Lehman Brothers Holdings Inc. v. STERLING NATIONAL MORTGAGE COMPANY, 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-01824 |
Nature of Suit | 14 Bankruptcy - Recovery of money/property - other |
Case Filed: | Dec 04, 2018 |
Terminated: | Oct 16, 2019 |
Last checked: never |
Defendant
STERLING NATIONAL MORTGAGE COMPANY, 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 |
Friday, February 28, 2020 | ||
20 | 20
![]() 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) |
|
Wednesday, October 16, 2019 | ||
19 | 19
![]() So Ordered Stipulation of Voluntary Dismissal with Prejudice signed on 10/16/2019 (White, Greg) |
|
misc
Close Adversary Proceeding
Wed 10/16 2:48 PM
Adversary Case 1:18-ap-1824 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, October 15, 2019 | ||
18 | 18
![]() Letter to The Honorable Shelley C. Chapman Filed by William A Maher on behalf of Lehman Brothers Holdings Inc.. (Maher, William) |
|
Friday, September 27, 2019 | ||
17 | 17
![]() 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 | ||
16 | 16
![]() 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 | ||
15 | 15
![]() Memorandum of Law of Plaintiff Lehman Brothers Holdings Inc. In Opposition To Certain Defendants Omnibus Motion to Dismiss RMBS Complaints Pursuant To Rule 12(b)(1) For Lack of Subject Matter Jurisdiction and Standing filed by William A Maher on behalf of Lehman Brothers Holdings Inc.. (Maher, William) |
|
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
![]() |
||
Tuesday, May 14, 2019 | ||
14 | 14
![]() Omnibus Motion to Dismiss Adversary Proceeding filed by Tracy Lee Henderson on behalf of STERLING NATIONAL MORTGAGE COMPANY, INC.. Responses due by 7/12/2019, (Henderson, Tracy) |
|
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
![]() |
||
Monday, April 08, 2019 | ||
13 | 13
![]() 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) |
|
12 | 12
![]() Notice of Appearance in Adversary Proceeding Stipulation and Notice of Substitution of Counsel filed by Albena Petrakov on behalf of STERLING NATIONAL MORTGAGE COMPANY, INC.. (Petrakov, Albena) |
|
Sunday, April 07, 2019 | ||
11 | 11
![]() 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 | ||
10 | 10
![]() 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 | ||
9 | 9
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 | ||
8 | 8
![]() 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
![]() |
||
Tuesday, February 12, 2019 | ||
7 | 7
![]() 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) |
|
Tuesday, February 05, 2019 | ||
6 | 6
![]() Letter Filed by Tracy Lee Henderson on behalf of STERLING NATIONAL MORTGAGE COMPANY, INC..(Henderson, Tracy) |
|
Att: 1
![]() |
||
Thursday, January 31, 2019 | ||
5 | 5
![]() Letter Filed by Tracy Lee Henderson on behalf of STERLING NATIONAL MORTGAGE COMPANY, INC..(Henderson, Tracy) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Tuesday, January 29, 2019 | ||
4 | 4
![]() Affidavit Regarding Issuance of Summons Filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara) |
|
Monday, January 07, 2019 | ||
3 | 3
![]() Notice of Appearance in Adversary Proceeding as Local Counsel filed by Timothy William Salter on behalf of STERLING NATIONAL MORTGAGE COMPANY, INC.. (Salter, Timothy) |
|
Wednesday, January 02, 2019 | ||
2 | 2
![]() Notice of Appearance in Adversary Proceeding filed by Tracy Lee Henderson on behalf of STERLING NATIONAL MORTGAGE COMPANY, INC.. (Henderson, Tracy) |
|
Tuesday, December 04, 2018 | ||
1 | 1
![]() Adversary case 18-01824 Complaint against STERLING NATIONAL MORTGAGE COMPANY, 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
![]() |