Honorable Sean H. Lane
Tuesday
10/21
Wednesday
10/22
Thursday
10/23
Friday
10/24
Monday
10/27
Tuesday
10/28
Wednesday
10/29
Thursday
10/30
Friday
10/31
Monday
11/03

Tuesday, October 21, 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***

 

 
  20-22844-shl    232 Seigel Development LLC    Ch. 7

 
  Adversary proceeding: 24-07038-shl    Magaliff, as Chapter 7 Trustee of 232 Seigel Devel v. 215 Moore Street Acquisition LLC et al
Pre-Trial Conference (Execution Of Summons Not Filed)

 

 
  25-22329-shl    Sai Malena Jimenez Fogarty    Ch. 7

 
  Status Conference Re: Doc. #10 Letter Filed By The Debtor Requesting For Court To Schedule Hearing

 

 
  Status Conference Re: Doc. #17 Memorandum Endorsed Order Signed On 8/1/2025, Re: Debtor's Letter Requesting Access

 

 
  Status Conference Re: Doc. #24 Letter Filed By Debtor Regarding Matrimonial Issues

 

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

 
  Case Management Status Conference

 

 
  Doc. #69 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***

 

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

 
  Omnibus Hearing

 

 
  Doc. #753 Notice Of Agenda

 

 
  Doc. #577 Motion To Authorize / Motion Of The Debtors For Entry Of An Order (I) Authorizing The Debtors To Reject Certain Aircraft And Engine Leases And (II) Granting Related Relief

 

 
  Doc. #610 Motion To Reject Lease Or Executory Contract / Motion Of The Debtors For Entry Of An Order (I) Authorizing The Debtors To Reject Certain Aircraft And Engine Leases And (II) Granting Related Relief

 

 
  Doc. #687 Motion To Authorize / Motion Of Debtors For Entry Of An Order (I) Authorizing And Approving The Assumption Of Certain Unexpired Leases With Lessor Counterparties And (II) Granting Related Relief

 

 
  Doc. #698 Motion To Approve / Motion Of Debtors For Entry Of An Order (I) Authorizing And Approving The Assumption Of Certain Unexpired Leases With Lessor Counterparties And (II) Granting Related Relief

 

 
  Doc. #701 Motion To Authorize / Motion Of Debtors For Entry Of An Order (I) Authorizing And Approving The Amendment And Assumption Of Certain Unexpired Leases With MK Aviation Ireland Limited And (II) Granting Related Relief

 

 
  Doc. #615 Motion To Approve / Debtors Motion For Approval Of Stipulation And Order Between Debtors And Counterparties Concerning Certain Aircraft And Engines

 

 
  Doc. #640 Motion To Approve / Motion Of Debtors For Entry Of An Order (I) Authorizing And Approving Stipulation And Associated Agreements Regarding Unexpired Leases With Trinity Caravan Holdings, LLC Lessors, (II) Providing For Revised Leasing Terms And Rejection And Return Procedures Regarding Such Leases And (III) Granting Related Relief

 

 
  Doc. #646 Motion To Approve / Debtors Motion For Approval Of Stipulation And Order Between Debtors And Counterparties Concerning Certain Aircraft And Engines

 

 
  Doc. #684 Motion To Approve / Motion Of Debtors For Approval Of Stipulation And Order Between Debtors And Counterparties Concerning Certain Aircraft And Engines

 

 
  Doc. #697 Motion To Approve / Motion Of Debtors For Approval Of Stipulation And Order Between Debtors And Counterparties Concerning Certain Aircraft And Engines

 

 
  Doc. #699 Motion To Approve / Motion Of Debtors For Approval Of Stipulation And Order Between Debtors And Counterparties Concerning Certain Aircraft And Engines

 

 
  Doc. #700 Motion To Approve / Motion Of Debtors For Approval Of Stipulation And Order Between Debtors And Counterparties Concerning Certain Aircraft And Engines

 

 
  Doc. #702 Motion To Approve / Motion Of Debtors For Approval Of Stipulation And Order Between Debtors And Counterparties Concerning Certain Aircraft And Engines

