Adversary Proceeding
Lead BK case is: 1:19-bk-10412

New York Southern Bankruptcy Court
Chapter 11
Judge:James L Garrity Jr
Case #: 1:21-ap-01166
Nature of Suit2 Bankruptcy - Other
Case Filed:Jun 29, 2021
Terminated:Jan 30, 2025
Last checked: Monday Jan 06, 2025 1:26 PM EST
Defendant
Jenner & Block LLP
Represented By
Jenner & Block LLP
contact info
Richard B. Levin
Jenner & Block LLP
contact info
Defendant
Weil Gothshal & Manges
Represented By
Weil Gothshal & Manges
contact info
Defendant
Consumer Claims Trustee
Represented By
Richard B. Levin
Jenner & Block LLP
contact info
Consumer Claims Trustee
contact info
Defendant
Plan Administrator
Represented By
Richard B. Levin
Jenner & Block LLP
contact info
Plan Administrator
contact info
Plaintiff
Jose Raul Ramirez
500 W. Lamar Street
Richland, TX 76681
Represented By
Jose Raul Ramirez
contact info
Plaintiff
Glenda Ramirez
500 West Lamar Street
Richland, TX 76681
Represented By
Glenda Ramirez
contact info
Plaintiff
Edgar Raul Ramirez
500 West Lamar Street
Richland, TX 76681
Represented By
Edgar Raul Ramirez
contact info


Docket last updated: 02/10/2025 1:08 PM EST
Thursday, January 30, 2025
7 7 order Motion, Dismiss Adversary Proceeding Thu 01/30 11:42 AM
Order signed on 1/29/2025 Granting Motion to Dismiss Adversary Proceeding Related [+] (Rodriguez, Willie)
Related: [-] 4
misc Close Adversary Proceeding Thu 01/30 12:50 PM
Adversary Case 1:21-ap-1166 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. (Rodriguez, Willie)
Related: [-]
Monday, January 13, 2025
6 6 claims Certificate of Mailing of Claims Agent Mon 01/13 2:56 PM
Certificate of Mailing of Claims Agent re Joinder of the Plan Administrator to Motion and Notice of Motion of the Consumer Claims Trustee and Jenner & Block LLP to Dismiss Adversary Proceeding Related [+] filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid)
Related: [-] 5
Thursday, January 09, 2025
5 5 ans Statement Thu 01/09 3:21 PM
Statement / Joinder of the Plan Administrator to Motion and Notice of Motion of the Consumer Claims Trustee and Jenner & Block LLP to Dismiss Adversary Proceeding Related [+] filed by Richard W. Slack on behalf of Plan Administrator. (Slack, Richard)
Related: [-] 1 ,4
Monday, January 06, 2025
4 4 5 pgs motion Motion, Dismiss Adversary Proceeding Mon 01/06 12:29 PM
Motion to Dismiss Adversary Proceeding Related [+] filed by Richard B. Levin on behalf of Consumer Claims Trustee, Jenner & Block LLP. (Levin, Richard)
Related: [-] 1
Att: 1 Exhibit A
Att: 2 Exhibit B
Att: 3 Exhibit C
Att: 4 Exhibit D
Tuesday, July 13, 2021
3 3 misc Letter Tue 07/13 3:40 PM
Letter from Richard Levin to Vito Genna, dated July 13, 2021, seeking administrative assistance with respect to the proper docketing of a submission by a pro se claimant in the case Filed by Richard B. Levin on behalf of Consumer Claims Trustee, Plan Administrator. (Levin, Richard)
Related: [-]
Wednesday, June 30, 2021
2 2 misc Auto Notice, Pre-Trial Conference for a Removed Case Wed 06/30 7:47 AM
Notice of Pre-Trial Conference for a Removed Case with Pre-Trial Conference set for 7/29/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG), (Porter, Minnie)
Related: [-]
Tuesday, June 29, 2021
1 1 notice Transfer Order Tue 06/29 3:13 PM
Adversary case 21-01166 Copy of Certified Order Transferring Case No. 1:21-cv-4674 (LTS) from the U.S. District Court, S.D.N.Y. to the U.S. Bankruptcy Court, S.D.N.Y. Related [+]. Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Filed by Jose Raul Ramirez, Glenda Ramirez, Edgar Raul Ramirez. (Pisarczyk, Gladys)
Related: [-] ceipt Number Pro Se, Fee Amount $ 350.00.
Att: 1 Doc 1 Complaint (Part 2)
Att: 2 Doc 1 Complaint (Part 3)
Att: 3 Doc 2 Consent
Att: 4 Doc # 3 Order Directing Payment
Att: 5 Doc 4 Letter
Att: 6 Doc # 5 Transfer Order
Att: 7 SDNY Docket Sheet