Honorable Sean H. Lane
Friday
11/21
Monday
11/24
Tuesday
11/25
Wednesday
11/26
Thursday
11/27
Friday
11/28
Monday
12/01
Tuesday
12/02
Wednesday
12/03
Thursday
12/04

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

There is no calendar scheduled for this day

 

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
  29-000016    Miscellaneous Entry    Ch. 7

 
  ***HEARINGS BEFORE JUDGE LANE WILL BE HELD VIA ZOOMGOV.COM TO REGISTER FOR THE ZOOM HEARING, PLEASE USE THE ECOURT APPEARANCE LINK ON THE U.S. BANKRUPTCY COURT S.D.N.Y. WEBSITE: https://www.nysb.uscourts.gov/ecourt-appearances***

 

 
  24-22587-shl    Michelle Medina-Escribano    Ch. 7

 
  Doc. #17 Motion For Relief From The Automatic Stay Re: M&T Bank: 25 Tanneyanns Lane, Haverstraw, New York 10993

 

 
  25-22707-shl    Rent-A-Christmas LLC    Ch. 11

 
  Status Conference Re: Doc. #51 Debtor's Request For Status Conference

 

 
  24-23003-shl    Rania Rifai-Loewenberg    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #42 Motion to Sell Property Free and Clear of Liens Under Section 363(f)/ Debtors Motion for an Order (I) Approving A Contract Of Sale Of Her Interest In 48 Landing Lane Wilmington, Vermont; (II) Authorizing The Consummation Of The Transaction Contemplated Therein Pursuant To 11 U.S.C. 105 And 363(B) And (F), Free And Clear Of All Liens, Claims And Encumbrances, And (III) Allowing Disbursements At Closing

 

 
11:00 AM
  25-22299-shl    Diego Valdez    Ch. 7

 
  Doc. #13 (Form 423) Hearing On Case Closing Without A Discharge (NOTE: This hearing can be canceled if the debtor fully complies with the debtor education requirement prior to the date of the hearing)

 

 
  24-22891-shl    Christal2, LLC    Ch. 7

 
  Doc. #5 Chapter 7 Trustee's Motion To Dismiss Case

 

 
  25-22107-shl    Maria A. Molina Crespo and Roberto C. Molina, Jr.    Ch. 7

 
  Doc. #15 Chapter 7 Trustee's Motion To Dismiss Case

 

 
  25-22891-shl    Donna Rose DiDomenico    Ch. 7

 
  Doc. #6 Motion To Convert Chapter 7 Case To Chapter 13

 

 
  23-22796-shl    Ellen Chillino    Ch. 7

 
  Doc. #25 Motion To Approve Settlement Pursuant To Federal Rule Of Bankruptcy Procedure 9019

 

 
  Adversary proceeding: 24-07036-shl Magaliff et al v. Cavalluzzi et al
Doc. #5 Motion To Approve Settlement Pursuant To Federal Rule Of Bankruptcy Procedure 9019

 

 
  25-22157-shl    DMMJ Realty Corp.    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #71 (Confirmation Hearing) Order Signed On 10/22/2025, (A) Establishing Treatment Of Claims For Notice And Voting Purposes; (B) Approving Solicitation Packages And Procedures For Distribution; (C) Approving Form Of Ballots; (D) Establishing Voting Deadline And Procedures For Tabulation Of Votes (E) Scheduling Hearing On Confirmation Of Plan; (F) Approving Form And Manner Of Notice Of Confirmation Hearing And Procedures For Filing Objections To Confirmation Of Plan; And (G) Granting Related Relief

 

 
  Doc. #73 (DIP Motion) Motion To Approve Debtor in Possession Financing Motion for Order (I) Authorizing Debtor DMMJ Realty Corp. to Obtain Post-Petition Financing, (II) Granting Liens and Super Priority Administrative Expense Status Pursuant to Section 364(c) of the Bankruptcy Code, (III) Modifying the Automatic Stay and (IV) Granting Related Relief***Hearing Time Changed From 10:00 to 11:00***

 

 
  25-22002-shl    Cold Spring Acquisition, LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #484 Notice Of Agenda

 

 
  Doc. #400 Second Application For Interim Professional Compensation For Moritt Hock & Hamroff LLP, As Counsel To The Examiner, For Leslie A. Berkoff, Other Professional, Period: 5/1/2025 To 9/30/2025, Fee: $65,217.00, Expenses: $0

 

 
  Doc. #403 Application For Interim Professional Compensation For Rimon P.C., Other Professional, Period: 5/1/2025 To 9/30/2025, Fee: $67,657.50, Expenses: $0.00

 

 
  Doc. #404 Application For Interim Professional Compensation For Kroll Associates, Inc., Other Professional, Period: 5/1/2025 to 9/30/2025, Fee:$20,920.00, Expenses: $67.37

 

 
  Doc. #405 Second Application For Interim Professional Compensation Of David N. Crapo For Patient Care Ombudsman, Ombudsman Health, Period: 5/1/2025 To 9/30/2025, Fee:$22,718.00, Expenses: $0.00

 

 
  Doc. #406 Second Application For Interim Professional Compensation And Reimbursement Of Expenses Of Schwartz Sladkus Reich Greenberg Atlas LLP

 

 
  Doc. #407 Final Application For Final Professional Compensation And Reimbursement Of Expenses Of Pryor Cashman For Pryor Cashman LLP, Special Counsel, Period: 5/1/2025 To 10/2/2025, Fee: $28,939.50, Expenses: $182.98

 

