|
Assigned to: Mary F. Walrath Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Reverse Mortgage Investment Trust Inc.
1455 Broad Street 2nd Floor Bloomfield, NJ 07003 ESSEX-NJ Tax ID / EIN: 46-4013421 |
represented by |
Michael Jason Barrie
Benesch Friedlander Coplan & Aronoff LLP 1313 North Market Street Suite 1201 Wilmington, DE 19801 (302) 442-7010 Fax : (302) 442-7012 Email: [email protected] Amanda M. Blau
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-5441 Email: [email protected] Thomas R Califano
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 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] Anthony R Grossi
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 Email: [email protected] Anthony R Grossi
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-5300 Email: [email protected] Stephen Hessler
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 Email: [email protected] Juliana Hoffman
Sidley Austin LLP 2021 McKinney Ave Suite 2000 Dallas, TX 75201 214-981-3300 Email: [email protected] Juliana Hoffman
Sidley Austin LLP 2021 McKinney Avenue Suite 2000 Dallas, TX 75201 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] Jason L Hufendick
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-5300 Email: [email protected] Maegan Quejada
Sidley Austin LLP 1000 Louisiana St. Suite 5900 Houston, TX 77002 713-495-4500 Email: [email protected] Charlie Saad
Sidley Austin LLP 787 Seventh Avenue New York 10019 Email: [email protected] TERMINATED: 06/22/2023 Patrick Venter
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 Email: [email protected] Patrick Venter
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-5300 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 |
represented by |
Bryan J Hall
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 400 Wilmington, DE 19801 302-414-8906 Email: [email protected] |
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 |
represented by |
Linda J. Casey
Office of United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] Timothy Jay Fox, Jr.
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Kroll Restructuring Administration LLC
(f/k/a Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 TERMINATED: 03/26/2024 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5490 Email: [email protected] TERMINATED: 03/26/2024 |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 TERMINATED: 09/28/2023 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Aleksandra Abramova
Thompson Coburn Hahn & Hessen LLP 488 Madison Avenue New Yord, NY 10022 (212) 478-7200 Email: [email protected] Janine M. Figueiredo
488 Madison Avenue New York, NY 10022 (212) 478-7200 Email: [email protected] Mark S. Indelicato
Thompson Coburn Hahn & Hessen LLP 488 Madison Avenue New York, NY 10022 212-478-7320 Email: [email protected] Regina S. Kelbon
Blank Rome LLP 1201 Market Street Wilmington, DE 19801 302-425-6424 Fax : 302-428-5133 Email: [email protected] Josef W. Mintz
Blank Rome, LLP 1201 N. Market Street Wilmington, DE 19801 302-425-6478 Fax : 215-832-5528 Email: [email protected] Joseph Orbach
Thompson Coburn Hahn & Hessen 488 Madison Avenue New York, NY 10022 212-478-7200 Fax : 212-478-7400 Email: [email protected] Mark T. Power
Thompson Coburn Hahn & Hessen LLP 488 Madison Avenue 14th & 15th Floors New York, NY 10022 212-478-7200 Fax : 212-478-7400 Email: [email protected] Michael B. Schaedle
Blank Rome LLP One Logan Square Philadelphia, PA 19103 215-569-5500 Fax : 215-569-5454 Email: [email protected] Jacob T. Schwartz
Thompson Coburn Hahn & Hessen LLP 488 Madison Avenue New York, NY 10022 (212) 478-7200 Email: [email protected] Lawrence Raymond Thomas, III
Blank Rome LLP 1201 N. Market Street Suite 800 Wilmington, DE 19146 302-425-6439 Fax : 302-425-6464 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/04/2024 | 966 | Docket Text Order Approving Fifth Stipulation Regarding Extension of Leadenhall Challenge Period (related document(s)965) Signed on 4/4/2024. (Attachments: # 1 Ex. 1 - Fifth Stipulation) (LMC) (Entered: 04/04/2024) |
04/03/2024 | 965 | Docket Text Certification of Counsel for Fifth Stipulation Regarding Extension of Leadenhall Challenge Period (related document(s)948) Filed by David W. Carickhoff. (Attachments: # 1 Ex. A - Proposed Order # 2 Ex. 1 - Fifth Stipulation) (Hall, Bryan) (Entered: 04/03/2024) |
03/25/2024 | 964 | Docket Text Affidavit/Declaration of Mailing of Eladio Perez Regarding Revised Proposed Order Authorizing the Abandonment and Destruction of Certain Records, and Amended Agenda. Filed by Kroll Restructuring Administration LLC. (related document(s)[952], [953]) (Malo, David) |
03/21/2024 | 963 | Docket Text Affidavit/Declaration of Mailing of Nataly Diaz Regarding Notice of Agenda of Matters Scheduled for Videoconference Hearing on March 12, 2024 at 11:30 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)[950]) (Malo, David) |
03/21/2024 | Docket Text Filed by U.S. Trustee. (Casey, Linda) | |
03/21/2024 | 962 | Docket Text Appointment of Trustee David Carickhoff Filed by U.S. Trustee. (U.S. Trustee) |
03/20/2024 | Docket Text Attorney Richard Scott Cobb and Nicolas Jenner for Texas Capital Bank, Kenneth S Ziman and Nicolas Jenner for Texas Capital Bank, John T. Weber and Nicolas Jenner for Texas Capital Bank, Shafaq Hasan and Nicolas Jenner for Texas Capital Bank added to case Filed by Texas Capital Bank. (Jenner, Nicolas) | |
03/20/2024 | 961 | Docket Text Notice of Appearance. Filed by Texas Capital Bank. (Jenner, Nicolas) |
03/20/2024 | 960 | Docket Text Final Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # (1) (Numeric) Final Claims Register) (Adler, Adam) |
03/13/2024 | 959 | Docket Text Affidavit/Declaration of Mailing of Tariful Huq Regarding Plan Administrator's Motion for Entry of an Order (I) Extending the Period Within Which the Plan Administrator May Remove Actions (II) Extending the Deadline to Object to Claims. Filed by Kroll Restructuring Administration LLC. (related document(s)[945]) (Steele, Benjamin) |