Honorable Sean H. Lane
Friday
12/26
Monday
12/29
Tuesday
12/30
Wednesday
12/31
Thursday
01/01
Friday
01/02
Monday
01/05
Tuesday
01/06
Wednesday
01/07
Thursday
01/08

Friday, December 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

 

Monday, December 29, 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

 

Tuesday, December 30, 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, December 31, 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, January 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

 

Friday, January 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

 

Monday, January 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

There is no calendar scheduled for this day

 

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

 
  Confirmation Hearing (brett silverman: look for order)

 

 
  25-22536-shl    Zahav Ventures LLC    Ch. 11

 
  zahav mrs at 10

 

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

 
  loss mit status (look for order)

 

 
  25-22990-shl    Illana Rosen    Ch. 7

 
  mrs (george fontana)

 

 
  mrs (george fontana)

 

 
  25-23096-shl    Alice Anne Waldron    Ch. 7

 
  mrs (isabella paranee)

 

 
10:00 AM
  25-22477-shl    Orlando Haynes    Ch. 7

 
  ***to be adj. to 1-6-2025 at 10:00***Doc. #13 Loss Mitigation Status Conference Re Shellpoint Mortgage Servicing, LLC: 44 Central Drive Nanuet, NY 10954 (4523)

 

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

 
  Case Management Status Conference

 

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

 
  ***to be adj. to 1-6-2025 at 10:00***Doc. #72 Motion For Relief From The Automatic Stay Re: U.S. Bank Trust N.A.: 151 Broad Brook Road, Bedford Hills, New York 10507-2233

 

 
  25-22844-shl    Kathleen P. Sinis    Ch. 11

 
  ***1-6 at 10***Case Management Status Conference

 

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

 
  Letter adjourning motion (related document(s)72)

 

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

 
  Order Signed On 12/3/2025, (A) Approving The Second Amended Disclosure Statement, (B) Establishing Solicitation And Voting Procedures, (C) Scheduling A Confirmation Hearing, (D) Establishing Procedures For Filing Confirmation Objections, And (F) Granting Related Relief; With Hearing To Be Held On 1/6/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Related Doc # 72)

 

 
  25-22182-shl    Levy Ventures LLC    Ch. 11

 
  Motion for Relief from Stay for the property known as 703 Springfield Ave, Baltimore, MD 21212

 

 
  Motion for Relief from Stay with respect to the property located at 820 Mckean Avenue, Baltimore, MD 21217,

 

 
  25-22536-shl    Zahav Ventures LLC    Ch. 11

 
  Motion for Relief from Stay (2601 Jefferson St, Baltimore, MD 21205)

 

 
  Motion for Relief from Stay 614 Denison St., Baltimore, MD 21229

 

 
  Motion for Relief from Stay

 

 
  Motion for Relief from Stay

 

 
  Motion for Relief from Stay

 

 
  Motion for Relief from Stay

 

 
  Motion for Relief from Stay

 

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

 
  Motion for Relief from Stay re: 49 Green Ave, Rye, New York 10580

 

 
  Order Signed On 11/20/2025, Granting Loss Mitigation Request With Huntington National Bank : 9934; With Status Hearing To Be Held On 1/6/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Related Doc # 7)

 

 
  25-22961-shl    Rosanna Capocelli and Ettore Capocelli    Ch. 7

 
  Motion for Relief from Stay 2016 Ford Escape Utility 4D Titanium EcoBoost 4WD 2.0L I4 Turbo

 

 
  25-22990-shl    Illana Rosen    Ch. 7

 
  Motion for Relief from Stay 2022 Hyundai Tucson Utility 4D SEL Convenience AWD 2.5L I4

 

 
10:30 AM
  25-23096-shl    Alice Anne Waldron    Ch. 7

 
  Motion for Relief from Stay Regarding Real Property, Re: 33 Muntz Lane, Garnerville, NY 10923

 

 

 

