|
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset |
|
Debtor Residential Capital, LLC
1177 Avenue of the Americas New York, NY 10036 NEW YORK-NY Tax ID / EIN: 20-1770738 aka Residential Capital Corporation |
represented by |
Jessica G. Berman
Email: [email protected] Schuyler Carroll
Loeb & Loeb LLP 345 Park Avenue 21st Floor New York, NY 10154 212-407-4820 Email: [email protected] TERMINATED: 09/09/2013 Donald H. Cram
Severson & Werson, PC One Embarcadero Center Suite 2600 San Francisco, CA 94111 415-398-3344 Fax : 415-956-0439 Email: [email protected] Stefan W. Engelhardt
Morrison & Foerster LLP 1290 Avenue of the Americas New York, NY 10104 212-468-8000 Email: [email protected] Yvette R Freedman
John Peter Lee 830 Las Vegas Boulevard South Las Vegas, NV 89101 702-382-4044 Fax : 702-383-9950 Email: [email protected] TERMINATED: 09/09/2013 George M. Geeslin
Eight Piedmont Center, Suite 550 3525 Piedmont Road, N.E. Atlanta, GA 30305-1565 (404) 841-3464 Fax : (404) 816-1108 Email: [email protected] Seth Goldman
Munger, Tolles & Olson, LLP 355 South Grand Avenue Suite 3500 Los Angeles, CA 90071-1560 (213) 683-9554 Fax : (213) 683-4054 Email: [email protected] TERMINATED: 09/09/2013 Bonnie R. Golub
Weir & Partners LLP 767 Third Avenue Ste 30th Floor New York, NY 19107 917-475-8885 Fax : 917-475-8884 Email: [email protected] Todd M. Goren
Willkie Farr & Gallagher LLP 787 7th Avenue New York, NY 10019 212-728-8000 Fax : 212-728-8111 Email: [email protected] Joel C Haims
Morrison & Foerster LLP 250 W 55th Street New York, NY 10019 (212)468-8238 Fax : (212)468-7900 Email: [email protected] Gary S. Lee
Morrison & Foerster LLP 1290 Avenue of the Americas 40th Floor New York, NY 10022 (212) 468-8042 Fax : (212) 468-7900 Email: [email protected] Lorenzo Marinuzzi
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 (212) 468-8045 Fax : (212) 468-7900 Email: [email protected] Lorraine S. McGowen
Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019 (212) 506-5000 Fax : (212) 506-5151 Email: [email protected] TERMINATED: 09/09/2013 Larren M. Nashelsky
Morrison & Foerster LLP 1290 Avenue of the Americas New York, NY 10104 212-468-8000 Fax : 212-468-7900 Email: [email protected] David A. Piedra
TERMINATED: 09/09/2013 Anthony Princi
Morrison & Foerster 1290 Avenue of the Americas New York, NY 10104 (212)468-8030 Fax : (212)468-7900 Email: [email protected] Steven J. Reisman
Katten Muchin Rosenman LLP 575 Madison Avenue New York, NY 10022-2585 212-940-8800 Fax : 212-940-8776 Email: [email protected] Norman Scott Rosenbaum
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 (212) 506-7341 Fax : (212) 468-7900 Email: [email protected] Kayvan B. Sadeghi
Schiff Hardin LLP 1185 Avenue of the Americas Ste 3000 New York, NY 10036 212-753-5000 Fax : 212-468-7900 Email: [email protected] John W Smith T
Bradley Arant Boult Cummings LLp One Federal Place 1819 Fifth Avenue North Birmingham, AL 35203 205-521-8000 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
represented by |
United States Trustee
PRO SE Andrew D. Velez-Rivera
Office of the U.S. Trustee 201 Varick Street Suite 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] SELF- TERMINATED: 08/16/2019 |
Claims and Noticing Agent Kurtzman Carson Consultants LLC, Claims Agent
Attn: James Le 222 N. Pacific Coast Highway, Ste 300 El Segundo, CA 90245 www.kccllc.com 310-823-9000 |
| |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Kenneth H. Eckstein
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Fax : (212) 715-8000 Email: [email protected] Robert J. Feinstein
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 34th Floor New York, NY 10017-2024 (212) 561-7700 Fax : (212) 561-7777 Email: [email protected] Ronald J. Friedman
SilvermanAcampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 (516) 479-6300 Fax : (516) 479-6301 Email: [email protected] Douglas Mannal
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9313 Fax : (212) 715-8000 Email: [email protected] Robert D. Nosek
Certilman Balin Adler & Hyman, LLP. 90 Merrick Avenue East Meadow, NY 11554 516-296-7171 Email: [email protected] Steven S. Sparling
Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-7736 Fax : (212) 715-8000 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors of Residential Capital, LLC, et al. |
represented by |
Robert J. Feinstein
(See above for address) Stephen Zide
Kramer Levin Naftalis and Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Fax : (212) 715-8000 Email: [email protected] |
Creditor Committee Pachulski Stang Ziehl & Jones LLP, Co-Counsel for the Official Committee of Unsecured Creditors |
represented by |
Robert J. Feinstein
(See above for address) |
Creditor Committee Pachulski Stang Ziehl & Jones LLP, Co-Counsel for the Officila Committee of Unsecured Creditors |
represented by |
Robert J. Feinstein
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
11/08/2023 | 10769 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Joseph A. Shifer on behalf of ResCap Liquidating Trust. (Shifer, Joseph) |
11/07/2023 | 10768 | Docket Text Notice of Withdrawal of Appearance and Request For Removal From Notice of Electronic Filing filed by Carol Chow on behalf of AEGIS USA, Inc.. (Chow, Carol) |
11/02/2023 | 10767 | Docket Text Notice of Withdrawal of Appearance and Request for Removal From Service List filed by Scott A. Weiss on behalf of OceanFirst Bank, successor in interest to Columbia Equities, LTD. (Weiss, Scott) |
08/25/2023 | 10766 | Docket Text Notice of Hearing filed by Howard Steel on behalf of Saticoy Bay LLC Series 5733 Oasis Ridge. with hearing to be held on 9/20/2023 at 10:00 AM at Videoconference (ZoomGov) (MG) Objections due by 9/13/2023, (Steel, Howard) |
08/25/2023 | 10765 | Docket Text Notice of Appearance filed by Sari Rosenfeld on behalf of Saticoy Bay LLC Series 5733 Oasis Ridge. (Rosenfeld, Sari) |
08/25/2023 | 10764 | Docket Text Notice of Appearance filed by Stacy Dasaro on behalf of Saticoy Bay LLC Series 5733 Oasis Ridge. (Dasaro, Stacy) |
08/25/2023 | 10763 | Docket Text Notice of Appearance filed by Howard Steel on behalf of Saticoy Bay LLC Series 5733 Oasis Ridge. (Steel, Howard) |
08/10/2023 | 10762 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Joseph A. Shifer on behalf of ResCap Liquidating Trust. (Shifer, Joseph) |
08/02/2023 | 10761 | Docket Text (Incorrect PDF) Letter / Notice of Interest in Purchasing Remnant Assets Filed by Ilana Volkov on behalf of Dewar Capital, LLC. (Volkov, Ilana) Modified on 8/2/2023 (Lopez, Mary). |
07/25/2023 | 10760 | Docket Text Letter / Notice of Interest in Purchasing Remnant Assets Filed by Ilana Volkov on behalf of Dewar Capital, LLC. (Volkov, Ilana) |