Lehman Brothers Holdings Inc. v. SUBURBAN MORTGAGE, 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-01825 |
Nature of Suit | 14 Bankruptcy - Recovery of money/property - other |
Case Filed: | Dec 04, 2018 |
Terminated: | Dec 15, 2022 |
Last checked: never |
Defendant
SUBURBAN MORTGAGE, 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 |
Thursday, December 15, 2022 | ||
43 | 43
![]() Stipulation and Order of Voluntary Dismissal With Prejudice Signed on 12/15/2022. (Anderson, Deanna) |
|
misc
Close Adversary Proceeding
Thu 12/15 4:31 PM
Adversary Case 1:18-ap-1825 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. (Anderson, Deanna) |
||
Thursday, November 10, 2022 | ||
42 | 42
![]() Stipulation and Order of Voluntary Dismissal With Prejudice Filed by Brant Kuehn on behalf of Lehman Brothers Holdings Inc.. (Kuehn, Brant) |
|
Sunday, October 02, 2022 | ||
41 | 41
![]() Certificate of Mailing Re: Notice of Case Reassignment . Notice Date 10/02/2022. (Admin.) |
|
40 | 40
![]() Letter Responding to Lehman Brothers Holdings, Inc. Letter to Court dated Sept. 27, 2022 Filed by Lani Aloha Adler on behalf of SUBURBAN MORTGAGE, INC.. (Adler, Lani) |
|
Friday, September 30, 2022 | ||
39 | 39
![]() Notice of Case Reassignment From Judge Shelley C. Chapman to Judge Martin Glenn. Judge Martin Glenn added to the case. (Gomez, Jessica) |
|
Monday, September 26, 2022 | ||
38 | 38
![]() Answer to Complaint filed by Lani Aloha Adler on behalf of SUBURBAN MORTGAGE, INC.. (Adler, Lani) |
|
Wednesday, August 24, 2022 | ||
37 | 37
![]() Letter re: the Court's August 16, 2022 Decision Denying Suburban Mortgage, Inc.'s Motion to Dismiss Filed by Lani Aloha Adler on behalf of SUBURBAN MORTGAGE, INC.. (Adler, Lani) |
|
Tuesday, August 16, 2022 | ||
36 | 36
![]() Memorandum Decision and Order Denying Motion to Dismiss RMBS Complaint Pursuant to Rule 12(b)(1) for Lack of Subject Matter Jurisdiction and Standing signed on 8/16/2022 (White, Greg) |
|
Friday, December 03, 2021 | ||
35 | 35
![]() Reply to Motion Reply in Further Support of Motion of Lehman Brothers Holdings Inc. for Leave to Amend and Extend the Scope of the Alternative Dispute Resolution Procedures Order for Indemnification Claims of the Debtors Against Mortgage Loan Sellers filed by Christopher J Lucht on behalf of Lehman Brothers Holdings Inc.. (Lucht, Christopher) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Monday, November 22, 2021 | ||
34 | 34
![]() Declaration of Lani Adler in Opposition to Motion of Lehman Brothers Holdings Inc. for Leave to Amend and Extend the Scope of the Alternative Dispute Resolution Procedures Order for Indemnification Claims of the Debtors Against Mortgage Loan Seller filed by Lani Aloha Adler on behalf of SUBURBAN MORTGAGE, INC.. (Adler, Lani) |
|
Att: 1
![]() |
||
33 | 33
![]() Opposition Brief - Memorandum of Law in Opposition to LBHI's Motion of Lehman Brothers Holdings Inc. for Leave to Amend and Extend the Scope of the Alternative Dispute Resolution Procedures Order for Indemnification Claims of the Debtors Against Mortgage Loan Seller filed by Lani Aloha Adler on behalf of SUBURBAN MORTGAGE, INC.. (Adler, Lani) |
|
32 | 32
![]() Notice of Adjournment of Hearing filed by Adam M Bialek on behalf of Lehman Brothers Holdings Inc.. (Bialek, Adam) |
|
31 | 31
![]() Motion to Approve Motion of Lehman Brothers Holdings Inc. for Leave to Amend and Extend the Scope of the Alternative Dispute Resolution Procedures Order for Indemnification Claims of the Debtors Against Mortgage Loan Sellers filed by Christopher J Lucht on behalf of Lehman Brothers Holdings Inc. with hearing to be held on 10/28/2021 at 04:00 PM at Courtroom 623 (SCC) Responses due by 11/18/2021,. (Lucht, Christopher) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Wednesday, October 27, 2021 | ||
30 | 30
![]() Letter Filed by Adam M Bialek on behalf of Lehman Brothers Holdings Inc.. (Bialek, Adam) |
|
Friday, July 09, 2021 | ||
29 | 29
![]() Letter in Response to LBHI's July 1, 2021 Letter Filed by Lani Aloha Adler on behalf of SUBURBAN MORTGAGE, INC.. (Adler, Lani) |
|
Thursday, July 01, 2021 | ||
28 | 28
