Honorable Sean H. Lane
Friday
05/01
Monday
05/04
Tuesday
05/05
Wednesday
05/06
Thursday
05/07
Friday
05/08
Monday
05/11
Tuesday
05/12
Wednesday
05/13
Thursday
05/14

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

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***

 

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

 
  Doc. #9 Motion For Relief From The Automatic Stay Re: JPMorgan Chase Bank, N.A.: 2023 Subaru Crosstrek

 

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

 
  Doc. #77 Chapter 7 Trustee's Final Report (TFR) And Proposed Distribution And Application For Compensation, And Application(s) For Compensation Of Professionals For Mark S Tulis, Trustee's Attorney, Period: 10/29/2013 To 2/3/2020, Fee: $5,405.00, Expenses: $140.57, For Mark S. Tulis, Trustee Chapter 7, Period: 3/20/2013 To 3/18/2026, Fee: $3,399.14, Expenses: $146.81

 

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

 
  Doc. #30 Motion To Object To Claim Nos. 1, 2, 3, 5, 7, 9 & 10

 

 
  Doc. #32 Motion To Object To Claim Nos. 11 & 12

 

 
  24-22651-shl    Vilma Montero    Ch. 7

 
  Status Conference Re: Case Closing With Loss Mitigation Pending

 

 
  Status Conference Re: Doc. #30 Loss Mitigation Request Pursuant To General Order M455 With 8110

 

 
  Status Conference Re: Doc. #33 Objection To Motion Debtor's Request For Loss Mitigation

 

 
  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 Notice Of Hearing Regarding Plaintiff's Emergency Motion For Preliminary Injunction

 

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

 
  Case Management Status Conference

 

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

 
  Case Management Status Conference

 

 
  Doc. #48 Motion To Extend Exclusivity Period For Filing A Chapter 11 Plan And Disclosure Statement

 

 
  Doc. #61 Motion For Relief From The Automatic Stay Re: Ally Bank: 2020 Ford Commercial Transit Commercial Vans 250 Van High Roof

 

 
  Doc. #62 Motion For Relief From The Automatic Stay Re: Ally Bank: 2020 Ford Commercial Transit Commercial Vans 250 Van Medium Roof 148"

 

 
  Doc. #68 Notice Of Proposed Order Approving Use Of Cash Collateral

 

 
  (Disclosure Statement Hearing) Doc. #76 Notice of Hearing Debtor's First Amended Disclosure Statement dated March 11, 2026

 

 
  (Disclosure Statement Hearing) Doc. #74 Amended Disclosure Statement Redlined Copy

 

 
  (Disclosure Statement Hearing) Doc. #75 Amended Disclosure Statement Clean Copy

 

 
  (Disclosure Statement Hearing) Doc. #72 Amended Plan Redlined Copy

 

 
  (Disclosure Statement Hearing) Doc. #73 Amended Plan Clean Copy

 

 

 

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

10:00 AM
  23-22283-sab    Philip Nosal    Ch. 7

 
  Adversary proceeding: 23-07023-sab    Nosal et al v. Nosal
Pre-Trial Conference

 

 
  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

 

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

 
  Doc. #158 Chapter 7 Trustee's Final Report (TFR) And Proposed Distribution And Application For Compensation, and Application(s) For Compensation Of Professionals For Vinay Agarwal, CPA, LLC, Accountant, Period: 1/29/2024 To 8/27/2025, Fee:$68,141.00, Expenses: $323.45, For R3M Law, LLP, Trustee's Attorney, Period: 8/3/2023 To 6/30/2025, Fee: $30,730.00, Expenses: $356.74, For Howard P. Magaliff, Trustee Chapter 7, Period: 9/1/2023 To 4/2/2026, Fee: $23,631.58, Expenses: $159.25

 

 
  22-22445-shl    Charlotte Friedlander    Ch. 7

 
  Doc. #131 Chapter 7 Trustee's Final Report (TFR) And Proposed Distribution And Application For Compensation, And Application(s) For Compensation Of Professionals For Marianne T. O'Toole, Trustee Chapter 7, Period: 7/13/2022 To 4/1/2026, Fee: $4,781.76, Expenses: $227.43

 

