Honorable Sean H. Lane
Tuesday
11/25
Wednesday
11/26
Thursday
11/27
Friday
11/28
Monday
12/01
Tuesday
12/02
Wednesday
12/03
Thursday
12/04
Friday
12/05
Monday
12/08

Tuesday, November 25, 2025

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***

 

 
  18-23538-shl    Sears Holdings Corporation    Ch. 11

 
  Doc. #10991 Notice Of Agenda

 

 
  Doc. #10982 Omnibus Motion To Disallow Claims / Fifty-Third Omnibus Objection To Proofs Of Claim (To Disallow Claims Pursuant to 11 U.S.C. 502(D))

 

 
  24-23132-shl    Haley Alexandria Ugwuibe    Ch. 7

 
  Adversary proceeding: 24-07040-shl    Ugwuibe v. United States Department of Education
Pre-Trial Conference

 

 
  24-23105-shl    Gabriel Nieves    Ch. 7

 
  Doc. #13 Chapter 7 Trustee's Final Report (TFR) And Proposed Distribution And Application For Compensation, And Application(s) For Compensation Of Professionals For Howard P. Magaliff, Trustee Chapter 7, Fee:$1,727.03, Expenses: $25.60

 

 
  21-22276-shl    Karen Sasse    Ch. 7

 
  Doc. #49 Chapter 7 Trustee's Final Report (TFR) And Proposed Distribution And Application For Compensation, And Application(s) For Compensation Of Professionals For R3M Law, LLP, Trustee's Attorney, Period: 5/14/2021 To 6/30/2025, Fee: $2,879.00, Expenses: $276.18, For Howard P. Magaliff, Trustee Chapter 7, Period: 5/14/2021 To 9/30/2025, Fee:$16,961.03, Expenses: $178.35

 

 
  23-22552-shl    Leah Orgel    Ch. 7

 
  Doc. #36 Chapter 7 Trustee's Final Report (TFR) And Proposed Distribution And Application For Compensation, And Application(s) For Compensation Of Professionals For Howard P. Magaliff, Trustee Chapter 7, Period: 7/21/2023 To 9/30/2025, Fee: $375.00, Expenses: $27.14

 

 
  23-22730-shl    Paulette Petrona Genus    Ch. 7

 
  Doc. #42 Chapter 7 Trustee's Final Report (TFR) And Proposed Distribution And Application For Compensation,And Application(s) For Compensation Of Professionals For Howard P. Magaliff, Trustee Chapter 7, Period: 1/10/2024 To 9/30/2025, Fee: $1,428.47, Expenses: $17.30

 

 
  25-22704-shl    Dumitru Tanasa    Ch. 7

 
  Doc. #11 Motion To Avoid And Vacate Judicial Lien Filed By Discover Bank

 

 
  25-22531-shl    Alex Forschner    Ch. 11

 
  Case Management Status Conference

 

 
  Adversary proceeding: 25-07020-shl Forschner v. United States of America, on behalf of the Interna
Doc. #2 Pre-Trial Conference

 

 
  Adversary proceeding: 25-07021-shl Forschner v. NYS Department of Taxation And Finance
Doc. #2 Pre-Trial Conference

 

 
  25-22038-shl    Joseph Gantz    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #35 Debtor's Motion To Dismiss Case

 

 
11:00 AM
  25-11176-shl    Azul S.A.    Ch. 11

 
  Omnibus Hearing

 

 
  Doc. #895 Notice Of Agenda

 

 
  Doc. #853 Motion to Authorize / Motion of Debtors for Entry of an Order (I) Authorizing and Approving the Debtors (A) Entry Into and Performance Under the Strategic Investment Agreements and (B) Incurrence, Payment, and Allowance of Related Investment Agreement Obligations and (II) Granting Related Relief

 

 
  Doc. #860 Motion to Approve / Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines

 

 
  Doc. #791 Motion to Authorize / Motion of Debtors for Entry of an Order (I) Authorizing and Approving the Amendment and Assumption of Certain Unexpired Leases with RRPF Engine Leasing Limited (II) Authorizing Entry into the Documentation, and (III) Granting Related Relief