 
  Doc. #408 Second Application For Interim Professional Compensation And Reimbursement Of Expenses For Martin Friedman, CPA PC For Martin Friedman, CPA PC, Accountant, Period: 5/1/2025 To 9/30/2025, Fee: $54,587.50, Expenses: $0.00

 

 
  Doc. #409 Second Application For Interim Professional Compensation For Garfunkel Wild, P.C. For Allowance Of Compensation And Reimbursement Of Expenses As Special Counsel To The Debtor Period: 5/1/2025 To 9/30/2025, Fee: $33,887.00, Expenses: $0.00

 

 
  Doc. #410 Second Application For Interim Professional Compensation And Reimbursement Of Expenses Of Manatt, Phelps & Phillips LLP For Manatt, Phelps & Phillips LLP, Debtor's Attorney, Period: 5/1/2025 To 9/30/2025, Fee: $960,263.50, Expenses: $3447.35

 

 
  25-20002-shl    Endi Plaza LLC    Ch. 11

 
  Doc.#56 Motion For Stay Pending Appeal

 

 

 

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

10:00 AM
  29-000016    Miscellaneous Entry    Ch. 7

 
  ***HEARINGS BEFORE JUDGE LANE WILL BE HELD VIA ZOOMGOV.COM TO REGISTER FOR THE ZOOM HEARING, PLEASE USE THE ECOURT APPEARANCE LINK ON THE U.S. BANKRUPTCY COURT S.D.N.Y. WEBSITE: https://www.nysb.uscourts.gov/ecourt-appearances***

 

 
  18-23538-shl    Sears Holdings Corporation    Ch. 11

 
  Doc. #10982 Omnibus Motion To Disallow Claims / Fifty-Third Omnibus Objection To Proofs Of Claim (To Disallow Claims Pursuant to 11 U.S.C. 502(D))

 

 
  24-23132-shl    Haley Alexandria Ugwuibe    Ch. 7

 
  Adversary proceeding: 24-07040-shl    Ugwuibe v. United States Department of Education
Pre-Trial Conference

 

 
  12-23998-shl    Arthur S Alvarado, Jr. and Patty Alvarado    Ch. 7

 
  ***TO BE ADJOURNED***Doc. #72 Motion For Relief From The Automatic Stay Re: U.S. Bank Trust N.A.: 151 Broad Brook Road, Bedford Hills, New York 10507-2233

 

 
  24-23105-shl    Gabriel Nieves    Ch. 7

 
  Doc. #13 Chapter 7 Trustee's Final Report (TFR) And Proposed Distribution And Application For Compensation, And Application(s) For Compensation Of Professionals For Howard P. Magaliff, Trustee Chapter 7, Fee:$1,727.03, Expenses: $25.60

 

 
  21-22276-shl    Karen Sasse    Ch. 7

 
  Doc. #49 Chapter 7 Trustee's Final Report (TFR) And Proposed Distribution And Application For Compensation, And Application(s) For Compensation Of Professionals For R3M Law, LLP, Trustee's Attorney, Period: 5/14/2021 To 6/30/2025, Fee: $2,879.00, Expenses: $276.18, For Howard P. Magaliff, Trustee Chapter 7, Period: 5/14/2021 To 9/30/2025, Fee:$16,961.03, Expenses: $178.35

 

 
  23-22552-shl    Leah Orgel    Ch. 7

 
  Doc. #36 Chapter 7 Trustee's Final Report (TFR) And Proposed Distribution And Application For Compensation, And Application(s) For Compensation Of Professionals For Howard P. Magaliff, Trustee Chapter 7, Period: 7/21/2023 To 9/30/2025, Fee: $375.00, Expenses: $27.14

 

 
  23-22730-shl    Paulette Petrona Genus    Ch. 7

 
  Doc. #42 Chapter 7 Trustee's Final Report (TFR) And Proposed Distribution And Application For Compensation,And Application(s) For Compensation Of Professionals For Howard P. Magaliff, Trustee Chapter 7, Period: 1/10/2024 To 9/30/2025, Fee: $1,428.47, Expenses: $17.30

 

 
  25-22704-shl    Dumitru Tanasa    Ch. 7

 
  Doc. #11 Motion To Avoid And Vacate Judicial Lien Filed By Discover Bank

 

 
  25-22531-shl    Alex Forschner    Ch. 11

 
  Case Management Status Conference

 

 
  Adversary proceeding: 25-07020-shl Forschner v. United States of America, on behalf of the Interna
Doc. #2 Pre-Trial Conference

 

 
  Adversary proceeding: 25-07021-shl Forschner v. NYS Department of Taxation And Finance
Doc. #2 Pre-Trial Conference

 

 
  25-22038-shl    Joseph Gantz    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #35 Debtor's Motion To Dismiss Case

 

 
  18-23538-shl    Sears Holdings Corporation    Ch. 11

 
  Notice of Agenda

 

 
11:00 AM
  25-11176-shl    Azul S.A.    Ch. 11

 
  Omnibus Hearing

 

 
  Notice of Hearing on Motion of Debtors for Entry of an Order (I) Authorizing and Approving the Debtors (A) Entry Into and Performance Under the Strategic Investment Agreements and (B) Incurrence, Payment, and Allowance of Related Investment Agreement Obligations and (II) Granting Related Relief (related document(s)862, 853)

 

 
  Motion to Authorize / Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts with Thales Avionics, Inc. and (II) Granting Related Relief

 

 
  Motion to Authorize / Motion of Debtors for Entry of an Order (I) Authorizing and Approving the Amendment and Assumption of that Certain Unexpired Lease with RRPF Engine Leasing Limited and (II) Granting Related Relief

 

 
  Motion to Authorize / Motion of Debtors for Entry of an Order (I) Authorizing and Approving the Amendment and Assumption of Certain Unexpired Leases with RRPF Engine Leasing Limited (II) Authorizing Entry into the Documentation, and (III) Granting Related Relief

 

 
  Motion to Approve / Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines

 

 
  Doc. #853 Motion to Authorize / Motion of Debtors for Entry of an Order (I) Authorizing and Approving the Debtors (A) Entry Into and Performance Under the Strategic Investment Agreements and (B) Incurrence, Payment, and Allowance of Related Investment Agreement Obligations and (II) Granting Related Relief filed by Richard Justin Steinberg on behalf of Azul S.A..

