Adversary Proceeding
Lead BK case is: 1:12-bk-12032

New York Southern Bankruptcy Court
Chapter 11
Judge:Martin Glenn
Case #: 1:16-ap-01044
Nature of Suit71 Bankruptcy - Injunctive relief - imposition of stay
72 Bankruptcy - Injunctive relief - other
Case Filed:Mar 18, 2016
Terminated:Aug 09, 2017
Last checked: never
Defendant
Erin M. Brady
312 Marshall Ave #800
Laurel, MD 20707
Represented By
Erin M. Brady
contact info
Defendant
Harvey West Auctioneers
300 E. Joppa Road Hampton Plaza- Suite 1103
Baltimore, MD 21286
Represented By
Harvey West Auctioneers
contact info
Defendant
Samuel I. White, P.C.
121 Humbird St.
Cumberland, MD 21502
Represented By
Samuel I. White, P.C.
contact info
Defendant
Residential Funding Company LLC
800 Normandale Blvd Ste 250
Minneapolis, MN 55437
Represented By
Residential Funding Company LLC
contact info
Defendant
Chasity Brown
312 Marshall Ave #800
Laurel, MD 20707
Represented By
Chasity Brown
contact info
Defendant
Laura T. Curry
312 Marshall Ave #800
Laurel, MD 20707
Represented By
Laura T. Curry
contact info
Defendant
Jonathan Elefant
312 Marshall Ave #800
Laurel, MD 20707
Represented By
Jonathan Elefant
contact info
Defendant
Laura L. Latta
312 Marshall Ave #800
Laurel, MD 20707
Represented By
Laura L. Latta
contact info
Defendant
Diana C. Theologou
312 Marshall Ave #800
Laurel, MD 20707
Represented By
Diana C. Theologou
contact info
Defendant
Laura H.G. O'Sullivan
312 Marshall Ave #800
Laurel, MD 20707
Represented By
Laura H.G. O'Sullivan
contact info
Defendant
McCabe, Weisber & Conway P.C.
312 Marshall Ave #800
Laurel, MD 20707
Represented By
McCabe, Weisber & Conway P.C.
contact info
Defendant
American Residential Mortgage
312 Marshall Ave #800
Laurel, MD 20707
Represented By
American Residential Mortgage
contact info
Defendant
HOMECOMINGS FINANCIAL, LLC
P.O. Box 205
Waterloo, IA 50704
Represented By
HOMECOMINGS FINANCIAL, LLC
contact info
Defendant
Ally Financial, Inc.
P.O Box 205
Waterloo, IA 50704
Represented By
Ally Financial, Inc.
contact info
Defendant
OCWEN LOAN SERVICING LLC
1661 Worthington Road
West Palm Beach, FL 33409
Represented By
OCWEN LOAN SERVICING LLC
contact info
Defendant
GMAC Mortgage LLC
7 Century Drive
Parsippany, NJ 07054
Represented By
GMAC Mortgage LLC
contact info
Plaintiff
Charles C. Heyward, Living Trust
14120 Bishop Claggett CT
Upper Marlboro, MD 20772
Represented By
Charles C. Heyward, Living Trust
contact info


Docket last updated: 04/25/2025 1:08 PM EDT
Wednesday, August 09, 2017
misc Close Adversary Proceeding Wed 08/09 4:03 PM
Adversary Case 1:16-ap-1044 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Anderson, Deanna)
Related: [-]
Tuesday, January 17, 2017
18 18 misc Affidavit of Service Tue 01/17 7:00 PM
Affidavit of Service re: Order, signed on 1/11/2017, Dismissing Adversary Proceeding Related [+] filed by Kurtzman Carson Consultants.(Kass, Albert)
Related: [-] 17
Wednesday, January 11, 2017
17 17 order Order, Dismissing Adversary Proceeding Wed 01/11 1:58 PM
Order, signed on 1/11/2017, Dismissing Adversary Proceeding. Related [+] (Anderson, Deanna)
Related: [-] 7
Tuesday, January 10, 2017
16 16 misc Affidavit of Service Tue 01/10 5:26 PM
Affidavit of Service re: Notice of Cancellation of Hearing on The ResCap Liquidating Trust's Motion to Dismiss Plaintiff's Adversary Complaint Related [+] filed by Kurtzman Carson Consultants.(Kass, Albert)
Related: [-] 15
Monday, January 09, 2017
15 15 notice Notice, Adjournment of Hearing Mon 01/09 3:54 PM
Notice of Adjournment of Hearing / Notice of Cancellation of Hearing on The ResCap Liquidating Trust's Motion to Dismiss Plaintiff's Adversary Complaint Related [+] filed by Norman Scott Rosenbaum on behalf of ResCap Liquidating Trust. (Rosenbaum, Norman)
Related: [-] 7
Wednesday, December 28, 2016
14 14 misc Affidavit of Service Wed 12/28 6:01 PM
Affidavit of Service (AMENDED) re: 1) The ResCap Liquidating Trust's Motion to Dismiss Plaintiff's Adversary Complaint; and 2) Re-Notice of the ResCap Liquidating Trust's Motion to Dismiss Plaintiff's Adversary Complaint Related [+] filed by Kurtzman Carson Consultants.(Kass, Albert)
Related: [-] 13
Tuesday, December 13, 2016
13 13 misc Affidavit of Service Tue 12/13 6:37 PM
Affidavit of Service re: Re-Notice of The ResCap Liquidating Trust's Motion to Dismiss Plaintiff's Adversary Complaint Related [+] filed by Kurtzman Carson Consultants.(Kass, Albert)
Related: [-] 12
Monday, December 12, 2016
12 12 notice Notice, Hearing Mon 12/12 5:16 PM