 

 
  Doc. #859 Motion to Authorize / Motion of Debtors for Entry of an Order (I) Authorizing and Approving the Amendment and Assumption of that Certain Unexpired Lease with RRPF Engine Leasing Limited and (II) Granting Related Relief

 

 
  Doc. #851 Motion to Authorize / Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts with Thales Avionics, Inc. and (II) Granting Related Relief

 

 
  Doc. #724 First Application for Interim Professional Compensation / First Interim Application of Davis Polk & Wardwell LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors In Possession for the Period from May 28, 2025 Through August 31, 2025 for Davis Polk & Wardwell LLP, Debtor's Attorney, period: 5/28/2025 to 8/31/2025, fee:$10352879.00, expenses: $87,094.28.

 

 
  Doc. #714 First Application for Interim Professional Compensation /Summary and First Application of Togut, Segal & Segal LLP as Co-Counsel for the Debtors for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 28, 2025 through August 31, 2025 for Togut, Segal & Segal LLP, Debtor's Attorney, period: 5/28/2025 to 8/31/2025, fee:$1,112,576.50, expenses: $4,119.51

 

 
  Doc. #717 First Application for Interim Professional Compensation /Summary Cover Sheet and First Interim Application of White & Case LLP, Special Counsel to the Debtors, for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period May 28, 2025 through August 31, 2025 for White & Case LLP, Special Counsel, period: 5/28/2025 to 8/31/2025, fee:$3,454,549.00, expenses: $11,715.92

 

 
  Doc. #718 First Application for Interim Professional Compensation /Summary Cover Sheet and First Interim Application of Skyworks Capital, LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Fleet Restructuring Financial Advisor for the Debtors and Debtors In Possession for the Period from May 28, 2025 through August 31, 2025 for Skyworks Capital, LLC, Other Professional, period: 5/28/2025 to 8/31/2025, fee:$7,672,327.50, expenses: $121,714.35

 

 
  Doc. #725 First Application for Interim Professional Compensation /Summary and First Application of Grant Thornton Auditores Independents LTDA., Auditor for the Debtors, for Interim Allowance of Compensation and Reimbursemnt of Expenses Incurred from May 28, 2025 through August 31, 2025 for Grant Thornton Auditores Independentes LTDA., Auditor, period: 5/28/2025 to 8/31/2025, fee:$332,200.22, expenses: $4,398.69.

 

 
  Doc. #726 First Application for Interim Professional Compensation /Summary and First Interim Fee Application of Guggenheim Securities, LLC as Investment Banker for the Debtors and Debtors In Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from May 28, 2025 through August 31, 2025 for Guggenheim Securities, LLC, Other Professional, period: 5/28/2025 to 8/31/2025, fee:$19,000,000., expenses: $111,693.94

 

 
  Doc. #743 First Application for Interim Professional Compensation /Summary and First Interim Application of Pinheiro Neto Advogados, Special Brazilian Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 28, 2025 through August 31, 2025 (Attachments: Ex. 1: Summary of Professionals, Ex. 2: Expense Summary, Ex. 3: Certification, Ex. 4: Customary and Comparable Disclosures, Ex. 5: Budget) for Pinheiro Neto Advogados, Special Counsel, period: 5/28/2025 to 8/31/2025, fee:$1,262,397.10, expenses: $3,693.98.

 

 
  Doc. #719 First Application for Interim Professional Compensation / First Interim Application of Willkie Farr & Gallagher LLP as Counsel for The Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses Incurred for the Period June 16, 2025 through August 31, 2025 for Willkie Farr & Gallagher LLP, Creditor Comm. Aty, period: 6/16/2025 to 8/31/2025, fee:$2,222,475.00, expenses: $8,323.81.

