Honorable Sean H. Lane
Friday
07/26
Monday
07/29
Tuesday
07/30
Wednesday
07/31
Thursday
08/01
Friday
08/02
Monday
08/05
Tuesday
08/06
Wednesday
08/07
Thursday
08/08

Friday, July 26, 2024

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 29, 2024

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 30, 2024

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 31, 2024

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
  22-22738-shl    Michael Mcmanamon and Stacey Mcmanamon    Ch. 7

 
  ***TO BE ADJOURNED TO SEPTEMBER 5, 2024***Doc. #18 Loss Mitigation Status Conference Re: Key Bank, N.A. : 4 Sycamore Drive New City, NY 10956 (1438)(12/1/2022)

 

 
  19-23623-shl    Bruce J Paswall    Ch. 7

 
  Doc. #142 Motion to Approve Compromise / Motion of the Chapter 7 Trustee Seeking the Entry of an Order: (i) Authorizing and Approving the Stipulation Among the Trustee and Keybank, N.A., and (ii) Authorizing the Trustee to Make Payment to Keybank, N.A. to Satisfy its Mortgage Lien

 

 
  Doc. #146 Motion To Disallow Claims

 

 
  21-22623-shl    HBL SNF, LLC    Ch. 11

 
  Case Management Status Conference (Subchapter V)

 

 
  Status Conference Re: Doc. #205 Chapter 11 Subchapter V Plan Of Reorganization

 

 
  Status Conference Re: Doc. #206 Declaration of Lizer Jozefovic, Chief Executive Officer Of The Debtor, In Support Of The Debtor's Chapter 11 Subchapter V Plan Of Reorganization

 

 
  24-22554-shl    Linda M Avery    Ch. 11

 
  Doc. #9 Initial Case Conference (Subchapter V Case) (Pre-Status Report Due By 7/17/2024)

 

 
  24-22129-shl    Greater Westchester Property Group LLC    Ch. 11

 
  Case Management Status Conference

 

 
  24-22448-shl    Bernard Putter    Ch. 11

 
  Doc. #18 Initial Case Conference (Subchapter V Case) (Pre-Status Report Due By 7/17/2024)

 

 
  Doc. #4 Motion To Extend The Automatic Stay (Subchapter V)

 

 
  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.

 

 
  Doc. #116 Second Application for Interim Professional Compensation for Ira Daniel Tokayer, Debtor's Attorney, period: 7/28/2023 to 5/31/2024, fee:$86235.00, expenses: $3627.37.

 

 
  Doc. #118 Second Application for Interim Professional Compensation for Harvey S. Barr, Debtor's Attorney, period: 11/26/2020 to 7/3/2024, fee:$112,374.98, expenses: $2,130.12.

 

 
  17-22974-shl    Benjamin Jack Douek    Ch. 11

 
  ***TO BE ADJOURNED TO 9-25-2024 AT 10:00***Case Management Status Conference

 

 
  ***TO BE ADJOURNED TO 9-25-2024 AT 10:00***Doc. #106 Motion To Dismiss Case Filed On Behalf Of United States Of America

 

 
  ***TO BE ADJOURNED TO 9-25-2024 AT 10:00***Doc. #107 Motion To Dismiss Or Convert Case Filed On Behalf Of United States of America

 

 
  ***TO BE ADJOURNED TO 9-25-2024 AT 10:00***Doc. #113 Motion To Disallow Claims IRS Tax Claim, Claim No. 1 & Amendments

 

 
11:00 AM
  19-23231-shl    Michael T. Doyle    Ch. 11

 
  BENCH DECISION Re: Doc. #65 United States Trustee's Motion To Convert Case From Chapter 11 To Chapter 7, Or In The Alternative, Motion To Dismiss

 

 

 

Thursday, August 01, 2024

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
  18-22552-shl    Michael P. D'Alessio    Ch. 7

 
  Adversary proceeding: 20-06268-shl    O'Toole, Solely in Her Capacity as Chapter 7 v. Schettino
22 Motion to Approve Compromise

 

 
  23-22283-shl    Philip Nosal    Ch. 7

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

 