 

 
  Order Signed On 11/13/2025, Shortening Notice With Respect to Motion of Debtors for Entry of an Order (I) Authorizing and Approving the Debtors (A) Entry Into and Performance Under the Strategic Investment Agreements and (B) Incurrence, Payment, and Allowance of Related Investment Agreement Obligations and (II) Granting Related Relief; With hearing to be held on 11/25/2025 at 11:00 AM at Videoconference (ZoomGov) (SHL) (Related Doc # 854)

 

 
  Notice of Hearing /Notice of Hearing on Retained Professionals First Interim Applications for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from May 28, 2025 through and Including August 31, 2025 (Attachment: Schedule 1) (related document(s)717, 723, 719, 722, 720, 718, 714, 724, 725, 743, 721, 726)

 

 
  First Application for Interim Professional Compensation /Summary and First Application of Togut, Segal & Segal LLP as Co-Counsel for the Debtors for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 28, 2025 through August 31, 2025 (Attachments: Ex. 1: Summary of Professionals Fees, Ex. 2: Summary of Expenses, Ex. 3: Certification, Ex. 4: Schedule of Comparable and Customary Disclosures, Ex. 5: Budget, Supplement: Detailed Time and Expense Records) for Togut, Segal & Segal LLP, Debtor's Attorney, period: 5/28/2025 to 8/31/2025, fee:$1,112,576.50, expenses: $4,119.51.(related document(s)224, 261)

 

 
  First Application for Interim Professional Compensation /Summary Cover Sheet and First Interim Application of White & Case LLP, Special Counsel to the Debtors, for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period May 28, 2025 through August 31, 2025 (Attachments: Ex. A: Certification, Ex. B: Timekeeper Summary, Ex. C: Project Category Summary, Ex. D: Customary and Comparable Disclosures, Ex. E: Expense Summary) for White & Case LLP, Special Counsel, period: 5/28/2025 to 8/31/2025, fee:$3,454,549.00, expenses: $11,715.92.(related document(s)261, 225)

 

 
  First Application for Interim Professional Compensation /Summary and First Interim Fee Application of Guggenheim Securities, LLC as Investment Banker for the Debtors and Debtors In Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from May 28, 2025 through August 31, 2025 (Attachments: Ex. A: Certification, Ex B: Detailed Time Records, Ex. C: Expense Details) for Guggenheim Securities, LLC, Other Professional, period: 5/28/2025 to 8/31/2025, fee:$19,000,000., expenses: $111,693.94.(related document(s)261, 410)

 

 
  First Application for Interim Professional Compensation /Summary and First Application of Grant Thornton Auditores Independents LTDA., Auditor for the Debtors, for Interim Allowance of Compensation and Reimbursemnt of Expenses Incurred from May 28, 2025 through August 31, 2025 (Attachments: Ex. A: Certification, Ex. B: Detailed Time Records, Ex. C: Itemized Expense Details) for Grant Thornton Auditores Independentes LTDA., Auditor, period: 5/28/2025 to 8/31/2025, fee:$332,200.22, expenses: $4,398.69.(related document(s)261, 411, 629)

 

 
  First Application for Interim Professional Compensation /Summary and First Interim Application of Pinheiro Neto Advogados, Special Brazilian Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 28, 2025 through August 31, 2025 (Attachments: Ex. 1: Summary of Professionals, Ex. 2: Expense Summary, Ex. 3: Certification, Ex. 4: Customary and Comparable Disclosures, Ex. 5: Budget) for Pinheiro Neto Advogados, Special Counsel, period: 5/28/2025 to 8/31/2025, fee:$1,262,397.10, expenses: $3,693.98.

 

 
  First Application for Interim Professional Compensation /Summary Cover Sheet and First Interim Application of Skyworks Capital, LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Fleet Restructuring Financial Advisor for the Debtors and Debtors In Possession for the Period from May 28, 2025 through August 31, 2025 (Attachments: Certification, Ex. A: Summary of Professionals, Ex. B: Time Detail Records, Ex. C: Expense Details) for Skyworks Capital, LLC, Other Professional, period: 5/28/2025 to 8/31/2025, fee:$7,672,327.50, expenses: $121,714.35.(related document(s)261, 263)

 

 
  First Application for Interim Professional Compensation / First Interim Application of Davis Polk & Wardwell LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors In Possession for the Period from May 28, 2025 Through August 31, 2025 for Davis Polk & Wardwell LLP, Debtor's Attorney, period: 5/28/2025 to 8/31/2025, fee:$10352879.00, expenses: $87,094.28.

 

 
  Notice of Agenda / Agenda of Matters Scheduled for Hearing on November 25, 2025 at 11:00 A.M.