 

 
  Doc. #703 Motion To Approve / Debtors Motion For Approval Of Stipulation And Order Between Debtors And Counterparties Concerning Certain Aircraft And Engines

 

 
  Doc. #704 Omnibus Motion To Reject Lease Or Executory Contract / First Omnibus Motion Of Debtors For Entry Of An Order (I) Authorizing The Debtors To Reject Certain Executory Contracts And (I) Granting Related Relief

 

 
  Doc. #617 Omnibus Motion To Disallow Claims / Debtors First Omnibus Objection (Non-Substantive) To Certain Claims Pursuant to 11 U.S.C. Section 502 and Fed. R. Bankr. P. 3007 (Satisfied Claims)

 

 
  Doc. #618 Omnibus Motion To Disallow Claims / Debtors Second Omnibus Objection (Non-Substantive) To Certain Claims Pursuant To 11 U.S.C. Section 502 And Fed. R. Bankr. P. 3007 (Satisfied Claims)

 

 
  Doc. #619 Omnibus Motion to Disallow Claims / Debtors Third Omnibus Objection (Non-Substantive) To Certain Claims Pursuant To 11 U.S.C. Section 502 And Fed. R. Bankr. P. 3007 (Satisfied Claims)

 

 
  Doc. #620 Omnibus Motion To Disallow Claims / Debtors Fourth Omnibus Objection (Non-Substantive) To Certain Claims Pursuant To 11 U.S.C. Section 502 And Fed. R. Bankr. P. 3007 (Satisfied Claims)

 

 
  Doc. #621 Omnibus Motion To Expunge Claims / Debtors Fifth Omnibus Objection (Non-Substantive) To Certain Claims Pursuant To 11 U.S.C. Section 502 And Fed. R. Bankr. P. 3007 (Partially Satisfied Claims)

 

 
  Doc. #622 Omnibus Motion To Expunge Claims / Debtors Sixth Omnibus Objection (Non-Substantive) To Certain Claims Pursuant To 11 U.S.C. Section 502 And Fed. R. Bankr. P. 3007 (Partially Satisfied Claims)

 

 

 

Wednesday, October 22, 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***

 

 
  22-22445-shl    Charlotte Friedlander    Ch. 7

 
  Doc. #117 Application For Final Professional Compensation For Belluck Law, LLP f/k/a Belluck & Fox, LLP, Special Counsel, Fee: $23,333.33, Expenses: $0.00

 

 
  Doc. #119 Motion To Approve Compromise And Authorize The Trustee To Settle The Debtors Personal Injury Action And Authorize Payment To Special Counsel And Payment Of Debtors Exemption

 

 
  24-22714-shl    Moshe C Katz    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 Marianne T. O'Toole, Trustee Chapter 7, Period: 11/27/2024 To 9/11/2025, Fee: $1,882.90, Expenses: $75.32

 

 
  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

 

 
  25-22154-shl    Sarah G. Ehrenreich    Ch. 7

 
  Doc. #8 (Involuntary OSC) Order To Show Cause Directing Petitioning Creditor To Show Cause Why This Involuntary Petition Should Not Be Dismissed For Failure To Prosecute

 

 
  Doc. #15 Memorandum Endorsed Order Signed On 10/6/2025, Adjourning Order To Show Cause

 

 
  25-22153-shl    Joel Ehrenreich    Ch. 7

 
  Doc. #8 (Involuntary OSC) Order To Show Cause Directing Petitioning Creditor To Show Cause Why This Involuntary Petition Should Not Be Dismissed For Failure To Prosecute

 

 
  Doc. #15 Memorandum Endorsed Order Signed On 10/6/2025, Adjourning Order To Show Cause

 

 
  25-22267-shl    Valerie Torres    Ch. 7

 
  Doc. #12 Loss Mitigation Status Conference Re: Shellpoint Mortgage Servicing LLC: 712 Manette Lane, Valley Cottage, NY 10989 (8661) (7/1/2025)

 

 
  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)

 

 
  25-22850-shl    Richard Puleo    Ch. 11

 
  Doc. #6 Initial Case Conference

 

