Adversary Proceeding
Lead BK case is: 1:08-bk-13555

New York Southern Bankruptcy Court
Chapter 11
Judge:Shelley C Chapman
Case #: 1:16-ap-01340
Nature of Suit14 Bankruptcy - Recovery of money/property - other
Case Filed:Dec 28, 2016
Terminated:Jun 03, 2022
Last checked: never
Defendant
California Financial Group, Inc.
Represented By
California Financial Group, Inc.
contact info
Plaintiff
Lehman Brothers Holdings Inc.
Represented By
William A Maher
Wollmuth Maher & Deutsch LLP
contact info
Adam M. Bialek
Wollmuth Maher & Deutsch LLP
contact info
Caleb Durling
Rollin Braswell Fisher LLC
contact info
John D Giampolo
Wollmuth Maher & Deutsch LLP
contact info
James N Lawlor
Wollmuth Maher & Deutsch LLP
contact info
Maritza Dominguez Braswell
Rollin Braswell Fisher LLC
contact info
Mara R Lieber
Wollmuth Maher & Deutsch LLP
contact info
Corey J Longhurst
Rollin Braswell Fisher LLC
contact info
Paul R. DeFilippo
Wollmuth Maher & Deutsch LLP
contact info
Michael A. Rollin
Rollin Braswell Fisher LLC
contact info


Docket last updated: 04/26/2024 1:08 PM EDT
Friday, June 03, 2022
15 15 notice Notice, Dismissal Fri 06/03 1:07 PM
Notice of Dismissal filed by Adam M Bialek on behalf of Lehman Brothers Holdings Inc.. (Bialek, Adam)
Related: [-]
misc Close Adversary Proceeding Fri 06/03 2:36 PM
Adversary Case 1:16-ap-1340 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)
Related: [-]
Tuesday, October 22, 2019
14 14 notice Notice, Appearance Tue 10/22 11:50 AM
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)
Related: [-]
Friday, September 27, 2019
13 13 notice Notice, Appearance Fri 09/27 3:04 PM
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)
Related: [-]
Thursday, September 05, 2019
12 12 notice Notice, Withdrawal Thu 09/05 3:20 PM
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)
Related: [-]
Wednesday, February 22, 2017
11 11 misc Certificate of Service Wed 02/22 1:43 PM
Certificate of Service of Memorandum Endorsed Order re: Pre-Motion Conferences Filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara)
Related: [-]
Tuesday, February 21, 2017
10 10 misc Certificate of Service Tue 02/21 12:43 PM
Certificate of Service of Notice of Presentment OF REVISED PROPOSED ORDER TO ADMINISTRATIVELY COORDINATE ADVERSARY PROCEEDING DOCKETS UNDER THE CASE MANAGEMENT ORDER AND PURSUANT TO U.S.C. § 105(a) Related [+] Filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara)
Related: [-] 7
9 9 cmp Summons and Notice of Pre-Trial Conference (PDF Upload) Tue 02/21 10:54 AM
SECOND Summons and Notice of Pre-Trial Conference against California Financial Group, Inc. (Ortiz, Carmen)
Related: [-]
Friday, February 17, 2017
misc Request for Subsequent Summons Fri 02/17 1:57 PM
Request for a Second Summons filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara)
Related: [-]
Thursday, February 16, 2017
8 8 misc Certificate of Service Thu 02/16 2:14 PM
Certificate of Service of Motion of Lehman Brothers Holdings, Inc. for an Order to Administratively Consolidate Adversary Proceeding Dockets Under the Case Management Order and Pursuant to U.S.C. § 105(a) and Bankruptcy Rule 7042 Related [+] Filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara)
Related: [-] 5
Friday, February 10, 2017
7 7 notice Notice, Proposed Order/Presentment Fri 02/10 7:46 PM
Notice of Presentment OF REVISED PROPOSED ORDER TO ADMINISTRATIVELY COORDINATE ADVERSARY PROCEEDING DOCKETS UNDER THE CASE MANAGEMENT ORDER AND PURSUANT TO U.S.C. § 105(a) Related [+] filed by Adam M. Bialek on behalf of Lehman Brothers Holdings Inc..(Bialek, Adam)
Related: [-] 5
Att: 1 Exhibit 1 - Proposed Order
Att: 2 Exhibit 2
Wednesday, February 01, 2017
6 6 misc Certificate of Service Wed 02/01 11:47 AM
Certificate of Service of (i) Notice of Motion of Lehman Brothers Holdings, Inc. Pursuant to Section 105(a) of the Bankruptcy Code to Bind Additional Defendants to the Existing Case Management Order; and (ii) Motion of Lehman Brothers Holdings, Inc. Pursuant to Section 105(a) of the Bankruptcy Code to Bind Additional Defendants to the Existing Case Management Order Related [+] Filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara)
Related: [-] 4
Wednesday, January 25, 2017
5 5 motion Motion, Approve Wed 01/25 4:26 PM
Motion to Approve MOTION OF LEHMAN BROTHERS HOLDINGS INC. FOR AN ORDER TO ADMINISTRATIVELY CONSOLIDATE ADVERSARY PROCEEDING DOCKETS UNDER THE CASE MANAGEMENT ORDER AND PURSUANT TO U.S.C. § 105(a) AND BANKRUPTCY RULE 7042 filed by Adam M. Bialek on behalf of Lehman Brothers Holdings Inc.. (Bialek, Adam)
Related: [-]
Att: 1 Notice of Motion to Admin Consolidate Dockets
Att: 2 Proposed Order to Admin Consolidate Dockets
Friday, January 20, 2017
4 4 motion Motion, Approve Fri 01/20 10:35 PM
Motion to Approve Motion of Lehman Brothers Holdings Inc. Pursuant to Section 105(a) of the Bankruptcy Code to Bind Additional Defendants to the Existing Case Management Order filed by Michael A. Rollin on behalf of Lehman Brothers Holdings Inc.. (Rollin, Michael)
Related: [-]
Att: 1 Exhibit A - Additional Defendants
Att: 2 Exhibit B - Proposed Order
Wednesday, January 11, 2017
3 3 misc Certificate of Service Wed 01/11 4:48 PM
Certificate of Service of the Summons and Notice of Pretrial Conference and Second Amended Adversary Complaint upon California Financial Group, Inc. Filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara)
Related: [-]
Thursday, December 29, 2016
2 2 cmp Summons and Notice of Pre-Trial Conference (PDF Upload) Thu 12/29 2:00 PM
Summons and Notice of Pre-Trial Conference against California Financial Group, Inc. Answer Due: 1/30/2017. (Dawes, Jeanelle)
Related: [-]
Wednesday, December 28, 2016
1 1 cmp Complaint (fee) Wed 12/28 6:01 PM
Adversary case 16-01340 Complaint against CALIFORNIA FINANCIAL GROUP, INC. Second Amended Adversary Complaint (Fee Amount $ 350.). Nature(s) of Suit: (14 (Recovery of money/property - other)) Filed by John D Giampolo, William A Maher, Caleb Durling, Corey J Longhurst, Mara R Lieber, Adam M. Bialek, James N Lawlor, Michael A. Rollin, Maritza Dominguez Braswell, Paul R. DeFilippo on behalf of Lehman Brothers Holdings Inc.. (Maher, William)
Related: [-]
Att: 1 Exhibit A - Identification of Agreements
Att: 2 Exhibit B - Identification of Defective Loans
Att: 3 Exhibit C - Description of Defect Types