Honorable Sean H. Lane
Friday
04/24
Monday
04/27
Tuesday
04/28
Wednesday
04/29
Thursday
04/30
Friday
05/01
Monday
05/04
Tuesday
05/05
Wednesday
05/06
Thursday
05/07

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
  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***

 

 
  25-22379-shl    Maria Singh    Ch. 7

 
  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

 
  Case Management Status Conference

 

 
  (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

 

 
  (Sale Confirmation Hearing) Doc. #44 Statement Regarding Cancellation Of Public Auction Sale And Designating Successful Bidder

 

 
  (Sale Confirmation Hearing) Doc. #45 Declaration Of Napthali Marrus Confirming Broker's Compliance With The Bid Procedures Order

 

 
  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

 

 

 

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

12:00 PM
  25-22390-shl    Decapolis Systems, LLC    Ch. 7

 
  Notice of Settlement of an Order

 

 

 

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
  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

 
  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

 

Monday, May 04, 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, May 05, 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
  16-12043-shl    45 John Lofts, LLC    Ch. 11

 
  ***TO BE ADJOURNED TO AUGUST***hold date schwartzberg

 

 
  26-22265-shl    42 Kinney Street Corp.    Ch. 11

 
  mtd Paul schwartzberg

 

 
10:00 AM
  25-22002-shl    Cold Spring Acquisition, LLC    Ch. 11

 
  ***TO BE ADJ. TO 5-12-2026***First Motion to File Proof of Claim After Claims Bar Date June 2, 2025

 

 
  ***TO BE ADJ. TO 5-12-2026***Motion to Convert Chapter 11 Case to Chapter 7 /The Official Committee of Unsecured Creditors Application for an Order Converting the Debtors Chapter 11 Case to a Case under Chapter 7 of the Bankruptcy Code, and Granting Related Relief

 

 
  ***TO BE ADJ. TO 5-12-2026***Notice of Hearing to Consider the Third Interim and Final Application of Examiner and Moritt Hock & Hamroff LLP, as Counsel to the Examiner, for Allowance of Compensation and Reimbursement of Disbursements (related document(s)685)

 

 
  ***TO BE ADJ. TO 5-12-2026***Application for Final Professional Compensation Third and Final Application of Examiner and Moritt Hock & Hamroff LLP, as Counsel to the Examiner, for Allowance of Compensation and Reimbursement of Disbursements Pursuant to 11 U.S.C. 330 and 331 Effective as of February 21, 2025 for Ira Zaroff, Other Professional, period: to 4/10/2026, fee:$128904.00, expenses: $52.07, for Leslie A. Berkoff, Other Professional, period: 10/1/2025 to 4/10/2026, fee:$32662.50, expenses: $0.

 

 
  ***TO BE ADJ. TO 5-12-2026***(Late Claim) Doc. #633 First Motion To File Proof Of Claim After Claims Bar Date June 2, 2025 Re: Christopher P. Tomasello, R. Margaret Parsons, Sheila Gillespie

 

 
  26-22056-shl    Meryde Group of Hotels LLC    Ch. 11

 
  ***to be adj. to 5-5-2026 at 10:00***Doc. #10 Initial Case Conference

 

 
  12-23998-shl    Arthur S Alvarado, Jr. and Patty Alvarado    Ch. 7

 
  Notice of Hearing /Notice of Trustees Final Report and Applications for Compensation and Deadline to Object (NFR), (related document(s)77)

 

 
  16-12043-shl    45 John Lofts, LLC    Ch. 11

 
  Motion to Convert Chapter 11 Case to Chapter 7 or in the Alternative, Motion to Dismiss Case

 

 
  23-22656-shl    William J. Levy    Ch. 7

 
  Motion for Relief from Stay RE: 2023 Subaru Crosstrek

 

 
  24-22651-shl    Vilma Montero    Ch. 7

 
  Notice of Adjournment of Hearing (related document(s)30)

 

