Honorable Sean H. Lane
Monday
03/16
Tuesday
03/17
Wednesday
03/18
Thursday
03/19
Friday
03/20
Monday
03/23
Tuesday
03/24
Wednesday
03/25
Thursday
03/26
Friday
03/27

Monday, March 16, 2026

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

There is no calendar scheduled for this day

 

Tuesday, March 17, 2026

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

10:00 AM
  29-000016    Miscellaneous Entry    Ch. 7

 
  ***HEARINGS BEFORE JUDGE LANE WILL BE HELD VIA ZOOMGOV.COM TO REGISTER FOR THE ZOOM HEARING, PLEASE USE THE ECOURT APPEARANCE LINK ON THE U.S. BANKRUPTCY COURT S.D.N.Y. WEBSITE: https://www.nysb.uscourts.gov/ecourt-appearances***

 

 
  20-22395-shl    Marcia Lorna Pearson    Ch. 7

 
  Doc. #28 Pro-Se Debtor's Motion To Reopen Case ***Filing Fee Not Paid***

 

 
  26-22024-shl    Lali Sara Dats    Ch. 7

 
  Doc. #8 (Involuntary) Motion For Relief From The Automatic Stay Re: Select Portfolio Servicing, Inc.: 7100 Radice CT, Apt 606, Lauderhill, Florida 33319

 

 
  26-22117-shl    Friesel 2008 Family Trust    Ch. 7

 
  Doc. #5 Motion For Relief From The Automatic Stay Re: Rushmore Servicing: 114 Clinton Lane, Spring Valley, NY 10977

 

 
  25-22716-shl    Veronia Ashley    Ch. 7

 
  Doc. #17 Motion For Relief From The Automatic Stay Re: Deutsche Bank National Trust Company: 341 S 3rd Ave, Mount Vernon NY 10550

 

 
  24-22213-shl    Chinyere P Oji    Ch. 7

 
  Doc. #32 Motion For Relief From The Automatic Stay Re: Wells Fargo Bank, N.A.: 2151 Walton Ave, Bronx, NY 10453

 

 
  ***TO BE ADJOURNED TO APRIL***Doc. #35 Debtor's Motion To Dismiss Case Or Convert To Chapter 11

 

 
  25-22477-shl    Orlando Haynes    Ch. 7

 
  Doc. #23 Creditor's Request For Termination Of Loss Mitigation Filed On Behalf Of NewRez LLC D/B/A Shellpoint Mortgage Servicing

 

 
  Doc. #13 Loss Mitigation Status Conference Re: Shellpoint Mortgage Servicing, LLC: 44 Central Drive Nanuet, NY 10954 (4523)

 

 
  26-22079-shl    AEZ Loan Services, LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #7 United States Trustee's Motion To Convert This Case To A Case Under Chapter 7 Or, In The Alternative, To Dismiss This Chapter 11 Case

 

 
  26-22018-shl    Jimmy Edward Gillard, II    Ch. 7

 
  Doc. #4 (Involuntary) Order To Show Cause As To Why Case Should Not Be Dismissed For Failure To Comply With Section 303 Of The Bankruptcy Code

 

 
2:00 PM
  25-22844-shl    Kathleen P. Sinis    Ch. 11

 
  Case Management Status Conference

 

 
  Status Conference Re: Doc. #9 (IN REM PORTION) Motion For Relief From The Automatic Stay Re: U.S. Bank Trust N.A.: 39 Stonewall Cir, W Harrison, New York 10604-1126

 

 
  Doc. #25 Motion To Sell Property Free And Clear Of Liens Under Section 363(f)

 

 

 

Wednesday, March 18, 2026

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

3:00 PM
  29-000016    Miscellaneous Entry    Ch. 7

 
  ***HEARINGS BEFORE JUDGE LANE WILL BE HELD VIA ZOOMGOV.COM TO REGISTER FOR THE ZOOM HEARING, PLEASE USE THE ECOURT APPEARANCE LINK ON THE U.S. BANKRUPTCY COURT S.D.N.Y. WEBSITE: https://www.nysb.uscourts.gov/ecourt-appearances***

 

 
  22-22493-shl    Shem Olam LLC    Ch. 11

 
  BENCH RULING RE: Doc. #161 Letter Regarding Briefing And Hearing Schedule

 

