| Wednesday 01/21 |
Thursday 01/22 |
Friday 01/23 |
Monday 01/26 |
Tuesday 01/27 |
Wednesday 01/28 |
Thursday 01/29 |
Friday 01/30 |
Monday 02/02 |
Tuesday 02/03 |
Wednesday, January 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 | ||
| 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***
| ||
| 25-22967-shl Avinoam Shalom Ch. 7 | ||
|
Doc. #5 Motion For Relief From The Automatic Stay Re: U.S. Bank Trust N.A.: 940 East 12th Street, Brooklyn, NY 11230
| ||
| 25-23097-shl George Bannerman Ch. 7 | ||
|
Doc. #11 Motion For Relief From The Automatic Stay Re: Rushmore Servicing: 23 Water Grant St. N, Yonkers, NY 10701
| ||
| 25-23067-shl Kia Monique Duncan Ch. 7 | ||
|
Doc. #14 Motion For Relief From The Automatic Stay Re: American Honda Finance Corporation: 2024 Acura ZDX
| ||
| 25-23107-shl Jacob Tauber Ch. 7 | ||
|
Doc. #8 Motion For Relief From The Automatic Stay Re: U.S. Bank Trust N.A.: 5 Eros Drive, Airmont, NY 10952
| ||
| Doc. #9 Motion For Relief From The Automatic Stay And Co-Debtor Stay Re: U.S. Bank Trust N.A.: 12 Louis, New City, New York 10956
| ||
| 24-22851-shl 94 Hudson Park Rd LLC Ch. 11 | ||
|
Case Management Status Conference
| ||
| 25-22563-shl STERLION CREATIONS INC Ch. 11 | ||
|
Case Management Status Conference (Subchapter V Case)
| ||
| Doc. #31 Application For Final Professional Compensation For Gerard R. Luckman, Trustee Chapter 11, Period: 6/23/2025 To 12/10/2025, Fee: $3,753.00, Expenses: $0.00
| ||
| Doc. #30 Debtor's Motion To Dismiss Chapter 11 Case
| ||
| 19-22124-shl Melissa Ann Thomas Ch. 11 | ||
|
Case Management Status Conference (Reopened Chapter 11 Case)
| ||
| Status Conference Re: Doc. #74 Order Reopening Case And Scheduling Status Conference Regarding Mortgage Arrears
| ||
| 24-22264-shl John Raymond Cervini Ch. 11 | ||
|
Case Management Status Conference
| ||
| Doc. #77 Motion For Relief From The Automatic Stay Re: ACAR Leasing LTD: 2022: GMC Terrain
| ||
|
Adversary proceeding: 25-07004-shl Bertussi et al v. Cervini Pre-Trial Conference
| ||
|
Adversary proceeding: 25-07004-shl Bertussi et al v. Cervini Doc. #12 Amended Scheduling Order
| ||
| 11:00 AM | ||
| 25-11897-shl Spirit Aviation Holdings, Inc. Ch. 11 | ||
|
OMNIBUS HEARING
| ||
| Doc. #700 Notice Of Agenda
| ||
| Doc. #466 (Pro Se) Motion For Relief From The Automatic Stay Filed By Genora L. Greene
| ||
| Doc. #480 (Pro-Se) Application Requesting To Have The Fee Waived For The Filing Of Motion For Relief From Stay Filed By Genora L. Greene
| ||
| Doc. #612 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 August 30, 2025 through November 30, 2025
| ||
| Doc. #614 First Interim Fee Application of Epiq Corporate Restructuring, LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred from August, 30, 2025 Through November, 30, 2025
| ||
| Doc. #615 First Application for Interim Professional Compensation / First Interim Application of Morris, Nichols, Arsht & Tunnell LLP, as Conflicts Counsel for the Debtors, for Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 29, 2025 Through November 30, 2025 for Morris, Nichols, Arsht & Tunnell, Other Professional, period: 8/29/2025 to 11/30/2025, fee:$367812.50, expenses: $8440.75.
