Honorable Sean H. Lane
Monday
03/09
Tuesday
03/10
Wednesday
03/11
Thursday
03/12
Friday
03/13
Monday
03/16
Tuesday
03/17
Wednesday
03/18
Thursday
03/19
Friday
03/20

Monday, March 09, 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, March 10, 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***

 

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

 
  Case Management Status Conference

 

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

 
  Case Management Status Conference

 

 
  (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

 

 
  (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

 

 
  Doc. #111 Motion To Withdraw Peter K. Kamran As Attorney

 

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

 
  Case Management Status Conference

 

 
  Doc. #658 Notice Of Agenda

 

 
  Doc. #653 Examiner's Report Of Leslie A. Berkoff.

 

 
  (Disclosure Hearing) Doc. #398 Notice Of Hearing To Consider Approval Of Debtors Disclosure Statement

 

 
  (Disclosure Hearing) Doc. #618 Amended Disclosure Statement

 

 
  (Disclosure Hearing) Doc. #617 Amended Chapter 11 Plan

 

 
  (Exclusivity) Status Conference Re: Doc. #596 Motion To Extend Time For Debtor's Exclusive Period To Solicit Acceptances Of The Chapter 11 Plan

 

 
  (Exclusivity) Status Conference Re: Doc. #642 Order Signed On 2/18/2026, Granting Further Extension Of The Debtor's Exclusive Period To Solicit Acceptances Of The Chapter 11 Plan To February 28, 2026

 

 
  (Settlement) Doc. #602 Motion Seeking Approval Of Settlement Agreement Between The Debtor And M&T Bank

 

 
  (Retention) 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

 

 
  (Retention) Doc. #655 Objection /The Official Committee of Unsecured Creditors Objection to the Debtors Application for Order Authorizing the Retention of Porzio, Bromberg & Newman P.C. as Special Counsel to the Debtor (related document(s)648)

 

 
  (Compel) 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

 

 
  (Compel) 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

 

 
  (Compel) Doc. #625 Motion To Compel, And, Motion For Contempt / The Official Committee of Unsecured Creditor's Third 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

 

 
2:00 PM
  24-22825-shl    Pasquale Vincent DeThomas    Ch. 7

 
  Doc. #41 Notice Of Status Conference

 

 
  Status Conference Re: Doc. #27 Motion For Contempt

 

 
  25-22056-shl    1060 Nepperhan Ave LLC    Ch. 11

 
  Case Management Status Conference

 

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

 

 
  Doc. #45 Motion To Approve Debtor In Possession Financing

 

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

 

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

 

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

 

 
  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

 

 
  Doc. #75 Order Directing Mediation Re: KNR & Rinaldi

 

 
  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***

 

 

 

Wednesday, March 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

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***

 

 
  26-22011-shl    105 Bat Corp.    Ch. 11

 
  Doc. #9 Motion For Relief From The Automatic Stay Re: 21 Bates Drive, Monsey, New York 10952

 

 
  25-23044-shl    Haim S Segal    Ch. 7

 
  Doc. #8 Motion For Relief From The Automatic Stay Re: Wilmington Savings Fund Society, FSB: 8714 Flatlands Avenue, Brooklyn, New York 11236

 

 
  Doc. #10 Motion For Relief From The Automatic Stay Re: Wilmington Savings Fund Society: 313 Beach 86th Street, Rockaway Beach, New York 11693

 

 
  25-22929-shl    Alicia Venice Antoinette Jackson    Ch. 7

 
  Doc. #17 Motion To Reopen Chapter 7 Case

 

 
  Doc. #18 Motion To Avoid Lien Impairing Homestead Exemption

 

 
  25-22872-shl    Gershon Mayer Soifer    Ch. 11

 
  ***TO BE ADJOURNED***Case Management Status Conference

 

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

 
  Case Management Status Conference

 

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

 
  Case Management Status Conference***Jointly Administered With 25-22418 154 Highland Avenue Realty LLC***

 

 
  Doc. #14 Motion For Relief From The Automatic Stay Re: 31 Columbus Avenue, New Rochelle, NY 10801

 

 
  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"

 

 
  25-23119-shl    Mordechi Rosenberg    Ch. 7

 
  Doc. #21 (521i) (Continued) Hearing On Automatic Dismissal

 

 
  Doc. #26 Motion By United States Trustees To Dismiss Case, Or In The Alternative, Motion To Extend Time To Object To Discharge

 

 
  25-22791-shl    15 Akron MR LLC    Ch. 7

 
  Status Conference Re: Affirmation And Order To Dismiss Case

 

 
  25-22842-shl    807 East Main St Waterbury LLC    Ch. 7

 
  Status Conference Re: Affirmation And Order To Dismiss Case

 