 

 
  Doc. #720 First Application for Interim Professional Compensation / First Interim Application of Alvarez & Marsal North America, LLC for Payment of Compensation and Reimbursement of Expenses as Financial Advisor to The Official Committee of Unsecured Creditors for the Period from June 18, 2025 through August 31, 2025 for Alvarez & Marsal North America, LLC, Other Professional, period: 6/18/2025 to 8/31/2025, fee:$1,005,708.50, expenses: $13.31.

 

 
  Doc. #721 First Application for Interim Professional Compensation / First Interim Fee Application of Houlihan Lokey Capital, Inc., Investment Banker for The Official Committee of Unsecured Creditors of Azul S.A., et al., for Compensation and Reimbursement of Expenses for the Period of June 18, 2025 through August 31, 2025 for Houlihan Lokey Capital, Inc., Other Professional, period: 6/18/2025 to 8/31/2025, fee:$425,833.33, expenses: $998.02.

 

 
  Doc. #722 Application for Interim Professional Compensation First Interim Fee Application of Stocche, Forbes, Filizzola, Clapis e Cursino de Moura Sociedade de Advogados, CNPJ No 17.073.496/0001-26, as Brazilian Counsel for The Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses Incurred for the Period June 18, 2025 through August 31, 2025 for Stocche, Forbes, Filizzola, Clapis e Cursino de Moura Sociedade de Advogados, CNPJ N 17,073.496/0001-26, Other Professional, period: 6/18/2025 to 8/31/2025, fee:$191,386.80, expenses: $0.00.

 

 
  Doc. #723 First Application for Interim Professional Compensation / First Interim Application of Alton Aviation Consultancy LLC for Allowance of Compensation for Specialized Aviation Advisory Services Rendered and Reimbursement of Expenses Incurred as Professionals to The Official Committee of Unsecured Creditors for the Period June 16, 2025 Through and Including August 31, 2025 for Alton Aviation Consultancy LLC, Other Professional, period: 6/16/2025 to 8/31/2025, fee:$2,236,970.25, expenses: $49,872.00.

 

 

 

Wednesday, November 26, 2025

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

 

Thursday, November 27, 2025

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

 

Friday, November 28, 2025

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, December 01, 2025

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, December 02, 2025

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***

 

 
  25-22914-shl    Patrick Vincent Benvenuto    Ch. 7

 
  Doc. #15 Motion For Relief From The Automatic Stay Re: PNC Bank, N.A.: 45 Leroy Street, Pleasantville, NY 10570

 

 
  25-22783-shl    Deanna Brown    Ch. 7

 
  Doc. #11 Motion For Relief From The Automatic Stay Re: Capital One Auto Finance: 2018 Jeep Grand Cherokee

 

 
  24-22886-shl    Luis Freire, Jr.    Ch. 7

 
  Doc. #32 Chapter 7 Trustee's Motion To Dismiss Chapter 7 Case or, in the Alternative, To Extend The Deadlines To File A Complaint Objecting To Debtors Discharge

 

 
  25-22231-shl    Eli Evans    Ch. 7

 
  Doc. #30 Motion To Withdraw As Attorney For Debtor

 

 
  25-22267-shl    Valerie Torres    Ch. 7

 
  Doc. #8 Motion For Relief From The Automatic Stay And In Rem Relief Re: NewRez LLC: 712 Manette Lane, Valley Cottage, NY 10989-1825

 

 
  (FIRST) Hearing Re: Reaffirmation Agreement (related document(s)5)

 

 
  25-22240-shl    Gerard Martin Coffey    Ch. 11

 
  ***CHECK WITH ATTY ABOUT JANUARY DATE***Case Management Status Conference

 

 
  24-22063-shl    Noah NB Management LLC    Ch. 7

 
  Status Conference Re: Doc. #43 United States Trustee's Motion For Contempt Against Mark Goodrich and X-Cap

 

 
  24-22294-shl    NEB 1 LLC    Ch. 7

 
  Status Conference Re: Doc. #52 United States Trustee's Motion For Contempt Against Mark Goodrich and X-Cap

 

 
  25-22157-shl    DMMJ Realty Corp.    Ch. 11

 
  ***confirm if adjourned or not***Case Management Status Conference

 