 

 
  Notice of Hearing on Motion of Debtors for Entry of an Order (I) Authorizing and Approving the Amendment and Assumption of that Certain Unexpired Lease with RRPF Engine Leasing Limited and (II) Granting Related Relief (related document(s)859)

 

 
  Notice of Hearing on Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines (related document(s)860)

 

 
  First Application for Interim Professional Compensation / First Interim Application of Alvarez & Marsal North America, LLC for Payment of Compensation and Reimbursement of Expenses as Financial Advisor to The Official Committee of Unsecured Creditors for the Period from June 18, 2025 through August 31, 2025 for Alvarez & Marsal North America, LLC, Other Professional, period: 6/18/2025 to 8/31/2025, fee:$1,005,708.50, expenses: $13.31.

 

 
  Application for Interim Professional Compensation First Interim Fee Application of Stocche, Forbes, Filizzola, Clapis e Cursino de Moura Sociedade de Advogados, CNPJ No 17.073.496/0001-26, as Brazilian Counsel for The Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses Incurred for the Period June 18, 2025 through August 31, 2025 for Stocche, Forbes, Filizzola, Clapis e Cursino de Moura Sociedade de Advogados, CNPJ N 17,073.496/0001-26, Other Professional, period: 6/18/2025 to 8/31/2025, fee:$191,386.80, expenses: $0.00.

 

 
  First Application for Interim Professional Compensation / First Interim Application of Willkie Farr & Gallagher LLP as Counsel for The Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses Incurred for the Period June 16, 2025 through August 31, 2025 for Willkie Farr & Gallagher LLP, Creditor Comm. Aty, period: 6/16/2025 to 8/31/2025, fee:$2,222,475.00, expenses: $8,323.81.

 

 
  First Application for Interim Professional Compensation / First Interim Fee Application of Houlihan Lokey Capital, Inc., Investment Banker for The Official Committee of Unsecured Creditors of Azul S.A., et al., for Compensation and Reimbursement of Expenses for the Period of June 18, 2025 through August 31, 2025 for Houlihan Lokey Capital, Inc., Other Professional, period: 6/18/2025 to 8/31/2025, fee:$425,833.33, expenses: $998.02.

 

 
  First Application for Interim Professional Compensation / First Interim Application of Alton Aviation Consultancy LLC for Allowance of Compensation for Specialized Aviation Advisory Services Rendered and Reimbursement of Expenses Incurred as Professionals to The Official Committee of Unsecured Creditors for the Period June 16, 2025 Through and Including August 31, 2025 for Alton Aviation Consultancy LLC, Other Professional, period: 6/16/2025 to 8/31/2025, fee:$2,236,970.25, expenses: $49,872.00.

 

 
  Order Signed On 11/20/2025, Shortening Notice with Respect to (A) Motion of Debtors for Entry of an Order (I) Authorizing and Approving the Amendment and Assumption of that Certain Unexpired Lease with RRPF Engine Leasing Limited and (II) Granting Related Relief and (B) Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines; with hearing to be held on 11/25/2025 at 11:00 AM at Videoconference (ZoomGov) (SHL) (Related Doc # 879)

 

 

 

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

 

Friday, November 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

There is no calendar scheduled for this day

 

Monday, December 01, 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, December 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

10:00 AM
  25-22583-shl    Neasjah Jeavienne Saniq White    Ch. 7

 
  **PAID**Notice of Hearing on Dismissal with hearing to be held on 12/2/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

 
  25-22914-shl    Patrick Vincent Benvenuto    Ch. 7

 
  mrs

 

 
  Motion for Relief from Stay re: 45 Leroy Street, Pleasantville, NY 10570

 

 
  24-22886-shl    Luis Freire, Jr.    Ch. 7

 
  ***to be adj. 12-2 at 10;00***Doc. #32 Chapter 7 Trustee's Motion To Dismiss Chapter 7 Case or, in the Alternative, To Extend The Deadlines To File A Complaint Objecting To Debtors Discharge

 

 
  25-22240-shl    Gerard Martin Coffey    Ch. 11

 
  ***CHECK WITH ATTY ABOUT JANUARY DATE***Case Management Status Conference

 

 
  25-22783-shl    Deanna Brown    Ch. 7

 
  ***to be adj. to 12-2-2025 at 10:00Doc. #11 Motion For Relief From The Automatic Stay Re: Capital One Auto Finance: 2018 Jeep Grand Cherokee

 

 
  25-22231-shl    Eli Evans    Ch. 7

 
  mrs

 

 
  Motion to Withdraw as Attorney for Debtor

 

 
  25-22267-shl    Valerie Torres    Ch. 7

 
  ***to be adj. to 12-2 at 10:00***(FIRST) Hearing Re: Reaffirmation Agreement (related document(s)5)

 

 
  ***to be adj. to 12-2 at 10:00***Doc. #8 Motion For Relief From The Automatic Stay And In Rem Relief Re: NewRez LLC: 712 Manette Lane, Valley Cottage, NY 10989-1825

 

 
  25-22701-shl    Oaktree Ocala JV, LLC and ASAP Highline Ocala, LLC    Ch. 11

 
  ***to be adj to Dec 2, 2025 at 10:00/Check for disclosure***Doc. #6 (Final) Motion To Approve Use Of Cash Collateral

 

 
  ***to be adj to Dec 2, 2025 at 10:00/Check for disclosure***Case Management Status Conference

 

 
  ***to be adj to Dec 2, 2025 at 10:00/Check for disclosure***Doc. #69 Notice Of Agenda

 

 
  Third Order Signed On 10/29/2025, Approving Modification To Interim Order (A) Authorizing Debtors To Use Cash Collateral, (B) Granting Liens And Providing Superpriority Administrative Expense Status, (C) Modifying The Automatic Stay (D) Scheduling A Final Hearing, And (E) Granting Related Relief; With hearing to be held on 12/2/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (related document(s)6)

