Honorable Sean H. Lane
Thursday
04/16
Friday
04/17
Monday
04/20
Tuesday
04/21
Wednesday
04/22
Thursday
04/23
Friday
04/24
Monday
04/27
Tuesday
04/28
Wednesday
04/29

Thursday, April 16, 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

10:00 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***

 

 
  ***ZOOM ONLY***

 

 
  25-23020-shl    Kiah Cienna Clarke    Ch. 7

 
  Doc. #11 (Filing Fee) Hearing On Dismissal For Failure To Pay Filing Fee

 

 
  25-23216-shl    Malaka Garrett    Ch. 7

 
  Doc. #11 Motion For Relief From The Automatic Stay Re: Capital One Auto Finance: 2023 Hyundai Santa Fe

 

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

 
  Case Management Status Conference (Subchapter V)

 

 
  26-22242-shl    The Ostreicher Family Irrevocable Trust    Ch. 11

 
  Doc. #3 Initial Case Conference

 

 
  Doc. #4 Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Obtain Counsel

 

 
  26-22265-shl    42 Kinney Street Corp.    Ch. 11

 
  Doc. #5 Initial Case Conference

 

 
  Doc. #6 Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Obtain Counsel

 

 
  23-22404-shl    Raymond Gori    Ch. 7

 
  Adversary proceeding: 23-07028-shl    First National Bank of Omaha v. Gori
Doc. #3 Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Prosecute

 

 
  18-22552-shl    Michael P. D'Alessio    Ch. 7

 
  Adversary proceeding: 19-08245-shl    Attis Properties, Inc. et al v. D'Alessio
Doc. #6 Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Prosecute

 

 
  20-23259-shl    Korosh Delnawaz    Ch. 7

 
  Adversary proceeding: 21-07013-shl    Munster Real Estate LLC v. Delnawaz
Doc. #42 Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Prosecute

 

 
  18-22671-shl    461 7th Avenue Market, Inc.    Ch. 7

 
  Adversary proceeding: 18-08265-shl    461 7th Avenue Market, Inc. et al v. Delshah 461 7th Avenue, LLC et al
Doc. #25 Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Prosecute

 

 
  22-22276-shl    Laura Marcela Pignataro    Ch. 7

 
  Adversary proceeding: 23-07010-shl    Pignataro v. Pignataro
Doc. #12 Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Prosecute

 

 
  23-22133-shl    Joseph Hasou    Ch. 7

 
  Adversary proceeding: 23-07019-shl    Meta Surgical Associates, LLC v. Hasou
Doc. #4 Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Prosecute

 

 
  23-22061-shl    Ismael Vargas    Ch. 7

 
  Adversary proceeding: 23-07018-shl    Rodriguez v. Vargas
Doc. #8 Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Prosecute

 

 
11:00 AM
  26-22261-shl    Fordham Landing Preferred LLC    Ch. 11

 
  Adversary proceeding: 26-07058-shl    Fordham North Preferred Investor LLC v. Fordham Landing Preferred Sponsor LLC
Scheduling & Status Conference Re: Doc. #2 Emergency Motion For Preliminary Injunction Filed On Behalf Of Fordham North Preferred Investor LLC

 

 
  Adversary proceeding: 26-07058-shl Fordham North Preferred Investor LLC v. Fordham Landing Preferred Sponsor LLC
Scheduling & Status Conference Re: Doc. #10 Notice Of Hearing On Plaintiffs Emergency Motion For Preliminary Injunction

 

 

 

Friday, April 17, 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

10:00 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***

 

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

 
  ***check***Case Management Status Conference

 

 
  25-22240-shl    Gerard Martin Coffey    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #52 (In Rem Portion) Motion For Relief From The Automatic Stay Re: Gary Bufoff As Trustee Of The AJ Lending Trust

 

 
  Doc. #67 Application For Final Professional Compensation For Gerard R. Luckman, Trustee Chapter 11, Period: 4/2/2025 To 2/12/2026, Fee: $4,478.00, Expenses: $0.00

 

 
10:30 AM
  25-22056-shl    1060 Nepperhan Ave LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #21 Application To Employ Morrison Cohen LLP As Special Litigation Counsel For The Debtors

 

 
  Doc. #45 Motion To Approve Debtor In Possession Financing

 

 
  Doc. #33 Motion For Relief From The Automatic Stay Re: Parkview Financial REIT, LP

 

 
  Doc. #36 Motion For Relief From The Automatic Stay Re: Trachte Building Systems

 

 
  Doc. #41 Motion For Relief From The Automatic Stay Re: Kane Contracting, Inc.