Notice of Hearing / Re-Notice of The ResCap Liquidating Trust's Motion to Dismiss Plaintiff's Adversary Complaint Related [+] filed by Norman Scott Rosenbaum on behalf of ResCap Liquidating Trust. with hearing to be held on 1/11/2017 at 10:00 AM at Courtroom 523 (MG) Objections due by 1/3/2017, (Rosenbaum, Norman)
Related: [-] 7
Thursday, July 14, 2016
11 11 17 pgs misc Transcript Fri 07/15 3:00 PM
Transcript regarding Hearing Held on 07/13/16 at 10:05 am RE: Adversary proceeding: 16-01044 mg Heyward, Living Trust v. GMAC Mortgage LLC et al; (CC: Doc# No., 1, 3) Case Management Conference; (CC: Doc #7) The ResCap Liquidating Trust's Motion to Dismiss Plaintiff's Adversary Complaint. Remote electronic access to the transcript is restricted until 10/12/2016. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/21/2016. Statement of Redaction Request Due By 8/4/2016. Redacted Transcript Submission Due By 8/15/2016. Transcript access will be restricted through 10/12/2016. (Brown, Tenille)
Related: [-]
Monday, June 06, 2016
10 10 misc Affidavit of Service Mon 06/06 9:23 PM
Affidavit of Service re: Order signed on 6/1/2016 Re-Scheduling Case Management Conferenc Related [+] filed by Kurtzman Carson Consultants.(Kass, Albert)
Related: [-] 8
Thursday, June 02, 2016
9 9 misc Affidavit of Service Thu 06/02 10:04 PM
Affidavit of Service re: The ResCap Liquidating Trust's Motion to Dismiss Plaintiff's Adversary Complaint Related [+] filed by Kurtzman Carson Consultants.(Kass, Albert)
Related: [-] 7
Wednesday, June 01, 2016
8 8 order Scheduling Order Wed 06/01 11:17 AM
Order signed on 6/1/2016 Re-Scheduling Case Management Conference. Related [+] Hearing to be held on 7/13/2016 at 10:00 AM at Courtroom 523 (MG). (Anderson, Deanna)
Related: [-] 5
Tuesday, May 31, 2016
7 7 motion Motion, Dismiss Case Tue 05/31 4:26 PM
Motion to Dismiss Case / The ResCap Liquidating Trust's Motion to Dismiss Plaintiff's Adversary Complaint filed by Norman Scott Rosenbaum on behalf of ResCap Liquidating Trust with hearing to be held on 7/13/2016 at 10:00 AM at Courtroom 523 (MG) Responses due by 6/13/2016,. (Rosenbaum, Norman)
Related: [-]
Att: 1 Notice of Motion
Att: 2 Exhibit 1 - Proposed Order
Att: 3 Exhibit 2 - Rosenbaum Declaration
Att: 4 Exhibit 3 - Prior Complaint
Thursday, May 12, 2016
6 6 misc Affidavit of Service Thu 05/12 8:05 PM
Affidavit of Service re: Notice of Adjournment of Pre-Trial Status Conference to June 15, 2016 at 10:00 a.m. (Prevailing Eastern Time) Related [+] filed by Kurtzman Carson Consultants.(Kass, Albert)
Related: [-] 5
Wednesday, May 11, 2016
5 5 notice Notice, Adjournment of Hearing Wed 05/11 11:17 AM
Notice of Adjournment of Hearing / Notice of Adjournment of Pre-Trial Status Conference to June 15, 2016 at 10:00 a.m. (Prevailing Eastern Time) filed by Norman Scott Rosenbaum on behalf of ResCap Liquidating Trust. with hearing to be held on 6/15/2016 at 10:00 AM at Courtroom 523 (MG) (Rosenbaum, Norman)
Related: [-]
Monday, March 28, 2016
4 4 misc Affidavit of Service Mon 03/28 6:22 PM
Affidavit of Service re: Notice of Applicability of the Order Approving Mandatory Supplemental AP Procedures for AP Actions Related [+] filed by Kurtzman Carson Consultants.(Kass, Albert)
Related: [-] 3
Thursday, March 24, 2016
3 3 ans Statement Thu 03/24 5:01 PM
Statement / Notice of Applicability of the Order Approving Mandatory Supplemental AP Procedures for AP Actions filed by Norman Scott Rosenbaum on behalf of ResCap Liquidating Trust. (Rosenbaum, Norman)
Related: [-]
Monday, March 21, 2016
2 2 cmp Auto Summons and Notice of Pre-Trial Conference Mon 03/21 2:40 PM
Summons with Notice of Pre-Trial Conference issued by Clerk's Office with Pre-Trial Conference set for 5/17/2016 at 11:00 AM at Courtroom 523 (MG), Answer due by 4/20/2016, (Brown, Tenille)
Related: [-]
Friday, March 18, 2016
1 1 cmp Complaint (fee) Mon 03/21 11:09 AM
Adversary case 16-01044 Complaint against GMAC Mortgage LLC, OCWEN LOAN SERVICING LLC, Ally Financial, Inc., HOMECOMINGS FINANCIAL, LLC, American Residential Mortgage, McCabe, Weisber & Conway P.C., Laura H.G. O'Sullivan, Erin M. Brady, Diana C. Theologou, Laura L. Latta, Jonathan Elefant, Laura T. Curry, Chasity Brown, Residential Funding Company LLC, Samuel I. White, P.C. (Fee Amount $ 350.) Related [+]. Nature(s) of Suit: (71 (Injunctive relief - reinstatement of stay)), (72 (Injunctive relief - other)) Filed by Charles C. Heyward, Living Trust. (Brown, Tenille)
Related: [-] ceipt Number 197398.