 

 
  25-22702-shl    ASAP Highline Ocala, LLC    Ch. 11

 
  ***to be adj to Dec 2, 2025 at 10:00/Check for disclosure******Jointly Administered With 25-22701 Oaktree Ocala JV, LLC***

 

 
  25-22157-shl    DMMJ Realty Corp.    Ch. 11

 
  ***to be adj. to 12-2-2025 at 10:00***Case Management Status Conference

 

 
  Order Signed On 10/10/2025, (I) Approving Bidding Procedures And (II) Scheduling Auction And Sale Hearing; With hearing to be held on 12/2/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (related document(s)55)

 

 
  24-22063-shl    Noah NB Management LLC    Ch. 7

 
  Motion for Contempt Against Mark Goodrich and X-Cap

 

 
  ***to be adj. to 12-2-2025 at 10:00***Status Conference Re: Doc. #43 United States Trustee's Motion For Contempt Against Mark Goodrich and X-Cap

 

 
  24-22294-shl    NEB 1 LLC    Ch. 7

 
  ***to be adj. to 12-2-2025 at 10:00***Status Conference Re: Doc. #52 United States Trustee's Motion For Contempt Against Mark Goodrich and X-Cap

 

 
  Motion for Contempt Against Mark Goodrich and X-Cap

 

 
  25-23023-shl    124 Plaza Ave Waterbury LLC    Ch. 11

 
  Notice of Hearing on Dismissal with hearing to be held on 12/2/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

 
  Order Signed On 11/04/2025 Re: Scheduling Initial Case Conference; With A Hearing To Be Held On 12/02/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  Motion for Relief from Stay

 

 
  25-22985-shl    337 congress WB    Ch. 11

 
  Order Signed On 11/04/2025 Re: Scheduling Initial Case Conference; With A Hearing To Be Held On 12/02/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  25-23001-shl    60 Gaffney Waterbury, LLC    Ch. 11

 
  mrs (chris picard)

 

 
  Order Signed On 11/04/2025 Re: Scheduling Initial Case Conference; With A Hearing To Be Held On 12/02/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  Motion for Relief from Stay

 

 
  25-23002-shl    576 High St Middletown LLC    Ch. 11

 
  mrs (chris picard)

 

 
  Order Signed On 11/04/2025 Re: Scheduling Initial Case Conference; With A Hearing To Be Held On 12/02/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  Motion for Relief from Stay

 

 
  25-23023-shl    124 Plaza Ave Waterbury LLC    Ch. 11

 
  filing fee dismissal (Christian Martinez)

 

 
  25-23024-shl    BSD Hartford 99 LLC    Ch. 11

 
  Order Signed On 11/04/2025 Re: Scheduling Initial Case Conference; With A Hearing To Be Held On 12/02/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  Notice of Hearing on Dismissal with hearing to be held on 12/2/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  25-22388-shl    Yehuda Solomon    Ch. 7

 
  Notice Of Status Conference; With Hearing To Be Held On 12/2/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

 
  25-22791-shl    15 Akron MR LLC    Ch. 7

 
  SEE ORDER SCHEDULING Doc. #10 Order Terminating Bench Warrant: Further Hearing On Order To Show Cause to be held on 12-2-2025 at 10:00

 

 
  Notice Of Status Conference; With Hearing To Be Held On 12/2/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

 
  Status Conference Re: Doc. #4 Order To Show Cause Why This Case Should Not Be Dismissed For Failure To File A Voluntary Petition

 

 
  25-22842-shl    807 East Main St Waterbury LLC    Ch. 7

 
  mrs (chris picard)

 

 
  Notice Of Status Conference; With Hearing To Be Held On 12/2/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

 
  Status Conference Re: Doc. #3 Order To Show Cause Why This Case Should Not Be Dismissed For Failure To File A Voluntary Petition

 

 
  Motion for Relief from Stay

 

 
  25-22924-shl    114 Monroe New Britain CT LLC    Ch. 7

 
  Notice Of Status Conference; With Hearing To Be Held On 12/2/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

 
  Motion for Relief from Stay

 

 
  25-22985-shl    337 congress WB    Ch. 11

 
  Motion for Relief from Stay

 

 
  25-22986-shl    242 Oranges St WB    Ch. 7

 
  (Martinez) Notice Of Hearing; With Hearing To Be Held On 12/2/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

 
2:00 PM
  25-22182-shl    Levy Ventures LLC    Ch. 11

 
  HOLD DATE FOR ANY MOTIONS

 

 
  ***to be adj. to 12-2 at 2:00***Case Management Status Conference

 

 
  25-22536-shl    Zahav Ventures LLC    Ch. 11

 
  ***to be adj. to 12-2 at 2:00***Case Management Status Conference***Related To 25-22182 Levy Ventures, LLC***

 

 
  Motion for Relief from Stay PURSUANT TO 11 U.S.C. 362 (d)(1) AS TO THE MORTGAGE ON 2121 HOLLINS STREET, BALTIMORE, MD 21223

 

 
  Motion for Relief from Stay PURSUANT TO 11 U.S.C. 362 (d)(1) AND 11 U.S.C. 362 (d)(2) AS TO THE MORTGAGE ON 2671 FREDERICK AVENUE, BALTIMORE, MD 21223

 

 
  Motion for Relief from Stay Regarding 605 North Ellwood Avenue, Baltimore, MD 21205

 

 
  Motion for Relief from Stay with respect to the property located at (i) 3221 McElderry Street, Baltimore, MD 21205, (ii) 3324 McElderry Street, Baltimore, MD 21205, and (iii) 3305 McElderry Street, Baltimore, MD 21205

 

 
  Motion for Relief from Stay Regarding 511 North Kenwood Avenue, Baltimore, MD 21205

 

 

 

Wednesday, December 03, 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
  18-22279-shl    Tops Holding II Corporation    Ch. 11

 
  motion to object to claim (scott ziluck)

 

 
  23-22781-shl    EEA Sterling Fund Ltd    Ch. 11

 
  Check for sale motion (in the lead and ap 25-7018)

 

 
  25-22903-shl    Fred Campbell    Ch. 7

 
  MRS (ISABELLA PARANEE)

 

 
  25-23044-shl    Haim S Segal    Ch. 7

 
  INVOLUNTARY FEE (RAI)

 

 
10:00 AM
  24-22467-shl    MK Architecture PC    Ch. 11

 
  ***to be adj. to 12/3/25 at 10:00***Case Management Status Conference

 

 
  ***to be adj. to 12/3/25 at 10:00***(Confirmation Hearing) Doc. #48 Amended Chapter 11 Small Business Subchapter V Plan

 

 
  ***to be adj. to 12/3/25 at 10:00***(Confirmation Hearing) Doc. #49 Notice Of Hearing On Amended Chapter 11 Small Business Subchapter V Plan With Ballots

 

 
  ***to be adj. to 12/3/25 at 10:00***Motion for Payment of Administrative Expenses Notice of Hearing to Consider the Request for Payment of Administrative Expense of Columbus Properties Inc. Against MK Architecture PC.

 

 
  25-22004-shl    All Safe Fire Sprinkler Systems Inc.    Ch. 11

 
  ***to be adj. to 12-3-2025 at 10:00***Case Management Status Conference (Subchapter V)

 

 
  18-22279-shl    Tops Holding II Corporation    Ch. 11

 
  Notice of Hearing of Motion of the Litigation Trustee for Entry of an Order Extending the Claims Objection Deadline for General Unsecured Claims (related document(s)1029)

 

 
  Motion to Extend Time Motion of the Litigation Trustee for Entry of an Order Extending the Claims Objection Deadline for General Unsecured Claims

 

 
  Notice of Hearing

 

 
  Motion for Omnibus Objection to Claim(s) :Litigation Trustees First Omnibus Objection to Certain Proofs of Claim (Duplicate Clims and Amended and Superseded Claims) (related document(s)1023)

 

 
  Motion for Omnibus Objection to Claim(s) : Litigation Trustees Second Omnibus Objection to Certain Proofs of Claim (Duplicate Claims) (related document(s)1025)

 

 
  Motion for Omnibus Objection to Claim(s) : Litigation Trustees Third Omnibus Objection to Certain Proofs of Claim (Late Filed Claims) (related document(s)1027)

 

 
  Notice of Hearing of Litigation Trustees Third Omnibus Objection to Certain Proofs of Claim (Late Filed Claims)

 

 
  Notice of Hearing of Litigation Trustees First Omnibus Objection to Certain Proofs of Claim (Duplicate Claims and Amended and Superseded Claims)

 

 
  23-22781-shl    EEA Sterling Fund Ltd    Ch. 11

 
  Motion to Sell Property Free and Clear of Liens Under Section 363(f)Debtors Motion to Cancel Prior Sale and Approve New Private Sale of Real Property

 

 
  Adversary proceeding: 25-07018-shl EEA Sterling Fund Ltd. v. Lee
Motion to Sell Property Free and Clear of Liens Under Section 363(f)Debtors Motion to Cancel Prior Sale and Approve New Private Sale of Real Property

 

 
  24-22192-shl    Hello Nostrand LLC    Ch. 11

 
  Application for Final Professional Compensation for J. Ted Donovan, Debtor's Attorney, period: to, fee:$175000, expenses: $15489.75.

 

 
  24-22467-shl    MK Architecture PC    Ch. 11

 
  Motion to Approve Compromise between the Debtor, Columbus Properties, Inc. and Peter Rissetto

 

 
  Notice of Hearing on on Confirmation of the Debtors Amended Chapter 11 Small Business Subchapter V Plan with ballots (related document(s)69)

 

 
  25-22107-shl    Maria A. Molina Crespo and Roberto C. Molina, Jr.    Ch. 7

 
  Order Signed On 11/19/2025, Scheduling Hearing On Debtors Motion For Return Of Repossessed Vehicle; With hearing to be held on 12/3/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (related document(s)29)

 

 
  25-22486-shl    Geraldine Barham    Ch. 7

 
  Notice Setting Hearing Re: Reaffirmation Agreement (related document(s)10) Reaffirmation hearing to be held on 12/3/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  25-22489-shl    Freddie Aponte    Ch. 7

 
  Notice Setting Hearing Re: Reaffirmation Agreement (related document(s)8) Reaffirmation hearing to be held on 12/3/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  25-23044-shl    Haim S Segal    Ch. 7

 
  Notice of Hearing on Dismissal For Failure to Pay Filing Fee in Involuntary Proceeding with hearing to be held on 12/3/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  25-23065-shl    Derrick F Sibblies    Ch. 7

 
  Notice of Hearing on Dismissal For Failure to Pay Filing Fee in Involuntary Proceeding with hearing to be held on 12/3/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  97-20207-shl    Duke & Benedict, Inc.    Ch. 11

 
  Notice of Hearing NOTICE OF STATUS CONFERENCE ON THE MOTION BY RIDGE MURRAY ASSOCIATES LP FOR ENTRY OF AN ORDER (I) REOPENING CASE PURSUANT TO 11 U.S.C. 350(B) AND FED. R. BANKR. P. 5010 TO ADMINISTER ESTATE ASSET; (II) APPOINTING A SUCCESSOR PLAN ADMINISTRA NOTICE OF STATUS CONFERENCE ON THE MOTION BY RIDGE MURRAY ASSOCIATES LP FOR ENTRY OF AN ORDER (I) REOPENING CASE PURSUANT TO 11 U.S.C. 350(B) AND FED. R. BANKR. P. 5010 TO ADMINISTER ESTATE ASSET; (II) APPOINTING A SUCCESSOR PLAN ADMINISTRATOR; AND (III) RELATED RELIEFTOR; AND (III) RELATED RELIEF

 

 
  25-22489-shl    Freddie Aponte    Ch. 7

 
  (FOLLOW UP: NEED TRANSLATOR) Hearing Re: Reaffirmation Agreement (related document(s)8)

 

 
10:15 AM
  25-22903-shl    Fred Campbell    Ch. 7

 
  Motion for Relief from Stay RE: 440 Beechmont Drive, New Rochelle, NY 10804

 

 
11:00 AM
  24-22373-shl    St. Christopher's Inc. and The McQuade Foundation    Ch. 11

 
  (ilan markus) Motion to enter into records custodianship service agreement with mrm

 

 
  omibus hearing at 11:00

 

 
  fee applications (janice grubin)

 

 
  ***to be adj. to 12-3-2025 at 11:00***Case Management Status Conference

 

 
  Application for Interim Professional Compensation for Heidi J. Sorvino, Trustee Chapter 11, period: 4/29/2024 to 9/28/2025, fee:$67,990.00, expenses: $0.00.

 

 
  First Application for Interim Professional Compensation for Eisner Advisory Group LLC, Other Professional, period: 4/29/2025 to 8/31/2025, fee:$1,357,272.00, expenses: $1,656.21.

 

 
  Application for Interim Professional Compensation for Wilk Auslander LLP, Debtor's Attorney, period: 5/1/2024 to 8/29/2025, fee:$232,824.25, expenses: $8,307.46.

 

 
  Motion to Authorize Debtors Entry into a Records Custodianship Service Agreement with MRM

 

 
  Motion to Approve -- Debtors Motion for an Order 1) Approving the Agreement with PVEDI, Inc. for the Provision of Soil Remediation Services at the Jennie Clarkson Campus, 2) for Approval of Escrow and Disbursement Agreement with The Fiduciary Valet Corp. for Services Related to the Jennie Clarkson Campus Soil Remediation and 3) for Such Other and Further Relief as is Equitable and Just

 

 
  ***to be adj. to 12-3***First Application for Interim Professional Compensation for Eisner Advisory Group LLC, Other Professional, period: 4/29/2025 to 8/31/2025, fee:$1,357,272.00, expenses: $1,656.21.

 

 
  First Application for Interim Professional Compensation for Barclay Damon LLP, Debtor's Attorney, period: 4/29/2024 to 8/31/2025, fee:$1,425,112.00, expenses: $23,234.90.

 

 
  Notice of Adjournment of Hearing of First Interim Fee Application of Barclay Damon LLP, as counsel for debtors and debtors-in-possession, for Allowance of Compensation and Reimbursement of Expenses [Docket No. 266], First Interim Fee Application of Eisner Advisory Group LLC, as financial advisors for the debtors and debtors-in-possession, for Allowance of Compensation and Reimbursement of Expenses [Docket No. 263]; First Interim Fee Application of Wilk Auslander LLP, as ordinary course labor counsel for the debtors and debtors-in-possession, for Allowance of Compensation and Reimbursement of Expenses [Docket No. 264]; First Interim Fee Application of Heidi J. Sorvino, as Subchapter V Trustee, for Allowance of Compensation and Reimbursement of Expenses [Docket No. 265]; and Debtors Motion for an Order (I) Authorizing the Debtors Entry Into a Records Custodian Service Agreement with MRM; (II) Approving the Document Retention and Destruction Plan Set Forth Therein; (III) Directing the Additional Storage Vendors to Cooperate in Transfer of Records; and (IV) Granting Related Relief Pursuant to 11 U.S.C. 363 an 554 and Rule 6007 of the Federal Rules of Bankrupty Procedure [Docket No. 268] (related document(s)266, 263, 268, 265, 264)

 

 
  ***to be adj. to 12-3***Notice of Hearing First Interim Fee Applications (related document(s)263, 265, 264, 266)

 

 
  ***to be adj. to 12-3***First Application for Interim Professional Compensation for Barclay Damon LLP, Debtor's Attorney, period: 4/29/2024 to 8/31/2025, fee:$1,425,112.00, expenses: $23,234.90.

 

 
  ***to be adj. to 12-3***Application for Interim Professional Compensation for Wilk Auslander LLP, Debtor's Attorney, period: 5/1/2024 to 8/29/2025, fee:$232,824.25, expenses: $8,307.46.