 
  BENCH RULING RE: Doc. #152 Motion To Approve Compromise / Settlement Under Rule 9019

 

 
  BENCH RULING RE: Doc. #162 Motion For Sale Of Property Under Section 363(b)

 

 
  BENCH RULING RE: Doc. #163 Motion To File Under Seal / Motion For Entry Of Order Pursuant To 11 U.S.C. §§ 105(a) And 107(b) Authorizing The Filing Of A Certain Settlement Agreement And Related Information Under Seal In Connection With The Objection Of Rabbi Mayer Zaks, Yeshiva Chofetz Chaim, Inc. And 82 Highview LLC To The Motion For An Order Pursuant To Section 363 Of The Bankruptcy Code Authorizing Sale Of Shem Olam's Property

 

 
  BENCH RULING RE: Doc. #167 Debtor's Motion For Protective Order And Response To Motion Authorizing The Filing Of A Certain Settlement Agreement Under Seal

 

 
  BENCH RULING RE: Doc. #168 Response To Motion/ Joinder By Creditor Levine & Associates, P.C. To Debtor's 363(b) Motion For Authority To Sell Property

 

 
  BENCH RULING RE: Doc. #169 (Redacted) Objection To Motion (Verified) For An Order Pursuant To Section 363 Of The Bankruptcy Code Authorizing Sale Of Shem Olam's Property

 

 
  BENCH RULING RE: Doc. #170 Response To Motion / Combined Response Of Creditor Levine & Associates To Purported Objectors' (i) Motion To File Settlement Agreement Under Seal And (ii) Objection To Debtor's Section 363 Motion

 

 
  BENCH RULING RE: Doc. #171 Reply Of Leech Tishman Robinson Brog, PLLC To Verified Objection To Motion Pursuant To Section 363

 

 
  BENCH RULING RE: Doc. #172 Debtors Reply To Purported Opposition By Rabbi Mayer Zaks, Yeshiva Chofetz Chaim, Inc. And 82 Highview LLC To The Debtors Rule 9019 And Rule 363(B) Motions

 

 

 

Thursday, March 19, 2026

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

10:00 AM
  29-000016    Miscellaneous Entry    Ch. 7

 
  ***HEARINGS BEFORE JUDGE LANE WILL BE HELD VIA ZOOMGOV.COM TO REGISTER FOR THE ZOOM HEARING, PLEASE USE THE ECOURT APPEARANCE LINK ON THE U.S. BANKRUPTCY COURT S.D.N.Y. WEBSITE: https://www.nysb.uscourts.gov/ecourt-appearances***

 

 
  26-22123-shl    Salvatore Joseph Birittieri    Ch. 11

 
  Doc. #16 Case Management Status Conference (Subchapter V) (Pre-Status Report Due By 3/5/2026)

 

 
  25-22707-shl    Rent-A-Christmas LLC    Ch. 11

 
  Case Management Status Conference (Subchapter V)

 

 
  Doc. #3 Motion To Approve Use Of Cash Collateral And Providing Adequate Protection And Scheduling A Final Hearing

 

 
  22-22277-shl    The Crystal Spoon Corp.    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #96 Motion To Reduce Claims Numbered 2 Of New York State Department Of Taxation And Finance

 

 
  Doc. #102 Motion To Expunge Claims Numbered 3 Of New York State Department Of Labor

 

 
  Doc. #104 Motion To Reduce Claims Numbered 5 Of The Internal Revenue Service

 

 
  Status & Scheduling Conference Re: Doc. #107 Motion to Expunge Claims or Reduce Claim numbered 1 of the Office of the United States Trustee

 

 
  Doc. #XXX Status Letter

 

 
  25-22529-shl    Roy L. Albers    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #55 Application For Final Professional Compensation For Houlihan Lawrence, Other Professional, Period: 6/16/2025 To 2/20/2026, Fee: $45900, Expenses: $0

 

 
  25-22701-shl    Oaktree Ocala JV, LLC and ASAP Highline Ocala, LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #6 (Final) Motion To Approve Use Of Cash Collateral

 

 
  Doc. #113 Application For Interim Professional Compensation For LOGS Legal Group LLP, Special Counsel, Period: 7/29/2025 To 1/31/2026, Fee: $9,420.00, Expenses: $0