 
  24-22851-shl    94 Hudson Park Rd LLC    Ch. 11

 
  Case Management Status Conference

 

 
  25-22563-shl    STERLION CREATIONS INC    Ch. 11

 
  Case Management Status Conference (Subchapter V Case)

 

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

 
  Case Management Status Conference

 

 
  (Sale Hearing) Doc. #232 Motion To Sell Property Free And Clear Of Liens Under Section 363(f)-- Debtors Motion For Entry Of Orders: (I) (A) Approving Bid Procedures Relating To The Sale Of The Jennie Clarkson Campus Real Estate, (B) Approving Notice Procedures, (C) Setting Deadlines And Hearing Dates And (D) Granting Related Relief; (II) Authorizing The Sale Of The Jennie Clarkson Campus Real State, Free And Clear Of Liens, Claims, Encumbrances, And Other Interests; And (III) Granting Related Relief

 

 
  25-22261-shl    Beyond Costumes, Inc.    Ch. 11

 
  Case Management Status Conference (Subchapter V Case)

 

 
  Doc. #27 Application For Interim Professional Compensation For Daniel Scott Alter, Debtor's Attorney, Period: 4/1/2025 To 9/10/2025, Fee: $24,650.00, Expenses: $98.24

 

 
  Doc. #29 Application For Final Professional Compensation For Samuel Dawidowicz, Trustee Chapter 11, Period: 4/2/2025 To 9/25/2025, Fee: $8079.50, Expenses: $14.30

 

 
  Doc. #30 United States Trustee's Motion To Dismiss This Chapter 11 Case Or, In The Alternative, To Convert This Case To Chapter 7

 

 
  25-22894-shl    Empire Core Group LLC    Ch. 11

 
  SECOND DAY HEARING

 

 
  Doc. #4 (Final) Motion To Approve Use Of Cash Collateral

 

 
  Doc. #5 (Final) Motion To Authorize / Debtor's Motion For Entry Of An Order (A) Authorizing The Debtor To (1) Pay And Honor Certain Prepetition Claims For (I) Wages, Salaries, Employee Benefits And Other Compensation, And (II) Withholdings And Deductions; (2) Continue To Provide Employee Benefits In The Ordinary Course Of Business; (3) Pay All Related Costs And Expenses; And (B) Directing Banking Institutions To Receive, Process, Honor And Pay All Checks Presented For Payment And Electronic Payment Requests Relating To The Foregoing

 

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

 
  Omnibus Hearing

 

 
  Doc. #8067 Notice Of Agenda

 

 
  Doc. #7969 Notice of Hearing with Respect to Stipulation and Agreed Order By and Among the Debtors and Certain Canadian Municipality and First Nation Claimants Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 3006 and 9019

 

 
  Doc. #7769 Debtors' Second Omnibus Claims Objection (No Liability, Late Filed, Satisfied, Duplicative, Redundant, Amended and Replaced, Misclassified, Reduced, and/or Wrong Debtor Claims) (Re: Claims filed by AndersonBrecon, Inc.,
ASM Capital X LLC, Corporate Mailings Inc., CRG Financial LLC, Servolift LLC, the State of New Jersey Division of Taxation, and John Taormina)

 

 
  Confirmation Pre-Trial Conference

 

 

 

Thursday, October 23, 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***

 

 
  25-22107-shl    Maria A. Molina Crespo    Ch. 7

 
  Doc. #15 Chapter 7 Trustee's Motion To Dismiss Case

 

 
  25-22560-shl    23 Washington Ave LLC    Ch. 7

 
  Doc. #4 Chapter 7 Trustee's Motion To Dismiss Case

 

 
  Doc. #6 Motion For Relief From The Automatic Stay IN REM Re: Gelt, LLC: 23 Washington Avenue, Spring Valley, NY 10977

 

 
  25-22798-shl    Hector Luis Mateo    Ch. 7

 
  Doc. #9 Motion For Relief From The Automatic Stay And From Co-Debtor Stay Re: U. S. Bank Trust, N.A.: 101 Hudson Ave, Haverstraw, New York 10927