 
  23-22640-shl    John Takis    Ch. 7

 
  Doc. #9 Loss Mitigation Status Conference Re: Mr. Cooper f/k/a Nationstar Mortgage : 261 Rose Road, West Nyack, NY 10994 (8439) (10/2/2023)

 

 
  24-22171-shl    Diego Hidalgo    Ch. 7

 
  ***settled***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 8/1/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

 
  24-22211-shl    Expedit M Vogt    Ch. 7

 
  Doc. #11 Motion For Relief From The Automatic Stay Re: The Bank Of New York Mellon : 11 Beaver Dam Rd, Pomona, NY 10970-3202

 

 
  24-22413-shl    ATVY LLC    Ch. 11

 
  Doc. #4 Initial Case Conference

 

 
  Doc. #10 United States Trustee's Motion To Dismiss Case

 

 
11:00 AM
  23-22095-shl    Rahul Dev Manchanda    Ch. 7

 
  Adversary proceeding: 24-07009-shl    Harrington v. Manchanda
***TO BE ADJOURNED to 8-8-2024 at 10:00***Pre-Trial Conference

 

 
  Adversary proceeding: 24-07010-shl United States of America v. Manchanda
***TO BE ADJOURNED to 8-8-2024 at 10:00***Pre-Trial Conference

 

 

 

Friday, August 02, 2024

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, August 05, 2024

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, August 06, 2024

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
  24-22303-shl    Yidl Weinstock    Ch. 7

 
  mrs (samantha mitchell ras)

 

 
10:00 AM
  24-22303-shl    Yidl Weinstock    Ch. 7

 
  Motion for Relief from Stay

 

 
  24-22475-shl    Dema Abboud    Ch. 7

 
  Motion to Convert Chapter 13 Case to Chapter 7

 

 
  23-22840-shl    Davoud Ghatanfard    Ch. 7

 
  ***TO BE ADJ. TO SEPTEMBER***Motion to Disallow Claims numbered 3 of Pavle Zivkovic as Class Plaintiff and Proof of Claim Numbered 4 of Pavle Zivkovic individually

 

 
  23-22845-shl    Laura Christy Midtown LLC    Ch. 7

 
  ***TO BE ADJ. TO SEPTEMBER***Motion to Disallow Claims numbered 2 of Pavle Zivkovic as Class Plaintiff and Proof of Claim Numbered 3 of Pavle Zivkovic individually

 

 
  22-22905-shl    Isaac Strong and Tracee Scott    Ch. 7

 
  Notice of Adjournment of Hearing

 

 
  23-22552-shl    Leah Orgel    Ch. 7

 
  mrs wesley kozeny (7-10-2024)

 

 
  Motion for Relief from Stay RE: 2021 Infiniti QX50

 

 
  24-22498-shl    SJP Realty Holdings LLC    Ch. 7

 
  Motion for Relief from Stay re: 439 East 21st Street, Brooklyn, NY 11226

 

 
  12-23616-shl    Mosdos Chofetz Chaim Inc.    Ch. 11

 
  ***TO BE ADJ. TO AUGUST 6***Doc. #364 United States Trustee's Motion To Dismiss Case

 

 
  Motion to Dismiss Case

 

 
  24-22547-shl    William S. Zegras    Ch. 7

 
  motion to waive cc ( jennifer rago)

 

 
  Motion for Waiver from Credit Counseling Due to Disability

 

 
  16-22463-shl    Hughes Contracting Industries LTD    Ch. 11

 
  final decree (jennifer rago)

 

 
  24-22282-shl    2844 N. Stiles St. Realty LLC    Ch. 11

 
  Motion for Relief from Stay for Real Property located at 2844 N. Stiles Street, Linden, New Jersey 07036

 

 
  23-22345-shl    Gerard Martin Coffey    Ch. 11

 
  motion to convert chap 11 to chap 7 (crystal baker (orange bank trust) 7-9-2024)

 

 
  16-23682-shl    Eli Mordechai Bobker    Ch. 11

 
  final decree (jennifer rago)

 

 
  12-23616-shl    Mosdos Chofetz Chaim Inc.    Ch. 11

 
  Adversary proceeding: 21-07023-shl    Congregants of Mosdos Chofetz Chaim, Inc. v. Mosdos Chofetz Chaim Inc. et al
Joint Motion to Approve Compromise of Adversary Proceeding

