Member Case
Lead case is: 1:12-bk-12020

New York Southern Bankruptcy Court
Chapter 11
Judge:Martin Glenn
Case #: 1:12-bk-12028
Case Filed:May 14, 2012
Terminated:Apr 12, 2017

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,000,001 to $500 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Executive Trustee Services, LLC
2255 N Ontario St Ste 400
Burbank, CA 91504-3190
Represented By
Larren M. Nashelsky
Morrison & Foerster LLP
contact info
Lorenzo Marinuzzi
Morrison & Foerster LLP
contact info
Last checked: never
U.S. Trustee
United States Trustee
33 Whitehall Street 21st Floor
New York, NY 10004


Docket last updated: 69 minutes ago
Monday, April 17, 2017
13 13 misc Affidavit of Service Mon 04/17 5:09 PM
Affidavit of Service re: Order Signed 4/7/2017 Granting Application for Final Decree of Executive Trustee Services, LLC Related [+] filed by Kurtzman Carson Consultants LLC.(Kass, Albert)
Related: [-] 12
Wednesday, April 12, 2017
misc Close Bankruptcy Case Wed 04/12 3:46 PM
Case Closed. (Suarez, Aurea)
Related: [-]
Friday, April 07, 2017
12 12 order Application, Final Decree Wed 04/12 3:46 PM
Order Signed 4/7/2017 Granting Application for Final Decree of Executive Trustee Services, LLC Related [+]. (Suarez, Aurea)
Related: [-] 11
11 11 motion Application, Final Decree Fri 04/07 4:46 PM
Application for Final Decree / Motion of the ResCap Liquidating Trust for Final Decree Closing Chapter 11 Case of Executive Trustee Services, LLC filed by Joseph A. Shifer on behalf of ResCap Liquidating Trust. (Shifer, Joseph)
Related: [-]
Tuesday, December 01, 2015
10 10 notice ~Generic~ NOTICE Thu 12/10 4:22 PM
Copy of Plaintiff Status Report and Proof of Service. (Cantrell, Deirdra)
Related: [-]
Friday, October 24, 2014
(THIS CASE WAS CLOSED INADVERTENTLY AND HAS BEEN RESTORED TO AN OPEN STATUS) Case Closed. (Cantrell, Deirdra) Modified on 10/24/2014 (Richards, Beverly).
Related: [-]
Friday, January 17, 2014
9 9 Certificate of Service of Request for Payment of Administrative Claims [Docket 7, 8] filed by Jennifer C. DeMarco on behalf of Ocwen Loan Servicing, LLC. (DeMarco, Jennifer)
Related: [-]
Thursday, January 16, 2014
8 8 Statement - Request by Ocwen Loan Servicing Loan, LLC For Payment of Administrative Claims filed by Jennifer C. DeMarco on behalf of Ocwen Loan Servicing, LLC. (DeMarco, Jennifer)
Related: [-]
7 7 Statement - Request by Ocwen Loan Servicing, LLC For Payment of Administrative Claims filed by Jennifer C. DeMarco on behalf of Ocwen Loan Servicing, LLC. (DeMarco, Jennifer)
Related: [-]
Friday, December 14, 2012
Pending Deadlines Terminated. (Philbert, Gemma).
Related: [-]
Monday, August 06, 2012
6 6 Notice of Appearance and request for pleadings, notices, and documents filed by Steven A. Ginther on behalf of Missouri Department of Revenue. (Ginther, Steven)
Related: [-]
Monday, July 16, 2012
5 5 5 pgs Notice of Appearance filed by Fedelina Roybal-Deaguero 2008 Trust. (Slinger, Kathy)
Related: [-]
Tuesday, May 29, 2012
4 4 Letter Request for Notice filed by Office of UnemploymentCompensation Tax Services (UCTS). (White, Greg)
Related: [-]
Tuesday, May 15, 2012
Case Joint Administration; An order has been entered in this case consolidating this case withthe case of Residential Capital, LLC, Case No. 12-12020 (MG), forprocedural purposes only and providing for its joint administrationin accordance with the terms thereof. The docket in Case No. 12-12020 (MG) should be consulted for all matters affecting this case. (White, Greg)
Related: [-]
Monday, May 14, 2012
3 3 Order signed on 5/14/2012 by Judge James M. Peck granting motion for joint administration for case numbers 12-12019 through 12-12040 12-12042 through 12-12066 and 12-12068 through 12-12071 All entries shall be made in lead case number 12-12020 span id="relexpand-9045331" class="related" onClick="toggleRelated('9045331');"> Related [+]. (Tetzlaff, Deanna) Docket text modified on 5/17/2012 (Bush, Brent)
Related: [-] 2
2 2 Motion for Joint Administration / Debtors' Motion For Order Under Bankruptcy Rule 1015 Authorizing Joint Administration Of The Debtors' Chapter 11 Cases filed by Lorenzo Marinuzzi on behalf of Executive Trustee Services, LLC. (Marinuzzi, Lorenzo)
Related: [-]
1 1 22 pgs Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 9/11/2012, Disclosure Statement due by 9/11/2012, Initial Case Conference due by 6/13/2012, Filed by Larren M. Nashelsky of Morrison & Foerster LLP on behalf of Executive Trustee Services, LLC. (Nashelsky, Larren)
Related: [-]
Judge Martin Glenn added to the case. (Vaccaro, Amanda).
Related: [-]
Receipt of Voluntary Petition (Chapter 11) 12-12028 [misc,824] (1046.00) Filing Fee. Receipt number 8555873. Fee amount 1046.00. (U.S. Treasury)
Related: [-]