Honorable James M. Peck
Tuesday
01/28
Wednesday
01/29
Thursday
01/30
Friday
01/31
Monday
02/03
Tuesday
02/04
Wednesday
02/05
Thursday
02/06
Friday
02/07
Monday
02/10

Tuesday, January 28, 2014

10:00 AM
  08-13555-jmp   Lehman Brothers Holdings Inc.    Ch. 11

 
 Motion to Classify and Allow the Claim Filed by the Federal Home Loan Mortgage Corporation (Claim No. 33568) in LBHI Class 3

 

 
  Plan Administrator's Objection to Classification of Securities Law Portion of Claim of Federal National Mortgage Association
Stricken from the calendar This Matter Has Been Adjourned To A Date To Be Determined

 

 
  Doc# 41672 Motion for Omnibus Objection to Claim(s) / Four Hundred Fifty-Second Omnibus Objection to Claims (510(b) Claims) with hearing to be held on 1/28/2014 at 10:00 AM at Courtroom 601 (JMP) Responses due by 1/21/2014,
Stricken from the calendar This Matter Has Been Resolved by Certificate of No Objection

 

 
  Doc# 41670 Motion for Omnibus Objection to Claim(s) /Four Hundred Fifty First Omnibus Objection to Claims (Preferred Securities Claims) with hearing to be held on 1/28/2014 at 10:00 AM at Courtroom 601 (JMP) Responses due by 1/21/2014,
Stricken from the calendar This Matter Has Been Resolved by Certificate of No Objection

 

 
  Doc# 41662 Motion for Omnibus Objection to Claim(s) : Four Hundred Forty-Eighth Omnibus Objection to Claims (No Liability Claims)
Stricken from the calendar This Matter Has Been Resolved by Certificate of No Objection

 

 
  Doc# 41664 Motion for Omnibus Objection to Claim(s) : Four Hundred Forty-Ninth Omnibus Objection to Claims (510(b) Claims)
Stricken from the calendar This Matter Has Been Resolved by Certificate of No Objection

 

 
  Debtors' One Hundred Eighty-Fifth Omnibus Objection to Claims (Compound Claims)
Stricken from the calendar This Matter Is Being Withdrawn

 

 
  Doc# 41667 Motion for Omnibus Objection to Claim(s) : Four Hundred Fiftieth Omnibus Objection to Claims (Preferred Securities Claims)
Stricken from the calendar This Matter Has Been Resolved by Certificate of No Objection

 

 
  Doc# 37327 Motion for Objection to Claim(s) Number: 62723 : Objection to Claim No. 62723 of Banesco Holdings CA
Adjourned to 2/27/14 at 10:00 a.m.

 

 

 

Wednesday, January 29, 2014

10:00 AM
  08-13555-jmp   Lehman Brothers Holdings Inc.    Ch. 11

 
  Adversary proceeding: 08-01420-jmp   Lehman Brothers Inc. et al
Application Filed by Hughes Hubbard & Reed LLP for Allowance of Compensation and Reimbursement of Expenses

 

 
  Adversary proceeding: 08-01420-jmp Lehman Brothers Inc. et al
Joint Notice of Presentment of Sixth Amended Order Establishing Procedures Governing Interim Monthly Compensation of Trustee and Hughes Hubbard & Reed LLP

 

 
  Adversary proceeding: 10-04103-jmp FirstBank Puerto Rico v. Barclays Capital, Inc.
Status Conference

 

 
  08-13555-jmp   Lehman Brothers Holdings Inc.    Ch. 11

 
 Motion Filed by Lehman Brothers Holdings Inc. for Approval of Settlement Agreement Regarding Claim of Federal National Mortgage Association

 

 
  Motion Filed by Lehman Brothers Holdings Inc. to Extend Stay of Avoidance Actions and Grant Certain Related Relief

 

 
  Doc# 11513 Motion to Compel Compliance with Requirements of Title Insurance Policies
Adjourned to 2/19/14 at 10:00 a.m.

 

 
  Doc# 41486 Motion to Impose Automatic Stay : Motion of Lehman Brothers Holdings Inc. and Lehman Commercial Paper Inc. to Enforce the Automatic Stay the Plan, and the Confirmation Order Against Picbengro, LLC
Adjourned to 2/19/14 at 10:00 a.m.

 

 
  Doc# 36874 Application for FRBP 2004 Examination of Lehman Brothers, Inc.
Adjourned to 2/19/14 at 10:00 a.m.

 

 
  Doc# 39898 Motion to AllowGiants Stadium LLC to Issue Third-Party Deposition Subpoenas Under Federal Rules of Bankruptcy Procedure 2004 and 9016
Adjourned to 2/19/14 at 10:00 a.m.