 

 
  Doc. #70 Motion For Relief From The Automatic Stay / Motion That Stay Does Not Apply Filed On Behalf Of Schindler Elevator Corporation

 

 
  Doc. #71 (Seal) Motion To File Under Seal Ex. A of Cert. of Javauhn Caines Filed On Behalf Of Schindler Elevator Corporation

 

 
  Doc. #75 Order Directing Mediation Re: KNR & Rinaldi

 

 
  Adversary proceeding: 25-07012-shl 1060 Nepperhan Ave LLC et al v. Parkview Financial REIT, LP et al
Pre-Trial Conference

 

 
  Adversary proceeding: 25-07012-shl 1060 Nepperhan Ave LLC et al v. Parkview Financial REIT, LP et al
Status And Scheduling Conference Re: Doc. #13 Motion To Dismiss Adversary Proceeding Filed On Behalf Of Parkview Financial 2020, L.P., Parkview Financial REIT, LP.

 

 
  25-22055-shl    KCT, Inc.    Ch. 11

 
  ***Joint Administered With 25-22056 1060 Nepperhan Ave LLC***

 

 
11:00 AM
  26-22156-shl    J.G. Jewelry Pte. Ltd. and Cheong Tan    Ch. 15

 
  ***HYBRID HEARING***

 

 
  (Recognition Hearing) Doc. #3 Motion to Approve Motion of Foreign Representatives for an Order for Recognition of Foreign Main Proceeding for J.G. Jewelry Pte. Ltd (In Liquidation) and Certain Related Relief

 

 
  (Recognition Hearing) Doc. #5 Ex-Parte Motion For Provisional Relief Under 11 U.S.C. Section 1519/ Motion To Shorten Time Re: Motion To Approve Motion Of Foreign Representatives For An Order For Recognition Of Foreign Main Proceeding For J.G. Jewelry Pte. Ltd (In Liquidation) And Certain Related Relief

 

 
  (Recognition Hearing) Doc. #21 Order Signed On 3/6/2026, Granting Provisional Relief

 

 

 

Monday, April 20, 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

10:00 AM
  24-23003-shl    Rania Rifai-Loewenberg    Ch. 11

 
  Case Management Status Conference

 

 
11:00 AM
  19-23649-shl    Purdue Pharma L.P.    Ch. 11

 
  Omnibus Hearing

 

 
  Doc. #8775 Response To Third Omni (Law Office of Robert H. Alexander, Jr., P.C. and the Rhode Island Division of Taxation)

 

 
  Doc. #8964 Notice Of Hearing Of Debtors Fourth Omnibus Claims Objection (No Liability and/or Misclassified Claims)

 

 
  Doc. #9006 Notice Of Hearing Ex Parte Motion Of Mr. Michael R. Madia For An Order, Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure, Authorizing The Issuance Of Subpoenas For The Production Of Documents By Certain Third Parties

 

 
  Notice of Agenda / Agenda for April 20, 2026 Omnibus Hearing

 

 

 

Tuesday, April 21, 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

10:00 AM
  25-22716-shl    Veronia Ashley    Ch. 7

 
  ***check for conditional order***Doc. #17 Motion For Relief From The Automatic Stay Re: Deutsche Bank National Trust Company: 341 S 3rd Ave, Mount Vernon NY 10550

 

 
  24-22213-shl    Chinyere P Oji    Ch. 7

 
  Doc. #32 Motion For Relief From The Automatic Stay Re: Wells Fargo Bank, N.A.: 2151 Walton Ave, Bronx, NY 10453

 

 
  13-22228-shl    James Hall Campbell and Jean Marie Campbell    Ch. 11

 
  Doc. #176 Motion To Reopen Chapter 11 Case For Entry Of An Order Of Discharge

 

