New York Southern Bankruptcy Court

Case number: 1:19-bk-10412 - Ditech Holding Corporation - New York Southern Bankruptcy Court

Case Information
Case title
Ditech Holding Corporation
Chapter
11
Judge
James L. Garrity Jr.
Filed
02/11/2019
Last Filing
05/10/2024
Asset
Yes
Vol
v
Docket Header

LV2APPEAL, SANCTIONS, MEGA, RELATED, Lead, CLMAGT, SealedDoc, SchedF, PENAP, 727ap, APPEAL, MDisCs




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-10412-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset


Date filed:  02/11/2019
Plan confirmed:  09/26/2019
Deadline for filing claims:  06/03/2019

Debtor

Ditech Holding Corporation, et al

3000 Bayport Drive
Suite 985
Tampa, FL 33607
MONTGOMERY-PA
Tax ID / EIN: 13-3950486
aka
Walter Investment Management Corp.


represented by
Debra L Felder

Orrick, Herrington & Sutcliffe LLP
2100 Pennsylvania Ave, NW
Washington, DC 20037
202-339-8400
Email: [email protected]

Thomas C. Mitchell

Orrick, Herrington & Sutcliffe LLP
The Orrick Building
405 Howard Street
San Francisco, CA 94105
415-773-5700
Email: [email protected]

Ray C Schrock

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: [email protected]

Sunny Singh

Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, NY 10017
212-455-3470
Email: [email protected]
TERMINATED: 07/10/2023

Richard W. Slack

Weil, Gotshal & Manges, LLP
767 Fifth Avenue
New York, NY 10163
(212) 310-8000
Fax : (212) 310-8888
Email: [email protected]

Ehret A. Van Horn

Gross Polowy LLC
1775 Wehrle Drive
Suite 100
Williamsville, NY 14221
(716) 204-1762
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
Benjamin J. Higgins

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
212-510-0500
Fax : 212-668-2255
Email: [email protected]

Greg M. Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: [email protected]

Claims and Noticing Agent

Epiq Corporate Restructuring, LLC Claims Agent

(f/k/a Bankruptcy Services LLC)
777 Third Avenue
12th Floor
www.epiqglobal.com
New York, NY 10017
646-282-2500

 
 
Consumer Privacy Ombudsman

Elise S. Frejka

Frejka PLLC
420 Lexington Avenue - Suite 310
New York, NY 10170
212-641-0800

represented by
Elise S. Frejka

Frejka PLLC
415 East 52nd Street
Suite 3
New York, NY 10022
212-641-0800
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
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]

Robert N. Michaelson

Rich Michaelson Magaliff Moser, LLP
335 Madison Avenue
9th Floor
New York, NY 10017
646-453-7853
Fax : 212-913-9642
Email: [email protected]

Bradford J. Sandler

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

Latest Dockets
Date Filed#Docket Text
05/10/2024Docket Text
Pending "Motion to Allow" (Related Doc #[635]) Terminated per Doc #[5068]. (Rodriguez, Willie)
05/10/20245069Docket Text
Certificate of Service (related document(s)[5068]) Filed by Theodore O. Bartholow III on behalf of Jose Angel Martinez, Jr.. (Bartholow, Theodore)
05/10/20245068Docket Text
Notice of Withdrawal (related document(s)[635]) filed by Theodore O. Bartholow III on behalf of Jose Angel Martinez, Jr.. (Bartholow, Theodore)
05/10/20245067Docket Text
Order signed on 5/10/2024 Allowing the Claim of Sheryl White ( Claim No. 21543) and Sustaining in part and overruling in part The Consumer Claims Trustee's Fifteenth Omnibus Objection to Proofs of Claim with respect to the Claim of Sheryl White. (related document(s)[2141]) (Rodriguez, Willie)
05/09/20245066Docket Text
Amended Reply to Motion (SECOND) (related document(s)[2544]) filed by Richard B. Levin on behalf of Consumer Claims Trustee. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F) (Levin, Richard)
05/08/2024Docket Text
Pending "Motion to Convert Chapter 11 Case to Chapter 7 , Motion to Dismiss Case" (Related Doc #[2766]) Terminated per Doc #[5062]. (Rodriguez, Willie)
05/08/20245065Docket Text
Amended Reply to Motion (related document(s)[2544]) filed by Richard B. Levin on behalf of Consumer Claims Trustee. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F) (Levin, Richard)
05/08/20245064Docket Text
Stipulation and Order signed on 5/8/2024 Resolving Proof of Claim of Jose Martinez (Claim No. 23657). (related document(s)[5036]) (Rodriguez, Willie)
05/08/20245063Docket Text
Stipulation and Order signed on 5/8/2024 Resolving Proof of Claim No. 24613. (related document(s)[5031]) (Rodriguez, Willie)
05/08/2024Docket Text
Pending "Motion to Convert Chapter 11 Case to Chapter 7 , Motion to Dismiss Case" (Related Doc #[2766]) Terminated per Doc #[5062]. (Rodriguez, Willie)