Honorable Sean H. Lane
Wednesday
01/21
Thursday
01/22
Friday
01/23
Monday
01/26
Tuesday
01/27
Wednesday
01/28
Thursday
01/29
Friday
01/30
Monday
02/02
Tuesday
02/03

Wednesday, January 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***

 

 
  25-22967-shl    Avinoam Shalom    Ch. 7

 
  Doc. #5 Motion For Relief From The Automatic Stay Re: U.S. Bank Trust N.A.: 940 East 12th Street, Brooklyn, NY 11230

 

 
  25-23097-shl    George Bannerman    Ch. 7

 
  Doc. #11 Motion For Relief From The Automatic Stay Re: Rushmore Servicing: 23 Water Grant St. N, Yonkers, NY 10701

 

 
  25-23067-shl    Kia Monique Duncan    Ch. 7

 
  Doc. #14 Motion For Relief From The Automatic Stay Re: American Honda Finance Corporation: 2024 Acura ZDX

 

 
  25-23107-shl    Jacob Tauber    Ch. 7

 
  Doc. #8 Motion For Relief From The Automatic Stay Re: U.S. Bank Trust N.A.: 5 Eros Drive, Airmont, NY 10952

 

 
  Doc. #9 Motion For Relief From The Automatic Stay And Co-Debtor Stay Re: U.S. Bank Trust N.A.: 12 Louis, New City, New York 10956

 

 
  24-22851-shl    94 Hudson Park Rd LLC    Ch. 11

 
  Case Management Status Conference

 

 
  25-22563-shl    STERLION CREATIONS INC    Ch. 11

 
  Case Management Status Conference (Subchapter V Case)

 

 
  Doc. #31 Application For Final Professional Compensation For Gerard R. Luckman, Trustee Chapter 11, Period: 6/23/2025 To 12/10/2025, Fee: $3,753.00, Expenses: $0.00

 

 
  Doc. #30 Debtor's Motion To Dismiss Chapter 11 Case

 

 
  19-22124-shl    Melissa Ann Thomas    Ch. 11

 
  Case Management Status Conference (Reopened Chapter 11 Case)

 

 
  Status Conference Re: Doc. #74 Order Reopening Case And Scheduling Status Conference Regarding Mortgage Arrears

 

 
  24-22264-shl    John Raymond Cervini    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #77 Motion For Relief From The Automatic Stay Re: ACAR Leasing LTD: 2022: GMC Terrain

 

 
  Adversary proceeding: 25-07004-shl Bertussi et al v. Cervini
Pre-Trial Conference

 

 
  Adversary proceeding: 25-07004-shl Bertussi et al v. Cervini
Doc. #12 Amended Scheduling Order

 

 
11:00 AM
  25-11897-shl    Spirit Aviation Holdings, Inc.    Ch. 11

 
  OMNIBUS HEARING

 

 
  Doc. #700 Notice Of Agenda

 

 
  Doc. #466 (Pro Se) Motion For Relief From The Automatic Stay Filed By Genora L. Greene

 

 
  Doc. #480 (Pro-Se) Application Requesting To Have The Fee Waived For The Filing Of Motion For Relief From Stay Filed By Genora L. Greene

 

 
  Doc. #612 First 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 August 30, 2025 through November 30, 2025

 

 
  Doc. #614 First Interim Fee Application of Epiq Corporate Restructuring, LLC for Compensation for
Services Rendered and Reimbursement of Expenses Incurred from August, 30, 2025 Through
November, 30, 2025

 

 
  Doc. #615 First Application for Interim Professional Compensation / First Interim Application of Morris, Nichols, Arsht & Tunnell LLP, as Conflicts Counsel for the Debtors, for Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 29, 2025 Through November 30, 2025 for Morris, Nichols, Arsht & Tunnell, Other Professional, period: 8/29/2025 to 11/30/2025, fee:$367812.50, expenses: $8440.75.

