Lehman Brothers Holdings Inc. v. CMG MORTGAGE, INC. et al
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-01796 |
Nature of Suit | 14 Bankruptcy - Recovery of money/property - other |
Case Filed: | Dec 04, 2018 |
Terminated: | Jan 04, 2021 |
Last checked: never |
Defendant
CMG MORTGAGE, INC.
|
Represented By
|
Defendant
CMG MORTGAGE SERVICES, INC.
|
Represented By
|
Plaintiff
Lehman Brothers Holdings Inc.
277 Park Avenue, 46th Floor
New York, NY 10017 |
Represented By
|
Docket last updated: 02/07/2025 1:08 PM EST |
Monday, January 04, 2021 | ||
35 | 35
![]() So Ordered Stipulation of Voluntary Dismissal With Prejudice signed on 1/4/2021 (White, Greg) |
|
misc
Close Adversary Proceeding
Mon 01/04 3:01 PM
Adversary Case 1:18-ap-1796 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) |
||
Monday, May 04, 2020 | ||
34 | 34
![]() 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 | ||
33 | 33
![]() 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) |
|
Monday, January 06, 2020 | ||
32 | 32
![]() Order Granting Tracy L. Henderson's Motion to Withdraw as Attorney of Record signed on 1/6/2020 (White, Greg) |
|
Thursday, January 02, 2020 | ||
31 | 31
![]() Amended Motion for Attachment Motion to Withdraw as Counsel filed by Tracy Lee Henderson on behalf of CMG MORTGAGE, INC.. (Henderson, Tracy) |
|
Att: 1
![]() |
||
Tuesday, October 22, 2019 | ||
30 | 30
![]() 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 | ||
28 | 28
![]() 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) |
|
Thursday, September 05, 2019 | ||
27 | 27
![]() 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, July 24, 2019 | ||
29 | 29
![]() Transcript regarding Hearing Held on 4/9/19 at 10:02 AM RE: 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 Remote electronic access to the transcript is restricted until 10/22/2019. 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 7/31/2019. Statement of Redaction Request Due By 8/14/2019. Redacted Transcript Submission Due By 8/26/2019. Transcript access will be restricted through 10/22/2019. (Cales, Humberto) |
|
Friday, July 12, 2019 | ||
26 | 26
![]() 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
![]() |
||
Monday, May 13, 2019 | ||
25 | 25
![]() Motion to Dismiss Adversary Proceeding Notice of Pro Forma Motion to Dismiss and Motion to Transfer Venue and Defendants' Pro Forma Motion to Dismiss and Motion to Transfer Venue filed by Amanda Raines Lawrence on behalf of CMG MORTGAGE SERVICES, INC., CMG MORTGAGE, INC.. (Lawrence, Amanda) |
|
24 | 24
![]() Answer to Complaint filed by Amanda Raines Lawrence on behalf of CMG MORTGAGE SERVICES, INC., CMG MORTGAGE, INC.. (Lawrence, Amanda) |
|
Tuesday, May 07, 2019 | ||
23 | 23
![]() Letter Notice of Change of Address Filed by Amanda Raines Lawrence on behalf of CMG MORTGAGE SERVICES, INC., CMG MORTGAGE, INC.. (Lawrence, Amanda) |
|
Monday, May 06, 2019 | ||
22 | 22
![]() So Ordered Stipulation Binding Defendants in the New Adversary Proceedings to the Order Governing the Production of Confidential Materials in Discovery signed on 5/6/2019 (White, Greg) |
|
Wednesday, April 17, 2019 | ||
21 | 21
![]() 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. Proc. 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 Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara) |
|
Friday, April 12, 2019 | ||
20 | 20
![]() Notice of Appearance in Adversary Proceeding filed by Caroline K. Eisner on behalf of CMG MORTGAGE SERVICES, INC., CMG MORTGAGE, INC.. (Eisner, Caroline) |
|
Thursday, April 11, 2019 | ||
