Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Ditech Holding Corporation

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk10412
TYPE / CHAPTER
Voluntary / 11

Filed

2-11-19

Updated

3-31-24

Last Checked

6-5-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2019
Last Entry Filed
Jun 5, 2019

Docket Entries by Quarter

There are 663 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 31, 2019 Receipt of Application for Pro Hac Vice Admission( 19-10412-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A13238308. Fee amount 200.00. (Re: Doc # 620) (U.S. Treasury) (Entered: 05/31/2019)
May 31, 2019 621 Withdrawal of Claim(s): Number 22449, Christine East filed by Sid Garabato on behalf of Christine East.(Garabato, Sid) Docket Text Modified on 5/31/2019 (Bush, Brent) (Entered: 05/31/2019)
May 31, 2019 622 Affidavit of Service of Forrest Kuffer (related document(s)604, 605) filed by Epiq Corporate Restructuring.(Garabato, Sid) (Entered: 05/31/2019)
May 31, 2019 623 Affidavit of Service of Forrest Kuffer (related document(s)608) filed by Epiq Corporate Restructuring.(Garabato, Sid) (Entered: 05/31/2019)
May 31, 2019 624 Response to Motion Notice of Hearing on Motion of Debtors for Entry of an Order (I) Approving Disclosure Statement Hearing, (II) Establishing Solicitation and Voting Procedures, (III) Scheduling Sale and Confirmation Hearing, (IV) Approving Sale and Confirmation Objection Procedures and Notice of Sale and Confirmation Hearing, (V) Approving Bidding Procedures, (VI) Approving Assumption and Assigment Procedures, and (VII) Granting Related Relief (related document(s)147) filed by Tara LeDay on behalf of Texas Taxing Jurisdictions. (LeDay, Tara) (Entered: 05/31/2019)
May 31, 2019 625 First Monthly Fee Statement of Orrick, Herrington & Sutcliffe LLP for Compensation for Services Rendered Filed by Thomas C. Mitchell on behalf of Ditech Holding Corporation. (Mitchell, Thomas) (Entered: 05/31/2019)
Jun 2, 2019 626 Response : Reply to U.S. Trustees Objection to Debtors' Motion for Entry of Order Pursuant to 11 U.S.C. §§ 105(a) and 345(b) Waiving Requirements of 11 U.S.C. § 345(b) with Respect to Certain Debtor Bank Accounts (related document(s)611, 598) filed by Sunny Singh on behalf of Ditech Holding Corporation. (Singh, Sunny) (Entered: 06/02/2019)
Jun 3, 2019 627 Letter Filed by Michael Strausbaugh. (Rodriguez, Willie) (Entered: 06/03/2019)
Jun 3, 2019 628 Motion to Approve /Clarify; and Objection to Plan (related document(s)542) filed by Marsha Chambers with hearing to be held on 8/7/2019 at 11:00 AM at Courtroom 601 (JLG) Responses due by 7/31/2019,. (Rodriguez, Willie) (Entered: 06/03/2019)
Jun 3, 2019 629 Notice of Adjournment of Hearing on Emad Sarhan's Motion for Relief from Stay (related document(s)585) filed by Robert J Tomei Jr on behalf of Emad Sarhan. with hearing to be held on 6/20/2019 at 11:00 AM at Courtroom 601 (JLG) Objections due by 6/13/2019, (Tomei, Robert) (Entered: 06/03/2019)
Show 10 more entries
Jun 4, 2019 640 First Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP for Professional Services Rendered and Disbursements Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period From February 26, 2019 Through March 31, 2019 Filed by Robert J. Feinstein on behalf of Pachulski Stang Ziehl & Jones LLP. (Feinstein, Robert) (Entered: 06/04/2019)
Jun 4, 2019 641 First Monthly Fee Statement of Rich Michaelson Magaliff, LLP for Professional Services Rendered and Disbursements Incurred as Special Industry Counsel to the Official Committee of Unsecured Creditors for the Period From February 26, 2019 Through March 31, 2019 Filed by Robert N. Michaelson on behalf of Rich Michaelson Magaliff, LLP. (Michaelson, Robert) (Entered: 06/04/2019)
Jun 4, 2019 642 Certificate of Service (related document(s)641, 639, 640) Filed by Robert J. Feinstein on behalf of Official Committee of Unsecured Creditors. (Feinstein, Robert) (Entered: 06/04/2019)
Jun 4, 2019 643 Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection Pursuant to 28 U.S.C. § 1746 Regarding Motion of Debtors Pursuant to Section 1121(d) of the Bankruptcy Code to Extend Exclusive Periods (related document(s)588) Filed by Sunny Singh on behalf of Ditech Holding Corporation. (Singh, Sunny) (Entered: 06/04/2019)
Jun 4, 2019 644 Response (related document(s)612) filed by William B. Look Jr. on behalf of Jawdat and Nisreen Lahlouh. (Rodriguez, Willie) (Entered: 06/04/2019)
Jun 4, 2019 645 Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection Pursuant to 28 U.S.C. § 1746 Regarding Motion of Debtors for Authorization to (I) Reject Unexpired Lease of Nonresidential Real Property and (II) Abandon Property in Connection Therewith (related document(s)597) Filed by Sunny Singh on behalf of Ditech Holding Corporation. (Singh, Sunny) (Entered: 06/04/2019)
Jun 4, 2019 646 Notice of Agenda of Matters Scheduled for Hearing on June 5, 2019 at 11:00 a.m. Filed by Sunny Singh on behalf of Ditech Holding Corporation. with hearing to be held on 6/5/2019 at 11:00 AM at Courtroom 601 (JLG) (Singh, Sunny) (Entered: 06/04/2019)
Jun 4, 2019 647 Notice of Appearance and Request for Service of Papers filed by Mabel Simpson on behalf of Michael R. & Regin Brown. (Attachments: # 1 Certificate of Service)(Simpson, Mabel) (Entered: 06/04/2019)
Jun 4, 2019 648 Adversary case 19-01255. Copy of Certified Order Transferring Case No. 1:19-cv-4984 (AJN) from the U.S. District Court, S.D.N.Y. to the U.S. Bankruptcy Court, S.D.N.Y. (Receipt Number 100034484), Fee Amount $ 350.). Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Filed by Varnel Diggs. (Attachments: # 1 Exhibit WDTX Doc 2 Notice # 2 Exhibit WDTX Doc 3 Court Motion # 3 Exhibit WDTX Doc 4 Order # 4 Exhibit WDTX Doc 5 Order # 5 Exhibit WDTX Doc 6 Motion # 6 Exhibit WDTX Doc 7 Answer # 7 Exhibit WDTX Doc 8 Notice # 8 Exhibit WDTX Doc 9 Notice # 9 Exhibit WDTX Doc 10 Motion # 10 Exhibit WDTX Doc 11 Notice # 11 Exhibit WDTX Doc 12 Motion # 12 Exhibit WDTX Doc 13 Response # 13 Exhibit WDTX Doc 14 Notice # 14 Exhibit WDTX Doc 15 Order # 15 Exhibit WDTX Doc 16 Order # 16 Exhibit WDTX Doc 17 Order # 17 Exhibit WDTX Doc 18 Order # 18 Exhibit SDNY Case Transfer In # 19 Exhibit SDNY Doc 20 Order Referring case # 20 Exhibit SDNY Docket Sheet) (Pisarczyk, Gladys) (Entered: 06/04/2019)
Jun 4, 2019 649 Affidavit of Service of Forrest Kuffer (related document(s)598, 597) filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid) (Entered: 06/04/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Aldridge Pite, LLP
Aldridge Pite, LLP
Anderson County
Assurant, Inc.
Baldwin County Tax Commissioner
Barclays Bank PLC and Barclays Capital Inc.
Bastrop County, et al.
Berkman Henoch Peterson Peddy & Fenchel P.C.
Berkman, Henoch, Peterson, Peddy & Fenchel, P.C.
Bexar County
Black Knight Financial Technology Solutions, LLC
CHEROKEE COUNTY TAX COLLECTOR
CoreLogic Tax Services/Cognizant Technology Soluti
Dallas County, Tarrant County
Davis Polk & Wardwell LLP
There are 58 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Ditech Holding Corporation, et al
3000 Bayport Drive
Suite 985
Tampa, FL 33607
MONTGOMERY-PA
Tax ID / EIN: xx-xxx0486
aka Walter Investment Management Corp.

Represented By

Thomas C. Mitchell
Orrick, Herrington & Sutcliffe LLP
The Orrick Building
405 Howard Street
San Francisco, CA 94105
415-773-5700
Email: tmitchell@orrick.com
Ray C Schrock
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8000
Email: ray.schrock@weil.com
Sunny Singh
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: sunny.singh@weil.com

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

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: benjamin.j.higgins@usdoj.gov
Greg M. Zipes
Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: greg.zipes@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Sep 16, 2019 TRADEGLOBAL, LLC parent case 11 2:2019bk15960
Sep 16, 2019 JAGGED PEAK, INC. 11 2:2019bk15959
Feb 11, 2019 Walter Reverse Acquisition LLC parent case 11 1:2019bk10424
Feb 11, 2019 REO Management Solutions, LLC parent case 11 1:2019bk10421
Feb 11, 2019 Mortgage Asset Systems, LLC parent case 11 1:2019bk10420
Feb 11, 2019 Marix Servicing LLC parent case 11 1:2019bk10419
Feb 11, 2019 Green Tree Servicing Corp. parent case 11 1:2019bk10418
Feb 11, 2019 Green Tree Investment Holdings III LLC parent case 11 1:2019bk10417
Feb 11, 2019 Green Tree Insurance Agency of Nevada, Inc. parent case 11 1:2019bk10416
Feb 11, 2019 Green Tree Credit Solutions LLC parent case 11 1:2019bk10415
Feb 11, 2019 Ditech Financial LLC parent case 11 1:2019bk10414
Feb 11, 2019 DF Insurance Agency LLC parent case 11 1:2019bk10413
Feb 11, 2019 Green Tree Credit LLC parent case 11 1:2019bk10411
Jun 14, 2018 U & J Cafe, LLC 11 8:2018bk04940
Jun 1, 2018 U & J Realty, LLC 11 8:2018bk04591