Honorable John P. Mastando III
Thursday
04/25
Friday
04/26
Monday
04/29
Tuesday
04/30
Wednesday
05/01
Thursday
05/02
Friday
05/03
Monday
05/06
Tuesday
05/07
Wednesday
05/08

Thursday, April 25, 2024

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

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

 
  Case Status Conference

 

 
  Notice of Hearing for April 25, 2024 at 9:30 A.M.

 

 

 

Friday, April 26, 2024

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

There is no calendar scheduled for this day

 

Monday, April 29, 2024

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

10:00 AM
  15-10892-jpm    Basic Food Group, LLC    Ch. 7

 
  Adversary proceeding: 15-01119-jpm    Lee et al v. Ahne et al
Pretrial Conference

 

 

 

Tuesday, April 30, 2024

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

09:00 AM
  23-10738-jpm    Venus Liquidation Inc.    Ch. 11

 
  Disclosure Statement /Notice of Filing of Solicitation Version of the Disclosure Statement for Chapter 11 Plan of Liquidation for Venus Liquidation Inc. (f/k/a Vice Group Holding, Inc.) and Certain of its Affiliates (related document(s)798, 781, 780)

 

 
  Notice of Hearing /(Hearing Date: April 11, 2024 at 11:00 a.m., Objection Deadline: April 4, 2024 at 4:00 p.m.) Notice of (I) Combined Hearing to Consider Approval of Disclosure Statement on Final Basis and Plan Confirmation; (II) Deadline for Objecting to Disclosure Statement and Plan; and (III) Voting Status (related document(s)798)

 

 
  Order signed on 2/27/2024 (I) Approving Certain Key Dates Relating to Confirmation of the Debtors Plan, Including Scheduling a Combined Hearing to Consider Approval to Consider Approval of Debtors Disclosure Statement and Plan; (II) Approving the Form and Manner of Combined Hearing Notice; (III) Approving Debtors Disclosure Statement on A Provisional Basis; and (IV) Approving (A) Procedures for Solicitation, (B) Forms of Ballots, (C) Procedures for Tabulation of Votes; and (D) Procedures for Objections (Related Doc # 781). With hearing to be held on 4/11/2024 at 11:00 AM at Courtroom 501 (JPM) (Rodriguez-Castillo, Maria)

 

 
10:00 AM
  23-10738-jpm    Venus Liquidation Inc.    Ch. 11

 
  Notice of Hearing to Consider the First Interim Fee Application of Katten Muchin Rosenman LLP as Special Counsel for Debtor Vice Group Holding Inc. on Behalf of and at the Sole Direction of the Independent Directors for the Interim Fee Period From July 21, 2023 Through and Including September 30, 2023 (related document(s)898)

 

 
11:00 AM
  22-11109-jpm    130 Bowery Acquisition LLC    Ch. 11

 
  Adversary proceeding: 24-01316-jpm    SC 130 Bowery LLC v. 130 Bowery Acquisition LLC et al
Motion for Default Judgment /Plaintiff SC 130 Bowery LLCs Motion for Entry of Default Judgment Against Defendants 130 Bowery Acquisition LLC and MM 130 Bowery Rest. Corp.

 

 

 

Wednesday, May 01, 2024

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

09:00 AM
  23-12012-jpm    Eduardo Rodriguez    Ch. 7

 
  Motion to Amend Debtors Social Security Number

 

 
10:00 AM
  24-10371-jpm    Midtown West 47 ST LLC    Ch. 7

 
  Case Conference

 

 
  Notice of Adjournment of Hearing on Case Status

 

 
  Notice of Hearing (related document(s)7, 1)

 

 

 

Thursday, May 02, 2024

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

09:00 AM
  24-10015-jpm    New Tent, LLC    Ch. 11

 
  Notice of Hearing to Consider Milestone Construction Corp.s Motion for an Order Rejecting General Contractor Agreement (related document(s)30, 31)

 

 
  Motion to Reject General Contractor Agreement

 

 
10:00 AM
  24-10381-jpm    JJ Arch LLC    Ch. 11

 
  Adversary proceeding: 24-01335-jpm    Simpson et al v. First Republic Bank et al
Motion to Join Joinder to Debtors Objection to Motion to Remand

 

 
  Adversary proceeding: 24-01335-jpm Simpson et al v. First Republic Bank et al
Pre-trial Conference

 

 
  Motion for Relief from Stay (Motion For Entry Of An Order (I) Confirming That The Automatic Stay Does Not Apply To Certain Corporate Governance Disputes, And/Or (II) Modifying The Automatic Stay As Necessary In Order To Address Such Corporate Governance Disputes)

 

 
  Notice of Hearing to Consider Debtors Motion Pursuant to Sections 105(a) and 362(a) of the Bankruptcy Code for an Order (I) Enforcing the Automatic Stay against First Republic Bank and (II) for Sanctions for such Violations (related document(s)54)
***ADJOURNED TO MAY 2 at 10am***

 

 
  Motion to Impose Automatic Stay Against First Republic Bank and for Sanctions for such Violations
***ADJOURNED TO MAY 2 at 10am***

 

 

 

Friday, May 03, 2024

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

09:30 AM
  10-13164-jpm    Fairfield Sentry Limited and Nomura International plc    Ch. 15

 
  Adversary proceeding: 10-03496-jpm    Fairfield Sentry Limited (In Liquidation) et al v. Theodoor GGC Amsterdam et al
Notice of Hearing on Motion to Dismiss for Lack of Personal Jurisdiction (10-03627) (related document(s)3971)

 

 
  Adversary proceeding: 10-03800-jpm Irving H. Picard, Trustee for the Liquidation of B v. Fairfield Greenwich Group et al
Notice of Hearing /Notice of Status Conference

 

 
  Adversary proceeding: 10-03800-jpm Irving H. Picard, Trustee for the Liquidation of B v. Fairfield Greenwich Group et al
Notice of Adjournment of Hearing /Notice of Adjournment of Status Conference

 

 
  Adversary proceeding: 10-03800-jpm Irving H. Picard, Trustee for the Liquidation of B v. Fairfield Greenwich Group et al
Notice of Adjournment of Hearing /Notice of Adjournment of Status Conference

 

 
  10-03627-jpm    Krys et al v. BNP Paribas Securities Services Luxembourg et al    Ch.

 
  Adversary proceeding: 10-03627-jpm    Krys et al v. BNP Paribas Securities Services Luxembourg et al
Notice of Hearing on Motion to Dismiss for Lack of Personal Jurisdiction (related document(s)174)

 

 
  Notice of Hearing on Motion to Dismiss for Lack of Personal Jurisdiction (related document(s)171)

 

 
  10-03635-jpm    Fairfield Sentry Limited ( In Liquidation) et al v. Union Bancaire Privee, UBP SA et al    Ch.

 
  Adversary proceeding: 10-03635-jpm    Fairfield Sentry Limited ( In Liquidation) et al v. Union Bancaire Privee, UBP SA et al
Notice of Hearing on UBS AGs Motion to Dismiss for Lack of Personal Jurisdiction Under Rule 12(B)(2)

 

 
  10-03636-jpm    Fairfield Sentry Limited (In Liquidation) et al v. Union Bancaire Privee, UBP SA et al    Ch.

 
  Adversary proceeding: 10-03636-jpm    Fairfield Sentry Limited (In Liquidation) et al v. Union Bancaire Privee, UBP SA et al
Notice of Hearing on UBS AGs and UBS Jersey Nominees Limiteds Motions to Dismiss for Lack of Personal Jurisdiction Under Rule 12(B)(2)

 

 
  19-01122-jpm    Fairfield Sentry Limited (In Liquidation) et al v. Citco Global Custody N.V. et al    Ch.

 
  Adversary proceeding: 19-01122-jpm    Fairfield Sentry Limited (In Liquidation) et al v. Citco Global Custody N.V. et al
Notice of Hearing On the Motion To Dismiss By The Citco Group Limited, Citco Banking Corporation N.V., and Citco Global Custody (N.A.) N.V. For Lack of Personal Jurisdiction Under File 12(B)(2)

 

 

 

Monday, May 06, 2024

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

11:00 AM
  11-14641-jpm    Israel Diaz and Melba Diaz    Ch. 7

 
  Notice of Hearing

 

 

 

Tuesday, May 07, 2024

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

09:00 AM
  23-10689-jpm    Kenneth D. Laub    Ch. 11

 
  Motion for Objection to Claim(s) Number: 1 WILMINGTON SAVINGS FUND SOCIETY, FSB AS TRUSTEE OF WV 2017-1 GRANTOR TRUST. with hearing to be held on 5/7/2024 at 09:00 AM at Courtroom 501 (JPM)

 

 
10:00 AM
  10-03636-jpm    Fairfield Sentry Limited (In Liquidation) et al v. Union Bancaire Privee, UBP SA et al    Ch.

 
  Adversary proceeding: 10-03636-jpm    Fairfield Sentry Limited (In Liquidation) et al v. Union Bancaire Privee, UBP SA et al
Motion for Attachment Declaration & Exhibits (related document(s)1328)

 

 
  Motion for Summary Judgment Memorandum of Law of NBKS

 

 
  Motion for Summary Judgment

 

 
  Motion for Summary Judgment Notice of Hearing on NBKS Summary Judgment Motion (related document(s)1328)

 

 
  Motion for Summary Judgment Certificate of Service

 

 
11:00 AM
  24-10428-jpm    Legacy Restoration Metal Stone Wood LLC    Ch. 11

 
  Order signed on 3/28/2024 Scheduling Initial Case Conference. With hearing to be held on 5/7/2024 at 11:00 AM at Videoconference (ZoomGov) (JPM) (Rodriguez-Castillo, Maria)

 

 
2:00 PM
  24-10571-jpm    Insource Supplies LLC    Ch. 11

 
  Case Management Order signed on 4/11/2024 Regarding Procedures in Chapter 11 Subchapter V Case, Scheduling Case Conference, and Setting Deadlines for Filing Plan . (related document(s)1) with status hearing to be held on 5/7/2024 at 02:00 PM at Videoconference (ZoomGov) (JPM) Pre-Status Report Due By 4/23/2024. (Rodriguez-Castillo, Maria)

 

 
  Notice of Hearing (related document(s)14)

 

 
  Motion to Allow(Motion of John T. Hillyer of Hillyer Group, LLC, Custodian, for Order (i) Excusing Compliance with the Turnover Requirement of 11 U.S.C. sec. 543 and (ii) Granting Related Relief)

 

 

 

Wednesday, May 08, 2024

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

09:00 AM
  23-11304-jpm    The Corner Lounge 1 LLC    Ch. 11

 
  Motion to Convert Chapter 11 Case to Chapter 7 /MEMORANDUM OF LAW IN SUPPORT OF THE UNITED STATES TRUSTEES MOTION TO CONVERT THIS CHAPTER 11 CASE TO A CASE UNDER CHAPTER 7, OR IN THE ALTERNATIVE, TO DISMISS THIS CASE (related document(s)13)

 

 
10:00 AM
  23-10322-jpm    Eletson Holdings Inc.    Ch. 11

 
  Notice of Hearing on the First Interim Fee Applications of (1) Dechert LLP, as Counsel and (2) FTI Consulting, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors (related document(s)417, 418)

 

 
  Application for Interim Professional Compensation / First Interim Fee Application of FTI Consulting, Inc. for Allowance of Compensation and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the Period From December 8, 2023 Through December 31, 2023 for FTI Consulting, Inc., Other Professional, period: 12/8/2023 to 12/31/2023, fee:$214,735.50, expenses: $18,380.27.

 

 
  Notice of Hearing on the First Interim Fee Applications of (1) Dechert LLP, as Counsel to the Official Committee of Unsecured Creditors, (2) FTI Consulting, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors, and (3) Reed Smith LLP, as Counsel to the Debtors and Debtors In Possession (related document(s)444, 417, 418)

 

 
  Application for Interim Professional Compensation / First Interim Fee Application of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period From October 25, 2023 Through December 31, 2023 for Dechert LLP, Creditor Comm. Aty, period: 10/25/2023 to 12/31/2023, fee:$1,306,760.00, expenses: $23,024.94.

 

 
  Objection /Preliminary Objection of the Petitioning Creditors to the First Interim Fee Application of Reed Smith LLP, Counsel to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period September 25, 2023 to December 31, 2023 (Attachments: Exhibit A: V.K. JAMS Affidavit, Exhibit B: May 15, 2023 JAMS Transcript, Exhibit C: Liman Letter, Ex. D: Arb. Time Entries, Exhibit E: February 15, 2024 SDNY Hearing Transcript) (related document(s)444)

 

 
  Motion to Approve /(Hearing Date: May 8, 2024 at 10:00 a.m., Objection Deadline: May 1, 2024 at 4:00 p.m.) Notice of Hearing and Petitioning Creditors Motion for Entry of an Order (I) Approving (A) The Rights Offering and Related Procedures and Materials and (B) The Backstop Agreement, and (II) Granting Related Relief (Attachment(s): Ex. A: Proposed Order, Ex. 1: Rights Offering Procedures, Ex. 2: GUC Subscription Form, Ex. 3: Corp. Guaranty Subscription Form, Ex. 4: Backstop Agreement) (related document(s)532, 531)

 

 
  Notice of Hearing /(Hearing Date: 5/8/2024 at 10:00 AM, Objection Deadline: 5/1/2024 at 4:00 PM) Notice of Disclosure Statement Hearing (related document(s)532, 574, 531)

 

 
  Motion to Shorten Time /Petitioning Creditors Motion to Shorten Notice with Respect to the Petitioning Creditors Emergency Motion to Appoint a Trustee (Attachments: Ex. A: Proposed Order, Ex. B: Unsecured DIP Credit Facility Term Sheet, Ex. B: Redline of Unsecured DIP Credit Facility Term Sheet) (related document(s)468)

 

 
  Emergency Application for Appointment of Chapter 11 Trustee /Petitioning Creditors Emergency Motion to Appoint a Trustee (Attachments: Ex. A: Proposed Order, Ex. B: Unsecured DIP Credit Facility Term Sheet, Ex. C: Redline of Unsecured DIP Credit Facility Term Sheet) (related document(s)394, 398, 424)

 

 
  Motion to Approve /Petitioning Creditors Motion for Entry of an Order (I) Approving Certain Key Dates Relating to Confirmation of the Petitioning Creditors Plan, Including Scheduling A Hearing to Consider Approval of Petitioning Creditors Plan; (II) Approving the Form and Manner of the Confirmation Hearing Notice; (III) Approving Petitioning Creditors Disclosure Statement and Notice Thereof; (IV) Approving (A) Procedures for Solicitation, (B) Forms of Ballots, (C) Procedures for Tabulation of Votes, and (D) Procedures for Objections; and (V) Establishing Notice and Objection Procedures for the Confirmation of the Plan (Attachments: Ex: Proposed Order, Ex. 1: Confirmation Hearing Notice, Ex. 2: Class 3 GUC Ballot, Ex. 2A: Class 3 Master Ballot, Ex.: 2B Class 3 Beneficial Holder Ballot, Ex. 3: Class 4 Conv. Claims, Ex. 4: Class 5 Azure Claims, Ex. 5: Class 6 Guaranty Claims, Ex. 6: DS Hearing Notice) (related document(s)532, 531)

 

 
  Objection to Motion Objection of the United States Trustee to First Interim Fee Application of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from October 25, 2023 Through December 31, 2023 and First Interim Fee Application of FTI Consulting, Inc. for Allowance of Compensation and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the Period From December 8, 2023 Through December 31, 2023 (related document(s)417, 418)

 

 
  Objection to Motion Objection of the United States Trustee to Debtors Motion for Entry of Interim and Final Orders (A) Authorizing the Debtors to Obtain Post Petition Financing (B) Granting Liens and Providing Superpriority Administrative Expense Status (C) Modifying the Automatic Stay (D) Scheduling a Final Hearing and (E) Granting Related Relief (related document(s)458)

 

 
  Motion to Approve Debtor in Possession Financing /Debtors Motion for Entry of Interim and Final Orders (A) Authorizing the Debtors to Obtain Post Petition Financing (B) Granting Liens and Providing Superpriority Administrative Expense Status (C) Modifying the Automatic Stay (D) Scheduling a Final Hearing and (E) Granting Related Relief

 

 
  Notice of Agenda of Matters Originally Scheduled for Hearing on March 21, 2024 at 10:00 A.M. (Eastern) (related document(s)444, 417, 418, 458)

 

 
  First Application for Interim Professional Compensation for Reed Smith LLP, Debtor's Attorney, period: 9/25/2023 to 12/31/2023, fee:$2,522,514.75, expenses: $4,657.03.

 

 
  Motion to Approve Debtor in Possession Financing /Debtors Motion for Entry of Interim and Final Orders (A) Authorizing the Debtors to Obtain Post Petition Financing (B) Granting Liens and Providing Superpriority Administrative Expense Status (C) Modifying the Automatic Stay (D) Scheduling a Final Hearing and (E) Granting Related Relief

 

 
  Motion to File Under Seal Certain Invoices to First Interim Fee Application of Reed Smith LLP, Counsel to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period September 25, 2023 To December 31, 2023 (related document(s)444)

 

 
  Motion to Approve Debtor in Possession Financing /Debtors Motion for Entry of Interim and Final Orders (A) Authorizing the Debtors to Obtain Post Petition Financing (B) Granting Liens and Providing Superpriority Administrative Expense Status (C) Modifying the Automatic Stay (D) Scheduling a Final Hearing and (E) Granting Related Relief

 

 
  Application for Interim Professional Compensation / First Interim Fee Application of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period From October 25, 2023 Through December 31, 2023 for Dechert LLP, Creditor Comm. Aty, period: 10/25/2023 to 12/31/2023, fee:$1,306,760.00, expenses: $23,024.94.

 

 
  Application for Interim Professional Compensation / First Interim Fee Application of FTI Consulting, Inc. for Allowance of Compensation and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the Period From December 8, 2023 Through December 31, 2023 for FTI Consulting, Inc., Other Professional, period: 12/8/2023 to 12/31/2023, fee:$214,735.50, expenses: $18,380.27.

 

 
  First Application for Interim Professional Compensation for Reed Smith LLP, Debtor's Attorney, period: 9/25/2023 to 12/31/2023, fee:$2,522,514.75, expenses: $4,657.03.