 

 
  24-22563-shl    Leo Chuliya Ltd    Ch. 11

 
  Doc. #30 Initial Case Conference (Subchapter V) (Pre-Status Report Due By 7/23/2024)

 

 
  Doc. #18 Motion For Joint Administration

 

 
  Doc. #11 (Interim/Final) Motion To Approve Use Of Cash Collateral

 

 
  Doc. #26 Motion For Relief From The Automatic Stay Re: BIN WANG, YAN QIU ZHANG and TROY LAW PLLC

 

 
  mrs (troylaw firm 7-1)

 

 
  24-22574-shl    Chia-Hung Chu    Ch. 11

 
  Case Management Order Signed On 7/8/2024, Regarding Procedures In Chapter 11 Subchapter V Case, Scheduling Case Conference, and Setting Deadlines for Filing Plan . With Status Hearing to be held on 8/6/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) Pre-Status Report Due By 7/23/2024. (related document(s)1)

 

 
  Motion for Joint Administration

 

 
  Motion for Relief from Stay /mh

 

 
  24-22083-shl    DW TRUMP, INC    Ch. 11

 
  motion object to claim (barry haberman)

 

 
  Motion for Objection to Claim(s) Number: 5

 

 
  ***to be adj. to 8-6-2024 at 10:00***Case Management Status Conference

 

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

 
  Adversary proceeding: 23-01168-shl    Genesis Global Capital, LLC v. Digital Currency Group, Inc.
Notice of Hearing on (A) Digital Currency Group, Inc.s Rule 60(b)(5) Motion for Relief from Judgment and (B) Digital Currency Groups Motion for Authority to File the Rule 60(b)(5) Motion Under Seal (related document(s)32, 31)

 

 
  Adversary proceeding: 23-01168-shl Genesis Global Capital, LLC v. Digital Currency Group, Inc.
Statement / Notice of Objection Deadline With Respect to Digital Currency Group, Inc.s Rule 60(b)(5) Motion for Relief From Judgment (related document(s)33, 31)

 

 
  Adversary proceeding: 23-01169-shl Genesis Global Capital, LLC v. DCG International Investments Ltd.
motion for relief from judgment

 

 
  Adversary proceeding: 23-01169-shl Genesis Global Capital, LLC v. DCG International Investments Ltd.
Notice of Hearing on DCG International Investments Ltd.s Rule 60(b)(5) Motion for Relief from Judgment (related document(s)32)

 

 
  Adversary proceeding: 23-01169-shl Genesis Global Capital, LLC v. DCG International Investments Ltd.
Statement / Notice of Objection Deadline With Respect to DCG International Investments Ltd.s Rule 60(b)(5) Motion for Relief from Judgment (related document(s)32, 33)

 

 
  OMNIBUS HEARING

 

 
  motion weil gotshal

 

 
  Motion for Omnibus Objection to Claim(s) / Debtors Thirty-Eighth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Modify and Allow)

 

 
  Motion for Omnibus Objection to Claim(s) / Debtors Thirty-Seventh Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Duplicate and Satisfied)

 

 

 

Wednesday, August 07, 2024

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

 
  mtd (otoole)

 

 
  24-22294-shl    NEB 1 LLC    Ch. 7

 
  mtd (otoole)

 

 
  24-22346-shl    Albino Palacios    Ch. 7

 
  form 423 dismissal (ana 7-18)

 

 
10:00 AM
  22-22403-shl    Buckingham Tower Condominium, Inc.    Ch. 11

 
  Status Conference ***Requested By TB Yonkers Holdings LLC***

 

 
  23-22429-shl    Norbert Mehl    Ch. 11

 
  ***to be adj. to 8-7-2024 at 10:00***(CHECK ORDER FOR BROKER APPEARANCE***Case Management Status Conference (Pro-Se)

 

 
  ***to be adj. to 8-7-2024 at 10:00***Doc. #38 Motion To Convert Or Dismiss Chapter 11 Case Filed On Behalf Of U.S. Bank Trust National Association

 

 
  22-22107-shl    Cassway Contracting Corp.    Ch. 7

 
  Adversary proceeding: 24-07006-shl    Deborah J. Piazza, as Chapter 7 Trustee of Cassway v. McNaughton et al
***TO BE ADJOURNED TO 8-7-2024 AT 10:00***Pre-Trial Conference***SUMMONS NOT SERVED***

 

 
  24-22078-shl    Helene Brois    Ch. 7

 
  ***to be adj. to 8/7/2024 at 10:00***Doc. #15 Chapter 7 Trustee's Motion For Entry Of an Order: (I) Compelling The Debtor to Comply with her Obligations as a Debtor Including to Cure the Deficiency Notice, File Schedules, and Other Documents and Appear at the 341(a) Meeting of Creditors; (II) Directing the Debtor to Turn Over Certain Books and Records to the Trustee; (III) Extending the United States Trustees and Chapter 7 Trustees Respective Time to Object to the Debtors Discharge or Otherwise Move and (IV) Granting Related Relief

 

 
  ***to be adj. to 8/7/2024 at 10:00***Doc. #19 Debtor's Motion For Voluntary Dismissal Of Chapter 7 Case

 

 
  17-22453-shl    East Village Properties LLC    Ch. 11

 
  ***to be adj. to 8-7-2024 at 10:00 (ADD CLAIM OBJECTION)***Case Management Status Conference

 

 
  24-22192-shl    Hello Nostrand LLC    Ch. 11

 
  ***TO BE ADJ. TO 8-7-2024***Case Management Status Conference

 

 
  ***TO BE ADJ. TO 8-7-2024***Doc. #11 Motion To Convert Chapter 11 To Chapter 7 or Motion To Dismiss Case

 

 
  23-22424-shl    Michael Christian Domenici    Ch. 7

 
  ***to be adjourned to 8-7-2024***Doc. #65 Debtor's Motion For Voluntary Dismissal Of Chapter 7 Case

 

 
  24-22192-shl    Hello Nostrand LLC    Ch. 11

 
  ***TO BE ADJ. TO 8-7-2024***Doc. #36 Motion To Approve Disclosure Statement

 

 
  ***TO BE ADJ. TO 8-7-2024***Doc. #35 Amended Disclosure Statement

 

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

 
  ***to be adj. to 8-7-2024 at 10:00***Case Management Status Conference

 

 
  ***to be adj. to 8-7-2024 at 10:00***Doc. #33 Motion For Objection To Claim(s) Number: 4 Filed By U.S. Bank As Trustee

 

 
  ***to be adj. to 8-7-2024 at 10:00***Doc. #34 Motion For Objection To Claim Of Wells Fargo Bank As Trustee

 

 
  24-22114-shl    Quickway Estates LLC    Ch. 11

 
  ***TO BE ADJOURNED TO SEPTEMBER 12, 2024 at 10:00***Case Management Status Conference

 

 
  ***TO BE ADJOURNED TO SEPTEMBER 12, 2024 at 10:00***(CHECK FOR SETTLEMENT) Doc. #24 Motion To Compel / Motion Of Fannie Mae For Entry Of An Order Compelling The Debtors Omnibus Rejection Of Leases And Determining That Section 365(h)(1)(A) Of The Bankruptcy Code Does Not Apply To Such Leases, Or In The Alternative, Conditioning Lessees Election To Retain Rights Under The Leases Upon Full Payment Of All Past Due Rents And Establishing Election Procedures

 

 
  17-22453-shl    East Village Properties LLC    Ch. 11

 
  Supplemental Motion for Omnibus Objection to Claim(s) Number: 13-1 (Case No. 17-22469) and Claim No. 28 (Case No. 17-22453) SECOND SUPPLEMENT TO OBJECTION TO CLAIMS FILED BY HOLLY SLAYTON (related document(s)147) with hearing to be held on 8/7/2024 at 10:00 AM at Courtroom TBA, White Plains Courthouse (SHL)

 

 
  22-22107-shl    Cassway Contracting Corp.    Ch. 7

 
  Adversary proceeding: 24-07006-shl    Deborah J. Piazza, as Chapter 7 Trustee of Cassway v. McNaughton et al
Notice of Adjournment of Hearing - Notice of Adjournment of Pre-Trial Conference

