Lehman Brothers Holdings Inc. v. Winstar Mortgage Partners, Inc.
Adversary Proceeding
Lead BK case is: 1:08-bk-13555
Lead BK case is: 1:08-bk-13555
New York Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Shelley C Chapman |
Case #: | 1:16-ap-01371 |
Nature of Suit | 14 Bankruptcy - Recovery of money/property - other |
Case Filed: | Dec 29, 2016 |
Terminated: | Jun 03, 2022 |
Last checked: never |
Defendant
Winstar Mortgage Partners, Inc.
|
Represented By
|
Plaintiff
Lehman Brothers Holdings Inc.
|
Represented By
|
Docket last updated: 02/07/2025 1:08 PM EST |
Friday, June 03, 2022 | ||
41 | 41
![]() Notice of Dismissal filed by Adam M Bialek on behalf of Lehman Brothers Holdings Inc.. (Bialek, Adam) |
|
misc
Close Adversary Proceeding
Fri 06/03 3:40 PM
Adversary Case 1:16-ap-1371 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. (White, Greg) |
||
Tuesday, January 11, 2022 | ||
40 | 40
![]() Transcript regarding Hearing Held on 12/10/2018 At 11:04 AM RE: Motion To Approve Motion Of Lehman Brothers Holdings Inc. Pursuant To Section 105(A) Of The Bankruptcy Code To Administratively Consolidate Related Adversary Proceeding Dockets And Bind Defendants In The New Adversary Proceedings To The Existing Case Management Order In Adversary Proceeding No. 16-01019 Remote electronic access to the transcript is restricted until 4/11/2022. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 1/18/2022. Statement of Redaction Request Due By 2/1/2022. Redacted Transcript Submission Due By 2/11/2022. Transcript access will be restricted through 4/11/2022. (Ramos, Jonathan) |
|
Tuesday, May 05, 2020 | ||
39 | 39
![]() Motion for Summary Judgment on Notice of Settlement of RMBS Claims filed by Brant Kuehn on behalf of Lehman Brothers Holdings Inc.. (Kuehn, Brant) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Att: 12
![]() |
||
Att: 13
![]() |
||
Att: 14
![]() |
||
Friday, February 28, 2020 | ||
38 | 38
![]() Transcript regarding Hearing Held on 3/7/19 at 11:07 AM RE: Notice of Hearing. Remote electronic access to the transcript is restricted until 5/28/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 3/6/2020. Statement of Redaction Request Due By 3/20/2020. Redacted Transcript Submission Due By 3/30/2020. Transcript access will be restricted through 5/28/2020. (Cales, Humberto) |
|
Tuesday, October 22, 2019 | ||
37 | 37
![]() Notice of Appearance and Request for Service of Notices and Documents filed by Christopher J Lucht on behalf of Lehman Brothers Holdings Inc.. (Lucht, Christopher) |
|
Friday, September 27, 2019 | ||
36 | 36
![]() Notice of Appearance and Request for Service of Notice and Documents filed by Brad Jeffrey Axelrod on behalf of Lehman Brothers Holdings Inc.. (Axelrod, Brad) |
|
Friday, September 06, 2019 | ||
35 | 35
![]() Notice of Withdrawal as Counsel of Record and Request for Removal from ECF Service filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara) |
|
Wednesday, June 12, 2019 | ||
34 | 34
![]() Certificate of No Objection Pursuant to LR 9075-2 Regarding Notice of Presentment of Proposed Order Relieving Fox Rothschild LLP as Co-Counsel for LBHI Filed by Michael A. Rollin on behalf of Lehman Brothers Holdings Inc..(Rollin, Michael) |
|
Att: 1
![]() |
||
Wednesday, May 22, 2019 | ||
33 | 33
![]() Notice of Proposed Order Relieving Fox Rothschild LLP as Co-Counsel for Lehman Brothers Holdings Inc. filed by Michael A. Rollin on behalf of Lehman Brothers Holdings Inc.. Objections due by 6/3/2019,(Rollin, Michael) |
|
Att: 1
![]() |
||
Sunday, April 07, 2019 | ||
31 | 31