Wednesday, January 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

09:00 AM
  17-22399-shl    Pedro Serrano    Ch. 7

 
  motion to approve settlement and fee application of special counsel (holly holecek)

 

 
  23-22840-shl    Davoud Ghatanfard    Ch. 7

 
  Adversary proceeding: 25-07032-shl    Geron v. Kalayjian et al
ptc (ana)

 

 
  23-22853-shl    Allan L Broccoli    Ch. 7

 
  ***hold date only due to adversaries on this date***

 

 
  Adversary proceeding: 25-07033-shl Magaliff, as Trustee of the Estate of Allan L. Bro v. Broccoli
ptc art

 

 
  Adversary proceeding: 25-07034-shl Magaliff, as Trustee of the Estate of Allan L. Bro v. Alpha Omega HVAC Mechanical
ptc art

 

 
  Adversary proceeding: 25-07035-shl Magaliff, as Trustee of the Estate of Allan L. Bro v. Doe
ptc art

 

 
  23-22928-shl    Jerry W Smith    Ch. 11

 
  add ust motion to dismiss

 

 
10:00 AM
  25-22921-shl    Westchester 3148 LLC    Ch. 11

 
  ***to be adj. 1-7 at 10:00***Doc. #4 Initial Case Conference

 

 
  23-22928-shl    Jerry W Smith    Ch. 11

 
  ***TO BE ADJ. TO 1-7-25 at 10:00***Doc. #78 United States Trustee's Motion To Convert Chapter 11 Case To Chapter 7 Or In The Alternative, Motion To Dismiss Case

 

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

 

 
  ***TO BE ADJ. TO 1-7-25 at 10:00***Case Management Status Conference

 

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

 
  ***1-7 at 10***Case Management Status Conference (Subchapter V)

 

 
  17-22399-shl    Pedro Serrano    Ch. 7

 
  Application for Final Professional Compensation for Nwokoro & Scola, Esquires, Special Counsel, period: to, fee:$150,000.00, expenses: $8,856.50.(related document(s)136)

 

 
  Notice of Hearing (related document(s)137)

 

 
  Motion to Approve Compromise Among the Trustee, the Debtor and the City of New York, and Stipulation Respecting Debtors Exemption

 

 
  23-22840-shl    Davoud Ghatanfard    Ch. 7

 
  Adversary proceeding: 25-07032-shl    Geron v. Kalayjian et al
Pre-trial Conference

 

 
  23-22853-shl    Allan L Broccoli    Ch. 7

 
  Adversary proceeding: 25-07033-shl    Magaliff, as Trustee of the Estate of Allan L. Bro v. Broccoli
Pre-trial Conference

 

 
  Adversary proceeding: 25-07034-shl Magaliff, as Trustee of the Estate of Allan L. Bro v. Alpha Omega HVAC Mechanical
Pre-trial Conference

 

 
  Adversary proceeding: 25-07035-shl Magaliff, as Trustee of the Estate of Allan L. Bro v. Doe
Pre-trial Conference

 

 
  23-22928-shl    Jerry W Smith    Ch. 11

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

 

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

 
  Notice of Hearing of US Trustees Motion to Convert or Dismiss

 

 
  25-22921-shl    Westchester 3148 LLC    Ch. 11

 
  Motion for Relief from Stay

 

 
  Notice of Motion to Set Hearing (related document(s)8)

 

 
  Motion to Dismiss Case // The United States Trustees Motion to Dismiss This Chapter 11 Case or, in the Alternative, to Convert This Case to Chapter 7

 

 
11:00 AM
  24-22373-shl    St. Christopher's Inc. and The McQuade Foundation    Ch. 11

 
  2004 Motions (allen underwood)

 

 
  ***TO BE ADJOURNED TO 1-7-2025***Motion to Sell Property Free and Clear of Liens Under Section 363(f)-- Debtors Motion, Pursuant to 11 U.S.C. for Authority to Sell at Private Sale Certain Automobiles and Equipment