 

 
  Adversary proceeding: 13-01676-jmp Lehman Brothers Holdings Inc. et al v. Credit Suisse et al
Pre-Trial Conference
Adjourned to 2/19/14 at 10:00 a.m.

 

 
2:00 PM
  Adversary proceeding: 13-01689-jmp Lehman Brothers Holdings Inc., in its capacity as v. LCOR Alexandria L.L.C. et al
Pre-trial Conference
Stricken from the calendar This Matter Has Been Adjourned To A Date To Be Determined

 

 
  Adversary proceeding: 13-01719-jmp Lehman Brothers Holdings Inc., as Plan Administrat v. Wellmont Health Systems, Inc.
Pre-trial Conference
Stricken from the calendar This Matter Has Been Adjourned To A Date To Be Determined

 

 

 

Thursday, January 30, 2014

10:00 AM
  13-13369-cgm   Marie Anne Lo    Ch. 7

 
 Motion Filed by United States Trustee to Dismiss Case, or in the Alternative, to Compel Debtor to Appear at the Meeting of Creditors

 

 
  13-12074-mg   Gordon Grenke Morton    Ch. 7

 
 Motion Filed by United States Trustee to Dismiss Case, or in the Alternative, to Compel Debtor to Appear at the Meeting of Creditors

 

 
  13-12881-alg   Rodney William Torres    Ch. 7

 
 Motion Filed by United States Trustee to Dismiss Case, or in the Alternative, to Compel Debtor to Appear at the Meeting of Creditors

 

 
  13-10924-shl   Barbara M. Rodriguez    Ch. 7

 
 Motion Filed by United States Trustee to Dismiss Case, or in the Alternative, to Compel Debtor to Appear at the Meeting of Creditors

 

 
  13-12811-jmp   Jonathan L Headen    Ch. 7

 
 Motion Filed by United States Trustee to Dismiss Case, or in the Alternative, to Compel Debtor to Appear at the Meeting of Creditors

 

 
  12-14020-reg   Thyais Walsh    Ch. 7

 
 Motion Filed by the United States Trustee for (I) Dismissal of this Chapter 7 Case, and (2) Extension of Time to Object to the Discharge of the Debtor and the Dischargeability of Debts

 

 
  13-13529-scc   Julio Wally Nunez    Ch. 7

 
 Motion Filed by the United States Trustee to Dismiss Case, or in the Alternative, to Compel Debtor to Appear at the Meeting of Creditors

 

 
  13-11559-smb   Linda Louise Barnes    Ch. 7

 
 Motion Filed by the United States Trustee for (I) Dismissal of this Chapter 7 Case, and (2) Extension of Time to Object to the Discharge of the Debtor and the Dischargeability of Debts

 

 
  13-10623-jmp   Verica M. Hill    Ch. 7

 
 Initial Case Conference

 

 
  09-15629-jmp   PBS Foods, LLC d/b/a Payard Patisserie & Bistro    Ch. 7

 
  Adversary proceeding: 11-02717-jmp   Yann Geron, as Chapter 7 Trustee of the Estate of v. Holding Capital Group, Inc. et al
Motion Filed by the Trustee for an Order Approving a Settlement Agreement Between the Chapter 7 Trustee and (1) Holding Capital Group, Inc. and (2) FP Holdings, LLC

 

 
  09-13845-jmp   Kyle P. Harrington    Ch. 11

 
 Application Filed by Kittay & Gershfeld, P.C. for Allowance of Compensation and Reimbursement of Expenses

 

 
  12-13837-jmp   Westrock Group, Inc.    Ch. 7

 
 Motion Filed PDP Special Situation Fund L.P. for an Order Permitting the Late Filing of a Proof of Claim

 

 
  13-12009-jmp   Global Business School, Inc.    Ch. 11

 
 Motion Filed by the Debtor to Approve Compromise between Debtor and R.E. Broadway Real Estate II, LLC, Authorizing Debtors Disbursement of Available Cash to Fund Creditor Distributions and Dismissing Chapter 11 Case

 

 
  05-60144-jmp   Saba Enterprises, Inc.    Ch. 7

 
 Application Filed by John S. Pereira, as Trustee, for Allowance of Compensation and Reimbursement of Expenses

 

 
  Application Filed by Jones & Schwartz, P.C. for Allowance of Compensation and Reimbursement of Expenses

 

 
  Application Filed by Kevin M. Coffey, LLC for Allowance of Compensation and Reimbursement of Expenses

 

 
  13-13023-jmp   B.K.V. Factory, Inc.    Ch. 11

 
 Motion Filed by the Debtor for Entry of an Order Dismissing this Case

 

