Honorable Sean H. Lane
Tuesday
12/02
Wednesday
12/03
Thursday
12/04
Friday
12/05
Monday
12/08
Tuesday
12/09
Wednesday
12/10
Thursday
12/11
Friday
12/12
Monday
12/15

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

 
  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

 

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

 
  Case Management Status Conference

 

 
  Doc. #89 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***

 

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

 
  Doc. #16 Notice Of Status Conference

 

 
  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

 

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

 
  Doc. #11 Notice Of Status Conference

 

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

 

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

 

 
  25-22388-shl    Yehuda Solomon    Ch. 7

 
  Doc. #15 Notice Of Status Conference

 

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

 
  Doc. #4 Notice Of Status Conference

 

 
  25-23119-shl    Mordechi Rosenberg    Ch. 7

 
  Doc. #7 Notice Of Status Conference

 

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

 
  Doc. #8 Notice Of Status Conference

 

 
  Doc. #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

 

 

 

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

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***

 

 
  24-22192-shl    Hello Nostrand LLC    Ch. 11

 
  Doc. #98 Application For Final Professional Compensation For J. Ted Donovan, Debtor's Attorney, Fee: $175000, Expenses: $15489.75

 

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

 
  Case Management Status Conference

 

 
  Doc.#72 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

 

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

 
  Case Management Status Conference

 

 
  Doc. #1039 Notice Of Agenda

 

 
  Doc. #1024 Motion For Omnibus Objection To Claim(s) :Litigation Trustees First Omnibus Objection To Certain Proofs Of Claim (Duplicate Claims and Amended and Superseded Claims)

 

 
  Doc. #1028 Motion For Omnibus Objection To Claim(s) : Litigation Trustees Third Omnibus Objection To Certain Proofs Of Claim (Late Filed Claims)

 

 
  Doc. #1026 Motion For Omnibus Objection To Claim(s) : Litigation Trustees Second Omnibus Objection To Certain Proofs Of Claim (Duplicate Claims)

 

 
  Doc. #1029 Motion To Extend Time Motion Of The Litigation Trustee For Entry Of An Order Extending The Claims Objection Deadline For General Unsecured Claims

 

 
  25-23044-shl    Haim S Segal    Ch. 7

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

 

 
  25-23065-shl    Derrick F Sibblies    Ch. 7

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

 

 
  25-22903-shl    Fred Campbell    Ch. 7

 
  Doc. #16 Motion For Relief From The Automatic Stay Re: Planet Home Lending, LLC: 440 Beechmont Drive, New Rochelle, NY 10804

 

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

 
  Doc. #29 Debtor's Motion For Return Of Repossessed Vehicle

 

 
  Doc. #36 Opposition To Debtors' Motion For Return Of Repossessed Vehicle Filed On Behalf Of American Honda Finance Company

 

 
  Doc. #34 Order Signed On 11/19/2025, Scheduling Hearing On Debtors Motion For Return Of Repossessed Vehicle

 

 
  25-22486-shl    Geraldine Barham    Ch. 7

 
  (FIRST) Hearing Re: Reaffirmation Agreement (related document(s)10)

 

 
  25-22489-shl    Freddie Aponte    Ch. 7

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

 

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

 
  Case Management Status Conference (Subchapter V)

 

 
  24-22467-shl    MK Architecture PC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #55 Motion For Payment Of Administrative Expenses Of Columbus Properties Inc. Against MK Architecture PC.

 

 
  Doc. #65 Motion To Approve Compromise Between The Debtor, Columbus Properties, Inc. And Peter Rissetto

 

 
  (Confirmation Hearing) Doc. #70 Notice Of Hearing On Confirmation Of The Debtor's Amended Chapter 11 Small Business Subchapter V Plan With Ballots

 

 
  (Confirmation Hearing) Doc. #73 Chapter 11 Small Business Subchapter V Plan

 

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

 
  Status Conference Re: Doc. #702 Motion To Reopen Chapter 11 Case Filed On Behalf Of Ridge Murray Associates LP

 

 
  Status Conference Re: Doc. #714 Brief In Support Of Motion To Reopen Case

 

 
  Status Conference Re: Doc. #720 Notice of Status Conference

 

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

 
  Case Management Status Conference

 

 
  Doc. #263 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

 

 
  Doc. #264 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

 

 
  Doc. #266 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

 

 
  Doc. #265 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

 

 
  Doc. #268 Motion To Authorize Debtors Entry Into A Records Custodianship Service Agreement With MRM

 

 
  Doc. #277 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

 

 

 

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
***TO BE ADJ. TO JANUARY 13 at 10:00***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

 

 
  25-22380-shl    Aron Ekstein    Ch. 7

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

 

 
  24-22825-shl    Pasquale Vincent DeThomas    Ch. 7

 
  Status Conference Re: Doc. #27 Motion For Contempt

 

 
  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.