 

 
  Doc. #114 Application For Interim Professional Compensation For Leshkowitz & Company, LLP, Accountant, Period: 7/29/2025 To 1/31/2026, Fee: $73,073.00, Expenses: $0

 

 
  Doc. #115 Application For Interim Professional Compensation For Whiteford, Taylor & Preston L.L.P., Debtor's Attorney, Period: 7/29/2025 To 1/31/2026, Fee: $487,388.00, Expenses: $5,417.91

 

 
  Doc. #117 Second Motion To Extend Exclusivity Period For Filing A Chapter 11 Plan And Disclosure Statement

 

 
  25-22002-shl    Cold Spring Acquisition, LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #XXX Notice Of Agenda

 

 
  Doc. #653 Examiner's Report Of Leslie A. Berkoff.

 

 
  (Disclosure Hearing) Doc. #398 Notice Of Hearing To Consider Approval Of Debtors Disclosure Statement

 

 
  (Disclosure Hearing) Doc. #618 Amended Disclosure Statement

 

 
  (Disclosure Hearing) Doc. #617 Amended Chapter 11 Plan

 

 
  (Exclusivity) Status Conference Re: Doc. #596 Motion To Extend Time For Debtor's Exclusive Period To Solicit Acceptances Of The Chapter 11 Plan

 

 
  (Exclusivity) Status Conference Re: Doc. #642 Order Signed On 2/18/2026, Granting Further Extension Of The Debtor's Exclusive Period To Solicit Acceptances Of The Chapter 11 Plan To February 28, 2026

 

 
  (Retention) Doc. #648 Application To Appoint And For Order Authorizing The Retention And Employment Of Porzio, Bromberg, & Newman P.C. As Special Counsel To The Debtor

 

 
  (Retention) Doc. #655 Objection /The Official Committee of Unsecured Creditors Objection to the Debtors Application for Order Authorizing the Retention of Porzio, Bromberg & Newman P.C. as Special Counsel to the Debtor (related document(s)648)

 

 
11:00 AM
  19-23649-shl    Purdue Pharma L.P.    Ch. 11

 
  Omnibus Hearing

 

 
  Pro-Se Claimant Motions Re: Doc. #8890 Second Notice of Hearing / Second Updated Notice of Hearing Regarding Submissions by Pro Se Claimants that are not Notices of Appeal, Statements of Issues, Designations of Record, Motions to Extend Time to File Appeal, Motions Otherwise Related to Appeal, or Motions to Stay

 

 
  Pro-Se Claimant Motions Re: Cornelius Wilson-Bey; Ellen Isaacs; Amanda Morales; Sally Ann Cates; Rosemary Walker; Fredrick Hill; Ronald Bass

 

 
  Doc. #8698 Notice Of Hearing / Notice Of Nineteenth Interim Fee Hearing

 

 
  Doc. #8834 Motion To Authorize / Motion Of The Debtors For An Order Authorizing The Production Of Anonymized Information Regarding Personal Injury Claims In Insurance Arbitration Subject To Protective Order

 

 
  Doc. #8673 Application For Interim Professional Compensation Re: AlixPartners, LLP

 

 
  Doc. #8660 Application For Interim Professional Compensation Re: Arnold & Porter Kaye Scholer LLP

 

 
  Doc. #8664 Application For Interim Professional Compensation Re: BDO USA, P.C.

 

 
  Doc. #8624 Application For Interim Professional Compensation Re: Cornerstone Research

 

 
  Doc. #8661 Application For Interim Professional Compensation Re: Davis Polk & Wardwell

 

 
  Doc. #8666 Application For Interim Professional Compensation Re: Dechert LLP

 

 
  Doc. #8537 Application For Interim Professional Compensation Re: Ernst & Young LLP

 

 
  Doc. #8679 Application For Interim Professional Compensation Re: Jones Day

 

 
  Doc. #8648 Application For Interim Professional Compensation Re: King & Spalding LLP

 

 
  Doc. #8638 Application For Interim Professional Compensation Re: Kroll Restructuring Administration LLC

 

 
  Doc. #8671 Application For Interim Professional Compensation Re: Latham & Watkins LLP

 

 
  Doc. #8557 Application For Interim Professional Compensation Re: PJT Partners LP

 

 
  Doc. #8652 Application For Interim Professional Compensation Re: Reed Smith LLP

 

 
  Doc. #8680 Application For Interim Professional Compensation Re: Skadden, Arps, Slate, Meagher & Flom LLP

 

 
  Doc. #8670 Application For Interim Professional Compensation Re: Akin Gump Strauss Hauer & Feld LLP

 

 
  Doc. #8674 Application For Interim Professional Compensation Re: Bedell Cristin Jersey Partnership

 

 
  Doc. #8672 Application For Interim Professional Compensation Re: Cole Schotz P.C.

