Honorable Sean H. Lane
Wednesday
07/02
Thursday
07/03
Friday
07/04
Monday
07/07
Tuesday
07/08
Wednesday
07/09
Thursday
07/10
Friday
07/11
Monday
07/14
Tuesday
07/15

Wednesday, July 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

There is no calendar scheduled for this day

 

Thursday, July 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

There is no calendar scheduled for this day

 

Friday, July 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

There is no calendar scheduled for this day

 

Monday, July 07, 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, July 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

There is no calendar scheduled for this day

 

Wednesday, July 09, 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
  25-22136-shl    James P Lynch    Ch. 7

 
  ***to be adj. to 7-9-2025 at 2:00***Doc. #14 (521i Dismissal) Amended Notice Of Hearing On Automatic Dismissal

 

 
  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***

 

 
  25-22136-shl    James P Lynch    Ch. 7

 
  Doc. #24 (521i) Amended Notice Of Hearing On Automatic Dismissal

 

 
  25-22175-shl    Louis Ronald Archer    Ch. 7

 
  Doc. #13 Motion For Relief From The Automatic Stay Re: Rushmore Servicing: 19 Yellowstone Avenue, White Plains, NY 10607

 

 
  Doc. #11 United States Trustee's Motion To Dismiss Case For Failure To Timely File Required Documents

 

 
  23-22002-shl    Dulyn Group, Inc.    Ch. 7

 
  Status Conference

 

 
  Status Conference Re: Doc. #88 Judgment Signed On 5/9/2025; Judgment Shall Be Entered In Favor Of LaMonica Herbst & Maniscalco, LLP. And Against The Defendant Dulyn Group, Inc., Michael H. Naughton And Daniel D. Naughton. JUDGMENT INDEX NUMBER WPBC 25,0002

 

 
  Status Conference Re: Doc. #89 Judgment Signed On 5/9/2025; Judgment Shall Be Entered In Favor Of Marianne T. O'Toole. And Against The Defendant Dulyn Group, Inc., Michael H. Naughton And Daniel D. Naughton. JUDGMENT INDEX NUMBER WPBC 25,0003

 

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

 
  Doc. #226 Motion To Amend DIP Loan And Clarify Dobbs Ferry Sale Order

 

 
  Doc. #228 Order Signed On 06/24/2025 Granting Re: The Motion Shortening Time For Notice Of Debtors Hearing On Motion For Entry Of Orders (I) Amending The DIP Loan And (II) Clarifying The Dobbs Ferry Sale Order To Facilitate The Closing Of The Dobbs Ferry Sale

 

 
  25-11176-shl    Azul S.A.    Ch. 11

 
  Second Day Hearing

 

 
  ***to be adj 7-15 at 11:00***Doc. #10 (DIP Motion) Motion to Authorize / Motion of Debtors for Entry of Interim and Final Orders, Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364, 503, 506, 507, and 552, (A) Authorizing Debtors to Obtain Senior Secured Superpriority Postpetition Financing, (B) Authorizing Debtors to Use Cash Collateral, (C) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (D) Granting Adequate Protection to Prepetition Secured Parties, (E) Modifying the Automatic Stay, (F) Scheduling a Final Hearing and (G) Granting Related Relief

 

 
  Doc. #14 (Wages Motion) Motion to Authorize / Motion of the Debtors for Entry of Interim and Final Orders Authorizing (I) the Debtors to (A) Honor Prepetition Employee Obligations and (B) Maintain Employee Benefits Programs and Pay Related Administrative Obligations, (II) Current and Former Employees to Proceed with Outstanding Workers Compensation Claims, and (III) Financial Institutions to Honor and Process Related Checks and Transfers

 

 
  Doc. #28 (Trade Motion) Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Satisfy Certain Prepetition Trade Claims in the Ordinary Course of Business, (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers, and (III) Granting Related Relief

 

 
  Doc. #34 (Lien Claimants Motion) Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Satisfy and Continue Performance in Connection with Certain Lien, Government-Backed Financing, and Litigation Claims, (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers, and (III) Granting Related Relief

 

 
  Doc. #11 (Customer Programs Motion) Motion to Authorize / Motion of the Debtors for Entry of Interim and Final Orders Authorizing (I) the Debtors to Honor Prepetition Obligations to Customers and Otherwise Continue Customer Practices and (II) Financial Institutions to Honor and Process Related Checks and Transfers