 
  13-12985-jmp   St. Georges Crescent LLC    Ch. 11

 
 Motion Filed by the Debor for (i) Entry of a Stipulation and Order by and between the Debtor and TD Capital Group LLC; and (ii) Entry of an Order Voluntarily Dismissing this Chapter 11 Case

 

 
  12-10331-jmp   National Museum of Catholic Art and History, Inc.    Ch. 7

 
 Motion Filed by the Trustee Seeking Entry of an Order Disallowing Proof of Claim No. 6 Filed By Scovotti & Company, Inc. in the NMCAH Realty, Inc. Bankruptcy Case

 

 
  Motion Filed by the Trustee Seeking Entry of an Order Reclassifying Proof of Claim No. 21 Filed By Ana Quispe as a General Unsecured Claim

 

 
  Motion Filed by the Trustee Seeking Entry of an Order Approving Stipulation By and Between Chapter 7 Trustee and Christine Cox Resolving Proof of Claim No. 22

 

 
  Motion Filed by the Trustee Seeking Entry of an Order Reclassifying Proof of Claim No. 10 Filed By Golding & Savino Inc. in the NMCAH Realty, Inc. Bankruptcy Case as a General Unsecured Claim

 

 
  Motion Filed by the Trustee Seeking Entry of an Order Disallowing Proof of Claim No. 1 Filed By New York City Department of Finance

 

 
  12-11732-jmp   Betsey Johnson LLC    Ch. 11

 
 Motion Filed by the Debtor for an Order Approving the Stipulation and Order Compromising Claim of the City of New York Department of Finance [Claim No. 311]

 

 
  Application Filed by Togut, Segal & Segal LLP, as Debtor's Attorney, for Allowance of Compensation and Reimbursement of Expenses

 

 
  Application Filed by Marcum LLP, as Accountant, for Allowance of Compensation and Reimbursement of Expenses

 

 
  Application Filed by Richter Consulting, Inc. for Allowance of Compensation and Reimbursement of Expenses

 

 
  Application Filed by Goulston & Storrs, P.C., as Debtor's Attorney, for Allowance of Compensation and Reimbursement of Expenses

 

 
  Application Filed by Capstone Advisory Group, LLC, as Financial Advisors for The Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses

 

 
  Application Filed by Hahn & Hessen LLP, as Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses

 

 
  Application Filed by the Debtor for an Order Authorizing the Employment and Retention of Donlin, Recano & Company, Inc. as Solicitation and Voting Agent for the Debtor

 

 
  Motion Filed by the Debtor for an Order Approving Settlement Agreement by and Among Debtor Betsey Johnson LLC, the Official Committee of Unsecured Creditors of Betsey Johnson LLC, Betsey Johnson, Chantal Bacon, BJ Vines, Inc. Castanea Partners Inc., Castanea Family Holdings LLC, Castenea Family Investments LLC and Castanea Partners Fund 111 L.P.

 

 
  Motion Filed by the Debtor for Entry of an Order (I) Approving Disclosure Statement, (II) Scheduling Hearing on Confirmation of the Plan, (III) Establishing a Deadline and Procedures for Filing Objections to Confirmation of the Plan, (IV) Establishing a Deadline and Procedures for Temporary Allowance of Claims for Voting Purposes, (V) Establishing the Treatment of Certain Contingent, Unliquidated and Disputed Claims for Notice and Voting Purposes, (VI) Approving form and Manner of Notice of Hearing on Confirmation and Related Issues and Approving Procedures for Distribution of Solicitation Packages and the Plan Supplement, (VII) Approving the Form of Ballots and (VIII) Establishing a Voting Deadline for Receipt of Ballots

 

 
  12-13672-jmp   Holsted Marketing, Inc.    Ch. 11

 
 PTBS- First Motion to Disallow Claims

 

 
  PTBS- Second Motion to Disallow Claims No. 34 of Canon Financial Services, Inc.

 

 
  PTBS- Motion to Disallow Claims No. 30 and 32 of Sempris, LLC

 

 
  PTBS- Motion to Disallow Claims Nos. 35 and 44 of United Marketing Group

 

 
  09-15648-jmp   Dallek Inc.    Ch. 11

 
 Application Filed by Fox Rothschild LLP, for Allowance of Compensation and Reimbursement of Expenses

 

 
  Application Filed by Yann Geron, as Trustee, for Allowance of Compensation and Reimbursement of Expenses

 

 
  Application Filed by Klinger & Klinger, LLP, for Allowance of Compensation and Reimbursement of Expenses

 

 
  Application Filed by Klinger & Klinger, LLP for Allowance of Compensation and Reimbursement of Expenses

 

 
  Application Filed by EisnerAmper LLP for Allowance of Compensation and Reimbursement of Expenses

 

 
  Application Filed by Platzer Swergold, Karlin, Levine, Goldberg & Jaslow, LLP for Allowance of Compensation and Reimbursement of Expenses

