| 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 04/30 |
Friday 05/01 |
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 | ||
| 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***
| ||
| 24-23003-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. #9058 Amended Notice Of Agenda
| ||
| Doc. #8970 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
| ||
| Doc. #8964 Notice Of Hearing Of Debtors Fourth Omnibus Claims Objection (No Liability and/or Misclassified Claims)
| ||
| Doc. #8544 Third Omnibus Claims Objection With Respect To Adjourned Claimants
| ||
| Status Conference Regarding Confirmation Order And Specified Settlement Documents
| ||
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 | ||
| 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***
| ||
| 25-22716-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***check for conditional order***
| ||
| 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
| ||
| 26-22383-shl Nussbaum Lowinger LLP Ch. 11 | ||
|
First Day Hearing
| ||
| Doc. #6 (Joint Administration) Motion Of Debtors Pursuant To Fed. R. Bankr. P. 1015(b) For Entry Of Order Directing Joint Administration Of Related Chapter 11 Cases
| ||
| Doc. #7 (Consolidated List Creditors) Debtors' Emergency Motion For Entry Of An Order (I) Authorizing The Filing Of A Consolidated List Of Top 20 Unsecured Creditors, And (II) Waiving The Requirement That Each Debtor File A List Of Creditors
| ||
| 26-22384-shl Mark J. Nussbaum and Associates, PLLC Ch. 11 | ||
|
First Day Hearing
| ||
| Doc. #4 (Joint Administration) Motion Of Debtors Pursuant To Fed. R. Bankr. P. 1015(b) For Entry Of Order Directing Joint Administration Of Related Chapter 11 Cases
| ||
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 | ||
| 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***
| ||
| 26-22055-shl Carlos A Alvarez Ch. 7 | ||
|
Doc. #9 (521i) Notice Of Hearing On Automatic Dismissal
| ||
| 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
| ||
| 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
| ||
| 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
| ||
| 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
| ||
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 | ||
| 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***
| ||
| 26-22261-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. #11 Status Conference On Plaintiff's Emergency Motion For Preliminary Injunction
| ||
| 10:00 AM | ||
| 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
| ||
| 97-20207-shl Duke & Benedict, Inc. Ch. 11 | ||
|
Status Conference Re: Doc. #723 Notice of Status Conference
| ||
| 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
| ||
| 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. #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. #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. #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. #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. #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 | ||
|
TO BE ADJ. TO 5-13 AT 10:00 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 ADJ. TO 5-13 AT 10:00 Case Management Status Conference
| ||
| TO BE ADJ. TO 5-13 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
| ||
| Motion to Join Conventus LLCs motion disallowing the proof of claim
| ||
| ***to be adj. to 4-24 at 10:00***Case Management Status Conference
| ||
| 25-23117-shl Yaakov David Spaeth Ch. 11 | ||
|
Declaration of Napthali Marrus confirming Brokers Compliance with the Bid Procedures Order (related document(s)37)
| ||
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
Thursday, April 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
| 10:30 AM | ||
| 19-23649-shl Purdue Pharma L.P. Ch. 11 | ||
|
Doc. #9016 Motion Of Debtors Pursuant To 11 U.S.C. Section 105 And Fed. R. Bankr. P. 9019 Authorizing And Approving Settlement Agreement Between The Debtors And McKinsey & Company, Inc.
| ||
Friday, May 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