New York Southern Bankruptcy Court
Chapter 11
Judge:James L Garrity Jr
Case #: 1:19-bk-10412
Case Filed:Feb 11, 2019
Plan Confirmed:Sep 26, 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 Holding Corporation
1100 Virginia Dr Ste 100A
Fort Washington, PA 19034-3276
Represented By
Ray C Schrock
Weil, Gotshal & Manges LLP
contact info
Sunny Singh
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

GPO Jun 24 2019
Memorandum Decision and Order signed on 6/24/2019 Re: Motion of Debtors 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)598) (Rodriguez, Willie)
GPO Jul 19 2019
Memorandum Decision and Order signed on 7/19/2019 Re: Motion of Debtors Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure for Approval of a Settlement Agreement and Mutual Release Among Debtors and Bank of America, N.A. (related document(s)701) (Rodriguez, Willie)
GPO Aug 28 2019
Memorandum Decision signed on 8/28/2019 on Confirmation of the Second Amended Joint Chapter 11 Plan. (related document(s)1032) (Rodriguez, Willie)
GPO Jul 03 2020
Memorandum Decision and Order signed on 7/3/2020 on the Thirty-Second Omnibus Objection to Proofs of Claims with respect to the Claims of Viatcheslav Strekalov and Elena Evglevskaya (Claim Nos. 156 and 2627) (related document(s)1764) (Rodriguez, Willie)
GPO Jul 03 2020
Memorandum Decision and Order signed on 7/3/2020 on the Seventeenth and Twenty-Sixth Omnibus Objections to Proofs of Claims with respect to the Claims of Michele and Thomas Sturman. (Claim Nos. 2448, 2551, and 2685) (related document(s)1758, 1749) (Rodriguez, Willie)
GPO Jul 11 2020
Memorandum Decision and Order signed on 7/9/2020 Re: Omnibus Objs with respect to the Claims of Sophia Elaine Demontegnac and Desmond Roy Demontegnac. (related document(s)1666, 1743) (Rodriguez, Willie)
GPO Nov 30 2020
Memorandum Decision and Order signed on 11/30/2020 Granting Plan Administrator's Sixth Omnibus Motion to Enforce the Plan Injunction and Confirmation Order as it relates to Gautam and Panthobi Sharma. (related document(s)2656) (Rodriguez, Willie)
GPO Jan 03 2021
Memorandum Decision and Order signed on 1/2/2020 Denying Reorganized RMS's Second Omnibus Motion to Enforce Injunctive Provisions of Plan and Confirmation Order against Dr. Elie Nassar. (related document(s)2086) (Rodriguez, Willie)
GPO Jan 21 2021
Memorandum Decision and Order signed on 1/20/2021 Sustaining the Eleventh Omnibus Objection and Twenty-Eighth Omnibus Objection to Proof of Claims (no basis consumer creditor claims) against Michael J. Donahue. (related document(s)1760, 1743) (Rodriguez, Willie)
GPO Feb 02 2021
Memorandum Decision and Order signed on 2/2/2021 Sustaining the Thirty-Second Omnibus Objection to Proof of Claims (No Basis Consumer Creditor Litigation Claims) against Darryl Keith Browder. (related document(s)1764) (Rodriguez, Willie)
GPO Feb 09 2021
Memorandum Decision and Order signed on 2/8/2021 Sustaining the Ninth Omnibus Objection (No Basis Consumer Creditor Claims) with respect to claim of James Beekman. (related document(s)1741) (Rodriguez, Willie)
GPO May 12 2021
Memorandum Decision and Order signed on 5/12/2021 Sustaining the Forty-Third Omnibus Objection (No Basis Consumer Creditor Claims) with respect to Claims of Sonya Davis. (related document(s)1976) (Rodriguez, Willie)
GPO May 12 2021
Memorandum Decision and Order signed on 5/12/2021 Sustaining Consumer Claims Trustee's Forty-First Omnibus Objection to Proofs of Claim (Insufficient Legal Basis Unsecured Consumer Creditor Claims) with respect to Claim of Dessie Brumfield. (related document(s)3227) (Rodriguez, Willie)
GPO May 14 2021
Memorandum Decision and Order signed on 5/13/2021 Sustaining Consumer Claims Trustee's Twenty-Ninth Omnibus Objection to Proofs of Claim (Insufficient Legal Basis Unsecured Consumer Creditor Claims) with respect to claim of Myron Hale. (related document(s)2837) (Rodriguez, Willie)
GPO May 14 2021
