mg Doc Filed 10/01/18 Entered 10/01/18 15:54:35 Main Document Pg 1 of 7

Similar documents
mg Doc Filed 11/15/17 Entered 11/15/17 13:17:21 Main Document Pg 1 of 7

mg Doc 5847 Filed 11/18/13 Entered 11/18/13 19:33:43 Main Document Pg 1 of 10

mg Doc 7850 Filed 12/10/14 Entered 12/10/14 12:27:11 Main Document Pg 1 of 9

mg Doc 8687 Filed 06/02/15 Entered 06/02/15 14:09:02 Main Document Pg 1 of 9

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23

) ) ) ) ) ) ) NOTICE OF PRESENTMENT OF MOTION TO FURTHER EXTEND THE DATE BY WHICH OBJECTIONS TO CLAIMS MUST BE FILED

mg Doc Filed 09/09/16 Entered 09/09/16 17:51:28 Main Document Pg 1 of 11

mg Doc Filed 10/28/13 Entered 10/28/13 17:43:21 Notice of Motion Pg 1 of 3

mg Doc 49 Filed 11/15/16 Entered 11/15/16 17:30:11 Main Document Pg 1 of 6

mg Doc 5954 Filed 11/26/13 Entered 11/26/13 14:41:13 Main Document Pg 1 of 7 ) ) ) ) ) ) ) Debtors.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

mg Doc 4809 Filed 08/23/13 Entered 08/23/13 08:55:39 Main Document Pg 1 of 26 ) ) ) ) ) ) ) Chapter 11

mew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4

scc Doc 1144 Filed 05/15/13 Entered 05/15/13 18:28:19 Main Document Pg 1 of 3. : : Debtors. : : : : : : Defendants.

Chapter 11 NOTICE OF HEARING ON LIQUIDATING TRUSTEE S MOTION FOR AN ORDER FURTHER EXTENDING THE TIME TO OBJECT TO CLAIMS

mg Doc 1481 Filed 08/24/12 Entered 08/24/12 12:54:13 Main Document Pg 1 of 2

) ) ) ) ) ) ) The ResCap Liquidating Trust (the Liquidating Trust ), as successor to the debtors

mg Doc 210 Filed 12/30/15 Entered 12/30/15 17:24:01 Main Document Pg 1 of 3

smb Doc 308 Filed 08/12/16 Entered 08/12/16 17:49:16 Main Document Pg 1 of 5

Case CSS Doc 783 Filed 09/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

rdd Doc 209 Filed 07/17/17 Entered 07/17/17 18:58:40 Main Document Pg 1 of 19

mg Doc 8807 Filed 06/25/15 Entered 06/25/15 14:11:46 Main Document Pg 1 of 9

shl Doc 2333 Filed 06/28/16 Entered 06/28/16 15:51:23 Main Document Pg 1 of 8

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

mg Doc 597 Filed 05/11/16 Entered 05/11/16 15:27:15 Main Document Pg 1 of 6

smb Doc 142 Filed 06/22/17 Entered 06/22/17 20:45:06 Main Document Pg 1 of 7

chapter 11 cases (collectively, the Debtors ), and Knowledge Learning Corporation and

mg Doc 226 Filed 01/21/16 Entered 01/21/16 15:47:49 Main Document Pg 1 of 6. Debtors.

Case PJW Doc 716 Filed 09/04/14 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

shl Doc 1149 Filed 05/22/13 Entered 05/22/13 17:21:28 Main Document Pg 1 of 12

mew Doc 913 Filed 07/14/17 Entered 07/14/17 17:16:19 Main Document Pg 1 of 16

Case JKO Doc 9248 Filed 06/24/13 Page 1 of 5

mg Doc 8336 Filed 03/18/15 Entered 03/18/15 18:02:12 Main Document Pg 1 of 19

Case KJC Doc 597 Filed 11/17/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

rdd Doc 185 Filed 03/26/19 Entered 03/26/19 20:51:31 Main Document Pg 1 of 14

NOTICE OF PRESENTMENT OF STIPULATION AND AGREED ORDER WITHDRAWING PROOF OF CLAIM NUMBER 2535 (MICHAEL J. FITZGERALD)