 

 
  Doc. #16 (Cash Management Motion) Motion to Authorize / Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing (A) the Debtors to Maintain their Existing Cash Management System, Bank Accounts, Factoring Agreements, and Business Forms, (B) the Debtors to Open and Close Bank Accounts, and (C) Financial Institutions to Administer the Bank Accounts and Honor and Process Related Checks and Transfers, (II) Waiving Deposit and Investment Requirements, and (III) Allowing Intercompany Transactions and Affording Administrative Expense Priority to Post-Petition Intercompany Claims

 

 
  Doc. #26 (Derivatives Motion) Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Enter into, Terminate, and Continue Performance Under Derivative Contracts and (B) Enter into and Perform Ancillary Transactions Related thereto and (II) Granting Related Relief

 

 
  Doc. #19 (Critical Airline Agreements Motion) Motion to Authorize / Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Satisfy Critical Airline Obligations, (II) Modifying the Automatic Stay, and (III) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers

 

 
  Doc. #20 (Taxes Motion) Motion to Authorize / Motion of the Debtors for Entry of Interim and Final Orders Authorizing (I) the Debtors to Pay Certain Prepetition Taxes, Governmental Assessments, and Fees and (II) Financial Institutions to Honor and Process Related Checks and Transfers

 

 
  Doc. #12 (Insurance Motion) Motion to Authorize / Motion of the Debtors for Entry of Interim and Final Orders Authorizing (I) the Debtors to (A) Continue and Renew their Liability, Property, Casualty, Surety Bond, and Other Corporate Insurance Programs, and Honor all Obligations in Respect thereof and (B) Enter into New Premium Financing Agreements and (II) Financial Institutions to Honor and Process Related Checks and Transfers

 

 
  Doc. #15 (Utilities Motion) Motion to Authorize / Motion of the Debtors for Entry of an Order (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Services, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Requests for Additional Adequate Assurance

 

 
  Doc. #27 (Rejection Motion) Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Reject Certain Aircraft and Engine Leases and (II) Approving the Equipment Return Procedures

 

 
  Doc. #118 Motion To Authorize The Retention And Compensation Of Professionals Utilized In The Ordinary Course Of Business

 

 
  Declaration /Supplemental Declaration of Frank A. Oswald In Support of Debtors Application for Order Pursuant to Sections 327(a) and 328 of the of the Bankruptcy Code Authorizing the Employment and Retention of Togut, Segal & Segal LLP as Co-Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date (Attachment: Ex. A: Amended Potential Parties in Interest, Ex. B: Redline) (related document(s)109)

 

 
  Doc. #116 Motion To Approve Order Establishing Procedures For Interim Compensation And Reimbursement Of Expenses For Retained Professionals

 

 
  Doc. #24 (Case Management Procedures) Motion To Authorize / Motion Of The Debtors For Entry Of Interim And Final Orders Implementing Certain Notice And Case Management Procedures

 

 

 

Thursday, July 10, 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
  23-22283-shl    Philip Nosal    Ch. 7

 
  Adversary proceeding: 23-07023-shl    Nosal et al v. Nosal
Pre-Trial Conference

 

 
  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 Ln, Valley Cottage, NY 10989-1825

 

 
  25-22391-shl    John Cassidy    Ch. 7

 
  Doc. #14 United States Trustee's Motion To Dismiss Case Pursuant To Section 707(a), Or In The Alternative, Motion Objecting To Discharge Pursuant To Sections 727(a)(8), (a)(9), or 1328(f)

 

 
  Doc. #13 (Filing Fee) Notice Of Hearing On Dismissal For Failure To Pay Filing Fees

 

 
  25-22111-shl    Michael Anthony Spirito, Sr.    Ch. 7

 
  Doc. #7 (521i) Hearing On Automatic Dismissal

 

 
  16-22617-shl    Helen Racanelli    Ch. 11

 
  Doc. #171 United States Trustee's Motion For Order: (I) Vacating Order Authorizing Employment Of Debtors Counsel, Linda M. Tirelli, Esq. (II) Requiring Return Of All Fees Paid; And (III) Imposing Sanctions

 

 
  18-23674-shl    Joseph T Granchelli    Ch. 11

 
  Doc. #199 United States Trustee's Motion For Order: (I) Vacating Order Authorizing Employment Of Debtors Counsel, Linda M. Tirelli, Esq. (II) Requiring Return Of All Fees Paid; And (III) Imposing Sanctions Motion to Vacate - UNITED STATES TRUSTEES MOTION FOR ORDER: (I) VACATING ORDER AUTHORIZING EMPLOYMENT OF DEBTORS COUNSEL, LINDA M. TIRELLI, ESQ, (II) REQUIRING RETURN OF ALL FEES PAID; AND (III) IMPOSING SANCTIONS,

 

 
  23-22764-shl    Oh So Jazzy LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #24 Motion For Relief From The Automatic Stay Re: U.S. Bank Trust N.A. : 42 Hickory Lane, Garnerville, NY 10923

 

 
  25-22183-shl    Duan Langston    Ch. 7

 
  ***CHECK FOR CASE CLOSING***Doc. #9 United States Trustee's Motion to Dismiss Case , or in the alternative, Motion to Extend Time to Object to Discharge and the Dischargeability of Debts

 

 
  24-22005-shl    Desiree T Sharfman    Ch. 7

 
  Doc. #14 Loss Mitigation Status Conference Re: Specialized Loan Servicing : 25 Stern Place Congers, NY 10920 (5185) (4/22/2024)

 

 
  Doc. #21 Motion For Relief From The Automatic Stay Re: The Bank Of New York Mellon: 5 Stern Pl, Congers, New York 10920-2303

 

 
  24-22587-shl    Michelle Medina-Escribano    Ch. 7

 
  Doc. #19 Loss Mitigation Status Conference Re: M&T Bank: 25 Tanneyanns Lane, West Haverstraw, New York 10993 (6172)(11/21/2024)

 

 
  Doc. #17 Motion For Relief From The Automatic Stay Re: M&T Bank: 25 Tanneyanns Lane, Haverstraw, New York 10993

 

 
  25-22456-shl    Regina Darby    Ch. 7

 
  Doc. #23 Motion To Convert Chapter 7 Case To Chapter 13

 

 
  Doc. #18 Motion For Relief From The Automatic Stay Re: NewRez LLC d/b/a Shellpoint Mortgage Servicing As Servicer For Mill City Mortgage Loan Trust 2018-3

 

 
  22-22493-shl    Shem Olam LLC    Ch. 11

 
  Doc. #113 Motion to Reopen Chapter 11 Case - Motion Of Leech Tishman Robinson Brog, PLLC Seeking The Entry Of An Order To (I) (A) Vacate The Order Dismissing The Chapter 11 Case Pursuant To Bankruptcy Rule 9024, Incorporating Rule 60(b) Of The Federal Rules Of Civil Procedure, Or, Alternatively, (B) Reopen The Bankruptcy Case Pursuant To Sections 350(B) And 105(A) Of The Bankruptcy Code, (I) Appoint A Trustee For Limited Purpose Of Selling Debtors Property, and (III) Grant Related Relief

 

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

 
  final fees (jennifer rago)

 

 
  Case Management Status Conference

 

 
  Doc. #61 Motion For Relief From The Automatic Stay Nunc Pro Tunc, And, Motion To File Proof oOf Claim After Claims Bar Date Filed On Behalf Of Acre Mortgage & Financial, Inc..

 

 
  Doc. #74 Motion to Approve Settlement Agreement with Acre Mortgage & Financial, Inc.

 

 
  Doc. #70 Application for Interim Professional Compensation for Penachio Malara, LLP, Debtor's Attorney, period: 10/9/2024 to 5/28/2025, fee:$28,530.00, expenses: $2,309.14.

 

 
  Doc. #46 Motion To Impose Automatic Stay Against Acre Mortgage And Financial, Inc. With Respect To The Post-Petition Mortgage Filed Against The Home; (ii) Declaring The Mortgage

 

 
  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

 

 
  20-23058-shl    Post Office Square, LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Status Conference Re: Doc. #81 Letter Requesting A Conference Filed On Behalf Of Hayden Building Maintenance Corp.

