Honorable Sean H. Lane
Monday
06/16
Tuesday
06/17
Wednesday
06/18
Thursday
06/19
Friday
06/20
Monday
06/23
Tuesday
06/24
Wednesday
06/25
Thursday
06/26
Friday
06/27

Monday, June 16, 2025

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

2:00 PM
  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***

 

 
  24-22264-shl    John Raymond Cervini    Ch. 11

 
  Discovery Conference Re: Doc. #60 Letter Requesting Discovery Conference

 

 
  Adversary proceeding: 25-07004-shl Bertussi et al v. Cervini
Discovery Conference Re: Doc. #60 Letter Requesting Discovery Conference***Filed In Lead Case***

 

 
  25-22182-shl    Levy Ventures LLC    Ch. 11

 
  Doc. #26 (NewRez / Shellpoint) Motion To Prohibit Use Of Cash Collateral, And, Motion For Adequate Protection And Requiring Debtor To Provide An Accounting Of Rental Income And Proposed Budget Filed On Behalf Of NewRez LLC d/b/a Shellpoint Mortgage Servicing

 

 
  Doc. #30 (Fay Servicing LLC) Motion To Prohibit Use Of Cash Collateral, And, Motion For Adequate Protection And Requiring Debtor To Provide An Accounting Of Rental Income And Proposed Budget Filed On Behalf Of Fay Services, LLC

 

 
  Doc. #50 (U.S. Bank Trust / Stone Roots M.) Motion For Relief From The Automatic Stay Re: U.S. Bank Trust N.A./Stone Roots M Trust: 3908 W Garrison Ave, Baltimore, Maryland 21215

 

 
  Doc. #51 (U.S. Bank Trust / Determination Mortgage Trust) Motion To Prohibit Use Of Cash Collateral Re: U.S. Bank Trust National Association/Determination Mortgage Trust

 

 
  Doc. #52 (Wilmington Savings / Ibis Holdings A Trust) Motion To Prohibit Use Of Cash Collateral Re: Wilmington Savings Fund Society, FSB/Ibis Holdings A Trust

 

 
  Doc. #59 (Wilmington Savings / Verus Securitization Trust 2023-INV3) Motion For Relief From The Automatic Stay Re: Wilmington Savings Fund Society, FSB / Verus Securitization Trust 2023-INV3: 2321 North Rosedale Street, Baltimore, MD 21216

 

 
  Doc. #66 (U.S. Bank Trust / Determination Mortgage Trust) Motion to Prohibit Use of Cash Collateral And (2) Requiring Debtor To Commence Adequate Protection Payments Filed On Behalf OfU.S. Bank Trust National Association, not in its individual capacity, but solely as Delaware Trustee for Determination Mortgage Trust.

 

 
  Doc. #67 (Wilmington Savings / Ibis Holdings A Trust) Motion to Prohibit Use of Cash Collateral And (2) Requiring Debtor To Commence Adequate Protection Payments Filed On Behalf Of Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as Trustee for Ibis Holdings A Trust.

 

 
  Doc. #68 (U.S. Bank Trust / Stone Roots M.) Motion to Prohibit Use of Cash Collateral And (2) Requiring Debtor To Commence Adequate Protection Payments Filed On Behalf Of U.S. Bank Trust National Association, not in its individual capacity, but solely as Owner Trustee for Stone Roots M

 

 
  Doc. #69 (U.S. Bank Trust / Fidelity & Guaranty Life Mortgage Trust 2018-1) Motion to Prohibit Use of Cash Collateral And (2) Requiring Debtor To Commence Adequate Protection Payments Filed On Behalf OfU.S. Bank Trust National Association, not in its individual capacity but solely as Trustee of Fidelity & Guaranty Life Mortgage Trust 2018-1.

