Honorable Sean H. Lane
Tuesday
03/31
Wednesday
04/01
Thursday
04/02
Friday
04/03
Monday
04/06
Tuesday
04/07
Wednesday
04/08
Thursday
04/09
Friday
04/10
Monday
04/13

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

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***

 

 
  26-22010-shl    YK Developers LLC    Ch. 7

 
  Doc. #6 Chapter 7 Trustee's Motion To Dismiss Case

 

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

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

 

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

 
  Doc. #6 Chapter 7 Trustee's Motion To Dismiss Case

 

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

 
  Doc. #4 Chapter 7 Trustee's Motion To Dismiss Case

 

 
  25-22516-shl    RealDeal Trucking LLC    Ch. 7

 
  Doc. #14 Chapter 7 Trustee's Second Motion To Dismiss Case

 

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

 
  Doc. #4 Chapter 7 Trustee's Motion To Dismiss Case

 

 
  Doc. #5 Motion For Relief From The Automatic Stay Re: NewRez, LLC/Shellpoint Mortgage Servicing: 9 Wallenberg Cir, Monsey, NY 10952

 

 
  26-22055-shl    Carlos A Alvarez    Ch. 7

 
  Doc. #8 Motion For Relief From The Automatic Stay Re: 6A Kings Ct, Valley Cottage, NY 10989

 

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

 
  Doc. #38 Chapter 7 Trustee's Motion For An Order Directing The Debtor To Turnover Certain Books And Records To The Trustee

 

 
  25-22991-shl    Joshua Lungen    Ch. 7

 
  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

 

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

 

 
  Doc. #21 Debtor's Response To AMIP Management, LLC's Objection To Loss Mitigation

 

 
  20-22395-shl    Marcia Lorna Pearson    Ch. 7

 
  Doc. #28 Pro-Se Debtor's Motion To Reopen Case ***Filing Fee Not Paid***

 

 
  Doc. #30 Notice Of Adjournment Re: Debtors Motion To Reopen Case

 

 
  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

 

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

 
  Doc. #5 Motion For Relief From The Automatic Stay Re: Rushmore Servicing: 114 Clinton Lane, Spring Valley, NY 10977

 

 
  Doc. #6 Chapter 7 Trustee's Motion To Dismiss Case

 

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

 
  Case Management Status Conference (Subchapter V)

 

 
  Doc. #47 United States Trustee's Motion To Convert Chapter 11 Case To Chapter 7 Or In The Alternative, Motion To Dismiss Case

 

 
  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

 

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

 
  Case Management Status Conference

 

 
  Status Conference Re: Doc. #9 (IN REM PORTION) Motion For Relief From The Automatic Stay Re: U.S. Bank Trust N.A.: 39 Stonewall Cir, W Harrison, New York 10604-1126

 

 
  Doc. #25 Motion To Sell Property Free And Clear Of Liens Under Section 363(f)

 

 
2:00 PM
  25-22477-shl    Orlando Haynes    Ch. 7

 
  Doc. #13 Loss Mitigation Status Conference Re: Shellpoint Mortgage Servicing, LLC: 44 Central Drive Nanuet, NY 10954 (4523)

 

 
  Doc. #23 Creditor's Request For Termination Of Loss Mitigation Filed On Behalf Of NewRez LLC D/B/A Shellpoint Mortgage Servicing

 

 
3:00 PM
  24-22155-shl    20 S Broadway Owner, LLC    Ch. 11

 
  Doc. #126 Emergency Motion To Authorize The Plan Administrator To Remove And Dispose Of All Discarded Property

 

 
  Doc. #129 Order Scheduling A Hearing On An Expedited Basis

 

 

 

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

 

Friday, April 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

There is no calendar scheduled for this day

 

Monday, April 06, 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 07, 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 08, 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 09, 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, April 10, 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, April 13, 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
  24-22301-shl    Alan Edward Schoening    Ch. 7

 
  Adversary proceeding: 24-07019-shl    RCMB Investments, LLC v. Schoening
***NEEDS NOTICE***STATUS CONFERENCE AND REQUEST TO SET MOTION TO DISMISS (BOTH PARTIES AGREED 3-23)

 

 
  24-22961-shl    Sean Barrett    Ch. 7

 
  mrs (deborah schaal)

 

 
  25-22154-shl    Sarah G. Ehrenreich    Ch. 7

 
  521i dismissal (art)

 

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

 
  mtd bronson

 

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

 
  Approval Of Disclosure Statement (kenneth Lewis)

 

 
  25-22810-shl    Patricia Acker    Ch. 7

 
  Close case without discharge (ana)

 

 
  25-22872-shl    Gershon Mayer Soifer    Ch. 11

 
  mrs (?)

 

 
  25-22914-shl    Patrick Vincent Benvenuto    Ch. 7

 
  form 423 rai.

 

 
  25-22933-shl    Congregation Tefila Lemoshe, Inc.    Ch. 11

 
  mrs (terri burns)

 

 
  26-22037-shl    Mendel Weinberger    Ch. 7

 
  DISMISSAL FILING FEE / NEW SUMMONS NEEDED CHECK

 

 
10:00 AM
  26-22024-shl    Lali Sara Dats    Ch. 7

 
  ***TO BE ADJ. TO 4-14-2026***Motion for Relief from Stay Re: 8 Renwick St, Tannersville, NY 12485, with certificate of service

 

 
  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***

 

 
  26-22037-shl    Mendel Weinberger    Ch. 7

 
  ***to be adj. to 4-13-2026 at 10:00***Doc. #4 (Involuntary) Motion For Relief From The Automatic Stay Re: Fay Servicing, LLC: 220 Garside Street, Newark, NJ 07104

 

 
  25-23119-shl    Mordechi Rosenberg    Ch. 7

 
  Doc. #21 (521i) (Continued) Hearing On Automatic Dismissal

 

 
  Doc. #26 Motion By United States Trustees To Dismiss Case, Or In The Alternative, Motion To Extend Time To Object To Discharge

 

 
  24-22301-shl    Alan Edward Schoening    Ch. 7

 
  Adversary proceeding: 24-07019-shl    RCMB Investments, LLC v. Schoening
Notice of Hearing /Notice of Status Conference

 

 
  24-22961-shl    Sean Barrett    Ch. 7

 
  Motion for Relief from Stay Regarding 2021 Tesla Model Y

 

 
  Motion for Relief from Stay re: 2021 Volvo XC90

 

 
  25-22153-shl    Joel Ehrenreich    Ch. 7

 
  Notice of Hearing on Dismissal with hearing to be held on 4/13/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

 
  Request of Notice of Hearing on Dismissal. Hearing to be held on 4/13/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) (related document(s)22) .

 

 
  25-22154-shl    Sarah G. Ehrenreich    Ch. 7

 
  Request of Notice of Hearing on Dismissal. Hearing to be held on 4/13/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) (related document(s)20) .

 

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

 
  Motion to Dismiss Case

 

 
  Application for Final Professional Compensation for H. Bruce Bronson Jr., Debtor's Attorney, period: 6/16/2025 to 3/12/2026, fee:$34,060, expenses: $339.89.

 

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

 
  Motion to Approve (Conditionally Approving Disclosure Statement and Related Relief) (related document(s)130, 129)

 

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

 
  Status Conference Re: Affirmation And Order To Dismiss Case

 

 
  25-22810-shl    Patricia Acker    Ch. 7

 
  Notice of 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) with hearing to be held on 4/13/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  25-22822-shl    Wilson Sanchez Espinosa    Ch. 7

 
  Notice of Hearing on Case Closing Without a Discharge with hearing to be held on 4/13/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL). (NOTE: This hearing can be canceled if the debtor fully complies with the debtor education requirement prior to the date of the hearing).

 

 
  25-22872-shl    Gershon Mayer Soifer    Ch. 11

 
  Motion for Relief from Stay 107 Clinton Lane, Spring Valley, New York 10977

 

 
  25-22914-shl    Patrick Vincent Benvenuto    Ch. 7

 
  Notice of 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) with hearing to be held on 4/13/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  25-22933-shl    Congregation Tefila Lemoshe, Inc.    Ch. 11

 
  Motion for Relief from Stay re: 2025 Honda Prologue

 

 
  26-22037-shl    Mendel Weinberger    Ch. 7

 
  Notice of Hearing on Dismissal For Failure to Pay Filing Fee in Involuntary Proceeding with hearing to be held on 4/13/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

 
  26-22103-shl    Yasmen Aly Abdelwahed    Ch. 7

 
  Motion for Relief from Stay PURSUANT TO 11 U.S.C. 362 (d)(1) AS TO A 2020 NISSAN ALTIMA

 

 
  26-22122-shl    Dorothy Taveniere    Ch. 7

 
  Motion for Relief from Stay 406 Cedar Avenue, Nyack, New York 10960

 

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

 
  Status Conference Re: Affirmation And Order To Dismiss Case

 

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

 
  Status Conference Re: Affirmation And Order To Dismiss Case

 

 
  25-22985-shl    337 congress WB    Ch. 11

 
  Status Conference Re: Affirmation And Order To Dismiss Case

 

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

 
  Status Conference Re: Affirmation And Order To Dismiss Case

 

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

 
  Status Conference Re: Affirmation And Order To Dismiss Case

 

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

 
  Status Conference Re: Affirmation And Order To Dismiss Case

 

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

 
  Status Conference Re: Affirmation And Order To Dismiss Case

 

 
2:00 PM
  25-22056-shl    1060 Nepperhan Ave LLC    Ch. 11

 
  Notice of Adjournment of Hearing