 

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

 
  Case Management Status Conference (Subchapter V)

 

 
  Adversary proceeding: 25-07010-shl Nazareth Limo, Inc. v. WINDSOR INTERNATIONAL LIMO, INC.
Pre-Trial Conference

 

 
  24-22114-shl    Quickway Estates LLC    Ch. 11

 
  ***TO BE ADJ. TO 7-10 AT 10:00***Case Management Status Conference

 

 
  ***TO BE ADJ. TO 7-10 AT 10:00***Doc. #83 Debtor's Motion To Dismiss Case

 

 
  ***TO BE ADJ. TO 7-10 AT 10:00***Doc. #77 Final Application For Final Professional Compensation For Julian K. White, Esq. As Temporary Receiver, Other Professional, Period: 4/12/2023 To 1/29/2025, Fee: $15,656.89, Expenses: $12,319.15

 

 
  16-22617-shl    Helen Racanelli    Ch. 11

 
  Response - UNITED STATES TRUSTEES REPLY TO OBJECTION OF LINDA M. TIRELLI, ESQ., TO MOTION FOR ORDER: (I) VACATING ORDER AUTHORIZING EMPLOYMENT OF DEBTORS COUNSEL, LINDA M. TIRELLI, ESQ, (II) REQUIRING RETURN OF ALL FEES PAID; AND (III) IMPOSING SANCTIONS,

 

 
  18-23674-shl    Joseph T Granchelli    Ch. 11

 
  Response - UNITED STATES TRUSTEES REPLY TO OBJECTION OF LINDA M. TIRELLI, ESQ., TO MOTION FOR ORDER: (I) VACATING ORDER AUTHORIZING EMPLOYMENT OF DEBTORS COUNSEL, LINDA M. TIRELLI, ESQ, (II) REQUIRING RETURN OF ALL FEES PAID; AND (III) IMPOSING SANCTIONS,

 

 
  20-23058-shl    Post Office Square, LLC    Ch. 11

 
  Notice of Adjournment of Hearing

 

 
  25-22456-shl    Regina Darby    Ch. 7

 
  Opposition to Motion for Relief from Stay of NewRez LLC d/b/a Shellpoint Mortgage Servicing (related document(s)18)

 

 
  Supplemental Statement to Motion to Convert Chapter 7 Case to Chapter 13 (related document(s)23)

 

 
  24-22537-shl    Dawkins Development Group Inc.    Ch. 11

 
  ***to be adj. to 7-10-2025 at 10:00***Doc. #32 (Confirmation Hearing) First Amended Subchapter V Plan dated November 27, 2024

 

 
  ***to be adj. to 7-10-2025 at 10:00***Case Management Status Conference (Subchapter V)

 

 
  ***to be adj. to 7-10-2025 at 10:00***Doc. #33 (Confirmation Hearing) Order Signed On 12/3/2024, Fixing Deadlines Related To Debtors First Amended Subchapter V Plan And Scheduling Confirmation Hearing

 

 
  Notice of Adjournment of Hearing on all matters currently scheduled for April 29, 2025 have been ADJOURNED to July 10, 2025 at 10:00 am

 

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

 
  Notice of Adjournment of Hearing NOTICE OF ADJOURNMENT REGARDING THE MOTION 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 RELIEF

 

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

 
  Omnibus Motion for Relief from Stay (Multiple Property Addresses: Refer to Exhibits)

 

 
2:00 PM
  24-22094-shl    Volume Industries LLC    Ch. 11

 
  Notice of Hearing re: Case Status Conference

 

 
2:30 PM
  25-22513-shl    Linda Beth Sposato    Ch. 7

 
  Conference Re: Doc. #3 Pro-Se Debtor's Motion To Avoid Lien And Mortgage Lien, Protective Judicial Filing

 

 
  Motion for Relief from Stay

 

 
  23

 

 
  26

 

 
  24

 

 
  25

 

 
  ***7-10 at 2:30***Conference Re: Doc. #4 Memorandum Endorsed Order Signed On 6/11/2025, Re: Debtors Motion To Avoid Lien And Mortgage Lien, Protective Judicial Filing

 

 
  Motion to Avoid Lien /Expunge Fraudulent Lien

 

 
  Motion to Avoid Lien /To Expunge Fraudulent Lien, Strike Void Recording, and Sanction Stewart Title Insurance Co. for Forgery, Title Fraud and Abuse of Process (related document(s)16, 17, 20)

 

 
  Reply Opposition AFFIRMATION TO MOTION TO AVOID LIEN (related document(s)3, 16)

 