Memorandum Decision and Order signed on 5/13/2021 Sustaining the Fourteenth Omnibus Claims Objection to Proofs of Claim (No Basis Consumer Creditor Claims) with Respect to Claim of Paul Malloy. (related document(s)1746) (Rodriguez, Willie)
GPO May 21 2021
Memorandum Decision and Order signed on 5/21/2021 Sustaining The Sixty-Seventh Omnibus Objection to Proofs of Claim (No Basis Consumer Creditor Claims) with Respect to Claim of Kenneth Ellison and Angela Ellison. (related document(s)3121) (Rodriguez, Willie)
GPO May 30 2021
Errata Order signed on 5/27/2021 Re: Memorandum Decision and Order signed on 5/21/2021 Sustaining The Sixty-Seventh Omnibus Objection to Proofs of Claim (No Basis Consumer Creditor Claims) with Respect to Claim of Kenneth Ellison and Angela Ellison. (related document(s)3400) (Rodriguez, Willie)
GPO Jun 02 2021
Memorandum Decision and Order signed on 6/1/2021 Denying the Motion for Rehearing. (related document(s)3261, 3305) (Rodriguez, Willie)
GPO Jun 29 2021
Memorandum Decision and Order signed on 6/25/2021 Sustaining the Sixty-Seventh Omnibus objection (No Basis Consumer Creditor Claims) with respect to Claim of Burton Dezihan. (related document(s)3121) (Rodriguez, Willie)
GPO Jun 30 2021
Memorandum Decision and Order signed on 6/29/2021 Denying Claimant James Beekman's Request for Leave to Amend. (related document(s)3361) (Rodriguez, Willie)
GPO Jul 08 2021
Memorandum Decision and Order signed on 7/6/2021 Sustaining Forty-Eighth Omnibus Claims Objection to Proofs of Claim (No Basis Consumer Creditor Litigation Claims) with Respect to Claim of Lucille Wills and Edward Bailey. (related document(s)2148) (Rodriguez, Willie)
GPO Aug 05 2021
Memorandum Decision and Order signed on 8/4/2021 Sustaining The Forty-Sixth Omnibus Claims Objection to Proofs of Claim (No Basis Consumer Creditor Claims)with respect to claims of Alethia Hankins. (related document(s)2145) (Rodriguez, Willie)
GPO Aug 05 2021
Memorandum Decision and Order signed on 8/4/2021 Sustaining Consumer Claims Trustee's Twenty-second Omnibus Objection to Proofs of Claim (Insufficient Documentation and Untimely Unsecured Consumer Creditor Claims) with respect to claim of Terrence L. Grundy. (related document(s)2320) (Rodriguez, Willie)
GPO Aug 06 2021
Memorandum Decision and Order signed on 8/4/2021 Sustaining Ninth Omnibus Claims Objection to Proofs of Claim (No Basis Consumer Creditor Claims) with Respect to Claim of Radmila Baricak. (related document(s)1741) (Rodriguez, Willie)
GPO Aug 20 2021
Memorandum Decision and Order signed on 8/20/2021 Granting the Joint Motion of Plan Administrator and Consumer Representative. (related document(s)3529) (Rodriguez, Willie)
GPO Oct 03 2021
Memorandum Decision and Order signed on 10/1/2021 Sustaining the Fifteenth Omnibus Claims Objection to Proofs of Claim (No Basis Consumer Creditor Claims) with respect to Claim of Alton W. Obert. (related document(s)1747) (Rodriguez, Willie)
GPO Oct 04 2021
Memorandum Decision and Order signed on 10/4/2021 Denying the Renewed Motions for Rehearing and for Leave to Amend. (related document(s)3528, 3533) (Rodriguez, Willie)
GPO Oct 21 2021
Memorandum Decision and Order signed on 10/21/2021 Sustaining Fifty-Second Omnibus Objection to Proofs of Claim (Misclassified Claims) with respect to Claims of Liberty Home Equity Solutions, Inc. and Finance of America Reverse LLC. (related document(s)2186) (Rodriguez, Willie)
GPO Oct 27 2021
Memorandum Decision and Order signed on 10/26/2021 Sustaining the Fourteenth Omnibus Objection (No Basis Consumer Creditor Claims) with respect to Claim of Sonia Lowe. (related document(s)1746) (Rodriguez, Willie)
GPO Dec 03 2021
Memorandum Decision and Order signed on 12/3/2021 Sustaining The Thirty-Second Omnibus Claims Objection to Proofs of Claim with Respect to the Claim of Cynthia Settles (Claim No. 511) (No Basis Consumer Creditor Litigation Claims) (related document(s)1764) (Rodriguez, Willie)
