Lehman Brothers Holdings Inc. v. Perl 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 #: | 1:19-ap-01019 |
Nature of Suit | 14 Bankruptcy - Recovery of money/property - other |
Case Filed: | Feb 04, 2019 |
Terminated: | Dec 03, 2020 |
Last checked: never |
Defendant
Perl 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 03, 2020 | ||
21 | 21
![]() So Ordered Stipulation of Voluntary Dismissal Without Prejudice signed on 12/3/2020 (White, Greg) |
|
misc
Close Adversary Proceeding
Thu 12/03 9:46 AM
Adversary Case 1:19-ap-1019 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 | ||
20 | 20
![]() 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
![]() |
||
Tuesday, October 22, 2019 | ||
19 | 19
![]() 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 | ||
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 | ||
18 | 18
![]() 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 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 | ||
15 | 15
![]() 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
![]() |
||
Thursday, May 16, 2019 | ||
14 | 14
![]() Statement of Corporate Ownership filed by James William Brody I on behalf of Perl Mortgage, Inc.. (Brody, James) |
|
Wednesday, May 15, 2019 | ||
13 | 13
![]() Statement of Intent Demand for Trial by Jury filed by James William Brody I on behalf of Perl Mortgage, Inc.. (Brody, James) |
|
Tuesday, May 14, 2019 | ||
12 | 12
![]() Motion to Dismiss Adversary Proceeding Defendant's Pro Forma Motion to Dismiss and to Transfer Venue filed by James William Brody I on behalf of Perl Mortgage, Inc.. (Brody, James) |
|
11 | 11
![]() Answer to Complaint filed by James William Brody I on behalf of Perl Mortgage, Inc.. (Brody, James) |
|
Thursday, May 09, 2019 | ||
10 | 10
![]() So Ordered Stipulation Binding Defendants in the New Adversary Proceedings to the Order Governing the Production of Confidential Materials in Discovery signed on 5/9/2019 (White, Greg) |
|
Wednesday, April 17, 2019 | ||
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. 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 05, 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) |
|
Wednesday, April 03, 2019 | ||
7 | 7
![]() Notice of Adjournment of Hearing Notice of Adjournment of Pre-Trial Conference filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara) |
|
Wednesday, March 20, 2019 | ||
6 | 6
![]() 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
![]() |
||
Monday, March 18, 2019 | ||
5 | 5
![]() Notice of Adjournment of Hearing NOTICE OF ADJOURNMENT OF PRE-TRIAL CONFERENCE filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara) |
|
Wednesday, March 13, 2019 | ||
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) |
|
Thursday, February 14, 2019 | ||
3 | 3
![]() Notice of Appearance filed by James William Brody I on behalf of Perl Mortgage, Inc.. (Brody, James) |
|
Wednesday, February 06, 2019 | ||
2 | 2
![]() Summons and Notice of Pre-Trial Conference against Perl Mortgage, Inc. with Pre-Trial Conference set for 4/2/2019 at 10:00 AM at Courtroom 623 (SCC), (Ortiz, Carmen) |
|
Monday, February 04, 2019 | ||
1 | 1
![]() Adversary case 19-01019 Complaint against Perl 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
![]() |