Case Doc 2910 Filed 02/25/13 Entered 02/25/13 09:32:32 Main Document Pg 1 of 2

Case KJC Doc 741 Filed 03/12/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : : : Chapter 11

mg Doc 8846 Filed 07/06/15 Entered 07/06/15 18:07:02 Main Document Pg 1 of 54

mg Doc 448 Filed 06/27/16 Entered 06/27/16 14:57:26 Main Document Pg 1 of 8. x : : : : : : :

MOTION OF BARCO, INC. FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. 503(b)(9)

shl Doc 36 Filed 05/15/12 Entered 05/15/12 17:26:47 Main Document Pg 1 of 5

shl Doc 1079 Filed 05/09/13 Entered 05/09/13 17:38:26 Main Document Pg 1 of 12

mg Doc 8421 Filed 04/03/15 Entered 04/03/15 14:00:32 Main Document Pg 1 of 11

smb Doc 1024 Filed 08/24/17 Entered 08/24/17 21:20:55 Main Document Pg 1 of 10

Case GLT Doc 882 Filed 08/15/17 Entered 08/15/17 16:29:43 Desc Main Document Page 1 of 5

mg Doc 5792 Filed 11/15/13 Entered 11/15/13 18:14:57 Main Document Pg 1 of 5

shl Doc 1103 Filed 05/15/13 Entered 05/15/13 18:08:00 Main Document Pg 1 of 12

Case Document 86 Filed in TXSB on 05/13/16 Page 1 of 7

shl Doc 275 Filed 07/12/18 Entered 07/12/18 19:05:46 Main Document Pg 1 of 10

mg Doc 8301 Filed 03/13/15 Entered 03/13/15 15:35:05 Main Document Pg 1 of Response 26 Date and Time: March 13, 2015

scc Doc 316 Filed 08/09/12 Entered 08/09/12 17:31:25 Main Document Pg 1 of 5

mg Doc 4031 Filed 06/19/13 Entered 06/19/13 16:26:17 Main Document Pg 1 of 8. x : : : : : : : x. Debtors.

Case KJC Doc 259 Filed 11/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KLP Doc 1297 Filed 12/18/17 Entered 12/18/17 19:07:26 Desc Main Document Page 1 of 17

Case 1:09-bk Doc 328 Filed 09/30/09 Entered 09/30/09 23:09:35 Desc Main Document Page 1 of 4

Case KG Doc 244 Filed 05/09/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case CSS Doc 763 Filed 01/15/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA NOTICE OF PENDENCY OF CLASS ACTION SETTLEMENT AND FINAL APPROVAL HEARING

Case JKO Doc 9147 Filed 05/01/13 Page 1 of 17

reg Doc 5700 Filed 02/24/12 Entered 02/24/12 11:37:27 Main Document Pg 1 of 9

Pg 1 of 9 JOINT NOTICE OF FILING OF AGREED ORDER AUTHORIZING ASSUMPTION OF THE ARIZONA BILTMORE RENTAL POOL AGREEMENTS

mkv Doc 458 Filed 04/12/17 Entered 04/12/17 14:12:28 Main Document Pg 1 of 5 : : : : : : : )

Case KG Doc 3518 Filed 04/04/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

reg Doc Filed 03/16/12 Entered 03/16/12 10:16:22 Main Document Pg 1 of 10

Case KG Doc 200 Filed 09/19/14 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case CSS Doc 512 Filed 02/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) )

Counsel for the ResCap Liquidating Trust UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ) ) ) ) ) ) ) In re: Case No.

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2

Case GMB Doc 166 Filed 12/13/13 Entered 12/13/13 10:42:31 Desc Main Document Page 1 of 6

mg Doc 810 Filed 01/07/13 Entered 01/07/13 16:55:58 Main Document Pg 1 of 18

smb Doc 479 Filed 02/28/19 Entered 02/28/19 17:18:29 Main Document Pg 1 of 19

Case PJW Doc 385 Filed 07/16/13 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

rdd Doc 384 Filed 09/05/17 Entered 09/05/17 12:56:24 Main Document Pg 1 of 6

Case KJC Doc 730 Filed 06/27/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) Chapter 11

mew Doc 3804 Filed 08/30/18 Entered 08/30/18 15:11:04 Main Document Pg 1 of 2

Case CSS Doc 811 Filed 10/09/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA ALEXANDRIA DIVISION NOTICE OF MOTION TO AMEND SUPPLEMENTAL ORDER