GPO May 28 2022
Memorandum Decision and Order signed on 5/28/2022 Sustaining the Sixty-Third and Fiftieth Omnibus Objections with Respect to the Claims of Roy J. Dixon Jr. (Claim Nos. 2896 and 2906) and Denying the various related Motions filed by Roy J. Dixon Jr. (related document(s)3810, 3737, 3563, 2840) (Rodriguez, Willie)
GPO Oct 26 2022
Memorandum Decision and Order signed on 10/26/2022 Sustaining the Trustee and Plan Administrator's Objection to the Walters Claim and the Additiional Claims and Disallowing and Expunging the Claims. (related document(s)2324) (Rodriguez, Willie)
GPO Nov 15 2022
Memorandum Decision and Order signed on 11/14/2022 Denying The Motion for Relief from the Plan Injunction filed by Jamil George Rabadi. (related document(s)3839) (Rodriguez, Willie)
GPO Dec 23 2022
Memorandum Decision and Order signed on 12/22/2022 Sustaining the Forty-Third Omnibus Objection to Proofs of Claim (No Basis Consumer Creditor Claims) against Michael J. Kelsey. (related document(s)1976) (Rodriguez, Willie)
GPO Feb 07 2023
Memorandum Decision and Order signed on 2/7/2023 Sustaining The Consumer Claims Trustee's Twenty-Ninth Omnibus Objection to Proofs of Claim (Insufficient Legal Basis Unsecured Consumer Creditor Claims) against Jared Freedman. (related document(s)2837) (Rodriguez, Willie)
GPO Mar 31 2023
Memorandum Decision and Order signed on 3/31/2023 Denying Hilda Hutchinson's Motion for stay Pending Appeal. (related document(s)4646, 4647) (Rodriguez, Willie)
GPO May 04 2023
Memorandum Decision and Order signed on 5/4/2023 Re: Omnibus Objections to the Claims of Lisa Janco. (related document(s)3737, 1760, 3995) (Rodriguez, Willie)
GPO May 24 2023
Memorandum Decision and Order signed on 5/24/2023: (I) Authorizing the Wind Down Estates to (A) Abandon and Dispose of Obsolete Physical Records and (B) Not Take Further Action or Incur Further Liability to Maintain Access to Additional Obsolete Electronic Records. (related document(s)4350) (Rodriguez, Willie)
GPO May 25 2023
Memorandum Decision and Order signed on 5/25/2023 Sustaining The Plan Administrator's and Consumer Claims Trustee's Seventy-Second Omnibus Objection to Proofs of Claim (No Basis Consumer Creditor Claims) against Hanan Lancaster. (related document(s)3280) (Rodriguez, Willie)
GPO Jun 01 2023
Memorandum Decision and Order signed on 6/1/2023 Sustaining Consumer Claims Trustee's Fifty-Third Omnibus Objection to Proofs of Claim of Oscar Rivera and Carlos Caso. (related document(s)3910) (Rodriguez, Willie)
GPO Jul 29 2023
Memorandum Decision and Order signed on 7/29/2023 Sustaining Consumer Claims Trustee's Forty-Ninth Omnibus Objection to Proofs of Claim (Insufficient Legal Basis Unsecured Consumer Creditor Claims) filed by Jacqueline McCoy. (related document(s)3736) (Rodriguez, Willie)
GPO Aug 02 2023
Memorandum Decision and Order signed on 8/1/2023 Sustaining The Eleventh Omnibus Objection to Proof of Claim filed by Kevin L. Etter and The Twenty-First Omnibus Objection to Proof of Claim Filed by Kevin L. Etter. (related document(s)1753, 4662, 1743) (Rodriguez, Willie)
GPO Aug 04 2023
Memorandum Decision and Order signed on 8/3/2023 Denying The Motion to Compel Debtors to Amend Their Schedules of Assets and Liabilities. (related document(s)4767) (Rodriguez, Willie)
GPO Sep 01 2023
Memorandum Decision and Order signed on 8/31/2023 Sustaining The Plan Administrator's and The Consumer Claim Trustee's Thirty-First Omnibus Objection and The Consumer Claim Trustee's Fifty-Ninth Omnibus Objection with respect to the Proofs of Claim filed by Douglas Wain and Elisa Wain. (related document(s)4266, 1763, 4264) (Rodriguez, Willie)
GPO Sep 01 2023
Memorandum Decision and Order signed on 8/31/2023 Sustaining Consumer Claims Trustee's Twenty-Fifth Omnibus Objection to Proofs of Claim with Respect to the Proof of Claim filed by Carolyn J. White (Insufficient Legal Basis Unsecured Consumer Creditor Claims). (related document(s)2544) (Rodriguez, Willie)