 

 
  25-22291-shl    Yahaira Gonzalez- Tavarez    Ch. 7

 
  Doc. #12 Motion For Relief From The Automatic Stay Re: PHH Mortgage Corporation: 3 Amarillo Dr, Nanuet, NY 10954

 

 
  19-22124-shl    Melissa Ann Thomas    Ch. 11

 
  Status Conference Re: Doc. #74 Order Reopening Case And Scheduling Status Conference Regarding Mortgage Arrears

 

 
  25-22725-shl    Gerard Karlen    Ch. 11

 
  ***ADJOURN TO 10-28 With Other Matters***Doc. #17 United States Trustees Motion To Dismiss This Chapter 11 Case Or, In The Alternative, To Convert This Case To Chapter 7

 

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

 
  Case Management Status Conference

 

 
  Doc. #48 United States Trustee's Motion To Convert Chapter 11 Case To Chapter 7 Case, Or In The Alternative, Motion To Dismiss Case

 

 
  (Confirmation Hearing) Doc. #100 Notice Of Hearing To Consider Confirmation Of Plan

 

 
  (Confirmation Hearing) Doc. #98 Order Signed On 9/17/2025, (A) Approving The Disclosure Statement, (B) Establishing Solicitation And Voting Procedures, (C) Scheduling A Confirmation Hearing, (D) Establishing Procedures For Filing Confirmation Objections, And (E) Granting Related Relief; With Confirmation Hearing To Be Held On October 23, 2025 at 10:00

 

 
  (Confirmation Hearing) Doc. #81 Second Amended Disclosure Statement

 

 
  (Confirmation Hearing) Doc. #91 Third Amended Plan

 

 
11:00 AM
  22-22635-shl    Eastgate Whitehouse LLC and Whitehouse Estates, Inc.    Ch. 11

 
  Doc. #365 Motion To Sell Property Free And Clear Of Liens Under Section 363(f)/Motion Of Plan Administrator For Entry Of An Order (I) Approving The Sale Of Substantially All Of The Debtors Assets Pursuant To The Confirmed Plan, (II) Approving The Stalking Horse Agreement, Subject To Higher And Better Offers, (III) Finding That The Buyer Is A Good Faith Purchaser Under Bankruptcy Code 363(M), (IV) Approving The Assignment Of Executory Contracts And Leases Pursuant To Bankruptcy Code 365, And (V) Granting Related Relief

 

 
  Doc. #364 Order Signed On 09/30/2025 Re: Scheduling Expedited Hearing And Modifying Local Rules Deadline For Filing Objections To, And Limiting Notice Of, Motion Of Plan Administrator For Entry Of An Order (I) Approving The Sale Of Substantially All Of The Debtors Assets Pursuant To The Confirmed Plan, (II) Approving The Stalking Horse Agreement, Subject To Higher And Better Offers, (III) Finding That The Buyer Is A Good Faith Purchaser Under Bankruptcy Code 363(m), (IV) Approving The Assignment Of Executory Contracts And Leases Pursuant To Bankruptcy Code 365, and (V) Granting Related Relief,(related document(s)363); With A Hearing To Be Held On 10/23/2025 at 11:00 AM at Videoconference (ZoomGov) (SHL).

 

 

 

Friday, October 24, 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, October 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

 

Tuesday, October 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

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***

 

 
  25-22835-shl    Alicia Natalie Dawson    Ch. 7

 
  Adversary proceeding: 25-07022-shl    Dawson v. United States Department of Education
Pre-Trial Conference

 

 
  25-22946-shl    Abe Nissim    Ch. 7

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

 

 
  25-22926-shl    Benny Thomas and Elizabeth Thomas    Ch. 7

 
  Doc. #5 (Filing Fee) Notice Of Hearing On Dismissal For Failure To Pay Filing Fee

 

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

 
  Case Management Status Conference

 

 
  Doc. #109 (Confirmation Hearing) Motion To Approve Amended Disclosure Statement

 

 
  Doc. #115 (Confirmation Hearing) Order Signed On 3/17/2025, (A) Approving Disclosure Statement, (B) Establishing Solicitation, Voting And Tabulation Procedures, (C) Scheduling A Confirmation Hearing, Establishing Procedures For Filing Confirmation Objections, And (E) Granting Related Relief

 

 
  25-22725-shl    Gerard Karlen    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #13 Motion For Relief From The Automatic Stay IN REM, Re: Wells Fargo Bank, N.A.: 10 Pheasant Lane, Westport, Connecticut 06880

 

 
  22-22635-shl    Eastgate Whitehouse LLC and Whitehouse Estates, Inc.    Ch. 11

 
  Adversary proceeding: 24-07015-shl    David Wallace, as Chapter 11 Plan Administrator of v. Big Man City Laundry Limited et al
***confirm if discovery paused***Status Conference

 

 
  Adversary proceeding: 24-07015-shl David Wallace, as Chapter 11 Plan Administrator of v. Big Man City Laundry Limited et al
***confirm if discovery paused***Doc. #43 Second Amended Scheduling And Pre-Trial Order )

 

 
  Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al
Status Conference

 

 
  Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al
Doc. #44 Second Amended Scheduling And Pre-Trial Order

 

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

 
  Case Management Status Conference

 

 
  Doc. #XXX Notice Of Agenda

 

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

 

 
  (Disclosure Hearing) Doc. #14 Disclosure Statement

 

 
  (Disclosure Hearing) Doc. #394 Chapter 11 Plan

 

 
  Doc. #350 Order Signed On 6/20/2025, Denying Motion To Quash A Subpoena; With Conference To Be Held On July 16, 2025 at 11:00 a.m. (Related Doc # [284])

 

 
  Doc. #415 Motion To Further Extend The Debtor's Exclusive Period To Solicit Acceptances Of The Chapter 11 Plan

 

 
  Doc. #411 Notice Of Hearing To Consider Second Interim Fee Applications

 

 
  Doc. #400 Second Application For Interim Professional Compensation For Moritt Hock & Hamroff LLP, As Counsel To The Examiner, For Leslie A. Berkoff, Other Professional, Period: 5/1/2025 To 9/30/2025, Fee: $65,217.00, Expenses: $0

 

 
  Doc. #403 Application For Interim Professional Compensation For Rimon P.C., Other Professional, Period: 5/1/2025 To 9/30/2025, Fee: $67,657.50, Expenses: $0.00

 

 
  Doc. #404 Application For Interim Professional Compensation For Kroll Associates, Inc., Other Professional, Period: 5/1/2025 to 9/30/2025, Fee:$20,920.00, Expenses: $67.37

 

 
  Doc. #405 Second Application For Interim Professional Compensation Of David N. Crapo For Patient Care Ombudsman, Ombudsman Health, Period: 5/1/2025 To 9/30/2025, Fee:$22,718.00, Expenses: $0.00

 

 
  Doc. #406 Second Application For Interim Professional Compensation And Reimbursement Of Expenses Of Schwartz Sladkus Reich Greenberg Atlas LLP

 

 
  Doc. #407 Final Application For Final Professional Compensation And Reimbursement Of Expenses Of Pryor Cashman For Pryor Cashman LLP, Special Counsel, Period: 5/1/2025 To 10/2/2025, Fee: $28,939.50, Expenses: $182.98

 

 
  Doc. #408 Second Application For Interim Professional Compensation And Reimbursement Of Expenses For Martin Friedman, CPA PC For Martin Friedman, CPA PC, Accountant, Period: 5/1/2025 To 9/30/2025, Fee: $54,587.50, Expenses: $0.00

 

 
  Doc. #409 Second Application For Interim Professional Compensation For Garfunkel Wild, P.C. For Allowance Of Compensation And Reimbursement Of Expenses As Special Counsel To The Debtor For The Period from May 1, 2025 Through and Including September 30, 2025, Period: 5/1/2025 To 9/30/2025, Fee: $33,887.00, Expenses: $0.00

 