 

 
  Doc. #8675 Application For Interim Professional Compensation Re: Jefferies LLC

 

 
  Doc. #8678 Application For Interim Professional Compensation Re: Kurtzman Carson Consultants LLC

 

 
  Doc. #8677 Application For Interim Professional Compensation Re: Province, LLC

 

 
  Doc. #8662 Application For Interim Professional Compensation Re: Brown Rudnick LLP

 

 
  Doc. #8653 Application For Interim Professional Compensation Re: BrownGreer PLC

 

 
  Doc. #8656 Application For Interim Professional Compensation Re: FTI Consulting, Inc.

 

 
  Doc. #8654 Application For Interim Professional Compensation Re: Gilbert LLP

 

 
  Doc. #8655 Application For Interim Professional Compensation Re: Gilbert Strategic Solutions, LLC

 

 
  Doc. #8667 Application For Interim Professional Compensation Re: Herbert Smith Freehills Kramer LLP

 

 
  Doc. #8657 Application For Interim Professional Compensation Re: Houlihan Lokey Capital, Inc.

 

 
  Doc. #8658 Application For Interim Professional Compensation Re: Otterbourg P.C.

 

 
  Doc. #8659 Application For Interim Professional Compensation Re: Rubris Inc.

 

 
  Doc. #8693 Application For Interim Professional Compensation Re: Caplin & Drysdale, Chartered

 

 
  Doc. #8637 Application For Interim Professional Compensation Re: Bielli & Klauder, LLC

 

 

 

Friday, March 20, 2026

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

There is no calendar scheduled for this day

 

Monday, March 23, 2026

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

There is no calendar scheduled for this day

 

Tuesday, March 24, 2026

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

10:00 AM
  29-000016    Miscellaneous Entry    Ch. 7

 
  ***HEARINGS BEFORE JUDGE LANE WILL BE HELD VIA ZOOMGOV.COM TO REGISTER FOR THE ZOOM HEARING, PLEASE USE THE ECOURT APPEARANCE LINK ON THE U.S. BANKRUPTCY COURT S.D.N.Y. WEBSITE: https://www.nysb.uscourts.gov/ecourt-appearances***

 

 
  26-22184-shl    East Jersey Properties LLC    Ch. 7

 
  Doc. #3 (Involuntary Fee) Hearing On Dismissal For Failure to Pay Filing Fee in Involuntary Proceeding

 

 
  25-23048-shl    Alexander J Berardi, Jr. and Teresa Louise Berardi    Ch. 7

 
  Doc. #23 Motion To Avoid Judgment Liens As Impairing Debtors Homestead Exemption Pursuant To 11 U.S.C. Section 522(f) And For Declaratory Relief

 

 
  25-23211-shl    Linda Grant Williams    Ch. 11

 
  Case Management Status Conference (Pro-Se Debtor)

 

 
  19-23583-shl    Ezra Schwartz and Stephanie Schwartz    Ch. 11

 
  Case Management Status Conference

 

 
  ***needs notice***Doc. #129 Application For Final Professional Compensation For Todd S. Cushner, Debtor's Attorney, Period: 9/5/2019 To 3/31/2025, Fee: $40100.00, Expenses: $1346.11

 

 
  24-22155-shl    20 S Broadway Owner, LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #115 Motion To Extend Time And Deadlines For The Plan Administrator To Commence Causes Of Action, For A Period Of One (1) Year From February 28, 2026 Through And Including February 28, 2027

 

 
  24-23096-shl    13 Adams Street LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #51 United States Trustee's Motion To Dismiss Case

 

 
  24-23097-shl    N.C. 17-19 Adams Street, LLC    Ch. 11

 
  Case Management Status Conference***Related To 24-23096 13 Adams Street LLC***

 