 
  25-22924-shl    114 Monroe New Britain CT LLC    Ch. 7

 
  Status Conference Re: Affirmation And Order To Dismiss Case

 

 
  25-22985-shl    337 congress WB    Ch. 11

 
  Status Conference Re: Affirmation And Order To Dismiss Case

 

 
  25-22986-shl    242 Oranges St WB    Ch. 7

 
  Status Conference Re: Affirmation And Order To Dismiss Case

 

 
  25-23001-shl    60 Gaffney Waterbury, LLC    Ch. 11

 
  Status Conference Re: Affirmation And Order To Dismiss Case

 

 
  25-23002-shl    576 High St Middletown LLC    Ch. 11

 
  Status Conference Re: Affirmation And Order To Dismiss Case

 

 
  25-23023-shl    124 Plaza Ave Waterbury LLC    Ch. 11

 
  Status Conference Re: Affirmation And Order To Dismiss Case

 

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

 
  (Bidding Procedures) Doc. #770 Motion To Approve Debtors Motion For Entry Of (I) An Order (A) Approving Bidding Procedures And Bid Protections In Connection With The Sale Of Certain Aircraft, (B) Approving The Form And Manner Of Applicable Notices And (C) Scheduling an Auction And Sale Hearing And (II) An Order (A) Authorizing The Sale Of Aircraft And Related Assets Free And Clear Of All Liens, Claims, Encumbrances And Other Interests And (B) Granting Related Relief

 

 

 

Thursday, March 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

09:30 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

 
  (Zoom Hearing) Status Conference Re: Doc. #8778 Notice Of Status Conference

 

 
  (Zoom Hearing) Status Conference Re: Doc. #8764 Order Signed On 2/24/2026, Re: Order To (I) Enforce The Confirmation Order And (II) To Show Cause Regarding Compliance With The Confirmation Order

 

 
10:00 AM
  25-23177-shl    Petrit Blaka    Ch. 7

 
  Doc. #11 Motion For Relief From The Automatic Stay Re: Hudson Valley Federal Credit Union: 2021 Jeep Grand Cherokee

 

 
  25-22830-shl    Gia Walsh    Ch. 7

 
  Doc. #24 Motion For Relief From The Automatic Stay Re: Santander Bank, N.A.: 2021 Land Rover Range Rover

 

 
  25-23196-shl    Nuhu Ibrahim Sumbu, Sr.    Ch. 7

 
  Doc. #13 Motion For Relief From The Automatic Stay Re: Ally Capital: 2019 Cadillac Escalade

 

 
  25-22850-shl    Richard Puleo    Ch. 11

 
  Doc. #30 Motion For Relief From The Automatic Stay Re: American Honda Finance Corporation: 2022 Acura MDX

 

 
12:00 PM
  22-22493-shl    Shem Olam LLC    Ch. 11

 
  ***to be adj. to 3-12-2026 TIME TO BE DETERMINED***Doc. #161 Letter Regarding Briefing And Hearing Schedule

 

 
  ***to be adj. to 3-12-2026 TIME TO BE DETERMINED***Doc. #152 Motion To Approve Compromise / Settlement Under Rule 9019

 

 
  ***to be adj. to 3-12-2026 TIME TO BE DETERMINED***Doc. #162 Motion For Sale Of Property Under Section 363(b)

 

 
  ***to be adj. to 3-12-2026 TIME TO BE DETERMINED***Doc. #163 Motion To File Under Seal / Motion For Entry Of Order Pursuant To 11 U.S.C. §§ 105(a) And 107(b) Authorizing The Filing Of A Certain Settlement Agreement And Related Information Under Seal In Connection With The Objection Of Rabbi Mayer Zaks, Yeshiva Chofetz Chaim, Inc. And 82 Highview LLC To The Motion For An Order Pursuant To Section 363 Of The Bankruptcy Code Authorizing Sale Of Shem Olam's Property

 

 
  ***to be adj. to 3-12-2026 TIME TO BE DETERMINED***Doc. #167 Debtor's Motion For Protective Order And Response To Motion Authorizing The Filing Of A Certain Settlement Agreement Under Seal

 

 
  ***to be adj. to 3-12-2026 TIME TO BE DETERMINED***Doc. #168 Response To Motion/ Joinder By Creditor Levine & Associates, P.C. To Debtor's 363(b) Motion For Authority To Sell Property

 

 
  ***to be adj. to 3-12-2026 TIME TO BE DETERMINED***Doc. #169 (Redacted) Objection To Motion (Verified) For An Order Pursuant To Section 363 Of The Bankruptcy Code Authorizing Sale Of Shem Olam's Property

 

 
  ***to be adj. to 3-12-2026 TIME TO BE DETERMINED***Doc. #170 Response To Motion / Combined Response Of Creditor Levine & Associates To Purported Objectors' (i) Motion To File Settlement Agreement Under Seal And (ii) Objection To Debtor's Section 363 Motion

 

 
  ***to be adj. to 3-12-2026 TIME TO BE DETERMINED***Doc. #171 Reply Of Leech Tishman Robinson Brog, PLLC To Verified Objection To Motion Pursuant To Section 363

 

 
  ***to be adj. to 3-12-2026 TIME TO BE DETERMINED***Doc. #172 Debtors Reply To Purported Opposition By Rabbi Mayer Zaks, Yeshiva Chofetz Chaim, Inc. And 82 Highview LLC To The Debtors Rule 9019 And Rule 363(B) Motions

 

 

 

Friday, March 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

There is no calendar scheduled for this day

 

Monday, March 16, 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, March 17, 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***

 

 
  20-22395-shl    Marcia Lorna Pearson    Ch. 7

 
  Doc. #28 Pro-Se Debtor's Motion To Reopen Case ***Filing Fee Not Paid***

 

 
  26-22117-shl    Friesel 2008 Family Trust    Ch. 7

 
  Doc. #5 Motion For Relief From The Automatic Stay Re: Rushmore Servicing: 114 Clinton Lane, Spring Valley, NY 10977

 

 
  26-22024-shl    Lali Sara Dats    Ch. 7

 
  Doc. #8 Motion For Relief From The Automatic Stay Re: Select Portfolio Servicing, Inc.: 7100 Radice CT, Apt 606, Lauderhill, Florida 33319

 

 
  25-22716-shl    Veronia Ashley    Ch. 7

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

 

 
  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

 

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

 

 
  25-22830-shl    Gia Walsh    Ch. 7

 
  ***check for withdrawal***Doc. #16 United States Trustee's Motion To Dismiss Case With Prejudice And Impose A Two-Year Bar On Refiling Or, In The Alternative, To Extend Time To Object To Discharge

 

 
  25-22477-shl    Orlando Haynes    Ch. 7

 
  ***needs notice***Doc. #23 Creditor's Request For Termination Of Loss Mitigation Filed On Behalf Of NewRez LLC D/B/A Shellpoint Mortgage Servicing

 

 
  ***needs notice***Doc. #13 Loss Mitigation Status Conference Re: Shellpoint Mortgage Servicing, LLC: 44 Central Drive Nanuet, NY 10954 (4523)

 

 
  26-22079-shl    AEZ Loan Services, LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #7 United States Trustee's Motion To Convert This Case To A Case Under Chapter 7 Or, In The Alternative, To Dismiss This Chapter 11 Case

 

 
  26-22018-shl    Jimmy Edward Gillard, II    Ch. 7

 
  Doc. #4 (Involuntary) Order To Show Cause As To Why Case Should Not Be Dismissed For Failure To Comply With Section 303 Of The Bankruptcy Code

 

 
2:00 PM
  25-22844-shl    Kathleen P. Sinis    Ch. 11

 
  Case Management Status Conference

 

 
  Status Conference Re: Doc. #9 (IN REM PORTION) Motion For Relief From The Automatic Stay Re: U.S. Bank Trust N.A.: 39 Stonewall Cir, W Harrison, New York 10604-1126

 

 
  ***CHANGE TIME TO 2:00pm***Doc. #25 Motion To Sell Property Free And Clear Of Liens Under Section 363(f)

 

 

 

Wednesday, March 18, 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, March 19, 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***

 

 
  26-22123-shl    Salvatore Joseph Birittieri    Ch. 11

 
  Doc. #16 Case Management Status Conference (Subchapter V) (Pre-Status Report Due By 3/5/2026)

 

 
  25-22707-shl    Rent-A-Christmas LLC    Ch. 11

 
  Case Management Status Conference (Subchapter V)

 

 
  Doc. #3 Motion To Approve Use Of Cash Collateral And Providing Adequate Protection And Scheduling A Final Hearing

 

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

 
  Case Management Status Conference

 

 
  Doc. #55 Application For Final Professional Compensation For Houlihan Lawrence, Other Professional, Period: 6/16/2025 To 2/20/2026, Fee: $45900, Expenses: $0

 

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

 

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

 

 
  ***to be reset to a date AFTER March 19***(Disclosure Statement Hearing) Doc. #22 Disclosure Statement

 

 
  ***to be reset to a date AFTER March 19***(Disclosure Statement Hearing) Doc. #21 Chapter 11 Plan

 

 
  ***to be reset to a date AFTER March 19***(Disclosure Statement Hearing) Doc. #27 Motion To Approve Disclosure Statement

 

 
  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

 

 
  Doc. #XXX Status Letter

 

 
  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

 

 
  Doc. #117 Second Motion To Extend Exclusivity Period For Filing A Chapter 11 Plan And Disclosure Statement

 

 
  Doc. #113 Application For Interim Professional Compensation For LOGS Legal Group LLP, Special Counsel, Period: 7/29/2025 To 1/31/2026, Fee: $9,420.00, Expenses: $0

 

 
  Doc. #114 Application For Interim Professional Compensation For Leshkowitz & Company, LLP, Accountant, Period: 7/29/2025 To 1/31/2026, Fee: $73,073.00, Expenses: $0

 

 
  Doc. #115 Application For Interim Professional Compensation For Whiteford, Taylor & Preston L.L.P., Debtor's Attorney, Period: 7/29/2025 To 1/31/2026, Fee: $487,388.00, Expenses: $5,417.91

 

 
11:00 AM
  19-23649-shl    Purdue Pharma L.P.    Ch. 11

 
  Omnibus Hearing

 

 
  Amended Notice of Hearing / Updated Notice of Hearing Regarding Submissions by Pro Se Claimants that are not Notices of Appeal, Statements of Issues, Designations of Record, Motions to Extend Time to File Appeal, Motions Otherwise Related to Appeal, or Motions to Stay (related document(s)8440)

 

 
  Doc. #8698 Notice Of Hearing / Notice Of Nineteenth Interim Fee Hearing

 

 
  Doc. #8834 Motion To Authorize / Motion Of The Debtors For An Order Authorizing The Production Of Anonymized Information Regarding Personal Injury Claims In Insurance Arbitration Subject To Protective Order

 

 
  Doc. #8673 Application For Interim Professional Compensation Re: AlixPartners, LLP

 

 
  Doc. #8660 Application For Interim Professional Compensation Re: Arnold & Porter Kaye Scholer LLP

 

 
  Doc. #8664 Application For Interim Professional Compensation Re: BDO USA, P.C.

 

 
  Doc. #8624 Application For Interim Professional Compensation Re: Cornerstone Research

 

 
  Doc. #8661 Application For Interim Professional Compensation Re: Davis Polk & Wardwell

 

 
  Doc. #8666 Application For Interim Professional Compensation Re: Dechert LLP

 

 
  Doc. #8537 Application For Interim Professional Compensation Re: Ernst & Young LLP

 

 
  Doc. #8679 Application For Interim Professional Compensation Re: Jones Day

 

 
  Doc. #8648 Application For Interim Professional Compensation Re: King & Spalding LLP

 

 
  Doc. #8638 Application For Interim Professional Compensation Re: Kroll Restructuring Administration LLC

 

 
  Doc. #8671 Application For Interim Professional Compensation Re: Latham & Watkins LLP

 

 
  Doc. #8557 Application For Interim Professional Compensation Re: PJT Partners LP

 

 
  Doc. #8652 Application For Interim Professional Compensation Re: Reed Smith LLP

 

 
  Doc. #8680 Application For Interim Professional Compensation Re: Skadden, Arps, Slate, Meagher & Flom LLP

 

 
  Doc. #8670 Application For Interim Professional Compensation Re: Akin Gump Strauss Hauer & Feld LLP

 

 
  Doc. #8674 Application For Interim Professional Compensation Re: Bedell Cristin Jersey Partnership

 

 
  Doc. #8672 Application For Interim Professional Compensation Re: Cole Schotz P.C.

 

 
  Doc. #8675 Application For Interim Professional Compensation Re: Jefferies LLC

 

 
  Doc. #8678 Application For Interim Professional Compensation Re: Kurtzman Carson Consultants LLC

 

 
  Doc. #8677 Application For Interim Professional Compensation Re: Province, LLC

 

 
  Doc. #8662 Application For Interim Professional Compensation Re: Brown Rudnick LLP

 

 
  Doc. #8653 Application For Interim Professional Compensation Re: BrownGreer PLC

 

 
  Doc. #8656 Application For Interim Professional Compensation Re: FTI Consulting, Inc.

 

 
  Doc. #8654 Application For Interim Professional Compensation Re: Gilbert LLP

 

 
  Doc. #8655 Application For Interim Professional Compensation Re: Gilbert Strategic Solutions, LLC

 

 
  Doc. #8667 Application For Interim Professional Compensation Re: Herbert Smith Freehills Kramer LLP

 

 
  Doc. #8657 Application For Interim Professional Compensation Re: Houlihan Lokey Capital, Inc.

 

 
  Doc. #8658 Application For Interim Professional Compensation Re: Otterbourg P.C.

 

 
  Doc. #8659 Application For Interim Professional Compensation Re: Rubris Inc.

 

 
  Doc. #8693 Application For Interim Professional Compensation Re: Caplin & Drysdale, Chartered

 

 
  Doc. #8637 Application For Interim Professional Compensation Re: Bielli & Klauder, LLC

 

 

 

Friday, March 20, 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