Honorable Sean H. Lane
Friday
03/20
Monday
03/23
Tuesday
03/24
Wednesday
03/25
Thursday
03/26
Friday
03/27
Monday
03/30
Tuesday
03/31
Wednesday
04/01
Thursday
04/02

Friday, March 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

There is no calendar scheduled for this day

 

Monday, March 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

There is no calendar scheduled for this day

 

Tuesday, March 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
  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***

 

 
  26-22184-shl    East Jersey Properties LLC    Ch. 7

 
  Doc. #3 (Involuntary Fee) Hearing On Dismissal For Failure to Pay Filing Fee in Involuntary Proceeding

 

 
  25-23048-shl    Alexander J Berardi, Jr. and Teresa Louise Berardi    Ch. 7

 
  ***TO BE ADJOURNED TO May 6 at 10:00*** Doc. #23 Motion To Avoid Judgment Liens As Impairing Debtors Homestead Exemption Pursuant To 11 U.S.C. Section 522(f) And For Declaratory Relief

 

 
  25-23211-shl    Linda Grant Williams    Ch. 11

 
  Case Management Status Conference (Pro-Se Debtor)

 

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

 
  Case Management Status Conference

 

 
  ***needs notice***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

 

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

 
  Case Management Status Conference

 

 
  Doc. #115 Motion To Extend Time And Deadlines For The Plan Administrator To Commence Causes Of Action, For A Period Of One (1) Year From February 28, 2026 Through And Including February 28, 2027

 

 
  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

 

 
  25-22240-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. #63 United States Trustee's Motion To Convert Chapter 11 Case To Chapter 7, Or In The Alternative, To Dismiss This Case

 

 
  24-22694-shl    D&D Electrical Construction Company Inc.    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #223 Motion To Approve Stipulation And Order Permitting Lujan State Court Action To Proceed

 

 
2:00 PM
  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. #36 Motion For Relief From The Automatic Stay Re: Trachte Building Systems

 

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

 

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

 

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

 

 
  Doc. #70 Motion For Relief From The Automatic Stay / Motion That Stay Does Not Apply 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
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.

 

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

 

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

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

 

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

 
  Doc. #648 Application To Appoint And For Order Authorizing The Retention And Employment Of Porzio, Bromberg, & Newman P.C. As Special Counsel To The Debtor

 

 
  Doc. #655 Objection /The Official Committee of Unsecured Creditors Objection to the Debtors Application for Order Authorizing the Retention of Porzio, Bromberg & Newman P.C. as Special Counsel to the Debtor (related document(s)648)

 

 
  Notice of Agenda

 

 

 

Wednesday, March 25, 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
  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***

 

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

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

 

 
  25-22872-shl    Gershon Mayer Soifer    Ch. 11

 
  Case Management Status Conference

 

 
  23-22281-shl    The Karafin School, Inc.    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #180 Application For Final Decree

 

 
  26-22011-shl    105 Bat Corp.    Ch. 11

 
  Doc. #4 Initial Case Conference

 

 
  Doc. #5 Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Obtain Counsel

 

 
  Doc. #11 United States Trustees Motion To Dismiss This Chapter 11 Case Or, In The Alternative, To Convert This Case To Chapter 7

 

 
  26-22079-shl    AEZ Loan Services, LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #7 United States Trustee's Motion To Convert This Case To A Case Under Chapter 7 Or, In The Alternative, To Dismiss This Chapter 11 Case

 

 
  26-22018-shl    Jimmy Edward Gillard, II    Ch. 7

 
  Doc. #4 (Involuntary) Order To Show Cause As To Why Case Should Not Be Dismissed For Failure To Comply With Section 303 Of The Bankruptcy Code

 

 
  25-22716-shl    Veronia Ashley    Ch. 7

 
  Letter of Adjournment (related document(s)17)

 

 
2:00 PM
  23-10063-shl    Genesis Global Holdco, LLC and Genesis Asia Pacific PTE. LTD.    Ch. 11

 
  Adversary proceeding: 25-01129-shl    Digital Currency Group, Inc. v. Genesis Global Capital, LLC. et al
***HYBRID HEARING: WHITE PLAINS***

 

 
  Adversary proceeding: 25-01129-shl Digital Currency Group, Inc. v. Genesis Global Capital, LLC. et al
Doc. #8 Motion To Dismiss Complaint Against Genesis Global Capital, LLC And Genesis Asia Pacific PTE. LTD.

 

 
  Adversary proceeding: 25-01129-shl Digital Currency Group, Inc. v. Genesis Global Capital, LLC. et al
Doc. #22 Notice Of Hearing On Motion To Dismiss Complaint Against Genesis Global Capital, LLC And Genesis Asia Pacific PTE. LTD.

 

 

 

Thursday, March 26, 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***

 

 
  25-22299-shl    Diego Valdez    Ch. 7

 
  Doc. #21 Motion To Reopen Chapter 7 Case For The Limited Purpose Of Allowing The Out-Of-Time Filing Of Form B-423

 

 
  26-22192-shl    Marcos Mendlovics    Ch. 7

 
  Doc. #6 Motion To Extend The Automatic Stay

 

 
  25-22515-shl    Steven H Thomas    Ch. 7

 
  Status Conference Regarding Order Submitted Re: Doc. #24 Motion For Relief From The Automatic Stay Re: NewRez, LLC: 112 Hutchinson Boulevard, Mount Vernon, NY 10552

 

 
  26-22004-shl    Robert Solieri    Ch. 7

 
  Doc. #9 Motion For Relief From The Automatic Stay Re: Bronx River Management LLC: 85 Bronx River Road, Yonkers, N.Y. 10704, Apartment 5H

 

 
  25-22904-shl    Philip M. Scioli    Ch. 11

 
  Doc. #24 Loss Mitigation Status Conference Re: U.S. Bank Trust National Association: 49 Green Ave, Rye, NY 10580: (Loan #:2596)(Signed: 2/24/2026)

 

 
  Doc. #11 Motion For Relief From The Automatic Stay Re: Foreclosure Judgment Re: 49 Green Ave, Rye, New York 10580

 

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

 
  Adversary proceeding: 25-07018-shl    EEA Sterling Fund Ltd. v. Lee
Pre-Trial Conference

 

 
  Adversary proceeding: 25-07018-shl EEA Sterling Fund Ltd. v. Lee
Doc. #12 Defendant's Letter Requesting Status Conference And Related Relief Filed

 

 

 

Friday, March 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

09:00 AM
  26-22156-shl    J.G. Jewelry Pte. Ltd. and Cheong Tan    Ch. 15

 
  ***HYBRID HEARING***

 

 
10:00 AM
  26-22156-shl    J.G. Jewelry Pte. Ltd. and Cheong Tan    Ch. 15

 
  Objection to Motion / Objection of the JDM Entities to Motion of Foreign Representatives for Recognition of Foreign Proceeding (related document(s)3)

 

 
  ***3-27 at 10:00***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

 

 
  Letter re Scheduling of 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 (related document(s)3)

 

 
  Statement in Support of the Chapter 15 Petition for Recognition of a Foreign Proceeding and the Motion of Foreign Representatives for an Order for Recognition of Foreign Main Proceeding for J.G. Jewelry Pte. Ltd. and Certain Related Relief (related document(s)3)

 

 

 

Monday, March 30, 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 31, 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
  25-22020-shl    Richard J. Hopwood    Ch. 7

 
  order directing turnover of property

 

 
  26-22010-shl    YK Developers LLC    Ch. 7

 
  mtd otoole

 

 
  26-22015-shl    164 Saddle River LLC    Ch. 7

 
  mtd otoole

 

 
  26-22025-shl    23 Washington Ave LLC    Ch. 7

 
  mtd otoole

 

 
  26-22055-shl    Carlos A Alvarez    Ch. 7

 
  mrs (michael leewright)

 

 
10:00 AM
  26-22046-shl    337 Congress WB LLC    Ch. 7

 
  ***3-31 at 10:00***mtd heymi

 

 
  26-22080-shl    9 Wallenberg Circle LLC    Ch. 7

 
  ***3-31 at 10:00***MTD HEYMI

 

 
  26-22117-shl    Friesel 2008 Family Trust    Ch. 7

 
  ***3-31 at 10:00*** heymi

 

 
  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***

 

 
  26-22046-shl    337 Congress WB LLC    Ch. 7

 
  ***3-31 at 10:00***MOVE TO MARCH 17 mtd heymi

 

 
  ***3-31 at 10:00*** heymi

 

 
  26-22080-shl    9 Wallenberg Circle LLC    Ch. 7

 
  ***3-31 at 10:00***mtd heymi

 

 
  ***3-31 at 10:00***mtd heymi

 

 
  25-22717-shl    Janice M. Nadeau    Ch. 7

 
  ***TO BE ADJOURNED 3-31-26 at 10:00***Doc. #13 Chapter 7 Trustee's Motion To Dismiss Case

 

 
  25-22991-shl    Joshua Lungen    Ch. 7

 
  ***3-31 at 10:00***Doc. #16 Loss Mitigation Request Pursuant To General Order M455 Re: FCI Lender Services Inc.: 10 Inverness Drive, New City, NY 10956, Loan #1: 3062; Loan # 2: 2078

 

 
  24-23023-shl    Nazareth Limo, Inc.    Ch. 11

 
  ***3-31 at 10:00***CHECK IF NEEDED Case Management Status Conference (Subchapter V)

 

 
  25-22991-shl    Joshua Lungen    Ch. 7

 
  Doc. #19 Objection To Debtor's Request For Loss Mitigation Filed On Behalf Of AMIP Management, LLC

 

 
  24-23023-shl    Nazareth Limo, Inc.    Ch. 11

 
  ***3-31 at 10:00***CHECK IF NEEDEDDoc. #47 United States Trustee's Motion To Convert Chapter 11 Case To Chapter 7 Or In The Alternative, Motion To Dismiss Case

 

 
  25-22991-shl    Joshua Lungen    Ch. 7

 
  ***3-31 at 10:00***Doc. #21 Debtor's Response To AMIP Management, LLC's Objection To Loss Mitigation

 

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

 
  ***3-31 at 10:00***CHECK IF NEEDED Compliance Status Conference Re: Doc. #49 Order Signed On 12/10/2025, Holding The X-Cap Parties In Civil Contempt For Failure To Comply With Bankruptcy Rule 2004 Order And Order To Compel

 

 
  ***3-31 at 10:00***CHECK IF NEEDED Compliance 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

 
  ***3-31 at 10:00***CHECK IF NEEDED Compliance Status Conference Re: Doc. #58 Order Signed On 12/10/2025, Holding The X-Cap Parties In Civil Contempt For Failure To Comply With Bankruptcy Rule 2004 Order And Order To Compel

 

 
  ***3-31 at 10:00***Compliance Status Conference Re: Doc. #52 United States Trustee's Motion For Contempt Against Mark Goodrich and X-Cap

 

 
  20-22395-shl    Marcia Lorna Pearson    Ch. 7

 
  Notice Of Adjournment Re: Debtors Motion To Reopen Case; With Hearing To Be Held On 3/31/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) (related document(s)23, 28) .

 

 
  20-23058-shl    Post Office Square, LLC    Ch. 11

 
  Motion to Dismiss Case of Larry B. Weinstein only

 

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

 
  Notice of Hearing / Status Conference

 

 
  24-22294-shl    NEB 1 LLC    Ch. 7

 
  Notice of Hearing / Status Conference

 

 
  25-22020-shl    Richard J. Hopwood    Ch. 7

 
  Motion to Compel Trustees Motion for an Order Directing the Debtor to Turnover Certain Books and Records to the Trustee

 

 
  Notice of Hearing on Trustees Motion for an Order Directing the Debtor to Turnover Certain Books and Records to the Trustee

 

 
  25-22516-shl    RealDeal Trucking LLC    Ch. 7

 
  Second Motion to Dismiss Case

 

 
  25-22717-shl    Janice M. Nadeau    Ch. 7

 
  Motion to Dismiss Case

 

 
  26-22010-shl    YK Developers LLC    Ch. 7

 
  Notice of Hearing of Trustees Motion to Dismiss Chapter 7 Case

 

 
  Motion to Dismiss Case Trustees Motion to Dismiss Chapter 7 Case

 

 
  26-22015-shl    164 Saddle River LLC    Ch. 7

 
  Notice of Hearing of Trustees Motion to Dismiss Chapter 7 Case

 

 
  Motion to Dismiss Case Trustees Motion to Dismiss Chapter 7 Case

 

 
  26-22025-shl    23 Washington Ave LLC    Ch. 7

 
  Motion to Dismiss Case Trustees Motion to Dismiss Chapter 7 Case

 

 
  Notice of Hearing of Trustees Motion to Dismiss Chapter 7 Case

 

 
  26-22046-shl    337 Congress WB LLC    Ch. 7

 
  Motion to Dismiss Case

 

 
  26-22055-shl    Carlos A Alvarez    Ch. 7

 
  Motion for Relief from Stay Re: 6A Kings Ct, Valley Cottage, NY 10989, with certificate of service

 

 
  26-22080-shl    9 Wallenberg Circle LLC    Ch. 7

 
  Motion to Dismiss Case

 

 
  Motion for Relief from Stay

 

 
  26-22117-shl    Friesel 2008 Family Trust    Ch. 7

 
  Motion to Dismiss Case

 

 
  Motion for Relief from Stay re: 114 Clinton Ln, Spring Valley, NY 10977

 

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

 
  ***TO BE RESET TO 4-15-2026**DISCLOSURE HEARING Omnibus Hearing

 

 

 

Wednesday, April 01, 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

 

Thursday, April 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