-Consummation Trust. (Ward, Christopher)
03/04/20212119Docket Text
Post-Confirmation Report (Second Quarter 2020) Filed by Brian Cejka, in his capacity as trustee of the Post-Consummation Trust. (Ward, Christopher)
03/04/20212118Docket Text
Post-Confirmation Report (First Quarter 2020) Filed by Brian Cejka, in his capacity as trustee of the Post-Consummation Trust. (Ward, Christopher)
03/04/20212117Docket Text
Post-Confirmation Report (Fourth Quarter 2019) Filed by Brian Cejka, in his capacity as trustee of the Post-Consummation Trust. (Ward, Christopher)
03/04/20212116Docket Text
Post-Confirmation Report (Third Quarter 2019) Filed by Brian Cejka, in his capacity as trustee of the Post-Consummation Trust. (Ward, Christopher)
03/04/20212115Docket Text
Post-Confirmation Report (Second Quarter 2019) Filed by Brian Cejka, in his capacity as trustee of the Post-Consummation Trust. (Ward, Christopher)