| ||
| Doc. #625 Application of Debevoise & Plimpton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Fleet Counsel to the Debtors and Debtors in Possession for the Period from August 30, 2025 through November 30, 2025
| ||
| Doc. #637 First Application for Interim Professional Compensation / First Interim Application of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Restructuring Advisors to the Debtors and Debtors in Possession for the Period from August 30, 2025 Through November 30, 2025 for FTI Consulting, Inc., Other Professional, period: 8/30/2025 to 11/30/2025, fee:$13076947.82, expenses: $435953.20.
| ||
| Doc. #638 First 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 August 30, 2025 through November 30, 2025 for OMelveny & Myers LLP, Special Counsel, period: 8/30/2025 to 11/30/2025, fee:$1,568,309.50, expenses: $1,672.91.
| ||
| Doc. #663 Application To Employ Bielli & Klauder, LLC As Counsel To The Fee Examiner
| ||
Thursday, January 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
There is no calendar scheduled for this day
Friday, January 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
| 11:00 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***
| ||
| 19-23649-shl Purdue Pharma L.P. Ch. 11 | ||
|
Omnibus Hearing
| ||
Monday, January 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
There is no calendar scheduled for this day
Tuesday, January 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
| 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***
| ||
| 23-22283-shl Philip Nosal Ch. 7 | ||
|
Adversary proceeding: 23-07023-shl Nosal et al v. Nosal Pre-Trial Conference
| ||
| 25-22940-shl Stephen Desofi Ch. 7 | ||
|
Doc. #9 Motion For Relief From The Automatic Stay Re: Fifth Third Bank, N.A.: 2018 Road Trek Zion
| ||
| 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
| ||
| 25-22701-shl Oaktree Ocala JV, LLC and ASAP Highline Ocala, LLC Ch. 11 | ||
|
Case Management Status Conference
| ||
| Doc. #6 (Final) Motion To Approve Use Of Cash Collateral
| ||
| 25-23155-shl DS 1 GP Inc. Ch. 11 | ||
|
Doc. #6 Motion To Dismiss Case Filed On Behalf Of Fordham South Lender LLC
| ||
| 25-23154-shl Dynamic Star LLC Ch. 11 | ||
|
Doc. #6 Motion To Dismiss Case Filed On Behalf Of Fordham South Lender LLC
| ||
| 25-23157-shl Fordham Landing Preferred LLC Ch. 11 | ||
|
Doc. #6 Motion To Dismiss Case Filed On Behalf Of Fordham North Preferred Investor LLC
| ||
| 25-23156-shl Fordham Landing Preferred Sponsor LLC Ch. 11 | ||
|
Doc. #9 Motion To Dismiss Case Filed On Behalf Of Fordham North Preferred Investor LLC
| ||
| Doc. #11 Motion To Dismiss Case Filed On Behalf Of Igal Namdar / Namdar Fordham Landing LLC
| ||
Wednesday, January 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
| 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***
| ||
| 24-22156-shl William John Briguglio and Carmela Maria Briguglio Ch. 7 | ||
|
Doc. #86 Chapter 7 Trustee's Final Report (TFR) And Proposed Distribution And Application For Compensation, And Application(s) For Compensation Of Professionals For O'Toole + O'Toole PLLC, Trustee's Attorney, Period: 5/15/2024 To 11/30/2025, Fee: $9,783.75, Expenses: $0.00, For Marianne T. O'Toole, Trustee Chapter 7, Period: 2/29/2024 To 12/19/2025, Fee: $7,865.64, Expenses: $429.53
| ||
| 25-22861-shl Julio P Santana Ch. 7 | ||
|
Doc. #10 Motion For Relief From The Automatic Stay And For Payment Of Use And Occupancy Re: Fleet Mill Street LLC
| ||
| 24-22825-shl Pasquale Vincent DeThomas Ch. 7 | ||
|
Doc. #36 Motion To Withdraw Michael H. Schwartz As Attorney For The Debtor
| ||
| 25-23117-shl Yaakov David Spaeth Ch. 11 | ||
|
Case Management Status Conference
| ||
| 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
| ||
| 19-23583-shl Ezra Schwartz and Stephanie Schwartz Ch. 11 | ||
|
Case Management Status Conference
| ||
| Doc. #109 (Confirmation Hearing) Motion To Approve Amended Disclosure Statement
| ||
| Doc. #115 (Confirmation Hearing) Order Signed On 3/17/2025, (A) Approving Disclosure Statement, (B) Establishing Solicitation, Voting And Tabulation Procedures, (C) Scheduling A Confirmation Hearing, Establishing Procedures For Filing Confirmation Objections, And (E) Granting Related Relief
| ||
| 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. #720 Notice of Status Conference
| ||
| Status Conference Re: Doc. #702 Motion To Reopen Chapter 11 Case Filed On Behalf Of Ridge Murray Associates LP
| ||
| 24-22694-shl D&D Electrical Construction Company Inc. Ch. 11 | ||
|
Doc. #202 Motion To Approve Compromise /Authorize And Approve Stipulation Of Settlement By And Among Debtor, Stephen Buckley, Marie Elaine Henderson, Keelan McLaughlin, McLaughlin Realty LLC And Crana Electric Inc. Resolving Claims And Causes Of Action Pursuant To Fed. R. Bankr. P. 9019
| ||
Thursday, January 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
| 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***
| ||
| 22-22359-shl Mark Steven Acker Ch. 7 | ||
|
Adversary proceeding: 25-07025-shl Magaliff v. Acker Pre-Trial Conference
| ||
| 25-22516-shl RealDeal Trucking LLC Ch. 7 | ||
|
Doc. #6 Chapter 7 Trustee's Motion To Dismiss Chapter 7 Case
| ||
| 25-22004-shl All Safe Fire Sprinkler Systems Inc. Ch. 11 | ||
|
Case Management Status Conference (Subchapter V)
| ||
| Doc. #4 (Cash Collateral) Motion To Approve Use Of Cash Collateral
| ||
| 24-22294-shl NEB 1 LLC Ch. 7 | ||
|
Compliance Status Conference Re: Doc. #52 United States Trustee's Motion For Contempt Against Mark Goodrich and X-Cap
| ||
| 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
| ||
| 24-22063-shl Noah NB Management LLC Ch. 7 | ||
|
Compliance Status Conference Re: Doc. #43 United States Trustee's Motion For Contempt Against Mark Goodrich and X-Cap
| ||
| 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
| ||
| 25-22933-shl Congregation Tefila Lemoshe, Inc. Ch. 11 | ||
|
Doc. #12 H&B Partners Inc.'s Motion For An Order Confirming That The Automatic Stay Does Not Apply To The Foreclosure Sale Of 35 Brockton Road, Spring Valley, New York
| ||
| Doc. #13 Debtor's Motion For An Order (1) Confirming The Automatic Stay Was In Effect As To The Property Located At 35 Brocktown Road On October 8, 2025, And (2) Declaring The Auction Of The Property Void
| ||
| Doc. #15 Scheduling Order Re: Debtor And H & B Partners, Inc.s Motions For Relief From The Automatic Stay
| ||
| Doc. #16 Debtor's Objection To Motion For An Order Confirming The Absence Of A Stay
| ||
| Doc. #17 H&B Partners Inc. Reply To Objections
| ||
| Doc. #18 Debtor's Response /Reply To Opposition To Motion To Confirm Stay
| ||
Friday, January 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
Monday, February 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
Tuesday, February 03, 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 | ||
| 23-22781-shl EEA Sterling Fund Ltd Ch. 11 | ||
|
status
| ||
| 25-22536-shl Zahav Ventures LLC Ch. 11 | ||
|
mrs (michael leewright)
| ||
| 25-23122-shl Karl Rusnock Ch. 7 | ||
|
mrs michelle rothenberg 1-7
| ||
| 10:00 AM | ||
| 25-22379-shl Maria Singh Ch. 7 | ||
|
***2-3 at 10:00***Doc. #15 Motion For Relief From The Automatic Stay Re: NewRez LLC d/b/a Shellpoint Mortgage Servicing: 56 Parkview Dr., Bronxville, NY 10708
| ||
| 23-22781-shl EEA Sterling Fund Ltd Ch. 11 | ||
|
***2-3 at 10***Case Management Status Conference
| ||
| ***to be adj. to 2-3 at 10:00***Case Management Status Conference
| ||
| ***to be adj. to 2-3 at 10:00***(check for appeal status on docket)Doc. #33 Motion For Objection To Claim(s) Number: 4 Filed By U.S. Bank As Trustee
| ||
|
Adversary proceeding: 25-07018-shl EEA Sterling Fund Ltd. v. Lee ***to be adj. to 2-3 at 10:00***Pre-Trial Conference
| ||
| 25-22529-shl Roy L. Albers Ch. 11 | ||
|
***2-3-2025 at 10 READ NOTES CHECK FOR SALE MOTION***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. #21 Chapter 11 Plan
| ||
| (Disclosure Statement Hearing) Doc. #22 Disclosure Statement Hearing
| ||
| 25-22182-shl Levy Ventures LLC Ch. 11 | ||
|
Case Management Status Conference
| ||
| ***2/3 at 10:00***(MTD to be filed) Case Management Status Conference
| ||
| Doc. #217 Debtor's Motion To Dismiss Chapter 11 Case
| ||
| 25-22536-shl Zahav Ventures LLC Ch. 11 | ||
|
Case Management Status Conference***Related To 25-22182 Levy Ventures, LLC***
| ||
| ***2/3 at 10:00***(MTD to be filed) Case Management Status Conference
| ||
| Doc. #96 Debtor's Motion To Dismiss Chapter 11 Case
| ||
| 23-22781-shl EEA Sterling Fund Ltd Ch. 11 | ||
|
Notice of Adjournment of Hearing scheduled for December 11, 2025
| ||
| 25-22182-shl Levy Ventures LLC Ch. 11 | ||
|
Motion to Dismiss Case
| ||
| 25-22536-shl Zahav Ventures LLC Ch. 11 | ||
|
Motion to Dismiss Case
| ||
| Motion for Relief from Stay Re: 624 N Streeper St, Baltimore, Maryland 21205, with certificate of service
| ||
| 25-22529-shl Roy L. Albers Ch. 11 | ||
|
Order Signed On 1/14/2026, Shortening Notice And Scheduling A Hearing On Motion Seeking Approval Of The Contract Of Sale Of Debtors Property; With hearing to be held on 2/3/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Related Doc # 41)
| ||
| Order Signed On 1/14/2026, Shortening Notice And Scheduling A Hearing On Motion Seeking Approval Of The Contract Of Sale Of Debtors Property; With hearing to be held on 2/3/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Related Doc # 41)
| ||
| 25-23105-shl Creative Kids Enterprises LLC Ch. 11 | ||
|
Adversary proceeding: 25-07038-shl Creative Kids Enterprises LLC v. Viahart LLC Pre-trial Conference
| ||
| 25-23122-shl Karl Rusnock Ch. 7 | ||
|
Motion for Relief from Stay re: 572 S. Mountain Rd, New City, NY 10956
| ||
| 25-23183-shl Bore Krasniqi Ch. 7 | ||
|
Motion for Relief from Stay 4 Carriage Lane, Nanuet, NY 10954
| ||
| 26-22003-shl 135 Edgepark Holdings LLC Ch. 7 | ||
|
***SETTLED***Notice of Hearing on Dismissal for Failure to pay filing fee with hearing to be held on 2/3/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL).
| ||
| 2:00 PM | ||
| 22-22635-shl Eastgate Whitehouse LLC and Whitehouse Estates, Inc. Ch. 11 | ||
|
Case Management Status Conference
| ||
| Doc. #397 Debtor's Motion To Sever Claims Pursuant To Federal Rule Of Civil Procedure 21
| ||
| Doc. #399 Proposed Order In Connection With Plan Administrators Motion To Sever Claims Pursuant Yo Federal Rule of Civil Procedure 21
| ||
|
Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al Status Conference
| ||
|
Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al Doc. #64 Motion To Sever Claims Pursuant To Federal Rule Of Civil Procedure 21 Filed On Behalf Of David Wallace, As Chapter 11 Plan Administrator Of The Estate Of Eastgate Whitehouse, LLC.
| ||
|
Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al Doc. #66 Proposed Order In Connection With Plan Administrators Motion To Sever Claims Pursuant To Federal Rule Of Civil Procedure 21
| ||
|
Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al Doc. #45 Motion To Withdraw Togut, Segal & Segal LLP As Attorney
| ||
|
Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al Doc. #58 Notice Of Filing Of Stipulation Of Substitution Of Counsel Filed On Behalf Of Christopher Alvarado, Harrison Koeppel, Jean Koeppel, William C. Koeppel, William W. Koeppel, Koeppel & Koeppel Realty Management, The Law Office Of Christopher Alvarado, P.C., Whitehouse Estates, Inc..
| ||
|
Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al Doc. #68 Plaintiffs (I) Objection To Stipulation Of Substitution Of Counsel And (II) Cross-Motion To Hold Christopher J. Alvarado, Esq. And The Law Office Of Christopher J. Alvarado, P.C. In Contempt
| ||
|
Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al Doc. #69 Opposition To Plaintiff's Cross-Motion To Hold Christopher John Alvarado, Esq, And The Law Office Of Christopher J. Alvarado, P.C. In Contempt
| ||
|
Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al Doc. #70 Reply To Motion Seeking Disqualification Filed By Christopher John Alvarado
| ||
|
Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al Doc. #73 Response /Reply In Support of Objection to Stipulation of Substitution (related document(s)69) filed by Michele Lauren Angell on behalf of David Wallace, as Chapter 11 Plan Administrator of the Estate of Eastgate Whitehouse, LLC.
| ||
|
Adversary proceeding: 24-07015-shl David Wallace, as Chapter 11 Plan Administrator of v. Big Man City Laundry Limited et al Status Conference
| ||
|
Adversary proceeding: 24-07015-shl David Wallace, as Chapter 11 Plan Administrator of v. Big Man City Laundry Limited et al Doc. #47 Motion To Approve Compromise /Plan Administrators Motion Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure To Approve Settlement Agreement By And Among The Plan Administrator, Big Man City Laundry Limited, William W. Koeppel And Harrison Koeppel
| ||
| Motion to Sever Claims Pursuant to Federal Rule of Civil Procedure 21
| ||
| Second Notice of Adjournment of Hearing (related document(s)397)
| ||
|
Adversary proceeding: 24-07015-shl David Wallace, as Chapter 11 Plan Administrator of v. Big Man City Laundry Limited et al Notice of Adjournment of Hearing (related document(s)47)
| ||
|
Adversary proceeding: 24-07015-shl David Wallace, as Chapter 11 Plan Administrator of v. Big Man City Laundry Limited et al Motion to Approve Compromise /Plan Administrators Motion Pursuant to Rule 9019 of The Federal Rules of Bankruptcy Procedure To Approve Settlement Agreement By And Among The Plan Administrator, Big Man City Laundry Limited, William W. Koeppel And Harrison Koeppel (related document(s)1)
| ||
|
Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al Motion for Adjournment /Notice of Adjournment of Hearing and Status Conference (related document(s)68, 64)
| ||
|
Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al Third Amended Scheduling And Pre-Trial Order Signed On 1/20/2026, With Status Conference To Be Held On 2/3/2026 at 02:00 PM at Videoconference (ZoomGov) (SHL)
| ||