 

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

 
  Case Management Status Conference (Subchapter V)

 

 
  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

 

 
  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

 

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

 
  Case Management Status Conference (Subchapter V)

 

 
  Doc. #88 United States Trustee's Motion To Convert Chapter 11 Case To Chapter 7

 

 
  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

 

 
  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. #142 Case Status Letter

 

 

 

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

 

 

 

Tuesday, December 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

09:00 AM
  21-22304-shl    The Gateway Development Group, Inc.    Ch. 7

 
  fee application (irve goldman)

 

 
  25-22887-shl    Izabel Aciar    Ch. 7

 
  mrs (derek crouch)

 

 
  25-22905-shl    Javier Eloy Orihuela    Ch. 7

 
  mrs (2 will be filed) (TESLA) (TD AUTO)

 

 
10:00 AM
  21-22304-shl    The Gateway Development Group, Inc.    Ch. 7

 
  Seventh Application for Interim Professional Compensation of Pullman & Comley, LLC, Special Counsel for Howard P. Magaliff, Trustee Chapter 7, period: 7/1/2025 to 10/31/2025, fee:$89,052.00, expenses: $1,347.70.

 

 
  22-22359-shl    Mark Steven Acker    Ch. 7

 
  Motion to Compel Chapter 7 Trustee to Pay Debtors Allocated Portion of Class 1 Administrative Fees of Stanley Acker Estate from Debtors Benficiary Interest Transferred to the Chapter 7 Trustee

 

 
  Notice of Hearing of Motion to Compel Chapter 7 Trustee to Pay Administrative Expenses of Stanley Acker Estate, Etc. (related document(s)194)

 

 
  Opposition (related document(s)194)

 

 
  Adversary proceeding: 25-07025-shl Magaliff v. Acker
***TO BE ADJOURNED TO JANUARY 29***Notice of Adjournment of Hearing : Adjournment of Pre-Trial Conference

 

 
  25-22623-shl    Tifaret Discount Inc.    Ch. 11

 
  Motion to Limit Notice

 

 
  Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement

 

 
  Motion to Amend Caption

 

 
  Motion to Borrow Interim and Final Borrowing

 

 
  25-22682-shl    Giulio A. Zangrilli    Ch. 7

 
  Motion for Relief from Stay

 

 
  25-22887-shl    Izabel Aciar    Ch. 7

 
  Motion for Relief from Stay re: 228 North 5th Avenue, Mount Vernon, NY 10550

 

 
  25-22905-shl    Javier Eloy Orihuela    Ch. 7

 
  Motion for Relief from Stay re: 2022 Tesla Model 3

 

 
  Motion for Relief from Stay re: 2024 Tesla Model Y

 

 
  25-22623-shl    Tifaret Discount Inc.    Ch. 11

 
  ***to be adj. to December 9 at 10:00***Motion to Amend Caption

 

 
  ***to be adj. to December 9 at 10:00***Motion to Borrow Interim and Final Borrowing

 

 
  ***to be adj. to December 9 at 10:00***Motion to Limit Notice

 

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

 
  Case Management Status Conference

 

 
  Status & Scheduling Conference Re: Doc. #70 Motion For Relief From The Automatic Stay / Motion That Stay Does Not Apply Filed On Behalf Of Schindler Elevator Corporation

 

 
  Status & Scheduling Conference Re: 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

 

 
  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

 

 
  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, December 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

09:00 AM
  25-22923-shl    Amber Group LLC    Ch. 7

 
  mtd heymi

 

 
10:00 AM
  20-23070-shl    Marianina Oil Corp.    Ch. 11

 
  marianinia oil pasternak

 

 
  Doc. #126 United States Trustee's Motion To Convert Chapter 11 Case To Chapter 7 , Motion To Dismiss Case

 

 
  25-22515-shl    Steven H Thomas    Ch. 7

 
  ***to be adj. to 12-10-2025 at 10:00***Doc. #24 Motion For Relief From The Automatic Stay Re: NewRez, LLC: 112 Hutchinson Boulevard, Mount Vernon, NY 10552

 

 
  20-23070-shl    Marianina Oil Corp.    Ch. 11

 
  ***to be adjourned to 12-10***continued status hearing / check mtd

 

