Member Case
Lead case is: 1:19-bk-10412

New York Southern Bankruptcy Court
Chapter 11
Judge:James L Garrity Jr
Case #: 1:19-bk-10414
Case Filed:Feb 11, 2019

TypeCorporation
Tax IDsubscribers only
# of Creditors50,001-100,000
Est. Assets$10,000,000,001 to $50 billion
Est. Liabilities $10,000,000,001 to $50 billion
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Ditech Financial LLC
1100 Virginia Dr Ste 100A
Fort Washington, PA 19034-3276
Represented By
Ray C Schrock
Weil, Gotshal & Manges LLP
contact info
Last checked: never
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


Docket last updated: 39 minutes ago
Wednesday, December 21, 2022
misc Close Adversary Proceeding Wed 12/21 1:38 PM
Adversary Case 1:19-ap-1124 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. (Rodriguez, Willie)
Related: [-]
misc Close Adversary Proceeding Wed 12/21 2:48 PM
Adversary Case 1:19-ap-1123 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. (Rodriguez, Willie)
Related: [-]
Monday, September 12, 2022
misc Close Adversary Proceeding Mon 09/12 6:49 AM
Adversary Case 1:21-ap-1176 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. (Rodriguez, Willie)
Related: [-]
Tuesday, February 22, 2022
39 39 order Order, Final Decree Tue 02/22 8:54 AM
Order of Final Decree signed on 2/19/2022. (Rodriguez, Willie)
Related: [-]
Thursday, January 20, 2022
38 38 notice Notice, Appearance in Adversary Proceeding Thu 01/20 12:30 PM
Notice of Appearance in Adversary Proceeding filed by Jordan M. Smith on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing. (Smith, Jordan)
Related: [-]
Friday, July 16, 2021
37 37 cmp Complaint (fee) Fri 07/16 3:15 PM
Adversary case 21-01176 Complaint against DITECH FINANCIAL LLC, NEW REZ LLC, BANK OF AMERICA, N.A, its assignees and/or successors in interest, FEDERAL NATIONAL MORTGAGE ASSOCIATION (Fee Amount $ 350.). Nature(s) of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)), (91 (Declaratory judgment)), (21 (Validity, priority or extent of lien or other interest in property)), (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Filed by William Look on behalf of Jawdat and Nisreen Lahlouh. (Look, William)
Related: [-]
Att: 1 Exhibit Exhibit to Complaint
Friday, June 05, 2020
36 36 claims Withdrawal of Claim Fri 06/05 10:44 AM
Withdrawal of Claim(s): claim #175 with claims agent in the amount of $1,735.70 filed by Elizabeth Weller on behalf of Wood County. (Weller, Elizabeth)
Related: [-]
35 35 claims Withdrawal of Claim Fri 06/05 10:43 AM
Withdrawal of Claim(s): claim #2830 with claims agent in the amount of $2,064.08 filed by Elizabeth Weller on behalf of Smith County. (Weller, Elizabeth)
Related: [-]
34 34 claims Withdrawal of Claim Fri 06/05 10:41 AM
Withdrawal of Claim(s): claim #2806 with claims agent in the amount of $889.61 filed by Elizabeth Weller on behalf of Morris Cad. (Weller, Elizabeth)
Related: [-]
33 33 claims Withdrawal of Claim Fri 06/05 10:38 AM
Withdrawal of Claim(s): claim #178 with claims agent in the amount of $821.32 filed by Elizabeth Weller on behalf of Lamar CAD. (Weller, Elizabeth)
Related: [-]
32 32 claims Withdrawal of Claim Fri 06/05 10:36 AM
Withdrawal of Claim(s): claim #2823 with claim agent in the amount of $5,870.91 filed by Elizabeth Weller on behalf of Ellis County. (Weller, Elizabeth)
Related: [-]
31 31 claims Withdrawal of Claim Fri 06/05 10:34 AM