 

 

Wednesday, April 22, 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

10:00 AM
  25-22783-shl    Deanna Brown    Ch. 7

 
  Adversary proceeding: 25-07026-shl    Brown v. Department of the Treasury
Pre-Trial Conference

 

 
  26-22055-shl    Carlos A Alvarez    Ch. 7

 
  Doc. #9 (521i) Notice Of Hearing On Automatic Dismissal

 

 
  25-22716-shl    Veronia Ashley    Ch. 7

 
  Doc. #31 (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)

 

 
  25-23050-shl    Peter Spagnuolo    Ch. 7

 
  Doc. #16 (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)

 

 
  26-22225-shl    Marcia Campbell    Ch. 7

 
  Doc. #13 Motion For Relief From The Automatic Stay (IN-REM) Re: Planet Home Lending, LLC: 440 Beechmont Drive, New Rochelle, NY 10804

 

 
  26-22278-shl    Keba Trheena Vaughn    Ch. 7

 
  ***to be adj. to 5-6-2026 at 10:00***Doc. #6 Motion For Relief From The Automatic Stay Re: 40 Barker Avenue Associates LLC: 40 Barker Avenue, Apt. 6K, White Plains, New York 10601

 

 
  25-22830-shl    Gia Walsh    Ch. 7

 
  Doc. #29 Motion For Relief From The Automatic Stay Re: U.S. Bank Trust Company, N.A.: 9 Elm Rock Road, Bronxville, New York 10708

 

 
  24-22922-shl    Samantha E Curtis    Ch. 7

 
  Doc. #28 Notice Of Status Conference

 

 
  19-23583-shl    Ezra Schwartz and Stephanie Schwartz    Ch. 11

 
  ***NO NOTICE FILED***Case Management Status Conference

 

 
  ***NO NOTICE FILED***Doc. #129 Application For Final Professional Compensation For Todd S. Cushner, Debtor's Attorney, Period: 9/5/2019 To 3/31/2025, Fee: $40100.00, Expenses: $1346.11

 

 
  24-23096-shl    13 Adams Street LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #51 United States Trustee's Motion To Dismiss Case

 

 
  24-23097-shl    N.C. 17-19 Adams Street, LLC    Ch. 11

 
  Case Management Status Conference***Related To 24-23096 13 Adams Street LLC***

 

 
  Doc. #42 United States Trustee's Motion To Dismiss Case

 

 
  25-23175-shl    James Sanchez    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #20 Motion To Extend Exclusivity Period For Filing A Chapter 11 Plan And Disclosure Statement

 

 

 

Thursday, April 23, 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
  26-22261-shl    Fordham Landing Preferred LLC    Ch. 11

 
  Adversary proceeding: 26-07058-shl    Fordham North Preferred Investor LLC v. Fordham Landing Preferred Sponsor LLC
Notice of Hearing Notice of Status Conference on Plaintiffs Emergency Motion for Preliminary Injunction

 

 
10:00 AM
  97-20207-shl    Duke & Benedict, Inc.    Ch. 11

 
  Status Conference Re: Doc. #714 Brief In Support Of Motion To Reopen Case

 

 
  Status Conference Re: Doc. #702 Motion To Reopen Chapter 11 Case Filed On Behalf Of Ridge Murray Associates LP

 

 
  Status Conference Re: Doc. #723 Notice of Status Conference

 

 
  25-22070-shl    Jane Takis    Ch. 7

 
  Doc. #17 Motion For Relief From The Automatic Stay Re: Selene Finance LP: 261 Rose Road, West Nyack, NY 10994

 

 
11:00 AM
  25-11897-shl    Spirit Aviation Holdings, Inc.    Ch. 11

 
  Omnibus Hearing

 

 
  Doc. #851 (Disclosure Hearing) Motion Of The Debtors To Approve The (I) Adequacy Of Information In The Disclosure Statement, (II) Solicitation And Voting Procedures, (III) Forms Of Ballots, Notices And Notice Procedures In Connection Therewith, And (IV) Certain Dates With Respect Thereto

 