![]() Reply to Motion Omnibus Reply to The Objections to Lehman Brothers Holdings Inc.s Motion Pursuant To Section 105(A) of The Bankruptcy Code to Administratively Coordinate Related Adversary Proceeding Dockets And Bind Additional Defendants in The New Adversary Proceedings to The Case Management Order In Adversary Proceeding No. 16-01019 filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara) |
|
Friday, April 05, 2019 | ||
32 | 32
![]() Transcript regarding Hearing Held on 10/29/18 At 11:04 AM RE: Lehman Brothers Holdings Inc. Motion For Leave To File Amended Complaints Pursuant To Rule 7015 Of The Federal Rules Of Bankruptcy Procedure. Remote electronic access to the transcript is restricted until 7/8/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) . Notice of Intent to Request Redaction Deadline Due By 4/12/2019. Statement of Redaction Request Due By 4/26/2019. Redacted Transcript Submission Due By 5/6/2019. Transcript access will be restricted through 7/8/2019. (Ramos, Jonathan) |
|
Tuesday, April 02, 2019 | ||
30 | 30
![]() Certificate of Service filed by Michael A. Rollin on behalf of Lehman Brothers Holdings Inc.. (Rollin, Michael) |
|
Thursday, March 21, 2019 | ||
29 | 29
![]() Motion to Approve Motion of Lehman Brothers Holdings Inc. Pursuant To Section 105(A) of The Bankruptcy Code to Administratively Coordinate Related Adversary Proceeding Dockets And Bind Additional Defendants In The New Adversary Proceedings To The Case Management Order In Adversary Proceeding No. 16-01019 filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc. with hearing to be held on 4/9/2019 at 11:00 AM at Courtroom 623 (SCC) Responses due by 4/2/2019,. (Lieber, Mara) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Thursday, March 14, 2019 | ||
28 | 28
![]() Statement Amended Case Management Order signed on 3/13/2019 filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara) |
|
Att: 1
![]() |
||
Thursday, February 28, 2019 | ||
27 | 27
![]() Motion to Withdraw as Attorney Motion of Corey J. Longhurst to Withdraw as Counsel of Record for Lehman Brothers Holdings Inc. filed by Michael A. Rollin on behalf of Lehman Brothers Holdings Inc. Responses due by 3/11/2019,. (Rollin, Michael) |
|
Att: 1
![]() |
||
Tuesday, February 26, 2019 | ||
26 | 26
![]() Motion to Withdraw as Attorney Motion of Maritza Dominguez Braswell to Withdraw as Counsel of Record for Lehman Brothers Holdings Inc. filed by Michael A. Rollin on behalf of Lehman Brothers Holdings Inc. Responses due by 3/8/2019,. (Rollin, Michael) |
|
Att: 1
![]() |
||
Tuesday, February 12, 2019 | ||
25 | 25
![]() Notice of Hearing filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. with hearing to be held on 3/7/2019 at 11:00 AM at Courtroom 623 (SCC) (Lieber, Mara) |
|
Wednesday, January 23, 2019 | ||
24 | 24
![]() Affidavit of Service of Wing Chan filed by Epiq Bankruptcy Solutions, LLC.(Garabato, Sid) |
|
Tuesday, January 15, 2019 | ||
22 | 22
![]() Certificate of Service for Second Summons and Notice of Pretrial Conference and Supplemental Second Amended Complaint filed by Michael A. Rollin on behalf of Lehman Brothers Holdings Inc.. (Rollin, Michael) |
|
Tuesday, January 08, 2019 | ||
21 | 21
![]() SECOND Summons and Notice of Pre-Trial Conference against Winstar Mortgage Partners, Inc. (Ortiz, Carmen) |
|
Friday, January 04, 2019 | ||
misc
Request for Subsequent Summons
Fri 01/04 4:14 PM
Request for a Summons filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara) |
||
Monday, December 17, 2018 | ||
20 | 20