 
  Affirmation Affirmation in Opposition to the Debtors Motion to Change Venue and for Sanctions

 

 

 

Friday, July 11, 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, July 14, 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, July 15, 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
  25-22476-shl    Devonna Ricks    Ch. 7

 
  Notice of Hearing on Dismissal for Failure to Pay Filing Fee with hearing to be held on 7/15/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  24-23132-shl    Haley Alexandria Ugwuibe    Ch. 7

 
  Adversary proceeding: 24-07040-shl    Ugwuibe v. United States Department of Education
***to be adj. to 7-15-2025 at 10:00***Pre-Trial Conference

 

 
  24-22751-shl    Coby Ann Joe    Ch. 7

 
  close without discharge fm (rai)

 

 
  Notice of Hearing on Case Closing Without a Discharge (NOTE: This hearing can be canceled if the debtor fully complies with the debtor education requirement prior to the date of the hearing) with hearing to be held on 7/15/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  23-22061-shl    Ismael Vargas    Ch. 7

 
  9019 jill makower and bronson

 

 
  23-22363-shl    Altagracia Contreras    Ch. 7

 
  kara silva sheldon may and ass

 

 
  Motion for Relief from Stay for the property known as 12 Teramar Way, White Plains, NY 10607

 

 
  25-22220-shl    MBMBA LLC    Ch. 7

 
  Motion for Relief from Stay re property address 6 Charlotte Place, Spring Valley, NY 10977

 

 
  25-22476-shl    Devonna Ricks    Ch. 7

 
  filing fee (ana 6-3-2025)

 

 
  25-22500-shl    John Cashell    Ch. 7

 
  FILING FEE DISMISSAL (ANA)

 

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

 
  ***TO BE ADJ. TO 7-15-2025 AT 10:00***Case Management Status Conference

 

 
  ***TO BE ADJ. TO 7-15-2025 AT 10:00***Doc. #22 (Final) Motion To Approve Use Of Cash Collateral And Granting Adequate Protection To Secured Lender Northeast Bank

 

 
  25-22056-shl    1060 Nepperhan Ave LLC    Ch. 11

 
  ***to be adj. to 7-15-2025 at 10:00***Case Management Status Conference

 

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

 
  ***TO BE ADJ. TO 7-15-2025 AT 10:00***Case Management Status Conference

 

 
  25-22056-shl    1060 Nepperhan Ave LLC    Ch. 11

 
  ***to be adj. to 7-15-2025 at 10:00***Doc. #21 Application To Employ Morrison Cohen LLP As Special Litigation Counsel For The Debtors

 

 
  ***to be adj. to 7-15-2025 at 10:00***Doc. #36 Motion For Relief From The Automatic Stay Re: Trachte Building Systems

 

 
  ***to be adj. to 7-15-2025 at 10:00***Doc. #33 Motion For Relief From The Automatic Stay Re: Parkview Financial REIT, LP

 

 
  ***to be adj. to 7-15-2025 at 10:00***Doc. #41 Motion For Relief From The Automatic Stay Re: Kane Contracting, Inc.

 

 
  ***to be adj. to 7-15-2025 at 10:00***Doc. #45 Motion To Approve Debtor In Possession Financing

 

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

 
  ***to be adj. to 7-15-2025 at 10:00******Joint Administered With 25-22056 1060 Nepperhan Ave LLC***

 

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

 
  mrs to be carried to this date

 

 
  ***TO BE ADJ. TO JULY 15 At 10:00-Only This Motion***Doc. #138 Motion For Relief From The Automatic Stay Or, Alternatively, Establishment Of Deadline To Cure Post -Petition Delinquencies Re: QBE Insurance Corporation

 

 
  Motion to Assume Leases or Executory Contracts /Authorize and Approve Stipulation between Debtor and Urban Atelier Group LLC to Assume Subcontract for the Sackett/Bond Project

 

 
11:00 AM
  23-10063-shl    Genesis Global Holdco, LLC    Ch. 11

 
  Notice of Hearing / Notice of Status Conference Scheduled for July 15, 2025

 

 
  25-11176-shl    Azul S.A.    Ch. 11

 
  Azul DIP and Azul Retentions

 

 
2:00 PM
  25-22460-shl    Hook Road, LLC    Ch. 11

 
  Order Scheduling Initial Case Conference Signed On 6/9/2025, With hearing to be held on 7/15/2025 at 02:00 PM at Videoconference (ZoomGov) (SHL)