 

 
  ***GRANTED WAITING FOR ORDER***Doc. #63 (U.S. Bank Trust/ COLT 2023-3)Motion For Relief From The Automatic Stay Re: 2703 The Alameda, Baltimore, MD 21218 Filed On Belalf Of U.S. Bank Trust National Association, Not In Its Individual Capacity, But Solely As Trustee Of COLT 2023-3

 

 
  ***GRANTED WAITING FOR ORDER***Doc. #64 (U.S. Bank Trust/ COLT 2023-3)Motion For Relief From The Automatic Stay Re: 2721 Pelham Ave, Baltimore, Maryland 21213 Filed On Belalf Of U.S. Bank Trust National Association, Not In Its Individual Capacity, But Solely As Trustee Of COLT 2023-3

 

 
  ***GRANTED WAITING FOR ORDER***Doc. #65 (U.S. Bank Trust/ COLT 2023-3)Motion For Relief From The Automatic Stay Re: 1258 Glyndon Ave, Baltimore, MD 21223 Filed On Belalf Of U.S. Bank Trust National Association, Not In Its Individual Capacity, But Solely As Trustee Of COLT 2023-3

 

 
  ***GRANTED WAITING FOR ORDER***Doc. #70 (Metropolitan Tower Life Insurance) Motion For Relief From The Automatic Stay Re: 2309 Homewood Ave, Baltimore, Maryland 21218 Filed On Behalf Of Metropolitan Tower Life Insurance Company

 

 

 

Tuesday, June 17, 2025

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

There is no calendar scheduled for this day

 

Wednesday, June 18, 2025

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

 
  Omnibus Hearing / Disclosure Statement Hearing

 

 
  Doc. #7552 Notice Of Agenda

 

 
  Doc. #7439 (Disclosure Statement) Motion To Approve Debtors Motion To Approve (I) The 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. #7454 (Disclosure Statement) Notice Of Hearing / Notice Of Disclosure Statement Hearing

 

 
  Doc. #7306 (Disclosure Statement) Chapter 11 Plan / Thirteenth Amended Joint Chapter 11 Plan of Reorganization Of Purdue Pharma L.P. And Its Affiliated Debtors

 

 
  Doc. #7307 (Disclosure Statement) Amended Disclosure Statement / Disclosure Statement For Thirteenth Amended Joint Chapter 11 Plan Of Reorganization Of Purdue Pharma L.P. And Its Affiliated Debtors

 

 
  Doc. #7512 Motion For Order Establishing Confirmation Schedule And Protocols

 

 
  Doc. #7505 Motion To (I) Extend The Mediation And (II) Extend The Preliminary Injunction And Associated Deadlines Including Tolling

 

 
  Adversary proceeding: 19-08289-shl Purdue Pharma L.P. et al v. Commonwealth of Massachusetts et al
Doc. #695 Motion To (I) Extend The Mediation And (II) Extend The Preliminary Injunction And Associated Deadlines Including Tolling

 

 

 

Thursday, June 19, 2025

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, June 20, 2025

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, June 23, 2025

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

 
  Doc. #150 Trustee's Motion To Approve Settlement Pursuant To Federal Rule Of Bankruptcy Procedure 9019

 

 
  Doc. #142 Chapter 7 Trustee's Motion To Compel Compliance With Subpoena And For Sanctions

 

 
  24-23091-shl    108 Washington LLC    Ch. 7

 
  Doc. #8 Chapter 7 Trustee's Motion To Dismiss Case

 

 
  20-23197-shl    John Skorcik    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 Howard P. Magaliff, Trustee Chapter 7, Period: 11/16/2020 To 5/16/2025, Fee: $8,250.00, Expenses: $68.80

 

 
  21-22592-shl    Jacob Sabel    Ch. 7

 
  Doc. #51 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: 3/7/2022 To 2/26/2025, Fee: $16,876.00, Expenses: $176.50, For R3M Law, LLP, Trustee's Attorney, Period: 10/20/2021 To 12/31/2024, Fee:$13,742.50, Expenses: $94.18, For Howard P. Magaliff, Trustee Chapter 7, Period: 10/20/2021 To 4/10/2025, Fee:$5,301.30, Expenses: $75.25

 

 
  22-22359-shl    Mark Steven Acker    Ch. 7

 
  Doc. #174 Trustee's Motion For An Order (I) Approving Settlement Of Uninsured Motorist Claim Pursuant To Federal Rule Of Bankruptcy Procedure 9019; And (II) Approving And Authorizing Payment Of Legal Fees

 

 
  23-22764-shl    Oh So Jazzy LLC    Ch. 11

 
  Case Management Status Conference

 

 
  25-22380-shl    Aron Ekstein    Ch. 7

 
  Doc. #6 Motion For Relief From The Automatic Stay To Permit Them To Continue The Eviction Against The Debtor Re: Chaim Hirsch

 

 
  24-23024-shl    JIS Consulting Ltd.    Ch. 7

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

 

 
  24-22803-shl    145-61 Management LLC    Ch. 7

 
  Doc. #5 Chapter 7 Trustee's Motion To Dismiss Case

 

 
  25-22208-shl    Arthur John Cavellero    Ch. 7

 
  Doc. #14 (Filing Fee) Hearing On Dismissal For Failure To Pay Filing Fee

 

 
  24-22999-shl    24 Stern Street LLC    Ch. 7

 
  Doc. #5 Chapter 7 Trustee's Motion To Dismiss Case

 

 
11:00 AM
  25-22418-shl    154 Highland Avenue Realty LLC    Ch. 11

 
  Order Scheduling Initial Case Conference Signed On 5/19/2025, With hearing to be held on 6/23/2025 at 11:00 AM at Videoconference (ZoomGov) (SHL)

 

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

 
  Order Scheduling Initial Case Conference Signed On 5/19/2025, With hearing to be held on 6/23/2025 at 11:00 AM at Videoconference (ZoomGov) (SHL)

 

 
  25-20001-shl    Vernon Height Realty LLC    Ch. 11

 
  Order Scheduling Initial Case Conference Signed On 5/21/2025, With hearing to be held on 6/23/2025 at 11:00 AM at Videoconference (ZoomGov) (SHL)

 

 
  Order To Show Cause Signed On 5/21/2025, Re: Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Obtain Counsel; With hearing to be held on 6/23/2025 at 11:00 AM at Videoconference (ZoomGov) (SHL)

 

 
  25-22436-shl    Susan Stanley    Ch. 11

 
  Order Scheduling Initial Case Conference Signed On 5/19/2025, With hearing to be held on 6/23/2025 at 11:00 AM at Videoconference (ZoomGov) (SHL)

 

 
  25-22261-shl    Beyond Costumes, Inc.    Ch. 11

 
  Notice of Adjournment of Hearing Case Conference to be Continued on June 23, 2025 at 11:00 a.m.

 

 
  ***to be adj. to 6-23-2025 at 11:00***Doc. #12 Initial Case Conference (Subchapter V Case)(Pre-Status Report Due By 4/23/2025)

 

 
  25-22309-shl    Janice Claire Virtue    Ch. 11

 
  Doc. #9 & 14 Initial Case Conference (Pro-Se)

 

 
  add mrs

 

 
  25-22273-shl    Riverdale Fuel Inc    Ch. 11

 
  Doc. #17 Motion For Relief From Stay The Automatic Stay Re:Mountain Portfolio Owner NY LLC

 

 
  Case Management Status Conference (Subchapter V)

 

 
  18-22279-shl    Tops Holding II Corporation    Ch. 11

 
  Doc. #1015 Motion To Extend Time Second Motion Of The Tops Holding Litigation Trust, By Its Litigation Trustee, For Entry Of An Order Extending The Trusts Dissolution Date

 

 
2:00 PM
  24-22156-shl    William John Briguglio and Carmela Maria Briguglio    Ch. 7

 
  Doc. #69 Motion To Approve Compromise Pursuant To 11 U.S.C. Sections 105(a), 542(a) And Rule 9019(a) Of the Federal Rules of Bankruptcy Procedure, Authorizing And Approving A Stipulation Of Settlement Between The Trustee And The Debtors

 

 
  24-22681-shl    Robert M. Daly    Ch. 7

 
  Doc. #29 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: 8/2/2024 To 5/12/2025, Fee: $2,000.00, Expenses: $47.21

 

 
  25-22022-shl    Stephan Rigopoulos    Ch. 7

 
  Doc. #22 Motion To Approve Compromise Pursuant To 11 U.S.C. Sections 105(a), 542(a) And Bankruptcy Rule 9019(a) Of The Federal Rules Of Bankruptcy Procedure, Authorizing And Approving A Turnover Stipulation Between The Trustee And The Debtor

 

 
  24-22083-shl    DW TRUMP, INC    Ch. 11

 
  ***time change to 2:00pm******to be adj. to June 23 at 10:00***PLAN CONFIRMATION Case Management Status Conference

 

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

 
  Notice of Adjournment of Hearing on Keizman Claim Allowance

 

 

 

Tuesday, June 24, 2025

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

There is no calendar scheduled for this day

 

Wednesday, June 25, 2025

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, June 26, 2025

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, June 27, 2025

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