Lehman Brothers Holdings Inc. v. The Mortgage House, 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 #: | 1:18-ap-01729 |
Nature of Suit | 14 Bankruptcy - Recovery of money/property - other |
Case Filed: | Oct 26, 2018 |
Terminated: | Oct 28, 2020 |
Last checked: never |
Defendant
The Mortgage House, Inc.
|
Represented By
|
Plaintiff
Lehman Brothers Holdings Inc.
|
Represented By
|
Docket last updated: 02/07/2025 1:08 PM EST |
Tuesday, January 11, 2022 | ||
29 | 29
![]() 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) |
|
Wednesday, October 28, 2020 | ||
28 | 28
![]() So Ordered Stipulation of Voluntary Dismissal With Prejudice signed on 10/28/2020 (White, Greg) |
|
misc
Close Adversary Proceeding
Wed 10/28 11:16 AM
Adversary Case 1:18-ap-1729 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, May 05, 2020 | ||
27 | 27
![]() 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 | ||
26 | 26
![]() 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 | ||
25 | 25
![]() 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 | ||
24 | 24
![]() 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 | ||
23 | 23
![]() 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) |
|
Friday, July 12, 2019 | ||
22 | 22
![]() Opposition Plaintiff Lehman Brothers Holdings Inc.s Opposition to Defendants Pro Forma Motion to Dismiss and Transfer Venue filed by Adam M. Bialek on behalf of Lehman Brothers Holdings Inc.. (Bialek, Adam) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Wednesday, June 12, 2019 | ||
21 | 21
![]() Notice of Withdrawal of Bruce A. Schoenberg filed by Stephen E. Turman on behalf of The Mortgage House, Inc.. (Turman, Stephen) |
|
Friday, June 07, 2019 | ||
20 | 20
![]() Notice of Appearance filed by Stephen E. Turman on behalf of The Mortgage House, Inc.. (Turman, Stephen) |
|
Monday, May 20, 2019 | ||
19 | 19
![]() Statement of Corporate Ownership filed by James William Brody I on behalf of The Mortgage House, Inc.. (Brody, James) |
|
Wednesday, May 15, 2019 | ||
18 | 18
![]() Statement of Intent Demand for Trial by Jury filed by James William Brody I on behalf of The Mortgage House, Inc.. (Brody, James) |
|
Tuesday, May 14, 2019 | ||
17 | 17
![]() Motion to Dismiss Adversary Proceeding Defendant's Motion to Dismiss and Transfer of Venue filed by James William Brody I on behalf of The Mortgage House, Inc.. (Brody, James) |
|
16 | 16
![]() Answer to Complaint filed by James William Brody I on behalf of The Mortgage House, Inc.. (Brody, James) |
|
Sunday, April 07, 2019 | ||
15 | 15
![]() 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) |
|
Thursday, March 21, 2019 | ||
14 | 14
![]() 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 | ||
13 | 13
![]() 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
![]() |
||
Monday, February 25, 2019 | ||
12 | 12
![]() Notice of Appearance in Adversary Proceeding and Request for Service of Papers filed by James William Brody I on behalf of The Mortgage House, Inc.. (Brody, James) |
|
Tuesday, February 12, 2019 | ||
11 | 11
![]() 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 | ||
10 | 10
![]() Affidavit of Service of Wing Chan filed by Epiq Bankruptcy Solutions, LLC.(Garabato, Sid) |
|
Wednesday, December 19, 2018 | ||
9 | 9
notice
~Generic~ NOTICE
Wed 12/19 4:23 PM
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. (Lopez, Mary) |
|
Monday, December 17, 2018 | ||
8 | 8
![]() Notice of Appearance in Adversary Proceeding filed by Bruce A. Schoenberg on behalf of The Mortgage House, Inc.. (Schoenberg, Bruce) |
|
Friday, December 14, 2018 | ||
7 | 7
![]() Order Regarding Motion to Bind signed on 12/13/2018. (White, Greg) |
|
Sunday, December 09, 2018 | ||
6 | 6
![]() 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 | ||
5 | 5
![]() 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
![]() |
||
Wednesday, December 05, 2018 | ||
4 | 4
![]() Certificate of Service of the Summons and Notice of Pretrial Conference and Adversary Complaint with Exhibits A-C Filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara) |
|
Monday, November 19, 2018 | ||
3 | 3
![]() 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
![]() |
||
Friday, November 02, 2018 | ||
2 | 2
![]() Summons and Notice of Pre-Trial Conference against The Mortgage House, Inc, with Pre-Trial Conference set for 12/10/2018 at 11:00 AM at Courtroom 623 (SCC), (Ortiz, Carmen) |
|
Friday, October 26, 2018 | ||
1 | 1
![]() Adversary case 18-01729 Complaint against The Mortgage House, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (14 (Recovery of money/property - other)) Filed by Mara R Lieber, William A Maher, Adam M. Bialek, James N Lawlor, Paul R. DeFilippo on behalf of Lehman Brothers Holdings Inc.. (Maher, William) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |