Honorable John P. Mastando III
Friday
04/17
Monday
04/20
Tuesday
04/21
Wednesday
04/22
Thursday
04/23
Friday
04/24
Monday
04/27
Tuesday
04/28
Wednesday
04/29
Thursday
04/30

Friday, April 17, 2026

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

09:30 AM
  24-11855-jpm    1819 Weeks Ave. Realty Corp.    Ch. 11

 
  Doc# 153 Notice of Hearing on Benjamin Dixons Objection to Maguire Perry LLC Proof of Claim (related document(s)141, 149, 150)

Stricken - Adjourned to Adjourned to 4/20 at 10:30am

 

 

 

Monday, April 20, 2026

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
  19-13884-jpm    Hermia Nelson    Ch. 11

 
  Doc# 233 Order signed on 11/19/2025 Conditionally Approving Second Amended Disclosure Statement and Scheduling Hearing to Consider: (A) Final Approval of Second Amended Disclosure Statement under 11 U.S.C. 1125; and (B) Confirmation of Debtors Second Amended Chapter 11 Plan under 11 U.S.C. 1129. (related document(s)224, 225) With hearing to be held on 1/21/2026 at 09:00 AM at Videoconference (ZoomGov) (JPM) (Rodriguez-Castillo, Maria)

Stricken - Adjourned to Adjourned to May 28 at 10am

 

 
09:30 AM
  24-11890-jpm    568 Realty LLC    Ch. 11

 
  Adversary proceeding: 25-01122-jpm    568 Realty LLC v. The Bainbridge House, Inc.
Doc# 9 Motion for Summary Judgment

Stricken - Adjourned to

 

 
  Adversary proceeding: 25-01122-jpm 568 Realty LLC v. The Bainbridge House, Inc.
Doc# 10 Notice of Adjournment of Hearing from March 24, 2026,
Stricken - Adjourned to

 

 
10:00 AM
  25-11167-jpm    Rockaway Contracting Corp.    Ch. 11

 
  Doc# 34 Notice of Hearing and Case Status Conference

 

 
  25-10908-jpm    Julio M. Jimenez    Ch. 11

 
  Doc# 50 Application for Final Professional Compensation for Norma E. Ortiz, Debtor's Attorney, period: 5/2/2025 to 4/20/2026, fee:$25,133.00, expenses: $1,979.05.

Settled

 

 
  Doc# 51 Motion to Convert Chapter 11 Case to Chapter 7
Settled

 

 

 

Tuesday, April 21, 2026

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, April 22, 2026

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
  19-10454-jpm    MMJK, Inc.    Ch. 7

 
  Doc# 123 Notice of Hearing /Notice of Trustees Final Report and Applications for Compensation and Deadline to Object (NFR) (related document(s)122)

 

 
09:15 AM
  23-11924-jpm    Panzer Building Corp.    Ch. 11

 
  Doc# 93 Application for Final Professional Compensation for Goldberg Weprin Finkel Goldstein LLP, Debtor's Attorney, period: to, fee:$67,123.75, expenses: $4,198.34.

 

 
10:00 AM
  23-11231-jpm    New Blue Flowers Gourmet Corp.    Ch. 7

 
  Adversary proceeding: 25-01115-jpm    Albert Togut, Not Individually but Solely in His C v. Lim et al
Doc# 33 Notice of Adjournment of Hearing / (Adjourned Pre-Trial Conference Date: January 28, 2025, at 10:00 a.m.) Notice of Adjournment of Pre-Trial Conference (via Zoom)

 

 
  Adversary proceeding: 25-01115-jpm Albert Togut, Not Individually but Solely in His C v. Lim et al
Doc# 50 Notice of Adjournment of Hearing / (Adjourned Pre-Trial Conference Date: April 22, 2025, at 10:00 a.m.) Notice of Adjournment of Pre-Trial Conference

 

 
  Adversary proceeding: 25-01115-jpm Albert Togut, Not Individually but Solely in His C v. Lim et al
Doc# 46 Notice of Adjournment of Hearing / Notice of Adjournment of Hearing

 

 

 

Thursday, April 23, 2026

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
  25-11270-jpm    Monica McLaughlin    Ch. 13

 
  Doc# 65 Motion for Relief from Stay Motion of Creditor Upper East Canterbury Station LLC to Lift Stay Pursuant to 11 U.S.C. Section 362(d)

 

 
  Doc# 59 Notice of Hearing on Dismissal for Failure to Pay Filing Fee Installment with hearing to be held on 2/26/2026 at 09:00 AM at Videoconference (ZoomGov) (JPM) .

 

 
  Doc# 15 QCC. Motion for Relief from Stay RE: 2020 BMW X2, VIN WBXYJ1C0XL5N90123

 

 
  Doc# 37 Motion to Dismiss Case with application and certificate of service

 

 
  Confirmation Hearing

 

 
  26-10143-jpm    Milton Patterson    Ch. 13

 
  Doc# 13 Notice of Hearing on Automatic Dismissal For Failure To File Required Documents; With A Hearing To Be Held On 04/23/2026 at 09:00 AM at Videoconference (ZoomGov) (JPM).

 

 
  Confirmation Hearing

 

 
  26-10242-jpm    Corazon Tamargo Rivera    Ch. 13

 
  Doc# 14 Notice of Hearing on Automatic Dismissal For Failure To File Required Documents; With A Hearing To Be Held On 04/23/2026 at 09:00 AM at Videoconference (ZoomGov) (JPM).

 

 
  Confirmation Hearing

 

 
  26-10250-jpm    Kevin Ellison    Ch. 13

 
  Doc# 15 Motion for Relief from Stay re 873 Bruckner Blvd, Bronx, NY 10459

 

 
  Confirmation Hearing

 

 
  25-12515-jpm    Terrance Pugh    Ch. 13

 
  Doc# 15 Motion for Relief from Stay re: 2019 Mercedes-Benz S560V

 

 
  Confirmation Hearing

 

 
  Doc# 18 Motion to Dismiss Case with application and certificate of service

 

 
  26-10375-jpm    Sheena Cameau    Ch. 13

 
  Doc# 27 Notice Of A Hearing Re: Doc.#26; Motion for Objection to Claim(s) Filed On Behalf Of Shorehaven Homeowners Association Filed By Sheena Cameau, (related document(s)26); With A Hearing To Be Held On 04/23/2026 at 09:00 AM at Videoconference (ZoomGov) (JPM).

 

 
  Doc# 19 Notice Of Hearing Re: Motion to Extend Automatic Stay (related document(s)7) with hearing to be held on 4/23/2026 at 09:00 AM at Videoconference (ZoomGov) (Rodriguez-Castillo, Maria).

 

 
  25-12457-jpm    Brenda Gallant    Ch. 13

 
  Doc# 28 Motion for Relief from Stay re: 40 Sutton Place D, 2E & 2F, New York, NY 1002

 

 
  26-10272-jpm    Tylon Corde Stephney    Ch. 13

 
  Doc# 13 Objection to Confirmation of Plan and Certificate of Service (related document(s)11)

 

 
  Confirmation Hearing

 

 
  25-11385-jpm    Asha Saran Smith    Ch. 13

 
  Confirmation Hearing

 

 
  25-12720-jpm    Steven Hamburg    Ch. 13

 
  Confirmation Hearing

 

 
  26-10099-jpm    Nicholas Sands    Ch. 13

 
  Confirmation Hearing

 

 
  19-11160-jpm    Ann-Marie H. Skeffrey-Taylor    Ch. 13

 
  Doc# 65 Motion to Dismiss Case with application and certificate of service

 

 
  21-10471-jpm    Imogene Pearsons    Ch. 13

 
  Doc# 75 Motion to Dismiss Case with application and certificate of service

 

 
  21-11143-jpm    Edward P. Fabian and Aracelis C. Fabian    Ch. 13

 
  Doc# 40 Motion to Dismiss Case with application and certificate of service

 

 
  21-11458-jpm    Jeniqua D. Moore    Ch. 13

 
  Doc# 34 Notice of Adjournment of Hearing

 

 
  Doc# 32 Notice of Adjournment of Hearing

 

 
  Doc# 37 Motion to Approve Post Confirmation Modified Plan

 

 
  Doc# 29 Motion to Dismiss Case with application and certificate of service

 

 
  21-11692-jpm    Patrick Green and Liz Cruz    Ch. 13

 
  Doc# 55 Motion for Relief from Stay and co-debtor stay re: 2016 Kia Sedona

 

 
  21-12115-jpm    Reginald Marthone    Ch. 13

 
  Doc# 78 Motion to Dismiss Case with application and certificate of service

 

 
  22-10876-jpm    Marion Jones    Ch. 13

 
  Doc# 43 Motion to Dismiss Case with application and certificate of service

 

 
  Doc# 43 Motion to Dismiss Case with application and certificate of service

 

 
  Doc# 49 Notice of Adjournment of Hearing (related document(s)43)

 

 
  Doc# 47 Notice of Adjournment of Hearing Trustees Motion to Dismiss (related document(s)43)

 

 
  Doc# 43 Motion to Dismiss Case with application and certificate of service

 

 
  22-11362-jpm    William O Serret    Ch. 13

 
  Doc# 119 Motion to Dismiss Case with application and certificate of service

 

 
  23-10186-jpm    Aretha O'Garro    Ch. 13

 
  Doc# 46 Motion for Relief from Stay

 

 
  Doc# 44 Letter of adjournment (related document(s)42)

 

 
  Doc# 47 Letter of Adjournment (related document(s)42)

 

 
  Doc# 42 Motion for Relief from Stay as to the property located at 120 Dreiser Loop, A Bronx, NY 10475

 

 
  23-10933-mg    Erika K Bloom    Ch. 7

 
  Doc# 105 Notice of Adjournment of Hearing Re: Confirmation Hearing and Motion to Dismiss with hearing to be held on 2/26/2026 at 09:00 AM at Videoconference (ZoomGov) (Rodriguez-Castillo, Maria).

 

 
  Doc# 106 Notice of Adjournment of Hearing All matters adjourned

 

 
  23-11060-jpm    Michael Plunkett    Ch. 13

 
  Doc# 26 Motion to Dismiss Case with application and certificate of service

 

 
  23-11550-jpm    Odette Ashley    Ch. 13

 
  Doc# 88 Letter Adjourning Confirmation and Motion to Dismiss (related document(s)[84], [85])

 

 
  24-10068-jpm    Elan Thomas    Ch. 13

 
  Doc# 89 Amended Notice of Hearing (related document(s)83)

 

 
  Doc# 81 Notice of Adjournment of Hearing RE: Confirmation Hearing; hearing held and adjourned to 2/19/2026 at 10:00 AM at Videoconference (ZoomGov) (PB) .

 

 
  24-11136-jpm    Jennifer R. Downs    Ch. 13

 
  Doc# 25 Motion to Dismiss Case with application and certificate of service

 

 
  24-11160-jpm    Paulina Appiah    Ch. 13

 
  Doc# 36 Motion to Dismiss Case application and certificate of service

 

 
  24-11269-jpm    Al Amaro    Ch. 13

 
  Doc# 24 Motion for Relief from Stay

 

 
  24-11287-jpm    John Lydell Goodman    Ch. 13

 
  Doc# 43 Motion for Relief from Stay 3121 Middletown Road 9J, Bronx, New York 10461-5328

 

 
  24-11485-jpm    Jacob Afuakwah    Ch. 13

 
  Doc# 20 Notice of Adjournment of Hearing Re: Motion to Dismiss with hearing to be held on 2/26/2026 at 09:00 AM at Videoconference (ZoomGov) (Rodriguez-Castillo, Maria).

 

 
  24-11523-jpm    Monica Rhea Thorn    Ch. 13

 
  Doc# 60 Motion for Relief from Stay

 

 
  24-11631-jpm    Akshay Singh    Ch. 13

 
  Doc# 41 Letter re adjournment (related document(s)40)

 

 
  Doc# 40 Motion to Dismiss Case with application and certificate of service

 

 
  24-11795-jpm    Olive L. Lindsay    Ch. 13

 
  Doc# 18 Motion to Dismiss Case with application and certificate of service

 

 
  24-11797-jpm    Constance Maria Osborne    Ch. 13

 
  Doc #65 Notice of Adjournment of Hearing on Confirmation, Motion to Dismiss and Loss Mitigation (related document(s)32) filed by Anne J. Penachio on behalf of Constance Maria Osborne. with hearing to be held on 4/23/2026 at 09:00 AM at Videoconference (ZoomGov) (JPM) (Penachio, Anne)

 

 
  Doc# 60 Motion for Relief from Stay Re: 3356 Wilson Ave, Bronx, NY 10469, Motion for Relief from Co-Debtor Stay with certificate of service

 

 
  24-11911-jpm    Anthony DiGirolamo    Ch. 13

 
  Doc# 49 Notice of Adjournment of Hearing Re: Confirmation Hearing and Motion To Dismiss with hearing to be held on 2/26/2026 at 09:00 AM at Videoconference (ZoomGov) (Rodriguez-Castillo, Maria).

 

 
  Doc# 44 Motion to Dismiss Case with application and certificate of service

 

 
  24-11916-jpm    Michelle Jessica Nettles    Ch. 13

 
  Doc# 22 Motion for Relief from Stay 2017 Chevrolet Impala Sedan 4D LT 3.6L V6

 

 
  24-12114-jpm    Kingsley Uche Onwuka    Ch. 13

 
  Doc# 52 Motion to Dismiss Case with application and certificate of service

 

 
  24-12266-jpm    Brigitte Branconnier    Ch. 13

 
  Doc# 64 Motion to Dismiss Case with application and certificate of service

 

 
  24-12313-jpm    Deltra Ann Miller    Ch. 13

 
  Doc# 35 Motion for Relief from Stay

 

 
  Doc# 33 Notice of Adjournment of Hearing Re:Confirmation Hearing and Motion to Dismiss with hearing to be held on 2/26/2026 at 09:00 AM at Videoconference (ZoomGov) (Rodriguez-Castillo, Maria).

 

 
  24-12367-jpm    David Estrella    Ch. 13

 
  Doc# 39 Letter adjourning Confirmation Hearing and all other matters from 1/15/2026 to 4/23/2026 at 9:00 AM (related document(s)[35], [34])

 

 
  Doc# 32 Notice of Adjournment of Hearing RE: Confirmation Hearing; hearing held and adjourned to 11/6/2025 at 10:00 AM at Videoconference (ZoomGov) (PB) .

 

 
  Doc# 40 Motion to Dismiss Case application and certificate of service

 

 
  25-10059-jpm    Thomas Lee    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 17 Objection to Confirmation of Plan (related document(s)3)

 

 
  Doc# 10 Objection to Confirmation of Plan (related document(s)3)

 

 
  25-10260-jpm    Marielis Del Orbe    Ch. 13

 
  Confirmation Hearing

 

 
  25-10512-jpm    Armando Garcia and Daisy Garcia    Ch. 13

 
  Doc# 38 Notice of Adjournment of Hearing Re: Doc#26 Motion for Relief from Stay

 

 
  Doc# 26 Motion for Relief from Stay

 

 
  Doc# 33 Motion to Dismiss Case with application and certificate of service

 

 
  25-10636-jpm    Ann Frances Molina    Ch. 13

 
  Doc# 17 Motion to Amend Confirmed Chapter 13 Plan

 

 
  25-10659-jpm    Ha Chhao Yi    Ch. 13

 
  Confirmation Hearing

 

 
  25-10661-jpm    Susan L Acquafredda    Ch. 13

 
  Doc# 18 Notice of Adjournment of Hearing RE: Confirmation Hearing; hearing not held and adjourned to 8/14/2025 at 10:00 AM at Videoconference (ZoomGov) (PB) .

 

 
  Doc# 43 Notice of Adjournment of Hearing Re: Confirmation adjourned to 1/15/2026 at 09:00 AM at Videoconference (ZoomGov) (JPM) (Rodriguez-Castillo, Maria).

 

 
  Doc# 48 Notice of Adjournment of Hearing from March 19, 2026,

 

 
  Doc# 44 Notice of Adjournment of Hearing from January 15, 2026,

 

 
  Doc# 36 Motion for Relief from Stay re 3100 Casler Place, Bronx, NY

 

 
  25-10758-jpm    Sandra Denise Martinez    Ch. 13

 
  Doc# 16 Notice of Adjournment of Hearing re: Confirmation Hearing held and adjourned to 7/10/2025 at 10:00 AM at Videoconference (ZoomGov) (PB) (DuBois, Linda).

 

 
  25-10790-jpm    Harry Perez, Sr.    Ch. 13

 
  Doc# 32 Notice of Adjournment of Hearing on Confirmation

 

 
  Doc# 36 Motion to Authorize the release of funds held in escrow from the sale of the Debtors investment property to Deutsche Bank and the balance to the Chapter 13 Trustee for distribution

 

 
  Doc# 34 Application for Final Professional Compensation for EXIT Private Client Realty, Other Professional, period: to, fee:$7,160.00, expenses: $.

 

 
  Doc# 31 Notice of Adjournment of Hearing on Confirmation

 

 
  Doc# 23 Notice of Adjournment of Hearing RE: Confirmation Hearing; hearing held and adjourned to 10/9/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP) .

 

 
  25-10904-jpm    Melissa Y Mitchell    Ch. 13

 
  Doc# 35 Motion for Relief from Stay

 

 
  25-11263-jpm    Lissette Soto-Domenech    Ch. 13

 
  Doc# 32 Motion for Relief from Stay re: 5730 Mosholu Avenue, Apt. 6A, Bronx, NY 10471

 

 
  25-11486-jpm    Cristobal Guzman Mercado    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 24 Motion to Dismiss Case with application and certificate of service

 

 
  25-11496-jpm    Samuel Y Dankwah    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 23 Notice of Adjournment of Hearing All matters adjourned

 

 
  Doc# 20 Notice of Adjournment of Hearing All matters adjourned to 3/19/26 at 10am

 

 
  25-11500-jpm    Yvette Marie Perkins-Leon    Ch. 13

 
  Doc# 29 Notice of Adjournment of Hearing of Trustees Motion to Dismiss and Hearing on Confirmation

 

 
  Confirmation Hearing

 

 
  25-11517-jpm    Sherriann Rogers    Ch. 13

 
  Doc# 31 Notice of Adjournment of Hearing RE: Confirmation hearing held and adjourned to 1/15/2026 at 10:00 AM at Videoconference (ZoomGov) (PB) .

 

 
  Doc# 26 Motion to Dismiss Case with application and certificate of service

 

 
  25-11536-jpm    Royston Thomas    Ch. 13

 
  Doc# 21 Letter of Adjournment of Matters Scheduled for March 19, 2026 (related document(s)19)

 

 
  Confirmation Hearing

 

 
  Doc# 22 Motion to Dismiss Case with application and certificate of service

 

 
  25-11618-jpm    Jose M. Carrasco    Ch. 13

 
  Confirmation Hearing

 

 
  25-11638-jpm    Denise Michelle Kinard    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 28 Letter adjourning Confirmation Hearing from 3/19/2026 to 4/23/2026 at 9:00 AM (related document(s)27)

 

 
  Doc# 27 Letter (related document(s)[24])

 

 
  Doc# 29 Motion to Dismiss Case with application and certificate of service

 

 
  25-11727-jpm    Dave A Melvin    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 28 Motion to Dismiss Case with application and certificate of service

 

 
  25-11732-jpm    Gabriela Ivette Santiago    Ch. 13

 
  Doc# 28 Motion to Dismiss Case with application and certificate of service

 

 
  25-11750-jpm    Diana M Sosa    Ch. 13

 
  Confirmation Hearing

 

 
  25-11864-jpm    Leon Gause    Ch. 13

 
  Doc# 40 Notice of Hearing Re: Motion to Reopen Chapter 13 Case (related document(s)39) with hearing to be held on 4/23/2026 at 09:00 AM at Videoconference (ZoomGov) (Rodriguez-Castillo, Maria).

 

 
  25-11876-jpm    Victor Manuel Berrios, Jr.    Ch. 13

 
  Doc# 24 Notice of Adjournment of Hearing All matters adjourned

 

 
  Doc# 25 Motion for Objection to Claim(s) Number: 2

 

 
  Doc# 21 Notice of Adjournment of Hearing

 

 
  Confirmation Hearing

 

 
  Doc# 26 Motion to Dismiss Case application and certificate of service

 

 
  25-11907-jpm    Arthur Durant    Ch. 13

 
  Doc#15 Motion for Relief from Stay re: 3720 Dyre Ave, Bronx, NY 10466, and, Motion for Relief from Co-Debtor Stay filed by Michael Chatwin on behalf of Deutsche Bank National Trust Company, as Trustee for Ameriquest Mortgage Securities Inc., Asset-Backed Pass-Through Certificates, Series 2005-R7. (Chatwin, Michael) (Entered: 01/14/2026)

 

 
  Confirmation Hearing

 

 
  Doc# 17 Motion to Dismiss Case with application and certificate of service

 

 
  25-11936-jpm    Joseph Kook Lee    Ch. 13

 
  Doc# 24 Objection to Confirmation of Plan (related document(s)18) filed by Michael Chatwin on behalf of JPMorgan Chase Bank, N.A. as Servicer for Chase Home Lending Mortgage Trust 2023-RPL2.

 

 
  Doc# 32 Letter adjournment of hearing on confirmation of Chapter 13 plan and objections to confirmation (related document(s)18, 24, 23)

 

 
  Confirmation Hearing

 

 
  Doc# 35 Motion to Dismiss Case with application and certificate of service

 

 
  25-11995-jpm    Catherine Wakefield    Ch. 13

 
  Doc# 58 Amended Notice of Adjournment of Confirmation Hearing from February 26, 2026, to April 23, 2026, at 9:00AM

Doc# 61 Objection to Confirmation of Plan

 

 
  Doc# 56 Notice of Adjournment of Hearing 341(a) Meeting of Creditors from February 5, 2026,

 

 
  25-12005-jpm    Maxine Bonaparte    Ch. 13

 
  Doc# 32 Response to Motion RESPONSE TO FIRST MOTION TO ALLOW SHORT SALE (related document(s)29)

 

 
  Confirmation Hearing

 

 
  Doc# 22 Motion for Relief from Stay for the property known as 253 W 136th Street, New York, NY 10030

 

 
  Doc# 12 Objection to Confirmation of Plan With the Certificate of Service (related document(s)11)

 

 
  Doc# 24 Motion to Dismiss Case with application and certificate of service

 

 
  Doc# 29 First Motion to AllowShort Sale, etc.

 

 
  25-12016-jpm    Eladio A. Perez and Elena A. Sepulveda Perez    Ch. 13

 
  Doc# 22 Motion for Relief from Stay pursuant to 11 U.S.C. 362 (d)(1) 1551 Unionport Rd, Bronx, NY 10462 with Certificate of Serviceas to the property located at

 

 
  25-12052-jpm    Janet Fernandez    Ch. 13

 
  Doc# 23 Letter adjourning Confirmation Hearng from 1/15/2026 to 3/19/2026 at 9:00 AM (related document(s)[20])

 

 
  Confirmation Hearing

 

 
  Doc# 24 Letter adjourning Confirmation Hearing from March 19, 2026 to April 23, 2026 at 9:00 AM (related document(s)23)

 

 
  Doc# 25 Motion to Dismiss Case with application and certificate of service

 

 
  25-12089-jpm    Samantha A. Fix    Ch. 13

 
  Doc# 23 Motion for Relief from Stay 2019 MINI Cooper Clubman Wagon 4D Clubman S AWD 2.0L I4 Turbo

 

 
  25-12096-jpm    Chris Martin    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 17 Objection to Confirmation of Plan (related document(s)12) filed by Avi Strauss on behalf of Riverbay Corporation.

 

 
  Doc# 21 Notice of Adjournment of Hearing Hearing on Confirmation

 

 
  Doc# 22 Motion to Dismiss Case with application and certificate of service

 

 
  25-12112-jpm    Sabrina B Balsky    Ch. 13

 
  Doc# 29 Motion to Dismiss Case and to Confirm Expiration of Automatic Stay

 

 
  Confirmation Hearing

 

 
  Doc# 21 Objection to Confirmation of Plan With the Certificate of Service (related document(s)18)

 

 
  Doc# 47 Amended Notice of Hearing (related document(s)22)

 

 
  Doc# 34 Motion to Dismiss Case with Certificate of Service

 

 
  25-12115-jpm    Leah Burke    Ch. 13

 
  Confirmation Hearing

 

 
  25-12209-jpm    William M Jefferson and Alethea Thomas - Jefferson    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 17 Motion for Objection to Claim(s) Number: 4

 

 
  Doc# 13 Notice of Adjournment of Hearing

 

 
  Doc# 14 Notice of Adjournment of Hearing

 

 
  25-12228-jpm    Isaac Read    Ch. 13

 
  Confirmation Hearing

 

 
  25-12269-jpm    Adrian Santiago and Migdalia Duran    Ch. 13

 
  Doc# 33 Notice of Adjournment of Hearing Confirmation and Objection to Confirmation

 

 
  Confirmation Hearing

 

 
  Doc# 18 Objection to Confirmation of Plan With Certificate Of Service (related document(s)5)

 

 
  25-12278-jpm    Ebony N. Dawson    Ch. 13

 
  Doc# 31 Notice of Adjournment of Hearing from March 19, 2026,

 

 
  Doc# 20 Motion for Relief from Stay 73 Beacon Lane, Bronx, NY 10473

 

 
  Doc# 32 Motion to Dismiss Case with application and certificate of service

 

 
  25-12289-jpm    Marcia Smith    Ch. 13

 
  Doc# 20 Motion for Relief from Stay and CO-Debtor Stay re: 3420 Barker Avenue, Bronx, New York 10467

 

 
  Confirmation Hearing

 

 
  Doc# 17 Notice of Adjournment of Hearing with hearing to be held on 4/23/2026 at 09:00 AM at Videoconference (ZoomGov) (JPM)

 

 
  Doc# 19 Motion to Dismiss Case with application and certificate of service

 

 
  25-12302-jpm    Mayi Boston Morales    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 15 Motion to Dismiss Case with application and certificate of service

 

 
  25-12351-jpm    Michael Dennis Deenihan and Jennifer Ann Deenihan    Ch. 13

 
  Doc# 22 Letter (related document(s)20)

 

 
  Confirmation Hearing

 

 
  Doc# 20 Letter adjourning Confirmation Hearing from December 18, 2025 to March 19, 2026 at 10:00 AM (related document(s)5)

 

 
  Doc# 23 Motion to Dismiss Case with application and certificate of service

 

 
  25-12375-jpm    Elizabeth Lopez    Ch. 13

 
  Confirmation Hearing

 

 
  25-12481-jpm    Jason E. Miller    Ch. 13

 
  Doc# 19 Motion to Avoid Lien

 

 
  25-12514-jpm    Barbara Williams    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 16 Motion to Dismiss Case with application and certificate of service

 

 
  25-12515-jpm    Terrance Pugh    Ch. 13

 
  Doc# 25 Motion for Relief from Stay

 

 
  25-12554-jpm    Joseph Randall Daries    Ch. 13

 
  Confirmation Hearing

 

 
  25-12587-jpm    Sarah E. Sanders    Ch. 13

 
  Doc# 28 Objection to Confirmation of Plan With Certificate of Service (related document(s)24)

 

 
  Doc# 29 Motion to Dismiss Case with application and certificate of service

 

 
  Doc# 34 Notice of Hearing re: Debtors Motion to Disallow Proof of Claim no. 3

 

 
  Confirmation Hearing

 

 
  25-12633-jpm    Eric J. Nazario    Ch. 13

 
  Confirmation Hearing

 

 
  25-12672-jpm    Kenida Henriquez    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 15 Letter adjourning Confirmation Hearing from 2/19/2026 to 4/23/2026 at 9:00 AM (related document(s)4)

 

 
  25-12684-jpm    Philip P. Marc    Ch. 13

 
  Confirmation Hearing

 

 
  25-12700-jpm    Luis Mero    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 14 Notice of Adjournment of Hearing

 

 
  Doc# 17 Objection to Confirmation of Plan

 

 
  Doc# 13 Objection to Confirmation of Plan (related document(s)4)

 

 
  25-12703-jpm    Javier Bernabe Islas and Marielo A. Suarez    Ch. 13

 
  Confirmation Hearing

 

 
  25-12704-jpm    Sheryl L. Granberry    Ch. 13

 
  Doc# 16 Notice of Adjournment of Hearing on Confirmation

 

 
  Confirmation Hearing

 

 
  25-12712-jpm    Jason Paul Williams    Ch. 13

 
  Confirmation Hearing

 

 
  25-12728-jpm    Wendell D. Chung    Ch. 13

 
  Doc# 8 Motion to Extend Automatic Stay

 

 
  Doc# 15 Motion for Relief from Stay 2014 Ram ProMaster 1500 Cargo Tradesman Low Roof w/136" WB Van 3D

 

 
  25-12741-jpm    Genesis A Milian    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 10 Notice of Adjournment of Hearing

 

 
  25-12750-jpm    Richard E. Schmidt    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 14 Motion for Relief from Stay 2022 Nissan Rogue Utility 4D Platinum AWD 1.5L I3 Turbo

 

 
  25-12754-jpm    Gilberto Agosto, Jr. and Mayling Agosto    Ch. 13

 
  Doc# 19 Letter adjourning Confirmation Hearing from 2/19/2026 to 4/23/2026 at 9:00 AM (related document(s)4)

 

 
  Confirmation Hearing

 

 
  25-12760-jpm    Jose L. Valentin    Ch. 13

 
  Confirmation Hearing

 

 
  25-12763-jpm    Marisol Garcia    Ch. 13

 
  Confirmation Hearing

 

 
  25-12784-jpm    Yoana Yanet Hernandez    Ch. 13

 
  Confirmation Hearing

 

 
  25-12785-jpm    Janille Esquilin    Ch. 13

 
  Doc# 12 Notice of Adjournment of Hearing on Confirmation

 

 
  Confirmation Hearing

 

 
  Doc# 11 Motion for Relief from Stay re: 2025 Honda Accord

 

 
  25-12815-jpm    Nayda Miranda    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 12 Objection to Confirmation of Plan (related document(s)4)

 

 
  25-12817-jpm    Alvaro A. Tenesaca Morales    Ch. 13

 
  Confirmation Hearing

 

 
  25-12820-jpm    Jeffrey Rafael De Leon    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 10 Notice of Adjournment of Hearing

 

 
  25-12822-jpm    KATIE STERN-OBSTFELD and SAMUEL STERN-OBSTFELD    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 21 Motion to Dismiss Case with application and certificate of service

 

 
  25-12826-jpm    Jasmin Y. King and Arturo A. King    Ch. 13

 
  Confirmation Hearing

 

 
  25-12835-jpm    Lance Gomez, Jr.    Ch. 13

 
  Doc# 14 Letter adjourning Confirmation Hearing from 2/19/2026 to 4/23/2026 at 9:00 AM (related document(s)4)

 

 
  Confirmation Hearing

 

 
  25-12847-jpm    Robert DeJesus and Loretta M DeJesus    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 13 Notice of Adjournment of Hearing

 

 
  25-12848-jpm    Hector Enrique Salazar    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 14 Notice of Adjournment of Hearing

 

 
  25-12849-jpm    Venus A Santiago    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 15 Notice of Adjournment of Hearing

 

 
  25-12850-jpm    Bassomassi Sanogo    Ch. 13

 
  Confirmation Hearing

 

 
  25-12885-jpm    Tiffany Lopez    Ch. 13

 
  Doc# 15 Motion to Avoid Lien of Carrington Mortgage Services, LLC

 

 
  26-10055-jpm    Kim A Volpe    Ch. 13

 
  Doc# 16 Notice of Hearing

 

 
  26-10160-jpm    Robert Ludvik Blumenblatt    Ch. 13

 
  Doc# 31 Motion for Relief from Stay , including Application and Supporting Affidavit,

 

 
  26-10250-jpm    Kevin Ellison    Ch. 13

 
  Doc# 17 Notice of Hearing on Dismissal For Failure To Pay The Installment Fees; With A Hearing To Be Held On 04/23/2026 at 09:00 AM at Videoconference (ZoomGov) (JPM).

 

 
  Doc# 16 Notice of Hearing on Automatic Dismissal For Failure To File Required Documents; With A Hearing To Be Held On 04/23/2026 at 09:00 AM at Videoconference (ZoomGov) (JPM).

 

 
  26-10274-jpm    John Pirraglia    Ch. 13

 
  Doc# 13 Order signed on 4/10/2026 Scheduling Notice And Scheduling Expedited Hearing. with hearing to be held on 4/23/2026 at 09:00 AM at Videoconference (ZoomGov) (Rodriguez-Castillo, Maria)

 

 
  26-10362-jpm    Ivan De Choudens    Ch. 13

 
  Doc# 11 Notice of Hearing on Automatic Dismissal For Failure To File Required Documents; With A Hearing To Be Held On: 04/23/2026 at 09:00 AM at Videoconference (ZoomGov) (JPM).

 

 
  26-10446-jpm    Estate of Hilda Madera    Ch. 13

 
  Doc# 6 Motion to Dismiss Case with application and certificate of service

 

 
  26-10465-jpm    Antolina Cuevas    Ch. 13

 
  Doc# 17 Declaration in support of motion to extend stay (related document(s)7)

 

 
  Doc# 7 Motion to Extend Automatic Stay with certificate of service

 

 
  Doc# 16 Opposition to Debtors Motion to Extend Automatic Stay with Certificate of Service (related document(s)7)

 

 
  26-10578-mg    Viola Beatrice Pennamon    Ch. 7

 
  Doc# 7 Motion to Extend Deadline to File Schedules or Provide Required Information with Certificate of Service

 

 
  24-11523-jpm    Monica Rhea Thorn    Ch. 13

 
  Doc# 47 Letter re Adjournment

Stricken - Adjourned to Adjourned 6-18 at 9am

 

 
  Doc# 42 Notice of Adjournment of Hearing RE: Confirmation hearing held and adjourned to 12/18/2025 at 10:00 AM at Videoconference (ZoomGov) (PB) .
Stricken - Adjourned to Adjourned 6-18 at 9am

 

 
  Doc# 24 Motion to Dismiss Case application and certificate of service
Stricken - Adjourned to Adjourned 6-18 at 9am

 

 
  Doc# 60 Motion for Relief from Stay
Stricken - Adjourned to Adjourned 6-18 at 9am

 

 
  25-11982-jpm    Andy Monplaisir    Ch. 7

 
  Doc# 46 Motion to Dismiss Case with application and certificate of service

Stricken - Adjourned to

 

 
  25-10891-jpm    Jasmin Mahalia Fields    Ch. 13

 
  Doc# 25 Motion to Avoid Lien Regarding Claim 9-1 of the Internal Revenue Service with Exhibits and Certificate of Service

Stricken - Adjourned to Adjourned 5-21-26 at 9am

 

 
  Doc# 24 Motion to Avoid Lien Regarding Claim-2 of the New York State Department of Taxation and Finance with Exhibits and Certificate of Service
Stricken - Adjourned to Adjourned 5-21-26 at 9am

 

 
  25-10904-jpm    Melissa Y Mitchell    Ch. 13

 
  Doc# 24 Notice of Adjournment of Hearing re: Confirmation Hearing held and adjourned to 1/15/2026 at 10:00 AM at Videoconference (ZoomGov) (PB) (DuBois, Linda).

Stricken - Adjourned to Adjourned 9/24 at 9am

 

 
  Doc# 25 Notice of Adjournment of Hearing re: Objection to Confirmation of Amended Plan (related document(s)9)
Stricken - Adjourned to Adjourned 9/24 at 9am

 

 
  25-11459-jpm    Silvia Casquete-Dimopoulos    Ch. 13

 
  Doc# 21 Objection to Confirmation of Plan (related document(s)10, 4)

Stricken - Adjourned to

 

 
  Doc# 20 Objection to Confirmation of Plan (related document(s)10, 4)
Stricken - Adjourned to

 

 
  Confirmation Hearing
Stricken - Adjourned to

 

 
  25-12728-jpm    Wendell D. Chung    Ch. 13

 
  Confirmation Hearing

Stricken - Adjourned to Adjourned to 6-18 at 9am

 

 
  Doc# 11 Objection to Confirmation of Plan (related document(s)4)
Stricken - Adjourned to Adjourned to 6-18 at 9am

 

 
10:00 AM
  24-11371-jpm    Esperanza Silverio    Ch. 13

 
  Doc# 22 Motion for Objection to Claim(s) Number: 2 with application and certificate of service

 

 
  24-11523-jpm    Monica Rhea Thorn    Ch. 13

 
  Doc# 64 Affirmation In opposition to the Notice of Motion (related document(s)60)

 

 
  Doc# 63 Affirmation In Opposition to the Notice Motion (related document(s)60)

 

 
  24-11600-jpm    Victor Rafael Sierra    Ch. 13

 
  Doc# 40 Motion for Objection to Claim(s) Number: 21 with application and certificate of service

 

 
  24-12114-jpm    Kingsley Uche Onwuka    Ch. 13

 
  Doc# 59 Amended Notice of Hearing (related document(s)49)

 

 
  25-10659-jpm    Ha Chhao Yi    Ch. 13

 
  Doc# 23 Motion to Dismiss Case with application and certificate of service

 

 
  25-10891-jpm    Jasmin Mahalia Fields    Ch. 13

 
  Doc# 26 Application for Interim Professional Compensation with exhibits and affirmation of service for Julius A. Rivera Jr., Debtor's Attorney, period: 5/1/2025 to 3/11/2026, fee:$7,350.00, expenses: $0.00.

 

 
  Doc# 27 Notice of Hearing with affirmation of service (related document(s)26)

 

 
  25-11517-jpm    Sherriann Rogers    Ch. 13

 
  Doc# 39 Notice of Adjournment of Hearing

 

 
  25-12179-jpm    Zoraida Gonzalez    Ch. 13

 
  Confirmation Hearing

 

 
  26-10084-jpm    Christina Sims    Ch. 13

 
  Confirmation Hearing

 

 
  26-10089-jpm    Anastasia C. Hannah    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 15 Objection to Confirmation of Plan and Certificate of Service (related document(s)10)

 

 
  26-10094-jpm    Rose C. Threadgill    Ch. 13

 
  Doc# 13 Objection to Confirmation of Plan With the Certificate of Service (related document(s)11)

 

 
  Confirmation Hearing

 

 
  26-10100-jpm    Irma Rosa-Kortright    Ch. 13

 
  Confirmation Hearing

 

 
  26-10116-jpm    Fonitie M. Kone    Ch. 13

 
  Confirmation Hearing

 

 
  26-10123-jpm    Lipi K. Rahman    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 12 Objection to Confirmation of Plan (related document(s)4)

 

 
  26-10137-jpm    Fred Weinstein    Ch. 13

 
  Confirmation Hearing

 

 
  Doc# 16 Objection to Confirmation of Plan With the Certificate of Service (related document(s)13)

 

 
  26-10147-jpm    Randy Dejesus Nunez    Ch. 13

 
  Confirmation Hearing

 

 
  26-10205-jpm    Mario Ventura    Ch. 13

 
  Confirmation Hearing

 

 
  26-10206-jpm    Jacqueline Segui    Ch. 13

 
  Confirmation Hearing

 

 
  26-10209-jpm    Michael Michel Sanchez    Ch. 13

 
  Confirmation Hearing

 

 
  26-10210-jpm    Jorge Luis Taveras Santos    Ch. 13

 
  Confirmation Hearing

 

 
  26-10222-jpm    Michael J Castillo    Ch. 13

 
  Confirmation Hearing

 

 
  26-10235-jpm    Luis Arias    Ch. 13

 
  Confirmation Hearing

 

 
  26-10236-jpm    Anthony D Diluzio    Ch. 13

 
  Confirmation Hearing

 

 
  26-10239-jpm    Lissette Figueroa    Ch. 13

 
  Doc# 14 Objection to Confirmation of Plan (related document(s)9)

 

 
  Confirmation Hearing

 

 
  Doc# 12 Objection to Confirmation of Plan (related document(s)9)

 

 
  26-10255-jpm    Pegdwende M. Billa    Ch. 13

 
  Confirmation Hearing

 

 
  26-10256-jpm    Nana N. Ababio    Ch. 13

 
  Confirmation Hearing

 

 
  26-10262-jpm    Patricia A. Boswell    Ch. 13

 
  Doc# 8 Objection to Confirmation of Plan (related document(s)5)

 

 
  Confirmation Hearing

 

 
  26-10269-jpm    Sandra M Andujar    Ch. 13

 
  Confirmation Hearing

 

 
  26-10274-jpm    John Pirraglia    Ch. 13

 
  Confirmation Hearing

 

 
  26-10163-lgb    Marc Navarro    Ch. 7

 
  Confirmation Hearing

Converted

 

 

 

Friday, April 24, 2026

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
  26-10346-jpm    Guru Holding LLC    Ch. 11

 
  Doc# 17 Motion to Approve Use of Cash Collateral

 

 
10:00 AM
  26-10327-jpm    Suleika Rodriguez    Ch. 7

 
  Doc# 10 Request for Notice of Hearing on Dismissal for failure to pay filing fee. Hearing to be held on 4/24/2026 at 10:00 AM at Videoconference (ZoomGov) (JPM) .

 

 
  26-10709-jpm    Cheryl Howard    Ch. 7

 
  Doc# 6 Notice of Hearing on Dismissal for Failure to Pay Filing Fee with hearing to be held on 4/24/2026 at 10:00 AM at Videoconference (ZoomGov) (JPM) .

 

 

 

Monday, April 27, 2026

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
  25-12486-jpm    Patrick Michael Gallagher    Ch. 7

 
  Adversary proceeding: 26-01012-jpm    Morrissey v. Gallagher
Doc# 4 Notice of Adjournment of Hearing

 

 
  Adversary proceeding: 26-01012-jpm Morrissey v. Gallagher
Pre-trial Conference

 

 
  26-10254-jpm    Eupholia Tolliver Hayward    Ch. 7

 
  Adversary proceeding: 26-01008-jpm    Hayward v. Department of Education
Pre-trial Conference

 

 
09:30 AM
  25-12914-jpm    32 Janie LLC    Ch. 11

 
  Doc# 42 Disclosure Statement For first Amended Plan

 

 
  Doc# 41 ORDER SIGNED ON 3/20/2026(A) CONDITIONALLY APPROVING DISCLOSURE STATEMENT;APPROVING FORM OF BALLOTS; (C) SCHEDULING COMBINED HEARING ON FINAL APPROVAL OF DISCLOSURE STATEMENT AND CONFIRMATION OF PLAN; (D) APPROVING FORM AND MANNER OF NOTICE OF CONFIRMATION HEARING AND PROCEDURES; AND (E) GRANTING RELATED RELIEF (Related Doc # 29). With hearing to be held on 4/27/2026 at 09:30 AM at Courtroom 723 (JPM) (Rodriguez-Castillo, Maria)

 

 
  25-12915-jpm    52 Charlie LLC    Ch. 11

 
  Doc# 45 Disclosure Statement For First Amended Plan

 

 
  Doc# 41 ORDER SIGNED ON 3/20/2026 (A) CONDITIONALLY APPROVING DISCLOSURE STATEMENT;APPROVING FORM OF BALLOTS; (C) SCHEDULING COMBINED HEARING ON FINAL APPROVAL OF DISCLOSURE STATEMENT AND CONFIRMATION OF PLAN; (D) APPROVING FORM AND MANNER OF NOTICE OF CONFIRMATION HEARING AND PROCEDURES; AND (E) GRANTING RELATED RELIEF (Related Doc # 31) . With hearing to be held on 4/27/2026 at 09:30 AM at Courtroom 723 (Rodriguez-Castillo, Maria)

 

 

 

Tuesday, April 28, 2026

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, April 29, 2026

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
  25-10920-jpm    Sysorex Government Services, Inc.    Ch. 11

 
  Doc# 153 Application for Interim Professional Compensation for Kyriaki Christodoulou, Debtor's Attorney, period: 10/1/2025 to 1/31/2026, fee:$172,328.00, expenses: $1,958.99.

 

 
09:30 AM
  24-11350-jpm    Changar Realty Corp.    Ch. 11

 
  Doc# 85 Notice of Adjournment of Hearing

 

 
  Doc# 82 Notice of Adjournment of Hearing Approval of Sale and Converting Chapter 11 to Chapter 7

 

 
  Doc# 87 Notice of Adjournment of Hearing evidentiary hearing

 

 
  Adversary proceeding: 26-01000-jpm Changar Realty Corp. v. Diaz & Associates Realty, Inc et al
Doc# 5 Notice of Adjournment of Hearing Pre-trial Conference

 

 
  Adversary proceeding: 26-01000-jpm Changar Realty Corp. v. Diaz & Associates Realty, Inc et al
Pre-trial Conference

 

 
11:00 AM
  22-11617-jpm    Hal Luftig Company, Inc.    Ch. 11

 
  Adversary proceeding: 22-01176-jpm    Hal Luftig Company, Inc. v. FCP Entertainment Partners, LLC
Doc# 26 Notice of Hearing on Motion for an Order Directing Document Preservation (related document(s)25)

 

 
  Doc# 227 Notice of Hearing on Motion for an Order Directing Document Preservation (related document(s)226)

 

 

 

Thursday, April 30, 2026

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

09:30 AM
  23-10322-jpm    Eletson Holdings Inc.    Ch. 11

 
  Doc# 1984 Motion to Compel Motion to Compel Vassilis Kertsikoff to Respond to Written Discovery Requests

 

 
  Doc# 1983 Notice of Hearing Motion to Compel Vassilis Kertsikoffs Deposition in Aid of Judgment Enforcement (related document(s)1981)

 

 
  Doc# 1986 Notice of Hearing Motion to Compel Vassilis Kertsikoff to Respond to Written Discovery Requests (related document(s)1984)

 

 
  Doc# 1981 Motion to Compel Vassilis Kertsikoffs Deposition in Aid of Judgment Enforcement

 

 
  Adversary proceeding: 25-01120-jpm Eletson Holdings Inc. et al v. Kertsikoff et al
Doc# 70 Notice of Hearing on Defendants Reed Smith LLPs and Louis M. Solomons Motion to Compel Arbitration or, in the Alternative, Dismiss (related document(s)68)

 

 
  Adversary proceeding: 25-01120-jpm Eletson Holdings Inc. et al v. Kertsikoff et al
Doc# 68 Motion to Compel / Notice of Defendants Reed Smith LLPs and Louis M. Solomons Motion to Compel Arbitration or, in the Alternative, Dismiss (related document(s)59)

 

 
  Adversary proceeding: 25-01120-jpm Eletson Holdings Inc. et al v. Kertsikoff et al
Doc# 72 Notice of Hearing on Motion of Defendants Lassia Investment Company, Glafkos Trust Company, Family Unity Trust Company, and Elafonissos Shipping Corporation to Dismiss the First Amended Complaint (related document(s)71)

 

 
  Adversary proceeding: 25-01120-jpm Eletson Holdings Inc. et al v. Kertsikoff et al
Doc# 89 Amended Notice of Hearing on (I) Reed Smith LLPs and Louis M. Solomons Motion to Compel Arbitration or, in the Alternative, Dismiss and (II) Motion of Defendants Lassia Investment Company, Glafkos Trust Company, Family Unity Trust Company, and Elafonissos Shipping Corporation to Dismiss the First Amended Complaint (related document(s)68, 71, 70, 72)

 

 
10:00 AM
  23-11970-jpm    Richard John Mitchell    Ch. 7

 
  Adversary proceeding: 25-01147-jpm    Salvatore LaMonica, solely in his capacity as Chap v. Mitchell
Pre-trial Conference

 

 
  Adversary proceeding: 25-01147-jpm Salvatore LaMonica, solely in his capacity as Chap v. Mitchell
Doc# 6 Notice of Adjournment of Hearing / Notice of Adjournment of Pretrial Conference to March 26, 2026 at 11:00 a.m.

 

 
  Adversary proceeding: 25-01147-jpm Salvatore LaMonica, solely in his capacity as Chap v. Mitchell
Doc# 7 Notice of Adjournment of Hearing / Notice of Adjournment of Pretrial Conference