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

New York Southern Bankruptcy Court
Chapter 11
Judge:Shelley C Chapman
Case #: 1:18-ap-01735
Nature of Suit14 Bankruptcy - Recovery of money/property - other
Case Filed:Oct 26, 2018
Terminated:Jun 03, 2020
Last checked: never
Defendant
Sun West Mortgage Company, Inc.
6131 Orangethorpe Avenue, Suite 500
Buena Park, CA 90620
Represented By
Sun West Mortgage Company, Inc.
contact info
Plaintiff
Lehman Brothers Holdings Inc.
277 Park Avenue, 46th Floor
New York, NY 10017
Represented By
Adam M. Bialek
Wollmuth Maher & Deutsch LLP
contact info
Paul R. DeFilippo
Wollmuth Maher & Deutsch LLP
contact info
William A Maher
Wollmuth Maher & Deutsch LLP
contact info
James N Lawlor
Wollmuth Maher & Deutsch LLP
contact info
Mara R Lieber
Wollmuth Maher & Deutsch LLP
contact info


Docket last updated: 04/26/2024 1:08 PM EDT
Tuesday, January 11, 2022
34 34 misc Transcript Tue 01/11 9:54 AM
Transcript regarding Hearing Held on 12/10/2018 At 11:04 AM RE: Motion To Approve Motion Of Lehman Brothers Holdings Inc. Pursuant To Section 105(A) Of The Bankruptcy Code To Administratively Consolidate Related Adversary Proceeding Dockets And Bind Defendants In The New Adversary Proceedings To The Existing Case Management Order In Adversary Proceeding No. 16-01019 Remote electronic access to the transcript is restricted until 4/11/2022. 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 1/18/2022. Statement of Redaction Request Due By 2/1/2022. Redacted Transcript Submission Due By 2/11/2022. Transcript access will be restricted through 4/11/2022. (Ramos, Jonathan)
Related: [-]
Wednesday, June 03, 2020
33 33 order So Ordered Stipulation Wed 06/03 9:24 AM
So Ordered Stipulation of Voluntary Dismissal Without Prejudice signed on 6/3/2020 (White, Greg)
Related: [-]
misc Close Adversary Proceeding Wed 06/03 9:25 AM
Adversary Case 1:18-ap-1735 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, May 05, 2020
32 32 motion Motion, Summary Judgment Tue 05/05 3:20 PM
Motion for Summary Judgment on Notice of Settlement of RMBS Claims filed by Brant Kuehn on behalf of Lehman Brothers Holdings Inc.. (Kuehn, Brant)
Related: [-]
Att: 1 Memorandum of Law in Support of Partial Summary Judgment
Att: 2 Statement of Undisputed Fact in Support of Motion for Partial Summary Judgment on Notice of RMBS Claims
Att: 3 Declaration of Brant D. Kuehn
Att: 4 Exhibit 1
Att: 5 Exhibit 2
Att: 6 Exhibit 3
Att: 7 Exhibit 4
Att: 8 Exhibit 5
Att: 9 Exhibit 6
Att: 10 Exhibit 7
Att: 11 Exhibit 8
Att: 12 Exhibit 9
Att: 13 Exhibit 10
Att: 14 Proposed Order
Friday, February 28, 2020
31 31 253 pgs misc Transcript Mon 03/09 4:21 PM
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)
Related: [-]
Thursday, December 19, 2019
30 30 notice Notice, Appearance in Adversary Proceeding Thu 12/19 11:34 AM
Notice of Appearance in Adversary Proceeding filed by Kenneth Duvall on behalf of Sun West Mortgage Company, Inc.. (Duvall, Kenneth)
Related: [-]
Friday, November 15, 2019
29 29 notice Notice, Appearance in Adversary Proceeding Fri 11/15 4:16 PM
Notice of Appearance in Adversary Proceeding filed by Philip Rogers Stein on behalf of Sun West Mortgage Company, Inc.. (Stein, Philip)
Related: [-]
Tuesday, October 22, 2019
28 28 notice Notice, Appearance Tue 10/22 3:46 PM
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: [-]
Tuesday, October 15, 2019
27 27 misc Letter Tue 10/15 1:44 PM
Letter to The Honorable Shelley C. Chapman Filed by William A Maher on behalf of Lehman Brothers Holdings Inc.. (Maher, William)
Related: [-]
Monday, October 14, 2019
26 26 misc Letter Mon 10/14 5:49 PM
Letter Notice of Change of Firm Filed by Tracy Lee Henderson on behalf of Sun West Mortgage Company, Inc.. (Henderson, Tracy)
Related: [-]
Friday, September 27, 2019
25 25 notice Notice, Appearance Fri 09/27 5:06 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 19, 2019
24 24 answer Reply Thu 09/19 5:44 PM