Case BLS Doc 2348 Filed 06/05/15 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE : : : : : : : : : Chapter 11

NOTICE OF PRESENTMENT OF STIPULATION AND ORDER RESOLVING THE FLEXTRONICS ENTITIES PROOFS OF CLAIM

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

TOWN OF MIDDLETON VERONA, WI 53593

mg Doc 4808 Filed 08/23/13 Entered 08/23/13 08:51:55 Main Document Pg 1 of 12

Case JKO Doc 8954 Filed 11/29/12 Page 1 of 11

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial

mew Doc 2945 Filed 03/23/18 Entered 03/23/18 12:52:23 Main Document Pg 1 of 10

Case LSS Doc 1489 Filed 08/30/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) Chapter 11

Case BLS Doc 2398 Filed 03/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) ) (Jointly Administered) )

rdd Doc 381 Filed 09/01/17 Entered 09/01/17 17:18:41 Main Document Pg 1 of 27

mew Doc 277 Filed 04/10/19 Entered 04/10/19 19:38:03 Main Document Pg 1 of 57

Case KLP Doc 558 Filed 10/16/17 Entered 10/16/17 22:03:54 Desc Main Document Page 1 of 6

Management Order ) of Lehman Brothers Holdings Inc., as debtor and debtor in possession

Case KG Doc 320 Filed 12/10/18 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case GLT Doc 1551 Filed 05/23/18 Entered 05/23/18 15:07:17 Desc Main Document Page 1 of 5

mew Doc 2644 Filed 02/23/18 Entered 02/23/18 17:25:34 Main Document Pg 1 of 6

Case LSS Doc 1462 Filed 08/15/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) Chapter 11

Co-Counsel for The Commonwealth Edison Company and PECO Energy Company

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7

Case LSS Doc 662 Filed 07/18/17 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Transcription:

Pg 1 of 7 Presentment Date and Time: October 10, 2018 at 12:00 p.m. (ET Objection Deadline: October 9, 2018 at 4:00 p.m. (ET MORRISON & FOERSTER LLP 250 West 55th Street New York, NY 10019 Telephone: (212 468-8000 Facsimile: (212 468-7900 Norman S. Rosenbaum Erica J. Richards James A. Newton Counsel for the Post-Effective Date Debtors and The ResCap Liquidating Trust UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: RESIDENTIAL CAPITAL, LLC, et al., Debtors. Case No. 12-12020 (MG Chapter 11 Jointly Administered NOTICE OF PRESENTMENT OF STIPULATION AND ORDER PURSUANT TO 11 U.S.C. 362(d MODIFYING THE AUTOMATIC STAY IMPOSED BY 11 U.S.C. 362(a PLEASE TAKE NOTICE that pursuant to the Order Pursuant to Bankruptcy Code Sections 105(a and 362(d for Entry of an Order Approving Procedures by Which Third Parties May Request and Obtain Stipulated Relief from the Automatic Stay to Commence or Continue Actions to Foreclose Senior Liens [Docket No. 1824], the undersigned will present the attached proposed Stipulation and Order Pursuant to 11 U.S.C. 362(d Modifying the Automatic Stay Imposed by 11 U.S.C. 362(a (the Stipulation and Order, to the Honorable Martin Glenn, United States Bankruptcy Judge, at the United States Bankruptcy Court for the Southern District of New York (the Bankruptcy Court, Alexander Hamilton Custom House, One Bowling ny-1346471