 
  Doc. #42 United States Trustee's Motion To Dismiss Case

 

 
  25-22240-shl    Gerard Martin Coffey    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #52 (In Rem Portion) Motion For Relief From The Automatic Stay Re: Gary Bufoff As Trustee Of The AJ Lending Trust

 

 
  Doc. #63 United States Trustee's Motion To Convert Chapter 11 Case To Chapter 7, Or In The Alternative, To Dismiss This Case

 

 
  24-22694-shl    D&D Electrical Construction Company Inc.    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #223 Motion To Approve Stipulation And Order Permitting Lujan State Court Action To Proceed

 

 
  25-22240-shl    Gerard Martin Coffey    Ch. 11

 
  ***TO BE ADJ. TO 3-24 AT 10:00 (SEE NOTES FROM HRH 2-12)***motion to convert (mark bruh)

Adjourned

 

 
  ***TO BE ADJ. TO 3-24 AT 10:00 (SEE NOTES FROM HRH 2-12)***Motion to Convert Chapter 11 Case to Chapter 7 /Memorandum of Law in Support of the Motion of the United States Trustee to Convert this Case to a Case Under Chapter 7 or, in the Alternative, to Dismiss this Case (related document(s)62)
Adjourned

 

 
  ***TO BE ADJ. TO 3-24 AT 10:00 (SEE NOTES FROM HRH 2-12)***Notice of Hearing /Notice of the United States Trustees Motion to Convert this Case to a Case Under Chapter 7 or, in the Alternative, to Dismiss this Case
Adjourned

 

 
2:00 PM
  25-22056-shl    1060 Nepperhan Ave LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #21 Application To Employ Morrison Cohen LLP As Special Litigation Counsel For The Debtors

 

 
  Doc. #45 Motion To Approve Debtor In Possession Financing

 

 
  Doc. #36 Motion For Relief From The Automatic Stay Re: Trachte Building Systems

 

 
  Doc. #33 Motion For Relief From The Automatic Stay Re: Parkview Financial REIT, LP

 

 
  Doc. #41 Motion For Relief From The Automatic Stay Re: Kane Contracting, Inc.

 

 
  Doc. #71 (Seal) Motion To File Under Seal Ex. A of Cert. of Javauhn Caines Filed On Behalf Of Schindler Elevator Corporation

 

 
  Doc. #70 Motion For Relief From The Automatic Stay / Motion That Stay Does Not Apply Filed On Behalf Of Schindler Elevator Corporation

 

 
  Doc. #75 Order Directing Mediation Re: KNR & Rinaldi

 

 
  Adversary proceeding: 25-07012-shl 1060 Nepperhan Ave LLC et al v. Parkview Financial REIT, LP et al
Status And Scheduling Conference Re: Doc. #13 Motion To Dismiss Adversary Proceeding Filed On Behalf Of Parkview Financial 2020, L.P., Parkview Financial REIT, LP.

 

 
  Adversary proceeding: 25-07012-shl 1060 Nepperhan Ave LLC et al v. Parkview Financial REIT, LP et al
Pre-Trial Conference

 

 
  25-22055-shl    KCT, Inc.    Ch. 11

 
  ***Joint Administered With 25-22056 1060 Nepperhan Ave LLC***

 

 

 

Wednesday, March 25, 2026

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

10:00 AM
  25-22872-shl    Gershon Mayer Soifer    Ch. 11

 
  Case Management Status Conference

 

 
  23-22281-shl    The Karafin School, Inc.    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #180 Application For Final Decree

 

 
  26-22011-shl    105 Bat Corp.    Ch. 11

 
  Doc. #4 Initial Case Conference

 

 
  Doc. #5 Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Obtain Counsel

 

 
  Doc. #11 United States Trustees Motion To Dismiss This Chapter 11 Case Or, In The Alternative, To Convert This Case To Chapter 7

 

 
2:00 PM
  23-10063-shl    Genesis Global Holdco, LLC and Genesis Asia Pacific PTE. LTD.    Ch. 11

 
  Adversary proceeding: 25-01129-shl    Digital Currency Group, Inc. v. Genesis Global Capital, LLC. et al
***HYBRID HEARING: WHITE PLAINS***

 

 
  Adversary proceeding: 25-01129-shl Digital Currency Group, Inc. v. Genesis Global Capital, LLC. et al
Doc. #8 Motion To Dismiss Complaint Against Genesis Global Capital, LLC And Genesis Asia Pacific PTE. LTD.