Reply to Motion DEFENDANTS REPLY TO PLAINTIFFS RESPONSE IN OPPOSITION TO DEFENDANTS MOTION TO DISMISS RMBS COMPLAINTS PURSUANT TO RULE 12(b)(1) FOR LACK OF SUBJECT MATTER JURISDICTION AND STANDING Related [+] filed by Tracy Lee Henderson on behalf of Sun West Mortgage Company, Inc.. (Henderson, Tracy)
Related: [-] 19
Att: 1 Declaration of Tracy L. Henderson
Att: 2 Exhibit Henderson Exhibit 5
Att: 3 Exhibit Henderson Exhibit 6
Att: 4 Exhibit Henderson Exhibit 7
Att: 5 Exhibit Henderson Exhibit 8
Friday, September 06, 2019
23 23 notice Notice, Withdrawal Fri 09/06 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, July 24, 2019
22 22 30+ pgs answer Memorandum of Law Wed 07/24 9:10 PM
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 Related [+] filed by William A Maher on behalf of Lehman Brothers Holdings Inc.. (Maher, William)
Related: [-] 19
Att: 1 Bialek Declaration
Att: 2 Exhibit A to Bialek Declaration
Att: 3 Exhibit B to Bialek Declaration
Att: 4 Exhibit C to Bialek Declaration
Att: 5 Exhibit D to Bialek Declaration
Att: 6 Desens Declaration
Att: 7 Exhibit A to Desens Declaration
Att: 8 Osborne Declaration
Att: 9 Exhibit A to Osborne Declaration
Att: 10 Exhibit B to Osborne Declaration
Att: 11 Exhibit C to Osborne Declaration
Att: 12 Exhibit D to Osborne Declaration
Att: 13 Trumpp Declaration
Monday, June 24, 2019
21 21 misc Letter Mon 06/24 3:04 PM
Letter to Judge Chapman to Request permission to move for a stay of discovery and Amended list of Defendants Filed by Tracy Lee Henderson on behalf of Sun West Mortgage Company, Inc.. (Henderson, Tracy)
Related: [-]
Monday, June 03, 2019
20 20 misc Corporate Ownership Statement Mon 06/03 3:36 PM
Corporate Ownership Statement . Filed by Tracy Lee Henderson on behalf of Sun West Mortgage Company, Inc.. (Henderson, Tracy)
Related: [-]
Tuesday, May 14, 2019
19 19 motion Motion, Dismiss Adversary Proceeding Tue 05/14 1:16 PM
Omnibus Motion to Dismiss Adversary Proceeding filed by Tracy Lee Henderson on behalf of Sun West Mortgage Company, Inc.. Responses due by 7/12/2019, (Henderson, Tracy)
Related: [-]
Att: 1 Memorandum of Law in Support of Certain Defendants Motion to Dismiss
Att: 2 Declaration of Lani Adler in Support of Certain Defendants Motion to Dismiss
Att: 3 Exhibit A
Att: 4 Exhibit B
Att: 5 Exhibit C
Att: 6 Exhibit D
Att: 7 Exhibit E
Att: 8 Exhibit F
Att: 9 Exhibit G
Att: 10 Declaration of Tracy L. Henderson in Support of Certain Defendants Motion to Dismiss
Att: 11 Exhibit 1
Att: 12 Exhibit 2
Att: 13 Exhibit 3
Att: 14 Exhibit 4
Wednesday, April 17, 2019
18 18 notice Notice, Appearance in Adversary Proceeding Wed 04/17 6:09 PM
Notice of Appearance in Adversary Proceeding Stipulation and Notice of Substitution filed by Albena Petrakov on behalf of Sun West Mortgage Company, Inc.. (Petrakov, Albena)
Related: [-]
Sunday, April 07, 2019
17 17 answer Reply Sun 04/07 12:28 PM
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 Related [+] filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara)
Related: [-] 16
Thursday, March 21, 2019
16 16 motion Motion, Approve Thu 03/21 4:36 PM
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)
Related: [-]
Att: 1 Exhibit 1 - Proposed Order
Att: 2 Exhibit 2 - Amended Case Management Order
Att: 3 Exhibit 3 - New RMBS Indemnification Actions
Att: 4 Exhibit 4 - Coordinated GSE and RMBS Indemnification Actions
Thursday, March 14, 2019
15 15 ans Statement Thu 03/14 7:09 PM
Statement Amended Case Management Order signed on 3/13/2019 filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara)
Related: [-]
Att: 1 Exhibits 1-4 of the Amended Case Management Order
Tuesday, February 12, 2019
14 14 notice Notice, Hearing Tue 02/12 6:49 PM
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)
Related: [-]
Tuesday, February 05, 2019
13 13 misc Letter Tue 02/05 6:48 PM
Letter Filed by Tracy Lee Henderson on behalf of Sun West Mortgage Company, Inc..(Henderson, Tracy)
Related: [-]
Att: 1 Exhibit
Thursday, January 31, 2019
12 12 misc Letter Thu 01/31 12:47 PM
Letter Filed by Tracy Lee Henderson on behalf of Sun West Mortgage Company, Inc..(Henderson, Tracy)