Pg 2 of 7 Green, New York, New York 10004, Room 523, for signature on October 10, 2018 at 12:00 p.m. (Prevailing Eastern Time. PLEASE TAKE FURTHER NOTICE that objections, if any, to the Stipulation and Order must be made in writing, conform to the Federal Rules of Bankruptcy Procedure, the Local Bankruptcy Rules for the Southern District of New York, and the Notice, Case Management, and Administrative Procedures approved by the Bankruptcy Court [Docket No. 141], be filed electronically by registered users of the Bankruptcy Court s electronic case filing system, and be served, so as to be received no later than October 9, 2018 at 4:00 p.m. (Prevailing Eastern Time, upon (a counsel for The ResCap Liquidating Trust, Morrison & Foerster LLP, 250 West 55th Street, New York, NY 10019 (Attn: Norman S. Rosenbaum, Erica J. Richards, and James A. Newton; (b co-counsel for The ResCap Liquidating Trust, Kramer Levin Naftalis & Frankel LLP, 1177 Avenue of the Americas, New York, NY 10036 (Attn: Kenneth H. Eckstein, Douglas H. Mannal, and Joseph A. Shifer; (c the Office of the United States Trustee for the Southern District of New York, U.S. Federal Office Building, 201 Varick Street, Suite 1006, New York, NY 10014 (Attn: Tracy Hope Davis, Linda A. Riffkin and Brian S. Masumoto; (d the Office of the United States Attorney General, U.S. Department of Justice, 950 Pennsylvania Avenue NW, Washington, DC 20530-0001 (Attn: U.S. Attorney General, Jeff Sessions; (e Office of the New York State Attorney General, The Capitol, Albany, NY 12224-0341 (Attn: Nancy Lord and Enid N. Stuart; (f Office of the U.S. Attorney for the Southern District of New York, One St. Andrews Plaza, New York, NY 10007 (Attn: Joseph N. Cordaro; (g counsel for Ally Financial Inc., Kirkland & Ellis LLP, 601 Lexington Avenue, New York, NY 10022 (Attn: Richard M. Cieri; (h counsel for Ocwen Loan Servicing, LLC, Clifford Chance US LLP, 31 West 52nd Street, New York, NY 10019 (Attn: Jennifer C. DeMarco & 2 ny-1346471 2

Pg 3 of 7 Adam Lesman; (i counsel for Berkshire Hathaway, Inc., Munger, Tolles & Olson LLP, 355 South Grand Avenue, Los Angeles, CA 90071 (Attn: Seth Goldman & Thomas B. Walper; (j Internal Revenue Service, P.O. Box 7346, Philadelphia, PA 19101-7346 (if by overnight mail, to 2970 Market Street, Mail Stop 5-Q30.133, Philadelphia, PA 19104-5016; (k Securities and Exchange Commission, New York Regional Office, 3 World Financial Center, Suite 400, New York, NY 10281-1022 (Attn: George S. Canellos, Regional Director; and (l counsel for the Requesting Party, RAS Boriskin, LLC, 900 Merchants Concourse, Westbury, New York 11590 (Attn: Cleo F. Sharaf-Green. PLEASE TAKE FURTHER NOTICE that, if no objections to the Stipulation and Order are timely filed, served and received in accordance with this Notice, the Court may enter the Stipulation and Order without further notice or hearing. Dated: October 1, 2018 New York, New York Respectfully submitted, /s/ Norman S. Rosenbaum Norman S. Rosenbaum Erica J. Richards James A. Newton MORRISON & FOERSTER LLP 250 West 55th Street New York, NY 10019 Telephone: (212 468-8000 Facsimile: (212 468-7900 Counsel for the Post-Effective Date Debtors and The ResCap Liquidating Trust 3 ny-1346471 3

Pg 4 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: RESIDENTIAL CAPITAL, LLC, et al., Debtors. Case No. 12-12020 (MG Chapter 11 Jointly Administered STIPULATION AND ORDER PURSUANT TO 11 U.S.C. 362(d MODIFYING THE AUTOMATIC STAY IMPOSED BY 11 U.S.C. 362(a Pursuant to the order, dated October 15, 2012 (Docket No. 1824 (the Procedures Order, 1 pursuant to sections 105(a and 362(d of title 11 of the United States Code (the Bankruptcy Code establishing procedures (the Stay Relief Procedures for requesting relief from the automatic stay to commence and/or complete the foreclosure of a senior mortgage and security interest on lands and premises with respect to which the Debtors hold or service a subordinate mortgage and security interest; and Ocwen Loan Servicing, LLC ( Requesting Party having requested (the Request relief from the automatic stay in accordance with the Stay Relief Procedures in connection with the property of James R. Stevens with an address of 1972 Ryan Road, Springboro, Ohio 45066 (the Mortgaged Property and due and proper notice of the Request having been made on all necessary parties; and the above-captioned debtors (the Debtors having consented to the relief sought in the Request on the terms and conditions contained in this stipulation and order ( Stipulation and Order, 1 Capitalized terms used and not otherwise defined herein have the meanings ascribed to them in the Procedures Order.