 
  ***confirm if adjourned or not***Order Signed On 10/10/2025, (I) Approving Bidding Procedures And (II) Scheduling Auction And Sale Hearing; With hearing to be held on 12/2/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (related document(s)55)

 

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

 
  Case Management Status Conference

 

 
  Doc. #XX Notice Of Agenda

 

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

 

 
  25-22702-shl    ASAP Highline Ocala, LLC    Ch. 11

 
  ***Jointly Administered With 25-22701 Oaktree Ocala JV, LLC***

 

 
  25-22842-shl    807 East Main St Waterbury LLC    Ch. 7

 
  Status Conference Re: Doc. #3 Order To Show Cause Why This Case Should Not Be Dismissed For Failure To File A Voluntary Petition

 

 
  Status Conference Re: Doc. #11 Notice Of Status Conference

 

 
  Doc. #7 Motion For Relief From The Automatic Stay Re: Great Lake Funding I Trust

 

 
  25-23119-shl    Mordechi Rosenberg    Ch. 7

 
  Doc. #7 Notice Of Status Conference; With Hearing To Be Held On 12/2/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

 
  25-22791-shl    15 Akron MR LLC    Ch. 7

 
  Status Conference Re: Doc. #10 Order Terminating Bench Warrant: Further Hearing On Order To Show Cause to be held on 12-2-2025 at 10:00

 

 
  Status Conference Re: Doc. #4 Order To Show Cause Why This Case Should Not Be Dismissed For Failure To File A Voluntary Petition

 

 
  Status Conference Re: Doc. #16 Notice Of Status Conference

 

 
  25-22388-shl    Yehuda Solomon    Ch. 7

 
  Status Conference Re: Doc. #15 Notice Of Status Conference

 

 
  25-22986-shl    242 Oranges St WB    Ch. 7

 
  Status Conference Re: Doc. #4 Notice Of Status Conference

 

 
  25-22924-shl    114 Monroe New Britain CT LLC    Ch. 7

 
  Status Conference Re: Doc. #8 Notice Of Status Conference

 

 
  Dc. #5 Motion For Relief From The Automatic Stay Re: Great Lake Funding I Trust

 

 
  25-23024-shl    BSD Hartford 99 LLC    Ch. 11

 
  Doc. #5 Initial Case Conference

 

 
  25-23002-shl    576 High St Middletown LLC    Ch. 11

 
  Doc. #7 Initial Case Conference

 

 
  Doc. #5 Motion For Relief From The Automatic Stay Re: Great Lake Funding I Trust

 

 
  25-23001-shl    60 Gaffney Waterbury, LLC    Ch. 11

 
  Doc. #7 Initial Case Conference

 

 
  Doc. #4 Motion For Relief From The Automatic Stay Re: Grove Funding II Trust

 

 
  25-22985-shl    337 congress WB    Ch. 11

 
  Doc. #6 Initial Case Conference

 

 
  Doc. #3 Motion For Relief From The Automatic Stay Re: Great Lake Funding I Trust

 

 
  25-23023-shl    124 Plaza Ave Waterbury LLC    Ch. 11

 
  Doc. #8 Initial Case Conference

 

 
  Doc. #5 Motion For Relief From The Automatic Stay Re: New Roots N Trust

 

 
2:00 PM
  25-22182-shl    Levy Ventures LLC    Ch. 11

 
  HOLD DATE FOR ANY MOTIONS

 

 
  ***to be adj. to 12-2 at 2:00***Case Management Status Conference

 

 
  25-22536-shl    Zahav Ventures LLC    Ch. 11

 
  ***to be adj. to 12-2 at 2:00***Case Management Status Conference***Related To 25-22182 Levy Ventures, LLC***

 

 
  Motion for Relief from Stay PURSUANT TO 11 U.S.C. 362 (d)(1) AND 11 U.S.C. 362 (d)(2) AS TO THE MORTGAGE ON 2671 FREDERICK AVENUE, BALTIMORE, MD 21223