 

 
  ***to be adj. to 12-3***Motion to Authorize Debtors Entry into a Records Custodianship Service Agreement with MRM

 

 

 

Thursday, December 04, 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
  24-23023-shl    Nazareth Limo, Inc.    Ch. 11

 
  status conference date

 

 
10:00 AM
  24-22242-shl    Menotti Enterprises, LLC    Ch. 11

 
  ***to be adj to december 4 at 10:00***Case Management Status Conference

 

 
  24-22249-shl    Arthur Joseph Amler    Ch. 7

 
  Adversary proceeding: 24-07013-shl    Amler v. United States Department of Education
***To be adj. to 12-4 at 10:00 due to govt shutdown***Pre-Trial Conference

 

 
  25-22397-shl    Joann Volpe    Ch. 7

 
  ***to be adj. to 12-4-2025 at 10:00***Doc. #14 Loss Mitigation Status Conference Re: Select Portfolio Servicing, Inc.: 39 Gramercy Avenue, Yonkers, NY 10701 (9447) (6/26/2025)

 

 
  25-22886-shl    K&D Industries of NY, LLC    Ch. 11

 
  ***TO BE ADJ. TO DECEMBER 4***Doc. #12 Initial Case Conference

 

 
  24-22825-shl    Pasquale Vincent DeThomas    Ch. 7

 
  ***to be adj. to 12-4-2025 at 10:00***Doc. #27 Motion For Contempt

 

 
  22-22277-shl    The Crystal Spoon Corp.    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #138 Case Status Letter

 

 
  Doc. #96 Motion To Reduce Claims Numbered 2 Of New York State Department Of Taxation And Finance

 

 
  Doc. #102 Motion To Expunge Claims Numbered 3 Of New York State Department Of Labor

 

 
  25-22844-shl    Kathleen P. Sinis    Ch. 11

 
  ***to be adj. to 12-4 at 10:00***Case Management Status Conference

 

 
  ***to be adj. to 12-4 at 10:00***(GRANTED IN PART) Doc. #9 Motion For Relief From The Automatic Stay Re: U.S. Bank Trust N.A.: 39 Stonewall Cir, W Harrison, New York 10604-1126

 

 
  22-22277-shl    The Crystal Spoon Corp.    Ch. 11

 
  Doc. #104 Motion To Reduce Claims Numbered 5 Of The Internal Revenue Service

 

 
  Status & Scheduling Conference Re: Doc. #107 Motion to Expunge Claims or Reduce Claim numbered 1 of the Office of the United States Trustee

 

 
  25-22380-shl    Aron Ekstein    Ch. 7

 
  ***to be adj. to 12-4 at 10:00 for Motion To Convert Dismiss) Involuntary Status Conference Re: Doc. #14 Order Setting A Status Conference Hearing Regarding Debtor's Motion To Convert Chapter 7 Case To Chapter 13 Case

 

 
  25-22850-shl    Richard Puleo    Ch. 11

 
  ***to be adj. to 12-4 at 10:00***Case Management Status Conference

 

 
  25-22380-shl    Aron Ekstein    Ch. 7

 
  ***to be adj. to 12-4 at 10:00 for Motion To Convert Dismiss)Involuntary Status Conference Re: Doc. #11 Motion To Convert Chapter 7 Case To Chapter 13 Filed On Behalf Of Aron Eckstein

 

 
  25-22850-shl    Richard Puleo    Ch. 11

 
  ***to be adj. to 12-4 at 10:00***(GRANTED IN PART) Doc. #11 Motion For Relief From The Automatic Stay IN REM Re: U.S. Bank Trust N.A.:109 Laurel Avenue, Larchmont, NY 10538

 

 
  24-22868-shl    Julio A Salazar, Jr.    Ch. 11

 
  ***12-4 at 10:00***Case Management Status Conference

 

 
  25-22516-shl    RealDeal Trucking LLC    Ch. 7

 
  ***to be adj. to 12-4-2025 at 10:00***Doc. #6 Chapter 7 Trustee's Motion To Dismiss Chapter 7 Case

 

 
  24-22868-shl    Julio A Salazar, Jr.    Ch. 11

 
  ***12-4 at 10:00***Doc. #58 Motion To Dismiss Case The United States Trustees Motion To Dismiss This Chapter 11 Case Or, In The Alternative, To Convert This Case To Chapter 7

 

 
  ***12-4 at 10:00***Doc. #77 Motion To Authorize The Debtor To Propose A Combined Disclosure Statement And Plan And Seek Approval Of Same At A Combined Hearing In Accordance With General Order M-634

 

 
  24-22563-shl    Leo Chuliya Ltd and Chia-Hung Chu    Ch. 11

 
  ***12-4-2025 at 10:00***Case Management Status Conference (Subchapter V)

 

 
  ***12-4-2025 at 10:00***Doc. #88 United States Trustee's Motion To Convert Chapter 11 Case To Chapter 7

 

 
  25-22529-shl    Roy L. Albers    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #14 M&T Bank's Motion To Dismiss Case With Bar To Refiling

 

 
  Doc. #20 Motion For Relief From The Automatic Stay IN REM Re: M&T Bank: 11 Flanders Lane, Cortlandt Manor, New York 10567

 

 
  Doc. #33 Appraisal Filed On Behalf Of The Debtor

 

 
  Doc. #35 Status Report With Copy Of Appraisal Filed On Behalf Of M&T Bank

 

 
  (Disclosure Statement Hearing) Doc. #27 Motion To Approve Disclosure Statement

 

 
  (Disclosure Statement Hearing) Doc. #22 Disclosure Statement Hearing

 

 
  (Disclosure Statement Hearing) Doc. #21 Chapter 11 Plan

 

 
  24-22249-shl    Arthur Joseph Amler    Ch. 7

 
  Adversary proceeding: 24-07013-shl    Amler v. United States Department of Education
Notice of Adjournment of Hearing of PreTrial COnference, from 10-22-25 to 12-4-2025

 

 
  25-22886-shl    K&D Industries of NY, LLC    Ch. 11

 
  Motion to Convert Chapter 11 Case to Chapter 7

 

 
  25-22899-shl    Patricia Jean Laspagnoletta    Ch. 7

 
  Motion for Relief from Stay