![]() Amended Complaint against Winstar Mortgage Partners, Inc. SUPPLEMENTAL SECOND AMENDED ADVERSARY COMPLAINT Filed by William A Maher on behalf of Lehman Brothers Holdings Inc.. (Maher, William) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Friday, December 14, 2018 | ||
19 | 19
![]() Order Regarding Motion to Bind signed on 12/13/2018. (White, Greg) |
|
Sunday, December 09, 2018 | ||
18 | 18
![]() Certificate of Service of the Notice Of Motion of Lehman Brothers Holdings Inc. Pursuant To Section 105(A) of the Bankruptcy Code To Administratively Consolidate Related Adversary Proceeding Dockets and Bind Defendants In The New Adversary Proceedings to the Existing Case Management Order in Adversary Proceeding No. 16-01019 filed by Michael A. Rollin on behalf of Lehman Brothers Holdings Inc.. (Rollin, Michael) |
|
17 | 17
![]() Certificate of Service of Notice Of Motion of Lehman Brothers Holdings Inc. Pursuant To Section 105(A) of the Bankruptcy Code To Administratively Consolidate Related Adversary Proceeding Dockets and Bind Defendants In The New Adversary Proceedings to the Existing Case Management Order in Adversary Proceeding No. 16-01019 Filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara) |
|
Thursday, December 06, 2018 | ||
16 | 16
![]() Statement OMNIBUS REPLY TO THE OBJECTIONS TO LEHMAN BROTHERS HOLDINGS INC.S MOTION PURSUANT TO SECTION 105(a) OF THE BANKRUPTCY CODE TO ADMINISTRATIVELY CONSOLIDATE RELATED ADVERSARY PROCEEDING DOCKETS AND BIND DEFENDANTS IN NEW ADVERSARY PROCEEDINGS TO THE EXISTING CASE MANAGEMENT ORDER IN ADVERSARY PROCEEDING NO. 16-01019 filed by William A Maher on behalf of Lehman Brothers Holdings Inc.. (Maher, William) |
|
Att: 1
![]() |
||
Friday, November 30, 2018 | ||
15 | 15
![]() Order Granting Plaintiff's Motion for Leave to Supplement Pleadings signed on 11/30/2018. (White, Greg) |
|
Monday, November 19, 2018 | ||
14 | 14
![]() Motion to Approve MOTION OF LEHMAN BROTHERS HOLDINGS INC. PURSUANT TO SECTION 105(a) OF THE BANKRUPTCY CODE TO ADMINISTRATIVELY CONSOLIDATE RELATED ADVERSARY PROCEEDING DOCKETS AND BIND DEFENDANTS IN THE NEW ADVERSARY PROCEEDINGS TO THE EXISTING CASE MANAGEMENT ORDER IN ADVERSARY PROCEEDING NO. 16-01019 filed by William A Maher on behalf of Lehman Brothers Holdings Inc. with hearing to be held on 12/10/2018 at 11:00 AM at Courtroom 623 (SCC). (Maher, William) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Wednesday, October 10, 2018 | ||
13 | 13
![]() Letter to Judge Shelley C. Chapman Re: Defendants loan numbers and corresponding loan amounts believed to be at issue in the proposed Third Amended Complaints Filed by Adam M. Bialek on behalf of Lehman Brothers Holdings Inc.. (Bialek, Adam) |
|
Friday, October 05, 2018 | ||
23 | 23
![]() Transcript regarding Hearing Held on 10/2/18 at 2:01 PM RE: Status Conference. Remote electronic access to the transcript is restricted until 1/3/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 10/12/2018. Statement of Redaction Request Due By 10/26/2018. Redacted Transcript Submission Due By 11/5/2018. Transcript access will be restricted through 1/3/2019. (Cales, Humberto) |
|
Monday, October 01, 2018 | ||
12 | 12
![]() Motion to Amend LEHMAN BROTHERS HOLDINGS INC. MOTION FOR LEAVE TO FILE AMENDED COMPLAINTS PURSUANT TO RULE 7015 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE filed by William A Maher on behalf of Lehman Brothers Holdings Inc. with hearing to be held on 10/29/2018 at 11:00 AM at Courtroom 623 (SCC). (Maher, William) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Thursday, August 23, 2018 | ||
11 | 11
![]() Notice of Hearing NOTICE OF STATUS CONFERENCE filed by Adam M. Bialek on behalf of Lehman Brothers Holdings Inc.. with hearing to be held on 10/2/2018 at 02:00 PM at Courtroom 623 (SCC) (Bialek, Adam) |