 

 
  Motion for Relief from Stay PURSUANT TO 11 U.S.C. 362 (d)(1) AS TO THE MORTGAGE ON 2121 HOLLINS STREET, BALTIMORE, MD 21223

 

 
  Motion for Relief from Stay with respect to the property located at (i) 3221 McElderry Street, Baltimore, MD 21205, (ii) 3324 McElderry Street, Baltimore, MD 21205, and (iii) 3305 McElderry Street, Baltimore, MD 21205

 

 
  Motion for Relief from Stay Regarding 511 North Kenwood Avenue, Baltimore, MD 21205

 

 
  Motion for Relief from Stay Regarding 605 North Ellwood Avenue, Baltimore, MD 21205

 

 

 

Wednesday, December 03, 2025

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

09:00 AM
  18-22279-shl    Tops Holding II Corporation    Ch. 11

 
  motion to object to claim (scott ziluck)

 

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

 
  Check for sale motion (in the lead and ap 25-7018)

 

 
  25-22903-shl    Fred Campbell    Ch. 7

 
  MRS (ISABELLA PARANEE)

 

 
  25-23044-shl    Haim S Segal    Ch. 7

 
  INVOLUNTARY FEE (RAI)

 

 
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***

 

 
  24-22467-shl    MK Architecture PC    Ch. 11

 
  ***to be adj. to 12/3/25 at 10:00***Case Management Status Conference

 

 
  ***to be adj. to 12/3/25 at 10:00***(Confirmation Hearing) Doc. #48 Amended Chapter 11 Small Business Subchapter V Plan

 

 
  ***to be adj. to 12/3/25 at 10:00***(Confirmation Hearing) Doc. #49 Notice Of Hearing On Amended Chapter 11 Small Business Subchapter V Plan With Ballots

 

 
  ***to be adj. to 12/3/25 at 10:00***Motion for Payment of Administrative Expenses Notice of Hearing to Consider the Request for Payment of Administrative Expense of Columbus Properties Inc. Against MK Architecture PC.

 

 
  25-22004-shl    All Safe Fire Sprinkler Systems Inc.    Ch. 11

 
  ***to be adj. to 12-3-2025 at 10:00***Case Management Status Conference (Subchapter V)

 

 
  18-22279-shl    Tops Holding II Corporation    Ch. 11

 
  Notice of Hearing of Motion of the Litigation Trustee for Entry of an Order Extending the Claims Objection Deadline for General Unsecured Claims (related document(s)1029)

 

 
  Motion to Extend Time Motion of the Litigation Trustee for Entry of an Order Extending the Claims Objection Deadline for General Unsecured Claims

 

 
  Notice of Hearing

 

 
  Motion for Omnibus Objection to Claim(s) :Litigation Trustees First Omnibus Objection to Certain Proofs of Claim (Duplicate Clims and Amended and Superseded Claims) (related document(s)1023)

 

 
  Motion for Omnibus Objection to Claim(s) : Litigation Trustees Second Omnibus Objection to Certain Proofs of Claim (Duplicate Claims) (related document(s)1025)

 

 
  Motion for Omnibus Objection to Claim(s) : Litigation Trustees Third Omnibus Objection to Certain Proofs of Claim (Late Filed Claims) (related document(s)1027)

 

 
  Notice of Hearing of Litigation Trustees Third Omnibus Objection to Certain Proofs of Claim (Late Filed Claims)

 

 
  Notice of Hearing of Litigation Trustees First Omnibus Objection to Certain Proofs of Claim (Duplicate Claims and Amended and Superseded Claims)

 

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

 
  Motion to Sell Property Free and Clear of Liens Under Section 363(f)Debtors Motion to Cancel Prior Sale and Approve New Private Sale of Real Property

 

 
  Adversary proceeding: 25-07018-shl EEA Sterling Fund Ltd. v. Lee
Motion to Sell Property Free and Clear of Liens Under Section 363(f)Debtors Motion to Cancel Prior Sale and Approve New Private Sale of Real Property

 

 
  24-22192-shl    Hello Nostrand LLC    Ch. 11

 
  Application for Final Professional Compensation for J. Ted Donovan, Debtor's Attorney, period: to, fee:$175000, expenses: $15489.75.