 
  Loss Mitigation Request Pursuant to General Order M455 with 8110

 

 
  25-22623-shl    Tifaret Discount Inc.    Ch. 11

 
  Amended Plan Redlined Copy of Debtors First Amended Plan of Reorganization dated March 11, 2026 (related document(s)65)

 

 
  Amended Plan Clean Copy - Debtors First Amended Plan of Reorganization dated March 11, 2026 (related document(s)65)

 

 
  Amended Disclosure Statement Redlined Copy of Debtors First Amended Disclosure Statement dated March 11, 2026 (related document(s)66)

 

 
  Amended Disclosure Statement Clean Copy of Debtors First Amended Disclosure Statement dated March 11, 2026 (related document(s)66)

 

 
  Notice of Adjournment of Hearing Status Conference, Plan, Disclosure Statement and Motions to Lift Stay

 

 
  Notice of Hearing Debtors First Amended Disclosure Statement dated March 11, 2026 (related document(s)75)

 

 
  25-22690-shl    George S. Arau    Ch. 7

 
  Notice of Hearing (related document(s)32)

 

 
  Notice of Hearing (related document(s)30)

 

 
  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
Emergency Motion for Preliminary Injunction (related document(s)1)

 

 
  26-22265-shl    42 Kinney Street Corp.    Ch. 11

 
  Notice of Hearing of US Trustees Motion to Dismiss (related document(s)2)

 

 
  Motion to Dismiss Case

 

 
  Notice of Hearing (related document(s)10)

 

 

 

Wednesday, May 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

09:00 AM
  19-23154-shl    Neil Anthony Gelardo, Jr.    Ch. 7

 
  trustee final report

 

 
  20-23058-shl    Post Office Square, LLC and Larry B. Weinstein    Ch. 11

 
  ira tokayer (fee application)

 

 
  21-22304-shl    The Gateway Development Group, Inc.    Ch. 7

 
  9019 motion

 

 
  22-22445-shl    Charlotte Friedlander    Ch. 7

 
  tfr otoole

 

 
  24-22202-shl    Daveli Ltd.    Ch. 7

 
  Adversary proceeding: 26-07008-shl    Magaliff, as Trustee to the Estate of Daveli Ltd. v. Perez
ptc new date

 

 
  Adversary proceeding: 26-07008-shl Magaliff, as Trustee to the Estate of Daveli Ltd. v. Perez
ptc (heymi)

 

 
  25-23211-shl    Linda Grant Williams    Ch. 11

 
  motion for partial relief from the automatic stay to permit mortgage holder to continue appelate litigation (PRO SE LINDA WILLIAMS)

 

 
  motion for partial relief from the automatic stay to permit mortgage holder to continue appelate litigation (PRO SE LINDA WILLIAMS)

 

 
  26-22003-shl    135 Edgepark Holdings LLC    Ch. 7

 
  mtd (toni bravato)

 

 
10:00 AM
  24-22202-shl    Daveli Ltd.    Ch. 7

 
  Adversary proceeding: 26-07008-shl    Magaliff, as Trustee to the Estate of Daveli Ltd. v. Perez
Pre-Trial Conference

 

 
  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

 

 
  25-22850-shl    Richard Puleo    Ch. 11

 
  ***to be adj. to 5-6 at 10:00***Doc. #30 Motion For Relief From The Automatic Stay Re: American Honda Finance Corporation: 2022 Acura MDX

 

 
  25-23108-shl    Sarit Abikzer    Ch. 11

 
  *** 5-6 at 10***Case Management Status Conference

 

 
  23-22283-sab    Philip Nosal    Ch. 7

 
  Adversary proceeding: 23-07023-sab    Nosal et al v. Nosal
***to be adj. to 5-6-2026 FINAL PRETRIAL***Pre-Trial Conference

 

 
  25-23211-shl    Linda Grant Williams    Ch. 11

 
  ***to be adj. 5-6 at 10:00***Case Management Status Conference (Pro-Se Debtor)

 