GPO Sep 29 2023
Memorandum Decision and Order signed on 9/29/2023 Denying Claimant's Motion Pursuant to Rule 24 of the Federal Rules of Civil Procedure. (related document(s)4859) (Rodriguez, Willie)
GPO Sep 29 2023
Memorandum Decision and Order signed on 9/29/2023 Sustaining the Plan Administrator's Twenty-Eighth Omnibus Objection and The Consumer Claims Trustee's Forty-Third Omnibus Objection with respect to the Proofs of Claim filed by Helena Katrakis. (related document(s)1760, 3325) (Rodriguez, Willie)
GPO Sep 29 2023
Memorandum Decision and Order signed on 9/29/2023 Sustaining The Consumer Claims Trustee's Fifteenth Omnibus Objection to Proofs of Claim with respect to the Proof of Claim filed by John M. Harper. (related document(s)2141) (Rodriguez, Willie)
GPO Sep 29 2023
Memorandum Decision and Order signed on 9/29/2023 Sustaining The Plan Administrator's and Consumer Claims Trustee's Sixty-Third Omnibus Objection to Proofs of Claim (No Basis Consumer Creditor Claims) with respect to the Proof of Claim filed by Robert Ewing and Carla Ewing. (related document(s)2840) (Rodriguez, Willie)
GPO Sep 29 2023
Memorandum Decision and Order signed on 9/29/2023 Sustaining Seventy-Second Omnibus Objection to Proofs of Claim (No Basis Consumer Creditor Claims) with respect to the Proof of Claim filed by Cynthia A. Summers. (related document(s)3280) (Rodriguez, Willie)
GPO Sep 29 2023
Memorandum Decision and Order signed on 9/29/2023 Sustaining Sixty-Third Omnibus Objection to Proofs of Claim (No Basis Consumer Creditor Claims) with respect to the Proof of Claim filed by Ma Delourdes Ipina. (related document(s)2840) (Rodriguez, Willie)
GPO Oct 13 2023
Memorandum Decision and Order signed on 10/13/2023 Overruling The Consumer Claims Trustee's Forty-Sixth Omnibus Objection to Proofs of Claim with Respect to the Proof of Claim filed by Warren W. Pratt and Mona G. Pratt (Insufficient Legal Basis Unsecured Consumer Creditor Claims). (related document(s)3461) (Rodriguez, Willie)
GPO Nov 07 2023
Memorandum Decision and Order signed on 11/7/2023 Sustaining The Consumer Claims Trustee's Twenty-Ninth Omnibus objection with respect to the Proof of Claim filed by Kevin Snyder and The Estate of Mary Snyder. (related document(s)2837, 4650) (Rodriguez, Willie)
GPO Dec 01 2023
Memorandum Decision and Order signed on 12/1/2023 Sustaining the Consumer Claims Trustee's Sixth Omnibus Objection to Proofs of Claim (Insufficient Documentation Unsecured Consumer Creditor Claims) with Respect to the Proof of Claim filed by Dukadin Ristoski. (related document(s)1967) (Rodriguez, Willie)
GPO Dec 07 2023
Memorandum Decision and Order signed on 12/7/2023 Sustaining the Consumer Claims Trustee's Thirty-Second Omnibus Objection to Proofs of Claim (InSufficient Legal Basis Unsecured Consumer Creditor Claims) with Respect to the Claimm of Michael Strausbaugh. (related document(s)4425, 2875) (Rodriguez, Willie)
GPO Jan 02 2024
Memorandum Decision and Order signed on 1/2/2024 Sustaining Consumer Claims Trustee's Forty-Sixth Omnibus Objection to Proofs of Claim (Insufficient Legal Basis Unsecured Consumer Creditor Claims) with respect to the Proof of Claim filed by Penny Crank. (related document(s)3461) (Rodriguez, Willie)
GPO Jan 04 2024
Memorandum Decision and Order signed on 1/3/2024 Sustaining Consumer Claims Trustee's Twenty-Sixth Omnibus Objection to Proofs of Claim (Insufficient Documentation Unsecured Consumer Creditor Claims) with Respect to the Proof of Claim filed by Julie Ida. (related document(s)2542) (Rodriguez, Willie)
GPO Jan 26 2024
Memorandum Decision and Order signed on 1/26/2024 Sustaining The Consumer Claims Trustee's Twelfth Omnibus Objection to Proofs of Claim (Insufficient Documentation Unsecured Consumer Creditor Claims) with Respect to the Proofs of Claim filed by Stephanie and Larry Jackson.