Pg 5 of 7 NOW, THEREFOR, it is hereby stipulated and agreed as between the Parties to this Stipulation and Order, through their undersigned counsel, as follows: ORDERED, ADJUDGED, AND DECREED THAT: 1. The Request is granted as set forth herein. 2. To the extent applicable, the automatic stay imposed in this case by section 362(a of the Bankruptcy Code is modified under section 362(d of the Bankruptcy Code to the extent necessary to permit Requesting Party to name GMAC Mortgage, LLC as a nominal defendant in Requesting Party s pending foreclosure action (the Pending Action captioned Ocwen Loan Servicing, LLC v. James R. Stevens, No. 15 CV 8768 (Ct. Com. Pl. Warren Cty, Ohio and to allow Requesting Party to complete the foreclosure of the mortgage and security interest it holds on the Mortgaged Property, including with respect to any interest held by GMAC Mortgage, LLC in the mortgaged Property; provided that except as expressly set forth herein, the automatic stay shall remain in full force and effect, and Requesting Party shall not be entitled to assert in the Pending Action any other claim for relief against GMAC Mortgage, LLC, any of the other Debtors, or the ResCap Liquidating Trust whether monetary, injunctive, or otherwise. 3. Nothing in this Stipulation and Order shall be construed to provide for the annulment of or any other retroactive relief from the automatic stay. 4. Nothing in this Stipulation shall be deemed to affect the rights of any entity to contest the relative priority of Requesting Party s mortgage and security interest in the Mortgaged Property in the Pending Action or any subsequent foreclosure proceeding. 2

Pg 6 of 7 5. The Requesting Party shall provide due notice to the Debtors and The ResCap Liquidating Trust 2 and Green Tree Servicing LLC 3, in connection with any action to be taken with respect to the Mortgaged Property, including, but not limited to, proceeding with a sale of the Mortgaged Property, in accordance with and to the extent notice to a junior lienholder is required by applicable state law. 6. This Stipulation and Order may not be modified other than by a signed writing executed by the Parties hereto or by further order of the Court. 7. This Stipulation and Order may be executed in multiple counterparts, each of which shall be deemed an original but all of which when taken together shall constitute one and the same instrument. 8. Pursuant to Bankruptcy Rule 4001(a(3, the 14-day stay of this Stipulation and Order imposed by such Bankruptcy Rule is waived. Requesting Party is authorized to implement the provisions of this Stipulation and Order immediately upon its entry. 9. This Court shall retain jurisdiction with respect to all matters arising from or related to the implementation and interpretation of this Stipulation and Order. 2 3 Notices should be served on the Debtors and The ResCap Liquidating Trust, at Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; and 8400 Normandale Lake Boulevard, Suite 920, Bloomington, MN 55437. Notices should be served on Green Tree Servicing LLC via email at: Foreclosure_Team@gt-cs.com or via mail addressed to: Green Tree Servicing LLC, Mailstop: R214, 1400 Turbine Drive, Rapid City, SD 57703. 3

Pg 7 of 7 GMAC MORTGAGE, LLC OCWEN LOAN SERVICING, LLC By: /s/ Norman S. Rosenbaum Norman S. Rosenbaum Erica J. Richards James A. Newton MORRISON & FOERSTER LLP 250 West 55th Street New York, New York 10019 Telephone: (212 468-8000 Facsimile: (212 468-7900 Counsel for the Post-Effective Date Debtors and The ResCap Liquidating Trust By: /s/ Cleo F. Sharaf-Green Cleo F. Sharaf-Green RAS BORISKIN, LLC 900 Merchants Concourse Westbury, New York 11590 Telephone: (516 280-7675 Facsimile: (516 280-7674 Counsel for Ocwen Loan Servicing, LLC APPROVED AND SO ORDERED This day of October, 2018, in New York, NY. HONORABLE MARTIN GLENN UNITED STATES BANKRUPTCY JUDGE 4