 

 
  Disclosure Statement Hearing

 

 
  12-13992-jmp   624 East 222nd Street, LLC.    Ch. 11

 
 Hearing RE: Amended Disclosure Statement

 

 
  12-13125-jmp   Gregory Papadopoulos    Ch. 7

 
 Motion Filed by the Debtor for Summary Judgment Granting a Discharge on All Non-Zemon Debt

 

 
  Adversary proceeding: 12-01907-jmp Zemon v. Papadopoulos
Motion Filed by the Defendant to Compel the Deposition of Ray Zemon and Julia Mineeva

 

 
  Motion Filed by the Defendant for Sanctions and Punitive Damages Against Zemon for Failing to Observe the Automatic Stay

 

 
  Motion Filed by the Defendant Seeking an Evidentiary hearing on the Issues of "Fraud on the Court" by Zemon, his Attorney and the Trustee

 

 
  Motion Filed by the Defendant to Hold Zemon in Contempt of Court for Failing to Conduct the Deposition of a Tax Preparer Within 30 Days as Ordered by this Court.

 

 
  10-11802-jmp   Bozel S.A.    Ch. 11

 
  Adversary proceeding: 13-01096-jmp   Trilliant Funding, Inc., as Plan Administrator of v. Spearhead Management Canada Ltd.
Motion Filed by Spearhead Management Canada Ltd. Seekiing Partial Dismissal Of Plaintiffs Amended Complaint
Stricken from the calendar This Matter Is Being Withdrawn

 

 
  11-15494-jmp   Mary Veronica Santiago-Monteverde    Ch. 7

 
 PTBS- MOTION FOR STAY PENDING APPEAL
Stricken from the calendar As of 1/27/14, No Documents Have Been Filed

 

 
  09-15378-jmp   Signature Apparel Group LLC    Ch. 11

 
  Adversary proceeding: 11-01746-jmp   Labrosciano v. Artful Holdings, LLC
Pre-Trial Conference
Adjourned to 4/30/14 at 10:00 a.m.

 

 
  Adversary proceeding: 11-02799-jmp Labrosciano v. American Express Company
Pre-Trial Conference
Adjourned to 4/30/14 at 10:00 a.m.

 

 
  10-11802-jmp   Bozel S.A.    Ch. 11

 
  Adversary proceeding: 13-01096-jmp   Trilliant Funding, Inc., as Plan Administrator of v. Spearhead Management Canada Ltd.
Pre-Trial Conference
Adjourned to 3/11/14 at 10:00 a.m.

 

 
  12-13672-jmp   Holsted Marketing, Inc.    Ch. 11

 
 PTBS-Third Motion to Disallow Claims No. 61 of Coleen Boyle
Adjourned to 2/14/14 at 10:00 a.m.

 

 
  PTBS- Motion to Disallow Claims No. 53 of the New York City Department of Finance
Adjourned to 2/14/14 at 10:00 a.m.

 

 
  13-10039-jmp   Karen Lichtenstein    Ch. 7

 
 Motion Filed by the Debtor for an Order Reopening this Case and for Contempt and Sanctions Against Bank of America
Adjourned to 3/11/14 at 10:00 a.m.

 

 

 

Friday, January 31, 2014

There is no calendar scheduled for this day

 

Monday, February 03, 2014

There is no calendar scheduled for this day

 

Tuesday, February 04, 2014

10:00 AM
  09-15478-jmp   UTBTS, LLC    Ch. 7

 
  Adversary proceeding: 12-01615-jmp   Geltzer v. E & M Bindery Inc.
Pre-Trial Conference
Adjourned to 3/11/14 at 10:00 a.m.

 

 
  Adversary proceeding: 12-01615-jmp Geltzer v. E & M Bindery Inc.
Doc# 11 Motion to Approve Settlement between Trustee and E & M Bindery, Inc.
Adjourned to 3/11/14 at 10:00 a.m.

 

 
  11-10590-jmp   Seasons Industrial Contracting    Ch. 7

 
  Adversary proceeding: 12-01925-jmp   Geltzer v. Oliveira Contracting, Inc.
Pre-Trial Conference
Adjourned to 3/11/14 at 10:00 a.m.

 

 
  11-13091-jmp   Monica Moore    Ch. 7

 
  Adversary proceeding: 13-01352-jmp   Geltzer v. Moore
Pre-Trial Conference
Adjourned to 3/11/14 at 10:00 a.m.

 

 

 

Wednesday, February 05, 2014

There is no calendar scheduled for this day

 

Thursday, February 06, 2014

There is no calendar scheduled for this day

 

Friday, February 07, 2014

There is no calendar scheduled for this day

 

Monday, February 10, 2014

There is no calendar scheduled for this day