 
  Doc. #410 Second Application For Interim Professional Compensation And Reimbursement Of Expenses Of Manatt, Phelps & Phillips LLP For Manatt, Phelps & Phillips LLP, Debtor's Attorney, Period: 5/1/2025 To 9/30/2025, Fee: $960,263.50, Expenses: $3447.35

 

 
  Adversary proceeding: 25-07011-shl M&T Bank v. Cold Spring Acquisition, LLC
Pre-Trial Conference

 

 
  Adversary proceeding: 25-07011-shl M&T Bank v. Cold Spring Acquisition, LLC
Doc. #3 M&T Bank's Motion For Temporary Restraining Order And/Or Preliminary Injunction

 

 
  Adversary proceeding: 25-07011-shl M&T Bank v. Cold Spring Acquisition, LLC
Doc. #10 Order Granting In Part/Denying In Part M & T's Temporary Restraining Order

 

 
  Adversary proceeding: 25-07011-shl M&T Bank v. Cold Spring Acquisition, LLC
Doc. #11 Order Extending Temporary Restraining Order

 

 
  Adversary proceeding: 25-07011-shl M&T Bank v. Cold Spring Acquisition, LLC
Doc. #13 Order Extending Temporary Restraining Order And Deadline To Answer Complaint

 

 
  Adversary proceeding: 25-07011-shl M&T Bank v. Cold Spring Acquisition, LLC
Doc. #14 Order Extending Temporary Restraining Order And Deadline To Answer Complaint

 

 
  Adversary proceeding: 25-07011-shl M&T Bank v. Cold Spring Acquisition, LLC
Doc. #15 Order Extending Temporary Restraining Order And Deadline To Answer Complaint

 

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

 

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

 

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

 

 
  Doc. #45 Motion To Approve Debtor In Possession Financing

 

 
  ***Wrong Date: Change from 10-30***Doc. #70 Motion For Relief From The Automatic Stay / Motion That Stay Does Not Apply Filed On Behalf Of Schindler Elevator Corporation

 

 
  ***Wrong Date: Change from 10-30***Doc. #71 Motion to File Under Seal Ex. A of Cert. of Javauhn Caines (related document(s)70) filed by Stephen Vincent Falanga on behalf of Schindler Elevator Corporation

 

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

 

 
  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.

 

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

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

 

 

 

Wednesday, October 29, 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***

 

 
  23-22283-shl    Philip Nosal    Ch. 7

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

 

 
  25-22792-shl    Alexander Phillip LLC    Ch. 7

 
  mtd otoole

 

 
  Notice of Hearing of Trustees Motion to Dismiss Chapter 7 Case

 

 
  Motion to Dismiss Case Trustees Motion to Dismiss Chapter 7 Case

 

 
  25-22590-shl    Autumn Garrett    Ch. 7

 
  Notice of Hearing Re: Motion by United States Trustee dismissing this case or (2) pursuant to Rules 1017 and 4004(b) of the Federal Rules of Bankruptcy Procedure, extending the time to object to the Debtors discharge and the dischargeability of the Debtors debts to with hearing to be held on 10/29/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

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

 
  ***10-29 at 10:00 LAST ADJOURNMENT***Doc. #19 Loss Mitigation Status Conference Re: M&T Bank: 25 Tanneyanns Lane, West Haverstraw, New York 10993 (6172)(11/21/2024)

 

 
  ***10-29 at 10:00 LAST ADJOURNMENT***Doc. #17 Motion For Relief From The Automatic Stay Re: M&T Bank: 25 Tanneyanns Lane, Haverstraw, New York 10993

 

 
  25-22890-shl    Moshe Silber    Ch. 7

 
  moiton to convert 13 (charles wertman)

 

 
  25-22652-shl    Sharon Brooks    Ch. 7

 
  ***WITHDRAWN TRUSTEES MOTION***mtd otoole

 

 
  ***WITHDRAWN TRUSTEES MOTION***BANKER INSURANCES MOTION TO DISMISS

 