 
  Doc. #933 (Disclosure Hearing) Notice Of Filing Of Exhibits To Disclosure Statement For The Joint Chapter 11 Plan Of Reorganization Of Spirit Aviation Holdings, Inc. And Its Debtor Affiliates

 

 
  Doc. #917 (Assume Reject Leases) Motion Of The Debtors For Entry Of An Order Further Extending The Deadline To Assume Or Reject Certain Unexpired Leases Of Nonresidential Real Property

 

 
  Doc. #924 (Exclusivity) Second Motion Of The Debtors For Entry Of An Order Extending The Exclusive Periods Within Which To File A Chapter 11 Plan And Solicit Acceptances Thereof

 

 
  Doc. #892 Application for Interim Professional Compensation / Second 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 December 1, 2025 Through February 28, 2026 for Davis Polk & Wardwell LLP, Debtor's Attorney, period: 12/1/2025 to 2/28/2026, fee:$10,857,781.0, expenses: $92,573.06.

 

 
  Doc. #886 Application for Interim Professional Compensation / Second 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 December 1, 2025 Through February 28, 2026 for Alton Aviation Consultancy LLC, Other Professional, period: 12/1/2025 to 2/28/2026, fee:$1,820,799.00, expenses: $45,624.90.

 

 
  Doc. #884 Application for Interim Professional Compensation / Second 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 December 1, 2025 Through February 28, 2026 for Willkie Farr & Gallagher LLP, Creditor Comm. Aty, period: 12/1/2025 to 2/28/2026, fee:$1,312,707.50, expenses: $2,314.16.

 

 
  Doc. #887 Application for Interim Professional Compensation / Second Interim Fee Application of Jefferies LLC as Investment Banker for The Official Committee of Unsecured Creditors for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from December 1, 2025 To and Including February 28, 2026 for Jefferies LLC, Other Professional, period: 12/1/2025 to 2/28/2026, fee:$525,000.00, expenses: $27,105.50.

 

 
  Doc. #885 Application for Interim Professional Compensation / Second Interim Fee Application of AlixPartners, LLP, Financial Advisor to The Official Committee of Unsecured Creditors for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from December 1, 2025 Through February 28, 2026 for AlixPartners, LLP, Other Professional, period: 12/1/2025 to 2/28/2026, fee:$447,130.50, expenses: $0.00.

 

 
  Doc. #910 Second Application for Interim Professional Compensation of OMelveny & Myers LLP as Special Labor Counsel to the Debtors, for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from December 1, 2025 through February 28, 2026 for OMelveny & Myers LLP, Special Counsel, period: 12/1/2025 to 2/28/2026, fee:$546,206.00, expenses: $10,454.82.

 

 
  Doc. #845 Order Signed On 3/12/2026, (A) Approving Bidding Procedures and Bid Protections in Connection with the Sale of Certain Aircraft, (B) Approving the Form and Manner of Applicable Notices and (C) Scheduling an Auction and Sale Hearing; With Sale Hearing to be held on 4/23/2026 at 11:00 AM at Videoconference (ZoomGov) (SHL) (Related Doc # 770)

 

 
  Doc. #927 Motion to Authorize / Motion of the Debtors for Entry of an Order Authorizing and Approving Debtor Spirit Airlines, LLCs Entry into and Performance Under the Operating Lease

 

 
  Doc. #940 Motion to Reject Lease or Executory Contract Debtors Fourth Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Equipment Leases Pursuant to Section 365 of the Bankruptcy Code

 

 

 

Friday, April 24, 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

10:00 AM
  25-22379-shl    Maria Singh    Ch. 7

 
  ***to be adj. to 4-24 at 10:00***[CHECK FOR WITHDRAWAL] Doc. #15 Motion For Relief From The Automatic Stay Re: NewRez LLC d/b/a Shellpoint Mortgage Servicing: 56 Parkview Dr., Bronxville, NY 10708

 

 
  25-23117-shl    Yaakov David Spaeth    Ch. 11

 
  (SALE CONFIRMATION HEARING) Doc. #42 Order Signed On 3/18/2026, (I) Authorizing And Approving Terms And Conditions Of Sale Of Debtor's Interest In Real Property, Free And Clear Of All Liens, Claims And Encumbrances; (II) Establishing Public Sale And Notice Procedures; (III) Fixing Date For Sale Confirmation Hearing; And (IV) Granting Related Relief; With Sale Confirmation Hearing