Withdrawal of Claim(s): claim #160 with claims agent in the amount of $1,464.19 filed by Elizabeth Weller on behalf of Clay CAD. (Weller, Elizabeth)
Related: [-]
30 30 claims Withdrawal of Claim Fri 06/05 10:32 AM
Withdrawal of Claim(s): claim #168 with claim agent in the amount of $434.40 filed by Elizabeth Weller on behalf of City of Wylie. (Weller, Elizabeth)
Related: [-]
29 29 claims Withdrawal of Claim Fri 06/05 10:18 AM
Withdrawal of Claim(s): Claim #161 with claims agent in the amount of $1,083.36 filed by Elizabeth Weller on behalf of Cayuga ISD. (Weller, Elizabeth)
Related: [-]
Friday, May 01, 2020
28 28 claims Withdrawal of Claim Fri 05/01 8:12 AM
Withdrawal of Claim(s): Claim No. 2790 filed by John P. Dillman on behalf of Angelina County. (Dillman, John)
Related: [-]
Friday, March 27, 2020
27 27 claims Withdrawal of Claim Fri 03/27 5:51 PM
Withdrawal of Claim(s): 2427 filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid)
Related: [-]
Friday, March 20, 2020
26 26 notice Notice, Withdrawal Fri 03/20 10:14 AM
Notice of Withdrawal of Notice of Appearance and Request for Notice and Service of Papers Related [+] filed by Jody Bedenbaugh on behalf of ServiceLink Field Services, LLC. (Bedenbaugh, Jody)
Related: [-] 24
25 25 claims Withdrawal of Claim Fri 03/20 9:21 AM
Withdrawal of Claim(s): filed by Jody Bedenbaugh on behalf of ServiceLink Field Services, LLC. (Bedenbaugh, Jody)
Related: [-]
24 24 notice Notice, Appearance Fri 03/20 9:20 AM
Notice of Appearance filed by Jody Bedenbaugh on behalf of ServiceLink Field Services, LLC. (Bedenbaugh, Jody)
Related: [-]
Wednesday, October 23, 2019
misc Close Adversary Proceeding Wed 10/23 3:54 PM
Adversary Case 1:19-ap-1203 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. (Rodriguez, Willie)
Related: [-]
Monday, July 15, 2019
23 23 notice Notice, Appearance Mon 07/15 10:16 AM
Notice of Appearance filed by Wesley T Kozeny on behalf of Kozeny & McCubbin, L.C.. (Kozeny, Wesley)
Related: [-]
Saturday, June 01, 2019
22 22 cmp Complaint (fee) Sat 06/01 8:52 PM
Adversary case 19-01203 Complaint against Ditech Financial LLC (Fee Amount $ 350.). Nature(s) of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)), (68 (Dischargeability - 523(a)(6), willful and malicious injury)) Filed by Carlos R Caso on behalf of Oscar D. Rivera, Carlos R Caso. (Caso, Carlos)
Related: [-]
Monday, May 20, 2019
21 21 misc Affidavit of Service Mon 05/20 2:56 PM
Affidavit of Service of Wing Chan Related [+] filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid)
Related: [-] 19
Thursday, May 16, 2019
20 20 misc Letter Thu 05/16 2:23 PM
Letter to Withdraw Document 10 Filed by Courtney R Williams on behalf of Fay Servicing, LLC. (Williams, Courtney)
Related: [-]
Tuesday, May 07, 2019
19 19 misc Amended Schedules Tue 05/07 4:36 PM
Amended Schedules filed:, Schedule E/F - Non-Individual for Ditech Financial LLC (Case No. 19-10414 Filed by Sunny Singh on behalf of Ditech Financial LLC. (Singh, Sunny)
Related: [-]
crditcrd Auto - docket of credit card Tue 05/07 11:49 PM
Receipt of Amended Schedules([LINK 19-10414 jlg] ) [misc,schaja] ( 31.00) Filing Fee. Receipt number A13193122. Fee amount 31.00. Related [+] (U.S. Treasury)
Related: [-] Doc #19
Friday, April 26, 2019
misc Terminate Pending Deadlines Fri 04/26 1:12 PM
Pending Deadlines Terminated: Schedules. (Rodriguez, Willie)
Related: [-]
Thursday, April 25, 2019
18 18 cmp Complaint (fee) Thu 04/25 5:05 PM
Adversary case 19-01124 Complaint against Ditech Financial, LLC (Fee Amount $ 350.). Nature(s) of Suit: (14 (Recovery of money/property - other)) Filed by Theodore O. Bartholow III on behalf of Victor Ramalheira, Oriana Romero-Sosa. (Bartholow, Theodore)
Related: [-]
Att: 1 Exhibit A
Att: 2 Exhibit B
Att: 3 Exhibit C
Att: 4 Exhibit D
Att: 5 Exhibit E
Wednesday, April 24, 2019
17 17 cmp Complaint (fee) Wed 04/24 3:52 PM
Adversary case 19-01123 Complaint against DITECH FINANCIAL LLC (Fee Amount $ 350.). Nature(s) of Suit: (14 (Recovery of money/property - other)) Filed by Theodore O. Bartholow III on behalf of Bettye O'Neal. (Bartholow, Theodore)
Related: [-]
Att: 1 Exhibit A
Att: 2 Exhibit B
Att: 3 Exhibit C
Thursday, March 28, 2019
16 16 misc Statement of Financial Affairs Thu 03/28 1:13 AM
Statement of Financial Affairs - Non-Individual of Ditech Financial LLC (Case No. 19-10414 Filed by Sunny Singh on behalf of Ditech Financial LLC. (Singh, Sunny)
Related: [-]
15 15 misc Schedules Thu 03/28 1:12 AM
Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual of Ditech Financial LLC (Case No. 19-10414 Filed by Sunny Singh on behalf of Ditech Financial LLC. (Singh, Sunny)
Related: [-]
Monday, March 25, 2019
14 14 notice Notice, Appearance Mon 03/25 10:25 AM
Notice of Appearance filed by Cleo Green on behalf of Ocwen Loan Servicing, LLC as servicer for DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR GSAMP TRUST 2005-HE4 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-HE4. (Green, Cleo)
Related: [-]
Thursday, March 21, 2019
13 13 notice Notice, Appearance Thu 03/21 6:15 AM
Notice of Appearance filed by Tammy L. Terrell Benoza on behalf of JPMorgan Chase Bank, National Association. (Benoza, Tammy)
Related: [-]
Friday, March 15, 2019
12 12 claims Withdrawal of Claim Fri 03/15 2:27 PM
Withdrawal of Claim(s): filed by Elizabeth Weller on behalf of Fannin CAD. (Weller, Elizabeth)
Related: [-]
Thursday, February 28, 2019
11 11 notice Notice, Appearance Thu 02/28 2:59 PM
Notice of Appearance filed by John P. Dillman on behalf of Texas City ISD. (Dillman, John)
Related: [-]
Wednesday, February 27, 2019
10 10 notice Notice, Appearance Wed 02/27 4:48 PM
Notice of Appearance filed by Courtney R Williams on behalf of Fay Servicing, LLC. (Williams, Courtney)
Related: [-]
Tuesday, February 26, 2019
9 9 notice Notice, Appearance Tue 02/26 1:35 PM
Notice of Appearance filed by John P. Dillman on behalf of Fort Bend County, Polk County, Cleveland ISD, Shelby County, Orange County, Galveston County, Tarkington ISD, Angelina County, Jefferson County, Montgomery County, Harris County, Jasper County. (Dillman, John)
Related: [-]
Friday, February 15, 2019
8 8 order Application, Extend Time to File Schedules Fri 02/15 10:17 AM
Order signed on 2/14/2019 Granting Application to Extend Time to File Schedules. Deadline: March 27, 2019 Related [+] (Rodriguez, Willie)
Related: [-] 5
misc Add Claims and Noticing Agent Fri 02/15 10:58 AM
Claims and Noticing Agent, Epiq Corporate Restructuring, LLC, added to the case. (Rodriguez, Willie)
Related: [-]
Wednesday, February 13, 2019
7 7 misc Certificate of Mailing - Case Reassignment Notice Thu 02/14 12:23 AM
Certificate of Mailing Re: Notice of Case Reassignment Related [+] . Notice Date 02/13/2019. (Admin.)
Related: [-] (Related Doc #4 )
6 6 order Motion, Joint Administration Wed 02/13 10:13 PM
Order signed on 2/13/2019 in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure directing the procedural consolidation and joint administration of the chapter 11 cases of Ditech Holding Corporation; DF Insurance Agency LLC; Ditech Financial LLC; Green Tree Credit LLC; Green Tree Credit Solutions LLC; Green Tree Insurance Agency of Nevada, Inc.; Green Tree Investment Holdings III LLC; Green Tree Servicing Corp.; Marix Servicing LLC; Mortgage Asset Systems, LLC; REO Management Solutions, LLC; Reverse Mortgage Solutions, Inc.; Walter Management Holding Company LLC; and Walter Reverse Acquisition LLC. The docket in Case No. 19-10412 (JLG) should be consulted for all matters affecting the cases. Related [+] (Rodriguez, Willie)
Related: [-] 3
5 5 motion Application, Extend Time to File Schedules Wed 02/13 3:52 PM
Application to Extend Time to File Schedules / Motion of Debtors for Entry of Order Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports Related [+] filed by Sunny Singh on behalf of Ditech Financial LLC. (Singh, Sunny)
Related: [-] 1
misc Case Association - Joint Administration Wed 02/13 10:32 PM
Case Jointly Administered with 19-10412 (Rodriguez, Willie)
Related: [-]
Monday, February 11, 2019
4 4 misc Case Reassignment Notice (BNC) Mon 02/11 11:05 AM
Notice of Case Reassignment From Judge Michael E. Wiles to Judge James L. Garrity, Jr.. Judge James L. Garrity, Jr. added to the case. (Acosta, Annya)
Related: [-]
3 3 motion Motion, Joint Administration Mon 02/11 4:42 AM
Motion for Joint Administration / Motion of Debtors for Entry of Order Directing Joint Administration of Related Chapter 11 Cases Related [+] filed by Sunny Singh on behalf of Ditech Financial LLC. (Singh, Sunny)
Related: [-] 1
2 2 ans Declaration Mon 02/11 4:41 AM
Declaration of Gerald A. Lombardo Pursuant to Rule 1007-2 of Local Bankruptcy Rules for Southern District Of New York Related [+] filed by Sunny Singh on behalf of Ditech Financial LLC. (Singh, Sunny)
Related: [-] 1
1 1 53 pgs misc Voluntary Petition (Chapter 11) Mon 02/11 4:18 AM
Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 02/25/2019. Schedule C due 02/25/2019. Schedule D due 02/25/2019. Schedule E/F due 02/25/2019. Schedule G due 02/25/2019. Schedule H due 02/25/2019. Summary of Assets and Liabilities due 02/25/2019. Statement of Financial Affairs due 02/25/2019. Incomplete Filings due by 02/25/2019, Filed by Ray C Schrock of Weil, Gotshal & Manges LLP on behalf of Ditech Financial LLC. (Schrock, Ray)
Related: [-]
crditcrd Auto - docket of credit card Mon 02/11 5:57 AM
Receipt of Voluntary Petition (Chapter 11)([LINK 19-10414 ) [misc,824] (1717.00) Filing Fee. Receipt number B13024017. Fee amount 1717.00. Related [+] (U.S. Treasury)
Related: [-] Doc #1
misc Add Judge Mon 02/11 8:33 AM
Judge Michael E. Wiles added to the case. (Porter, Minnie)
Related: [-]