 
  24-22202-shl    Daveli Ltd.    Ch. 7

 
  Adversary proceeding: 26-07008-shl    Magaliff, as Trustee to the Estate of Daveli Ltd. v. Perez
***TO BE ADJOURNED TO MAY 6, 2026***PTC (ana)

 

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

 
  ***to be adj. to 5-6-2026***Doc. #38 Chapter 7 Trustee's Motion For An Order Directing The Debtor To Turnover Certain Books And Records To The Trustee

 

 
  20-23058-shl    Post Office Square, LLC and Larry B. Weinstein    Ch. 11

 
  ***to be adj. to 5-6 at 10:00***Case Management Status Conference

 

 
  26-22278-shl    Keba Trheena Vaughn    Ch. 7

 
  ***to be adj. to 5-6-2026 at 10:00***Doc. #6 Motion For Relief From The Automatic Stay Re: 40 Barker Avenue Associates LLC: 40 Barker Avenue, Apt. 6K, White Plains, New York 10601

 

 
  26-22123-shl    Salvatore Joseph Birittieri    Ch. 11

 
  ***to be adj. to 5-6 at 10:00***Doc. #16 Case Management Status Conference (Subchapter V) (Pre-Status Report Due By 3/5/2026)

 

 
  22-22277-shl    The Crystal Spoon Corp.    Ch. 11

 
  ***to be adj. to 5-6 at 10:00***Case Management Status Conference

 

 
  ***to be adj. to 5-6 at 10:00***Doc. #96 Motion To Reduce Claims Numbered 2 Of New York State Department Of Taxation And Finance

 

 
  ***to be adj. to 5-6 at 10:00***Doc. #102 Motion To Expunge Claims Numbered 3 Of New York State Department Of Labor

 

 
  ***to be adj. to 5-6 at 10:00***Doc. #104 Motion To Reduce Claims Numbered 5 Of The Internal Revenue Service

 

 
  ***to be adj. to 5-6 at 10:00***Status & Scheduling Conference Re: Doc. #107 Motion to Expunge Claims or Reduce Claim numbered 1 of the Office of the United States Trustee

 

 
  19-23154-shl    Neil Anthony Gelardo, Jr.    Ch. 7

 
  Notice of Hearing for Trustees Final Report and Applications for Compensation and Deadline to Object (NFR)

 

 
  20-23058-shl    Post Office Square, LLC and Larry B. Weinstein    Ch. 11

 
  Fourth Application for Interim Professional Compensation for Ira Daniel Tokayer, Debtor's Attorney, period: 1/1/2025 to 3/15/2026, fee:$41550, expenses: $5290.82.

 

 
  22-22445-shl    Charlotte Friedlander    Ch. 7

 
  Notice of Hearing of Trustees Final Report and Application for Compensation and Deadline to Object (NFR) (related document(s)131)

 

 
  24-22202-shl    Daveli Ltd.    Ch. 7

 
  Adversary proceeding: 26-07008-shl    Magaliff, as Trustee to the Estate of Daveli Ltd. v. Perez
Notice of Adjournment of Hearing : Adjournment of Pretrial Conference

 

 
  24-22213-shl    Chinyere P Oji    Ch. 7

 
  Notice of Adjournment of Hearing from March 17, 2026,

 

 
  25-22252-shl    Eliezer Mann    Ch. 7

 
  Notice of Hearing of Trustees Final Report and Application for Compensation and Deadline to Object (NFR) (related document(s)40)

 

 
  Motion for Relief from Stay

 

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

 
  Motion to Avoid Lien /Debtors Motion to avoid Judgment Liens as impairing Debtors homestead exemption pursuant to 11 U.S.C. Section 522(f) and for declaratory relief

 

 
  25-23108-shl    Sarit Abikzer    Ch. 11

 
  Notice of Adjournment of Hearing from April 14, 2026

 

 
  Notice of Hearing of the United States Trustees Motion to Convert this Case to a Case Under Chapter 7 or, in the Alternative, to Dismiss this Case

 

 
  Motion to Convert Chapter 11 Case to Chapter 7 /MEMORANDUM OF LAW IN SUPPORT OF THE MOTION OF THE UNITED STATES TRUSTEE TO CONVERT THIS CASE TO A CASE UNDER CHAPTER 7 OR, IN THE ALTERNATIVE, TO DISMISS THIS CASE (related document(s)14)

 

 
  25-23122-shl    Karl Rusnock    Ch. 7

 
  Motion for Relief from Stay RE: 2018 Chevrolet Tahoe

 

 
  26-22003-shl    135 Edgepark Holdings 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

 

 
  26-22122-shl    Dorothy Taveniere    Ch. 7

 
  Notice of Hearing on Automatic Dismissal with hearing to be held on 5/6/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  26-22267-shl    Augie's Italian Restaurant Corp.    Ch. 11

 
  Order Scheduling Initial Case Conference Signed On 4/20/2026, With hearing to be held on 5/6/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL)

 

 
  Notice of Hearing Initial Case Conference

 

 
  26-22278-shl    Keba Trheena Vaughn    Ch. 7

 
  Letter Giving Notice of Adjourned Hearing as to 40 Barker Avenue Associates LLCs Motion Seeking to Vacate the Automatic Stay (related document(s)6)

 

 
  26-22281-shl    Ryder Healthcare CT Note LLC    Ch. 11

 
  Order Scheduling Initial Case Conference Signed On 4/20/2026, With hearing to be held on 5/6/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL)

 

 
  26-22323-shl    Bethune Suites, LLC    Ch. 11

 
  Order Scheduling Initial Case Conference Signed On 4/20/2026, with hearing to be held on 5/6/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL)

 

 
  26-22341-shl    RMMJ Service & Delivery LLC    Ch. 11

 
  Order Scheduling Initial Case Conference Signed On 4/20/2026, With hearing to be held on 5/6/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL)

 

 
  Notice of Hearing Initial Case Conference

 

 
  26-22368-shl    Westchester 3148 LLC    Ch. 11

 
  Order Scheduling Initial Case Conference Signed On 4/20/2026, With hearing to be held on 5/6/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL)

 

 
  Order To Show Cause Signed On 4/20/2026, Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Obtain Counsel; With hearing to be held on 5/6/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL)

 

 
11:00 AM
  25-11176-shl    Azul S.A.    Ch. 11

 
  Application for Final Professional Compensation /Summary Cover Sheet and Final Application of White & Case LLP as Special Counsel to the Debtors for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period May 28, 2025 through February 20, 2026 (Total Final Fees Requested: $7,964,164.00, Total Final Expenses: $16,608.56) (Attachments: Ex. A: Certification, Ex. B: Timekeeper Summary Interim Period, Ex C: Timekeeper Summary Final Fee Period, Ex. D: Project Summary Second Interim Period, Ex. E: Project Summary - Final Period, Ex. F: Customary and Comparable Disclosures, Ex. G: Detailed Statement of Hours and Fees, Ex. H: Expense Summary - Second Interim Period, Ex. I: Expense Summary - Final Period), for White & Case LLP, Special Counsel, period: 9/1/2025 to 2/20/2026, fee:$4,530,883.00, expenses: $5,430.44.(related document(s)261, 225)

 

 
  Application for Final Professional Compensation /Summary Cover Sheet and Final Application of Skyworks Capital, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Fleet Restructuring Financial Advisor for the Debtors and Debtors In Possession for the Period from May 28, 2025 through February 20, 2026 (Total Fees Requested: $16,281,532.90, Total Expenses Requested: $246,337.55) (Attachments: Certification, Ex. A: Summary Compensation by Professional, Ex. B: Detail Time Records, Ex. C: Summary and Expense Details) for Skyworks Capital, LLC, Other Professional, period: 9/1/2025 to 2/20/2026, fee:$8,613,205.40, expenses: $124,623.20.(related document(s)261, 263)

 

 
  Application for Final Professional Compensation /Summary of Fifth Monthly Statement and Final Application of Stretto, Inc. for Allowance of Compensation for Services Rendered as Administrative Advisor to the Debtors and Debtors In Possession for the Fifth Monthly Fee Period from January 1, 2026 through February 20, 2026, and (II) Final Fee Period from May 28, 2025 through February 20, 2026 (Fifth Monthly Fees Sought: $187,098.40) (Attachments: Exhibit A: Declaration, Exhibit B: Time Report Details, Summary Cover Sheet) for Stretto, Inc., Other Professional, period: 5/28/2025 to 2/20/2026, fee:$326,937.80, expenses: $0.00.(related document(s)261, 223)

 

 
  Application for Final Professional Compensation /Summary Cover Sheet and Second Application of Grant Thornton Auditores Independentes LTDA., Auditor for the Debtors, for (I) Interim Allowance of Compensation and Reimbursement of Expenses Incurred from September 1, 2025 through February 20, 2026; and (II) Final Allowance of Compensation from May 28, 2025 through February 20, 2026 (Total Final Fees Requested: $1,552,925.68, Total Final Expenses Requested: $19,604.81) (Attachments: Ex. A: Certification, Ex. B: Detailed Time Records, Ex. C: Summary of Expenses) for Grant Thornton Auditores Independentes LTDA., Auditor, period: 9/1/2025 to 2/20/2026, fee:$1,220,725.46, expenses: $15,206.12.(related document(s)261, 411)

 

 
  Omnibus Notice of Hearing /(Hearing Date: May 6, 2026 att 11:00 AM) Notice of Hearing of Retained Professionals Second Interim and Final Applications for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from (I) September 1, 2025 through February 20, 2026; and (II) Final Allowance of Compensation from the Petition Date through February 20, 2026 (the "Effective Date") (related document(s)1400, 1396, 1404, 1397, 1344, 1401, 1406, 1402, 1398, 1399, 1391, 1409, 1381)

 

 
  Application for Final Professional Compensation /Summary Cover Sheet and Second Application of Togut, Segal & Segal LLP as Co-Counsel for the Debtors, for (I) Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Expenses Incurred from September 1, 2025 through February 20, 2026; and (II) Final Allowance of Compensation from the Petition Date through February 20, 2026 (Total Final Fees Requested: $2,015,553.00, Total Final Expenses Requested $11,947.84 (All Fee Periods), (Attachments: Ex. 1: Summary of Fees by Timekeeper and Project Matter, Ex. 2: Summary of Expenses, Ex. 3: Certification, Ex. 4: Comparable and Customary Disclosures, Ex. 5: Budget, Supplement: Detailed Time and Expense Records for the Period September 1, 2025 through February 20, 2026) for Togut, Segal & Segal LLP, Debtor's Attorney, period: 9/1/2025 to 2/20/2026, fee:$904,976.50, expenses: $7,823.33.

 

 
  Application for Final Professional Compensation /Summary Cover Sheet and Second Interim Application of Pinheiro Neto Advogados, Special Brazilian Counsel for the Debtors for Interim Allowance of Compensation for Professional Services Rendered and for Reimburasement of Actual and Necessary Expenses Incurred from September 1, 2025 through February 20, 2026 and Final Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred from May 28, 2025 through February 20, 2026 (Total Final Fees Requested: $5,169,390.85, Total Final Expenses Requested: $8,034.59)(Attachments: Ex. 1: Summary of Fees by Timekeeper and Category, Ex. 2: Summary of Expenses, Ex. 3: Certification, Ex. 4: Comparable and Customary Disclosures, Ex. 5: Budget) for Pinheiro Neto Advogados, Special Counsel, period: 9/1/2025 to 2/20/2026, fee:$3,906,993.75, expenses: $4,340.61.(related document(s)222, 261)

 

 
  Application for Final Professional Compensation /Summary Cover Sheet and Second Interim and Final Fee Application of Guggenheim Securities, LLC, Investment Banker to the Debtors and Debtors in Possession for (A) Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Interim Period from September 1, 2025 through February 20, 2026 and (II) Final Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Final Fee Period from May 28, 2025 through February 20, 2026 (Total Final Fees Requested: $36,500,000, Total Final Expenses Requested: $279,859.40) (Attachments: Ex. A: Certification, Ex. B: Time Records, Ex. C: Expense Details) for Guggenheim Securities, LLC, Other Professional, period: 9/1/2025 to 2/20/2026, fee:$17,500,000, expenses: $168,165.46.(related document(s)261, 410)

 

 
  Application for Final Professional Compensation / Second Interim and Final Fee Application of Alvarez & Marsal North America, LLC for Payment of Compensation and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from June 18, 2025 through February 20, 2026 for Alvarez & Marsal North America, LLC, Other Professional, period: 6/18/2025 to 2/20/2026, fee:$2,803,539.50, expenses: $78.77.

 

 
  Application for Final Professional Compensation / Second Interim and Final Fee 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 (a) Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from September 1, 2025 through February 20, 2026; and (b) Final Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from June 16, 2025 through and including February 20, 2026 for Alton Aviation Consultancy LLC, Other Professional, period: 6/16/2025 to 2/20/2026, fee:$6,581,482.25, expenses: $99,802.35.

 

 
  Application for Final Professional Compensation / Second Interim and Final Fee Application of Willkie Farr & Gallagher LLP as Counsel for the Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses for the (i) Second Interim Application Period from September 1, 2025 through and including February 20, 2026 and (ii) Final Application Period from June 16, 2025 through and including February 20, 2026 for Willkie Farr & Gallagher LLP, Creditor Comm. Aty, period: 6/16/2025 to 2/20/2026, fee:$5,832,613.00, expenses: $14,863.16.

 

 
  Application for Final Professional Compensation / Second Interim and Final Fee Application of Stocche, Forbes, Filizzola, Clapis E Cursino De Moura Sociedade De Advogados, CNPJ N 17.073.496/0001-26, as Brazilian Counsel for the Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses for the (i) Second Interim Application Period from September 1, 2025 through and including February 20, 2026 and (ii) Final Application Period from June 18, 2025 through and including February 20, 2026 for Stocche, Forbes, Filizzola, Clapis e Cursino de Moura Sociedade de Advogados, CNPJ N 17,073.496/0001-26, Other Professional, period: 6/18/2025 to 2/20/2026, fee:$555,257.43, expenses: $0.00.

 

 

 

Thursday, May 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

10:00 AM
  26-22177-shl    Sly Management, Inc.    Ch. 11

 
  ***5-7 at 10:00***Doc. #6 Case Management Status Conference (Subchapter V Case)(Pre-Status Report Due By 4/1/2026)

 

 
  ***5-7 at 10:00***Doc. #16 Application To Employ Law Offices Of Robert S. Lewis, P.C. As Attorney

 

 
  ***5-7 at 10:00***Doc. #19 Objection To Motion Regarding Application To Employ Law Offices Of Robert S. Lewis, P.C. As Attorney

 

 
  25-22418-shl    154 Highland Avenue Realty LLC and 31 Columbus Rosa Realty LLC    Ch. 11

 
  ***to be adj. to 5-7 at 10:00***Case Management Status Conference

 

 
  25-22419-shl    31 Columbus Rosa Realty LLC    Ch. 11

 
  ***to be adj. to 5-7 at 10:00***Case Management Status Conference***Jointly Administered With 25-22418 154 Highland Avenue Realty LLC***

 

 
  24-22467-shl    MK Architecture PC    Ch. 11

 
  Notice of Hearing on Application for Final Decree (related document(s)91)

 

 
  25-22746-shl    Israel Stern and Sara Stern    Ch. 7

 
  Motion for Relief from Stay regarding 2023 Honda Odyssey