|
Monday, March 27, 2017 | ||
10 | 10
![]() Certificate of Service of Order to Bind Additional Defendants to the Existing Case Management Order, Order to Administratively Coordinate Adversary Proceeding Dockets Under the Case Management Order and Order Extending Time for Defendants to File Consolidated Motion to Dismiss filed by Michael A. Rollin on behalf of Lehman Brothers Holdings Inc.. (Rollin, Michael) |
|
Wednesday, March 08, 2017 | ||
9 | 9
![]() Statement An Order has been entered in this adversary proceeding (i) directing it to be coordinated with other similar adversary proceedings filed in connection with the jointly administered Chapter 11 cases of Lehman Brothers Holdings Inc., et al. (Case No. 08-13555 , and (ii) establishing the docket for Lehman Brothers Holdings Inc. v. 1st Advantage Mortgage, L.L.C., et al., Adv. Pro. No. 16-01019 as the Central Docket for all Actions, which docket should be consulted for all adversary proceedings covered under the Courts Order filed by Michael A. Rollin on behalf of Lehman Brothers Holdings Inc.. (Rollin, Michael) |
|
Att: 1
![]() |
||
8 | 8
![]() Statement Order Extending Time for Defendants to File Consolidated Motion to Dismiss filed by Michael A. Rollin on behalf of Lehman Brothers Holdings Inc.. (Rollin, Michael) |
|
Wednesday, February 22, 2017 | ||
7 | 7
![]() Certificate of Service of Notice of Presentment OF REVISED PROPOSED ORDER TO ADMINISTRATIVELY COORDINATE ADVERSARY PROCEEDING DOCKETS UNDER THE CASE MANAGEMENT ORDER AND PURSUANT TO U.S.C. § 105(a) filed by Michael A. Rollin on behalf of Lehman Brothers Holdings Inc.. (Rollin, Michael) |
|
Friday, February 10, 2017 | ||
6 | 6
![]() Affidavit of Service of Motion to Administratively Consolidate Adversary Proceeding Dockets Under the Case Management Order filed by Michael A. Rollin on behalf of Lehman Brothers Holdings Inc.. (Rollin, Michael) |
|
5 | 5
![]() Notice of Presentment OF REVISED PROPOSED ORDER TO ADMINISTRATIVELY COORDINATE ADVERSARY PROCEEDING DOCKETS UNDER THE CASE MANAGEMENT ORDER AND PURSUANT TO U.S.C. § 105(a) filed by Adam M. Bialek on behalf of Lehman Brothers Holdings Inc..(Bialek, Adam) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Wednesday, January 25, 2017 | ||
4 | 4
![]() Motion to Approve MOTION OF LEHMAN BROTHERS HOLDINGS INC. FOR AN ORDER TO ADMINISTRATIVELY CONSOLIDATE ADVERSARY PROCEEDING DOCKETS UNDER THE CASE MANAGEMENT ORDER AND PURSUANT TO U.S.C. § 105(a) AND BANKRUPTCY RULE 7042 filed by Adam M. Bialek on behalf of Lehman Brothers Holdings Inc.. (Bialek, Adam) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Wednesday, January 11, 2017 | ||
3 | 3
![]() Affidavit of Service of the Summons and Notice of Pretrial Conference, Second Amended Adversary Complaint, and Case Management Order Filed by Michael A. Rollin on behalf of Lehman Brothers Holdings Inc.. (Rollin, Michael) |
|
Friday, December 30, 2016 | ||
2 | 2
![]() Summons and Notice of Pre-Trial Conference against Winstar Mortgage Partners, Inc. (Dawes, Jeanelle) |
|
Thursday, December 29, 2016 | ||
1 | 1
![]() Adversary case 16-01371 Complaint against Winstar Mortgage Partners, Inc. Second Amended (Fee Amount $ 350.). Nature(s) of Suit: (14 (Recovery of money/property - other)) Filed by Caleb Durling, Michael A. Rollin, Corey J Longhurst, Mara R Lieber, William A Maher, Adam M. Bialek, James N Lawlor, Maritza Dominguez Braswell, Paul R. DeFilippo on behalf of Lehman Brothers Holdings Inc.. (Rollin, Michael) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |