Honorable John P. Mastando III
Friday
02/27
Monday
03/02
Tuesday
03/03
Wednesday
03/04
Thursday
03/05
Friday
03/06
Monday
03/09
Tuesday
03/10
Wednesday
03/11
Thursday
03/12

Friday, February 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

10:30 AM
  25-11831-jpm    Selim David Moche    Ch. 11

 
  Adversary proceeding: 25-01136-jpm    Moche v. Wolfson Moche
Doc# 12 Notice of Adjournment of Hearing (related document(s)8)

 

 
  Adversary proceeding: 25-01136-jpm Moche v. Wolfson Moche
Doc# 8 Motion to Stay Discovery

 

 
  26-10006-jpm    Christopher Mumford    Ch. 7

 
  Doc# 7 Notice of Hearing on Dismissal for Failure to Pay Filing Fee with hearing to be held on 2/10/2026 at 09:00 AM at Videoconference (ZoomGov) (JPM) .

*Filing Fee Paid*

 

 
11:00 AM
  25-10468-jpm    Marcoss Pizza of N.Y., Corp. and Josulianaa, Inc.    Ch. 11

 
  Doc# 93 Final Application for Final Professional Compensation and Notice of Hearing for Eric Michael Huebscher, Trustee Chapter 11, period: 3/14/2025 to 1/31/2026, fee:$7225, expenses: $.

 

 
11:30 AM
  25-12210-jpm    Micheli Ivelise Perez    Ch. 7

 
  Adversary proceeding: 25-01154-jpm    Perez v. U.S. Department of Education et al
Doc# 4 Notice of Adjournment of Hearing

 

 
  Adversary proceeding: 25-01154-jpm Perez v. U.S. Department of Education et al
Pre-trial Conference

 

 

 

Monday, March 02, 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

 

Tuesday, March 03, 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# 144 Notice of Hearing on Debtors Motion for Entry of Order Approving Transition Services Agreements Pursuant to 11 U.S.C. Section 363(b) (related document(s)142)

*settled*

 

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

 
  Doc# 1956 Notice of Motion to Set Hearing (related document(s)1955)

 

 
  Doc# 1958 Notice of Hearing Motion for Findings of Contempt and Application for Bench Warrants for Arrest as to the Individual Judgment Debtors (related document(s)1955)

 

 
  Doc# 1955 Motion for Contempt Motion for Findings of Contempt and Application for Bench Warrants for Arrest as to the Individual Judgment Debtors

 

 
  Doc# 1962 Notice of Agenda

 

 
  Doc# 1964 Amended Notice of Agenda (related document(s)1962)

 

 
  Doc# 1963 Amended Notice of Hearing Regarding Motion for Findings of Contempt and Application for Bench Warrants for Arrest as to the Individual Judgment Debtors (related document(s)1958, 1955, 1956)

 

 
11:00 AM
  16-12925-jpm    Platinum Partners Value Arbitrage Fund L.P. and Platinum Partners Value Arbitrage Intermediate Fun    Ch. 15

 
  Adversary proceeding: 18-01650-jpm    Platinum Partners Value Arbitrage Fund L.P. v. Goldberg
Doc# 191 Notice of Hearing (related document(s)190)

 

 
  Adversary proceeding: 18-01650-jpm Platinum Partners Value Arbitrage Fund L.P. v. Goldberg
Doc# 190 Motion for Objection to Claim(s) TO DEFENDANTS EXEMPTION CLAIM with hearing to be held on 2/26/2026 at 11:00 AM at Courtroom 723 (JPM)

 

 
  25-12475-jpm    Alizeta Quedraogo    Ch. 7

 
  Doc# 14 Motion to Amend Caption to correct spelling of debtors last name

 

 

 

Wednesday, March 04, 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
  24-11890-jpm    568 Realty LLC    Ch. 11

 
  Adversary proceeding: 25-01122-jpm    568 Realty LLC v. The Bainbridge House, Inc.
Doc# 8 Case Management and Scheduling Order signed on 12/2/2025. With Case Management Conference To Be Held on 3/4/2026 at 09:00 AM at Videoconference (ZoomGov) (JPM) (Rodriguez-Castillo, Maria)

 

 
09:30 AM
  25-12797-jpm    SBA 3142 Park LLC    Ch. 7

 
  Doc# 6 Motion to Dismiss Case : Trustees Motion Pursuant to Bankruptcy 707(a) and Bankruptcy Rule 1017 to Dismiss Corporate Chapter 7 Case for Cause

 

 
10:00 AM
  25-12461-jpm    Unique Third Avenue LLC    Ch. 11

 
  Adversary proceeding: 25-01158-jpm    Unique Imaging Services LLC et al v. BANK OF AMERICA, N.A.
Doc# 5 Notice of Adjournment of Hearing Pretrial Conference from 1/28/2026 at 9:00 a.m.

Stricken - Adjourned to

 

 
  Adversary proceeding: 25-01158-jpm Unique Imaging Services LLC et al v. BANK OF AMERICA, N.A.
Pre-trial Conference
Stricken - Adjourned to

 

 
  Doc# 64 Notice of Adjournment of Hearing (related document(s)54)
Stricken - Adjourned to

 

 
  Doc# 67 Objection to Motion (related document(s)54)
Stricken - Adjourned to

 

 
12:00 PM
  25-12686-jpm    Marco Polo Caterers LLC    Ch. 7

 
  Doc# 19 Notice of Presentment of Order Authorizing the Retention and Employment of Vinay Agarwal CPA, LLC as Accountants to the Chapter 7 Trustee, Effective as of December 18, 2025 (related document(s)18)

 

 

 

Thursday, March 05, 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
  25-12365-jpm    Eric R. Braverman    Ch. 11

 
  Doc# 76 Notice of Hearing on Debtors Consolidated Emergency Motion To Enforce Automatic Stay And 11 U.S.C. Against Consolidated Edison Company of New York, Inc. (related document(s)30). Hearing to be held on 3/5/2026 at 09:30 AM at Videoconference (ZoomGov) (JPM). Objections are due by 02/26/2026. Replies are due by 03/03/2026.

 

 
  Doc# 81 Response to Motion by Debtor To Enforce Automatic Stay and 11 U.S.C. 366 Against Consolidated Edison of New York, Inc. (related document(s)30)

 

 

 

Friday, March 06, 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

 

Monday, March 09, 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

 

Tuesday, March 10, 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
  25-12853-sab    CD Greene, Inc.    Ch. 11

 
  Doc# 10 Notice of Hearing (related document(s)9)

 

 
09:30 AM
  26-10103-jpm    Mouhamadou Aliyu    Ch. 11

 
  Doc# 3 Motion to Authorize Debtor to use cash collateral

 

 
  Doc# 10 Interim Order signed on 1/23/2026 (A) Authorizing Debtor To Use Cash Collateral Pursuant To 11 U.S.C. 363, (B) Granting Adequate Protection Pursuant To 11 U.S.C. 361, 362, 363, AND 364, AND (C) Scheduling Final Hearing Pursuant To Bankruptcy Rules 4001(b) And (c). (related document(s)3) with hearing to be held on 2/27/2026 at 10:00 AM at Videoconference (ZoomGov) Objections due by 2/20/2026, (Rodriguez-Castillo, Maria)

 

 
10:00 AM
  25-10431-jpm    Chintan Singh    Ch. 7

 
  Doc# 62 Objection to Motion Limited (related document(s)56)

 

 
  Doc# 60 Motion to Extend Time to Object to Discharge and Compel Response to Subpoena

 

 
  Doc# 60 Motion to Extend Time to Object to Discharge and Compel Response to Subpoena

 

 
  Doc# 67 Notice of Adjournment of Hearing

 

 
  Doc# 56 Motion for Relief from Stay

 

 
  Doc# 72 Notice of Adjournment of Hearing

 

 

 

Wednesday, March 11, 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
  25-11831-jpm    Selim David Moche    Ch. 11

 
  Adversary proceeding: 25-01136-jpm    Moche v. Wolfson Moche
Doc# 6 Case Management And Scheduling Order signed on 11/13/2025. With Hearing to be Held on 3/11/2026 at 09:00 AM at Videoconference (ZoomGov) (JPM) (Rodriguez-Castillo, Maria)

 

 
09:30 AM
  25-12612-jpm    Papatzul LLC    Ch. 11

 
  Doc# 18 Motion to Dismiss Case

 

 
10:30 AM
  25-12612-jpm    Papatzul LLC    Ch. 11

 
  Doc# 16 Motion to Dismiss Case

 

 

 

Thursday, March 12, 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# 126 Order signed on 2/11/2026 Granting Debtors Motion For Entry Of An order (I) Preliminary Approving The Disclosure Statement; (II) Approving Solicitation Procedures On A Final Basis: (III) Scheduling A Combined Hearing To Consider (A) Final Approval of the Disclosure Statement, and (B) Confirmation of the Plan Of Reorganization; (IV) Establishing Notice And Objection Procedures; And (V) Granting Related Relief. (Related Doc # 94). With Hearing to be held on 3/12/2026 at 09:30 AM at Courtroom 723 (Rodriguez-Castillo, Maria)

 

 
  Doc# 125 Amended Disclosure Statement (related document(s)89)

 

 
  Doc# 124 Amended Chapter 11 Plan of Liquidation (related document(s)88)

 

 
  Doc# 128 Statement / Solicitation Version of Ballots (related document(s)124, 127)

 

 
  Doc# 127 Amended Disclosure Statement / Solicitation Version (related document(s)124)