 
  25-22252-shl    Eliezer Mann    Ch. 7

 
  Doc. #40 Chapter 7 Trustee's Final Report (TFR) And Proposed Distribution And Application For Compensation, And Application(s) For Compensation Of Professionals For Marianne T. O'Toole, Trustee Chapter 7, Period: 4/1/2025 To 3/26/2026, Fee: $1,915.13, Expenses: $73.72

 

 
  Doc. #43 Motion for Relief From The Automatic Stay Re: Selene Finance LP: 14 Buena Vista Rd., Suffern, NY 10901

 

 
  26-22278-shl    Keba Trheena Vaughn    Ch. 7

 
  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

 

 
  24-22213-shl    Chinyere P Oji    Ch. 7

 
  Doc. #35 Debtor's Motion To Dismiss Case Or Convert To Chapter 11

 

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

 
  Doc. #10 Chapter 7 Trustee's Motion To Dismiss Chapter 7 Case

 

 
  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

 

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

 
  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

 

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

 
  Doc. #9 Initial Case Conference

 

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

 
  Doc. #8 Initial Case Conference

 

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

 
  Doc. #8 Initial Case Conference

 

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

 
  Doc. #15 Initial Case Conference

 

 
  26-22368-shl    Westchester 3148 LLC    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

 

 
  26-22123-shl    Salvatore Joseph Birittieri    Ch. 11

 
  Doc. #16 Case Management Status Conference (Subchapter V)

 

 
  25-23108-shl    Sarit Abikzer    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #15 United States Trustee's Motion To Convert Chapter 11 Case To Chapter 7

 

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

 
  Case Management Status Conference

 

 
  Status Conference Re: Hayden Building Maintenance Corp.

 

 
  Doc. #153 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

 

 
  25-23211-shl    Linda Grant Williams    Ch. 11

 
  Case Management Status Conference (Pro-Se Debtor)

 

 
  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)

 

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

 
  Case Management Status Conference

 

 
  Doc. #96 Motion To Reduce Claims Numbered 2 Of New York State Department Of Taxation And Finance

 

 
  Doc. #102 Motion To Expunge Claims Numbered 3 Of New York State Department Of Labor

 

 
  Doc. #104 Motion To Reduce Claims Numbered 5 Of The Internal Revenue Service

 

 
  Status & Scheduling Conference Re: Doc. #107 Motion to Expunge Claims or Reduce Claim numbered 1 of the Office of the United States Trustee

 

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

 
  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)

 

 
  Notice of Agenda /Notice of Agenda of Matters Scheduled for Hearing on May 6, 2026 at 11:00 AM (Hybrid Hearing: In Person or Via Zoom) (related document(s)1400, 1403, 1396, 1404, 1385, 1397, 1344, 1401, 1410, 1406, 1402, 1398, 1399, 1391, 1412, 1411, 1409, 1407, 1381, 1408, 1346)

 

 
  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 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)

 

 
  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.

 

 
  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 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***

 

 
  19-23583-shl    Ezra Schwartz and Stephanie Schwartz    Ch. 11

 
  Notice of Hearing (related document(s)129)

 

 
  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

 

 

 

Friday, May 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

 

Monday, May 11, 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 12, 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
  25-23124-shl    Brionna Dashon Canada    Ch. 7

 
  mrs (tracy wilkins)

 

 
10:00 AM
  25-22988-shl    David S. Lefkowitz    Ch. 7

 
  ***letter of contribution***(FIRST) Hearing Re: Reaffirmation Agreement Re: JP Morgan Chase Bank: 2025 Subaru Outback (related document(s)8)

 

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

 
  ***to be adj. to 5-12 at 10:00 & PLAN CONFIRMATION***Case Management Status Conference (Subchapter V)

 

 
  24-22694-shl    D&D Electrical Construction Company Inc.    Ch. 11

 
  Case Management Status Conference

 

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

 
  ***to be adj. to 5-12 at 10:00 & PLAN CONFIRMATION***Doc. #47 United States Trustee's Motion To Convert Chapter 11 Case To Chapter 7 Or In The Alternative, Motion To Dismiss Case

 

 
  24-22694-shl    D&D Electrical Construction Company Inc.    Ch. 11

 
  ***to be adj. to 5-12 at 10:00***Case Management Status Conference

 

 
  25-22002-shl    Cold Spring Acquisition, LLC    Ch. 11

 
  ***to be adj. to 5-12***Case Management Status Conference

 

 
  ***to be adj. to 5-12***Doc. #680 Notice Of Agenda

 

 
  ***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

 

 
  ***to be adj. to 5-12***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

 

 
  ***to be adj. to 5-12***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

 

 
  ***to be adj. to 5-12***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

 

 
  23-22061-shl    Ismael Vargas    Ch. 7

 
  Motion for Relief from Stay re: 3458 Bailey Ave, Bronx, New York 10463

 

 
  24-22694-shl    D&D Electrical Construction Company Inc.    Ch. 11

 
  Notice of Adjournment of Hearing /Adjournment of Case Status Conference from April 14, 2026 to May 12, 2026 at 10:00 a.m.

 

 
  24-23001-shl    Sara Leah Englard    Ch. 7

 
  Request for Notice of Hearing on Dismissal (related document 13). Hearing to be held on 5/12/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

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

 
  Notice of Hearing on Confirmation of the Debtors Second Amended Chapter 11 Small Business Subchapter V Plan with ballots

 

 
  Motion for Objection to Claim(s) Number: 8 with hearing to be held on 5/12/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 5/5/2026,

 

 
  25-22002-shl    Cold Spring Acquisition, LLC    Ch. 11

 
  Notice of Adjournment of Hearing

 

 
  25-22127-shl    Juan E Velez    Ch. 7

 
  Motion to Avoid Lien

 

 
  25-22221-shl    Korrein M. Castro and Judith E. Rodriguez    Ch. 7

 
  Motion to Sever and Establish a Separate Ch. 13 for Korrein M. Castro

 

 
  25-22734-shl    Ayde Haggins    Ch. 7

 
  Order Signed On 3/6/2026, Granting Loss Mitigation Request With The Bank Of New York Mellon Trust Company, NA : 0171; With status hearing to be held on 5/12/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Related Doc # 22)

 

 
  25-22988-shl    David S. Lefkowitz    Ch. 7

 
  Notice Setting Hearing Re: Reaffirmation Agreement (related document(s)8) Reaffirmation hearing to be held on 5/12/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  25-23011-shl    Patrick F. Monaghan, III    Ch. 11

 
  Notice of Hearing on Confirmation of the Debtors Amended Chapter 11 Small Business Subchapter V Plan with Ballots

 

 
  25-23124-shl    Brionna Dashon Canada    Ch. 7

 
  Motion for Relief from Stay PURSUANT TO 11 U.S.C. 362 (d)(1) AS TO A 2019 HONDA CRV

 

 
  26-22179-shl    G.L.A.D. Enterprises, LLC    Ch. 7

 
  Motion for Relief from Stay re: 963 Fence Row Drive, Fairfield, CT 06824

 

 

 

Wednesday, May 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
  23-22283-sab    Philip Nosal    Ch. 7

 
  Adversary proceeding: 23-07023-sab    Nosal et al v. Nosal
***TRANSFERRED TO SAB***!!!HOLD DATE FOR TRIAL!!!

 

 
  Adversary proceeding: 23-07023-sab Nosal et al v. Nosal
***TRANSFERRED TO SAB***!!!HOLD DATE FOR TRIAL!!!

 

 
  24-22242-shl    Menotti Enterprises, LLC    Ch. 11

 
  TO BE ADJ. TO 5-13 AT 10:00 Case Management Status Conference

 

 
  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 Doc. #152 Motion For Omnibus Objection To Claim(s) Number: 3, 8, 10, 11, 16

 

 
  Final Application for Final Professional Compensation Second and Final Application for Compensation and Reimbursement of Expenses for Hodgson Russ LLP, Special Counsel,

 

 

 

Thursday, May 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

09:00 AM
  24-22063-shl    Noah NB Management LLC    Ch. 7

 
  mrs (derek crouch)

 

 
  24-22155-shl    20 S Broadway Owner, LLC    Ch. 11

 
  motion to extend the plan admin time to operate business (nico Pizzo)

 

 
  26-22383-shl    Nussbaum Lowinger LLP    Ch. 11

 
  motion to extend time to file schedule and statment (Luzmarina Vargas)

 

 
10:00 AM
  24-22155-shl    20 S Broadway Owner, LLC    Ch. 11

 
  claim objections (nico pizzo)

 

 
  25-22716-shl    Veronia Ashley    Ch. 7

 
  ***5-14 AT 10:00***Doc. #17 Motion For Relief From The Automatic Stay Re: Deutsche Bank National Trust Company: 341 S 3rd Ave, Mount Vernon NY 10550

 

 
  25-22904-shl    Philip M. Scioli    Ch. 11

 
  ***TO BE ADJ. TO 5-14 AT 10***Doc. #24 Loss Mitigation Status Conference Re: U.S. Bank Trust National Association: 49 Green Ave, Rye, NY 10580: (Loan#: 2596)(Signed: 2/24/2026)

 

 
  ***TO BE ADJ. TO 5-14 AT 10***Doc. #11 Motion For Relief From The Automatic Stay Re: Foreclosure Judgment Re: 49 Green Ave, Rye, New York 10580

 

 
  23-22133-shl    Joseph Hasou    Ch. 7

 
  Adversary proceeding: 23-07019-shl    Meta Surgical Associates, LLC v. Hasou
***Adj to 5-14-2026 MOTION FOR LEAVE TO FILE***Doc. #4 Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Prosecute

 

 
  24-22155-shl    20 S Broadway Owner, LLC    Ch. 11

 
  ***to be adj. to 5-14-2026 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

 

 
  ***to be adj. to 5-14-2026 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

 

 
  ***to be adj. to 5-14-2026 at 10:00***Case Management Status Conference

 

 
  ***to be adj. to 5-14-2026 at 10:00***Doc. #111 Motion To Withdraw Peter K. Kamran As Attorney

 

 
  ***to be adj. to 5-14-2026 at 10:00***Doc. #111 Motion To Withdraw Peter K. Kamran As Attorney

 

 
  ***to be adj. to 5-14-2026 at 10:00***Motion to Expunge Claims

 

 
  ***to be adj. to 5-14-2026 at 10:00***Case Management Status Conference

 

 
  ***to be adj. to 5-14-2026 at 10:00***Motion to Join Conventus LLCs motion disallowing the proof of claim

 

 
  Memorandum Endorsed Order Signed On 4/20/2026, Re: Extension Of Time To Respond To Motion And Motion To Adjourn Case; With hearing to be held on 5/14/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL)

 

 
  Motion to Disallow Claims of the alleged creditor, Thyssenkrupp Elevator Corp., also known as TK Elevator, also known as TKE

 

 
  Letter Confirming Adjournment of all matters scheduled for April 24, 2026 at 10:00am to May 14, 2026 at 10:00 a.m. (related document(s)131, 133, 132, 151)

 

 
  Motion to Disallow Claims Number 7

 

 
  Motion to Authorize the Plan Administrator to continue to operate the Reorganized Debtors remaining business to collect rents and pay certain expenses and grant related relief (related document(s)113)

 

 
  26-22315-shl    Rachel McCarthy    Ch. 7

 
  Motion for Relief from Stay with respect to the property known as 2020 Land Rover Discovery, VIN: SALRG2RV7L2428825,

 

 
  26-22383-shl    Nussbaum Lowinger LLP    Ch. 11

 
  Notice of Hearing (related document(s)25)

 

 
  Notice of Hearing // Notice of Motion for an Order, Pursuant to Sections 105(a) of the Bankruptcy Code and Bankruptcy Rules 1015(c) and 9007 Implementing Certain Notices and Case Management Procedures (related document(s)32)

 

 
3:05 PM
  26-22164-shl    Michael Louis Nasi    Ch. 7

 
  Letter confirming adjournment of 341 meeting to May 14, 2026 at 3:05 PM

 

 
3:35 PM
  26-22192-shl    Marcos Mendlovics    Ch. 7

 
  Notice of Adjournment of Hearing / Notice of Adjournment of 341 Hearing Currently Scheduled for April 9, 2026 to May 14, 2026

 

 
  26-22193-shl    Samuel Gluck    Ch. 7

 
  Notice of Adjournment of Hearing / Notice of Adjournment of 341 Hearing Currently Scheduled for April 9, 2026 to May 14, 2026.