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-01813
Nature of Suit14 Bankruptcy - Recovery of money/property - other
Case Filed:Dec 04, 2018
Terminated:Aug 25, 2020
Last checked: never
Defendant
REPUBLIC STATE MORTGAGE CO., individually and as successor by merger to Union Trust Mortgage Corporation
Represented By
REPUBLIC STATE MORTGAGE CO., individually and as successor by merger to Union Trust Mortgage Corporation
contact info
Plaintiff
Lehman Brothers Holdings Inc.
277 Park Avenue, 46th Floor
New York, NY 10017
Represented By
James N Lawlor
Wollmuth Maher & Deutsch LLP
contact info
Paul R. DeFilippo
Wollmuth Maher & Deutsch LLP
contact info
William A Maher
Wollmuth Maher & Deutsch LLP
contact info
Adam M. Bialek
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, August 25, 2020
38 38 order So Ordered Stipulation Tue 08/25 2:21 PM
So Ordered Stipulation of Voluntary Dismissal With Prejudice signed on 8/25/2020 (White, Greg)
Related: [-]
misc Close Adversary Proceeding Tue 08/25 2:33 PM
Adversary Case 1:18-ap-1813 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
37 37 motion Motion, Summary Judgment Tue 05/05 10:45 AM
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
Thursday, March 05, 2020
35 35 order Motion, Withdraw as Attorney Thu 03/05 3:57 PM
Order Granting Motion to Withdraw as Attorney filed by Jake M Greenberg on behalf of Republic State Mortgage Company Related [+] signed on 3/5/2020 (White, Greg)
Related: [-] 30
34 34 order Motion, Withdraw as Attorney Thu 03/05 3:53 PM
Order Granting Motion to Withdraw as Attorney filed by Enza Boderone on behalf of Republic State Mortgage Co. Related [+] signed on 3/5/2020 (White, Greg)
Related: [-] 29
33 33 order Motion, Withdraw as Attorney Thu 03/05 3:47 PM
Order Granting Motion to Withdraw as Attorney filed by Philip Rogers Stein on behalf of REPUBLIC STATE MORTGAGE CO. Related [+] signed on 3/5/2020 (White, Greg)
Related: [-] 27
32 32 order Motion, Withdraw as Attorney Thu 03/05 3:44 PM
Order Granting Motion to Withdraw as Attorney filed by Kenneth Duvall on behalf of Republic State Mortgage Co Related [+] signed on 3/5/2020 (White, Greg)
Related: [-] 28
Friday, February 28, 2020
36 36 253 pgs misc Transcript Mon 03/09 4:34 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: [-]
31 31 order Motion, Attachment Fri 02/28 10:14 AM
Order Granting Motion to Withdraw as Attorney Related [+] signed on 2/28/2020 (White, Greg)
Related: [-] 26
Thursday, February 27, 2020
30 30 motion Motion, Withdraw as Attorney Thu 02/27 9:52 AM
Motion to Withdraw as Attorney filed by Jake M Greenberg on behalf of REPUBLIC STATE MORTGAGE CO., individually and as successor by merger to Union Trust Mortgage Corporation. (Greenberg, Jake)
Related: [-]
Att: 1 Proposed Order
29 29 motion Motion, Withdraw as Attorney Thu 02/27 9:29 AM
Motion to Withdraw as Attorney filed by Enza Boderone on behalf of REPUBLIC STATE MORTGAGE CO., individually and as successor by merger to Union Trust Mortgage Corporation. (Boderone, Enza)
Related: [-]
Wednesday, February 26, 2020
28 28 motion Motion, Withdraw as Attorney Wed 02/26 10:54 AM
Motion to Withdraw as Attorney filed by Kenneth Duvall on behalf of REPUBLIC STATE MORTGAGE CO., individually and as successor by merger to Union Trust Mortgage Corporation. (Duvall, Kenneth)
Related: [-]
Tuesday, February 25, 2020
27 27 motion Motion, Withdraw as Attorney Tue 02/25 5:31 PM
Motion to Withdraw as Attorney filed by Philip Rogers Stein on behalf of REPUBLIC STATE MORTGAGE CO., individually and as successor by merger to Union Trust Mortgage Corporation. (Stein, Philip)
Related: [-]
Monday, January 27, 2020
26 26 motion Motion, Attachment Mon 01/27 12:39 PM
Motion for Attachment Motion to Withdraw as Counsel filed by Tracy Lee Henderson on behalf of REPUBLIC STATE MORTGAGE CO., individually and as successor by merger to Union Trust Mortgage Corporation. (Henderson, Tracy)
Related: [-]
Thursday, October 31, 2019
25 25 notice Notice, Appearance in Adversary Proceeding Thu 10/31 4:38 PM
Notice of Appearance in Adversary Proceeding filed by Jake M Greenberg on behalf of REPUBLIC STATE MORTGAGE CO., individually and as successor by merger to Union Trust Mortgage Corporation. (Greenberg, Jake)
Related: [-]
Tuesday, October 29, 2019
24 24 notice Notice, Appearance in Adversary Proceeding Tue 10/29 4:25 PM
Notice of Appearance in Adversary Proceeding filed by Kenneth Duvall on behalf of REPUBLIC STATE MORTGAGE CO., individually and as successor by merger to Union Trust Mortgage Corporation. (Duvall, Kenneth)
Related: [-]
Thursday, October 24, 2019
23 23 notice Notice, Appearance in Adversary Proceeding Thu 10/24 6:22 PM
Notice of Appearance in Adversary Proceeding filed by Enza Boderone on behalf of REPUBLIC STATE MORTGAGE CO., individually and as successor by merger to Union Trust Mortgage Corporation. (Boderone, Enza)
Related: [-]
22 22 notice Notice, Appearance in Adversary Proceeding Thu 10/24 6:09 PM
Notice of Appearance in Adversary Proceeding filed by Philip Rogers Stein on behalf of REPUBLIC STATE MORTGAGE CO., individually and as successor by merger to Union Trust Mortgage Corporation. (Stein, Philip)
Related: [-]
Tuesday, October 22, 2019
21 21 notice Notice, Appearance Tue 10/22 3:08 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
20 20 misc Letter Tue 10/15 1:34 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
19 19 misc Letter Mon 10/14 5:53 PM
Letter Notice of Change of Firm Filed by Tracy Lee Henderson on behalf of REPUBLIC STATE MORTGAGE CO., individually and as successor by merger to Union Trust Mortgage Corporation. (Henderson, Tracy)
Related: [-]
Friday, September 27, 2019
18 18 notice Notice, Appearance Fri 09/27 4:36 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
17 17 answer Reply Thu 09/19 5:25 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 REPUBLIC STATE MORTGAGE CO., individually and as successor by merger to Union Trust Mortgage Corporation. (Henderson, Tracy)
Related: [-] 14
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
16 16 notice Notice, Withdrawal Fri 09/06 2:07 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
15 15 30+ pgs answer Memorandum of Law Wed 07/24 8:32 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: [-] 14
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
Tuesday, May 14, 2019
14 14 motion Motion, Dismiss Adversary Proceeding Tue 05/14 12:35 PM
Omnibus Motion to Dismiss Adversary Proceeding filed by Tracy Lee Henderson on behalf of REPUBLIC STATE MORTGAGE CO., individually and as successor by merger to Union Trust Mortgage Corporation. 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
Monday, April 08, 2019
13 13 misc Certificate of Service Mon 04/08 7:34 PM
Certificate of Service of the Adversary Complaint with Exhibits A-C Related [+] Filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara)
Related: [-] 1
12 12 notice Notice, Appearance in Adversary Proceeding Mon 04/08 5:05 PM
Notice of Appearance in Adversary Proceeding Stipulation and Notice of Substitution of Counsel filed by Albena Petrakov on behalf of REPUBLIC STATE MORTGAGE CO., individually and as successor by merger to Union Trust Mortgage Corporation. (Petrakov, Albena)
Related: [-]
Sunday, April 07, 2019
11 11 answer Reply Sun 04/07 10:14 AM
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: [-] 10
Thursday, March 21, 2019
10 10 motion Motion, Approve Thu 03/21 3:30 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
Friday, March 15, 2019
9 9 notice ~Generic~ NOTICE Fri 03/15 1:06 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 theCentral Docket for all Actions, which docket should be consulted for all adversary proceedings covered under the Courts Order. (Lopez, Mary)
Related: [-]
Thursday, March 14, 2019
8 8 ans Statement Thu 03/14 6:38 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
7 7 notice Notice, Hearing Tue 02/12 7:23 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
6 6 misc Letter Tue 02/05 6:38 PM
Letter Filed by Tracy Lee Henderson on behalf of REPUBLIC STATE MORTGAGE CO., individually and as successor by merger to Union Trust Mortgage Corporation.(Henderson, Tracy)
Related: [-]
Att: 1 Exhibit
Thursday, January 31, 2019
5 5 misc Letter Thu 01/31 12:33 PM
Letter Filed by Tracy Lee Henderson on behalf of REPUBLIC STATE MORTGAGE CO., individually and as successor by merger to Union Trust Mortgage Corporation.(Henderson, Tracy)
Related: [-]
Att: 1 Exhibit A
Att: 2 Exhibit B
Tuesday, January 29, 2019
4 4 misc Affidavit Tue 01/29 4:27 PM
Affidavit Regarding Issuance of Summons Filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara)
Related: [-]
Monday, January 07, 2019
3 3 notice Notice, Appearance in Adversary Proceeding Mon 01/07 2:59 PM
Notice of Appearance in Adversary Proceeding as Local Counsel filed by Timothy William Salter on behalf of REPUBLIC STATE MORTGAGE CO., individually and as successor by merger to Union Trust Mortgage Corporation. (Salter, Timothy)
Related: [-]
Thursday, December 27, 2018
2 2 notice Notice, Appearance in Adversary Proceeding Thu 12/27 12:58 PM
Notice of Appearance in Adversary Proceeding filed by Tracy Lee Henderson on behalf of REPUBLIC STATE MORTGAGE CO., individually and as successor by merger to Union Trust Mortgage Corporation. (Henderson, Tracy)
Related: [-]
Tuesday, December 04, 2018
1 1 cmp Complaint (fee) Tue 12/04 5:03 PM
Adversary case 18-01813 Complaint against REPUBLIC STATE MORTGAGE CO., individually and as successor by merger to Union Trust Mortgage Corporation (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