 

 
  24-22467-shl    MK Architecture PC    Ch. 11

 
  Motion to Approve Compromise between the Debtor, Columbus Properties, Inc. and Peter Rissetto

 

 
  Notice of Hearing on on Confirmation of the Debtors Amended Chapter 11 Small Business Subchapter V Plan with ballots (related document(s)69)

 

 
  25-22107-shl    Maria A. Molina Crespo and Roberto C. Molina, Jr.    Ch. 7

 
  Order Signed On 11/19/2025, Scheduling Hearing On Debtors Motion For Return Of Repossessed Vehicle; With hearing to be held on 12/3/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (related document(s)29)

 

 
  25-22486-shl    Geraldine Barham    Ch. 7

 
  Notice Setting Hearing Re: Reaffirmation Agreement (related document(s)10) Reaffirmation hearing to be held on 12/3/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  25-22489-shl    Freddie Aponte    Ch. 7

 
  Notice Setting Hearing Re: Reaffirmation Agreement (related document(s)8) Reaffirmation hearing to be held on 12/3/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  25-23044-shl    Haim S Segal    Ch. 7

 
  Notice of Hearing on Dismissal For Failure to Pay Filing Fee in Involuntary Proceeding with hearing to be held on 12/3/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  25-23065-shl    Derrick F Sibblies    Ch. 7

 
  Notice of Hearing on Dismissal For Failure to Pay Filing Fee in Involuntary Proceeding with hearing to be held on 12/3/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  97-20207-shl    Duke & Benedict, Inc.    Ch. 11

 
  Notice of Hearing NOTICE OF STATUS CONFERENCE ON THE MOTION BY RIDGE MURRAY ASSOCIATES LP FOR ENTRY OF AN ORDER (I) REOPENING CASE PURSUANT TO 11 U.S.C. 350(B) AND FED. R. BANKR. P. 5010 TO ADMINISTER ESTATE ASSET; (II) APPOINTING A SUCCESSOR PLAN ADMINISTRA NOTICE OF STATUS CONFERENCE ON THE MOTION BY RIDGE MURRAY ASSOCIATES LP FOR ENTRY OF AN ORDER (I) REOPENING CASE PURSUANT TO 11 U.S.C. 350(B) AND FED. R. BANKR. P. 5010 TO ADMINISTER ESTATE ASSET; (II) APPOINTING A SUCCESSOR PLAN ADMINISTRATOR; AND (III) RELATED RELIEFTOR; AND (III) RELATED RELIEF

 

 
  25-22489-shl    Freddie Aponte    Ch. 7

 
  (FOLLOW UP: NEED TRANSLATOR) Hearing Re: Reaffirmation Agreement (related document(s)8)

 

 
10:15 AM
  25-22903-shl    Fred Campbell    Ch. 7

 
  Motion for Relief from Stay RE: 440 Beechmont Drive, New Rochelle, NY 10804

 

 
11:00 AM
  24-22373-shl    St. Christopher's Inc. and The McQuade Foundation    Ch. 11

 
  (ilan markus) Motion to enter into records custodianship service agreement with mrm

 

 
  omibus hearing at 11:00

 

 
  fee applications (janice grubin)

 

 
  ***to be adj. to 12-3-2025 at 11:00***Case Management Status Conference

 

 
  Application for Interim Professional Compensation for Heidi J. Sorvino, Trustee Chapter 11, period: 4/29/2024 to 9/28/2025, fee:$67,990.00, expenses: $0.00.

 

 
  First Application for Interim Professional Compensation for Eisner Advisory Group LLC, Other Professional, period: 4/29/2025 to 8/31/2025, fee:$1,357,272.00, expenses: $1,656.21.

 

 
  Application for Interim Professional Compensation for Wilk Auslander LLP, Debtor's Attorney, period: 5/1/2024 to 8/29/2025, fee:$232,824.25, expenses: $8,307.46.

