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

New York Southern Bankruptcy Court
Chapter 11
Judge:Shelley C Chapman
Case #: 1:19-ap-01008
Nature of Suit14 Bankruptcy - Recovery of money/property - other
Case Filed:Feb 04, 2019
Terminated:Apr 06, 2020
Last checked: never
Defendant
Allied Mortgage Group Inc.
Represented By
Allied Mortgage Group 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
Mara R Lieber
Wollmuth Maher & Deutsch LLP
contact info
James N Lawlor
Wollmuth Maher & Deutsch LLP
contact info


Docket last updated: 04/26/2024 1:08 PM EDT
Monday, May 04, 2020
24 24 motion Motion, Summary Judgment Mon 05/04 6:01 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
Monday, April 06, 2020
23 23 order So Ordered Stipulation Mon 04/06 4:32 PM
So Ordered Stipulation of Voluntary Dismissal with Prejudice signed on 4/6/2020 (White, Greg)
Related: [-]
misc Close Adversary Proceeding Mon 04/06 4:33 PM
Adversary Case 1:19-ap-1008 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
22 22 notice Notice, Appearance Tue 10/22 10:50 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
20 20 notice Notice, Appearance Fri 09/27 2:24 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
19 19 notice Notice, Withdrawal Thu 09/05 1:59 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
21 21 misc Transcript Fri 10/18 12:36 PM
Transcript regarding Hearing Held on 4/9/19 at 10:02 AM RE: 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 The Case Management Order In Adversary Proceeding No. 16-01019 Remote electronic access to the transcript is restricted until 10/22/2019. 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.) Related [+]. Notice of Intent to Request Redaction Deadline Due By 7/31/2019. Statement of Redaction Request Due By 8/14/2019. Redacted Transcript Submission Due By 8/26/2019. Transcript access will be restricted through 10/22/2019. (Cales, Humberto)
Related: [-] 6
Friday, July 12, 2019
18 18 answer Opposition Fri 07/12 12:30 PM
Opposition Plaintiff Lehman Brothers Holdings Inc.s Opposition to Defendants Pro Forma Motion to Dismiss and Transfer Venue Related [+] filed by Adam M. Bialek on behalf of Lehman Brothers Holdings Inc.. (Bialek, Adam)
Related: [-] 16
Att: 1 Exhibit A
Att: 2 Exhibit B
Monday, May 13, 2019
17 17 answer None Mon 05/13 8:03 PM
Answer to Complaint Related [+] filed by Philip Rogers Stein on behalf of Allied Mortgage Group Inc.. (Stein, Philip)
Related: [-] 1
16 16 motion Motion, Dismiss Adversary Proceeding Mon 05/13 7:19 PM
Motion to Dismiss Adversary Proceeding Notice of Pro Forma Motion to Dismiss and Defendants' Pro Forma Motion to Dismiss for Lack of Subject Matter Jurisdiction and Improper Venue filed by Philip Rogers Stein on behalf of Allied Mortgage Group Inc.. (Stein, Philip)
Related: [-]
15 15 misc Corporate Ownership Statement Mon 05/13 6:46 PM
Corporate Ownership Statement . Filed by Kenneth Duvall on behalf of Allied Mortgage Group Inc.. (Duvall, Kenneth)
Related: [-]
Thursday, May 09, 2019
14 14 order So Ordered Stipulation Thu 05/09 2:41 PM
So Ordered Stipulation Binding Defendants in the New Adversary Proceedings to the Order Governing the Production of Confidential Materials in Discovery signed on 5/9/2019 (White, Greg)
Related: [-]
Tuesday, April 30, 2019
13 13 misc Certificate of Service Tue 04/30 11:02 AM
Certificate of Service Related [+] Filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara)
Related: [-] 11 ,12 ,6
Wednesday, April 17, 2019
12 12 answer Statement Wed 04/17 12:48 PM
Statement 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. Proc. No. 16-01019 as the Central Docket for all Actions, which docket should be consulted for all adversary proceedings covered under the Courts Order Related [+] filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara)
Related: [-] 6
Friday, April 05, 2019
11 11 answer Reply Fri 04/05 12:35 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: [-] 6
Wednesday, April 03, 2019
10 10 notice Notice, Adjournment of Hearing Wed 04/03 5:27 PM
Notice of Adjournment of Hearing Notice Of Adjournment Of Pre-Trial Conference filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara)
Related: [-]
Thursday, March 21, 2019
9 9 notice Notice, Appearance in Adversary Proceeding Thu 03/21 10:55 AM
Notice of Appearance in Adversary Proceeding filed by Philip Rogers Stein on behalf of Allied Mortgage Group Inc.. (Stein, Philip)
Related: [-]
8 8 notice Notice, Appearance in Adversary Proceeding Thu 03/21 10:55 AM
Notice of Appearance in Adversary Proceeding filed by Michael E. Strauch on behalf of Allied Mortgage Group Inc.. (Strauch, Michael)
Related: [-]
7 7 notice Notice, Appearance in Adversary Proceeding Thu 03/21 10:53 AM
Notice of Appearance in Adversary Proceeding filed by Enza Boderone on behalf of Allied Mortgage Group Inc.. (Boderone, Enza)
Related: [-]
Wednesday, March 20, 2019
6 6 motion Motion, Approve Wed 03/20 5:20 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
Monday, March 18, 2019
5 5 notice Notice, Adjournment of Hearing Mon 03/18 6:49 PM
Notice of Adjournment of Hearing filed by Mara R Lieber on behalf of Lehman Brothers Holdings Inc.. (Lieber, Mara)
Related: [-]
Wednesday, March 13, 2019
4 4 misc Certificate of Service Wed 03/13 12:12 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, March 07, 2019
3 3 notice Notice, Appearance Thu 03/07 2:26 PM
Notice of Appearance filed by Kevin Toole on behalf of U.S. Bank National Association as Trustee for the registered holders of ABFC 2007-WMC1 Trust Asset Backed Funding Corporation Asset Backed Certificates, Series 2007-WMC1. (Toole, Kevin)
Related: [-]
Tuesday, February 05, 2019
2 2 cmp Summons and Notice of Pre-Trial Conference (PDF Upload) Tue 02/05 3:03 PM
Summons and Notice of Pre-Trial Conference against Allied Mortgage Group Inc, with Pre-Trial Conference set for 4/2/2019 at 10:00 AM at Courtroom 623 (SCC), (Ortiz, Carmen)
Related: [-]
Monday, February 04, 2019
1 1 cmp Complaint (fee) Mon 02/04 5:20 PM
Adversary case 19-01008 Complaint against Allied Mortgage Group Inc. (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