 

 
  ***1-7 at 11***Case Management Status Conference

 

 
  Motion to Approve Compromise -- Debtors Motion for Entry of an Order Approving Settlement and Compromise Between Debtors and De Lage Landen Financial Services, Inc. and Rejection of Leases Pursuant to Bankruptcy Code Section 365 and Bankruptcy Procedure 9019

 

 
  Motion to Reject Lease or Executory Contract -- Debtors Motion for Entry of an Order Authorizing Debtors to Reject Certain Executory Contracts Related to the Debtors Wind Down, Nunc Pro Tunc to December 13, 2024

 

 
  Motion to Sell Property Free and Clear of Liens Under Section 363(f)-- Debtors Motion, Pursuant to 11 U.S.C. for Authority to Sell at Private Sale Certain Automobiles and Equipment

 

 
  Notice of Adjournment of Hearing of Debtors Motion, Pursuant to 11 U.S.C. 105(a) and 363, for Authority to Sell at Private Sale Certain Automobiles and Equipment and Debtors Motion for an Order Approving Settlement and Compromise Between Debtors and De Lage Landen Financial Services, Inc. and Rejection of Leases Pursuant to Bankruptcy Code Section 365 and Federal Rule of Bankruptcy Procedure 9019 (related document(s)279, 278)

 

 

 

Thursday, January 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

09:00 AM
  22-22635-shl    Eastgate Whitehouse LLC and Whitehouse Estates, Inc.    Ch. 11

 
  Adversary proceeding: 24-07028-shl    David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al
motion to sever claims (michele angele)

 

 
  25-23204-shl    Derrick Fitzroy Sibblies    Ch. 7

 
  invol filing fee (rai)

 

 
  25-23217-shl    Chaim Mermelstein    Ch. 7

 
  involuntary fee (ana)

 

 
10:00 AM
  20-23058-shl    Post Office Square, LLC    Ch. 11

 
  ***to be adj. to 1-8-2025 at 10:00***Case Management Status Conference

 

 
  25-22872-shl    Gershon Mayer Soifer    Ch. 11

 
  ***to be adj. to 1-8-2025 at 10:00***Doc. #10 Initial Case Conference

 

 
  ***to be adj. to 1-8-2025 at 10:00***atty need to send order Doc. #11 Application To Employ Michael A. Koplen, Esq. As Attorney For Debtor

 

 
  22-22635-shl    Eastgate Whitehouse LLC and Whitehouse Estates, Inc.    Ch. 11

 
  Notice of Hearing on Motion of Plan Administrator to Sever Claims Pursuant to Federal Rule of Civil Procedure 21 (related document(s)397)

 

 
  Declaration /Exhibit A - Proposed Order in connection with Plan Administrators Motion to Sever Claims Pursuant to Federal Rule of Civil Procedure 21 (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
Opposition /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 (related document(s)58)

 

 
  Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al
Notice of Hearing on Motion of Plan Administrator to Sever Claims Pursuant to Federal Rule of Civil Procedure 21 (related document(s)64)

 

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

 

 
  Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al
Declaration /Exhibit A - Proposed Order in connection with Plan Administrators Motion to Sever Claims Pursuant to Federal Rule of Civil Procedure 21 (related document(s)64)

 

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

 
  Notice of Hearing on the Objection filed on behalf of Benjamin Landa to the Application for Entry of an Order Directing Examination of Benjamin Landa pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure (related document(s)440, 490)

 

 
  25-22583-shl    Neasjah Jeavienne Saniq White    Ch. 7

 
  Adversary proceeding: 25-07031-shl    White v. Department of Education & Advantage
***TO BE ADJOURNED 2-10-2026 at 10:00 CHECK FOR STIP***Pre-trial Conference

 

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

 
  Case Management Order Signed On 12/15/2025, Regarding Procedures in Chapter 11 Subchapter V Case, Scheduling Case Conference, and Setting Deadlines for Filing Plan. With status hearing to be held on 1/8/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) Pre-Status Report Due By 12/29/2025. (related document(s)1)

 

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

 
  Order Scheduling Initial Case Conference Signed On 11/25/2025; With Hearing To Be Held On 1/8/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL)

 

 
  25-23108-shl    Sarit Abikzer    Ch. 11

 
  Order Scheduling Initial Case Conference Signed On 11/25/2025; With Hearing To Be Held On 1/8/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL)

 

 
  25-23117-shl    Yaakov David Spaeth    Ch. 11

 
  Order Scheduling Initial Case Conference Signed On 12/3/2025, With hearing to be held on 1/8/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL)

 

 
  25-23204-shl    Derrick Fitzroy Sibblies    Ch. 7

 
  Notice of Hearing on Dismissal For Failure to Pay Filing Fee in Involuntary Proceeding with hearing to be held on 1/8/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

 
  25-23217-shl    Chaim Mermelstein    Ch. 7

 
  Notice of Hearing on Dismissal For Failure to Pay Filing Fee in Involuntary Proceeding with hearing to be held on 1/8/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

 
  22-22635-shl    Eastgate Whitehouse LLC and Whitehouse Estates, Inc.    Ch. 11

 
  Adversary proceeding: 24-07028-shl    David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al
***to be adj. to 1-8-2025 at 10:00***Status Conference

 

 
  Adversary proceeding: 24-07015-shl David Wallace, as Chapter 11 Plan Administrator of v. Big Man City Laundry Limited et al
***to be adj. to 1-8-2025 at 10:00***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 (related document(s)1)

 

 
  Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al
***to be adj. to 1-8-2025 at 10:00***Doc. #44 Second Amended Scheduling And Pre-Trial Order

 

 
  Adversary proceeding: 24-07028-shl David Wallace, as Chapter 11 Plan Administrator of v. Koeppel et al
***to be adj. to 1-8-2025 at 10:00******SUBSTITUTE COUNSEL PENDING***Doc. #45 Motion To Withdraw Togut, Segal & Segal LLP As Attorney

 

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

 
  ***HOLD DATE FOR 1 MOTION BY DEBTORS***

 

 
2:00 PM
  25-22056-shl    1060 Nepperhan Ave LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #73 Status Letter

 

 
  Doc. #21 Application To Employ Morrison Cohen LLP As Special Litigation Counsel For The Debtors

 

 
  Doc. #33 Motion For Relief From The Automatic Stay Re: Parkview Financial REIT, LP

 

 
  Doc. #36 Motion For Relief From The Automatic Stay Re: Trachte Building Systems

 

 
  Doc. #41 Motion For Relief From The Automatic Stay Re: Kane Contracting, Inc.

 

 
  Doc. #45 Motion To Approve Debtor In Possession Financing

 

 
  Doc. #70 Motion For Relief From The Automatic Stay / Motion That Stay Does Not Apply Filed On Behalf Of Schindler Elevator Corporation

 

 
  Doc. #71 (Seal) Motion To File Under Seal Ex. A of Cert. of Javauhn Caines Filed On Behalf Of Schindler Elevator Corporation

 

 
  Adversary proceeding: 25-07012-shl 1060 Nepperhan Ave LLC et al v. Parkview Financial REIT, LP et al
Pre-Trial Conference

 

 
  Adversary proceeding: 25-07012-shl 1060 Nepperhan Ave LLC et al v. Parkview Financial REIT, LP et al
Status And Scheduling Conference Re: Doc. #13 Motion To Dismiss Adversary Proceeding Filed On Behalf Of Parkview Financial 2020, L.P., Parkview Financial REIT, LP.

 

 
  25-22055-shl    KCT, Inc.    Ch. 11

 
  ***Joint Administered With 25-22056 1060 Nepperhan Ave LLC***