 

 
  Motion to Authorize Debtors Entry into a Records Custodianship Service Agreement with MRM

 

 
  Motion to Approve -- Debtors Motion for an Order 1) Approving the Agreement with PVEDI, Inc. for the Provision of Soil Remediation Services at the Jennie Clarkson Campus, 2) for Approval of Escrow and Disbursement Agreement with The Fiduciary Valet Corp. for Services Related to the Jennie Clarkson Campus Soil Remediation and 3) for Such Other and Further Relief as is Equitable and Just

 

 
  ***to be adj. to 12-3***First Application for Interim Professional Compensation for Eisner Advisory Group LLC, Other Professional, period: 4/29/2025 to 8/31/2025, fee:$1,357,272.00, expenses: $1,656.21.

 

 
  First Application for Interim Professional Compensation for Barclay Damon LLP, Debtor's Attorney, period: 4/29/2024 to 8/31/2025, fee:$1,425,112.00, expenses: $23,234.90.

 

 
  Notice of Adjournment of Hearing of First Interim Fee Application of Barclay Damon LLP, as counsel for debtors and debtors-in-possession, for Allowance of Compensation and Reimbursement of Expenses [Docket No. 266], First Interim Fee Application of Eisner Advisory Group LLC, as financial advisors for the debtors and debtors-in-possession, for Allowance of Compensation and Reimbursement of Expenses [Docket No. 263]; First Interim Fee Application of Wilk Auslander LLP, as ordinary course labor counsel for the debtors and debtors-in-possession, for Allowance of Compensation and Reimbursement of Expenses [Docket No. 264]; First Interim Fee Application of Heidi J. Sorvino, as Subchapter V Trustee, for Allowance of Compensation and Reimbursement of Expenses [Docket No. 265]; and Debtors Motion for an Order (I) Authorizing the Debtors Entry Into a Records Custodian Service Agreement with MRM; (II) Approving the Document Retention and Destruction Plan Set Forth Therein; (III) Directing the Additional Storage Vendors to Cooperate in Transfer of Records; and (IV) Granting Related Relief Pursuant to 11 U.S.C. 363 an 554 and Rule 6007 of the Federal Rules of Bankrupty Procedure [Docket No. 268] (related document(s)266, 263, 268, 265, 264)

 

 
  ***to be adj. to 12-3***Notice of Hearing First Interim Fee Applications (related document(s)263, 265, 264, 266)

 

 
  ***to be adj. to 12-3***First Application for Interim Professional Compensation for Barclay Damon LLP, Debtor's Attorney, period: 4/29/2024 to 8/31/2025, fee:$1,425,112.00, expenses: $23,234.90.

 

 
  ***to be adj. to 12-3***Application for Interim Professional Compensation for Wilk Auslander LLP, Debtor's Attorney, period: 5/1/2024 to 8/29/2025, fee:$232,824.25, expenses: $8,307.46.

 

 
  ***to be adj. to 12-3***Motion to Authorize Debtors Entry into a Records Custodianship Service Agreement with MRM

 

 

 

Thursday, December 04, 2025

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***

 

 
  24-22249-shl    Arthur Joseph Amler    Ch. 7

 
  Adversary proceeding: 24-07013-shl    Amler v. United States Department of Education
Pre-Trial Conference

 

 
  25-22397-shl    Joann Volpe    Ch. 7

 
  Doc. #14 Loss Mitigation Status Conference Re: Select Portfolio Servicing, Inc.: 39 Gramercy Avenue, Yonkers, NY 10701 (9447) (6/26/2025)

 

 
  25-22899-shl    Patricia Jean Laspagnoletta    Ch. 7

 
  Doc. #10 Motion For Relief From The Automatic Stay Re: PHH Mortgage Corporation

 

 
  25-22516-shl    RealDeal Trucking LLC    Ch. 7

 
  Doc. #6 Chapter 7 Trustee's Motion To Dismiss Chapter 7 Case

 