 
  ***WITHDRAWN TRUSTEES MOTION***Notice of Hearing of Trustees Motion to Dismiss Chapter 7 Case or, in the Alternative, to Extend the Deadlines to File a Complaint Objecting to Debtors Discharge

 

 
  ***WITHDRAWN TRUSTEES MOTION***Motion to Dismiss Case Trustees Motion to Dismiss Chapter 7 Case or, in the Alternative, to Extend the Deadlines to File a Complaint Objecting to Debtors Discharge

 

 
  25-22456-shl    Regina Darby    Ch. 11

 
  motion to dismiss (anne penachio)

 

 
  mtd (anne penachio)

 

 
  Motion to Dismiss Case voluntarily

 

 
  25-22477-shl    Orlando Haynes    Ch. 7

 
  Loss mitigation status (jasmine rosa)

 

 
  Order Signed On 10/6/2025, Granting Loss Mitigation Request With Shellpoint Mortgage Servicing, LLC: (4523); With status hearing to be held on 10/29/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Related Doc # 7)

 

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

 
  ***to be adj. to 10-29-2025 at 10:00***Status Conference Re: Doc. #81 Letter Requesting A Conference Filed On Behalf Of Hayden Building Maintenance Corp.

 

 
  ***to be adj. to 10-29-2025 at 10:00***Case Management Status Conference

 

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

 
  Doc. #141 (Final) Supplemental Motion to Authorize / Supplemental Motion of the Debtors for Entry of Second Interim and Final Orders (I) Authorizing the Debtors to Use Cash in Encumbered Accounts, (II) Granting Adequate Protection, (III) Modifying the Automatic Stay, (IV) Scheduling a Further Hearing on the Motion and the Supplemental Motion, and (V) Granting Related Relief

 

 
  Interim Order Signed On 10/10/2025, (A) Authorizing the Debtors to Obtain Post-Petition Financing; (B) Granting Senior Secured Liens and Superpriority Administrative Expense Claims; (C) Granting Adequate Protection; (D) Modifying the Automatic Stay (E) Scheduling a Final Hearing on the Motion; and (F) Granting Related Relief; and (II) Third Interim Order (A) Authorizing the Debtors to Utilize Cash in Encumbered Accounts; (B) Granting Adequate Protection; (C) Modifying the Automatic Stay; (D) Scheduling a Final Hearing on the Motion; and (E) Granting Relief; With hearing to be held on 10/29/2025 at 11:00 AM at Videoconference (ZoomGov) (SHL) (related document(s)194)

 

 
  Omnibus Motion to Reject Lease or Executory Contract / Omnibus Motion for an Order (I) Approving the Rejection of Certain Airport Agreements, (II) Approving the Abandonment of Certain Excess Property and (III) Granting Related Relief

 

 
  Motion to Approve / Motion of Debtors for Entry of an Order (I) Approving Procedures to Assume, Assume and Assign, or Reject Executory Contracts and Unexpired Leases and (II) Granting Related Relief

 

 
  Motion to Reject Lease or Executory Contract Debtors First Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Equipment Leases Pursuant to Section 365 of the Bankruptcy Code

 

 
  Doc. #201 Motion To Approve / Motion Of The Debtors For Entry Of An Order Establishing Procedures For Interim Compensation And Reimbursement Of Expenses For Retained Professionals

 

 

 

Thursday, October 30, 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
  24-23083-shl    Wilfredo Gonzalez and Raquel Barroso Gonzalez    Ch. 7

 
  mrs (carla augino 9-26)

 

 
10:00 AM
  24-22297-shl    Eugene M. Cervini    Ch. 7

 
  Adversary proceeding: 25-07005-shl    Bertussi et al v. Cervini
Pre-Trial Conference

 

 
  22-22359-shl    Mark Steven Acker    Ch. 7

 
  Adversary proceeding: 25-07025-shl    Magaliff v. Acker
Pre-Trial Conference

 

 
  19-22836-shl    Amanda Cavalieri    Ch. 7

 
  Adversary proceeding: 25-07024-shl    Cavalieri v. Navient Solutions, LLC
Pre-Trial Conference

 