 

 
  Doc. #625 Application of Debevoise & Plimpton LLP for Compensation for Services Rendered and
Reimbursement of Expenses Incurred as Fleet Counsel to the Debtors and Debtors in Possession for the Period from August 30, 2025 through November 30, 2025

 

 
  Doc. #637 First Application for Interim Professional Compensation / First Interim Application of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Restructuring Advisors to the Debtors and Debtors in Possession for the Period from August 30, 2025 Through November 30, 2025 for FTI Consulting, Inc., Other Professional, period: 8/30/2025 to 11/30/2025, fee:$13076947.82, expenses: $435953.20.

 

 
  Doc. #638 First 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 August 30, 2025 through November 30, 2025 for OMelveny & Myers LLP, Special Counsel, period: 8/30/2025 to 11/30/2025, fee:$1,568,309.50, expenses: $1,672.91.

 

 
  Doc. #663 Application To Employ Bielli & Klauder, LLC As Counsel To The Fee Examiner

 

 

 

Thursday, January 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

There is no calendar scheduled for this day

 

Friday, January 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

11:00 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***

 

 
  19-23649-shl    Purdue Pharma L.P.    Ch. 11

 
  Omnibus Hearing

 

 

 

Monday, January 26, 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, January 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

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***

 

 
  23-22283-shl    Philip Nosal    Ch. 7

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

 

 
  25-22940-shl    Stephen Desofi    Ch. 7

 
  Doc. #9 Motion For Relief From The Automatic Stay Re: Fifth Third Bank, N.A.: 2018 Road Trek Zion

 

 
  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

 

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

 
  Case Management Status Conference

 

 
  Doc. #6 (Final) Motion To Approve Use Of Cash Collateral

 

 
  25-23155-shl    DS 1 GP Inc.    Ch. 11

 
  Doc. #6 Motion To Dismiss Case Filed On Behalf Of Fordham South Lender LLC

 

 
  25-23154-shl    Dynamic Star LLC    Ch. 11

 
  Doc. #6 Motion To Dismiss Case Filed On Behalf Of Fordham South Lender LLC

 

 
  25-23157-shl    Fordham Landing Preferred LLC    Ch. 11

 
  Doc. #6 Motion To Dismiss Case Filed On Behalf Of Fordham North Preferred Investor LLC

 

 
  25-23156-shl    Fordham Landing Preferred Sponsor LLC    Ch. 11

 
  Doc. #9 Motion To Dismiss Case Filed On Behalf Of Fordham North Preferred Investor LLC

 

 
  Doc. #11 Motion To Dismiss Case Filed On Behalf Of Igal Namdar / Namdar Fordham Landing LLC

 

 

 

Wednesday, January 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

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***

 

 
  24-22156-shl    William John Briguglio and Carmela Maria Briguglio    Ch. 7

 
  Doc. #86 Chapter 7 Trustee's Final Report (TFR) And Proposed Distribution And Application For Compensation, And Application(s) For Compensation Of Professionals For O'Toole + O'Toole PLLC, Trustee's Attorney, Period: 5/15/2024 To 11/30/2025, Fee: $9,783.75, Expenses: $0.00, For Marianne T. O'Toole, Trustee Chapter 7, Period: 2/29/2024 To 12/19/2025, Fee: $7,865.64, Expenses: $429.53

 

 
  25-22861-shl    Julio P Santana    Ch. 7

 
  Doc. #10 Motion For Relief From The Automatic Stay And For Payment Of Use And Occupancy Re: Fleet Mill Street LLC

 

 
  24-22825-shl    Pasquale Vincent DeThomas    Ch. 7

 
  Doc. #36 Motion To Withdraw Michael H. Schwartz As Attorney For The Debtor

 

 
  25-23117-shl    Yaakov David Spaeth    Ch. 11

 
  Case Management Status Conference

 

 
  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

 

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

 
  Case Management Status Conference

 

 
  Doc. #109 (Confirmation Hearing) Motion To Approve Amended Disclosure Statement

 

 
  Doc. #115 (Confirmation Hearing) Order Signed On 3/17/2025, (A) Approving Disclosure Statement, (B) Establishing Solicitation, Voting And Tabulation Procedures, (C) Scheduling A Confirmation Hearing, Establishing Procedures For Filing Confirmation Objections, And (E) Granting Related Relief

 

 
  97-20207-shl    Duke & Benedict, Inc.    Ch. 11

 
  Status Conference Re: Doc. #714 Brief In Support Of Motion To Reopen Case

 

 
  Status Conference Re: Doc. #720 Notice of Status Conference

 

 
  Status Conference Re: Doc. #702 Motion To Reopen Chapter 11 Case Filed On Behalf Of Ridge Murray Associates LP

 

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

 
  Doc. #202 Motion To Approve Compromise /Authorize And Approve Stipulation Of Settlement By And Among Debtor, Stephen Buckley, Marie Elaine Henderson, Keelan McLaughlin, McLaughlin Realty LLC And Crana Electric Inc. Resolving Claims And Causes Of Action Pursuant To Fed. R. Bankr. P. 9019

 

 

 

Thursday, January 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

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***

 

 
  22-22359-shl    Mark Steven Acker    Ch. 7

 
  Adversary proceeding: 25-07025-shl    Magaliff v. Acker
Pre-Trial Conference

 

 
  25-22516-shl    RealDeal Trucking LLC    Ch. 7

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

 

 
  25-22004-shl    All Safe Fire Sprinkler Systems Inc.    Ch. 11

 
  Case Management Status Conference (Subchapter V)

 

 
  Doc. #4 (Cash Collateral) Motion To Approve Use Of Cash Collateral

 

 
  24-22294-shl    NEB 1 LLC    Ch. 7

 
  Compliance Status Conference Re: Doc. #52 United States Trustee's Motion For Contempt Against Mark Goodrich and X-Cap

 

 
  Compliance Status Conference Re: Doc. #58 Order Signed On 12/10/2025, Holding The X-Cap Parties In Civil Contempt For Failure To Comply With Bankruptcy Rule 2004 Order And Order To Compel

 

 
  24-22063-shl    Noah NB Management LLC    Ch. 7

 
  Compliance Status Conference Re: Doc. #43 United States Trustee's Motion For Contempt Against Mark Goodrich and X-Cap

 

 
  Compliance Status Conference Re: Doc. #49 Order Signed On 12/10/2025, Holding The X-Cap Parties In Civil Contempt For Failure To Comply With Bankruptcy Rule 2004 Order And Order To Compel

 

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

 
  Doc. #12 H&B Partners Inc.'s Motion For An Order Confirming That The Automatic Stay Does Not Apply To The Foreclosure Sale Of 35 Brockton Road, Spring Valley, New York

 

 
  Doc. #13 Debtor's Motion For An Order (1) Confirming The Automatic Stay Was In Effect As To The Property Located At 35 Brocktown Road On October 8, 2025, And (2) Declaring The Auction Of The Property Void

 

 
  Doc. #15 Scheduling Order Re: Debtor And H & B Partners, Inc.s Motions For Relief From The Automatic Stay

 

 
  Doc. #16 Debtor's Objection To Motion For An Order Confirming The Absence Of A Stay

 

 
  Doc. #17 H&B Partners Inc. Reply To Objections

 

 
  Doc. #18 Debtor's Response /Reply To Opposition To Motion To Confirm Stay

 

 

 

Friday, January 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

There is no calendar scheduled for this day

 

Monday, February 02, 2026

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

There is no calendar scheduled for this day

 

Tuesday, February 03, 2026

Participants are required to register their appearance by 4:00 PM the day before any scheduled Zoom® hearing at https://ecf.nysb.uscourts.gov/cgi-bin/nysbAppearances.pl

09:00 AM
  23-22781-shl    EEA Sterling Fund Ltd    Ch. 11

 
  status

 

 
  25-22536-shl    Zahav Ventures LLC    Ch. 11

 
  mrs (michael leewright)

 

 
  25-23122-shl    Karl Rusnock    Ch. 7

 
  mrs michelle rothenberg 1-7

 

 
10:00 AM
  25-22379-shl    Maria Singh    Ch. 7

 
  ***2-3 at 10:00***Doc. #15 Motion For Relief From The Automatic Stay Re: NewRez LLC d/b/a Shellpoint Mortgage Servicing: 56 Parkview Dr., Bronxville, NY 10708

 

 
  23-22781-shl    EEA Sterling Fund Ltd    Ch. 11

 
  ***2-3 at 10***Case Management Status Conference

 

 
  ***to be adj. to 2-3 at 10:00***Case Management Status Conference

 

 
  ***to be adj. to 2-3 at 10:00***(check for appeal status on docket)Doc. #33 Motion For Objection To Claim(s) Number: 4 Filed By U.S. Bank As Trustee

 

 
  Adversary proceeding: 25-07018-shl EEA Sterling Fund Ltd. v. Lee
***to be adj. to 2-3 at 10:00***Pre-Trial Conference

 

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

 
  ***2-3-2025 at 10 READ NOTES CHECK FOR SALE MOTION***Case Management Status Conference

 

 
  Doc. #14 M&T Bank's Motion To Dismiss Case With Bar To Refiling

 

 
  Doc. #20 Motion For Relief From The Automatic Stay IN REM Re: M&T Bank: 11 Flanders Lane, Cortlandt Manor, New York 10567

 

 
  Doc. #33 Appraisal Filed On Behalf Of The Debtor

 

 
  Doc. #35 Status Report With Copy Of Appraisal Filed On Behalf Of M&T Bank

 

 
  (Disclosure Statement Hearing) Doc. #27 Motion To Approve Disclosure Statement

 

 
  (Disclosure Statement Hearing) Doc. #21 Chapter 11 Plan

 

 
  (Disclosure Statement Hearing) Doc. #22 Disclosure Statement Hearing

 

 
  25-22182-shl    Levy Ventures LLC    Ch. 11

 
  Case Management Status Conference

 

 
  ***2/3 at 10:00***(MTD to be filed) Case Management Status Conference

 

 
  Doc. #217 Debtor's Motion To Dismiss Chapter 11 Case

 

 
  25-22536-shl    Zahav Ventures LLC    Ch. 11

 
  Case Management Status Conference***Related To 25-22182 Levy Ventures, LLC***

 

 
  ***2/3 at 10:00***(MTD to be filed) Case Management Status Conference

 

 
  Doc. #96 Debtor's Motion To Dismiss Chapter 11 Case

 

 
  23-22781-shl    EEA Sterling Fund Ltd    Ch. 11

 
  Notice of Adjournment of Hearing scheduled for December 11, 2025

 

 
  25-22182-shl    Levy Ventures LLC    Ch. 11

 
  Motion to Dismiss Case

 

 
  25-22536-shl    Zahav Ventures LLC    Ch. 11

 
  Motion to Dismiss Case

 

 
  Motion for Relief from Stay Re: 624 N Streeper St, Baltimore, Maryland 21205, with certificate of service

 

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

 
  Order Signed On 1/14/2026, Shortening Notice And Scheduling A Hearing On Motion Seeking Approval Of The Contract Of Sale Of Debtors Property; With hearing to be held on 2/3/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Related Doc # 41)

 

 
  Order Signed On 1/14/2026, Shortening Notice And Scheduling A Hearing On Motion Seeking Approval Of The Contract Of Sale Of Debtors Property; With hearing to be held on 2/3/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Related Doc # 41)

 

 
  25-23105-shl    Creative Kids Enterprises LLC    Ch. 11

 
  Adversary proceeding: 25-07038-shl    Creative Kids Enterprises LLC v. Viahart LLC
Pre-trial Conference

 

 
  25-23122-shl    Karl Rusnock    Ch. 7

 
  Motion for Relief from Stay re: 572 S. Mountain Rd, New City, NY 10956

 

 
  25-23183-shl    Bore Krasniqi    Ch. 7

 
  Motion for Relief from Stay 4 Carriage Lane, Nanuet, NY 10954

 

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

 
  ***SETTLED***Notice of Hearing on Dismissal for Failure to pay filing fee with hearing to be held on 2/3/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
2:00 PM
  22-22635-shl    Eastgate Whitehouse LLC and Whitehouse Estates, Inc.    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #397 Debtor's Motion To Sever Claims Pursuant To Federal Rule Of Civil Procedure 21

 

 
  Doc. #399 Proposed Order In Connection With Plan Administrators Motion To Sever Claims Pursuant Yo Federal Rule of Civil Procedure 21

 

 
  Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al
Status Conference

 

 
  Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al
Doc. #64 Motion To Sever Claims Pursuant To Federal Rule Of Civil Procedure 21 Filed On Behalf Of David Wallace, As Chapter 11 Plan Administrator Of The Estate Of Eastgate Whitehouse, LLC.

 

 
  Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al
Doc. #66 Proposed Order In Connection With Plan Administrators Motion To Sever Claims Pursuant To Federal Rule Of Civil Procedure 21

 

 
  Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al
Doc. #45 Motion To Withdraw Togut, Segal & Segal LLP As Attorney

 

 
  Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al
Doc. #58 Notice Of Filing Of Stipulation Of Substitution Of Counsel Filed On Behalf Of Christopher Alvarado, Harrison Koeppel, Jean Koeppel, William C. Koeppel, William W. Koeppel, Koeppel & Koeppel Realty Management, The Law Office Of Christopher Alvarado, P.C., Whitehouse Estates, Inc..

 

 
  Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al
Doc. #68 Plaintiffs (I) Objection To Stipulation Of Substitution Of Counsel And (II) Cross-Motion To Hold Christopher J. Alvarado, Esq. And The Law Office Of Christopher J. Alvarado, P.C. In Contempt

 

 
  Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al
Doc. #69 Opposition To Plaintiff's Cross-Motion To Hold Christopher John Alvarado, Esq, And The Law Office Of Christopher J. Alvarado, P.C. In Contempt

 

 
  Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al
Doc. #70 Reply To Motion Seeking Disqualification Filed By Christopher John Alvarado

 

 
  Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al
Doc. #73 Response /Reply In Support of Objection to Stipulation of Substitution (related document(s)69) filed by Michele Lauren Angell on behalf of David Wallace, as Chapter 11 Plan Administrator of the Estate of Eastgate Whitehouse, LLC.

 

 
  Adversary proceeding: 24-07015-shl David Wallace, as Chapter 11 Plan Administrator of v. Big Man City Laundry Limited et al
Status Conference

 

 
  Adversary proceeding: 24-07015-shl David Wallace, as Chapter 11 Plan Administrator of v. Big Man City Laundry Limited et al
Doc. #47 Motion To Approve Compromise /Plan Administrators Motion Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure To Approve Settlement Agreement By And Among The Plan Administrator, Big Man City Laundry Limited, William W. Koeppel And Harrison Koeppel

 

 
  Motion to Sever Claims Pursuant to Federal Rule of Civil Procedure 21

 

 
  Second Notice of Adjournment of Hearing (related document(s)397)

 

 
  Adversary proceeding: 24-07015-shl David Wallace, as Chapter 11 Plan Administrator of v. Big Man City Laundry Limited et al
Notice of Adjournment of Hearing (related document(s)47)

 

 
  Adversary proceeding: 24-07015-shl David Wallace, as Chapter 11 Plan Administrator of v. Big Man City Laundry Limited et al
Motion to Approve Compromise /Plan Administrators Motion Pursuant to Rule 9019 of The Federal Rules of Bankruptcy Procedure To Approve Settlement Agreement By And Among The Plan Administrator, Big Man City Laundry Limited, William W. Koeppel And Harrison Koeppel (related document(s)1)

 

 
  Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al
Motion for Adjournment /Notice of Adjournment of Hearing and Status Conference (related document(s)68, 64)

 

 
  Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al
Third Amended Scheduling And Pre-Trial Order Signed On 1/20/2026, With Status Conference To Be Held On 2/3/2026 at 02:00 PM at Videoconference (ZoomGov) (SHL)