 

 
  25-22182-shl    Levy Ventures LLC    Ch. 11

 
  mrs (ju li robertson mcalla ray) omnibus motion of 13

 

 
  ***date change to 7-15 at 10:00***mrs (jaime day mccalla.com)

 

 
  Notice of Proposed Order Retention of GWFG, LLP (related document(s)106, 105)

 

 
  Notice of Hearing for Retention of Ephraim Diamond as Chief Restructuring Officer (related document(s)107)

 

 
  Notice of Proposed Order for Retention of CPS CRE, LLP (related document(s)107)

 

 
  Notice of Hearing for Retention of Ephraim Diamond (related document(s)111)

 

 
  Notice of Proposed Order for Retention of Ephraim Diamond

 

 
  Notice of Hearing for Retention of Goldberg Weprin Finkel Goldstein LLP (related document(s)105)

 

 
  79 Motion for Relief from Stay Re: 3315 Elmley Ave, Baltimore, MD 21213, with certificate of service

 

 
  80 Motion for Relief from Stay Re: 5205 Saint Charles Ave, Baltimore, Maryland 21215, with certificate of service

 

 
  81 Motion for Relief from Stay Re: 512 Sheridan Ave, Baltimore, Maryland 21212, with certificate of service

 

 
  82 Motion for Relief from Stay Re: 5234 Saint Charles Ave, Baltimore, Maryland 21215, with certificate of service

 

 
  83 Motion for Relief from Stay Re: 916 N Franklintown Rd, Baltimore, MD 21216, with certificate of service

 

 
  84 Motion for Relief from Stay Re: 1513 N Luzerne Ave, Baltimore, MD 21213, with certificate of service

 

 
  85 Motion for Relief from Stay Re: 2918 Independence St, Baltimore, MD 21218, with certificate of service

 

 
  87 Motion for Relief from Stay Re: 3017 Kentucky Ave, Baltimore, MD 21213, with certificate of service

 

 
  88 Motion for Relief from Stay Re: 2728 Lauretta Ave, Baltimore, Maryland 21223, with certificate of service

 

 
  89 Motion for Relief from Stay Re: 1815 Woodbourne Ave, Baltimore, Maryland 21239, with certificate of service

 

 
  23-22061-shl    Ismael Vargas    Ch. 7

 
  Motion to Approve Compromise - Notice of Motion and Chapter 7 Trustees Motion For Approval Of Settlement Between Trustee And The Debtor And Related Relief, Including Dismissal Of Debtors Chapter 7 Case In Accordance With Such Settlement, Pursuant To Fed. R. Bankr. P. 9019(a) And 11 U.S.C. 105 And 707(a)

 

 
  25-22182-shl    Levy Ventures LLC    Ch. 11

 
  Motion for Relief from Stay Re: 2803 Jefferson St, Baltimore, MD 21205, with certificate of service

 

 
  90 Motion for Relief from Stay Re: 2736 Mura St, Baltimore, Maryland 21213, with certificate of service

 

 
  Motion for Relief from Stay Re: 121 N Hilton St, Baltimore, Maryland 21229, with certificate of service

 

 
  Omnibus Motion for Relief from Stay (Multiple Property Addresses: Refer to Exhibits)

 

 
  91 Motion for Relief from Stay Re: 5145 Nelson Ave, Baltimore, Maryland 21215, with certificate of service

 

 
  95 Motion for Relief from Stay Re: 1502 N Luzerne Ave, Baltimore, MD 21213, with certificate of service

 

 
  101 Motion for Relief from Stay Re: 408 N Clinton St, Baltimore, MD 21224, with certificate of service

 

 
  96 Motion for Relief from Stay (1687 Darley Ave, Baltimore, Md 21213)

 

 
  102 Motion for Relief from Stay Re: 4942 Edgemere Ave, Baltimore, MD 21215, with certificate of service

 

 
  103 Motion for Relief from Stay Re: 2624 E Hoffman St, Baltimore, MD 21213, with certificate of service

 

 
  114 Motion for Relief from Stay Re: 40 E Heath St, Baltimore, MD 21230, with certificate of service

 

 
  100 Omnibus Motion for Relief from Stay (Multiple Property Addresses: Refer to Exhibits)