![]() Letter to the Honorable Shelley C. Chapman re: June 18, 2021 Letter Requesting Permission to Move for Stay of Depositions Filed by Adam M Bialek on behalf of Lehman Brothers Holdings Inc.. (Bialek, Adam) |
|
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) |
|
Thursday, February 20, 2020 | ||
25 | 25
![]() Letter in Response to LBHI's Request for Permission to File Motions for Partial Summary Judgment Filed by Lani Aloha Adler on behalf of SUBURBAN MORTGAGE, INC.. (Adler, Lani) |
|
Wednesday, November 13, 2019 | ||
24 | 24
![]() Letter in response to the letter dated November 5, 2019, submitted by William Maher, counsel for LBHI Filed by Lani Aloha Adler on behalf of SUBURBAN MORTGAGE, INC.. (Adler, Lani) |
|
Tuesday, October 22, 2019 | ||
23 | 23
![]() 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) |
|
Tuesday, October 15, 2019 | ||
21 | 21
![]() 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 | ||
20 | 20
![]() 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) |
|
Wednesday, September 18, 2019 | ||
19 | 19
![]() Declaration of Vernon Rupp in Further Support of Motion to Dismiss filed by Lani Aloha Adler on behalf of SUBURBAN MORTGAGE, INC.. (Adler, Lani) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
18 | 18
![]() Declaration of Lani A. Adler in Further Support of Motion to Dismiss filed by Lani Aloha Adler on behalf of SUBURBAN MORTGAGE, INC.. (Adler, Lani) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
17 | 17
![]() Memorandum of Law in Further Support of Motion to Dismiss filed by Lani Aloha Adler on behalf of SUBURBAN MORTGAGE, INC.. (Adler, Lani) |
|
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
![]() |
||
Friday, June 21, 2019 | ||
22 | 22
![]() Transcript regarding Hearing Held on 06/19/19 At 10:11 AM RE: Pre-Motion Conference. Remote electronic access to the transcript is restricted until 9/19/2019. 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 6/28/2019. Statement of Redaction Request Due By 7/12/2019. Redacted Transcript Submission Due By 7/22/2019. Transcript access will be restricted through 9/19/2019. (Ramos, Jonathan) |
|
Wednesday, June 05, 2019 | ||
14 | 14
![]() Letter to The Honorable Shelley C. Chapman re: Response to Letter Request Regarding Motion to Stay Filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara) |
|
Monday, June 03, 2019 | ||
13 | 13
![]() Notice of Hearing for Pre-Motion Conference filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. with hearing to be held on 6/19/2019 at 10:00 AM at Courtroom 623 (SCC) (Lieber, Mara) |
|
Thursday, May 23, 2019 | ||
12 | 12
![]() Letter to Request Permission to Move for a Stay of Discovery Filed by Lani Aloha Adler on behalf of SUBURBAN MORTGAGE, INC.. (Adler, Lani) |
|
Monday, May 13, 2019 | ||
11 | 11
![]() Motion to Dismiss Case filed by Lani Aloha Adler on behalf of SUBURBAN MORTGAGE, INC. Responses due by 7/12/2019,. (Adler, Lani) |
|
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
![]() |
||
Thursday, May 02, 2019 | ||
10 | 10
![]() Statement of Intention - Demand for Jury Trial by Article III Judge Filed by Lani Aloha Adler on behalf of SUBURBAN MORTGAGE, INC.. (Adler, Lani) |
|
Monday, April 08, 2019 | ||
9 | 9
![]() 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) |
|
Sunday, April 07, 2019 | ||
8 | 8
![]() 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 | ||
7 | 7
![]() 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 | ||
6 | 6
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 | ||
5 | 5
![]() 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 | ||
4 | 4
![]() 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 30, 2019 | ||
3 | 3
![]() Letter in accordance with the Court's December 12, 2018 Order Filed by Lani Aloha Adler on behalf of SUBURBAN MORTGAGE, INC..(Adler, Lani) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Tuesday, January 29, 2019 | ||
2 | 2
![]() Affidavit Regarding Issuance of Summons Filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara) |
|
Tuesday, December 04, 2018 | ||
1 | 1
![]() Adversary case 18-01825 Complaint against SUBURBAN MORTGAGE, 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
![]() |