 

 
  ***to be adj. to 4-24 at 10:00***Status Conference Re: Doc. #21 Order Signed On 12/19/2025, Granting Motion For Relief From The Automatic Stay Re: Divorce Action Pending In The Rockland County Supreme Court Re: Julie Spaeth

 

 
  Statement Regarding Cancellation of Public Auctin Sale and Designating Successful Bidder (related document(s)37)

 

 
  ***to be adj. to 4-24 at 10:00***Case Management Status Conference

 

 
  24-22242-shl    Menotti Enterprises, LLC    Ch. 11

 
  Application for Final Professional Compensation for Norma E. Ortiz, Debtor's Attorney, period: 10/1/2025 to 4/24/2026, fee:$23,962.50, expenses: $240.54.

 

 
  ***to be adjourned to late April 24 at 10:00***Case Management Status Conference

 

 
  ***to be adjourned to late April 24 at 10:00***Doc. #152 Motion For Omnibus Objection To Claim(s) Number: 3, 8, 10, 11, 16

 

 
  21-22076-shl    Gila Morlevi    Ch. 11

 
  ***4-24 at 10:00***Case Management Status Conference

 

 
  ***4-24 at 10:00***CHECK IF NEEDEDDoc. #39 Motion To Avoid Lien

 

 
  ***4-24 at 10:00***CHECK IF NEEDEDDoc. #160 Debtor's Request To Reinstate Motion To Avoid Lien

 

 
  ***4-24 at 10:00***CHECK IF NEEDEDDoc. #177 Debtor's Supplement In Support Of Motion To Avoid Lien

 

 
  ***4-24 at 10:00***CHECK IF NEEDEDDoc. #158 United States Trustee's Motion To Dismiss Or Convert Case

 

 
  ***4-24 at 10:00***CHECK IF NEEDEDDoc. #170 Application For Interim Professional Compensation Of Wisdom Professional Services, Inc. For Gila Morlevi, Accountant, Period: 2/4/2021 To 10/1/2025, Fee: $8,100.00, Expenses: $0.00

 

 
  ***4-24 at 10:00***CHECK IF NEEDEDDoc. #171 Application For Interim Professional Compensation Of Law Offices Of Alla Kachan, P.C. For Gila Morlevi, Debtor's Attorney, Period: 2/4/2021 To 10/1/2025, Fee: $31,679.17, Expenses: $1,838.98

 

 
  20-23058-shl    Post Office Square, LLC and Larry B. Weinstein    Ch. 11

 
  Motion to Dismiss Case of Larry B. Weinstein only

 

 
  24-22155-shl    20 S Broadway Owner, LLC    Ch. 11

 
  Case Management Status Conference

 

 
  (Post Confirmation Status Conference) Doc. #103 Amended Order Signed On 2/5/2026, Confirming Conventus LLCs Second Amended Plan Of Liquidation; With Post Confirmation Status Conference And Sale Hearing To Approve Results Of Auction To Be Held On March 10, 2026 at 10:00

 

 
  (Sale Confirmation Hearing) Doc. #103 Amended Order Signed On 2/5/2026, Confirming Conventus LLCs Second Amended Plan Of Liquidation; With Post Confirmation Status Conference And Sale Hearing To Approve Results Of Auction To Be Held On March 10, 2026 at 10:00

 

 
  ***may be granted before hrg***Doc. #111 Motion To Withdraw Peter K. Kamran As Attorney

 

 
  ***may be granted before hrg***Doc. #111 Motion To Withdraw Peter K. Kamran As Attorney

 

 
  Motion to Expunge Claims

 

 
  ***to be adj. to 4-24 at 10:00***Case Management Status Conference

 

 
  Motion to Join Conventus LLCs motion disallowing the proof of claim

 

 

 

Monday, April 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

There is no calendar scheduled for this day

 

Tuesday, April 28, 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

 

Wednesday, April 29, 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