| Friday 11/14 |
Monday 11/17 |
Tuesday 11/18 |
Wednesday 11/19 |
Thursday 11/20 |
Friday 11/21 |
Monday 11/24 |
Tuesday 11/25 |
Wednesday 11/26 |
Thursday 11/27 |
Friday, November 14, 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 | ||
| 24-11855-jpm 1819 Weeks Ave. Realty Corp. Ch. 11 | ||
|
Doc# 77 Motion for Objection to Claim(s) Number: 3-1, 4-1, 3-2, 4-2, 5-1, 10-1, 11 Stricken - Adjourned to
| ||
| Doc# 83 Opposition to Claim Objection (related document(s)77) Stricken - Adjourned to
| ||
Monday, November 17, 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 | ||
| 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 Case Conference
| ||
Tuesday, November 18, 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 | ||
| 25-10908-jpm Julio M. Jimenez Ch. 11 | ||
|
Case Status Conference (WILL BE HELD VIA ZOOMGOV.COM)
| ||
| 24-11230-jpm Noble Talents LLC Ch. 7 | ||
|
Doc# 73 Motion for Objection to Claim(s) Number: 1 Notice of Hearing and Chapter 7 Trustees Objection Pursuant to Section 502(b) of the Bankruptcy Code and Bankruptcy Rule 3007 to Claim No. 1
| ||
| 25-11549-jpm Jordan Roy Beckerman Ch. 7 | ||
|
Doc# 34 Opposition of Debtor to Motion to Extend Deadline to Object to Discharge and/ or Dischargeability (related document(s)23)
| ||
| Doc# 23 Motion to Extend Time to Object to Discharge Motion of Lender Edmund John Lowell for Entry of an Order Extending Time to Object to the Debtors Discharge and/or Dischargeability
| ||
Wednesday, November 19, 2025
Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl
| 09:00 AM | ||
| 24-11890-jpm 568 Realty LLC Ch. 11 | ||
|
Doc# 74 Notice of Adjournment of Hearing from November 14, 2025
| ||
|
Adversary proceeding: 25-01122-jpm 568 Realty LLC v. The Bainbridge House, Inc. Doc# 6 Notice of Adjournment of Hearing from November 14, 2025
| ||
|
Adversary proceeding: 25-01122-jpm 568 Realty LLC v. The Bainbridge House, Inc. Doc# 4 Letter of Adjournment (WILL BE HELD VIA ZOOMGOV.COM)
| ||
| 25-12044-jpm Oakland 123 LLC Ch. 7 | ||
|
Doc# 6 Motion to Dismiss Case - Notice of Hearing and Trustees Motion to Dismiss Chapter 7 Case Pursuant to Section 707(a)(1) of the Bankruptcy Code
| ||
| 10:00 AM | ||
| 25-10997-jpm Yale Entertainment, LLC Ch. 7 | ||
|
Doc# 35 Motion to Reconsider FRCP 60 or FRBP 3008 or, in the alternative, Application to Quash any Resulting Subpoenas for the Production of Documents Directed to GoDaddy.com LLC and Microsoft Corporation as they relate to Personal or Confidential Data (related document(s)27)
| ||
| Doc# 32 Motion to Limit Notice MOTION OF LENDER EDMUND JOHN LOWELL FOR ENTRY OF AN ORDER: (I) CONFIRMING PRIOR SERVICE OF RULE 2004 SUBPOENA; AND (II) AUTHORIZING ALTERNATIVE SERVICE OF PROCESS BY ELECTRONIC MAIL AND DESIGNATING AGENTS FOR SERVICE
| ||
| 11:00 AM | ||
| 25-10431-jpm Chintan Singh Ch. 7 | ||
|
Doc# 51 Motion to Extend Time
| ||
Thursday, November 20, 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
Friday, November 21, 2025
Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl
| 09:00 AM | ||
| 25-12353-jpm Fleming International Reinsurance Ltd. and Daniel Imison Ch. 15 | ||
|
Doc# 9 Order signed on 10/27/2025 (I) Scheduling Recognition Hearing And (II) Specifying Form And Manner Of Service Of Notice Of The Notice Documents And Other Documents Filed In The Chapter 15 Case. With Hearing To bBe Held on 11/21/2025 at 09:00 AM at Videoconference (ZoomGov) (JPM) (Rodriguez-Castillo, Maria)
| ||
| Doc# 11 Notice of Hearing Notice of Filing and Hearing on the Verified Petition for (I) Recognition of Foreign Main Proceed-ing, (II) Recognition of Foreign Representatives, and (III) Certain Related Relief (related document(s)2)
| ||
Monday, November 24, 2025
Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl
| 10:00 AM | ||
| 25-12533-jpm A.B. International Market Inc. d/b/a A B Ch. 11 | ||
|
Doc# 9 Motion to Approve Use of Cash Collateral Pursuant to 11 U.S.C. Sections 361, 362, and 363(c) and Providing Adequate Protection
| ||
Tuesday, November 25, 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 | ||
| 25-10997-jpm Yale Entertainment, LLC Ch. 7 | ||
|
Doc# 23 Motion to Approve Compromise : Trustees Motion for an Order Pursuant to Bankruptcy Code 105 and 363 and Bankruptcy Rules 604 and 9019(a) (i) Approving the Agreement for Sale of The Bankruptcy Estates Claims Related to Chapter 5 Causes of Action to Secured Creditor Kerberos Capital Fund III LP and (ii) Granting Related Relief
| ||
| Doc# 38 Notice of Hearing to Consider Trustees Proposed Abandonment of Debtors Film Projects (related document(s)36, 22)
| ||
| Doc# 40 Response : Trustees Response (A) in Opposition to Objection of Creditor Edmund John Lowell and (B) in Further Support of Notice of Abandonment of Film Projects Pursuant to 11 U.S.C. 36554, Federal Rule of Bankruptcy Procedure 6007(a) and Local Bankruptcy Rule 3007-1 (related document(s)36, 38, 22)
| ||
| 10:00 AM | ||
| 24-11350-jpm Changar Realty Corp. Ch. 11 | ||
|
Doc# 65 Motion to Convert Chapter 11 Case to Chapter 7 of Dismiss Case
| ||
| 25-12109-jpm Spac Recovery Co. Ch. 11 | ||
|
Doc# 18 Notice of Hearing on Debtors Motion for (A) Authority to Obtain Post-Petition Secured Financing; (B) Granting Security Interest and Priority Claims Pursuant to U.S.C. 363, 364(c) and (d); (C) Modifying the Automatic Stay
| ||
| Doc# 9 Motion to Approve Debtor in Possession Financing , Granting Security Interests, and, Motion for Relief from Stay
| ||
| 11:00 AM | ||
| 25-11839-jpm Manna Madison Avenue LLC Ch. 11 | ||
|
Doc# 22 Motion to Join Trustees Motion to Dismiss Chapter 11 Case (related document(s)20)
| ||
| Doc# 20 Motion to Dismiss Case
| ||
Wednesday, November 26, 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
Thursday, November 27, 2025
Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl
There is no calendar scheduled for this day