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-01746
Nature of Suit14 Bankruptcy - Recovery of money/property - other
Case Filed:Oct 27, 2018
Terminated:Apr 07, 2022
Last checked: never
Defendant
Wall Street Mortgage Bankers, Ltd.
1010 Northern Blvd., Ste 336
Great Neck, NY 11201
Represented By
Wall Street Mortgage Bankers, Ltd.
contact info
Plaintiff
Lehman Brothers Holdings Inc.
277 Park Avenue, 46th Floor
New York, NY 10017
Represented By
Mara R Lieber
Wollmuth Maher & Deutsch LLP
contact info
William A Maher
Wollmuth Maher & Deutsch LLP
contact info
Adam M. Bialek
Wollmuth Maher & Deutsch LLP
contact info
James N Lawlor
Wollmuth Maher & Deutsch LLP
contact info
Paul R. DeFilippo
Wollmuth Maher & Deutsch LLP
contact info


Docket last updated: 04/26/2024 1:08 PM EDT
Thursday, April 07, 2022
36 36 order So Ordered Stipulation Thu 04/07 9:08 AM
So Ordered Stipulation of Voluntary Dismissal With Prejudice signed on 4/7/2022 (White, Greg)
Related: [-]
misc Close Adversary Proceeding Thu 04/07 9:09 AM
Adversary Case 1:18-ap-1746 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, January 11, 2022
35 35 234 pgs 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: [-]
Friday, December 17, 2021
34 34 6 pgs answer Memorandum of Law Fri 12/17 3:15 PM
Reply Memorandum of Law in Further Support of Plaintiff's Motion for Sanctions Pursuant to General Order #M-452 and this Court's ADR Orders Related [+] filed by Brant Kuehn on behalf of Lehman Brothers Holdings Inc.. (Kuehn, Brant)
Related: [-] 28
Att: 1 Declaration of Brant D. Kuehn
Tuesday, November 30, 2021
33 33 answer Declaration Tue 11/30 6:01 PM
Declaration in Opposition to Plaintiff's Motion for Sanctions Related [+] filed by Joshua D Levin-Epstein on behalf of Wall Street Mortgage Bankers, Ltd.. (Levin-Epstein, Joshua)
Related: [-] 28
32 32 21 pgs answer Memorandum of Law Tue 11/30 5:59 PM
Memorandum of Law in Opposition to Plaintiff's Motion for Sanctions Related [+] filed by Joshua D Levin-Epstein on behalf of Wall Street Mortgage Bankers, Ltd.. (Levin-Epstein, Joshua)
Related: [-] 28
Wednesday, November 17, 2021
31 31 notice Notice, Adjournment of Hearing Wed 11/17 4:08 PM
Notice of Adjournment of Hearing on LBHIs Motion for Sanctions Pursuant to General Order #M-452 and the Courts ADR Orders filed by Adam M Bialek on behalf of Lehman Brothers Holdings Inc.. (Bialek, Adam)
Related: [-]
30 30 misc Letter Wed 11/17 12:29 PM
Letter to the Honorable Shelley C. Chapman Related [+] Filed by Brant Kuehn on behalf of Lehman Brothers Holdings Inc.. (Kuehn, Brant)
Related: [-] 29
29 29 motion Motion, Extend Time Wed 11/17 11:22 AM
Motion to Extend Time Related [+] filed by Joshua D Levin-Epstein on behalf of Wall Street Mortgage Bankers, Ltd.. (Levin-Epstein, Joshua)
Related: [-] 28
Wednesday, November 10, 2021
28 28 motion Motion, Sanctions Wed 11/10 6:35 PM
Motion for Sanctions for Violation of General Order #M-452 and this Court's ADR Orders filed by Brant Kuehn on behalf of Lehman Brothers Holdings Inc.. with hearing to be held on 12/2/2021 at 11:00 AM at Courtroom 623 (SCC) Responses due by 11/17/2021, (Kuehn, Brant)
Related: [-]
Att: 1 Memorandum of Law in Support of Plaintiff's Motion for Sanctions Pursuant to General Order #M-452 and this Court's ADR Orders
Att: 2 Declaration of Brant D. Kuehn
Wednesday, November 03, 2021
27 27 2 pgs order Memorandum Endorsed Order Wed 11/03 10:46 AM
Memorandum Endorsed Order Granting Request signed on 11/3/2021 Related [+] (White, Greg)
Related: [-] 24
Monday, October 25, 2021
26 26 ans Amended Answer to Complaint Mon 10/25 2:14 PM
Amended Answer to Complaint filed by Joshua D Levin-Epstein on behalf of Wall Street Mortgage Bankers, Ltd..(Levin-Epstein, Joshua)
Related: [-]
Monday, October 18, 2021
25 25 misc Letter Mon 10/18 4:02 PM
Letter Related [+] Filed by Joshua D Levin-Epstein on behalf of Wall Street Mortgage Bankers, Ltd.. (Levin-Epstein, Joshua)
Related: [-] 24
Wednesday, October 13, 2021
24 24 misc Letter Wed 10/13 5:34 PM
Letter to the Honorable Shelley C. Chapman re: Request for Permission to File a Motion for Sanctions Filed by Brant Kuehn on behalf of Lehman Brothers Holdings Inc.. (Kuehn, Brant)
Related: [-]
23 23 answer None Wed 10/13 3:24 PM
Answer to Complaint Related [+] filed by Joshua D Levin-Epstein on behalf of Wall Street Mortgage Bankers, Ltd.. (Levin-Epstein, Joshua)
Related: [-] 1
Thursday, June 03, 2021
22 22 misc Letter Thu 06/03 5:06 PM
Letter Change of Address Filed by Joshua D Levin-Epstein on behalf of Wall Street Mortgage Bankers, Ltd.. (Levin-Epstein, Joshua)
Related: [-]
Tuesday, May 05, 2020
21 21 motion Motion, Summary Judgment Tue 05/05 5:53 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
20 20 misc Transcript Mon 03/09 4:24 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: [-]
Monday, December 23, 2019
19 19 misc Letter Mon 12/23 11:41 AM
Letter Notice of Change of Address Filed by Joshua D Levin-Epstein on behalf of Wall Street Mortgage Bankers, Ltd.. (Levin-Epstein, Joshua)
Related: [-]
Tuesday, October 22, 2019
18 18 notice Notice, Appearance Tue 10/22 4:04 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: [-]
Friday, September 27, 2019
17 17 notice Notice, Appearance Fri 09/27 5:20 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: [-]
Friday, September 06, 2019
16 16 notice Notice, Withdrawal Fri 09/06 3:29 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: [-]
Sunday, April 07, 2019
15 15 answer Reply Sun 04/07 12:55 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: [-] 14
Thursday, March 21, 2019
14 14 motion Motion, Approve Thu 03/21 5:09 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
13 13 ans Statement Thu 03/14 7:27 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
12 12 notice Notice, Hearing Tue 02/12 6:56 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: [-]
Wednesday, January 23, 2019
11 11 misc Affidavit of Service Wed 01/23 6:07 PM
Affidavit of Service of Wing Chan Related [+] filed by Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)
Related: [-] 7
Wednesday, December 19, 2018
10 10 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
9 9 order Motion, Approve Fri 12/14 11:25 AM
Order Regarding Motion to Bind Related [+] signed on 12/13/2018. (White, Greg)
Related: [-] 3
Sunday, December 09, 2018
8 8 misc Certificate of Service Sun 12/09 1:13 PM
Certificate of Service of 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
7 7 ans Statement Thu 12/06 6:12 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
6 6 misc Certificate of Service Wed 12/05 4:24 PM
Certificate of Service of the Summons and Notice of Pretrial Conference and Adversary Complaint with Exhibits A-C Related [+] Filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara)
Related: [-] 2 ,1
Thursday, November 29, 2018
5 5 other Certificate, Service Thu 11/29 12:58 PM
Certificate of Service of Notice of Appearance filed by Joshua D Levin-Epstein on behalf of Wall Street Mortgage Bankers, Ltd.. (Levin-Epstein, Joshua)
Related: [-]
4 4 notice Notice, Appearance in Adversary Proceeding Thu 11/29 12:56 PM
Notice of Appearance in Adversary Proceeding filed by Joshua D Levin-Epstein on behalf of Wall Street Mortgage Bankers, Ltd.. (Levin-Epstein, Joshua)
Related: [-]
Monday, November 19, 2018
3 3 motion Motion, Approve Mon 11/19 10:30 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 3:13 PM
Summons and Notice of Pre-Trial Conference against Wall Street Mortgage Bankers, Ltd. With Pre-Trial Conference set for 12/10/2018 at 11:00 AM at Courtroom 623 (SCC), (Ortiz, Carmen)
Related: [-]
Saturday, October 27, 2018
1 1 cmp Complaint (fee) Sat 10/27 3:26 PM
Adversary case 18-01746 Complaint against Wall Street Mortgage Bankers, Ltd. (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)
Related: [-]
Att: 1 Exhibit A
Att: 2 Exhibit B
Att: 3 Exhibit C