 
  Adversary proceeding: 25-07024-shl Cavalieri v. Navient Solutions, LLC
Doc. #4 Motion to Allow Waiver Of Filing Fee

 

 
  24-23083-shl    Wilfredo Gonzalez and Raquel Barroso Gonzalez    Ch. 7

 
  Doc. #23 Motion For Relief From The Automatic Stay Re: MidFirst Bank: 380 Jeffrey Place, Valley Cottage, New York 10989

 

 
  24-22274-shl    Michael Rispoli and Laura Rispoli    Ch. 7

 
  Doc. #51 Motion For Relief From The Automatic Stay Re: Santander Consumer USA Inc. 2018 Jeep Grand Cherokee

 

 
  25-22822-shl    Wilson Sanchez Espinosa    Ch. 7

 
  Doc. #10 Motion For Relief From The Automatic Stay Re: JPMorgan Chase Bank: 2018 Ford Explorer

 

 
  24-22859-shl    Dalal Medical, P.C.    Ch. 7

 
  Doc. #12 Motion For Relief From The Automatic Stay To Permit The Trustee To Proceed To A Hearing To Obtain A Damages Award On The Debtor's Pre-Petition Counterclaims In The State Court Action

 

 
  24-22114-shl    Quickway Estates LLC    Ch. 11

 
  Doc. #92 Order To Show Cause Signed On 8/15/2025, Order To Show Cause Why An Order Should Not Be Entered Compelling The Debtor And/Or Its Principal To Pay All Administrative Expenses Of The Debtor's Estate

 

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

 
  Case Management Status Conference

 

 
  25-22685-shl    The Complex at Port Chester LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #3 (Dismissal Only) Motion To Dismiss Case Or In The Alternative, (II) For Relief From The Automatic Stay Pursuant To Section 362(d) Of The Bankruptcy Code, And (III) for Sanctions

 

 
  Doc. #16 Motion To Extend Automatic Stay With Order To Show Cause To Shorten Time Filed By Rachel S. Blumenfeld on Behalf Of The Complex At Port Chester LLC

 

 
  ***new counsel appeared***Doc. #6 Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Obtain Counsel

 

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

 
  Motion to File Under Seal Ex. A of Cert. of Javauhn Caines (related document(s)70)

 

 
  Motion for Relief from Stay (Motion that Stay does not Apply)

 

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

 
  Order Signed On 10/7/2025, Scheduling Initial Case Conference; With hearing to be held on 10/30/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL)

 

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

 
  ADD: DISCLOSURE STATEMENT HEARING AND BACKSTOP MOTION

 

 
  ***10-30 at 11***Doc. #604 Motion to Approve / Motion of Debtors to Approve the (I) Adequacy of Information in the Disclosure Statement, (II) Solicitation and Voting Procedures, (III) Forms of Ballots, Notices and Notice Procedures in Connection Therewith, and (IV) Certain Dates with Respect Thereto (related document(s)603, 602)

 

 
  Doc. #605 Notice of Hearing on Motion of Debtors for Entry of an Order (I) Authorizing and Approving the Debtors (A) Entry Into and Performance Under the Backstop Commitment Agreement and (B) Incurrence, Payment, and Allowance of Related Backstop Obligations and (II) Granting Related Relief (related document(s)437)

 

 
  Motion to Authorize / Motion of Debtors for Entry of an Order (I) Authorizing and Approving the Debtors (A) Entry Into and Performance Under the Backstop Commitment Agreement and (B) Incurrence, Payment, and Allowance of Related Backstop Obligations and (II) Granting Related Relief

 

 
  Motion to Approve / Motion of Debtors to Approve the (I) Adequacy of Information in the Disclosure Statement, (II) Solicitation and Voting Procedures, (III) Forms of Ballots, Notices and Notice Procedures in Connection Therewith, and (IV) Certain Dates with Respect Thereto (related document(s)603, 602)

 

 
  25-22174-shl    Rombouts Ave LLC    Ch. 7

 
  Notice of Adjournment of Hearing /Notice of Adjourned Section 341(a) Meeting,

 

 

 

Friday, October 31, 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, November 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