 
  ***to be adjourned to 12-10***Doc. #126 United States Trustee's Motion To Convert Chapter 11 Case To Chapter 7, Or In The Alternative, Motion To Dismiss Case

 

 
  25-22563-shl    STERLION CREATIONS INC    Ch. 11

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

 

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

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

 

 
  ***to be adj. to 12-10-2025 at 10:00***Doc. #3 Motion To Approve Use Of Cash Collateral And Providing Adequate Protection And Scheduling A Final Hearing

 

 
  ***to be adj. to 12-10-2025 at 10:00***Doc. #31 Interim Order Authorizing Debtors Use Of Cash Collateral And Providing Adequate Protection

 

 
  18-23060-shl    Jacqueline V Tucker    Ch. 11

 
  Notice Of Hearing Re: Debtors Motion To Reopen Chapter 11 Case; With Hearing To Be held on 12/10/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL)

 

 
  24-23047-shl    Hybrid Management and Construction Corp    Ch. 7

 
  Motion to Dismiss Case

 

 
  25-22546-shl    Pesach A Cohen    Ch. 7

 
  Adversary proceeding: 25-07028-shl    N&M Investments LLC et al v. Cohen
Pre-trial Conference

 

 
  Pre-trial Conference

 

 
  25-22551-shl    Ybeth Cespedes    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 12/10/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

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

 
  Second Interim Order Signed On 10/16/2025, Authorizing Debtors Use Of Cash Collateral And Providing Adequate Protection; With Final hearing to be held on 12/10/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (related document(s)3)

 

 
  Motion for Relief from Stay

 

 
  25-22923-shl    Amber Group LLC    Ch. 7

 
  Motion to Dismiss Case

 

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

 
  PURDUE OMNIBUS AT 11

 

 
  Notice of Hearing / Notice of Eighteenth Interim Fee Hearing

 

 

 

Thursday, December 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

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***

 

 
  23-22840-shl    Davoud Ghatanfard    Ch. 7

 
  Doc. #77 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

 
  Doc. #53 Motion To Disallow Claims Numbered 2 Of Pavle Zivkovic As Class Plaintiff And Proof Of Claim Numbered 3 Of Pavle Zivkovic Individually

 

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

 
  ***confirm***Case Management Status Conference

 

 
  ***confirm***(check for appeal status on docket)Doc. #33 Motion For Objection To Claim(s) Number: 4 Filed By U.S. Bank As Trustee

 

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

 

 
  21-22076-shl    Gila Morlevi    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #39 Motion To Avoid Lien

 

 
  Doc. #158 United States Trustee's Motion To Dismiss Or Convert Case

 

 
  Doc. #160 Letter Request To Reinstate Motion To Avoid Lien

 

 
  Doc. #170 Application For Interim Professional Compensation Of Wisdom Professional Services, Inc. For Gila Morlevi, Accountant, Period: 2/4/2021 To 10/1/2025, Fee: $8,100.00, Expenses: $0.00

 

 
  Doc. #171 Application For Interim Professional Compensation Of Law Offices Of Alla Kachan, P.C. For Gila Morlevi, Debtor's Attorney, Period: 2/4/2021 To 10/1/2025, Fee: $31,679.17, Expenses: $1,838.98

 

 
  (Combined Confirmation & Disclosure Hearing) Doc. #174 Order Signed On 10/22/2025, Conditionally Approving Disclosure Statement And Scheduling Hearing On Final Approval Of The Disclosure Statement And Confirmation Of The Plan

 

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

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

 

 
  Adversary proceeding: 24-07015-shl David Wallace, as Chapter 11 Plan Administrator of v. Big Man City Laundry Limited et al
Doc. #47 Motion to Approve Compromise /Plan Administrators Motion Pursuant to Rule 9019 of The Federal Rules of Bankruptcy Procedure To Approve Settlement Agreement By And Among The Plan Administrator, Big Man City Laundry Limited, William W. Koeppel And Harrison Koeppel (related document(s)1)

 

 
  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

 

 
  Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al
Doc. #45 Motion To Withdraw Togut, Segal & Segal LLP As Attorney

 

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

 
  ***HYBRID HEARING: MANHATTAN COURTHOUSE***

 

 
  Confirmation Hearing

 

 
  Doc. #847 Order Signed On 11/5/2025, Approving 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; With Confirmation Hearing To Be Held On 12/11/2025 at 11:00 AM at Videoconference (ZoomGov) (SHL) (Related Doc # 604)

 

 

 

Friday, December 12, 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 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

There is no calendar scheduled for this day