Delaware Bankruptcy Court

Case number: 1:22-bk-11224 - Reverse Mortgage Funding, LLC - Delaware Bankruptcy Court

Case Information
Case title
Reverse Mortgage Funding, LLC
Chapter
7
Judge
Mary F. Walrath
Filed
11/30/2022
Last Filing
03/21/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADMN, CLMSAGNT, CONVERTED




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 22-11224-MFW

Assigned to: Mary F. Walrath
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/30/2022
Date converted:  03/19/2024

Debtor

Reverse Mortgage Funding, LLC

1455 Broad Street
2nd Floor
Bloomfield, NJ 07003
ESSEX-NJ
Tax ID / EIN: 80-8060209

represented by
Michael J. Barrie

Benesch, Friedlander, Coplan & Aronoff
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7010
Fax : 302-442-7012
Email: [email protected]

Kevin M. Capuzzi

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801-1611
(302) 442-7010
Fax : (302) 442-7012
Email: [email protected]

John C Gentile

Benesch,Friedlander, Coplan & Aronoff, L
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7071
Email: [email protected]

Jennifer R. Hoover

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7010
Fax : 302-442-7012
Email: [email protected]

Steven Walsh

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7059
Email: [email protected]

Trustee

David W. Carickhoff

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street
Suite 5400
Wilmington, DE 19801
302-295-0191

 
 
U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

 
 
Claims Agent

Kroll Restructuring Administration LLC

(formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
(212) 257-5450
TERMINATED: 03/26/2024
 
 

Latest Dockets
Date Filed#Docket Text
03/21/202414Docket Text
Appointment of Trustee David Carickhoff Filed by U.S. Trustee. (U.S. Trustee) Modified on 3/21/2024 as to text(LAM). (Entered: 03/21/2024)
02/16/2024Docket Text
Receipt Number 10094824, Fee Amount $15.00 payment for motion to convert (GM) (Entered: 02/16/2024)
10/27/202313Docket Text
Notice of Intent to File (I) Objection to Chapter 11 Reorganization and (2) Letter of Criminal Complaint with The United States Trustee and This Honorable Court Filed by Sarah A Oulton. (LAM) (Entered: 10/30/2023)
09/26/202312Docket Text
Personal Financial Management Course Certificate For Debtor Reverse Mortgage Funding LLC Provided by Ryan Griffith, (510) 564-8552. (ADI) (Entered: 09/26/2023)
02/21/202311Docket Text
Motion to Allow Microsoft Corporation's Administrative Expense Request Filed by Microsoft Corporation. (Slater, Stephanie) (Entered: 02/21/2023)
02/09/202310Docket Text
Notice of Satisfaction of Claim . Filed by Pine Mountain Lake Association. (LAM) (Entered: 02/09/2023)
01/05/20239Docket Text
Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Schedule of Assets and Liabilities for Reverse Mortgage Funding LLC (Case No. 22-11224) Filed by Reverse Mortgage Funding LLC. (Hoover, Jennifer) (Entered: 01/05/2023)
01/05/20238Docket Text
Schedules/Statements filed: , Stmt of Financial Affairs,. Statement of Financial Affairs for Reverse Mortgage Funding LLC (Case No. 22-11224) Filed by Reverse Mortgage Funding LLC. (Hoover, Jennifer) (Entered: 01/05/2023)
12/30/20227Docket Text
Notice of Appearance. Filed by Class Valuation, LLC. (Shrum, Jack) (Entered: 12/30/2022)
12/27/20226Docket Text
Notice of Appearance.. Filed by Navarro County. (Turner, John) (Entered: 12/27/2022)