 

 
  Adversary proceeding: 25-01129-shl Digital Currency Group, Inc. v. Genesis Global Capital, LLC. et al
Doc. #22 Notice Of Hearing On Motion To Dismiss Complaint Against Genesis Global Capital, LLC And Genesis Asia Pacific PTE. LTD.

 

 

 

Thursday, March 26, 2026

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

10:00 AM
  29-000016    Miscellaneous Entry    Ch. 7

 
  ***HEARINGS BEFORE JUDGE LANE WILL BE HELD VIA ZOOMGOV.COM TO REGISTER FOR THE ZOOM HEARING, PLEASE USE THE ECOURT APPEARANCE LINK ON THE U.S. BANKRUPTCY COURT S.D.N.Y. WEBSITE: https://www.nysb.uscourts.gov/ecourt-appearances***

 

 
  25-23164-shl    Tanisha Johnson    Ch. 7

 
  ***check settled***Notice of Hearing on Dismissal with hearing to be held on 3/26/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

 
  25-22299-shl    Diego Valdez    Ch. 7

 
  Doc. #21 Motion To Reopen Chapter 7 Case For The Limited Purpose Of Allowing The Out-Of-Time Filing Of Form B-423

 

 
  26-22192-shl    Marcos Mendlovics    Ch. 7

 
  Doc. #6 Motion To Extend The Automatic Stay

 

 
  25-22515-shl    Steven H Thomas    Ch. 7

 
  Status Conference Regarding Order Submitted Re: Doc. #24 Motion For Relief From The Automatic Stay Re: NewRez, LLC: 112 Hutchinson Boulevard, Mount Vernon, NY 10552

 

 
  26-22004-shl    Robert Solieri    Ch. 7

 
  Doc. #9 Motion For Relief From The Automatic Stay Re: Bronx River Management LLC: 85 Bronx River Road, Yonkers, N.Y. 10704, Apartment 5H

 

 
  25-22904-shl    Philip M. Scioli    Ch. 11

 
  Doc. #24 Loss Mitigation Status Conference Re: U.S. Bank Trust National Association: 49 Green Ave, Rye, NY 10580: (Loan #:2596)(Signed: 2/24/2026)

 

 
  Doc. #11 Motion For Relief From The Automatic Stay Re: Foreclosure Judgment Re: 49 Green Ave, Rye, New York 10580

 

 
  23-22781-shl    EEA Sterling Fund Ltd    Ch. 11

 
  Adversary proceeding: 25-07018-shl    EEA Sterling Fund Ltd. v. Lee
Pre-Trial Conference

 

 
  Adversary proceeding: 25-07018-shl EEA Sterling Fund Ltd. v. Lee
Doc. #12 Defendant's Letter Requesting Status Conference And Related Relief Filed

 

 

 

Friday, March 27, 2026

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

10:00 AM
  26-22156-shl    J.G. Jewelry Pte. Ltd. and Cheong Tan    Ch. 15

 
  Objection to Motion / Objection of the JDM Entities to Motion of Foreign Representatives for Recognition of Foreign Proceeding (related document(s)3)

 

 
  ***3-27 at 10:00***Doc. #5 Ex-Parte Motion For Provisional Relief Under 11 U.S.C. Section 1519/ Motion To Shorten Time Re: Motion To Approve Motion Of Foreign Representatives For An Order For Recognition Of Foreign Main Proceeding For J.G. Jewelry Pte. Ltd (In Liquidation) And Certain Related Relief

 

 
  Letter re Scheduling of Motion of Foreign Representatives for an Order for Recognition of Foreign Main Proceeding for J.G. Jewelry Pte. Ltd (In Liquidation) and Certain Related Relief (related document(s)3)

 

 
  Statement in Support of the Chapter 15 Petition for Recognition of a Foreign Proceeding and the Motion of Foreign Representatives for an Order for Recognition of Foreign Main Proceeding for J.G. Jewelry Pte. Ltd. and Certain Related Relief (related document(s)3)