 

 
  22-22403-shl    Buckingham Tower Condominium, Inc.    Ch. 11

 
  Notice of Agenda for Status Conference

 

 
  22-22456-shl    Jeremy Nevins    Ch. 7

 
  Notice of Hearing of Trustees Final Report and Applications for Compensation and Deadline to Object (NFR) (related document(s)48)

 

 
  23-22424-shl    Michael Christian Domenici    Ch. 7

 
  Notice of Adjournment of Hearing on Debtors motion to Dismiss

 

 
  23-22654-shl    Stony Point Ambulance Corps, Inc.    Ch. 11

 
  (TO BE RENOTICED TO 8-15-2024 AT 10:00) Final Application for Final Professional Compensation and Notice of Hearing for Eric Michael Huebscher, Trustee Chapter 11, period: 10/19/2023 to 6/30/2024, fee:$10852.50, expenses: $0.

 

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

 
  Notice of Hearing of Trustees Motion to Dismiss Chapter 7 Case

 

 
  Motion to Dismiss Case Trustees Motion to Dismiss Chapter 7 Case

 

 
  24-22078-shl    Helene Brois    Ch. 7

 
  Order Signed On 7/15/2024, (I) Compelling The Debtor To Comply With Her Obligations As A Debtor Including To Cure The Deficiency Notice, File Schedules, And Other Documents (II) Directing The Debtor To Turn Over Certain Books And Records To The Trustee And (III) Adjourning The Hearing On The Trustees Motion; With hearing to be held on 8/7/2024 at 10:00 AM at Videoconference (ZoomGov)(related document(s)15) (SHL)

 

 
  24-22192-shl    Hello Nostrand LLC    Ch. 11

 
  Notice of Adjournment of Hearing of all matters scheduled for July 24, 2024

 

 
  24-22294-shl    NEB 1 LLC    Ch. 7

 
  Motion to Dismiss Case Trustees Motion to Dismiss Chapter 7 Case

 

 
  Notice of Hearing of Trustees Motion to Dismiss Chapter 7 Case

 

 
  24-22346-shl    Albino Palacios    Ch. 7

 
  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 8/7/2024 at 10:00 AM at Teleconference Line (CourtSolutions) (SHL).

 

 
  24-22389-shl    1698 Management Corp.    Ch. 7

 
  Notice of Hearing of Trustees Motion to Dismiss Chapter 7 Case

 

 
  Motion to Dismiss Case Trustees Motion to Dismiss Chapter 7 Case

 

 
11:00 AM
  24-22447-shl    Smile with Heart Inc.    Ch. 11

 
  ***to be adjourned to August 7, 2024 at 11:00***Case Management Status Conference Re: Transferred Chapter 11 Case

 

 
  ***to be adjourned to August 7, 2024 at 11:00***Doc. #35 Motion to Change Venue / Inter-District Transfer - Bankruptcy to the Southern District of New York, Motion to Convert Case Chapter 11 to 7 Fee Amount $ 15. Filed by Btzalel Hirschhorn on behalf of Horton Gateway, LLC. Hearing scheduled for 5/31/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Hirschhorn, Btzalel) [Transferred from New York Eastern on 5/20/2024.] (Entered: 04/17/2024)

 

 
  ***to be adjourned to August 7, 2024 at 11:00***Doc. #37 Emergency Motion to Prohibit/Enjoin/Restrain Debtor from Removing Property of the Bankruptcy Estate located at 18-20 COLLEGE ROAD a/k/a 18-20 MONSEY ROAD, MONSEY, NY Filed by Btzalel Hirschhorn on behalf of Horton Gateway, LLC. (Attachments: # 1 Affidavit Affidavit of Yehuda Pachtman in Support of OSC # 2 Exhibit Exhibit A - Order to Show Cause # 3 Exhibit Exhibit B - UCC Financing Statement) (Hirschhorn, Btzalel) [Transferred from New York Eastern on 5/20/2024.]

