New York Southern Bankruptcy Court

Case number: 1:12-bk-12020 - Residential Capital, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Residential Capital, LLC
Chapter
11
Judge
Martin Glenn
Filed
05/14/2012
Last Filing
02/13/2024
Asset
Yes
Vol
v
Docket Header

CLMAGT, MEGA, Lead, PENAP, FeeDueAP, WDREF, LV2APPEAL, APPEAL




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 12-12020-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Date filed:  05/14/2012
Plan confirmed:  12/11/2013
341 meeting:  07/27/2012
Deadline for filing claims:  11/09/2012

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)

Latest Dockets
Date Filed#Docket Text
02/13/202410771Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Joseph A. Shifer on behalf of ResCap Liquidating Trust. (Shifer, Joseph)
12/07/202310770Docket Text
Notice of Withdrawal of Appearance and Request for Removal from Notice of Electronic Filing filed by David M. Powlen on behalf of USAA Federal Savings Bank. (Powlen, David)
11/08/202310769Docket 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)
11/07/202310768Docket 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)
11/02/202310767Docket 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)
08/25/202310766Docket 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)
08/25/202310765Docket Text
Notice of Appearance filed by Sari Rosenfeld on behalf of Saticoy Bay LLC Series 5733 Oasis Ridge. (Rosenfeld, Sari)
08/25/202310764Docket Text
Notice of Appearance filed by Stacy Dasaro on behalf of Saticoy Bay LLC Series 5733 Oasis Ridge. (Dasaro, Stacy)
08/25/202310763Docket Text
Notice of Appearance filed by Howard Steel on behalf of Saticoy Bay LLC Series 5733 Oasis Ridge. (Steel, Howard)
08/10/202310762Docket 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)