19 | 19
![]() So Ordered Stipulation for Substitution of Counsel signed on 4/11/2019 (White, Greg) |
|
Wednesday, April 10, 2019 | ||
18 | 18
![]() Stipulation and Order of Substitution of Counsel Filed by Amanda Raines Lawrence on behalf of CMG MORTGAGE SERVICES, INC., CMG MORTGAGE, INC.. (Lawrence, Amanda) |
|
17 | 17
![]() Notice of Appearance in Adversary Proceeding filed by Amanda Raines Lawrence on behalf of CMG MORTGAGE SERVICES, INC., CMG MORTGAGE, INC.. (Lawrence, Amanda) |
|
Monday, April 08, 2019 | ||
16 | 16
![]() Certificate of Service of the Adversary Complaint with Exhibits A-C Filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara) |
|
Friday, April 05, 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) |
|
Wednesday, March 20, 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
![]() |
||
13 | 13
![]() 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
![]() |
||
Friday, March 15, 2019 | ||
12 | 12
notice
~Generic~ NOTICE
Fri 03/15 1:06 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 theCentral Docket for all Actions, which docket should be consulted for all adversary proceedings covered under the Courts Order. (Lopez, Mary) |
|
Thursday, March 14, 2019 | ||
11 | 11
![]() Statement Amended Case Management Order signed on 3/13/2019 re: CMG Mortgage, Inc. filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara) |
|
Att: 1
![]() |
||
Wednesday, March 13, 2019 | ||
10 | 10
![]() Certificate of Service of the Summons and Notice of Pretrial Conference and Adversary Complaint with Exhibits A-C and of the Second Summons and Notice of Pretrial Conference and Adversary Complaint with Exhibits A-C re: CMG Mortgage Services, Inc. Filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara) |
|
Monday, February 25, 2019 | ||
9 | 9
![]() Second Summons and Notice of Pre-Trial Conference against CMG MORTGAGE SERVICES, INC. ; CMG MORTGAGE, INC. (Ortiz, Carmen) |
|
Thursday, February 21, 2019 | ||
misc
Request for Subsequent Summons
Thu 02/21 1:16 PM
Request for a Second Summons filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara) |
||
Tuesday, February 12, 2019 | ||
8 | 8
![]() 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) |
|
Monday, February 11, 2019 | ||
7 | 7
![]() Letter Memorandum Endorsed Order Granting Request signed on 2/7/2019 Filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara) |
|
Wednesday, February 06, 2019 | ||
6 | 6
![]() Letter to Judge Shelley C. Chapman re: Service Period Filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc..(Lieber, Mara) |
|
Att: 1
![]() |
||
Tuesday, February 05, 2019 | ||
5 | 5
![]() Letter Filed by Tracy Lee Henderson on behalf of CMG MORTGAGE SERVICES, INC., CMG MORTGAGE, INC..(Henderson, Tracy) |
|
Att: 1
![]() |
||
Thursday, January 31, 2019 | ||
4 | 4
![]() Letter Filed by Tracy Lee Henderson on behalf of CMG MORTGAGE SERVICES, INC., CMG MORTGAGE, INC..(Henderson, Tracy) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Tuesday, January 08, 2019 | ||
3 | 3
![]() Summons and Notice of Pre-Trial Conference against CMG MORTGAGE SERVICES, INC. ; CMG MORTGAGE, INC. (Ortiz, Carmen) |
|
Monday, January 07, 2019 | ||
2 | 2
![]() Notice of Appearance in Adversary Proceeding filed by Tracy Lee Henderson on behalf of CMG MORTGAGE SERVICES, INC., CMG MORTGAGE, INC.. (Henderson, Tracy) |
|
Tuesday, December 04, 2018 | ||
1 | 1
![]() Adversary case 18-01796 Complaint against CMG MORTGAGE, INC., CMG MORTGAGE SERVICES, 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
![]() |