 
  25-22380-shl    Aron Ekstein    Ch. 7

 
  Doc. #11 Motion To Convert Chapter 7 Case To Chapter 13 Filed On Behalf Of Aron Eckstein

 

 
  25-22844-shl    Kathleen P. Sinis    Ch. 11

 
  Case Management Status Conference

 

 
  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

 

 
  24-22868-shl    Julio A Salazar, Jr.    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #58 Motion To Dismiss Case The United States Trustees Motion To Dismiss This Chapter 11 Case Or, In The Alternative, To Convert This Case To Chapter 7

 

 
  Doc. #77 Motion To Authorize The Debtor To Propose A Combined Disclosure Statement And Plan And Seek Approval Of Same At A Combined Hearing In Accordance With General Order M-634

 

 
  24-22563-shl    Leo Chuliya Ltd and Chia-Hung Chu    Ch. 11

 
  ***confirm: order pending***Case Management Status Conference (Subchapter V)

 

 
  ***confirm: order pending***Doc. #88 United States Trustee's Motion To Convert Chapter 11 Case To Chapter 7

 

 
  24-23023-shl    Nazareth Limo, Inc.    Ch. 11

 
  Case Management Status Conference (Subchapter V)

 

 
  25-22886-shl    K&D Industries of NY, LLC    Ch. 11

 
  Doc. #12 Initial Case Conference

 

 
  Doc. #17 Motion To Convert Chapter 11 Case To Chapter 7

 

 
  24-22242-shl    Menotti Enterprises, LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc.#145 Application for Interim Professional Compensation for Norma E. Ortiz, Debtor's Attorney, period: 3/22/2024 to 9/30/2025, fee:$117,327.50, expenses: $2785.72.

 

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

 
  Case Management Status Conference

 

 
  Doc. #14 M&T Bank's Motion To Dismiss Case With Bar To Refiling

 

 
  Doc. #20 Motion For Relief From The Automatic Stay IN REM Re: M&T Bank: 11 Flanders Lane, Cortlandt Manor, New York 10567

 

 
  Doc. #33 Appraisal Filed On Behalf Of The Debtor

 

 
  Doc. #35 Status Report With Copy Of Appraisal Filed On Behalf Of M&T Bank

 

 
  (Disclosure Statement Hearing) Doc. #27 Motion To Approve Disclosure Statement

 

 
  (Disclosure Statement Hearing) Doc. #21 Chapter 11 Plan

 

 
  (Disclosure Statement Hearing) Doc. #22 Disclosure Statement 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. #138 Case Status Letter

 

 
  24-22825-shl    Pasquale Vincent DeThomas    Ch. 7

 
  Doc. #27 Motion For Contempt

 

 

 

Friday, December 05, 2025

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, December 08, 2025

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

2:00 PM
  25-11897-shl    Spirit Aviation Holdings, Inc.    Ch. 11

 
  ***Confirmed***Omnibus Hearing

 

 
  ***Confirmed***Omnibus Hearing

 

 
  Notice of Hearing / Notice of (A) Final Hearing on Cash Management Motion and (B) Filing of Supplemental Motion (related document(s)36, 221, 18)

 

 
  Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Motion of the Debtors for Entry of an Order Extending the Exclusive Periods Within Which to File a Chapter 11 Plan and Solicit Acceptances Thereof

 

 
  Motion to Extend Time / Motion of Debtors to Extend the Time to File Notices of Removal of Civil Actions

 

 
  Motion to Authorize / Motion of the Debtors for Entry of an Order Authorizing and Approving Debtor Spirit Airlines, LLCs (I) Performance Under the Assignment Agreement and (II) Assumption of the Use and Lease Agreement

 

 
  Motion to Extend Time / Motion of the Debtors for Entry of an Order Extending the Deadline to Assume or Reject Unexpired Leases of Nonresidential Real Property

 

 
  Motion to Set Last Day to File Proofs of Claim / Motion of the Debtors for Entry of an Order Establishing Deadlines and Procedures for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof