Honorable Philip Bentley
Tuesday
05/20
Wednesday
05/21
Thursday
05/22
Friday
05/23
Monday
05/26
Tuesday
05/27
Wednesday
05/28
Thursday
05/29
Friday
05/30
Monday
06/02

Tuesday, May 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

10:00 AM
  23-11473-pb    Greater Liberty Pentecostal Church, Inc.    Ch. 11

 
  Status Conference

 

 
  Doc #82 Motion to Dismiss Case Voluntarily filed by Anne J. Penachio on behalf of Greater Liberty Pentecostal Church, Inc.

 

 
  25-10330-pb    Maria Granville    Ch. 13

 
 
Nnenna Onua representing Maria Granville (Debtor )
(no aty) representing Thomas C. Frost (Trustee )
(no aty) representing United States Trustee (U.S. Trustee )

Doc# 33 Notice of Hearing to consider the Loss Mitigation Request Pursuant to General Order M455 with Donald Coaxum

Stricken from the Calendar

 

 
11:00 AM
  24-11092-pb    532 Madison Avenue Gourmet Foods Inc.    Ch. 11

 
  Confirmation Hearing

Adjourned Reset for 05/29/2025 at 10:00 AM

 

 
  Doc #93 United States Trustee's Motion to Dismiss Case or Convert to a Case Under Chapter 7
Adjourned Reset for 05/29/2025 at 10:00 AM

 

 
2:00 PM
  25-10691-pb    176 W. 86 St. Corp.    Ch. 11

 
  Initial Case Conference

 

 
3:00 PM
  15-11760-pb    Alrose Allegria LLC    Ch. 11

 
  Adversary proceeding: 25-01041-pb    Silverman, the former chapter 11 trustee of the fo v. Rosenberg et al
Pre-trial Conference

Adjourned Reset for 06/05/2025 at 11:00 AM

 

 

 

Wednesday, May 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

There is no calendar scheduled for this day

 

Thursday, May 22, 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
  24-11373-pb    Law Office of George T. Peters, PLLC    Ch. 11

 
  Status Conference

 

 
  Doc #40 Motion to Dismiss Case For Failure to Timely File Required Documents filed by Rachael Siegel on behalf of United States Trustee

 

 
  Doc #80 Motion to Enforce the Automatic Stay and for Civil Contempt filed by Samuel L Yellen on behalf of Law Office of George T. Peters, PLLC

 

 
  Adversary proceeding: 25-01034-pb Catabois v. LAW OFFICE OF GEORGE T. PETERS, PLLC
Pretrial Conference

Document #: 5

 

 
11:00 AM
  22-10059-pb    Leon Gary Goldenberg    Ch. 7

 
  Adversary proceeding: 24-01708-pb    Michael B. Kramer as Trustee, Life Insurance Trust v. Traxys North America LLC et al
Doc #39 Motion for Summary Judgment on Pleadings

Document #: 48

 

 

 

Friday, May 23, 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

11:00 AM
  25-10991-pb    Li-Cycle Holdings Corp. and William E. Aziz    Ch. 15

 
  Recognition Hearing

 

 
  Order signed on 5/16/2025 Shortening Notice Period With Respect To The Foreign Representatives (I) Motion For Entry Of An Order Recognizing And Giving Effect To The Canadian Courts Sale And Realization Process Order, And (II) Motion For Entry Of An Order Recognizing And Giving Effect To The Canadian Courts Amended And Restated Initial Order, Including Dip Financing (Related Doc # 14). With Hearing to be held on 5/23/2025 at 11:00 AM at Videoconference (ZoomGov) (PB) (Rodriguez-Castillo, Maria)

 

 
  Opposition Limited Opposition to Motion for Provisional Relief (related document(s)5)

 

 

 

Monday, May 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

 

Tuesday, May 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

10:00 AM
  25-10195-pb    Bus-Tev, LLC    Ch. 11

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

 

 
11:00 AM
  23-12099-pb    Equilibre Biopharmaceuticals Corp.    Ch. 7

 
  Adversary proceeding: 25-01087-pb    Messer Solely in His Capacity as Chapter 7 Trustee v. Waksal et al
Pre-trial Conference

Document #: 2

 

 
2:00 PM
  25-10854-pb    Jacob Post Inc.    Ch. 11

 
  Initial Case Conference

 

 
  Notice of Hearing on Dismissal for Failure to Pay Filing Fee

 

 
3:00 PM
  22-11582-pb    Golden Seahorse LLC    Ch. 11

 
  Post Confirmation Status Conference

 

 

 

Wednesday, May 28, 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
  25-10349-pb    Elsa Gendall    Ch. 13

 
 
John Reeves representing Elsa Gendall (Debtor )
(no aty) representing Thomas C. Frost (Trustee )
(no aty) representing United States Trustee (U.S. Trustee )

Doc# 31 Motion to Reopen Chapter 13 Case

Stricken Moot ATTORNEY TO FILE AMENDED NOTICE OF HEARING

 

 
2:00 PM
  23-10313-pb    Darryl D. Humphreys    Ch. 11

 
  Doc #88 Motion to Dismiss Case filed by Shara Claire Cornell on behalf of United States Trustee

 

 
  Doc #94 Application for Appointment of Chapter 11 Trustee filed by Adrienne Woods on behalf of Seira Sato

 

 

 

Thursday, May 29, 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
  24-11092-pb    532 Madison Avenue Gourmet Foods Inc.    Ch. 11

 
  Doc #93 United States Trustee's Motion to Dismiss Case or Convert to a Case Under Chapter 7

 

 
  Status Conference re Confirmation

 

 
2:00 PM
  24-11463-pb    Madison 33 Owner, LLC    Ch. 11

 
  Doc #5 Motion to Approve Use of Cash Collateral

Adjourned Reset for 06/24/2025 at 02:00 PM

 

 
  Doc #51 Motion to Allow Secured Lender's Proof of Claim in Entirety and Other Relief
Adjourned Reset for 06/24/2025 at 02:00 PM

 

 
  Doc #100 Motion for Relief from Stay filed by Jason A Nagi on behalf of Palm Avenue Hialeah Avenue Trust
Adjourned Reset for 06/24/2025 at 02:00 PM

 

 
  24-22500-pb    Madison 33 Partners, LLC    Ch. 11

 
  Doc #17 Motion to Dismiss Case filed by Jason A Nagi on behalf of Palm Avenue Hialeah Avenue Trust

Adjourned Reset for 06/24/2025 at 02:00 PM

 

 
3:00 PM
  24-11100-pb    Julian Ender De Flandres    Ch. 7

 
  Adversary proceeding: 24-04038-pb    Justin v. De Flandres
Case Conference

Document #: 33

 

 

 

Friday, May 30, 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, June 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

There is no calendar scheduled for this day