Related: [-]
Att: 1 Exhibit A
Att: 2 Exhibit B
Wednesday, January 23, 2019
11 11 misc Affidavit of Service Wed 01/23 5:54 PM
Affidavit of Service of Wing Chan Related [+] filed by Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)
Related: [-] 5
Monday, January 07, 2019
10 10 notice Notice, Appearance in Adversary Proceeding Mon 01/07 1:31 PM
Notice of Appearance in Adversary Proceeding as Local Counsel filed by Timothy William Salter on behalf of Sun West Mortgage Company, Inc.. (Salter, Timothy)
Related: [-]
Wednesday, December 19, 2018
9 9 notice ~Generic~ NOTICE Wed 12/19 4:23 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 the Central Docket for all Actions, which docket should be consulted for all adversary proceedings covered under the Courts Order. (Lopez, Mary)
Related: [-]
Friday, December 14, 2018
8 8 order Motion, Approve Fri 12/14 11:15 AM
Order Regarding Motion to Bind Related [+] signed on 12/13/2018 (White, Greg)
Related: [-] 3
Monday, December 10, 2018
7 7 notice Notice, Appearance in Adversary Proceeding Mon 12/10 12:18 PM
Notice of Appearance in Adversary Proceeding filed by Tracy Lee Henderson on behalf of Sun West Mortgage Company, Inc.. (Henderson, Tracy)
Related: [-]
Sunday, December 09, 2018
6 6 misc Certificate of Service Sun 12/09 1:09 AM
Certificate of Service of the Notice Of Motion of Lehman Brothers Holdings Inc. Pursuant To Section 105(A) of the Bankruptcy Code To Administratively Consolidate Related Adversary Proceeding Dockets and Bind Defendants In The New Adversary Proceedings to the Existing Case Management Order in Adversary Proceeding No. 16-01019 Related [+] Filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara)
Related: [-] 3
Thursday, December 06, 2018
5 5 ans Statement Thu 12/06 5:55 PM
Statement OMNIBUS REPLY TO THE OBJECTIONS TO LEHMAN BROTHERS HOLDINGS INC.S MOTION PURSUANT TO SECTION 105(a) OF THE BANKRUPTCY CODE TO ADMINISTRATIVELY CONSOLIDATE RELATED ADVERSARY PROCEEDING DOCKETS AND BIND DEFENDANTS IN NEW ADVERSARY PROCEEDINGS TO THE EXISTING CASE MANAGEMENT ORDER IN ADVERSARY PROCEEDING NO. 16-01019 Related [+] filed by William A Maher on behalf of Lehman Brothers Holdings Inc.. (Maher, William)
Related: [-] 3
Att: 1 Exhibit A - Amended Proposed Order Binding Additional Defendants to CMO
Wednesday, December 05, 2018
4 4 misc Certificate of Service Wed 12/05 4:08 PM
Certificate of Service of the Summons and Notice of Pretrial Conference and Adversary Complaint with Exhibits A-B Related [+] Filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara)
Related: [-] 2 ,1
Monday, November 19, 2018
3 3 motion Motion, Approve Mon 11/19 10:03 PM
Motion to Approve MOTION OF LEHMAN BROTHERS HOLDINGS INC. PURSUANT TO SECTION 105(a) OF THE BANKRUPTCY CODE TO ADMINISTRATIVELY CONSOLIDATE RELATED ADVERSARY PROCEEDING DOCKETS AND BIND DEFENDANTS IN THE NEW ADVERSARY PROCEEDINGS TO THE EXISTING CASE MANAGEMENT ORDER IN ADVERSARY PROCEEDING NO. 16-01019 filed by William A Maher on behalf of Lehman Brothers Holdings Inc. with hearing to be held on 12/10/2018 at 11:00 AM at Courtroom 623 (SCC). (Maher, William)
Related: [-]
Att: 1 Exhibit A - Proposed Order Binding Additional Defendants to CMO and Coordinate
Att: 2 Exhibit B
Att: 3 Exhibit C
Att: 4 Exhibit D
Friday, November 02, 2018
2 2 cmp Summons and Notice of Pre-Trial Conference (PDF Upload) Fri 11/02 2:17 PM
Summons and Notice of Pre-Trial Conference against Sun West Mortgage Company, Inc, with Pre-Trial Conference set for 12/10/2018 at 11:00 AM at Courtroom 623 (SCC), (Ortiz, Carmen)
Related: [-]
Friday, October 26, 2018
1 1 cmp Complaint (fee) Fri 10/26 9:16 PM
Adversary case 18-01735 Complaint against Sun West Mortgage Company, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (14 (Recovery of money/property - other)) Filed by Mara R Lieber, Adam M. Bialek, William A Maher, James N Lawlor, Paul R. DeFilippo on behalf of Lehman Brothers Holdings Inc.. (Bialek, Adam)
Related: [-]
Att: 1 Exhibit A
Att: 2 Exhibit B