| Monday 04/13 |
Tuesday 04/14 |
Wednesday 04/15 |
Thursday 04/16 |
Friday 04/17 |
Monday 04/20 |
Tuesday 04/21 |
Wednesday 04/22 |
Thursday 04/23 |
Friday 04/24 |
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
| 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***
| ||
| 25-22914-shl Patrick Vincent Benvenuto Ch. 7 | ||
|
Doc. #23 (Form 423) 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)
| ||
| 25-22153-shl Joel Ehrenreich Ch. 7 | ||
|
Doc. #24 (Involuntary) Hearing On Dismissal For Failure To File Documents
| ||
| 25-22154-shl Sarah G. Ehrenreich Ch. 7 | ||
|
Doc. #22 (Involuntary) Hearing On Dismissal For Failure To File Documents
| ||
| 26-22037-shl Mendel Weinberger Ch. 7 | ||
|
Doc. #4 (Involuntary) Motion For Relief From The Automatic Stay Re: Fay Servicing, LLC: 220 Garside Street, Newark, NJ 07104
| ||
| Doc. #9 (Involuntary) Notice Of Hearing On Dismissal For Failure To Pay Filing Fee In Involuntary Proceeding
| ||
| 24-22961-shl Sean Barrett Ch. 7 | ||
|
Doc. #62 Motion For Relief From The Automatic Stay Re: Hudson Valley Federal Credit Union: 2021 Tesla Model Y
| ||
| Doc. #60 Motion For Relief From The Automatic Stay Re: Santander Bank, N.A.: 2021 Volvo XC90
| ||
| 26-22122-shl Dorothy Taveniere Ch. 7 | ||
|
Doc. #7 Motion For Relief From The Automatic Stay Re: U.S. Bank Trust N.A.: 406 Cedar Avenue, Nyack, New York 10960
| ||
| 26-22103-shl Yasmen Aly Abdelwahed Ch. 7 | ||
|
Doc. #11 Motion For Relief From The Automatic Stay Re: Global Lending Services, LLC: 2020 Nissan Altima
| ||
| 25-22872-shl Gershon Mayer Soifer Ch. 11 | ||
|
Doc. #26 Motion For Relief From The Automatic Stay Re: Citizen's Bank N.A.: 107 Clinton Lane, Spring Valley, New York 10977
| ||
| 24-22301-shl Alan Edward Schoening Ch. 7 | ||
|
Adversary proceeding: 24-07019-shl RCMB Investments, LLC v. Schoening Status & Pre-Motion Conference Regarding The Filing Of A Motion To Dismiss Case
| ||
| 25-22933-shl Congregation Tefila Lemoshe, Inc. Ch. 11 | ||
|
Doc. #26 Motion For Relief From The Automatic Stay Re: HVT, Inc.: 2025 Honda Prologue
| ||
| 25-22529-shl Roy L. Albers Ch. 11 | ||
|
Case Management Status Conference
| ||
| Doc. #57 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 | ||
|
Case Management Status Conference
| ||
| Doc.#138 Notice Of Agenda
| ||
| Doc. #131 Motion To Conditionally Approve The Disclosure Statement And Related Relief
| ||
| Doc. #130 Amended Disclosure Statement
| ||
| Doc. #129 First Amended Plan
| ||
| 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. #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***
| ||
Tuesday, April 14, 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***
| ||
| 25-22928-shl Louis T. Chatman and Sheila V. Chatman Ch. 7 | ||
|
Adversary proceeding: 25-07036-shl Chatman et al v. United States of America Pre-Trial Conference
| ||
| 24-22587-shl Michelle Medina-Escribano Ch. 7 | ||
|
Doc. #37 (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)
| ||
| 25-22293-shl Dao Tien Truong Ch. 7 | ||
|
Doc. #23 (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)
| ||
| 25-22813-shl Zalman Stekel Ch. 7 | ||
|
Doc. #25 Motion For Relief From The Automatic Stay Re: NewRez LLC: 8 Hopal Lane, Unit 212, Monsey, New York 10955-2550
| ||
| 26-22007-shl Yitta Grinblat Ch. 7 | ||
|
Doc. #10 United States Trustee's Motion To Dismiss Case, Or In The Alternative, Motion To Extend Time To Object To Discharge And Dischargeability Of Debts
| ||
| 25-23183-shl Bore Krasniqi Ch. 7 | ||
|
Doc. #10 United States Trustee's Motion To Dismiss Case, Or In The Alternative, Motion Objecting To Discharge Pursuant To Sections 727(a)(8), (a)(9), Or 1328(f)
| ||
| 26-22024-shl Lali Sara Dats Ch. 7 | ||
|
Doc. #13 (Involuntary) Order Directing Petitioning Creditor To Show Cause
| ||
| Doc. #8 (Involuntary) Motion For Relief From The Automatic Stay Re: Select Portfolio Servicing, Inc.: 7100 Radice CT, Apt 606, Lauderhill, Florida 33319
| ||
| Doc. #11 (Involuntary) Motion For Relief From The Automatic Stay Re: Rocket Mortgage, LLC: 8 Renwick St, Tannersville, NY 12485
| ||
| 25-23044-shl Haim S Segal Ch. 7 | ||
|
Doc. #19 (Involuntary) Order Directing Petitioning Creditor To Show Cause (related document(s)2, 16, 8, 10)
| ||
| Doc. #8 (Involuntary) Motion For Relief From The Automatic Stay Re: Wilmington Savings Fund Society, FSB: 8714 Flatlands Avenue, Brooklyn, New York 11236
| ||
| Doc. #10 (Involuntary) Motion For Relief From The Automatic Stay Re: Wilmington Savings Fund Society: 313 Beach 86th Street, Rockaway Beach, New York 11693
| ||
| Doc. #16 (Involuntary) Motion For Relief From The Automatic Stay Re: Wilmington Savings Fund Society, FSB: 76-78 Vermont Avenue, Newark, New Jersey 07106
| ||
| Doc. #20 (Involuntary) Motion For Relief From The Automatic Stay Re: Select Portfolio Servicing, Inc.: 8706 Flatlands Avenue, Brooklyn, NY 11236
| ||
| 24-22155-shl 20 S Broadway Owner, LLC Ch. 11 | ||
|
Doc. #125 Motion For Payment Of Administrative Expenses For Orange & Rockland Utilities, Creditor's Attorney, Period: 2/28/2024 To 1/30/2026, Fee: $46,757.49, Expenses: $
| ||
| 24-22694-shl D&D Electrical Construction Company Inc. Ch. 11 | ||
|
Case Management Status Conference
| ||
| 25-22002-shl Cold Spring Acquisition, LLC Ch. 11 | ||
|
Case Management Status Conference
| ||
| Doc. #680 Notice Of Agenda
| ||
| (Retention) 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
| ||
| (Compel) Doc. #590 (Continued-Granted In Part) Motion To Compel, And, Motion For Contempt /The Official Committee Of Unsecured Creditor's First Omnibus Motion Seeking Entry Of An Order (I) Compelling Document Production From And Attendance At An Examination By Certain Witnesses Subject To A Bankruptcy Rule 2004 Order And Subpoena, And (II) Adjudging Certain Witnesses In Civil Contempt For Failure To Comply With A Bankruptcy Rule 2004 Order And Subpoena
| ||
| (Compel) Doc. #591 (Continued-Granted In Part) Motion To Compel, And, Motion For Contempt /The Official Committee Of Unsecured Creditor's First Omnibus Motion Seeking Entry Of An Order (I) Compelling Document Production From And Attendance At An Examination By Certain Witnesses Subject To A Bankruptcy Rule 2004 Order And Subpoena, And (II) Adjudging Certain Witnesses In Civil Contempt For Failure To Comply With A Bankruptcy Rule 2004 Order And Subpoena
| ||
| 2:00 PM | ||
| 25-23108-shl Sarit Abikzer Ch. 11 | ||
|
Case Management Status Conference
| ||
| 24-22825-shl Pasquale Vincent DeThomas Ch. 7 | ||
|
Doc. #41 Notice Of Status Conference
| ||
| Status Conference Re: Doc. #27 Motion For Contempt
| ||
Wednesday, April 15, 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***
| ||
| 26-22177-shl Sly Management, Inc. Ch. 11 | ||
|
Doc. #6 Case Management Status Conference (Subchapter V Case)(Pre-Status Report Due By 4/1/2026)
| ||
| Doc. #16 Application To Employ Law Offices Of Robert S. Lewis, P.C. As Attorney
| ||
| Doc. #19 Objection To Motion Regarding Application To Employ Law Offices Of Robert S. Lewis, P.C. As Attorney
| ||
| 24-22868-shl Julio A Salazar, Jr. Ch. 11 | ||
|
Case Management Status Conference
| ||
| (check for combined order) Doc. #77 Motion To Authorize The Debtor To Propose A Combined Disclosure Statement And Plan And Seek Approval Of Same At A Combined Hearing In Accordance With General Order M-634
| ||
| Doc. #58 United States Trustee's Motion To Dismiss This Chapter 11 Case Or, In The Alternative, To Convert This Case To Chapter 7
| ||
| 25-22894-shl Empire Core Group LLC Ch. 11 | ||
|
Case Management Status Conference (Subchapter V)
| ||
| Doc. #4 (Final) Motion To Approve Use Of Cash Collateral
| ||
| Doc. #48 Fourth Interim Order Signed On 1/14/2026, Authorizing Debtors Use Of Cash Collateral And Providing Adequate Protection Therefor)
| ||
| 24-22537-shl Dawkins Development Group Inc. Ch. 11 | ||
|
Case Management Status Conference (Subchapter V)
| ||
| Doc. #76 (Confirmation Hearing) Order Signed On 2/5/2026, Fixing Deadlines Related To Debtors Second Amended Subchapter V Plan And Scheduling Confirmation Hearing
| ||
| Doc. #75 (Confirmation Hearing) First Amended Subchapter V Plan Dated February 3, 2026
| ||
| Doc. #87 (Confirmation Hearing) Declaration Of Daniel S. Dawkins In Support Of Confirmation Of The Debtors Second Amended Subchapter V Plan Dated February 3, 2026
| ||
| Doc. #80 Application For Final Professional Compensation And Reimbursement Of Expenses For Samuel Dawidowicz, Trustee Chapter 11, Period: 12/23/2024 To 3/19/2026, Fee: $4,935.00, Expenses: $0.00
| ||
| Doc. #81 Application For Final Professional Compensation And Reimbursement Of Expenses For Kirby Aisner & Curley LLP, Debtor's Attorney, Period: 12/1/2024 To 3/15/2026, Fee: $28,187.50, Expenses: $998.80
| ||
| Doc. #90 Supplemental Application For Final Professional Compensation And Reimbursement Of Expenses For Kirby Aisner & Curley LLP, Debtor's Attorney, Period: 3/16/2026 To 4/15/2026, Fee: $5,530.00, Expenses: $138.09
| ||
| 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
| ||
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
| ||
| 25-23136-shl Jessica A Koralus Ch. 7 | ||
|
Doc. #22 (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)
| ||
| 24-22851-shl 94 Hudson Park Rd LLC Ch. 11 | ||
|
Case Management Status Conference
| ||
| 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
| ||
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
| 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 | ||
| 25-22529-shl Roy L. Albers Ch. 11 | ||
|
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
| ||
| 11:00 AM | ||
| 26-22156-shl J.G. Jewelry Pte. Ltd. and Cheong Tan Ch. 15 | ||
|
***HYBRID HEARING***
| ||
| 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)
| ||
| Doc. #21 Order Signed On 3/6/2026, Granting Provisional Relief
| ||
| 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
| ||
| Objection to Motion / Objection of the JDM Entities to Motion of Foreign Representatives for Recognition of Foreign Proceeding (related document(s)3)
| ||
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 | ||
|
***to be adj. to 4-20 at 10:00***Case Management Status Conference
| ||
| 11:00 AM | ||
| 19-23649-shl Purdue Pharma L.P. Ch. 11 | ||
|
Check for notice: 2004 Motion (Richard Corbi)
| ||
| Add Doc. #8775 Add Add Add Response To Third Omni (Law Office of Robert H. Alexander, Jr., P.C. and the Rhode Island Division of Taxation)
| ||
| Notice of Hearing of Debtors Fourth Omnibus Claims Objection (No Liability and/or Misclassified Claims)
| ||
| 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 (related document(s)8970)
| ||
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 | ||
| 24-22213-shl Chinyere P Oji Ch. 7 | ||
|
***to be adj. 4-21 at 10:00***Doc. #32 Motion For Relief From The Automatic Stay Re: Wells Fargo Bank, N.A.: 2151 Walton Ave, Bronx, NY 10453
| ||
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
| 09:00 AM | ||
| 25-22830-shl Gia Walsh Ch. 7 | ||
|
mrs connie swanson
| ||
| mrs (connie swanson)
| ||
| 25-23050-shl Peter Spagnuolo Ch. 7 | ||
|
form 423 ana
| ||
| 26-22055-shl Carlos A Alvarez Ch. 7 | ||
|
521i
| ||
| 26-22278-shl Keba Trheena Vaughn Ch. 7 | ||
|
mrs (samara neal)
| ||
| 10:00 AM | ||
| 19-23583-shl Ezra Schwartz and Stephanie Schwartz Ch. 11 | ||
|
***TO BE ADJ. TO 4-22 AT 10:00***Case Management Status Conference
| ||
| ***TO BE ADJ. TO 4-22 AT 10:00******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 | ||
|
***TO BE ADJ. TO 4-22 AT 10***Case Management Status Conference
| ||
| ***TO BE ADJ. TO 4-22 AT 10***Doc. #51 United States Trustee's Motion To Dismiss Case
| ||
| 24-23097-shl N.C. 17-19 Adams Street, LLC Ch. 11 | ||
|
***TO BE ADJ. TO 4-22 AT 10***Case Management Status Conference***Related To 24-23096 13 Adams Street LLC***
| ||
| ***TO BE ADJ. TO 4-22 AT 10***Doc. #42 United States Trustee's Motion To Dismiss Case
| ||
| 25-23175-shl James Sanchez Ch. 11 | ||
|
***to be adj. to 4-22 at 10:00***Case Management Status Conference
| ||
| 24-22922-shl Samantha E Curtis Ch. 7 | ||
|
Notice Of Status Conference; With Hearing To Be Held On 4/22/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) .
| ||
| 24-23096-shl 13 Adams Street LLC Ch. 11 | ||
|
Notice of Adjournment of Hearing on Status Conference and all other matters
| ||
| 24-23097-shl N.C. 17-19 Adams Street, LLC Ch. 11 | ||
|
Letter of adjournment on Status Conference and all other matters
| ||
| 25-22716-shl Veronia Ashley 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 4/22/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL).
| ||
| 25-22783-shl Deanna Brown Ch. 7 | ||
|
Adversary proceeding: 25-07026-shl Brown v. Department of the Treasury Notice of Adjournment of Hearing - Pretrial Conference
| ||
| 25-22830-shl Gia Walsh Ch. 7 | ||
|
Motion for Relief from Stay in rem re: 9 Elm Rock Road, Bronxville, New York 10708
| ||
| 25-23050-shl Peter Spagnuolo 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 4/22/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL).
| ||
| 25-23175-shl James Sanchez Ch. 11 | ||
|
Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement
| ||
| 26-22055-shl Carlos A Alvarez Ch. 7 | ||
|
Notice of Hearing on Automatic Dismissal with hearing to be held on 4/22/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) .
| ||
| 26-22225-shl Marcia Campbell Ch. 7 | ||
|
Motion for Relief from Stay (IN-REM) with respect to the property located at 440 Beechmont Drive, New Rochelle, NY 10804,
| ||
| 26-22278-shl Keba Trheena Vaughn Ch. 7 | ||
|
Motion for Relief from Stay /Motion of 40 Barker Avenue Associates LLC Seeking to Vacate the Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(1) and (2)
| ||
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
| 10:00 AM | ||
| 97-20207-shl Duke & Benedict, Inc. Ch. 11 | ||
|
***4-23 AT 10:00***Status Conference Re: Doc. #714 Brief In Support Of Motion To Reopen Case
| ||
| ***4-23 AT 10:00***Status Conference Re: Doc. #702 Motion To Reopen Chapter 11 Case Filed On Behalf Of Ridge Murray Associates LP
| ||
| ***4-23 AT 10:00***Status Conference Re: Doc. #722 Notice of Status Conference
| ||
| 25-22070-shl Jane Takis Ch. 7 | ||
|
Motion for Relief from Stay re 261 Rose Road, West Nyack, NY 10994
| ||
| 97-20207-shl Duke & Benedict, Inc. Ch. 11 | ||
|
Notice of Hearing NOTICE OF STATUS CONFERENCE ON THE MOTION BY RIDGE MURRAY ASSOCIATES LP FOR ENTRY OF AN ORDER (I) REOPENING CASE PURSUANT TO 11 U.S.C. 350(B) AND FED. R. BANKR. P. 5010 TO ADMINISTER ESTATE ASSET; (II) APPOINTING A SUCCESSOR PLAN ADMINISTRATOR; AND (III) RELATED RELIEF
| ||
| 11:00 AM | ||
| 25-11897-shl Spirit Aviation Holdings, Inc. Ch. 11 | ||
|
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.
| ||
| 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.
| ||
| 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.
| ||
| 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.
| ||
| 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.
| ||
| 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)
| ||
| 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
| ||
| 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
| ||
| 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.
| ||
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 | ||
| 24-22155-shl 20 S Broadway Owner, LLC Ch. 11 | ||
|
***to be adj. to 4-24 at 10:00***Case Management Status Conference
| ||
| 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
| ||
| 24-22242-shl Menotti Enterprises, LLC Ch. 11 | ||
|
***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
| ||
| 24-22155-shl 20 S Broadway Owner, LLC Ch. 11 | ||
|
Case Management Status Conference
| ||
| (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
| ||
| (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
| ||
| ***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
| ||
| 25-23117-shl Yaakov David Spaeth Ch. 11 | ||
|
***to be adj. to 4-24 at 10:00***Case Management Status Conference
| ||
| ***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
| ||
| (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
| ||
| 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 | ||
|
Motion to Expunge Claims
| ||
| Motion to Join Conventus LLCs motion disallowing the proof of claim
| ||
| 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.
| ||