GPO Mar 01 2024
Memorandum Decision and Order signed on 3/1/2024 Sustaining The Consumer Claims Trustee's Twenty-second Omnibus Objection to Proofs of Claim with Respect to the Proof of Claim filed by Charles Hinkle. (related document(s)2320) (Rodriguez, Willie)
GPO Mar 04 2024
Memorandum Decision and Order signed on 3/4/2024 Sustaining The Consumer Claims Trustee's Forty-Sixth Omnibus Objection to Proofs of Claim (Insufficient Legal Basis Unsecured Consumer Creditor Claims) with respect to Proof of Claim filed by James Turner. (related document(s)3461) (Rodriguez, Willie)
GPO Mar 26 2024
Memorandum Decision and Order signed on 3/26/2024 Sustaining The Joint Objection to Proof of Claim No. 2927 and Joint Motion to Enjoin Filing of Future Claims by Tina Cook by the Plan Administrator and Consumer Claims. (related document(s)5009) (Rodriguez, Willie)
GPO Mar 27 2024
Memorandum Decision and Order signed on 3/27/2024 Denying Application for Final Professional Compensation for Theodore O. Bartholow III. (related document(s)1579) (Rodriguez, Willie)

1. Ditech files for Chapter 11 bankruptcy for second time in 14 months (housingwire.com)
Submitted Tue 02/12/2019
Docket last updated: 42 minutes ago
Tuesday, April 23, 2024
5048 5048 claims Certificate of Mailing of Claims Agent Tue 04/23 3:35 PM
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 [+] filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid)
Related: [-] 5041
5047 5047 claims Certificate of Mailing of Claims Agent Tue 04/23 10:39 AM
Certificate of Mailing of Claims Agent re Plan Administrator's Objection to Motion to Convert Chapter 11 Case to Chapter 7 Related [+] filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid)
Related: [-] 5040
Monday, April 22, 2024
5046 5046 answer Response Mon 04/22 2:36 PM
Response to Motion Related [+] filed by Richard B. Levin on behalf of Consumer Claims Trustee. (Levin, Richard)
Related: [-] 2544
5045 5045 claims Certificate of Mailing of Claims Agent Mon 04/22 10:31 AM
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 [+] filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid)
Related: [-] 5039
Friday, April 19, 2024
5044 5044 misc Chapter 11 Post-Confirmation Report Fri 04/19 3:58 PM
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)
Related: [-]
Thursday, April 18, 2024
5043 5043 misc Certificate of No Objection Pursuant to LR 9075-2 Thu 04/18 4:31 PM
Certificate of No Objection Pursuant to LR 9075-2 to Stipulation Resolving Proof of Claim of Jose Martinez (Claim No. 23657) Related [+] Filed by Richard B. Levin on behalf of Consumer Claims Trustee. (Levin, Richard)
Related: [-] 5038 ,211
5042 5042 answer Sur-Reply to Motion Thu 04/18 2:49 PM
Sur-Reply to Motion /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 [+] filed by Richard B. Levin on behalf of Consumer Claims Trustee. (Levin, Richard)
Related: [-] 2141
5041 5041 ans Response Thu 04/18 1:08 PM
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 [+] filed by Richard B. Levin on behalf of Consumer Claims Trustee. (Levin, Richard)
Related: [-] 5017 ,2141 ,2533
Wednesday, April 17, 2024
5040 5040 ans Response Wed 04/17 3:16 PM
Response / Plan Administrator's Objection to Motion to Convert Chapter 11 Case to Chapter 7 Related [+] filed by Richard W. Slack on behalf of Ditech Holding Corporation. (Slack, Richard)
Related: [-] 2766
misc Terminate Pending Documents Wed 04/17 2:44 PM
Pending "Motion, Stay" Related [+] Terminated per Doc # 5039 . (Rodriguez, Willie)
Related: [-] 772
Tuesday, April 16, 2024
5039 5039 notice Notice, Withdrawal Tue 04/16 4:21 PM
Notice of Withdrawal of Motion of Debtors' to Stay Adversary Proceedings in Favor of the Bankruptcy Claims Process Related [+] filed by Richard W. Slack on behalf of Ditech Holding Corporation. (Slack, Richard)
Related: [-] 772
5038 5038 claims Certificate of Mailing of Claims Agent Tue 04/16 1:15 PM
Certificate of Mailing of Claims Agent re Notice of Presentment of Stipulation Resolving Proof of Claim of Jose Martinez (Claim No. 23657) Related [+] filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid)
Related: [-] 5036