 

 
  ***to be adjourned to August 7, 2024 at 11:00***Doc. #38 Motion to Dismiss Case Filed by Jeffrey Ephraim Glatt on behalf of Smile with Heart Inc.. (Attachments: # 1 Exhibit A - Order Dismissing The Chapter 11 Case of Smile With Heart Inc.) (Glatt, Jeffrey) [Transferred from New York Eastern on 5/20/2024.]

 

 

 

Thursday, August 08, 2024

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
  24-22107-shl    Rosa Smith Brown    Ch. 7

 
  ***to be adj. to 8-8-2024 at 10:00***Doc. #7 Motion For Relief From The Automatic Stay Re: Freedom Mortgage Corporation : 30 Riverview Way, Tifton, GA 31793 Together With A 2003 Pioneer Manufactured Home

 

 
  23-22919-shl    Roanne Torrens    Ch. 7

 
  ***to be adj. to 8-8-2024 at 10:00***Doc. #6 Loss Mitigation Status Conference Re: Bank Of America, N.A. : 37 Elysian Avenue Nyack, NY 10960 (6671)(3/20/2024)

 

 
  22-35169-shl    Kenwood Commons, LLC    Ch. 7

 
  ***to be adj. to 8-8-2024 at 10:00***Doc. #261 Motion For Relief From The Automatic Stay Re: State National Insurance Company, Inc.: 100 Kenwood Road, Albany, New York 12202

 

 
  24-22308-shl    571 Sherman Ave., LLC    Ch. 11

 
  ***to be adj. to 8-8-2024 at 10:00***Case Management Status Conference

 

 
  23-22876-shl    LJK Wallcoverings, Inc.    Ch. 11

 
  ***to be adj. to 8-8-2024 at 10:00***Case Management Status Conference

 

 
  Notice of Adjournment of Hearing - Notice of Adjournment of Status Conference,

 

 
  23-22919-shl    Roanne Torrens    Ch. 7

 
  Motion to Extend Time TO FILE REAFFIRMATION AGREEMENT WITH WELLS FARGO AUTO

 

 
  24-22308-shl    571 Sherman Ave., LLC    Ch. 11

 
  Notice of Adjournment of Hearing /Adjournment of Case Management Status Conference

 

 
  Motion for Relief from Stay for Real Property located at 571 Sherman Avenue, Roselle, New Jersey

 

 
  24-22360-shl    Rosario Andolina    Ch. 7

 
  Motion for Relief from Stay re: 1074 North Avenue, New Rochelle, NY 10804

 

 
  24-22409-shl    Danny Grace Jara Camacho    Ch. 7

 
  Motion for Relief from Stay regarding to the property located at 27 Greenvale Circle, White Plains, NY 10607- 1601

 

 
2:00 PM
  22-22635-shl    Eastgate Whitehouse LLC    Ch. 11

 
  ***to be adj. to 8-8-2024 at 2:00***Case Management Status Conference

 

 
  ***to be adj. to 8-8-2024 at 2:00***Doc. #284 Motion For Objection To Claim Number 13 Filed By Corporation Service Company

 

 
  ***to be adj. to 8-8-2024 at 2:00***Doc. #296 Motion for Objection to Claim Number 4 Filed By Estate Of William W. Koeppel

 

 
  ***to be adj. to 8-8-2024 at 2:00***Doc. #299 Barclays Bank PLC's Joinder To Objection To Claim Number 4 Filed By Estate Of William W. Koeppel

 

 
  ***to be adj. to 8-8-2024 at 2:00***Doc. #297 Motion For Objection To Claim(s) Number: 7, 8, 10 and 11

 

 
  ***to be adj. to 8-8-2024 at 2:00***Doc. #298 Motion For Objection To Claim Number: 12 Filed By 939 First Avenue, LLC

 

 
  Motion for Objection to Claim(s) Number: 12

 

 
  Motion for Objection to Claim(s) Number: 7, 8, 10 and 11

 

 
  Motion for Objection to Claim(s) Number: 7, 8, 10 and 11

 

 
  Motion for Objection to Claim(s) Number: 4 - Claim Of Estate Of William W. Koeppel with hearing to be held on 6/18/2024 at 02:00 PM at Courtroom TBA, White Plains Courthouse (SHL) Responses due by 6/11/2024,