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
04/25/2024
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
04/25/20245052Docket Text
Objection to Motion (related document(s)[2544]) filed by Rodney and Veronica Kirton. (Rodriguez, Willie)
04/25/20245051Docket Text
Certificate of Mailing of Claims Agent re The Wind Down Estates' Seventeenth Post-Confirmation Quarterly Operating Report for the Period from January 1, 2024 through March 31, 2024 (related document(s)[5044]) filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid)
04/24/20245050Docket Text
Notice of Agenda of Matters Scheduled for Telephonic Hearing on April 25, 2024 at 11:00 a.m. Filed by Richard W. Slack on behalf of Ditech Holding Corporation. with hearing to be held on 4/25/2024 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Slack, Richard)
04/24/20245049Docket Text
Certificate of Mailing of Claims Agent re Sur-reply of Sheryl White to the Reply of the Consumer Claims Trustee's Response in Support of the Trustee's Fifteenth Omnibus Objection to Proofs of Claim (Insufficient Legal Basis Unsecured Consumer Creditor Claims) (Claim No. 21543) (related document(s)[5042]) filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid)
04/23/20245048Docket Text
Certificate of Mailing of Claims Agent re Response to Sur-Reply to Reply of the Consumer Claims Trustees Fifteenth Omnibus Objection with Respect to the Claim of Sheryl White in support of the Consumer Claims Trustees Fifteenth Omnibus Objection to Proofs of Claim (Insufficient Legal Basis Unsecured Consumer Creditor Claims) (related document(s)[5041]) filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid)
04/23/20245047Docket Text
Certificate of Mailing of Claims Agent re Plan Administrator's Objection to Motion to Convert Chapter 11 Case to Chapter 7 (related document(s)[5040]) filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid)
04/22/20245046Docket Text
Response to Motion (related document(s)[2544]) filed by Richard B. Levin on behalf of Consumer Claims Trustee. (Levin, Richard)
04/22/20245045Docket Text
Certificate of Mailing of Claims Agent re Notice of Withdrawal of Motion of Debtors' to Stay Adversary Proceedings in Favor of the Bankruptcy Claims Process (related document(s)[5039]) filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid)
04/19/20245044Docket Text
Quarterly Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 / The Wind Down Estates' Seventeenth Post-Confirmation Quarterly Operating Report for the Period from January 1, 2024 through March 31, 2024 Filed by Richard W. Slack on behalf of Ditech Holding Corporation. (Slack, Richard)
04/18/20245043Docket Text
Certificate of No Objection Pursuant to LR 9075-2 to Stipulation Resolving Proof of Claim of Jose Martinez (Claim No. 23657) (related document(s)[5038], [211]) Filed by Richard B. Levin on behalf of Consumer Claims Trustee. (Levin, Richard)