Honorable Sean H. Lane
Tuesday
05/20
Wednesday
05/21
Thursday
05/22
Friday
05/23
Monday
05/26
Tuesday
05/27
Wednesday
05/28
Thursday
05/29
Friday
05/30
Monday
06/02

Tuesday, May 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

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***

 

 
  25-22018-shl    Brighton 7 Management Corp    Ch. 7

 
  Doc. #5 (Filing Fee) Notice Of Hearing On Dismissal For Failure To Pay Filing Fee

 

 
  25-22357-shl    PBC Investments Group LLC    Ch. 7

 
  Doc. #4 (Involuntary Filing Fee) Hearing On Dismissal For Failure To Pay Filing Fee In Involuntary Proceeding

 

 
  25-22358-shl    Newark Realty Plus LLC    Ch. 7

 
  Doc. #4 (Involuntary Filing Fee) Hearing On Dismissal For Failure To Pay Filing Fee In Involuntary Proceeding

 

 
  25-22359-shl    358-360 S. Orange LLC    Ch. 7

 
  Doc. #4 (Involuntary Filing Fee) Hearing On Dismissal For Failure To Pay Filing Fee In Involuntary Proceeding

 

 
  24-23096-shl    13 Adams Street LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #22 (Final) Motion To Approve Use Of Cash Collateral And Granting Adequate Protection To Secured Lender Northeast Bank

 

 
  24-23097-shl    N.C. 17-19 Adams Street, LLC    Ch. 11

 
  Case Management Status Conference

 

 
  23-22928-shl    Jerry W Smith    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #78 United States Trustee's Motion To Convert Chapter 11 Case To Chapter 7 Or In The Alternative, Motion To Dismiss Case

 

 
  Doc. #65 Motion To Expunge Claims And Objection To Claim 2-1 Pursuant To 11 U.S.C. 502

 

 
  Doc. #68 Affirmation Of Non-Compliance Re: Motion For Adequate Protection

 

 
2:00 PM
  24-22688-shl    Edward J. Geideman, Jr.    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #14 Loss Mitigation Status Conference Re: Ridgewood Savings Bank: 525 Baldwin Place, Mamaroneck, NY 10543 (4337)(9/9/2024)

 

 
  Doc. #39 Motion To Approve Loan Modification With Ridgewood Savings Bank***Filed On Presentment 4-30-2025***

 

 
  Doc. #40 Application For Final Professional Compensation For H. Bruce Bronson Jr., Debtor's Attorney, Period: 8/5/2024 To 4/20/2025, Fee: $5000, Expenses: $0

 

 
  Doc. #41 Debtor's Motion To Dismiss Case

 

 
  24-22114-shl    Quickway Estates LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #77 Final Application For Final Professional Compensation For Julian K. White, Esq. As Temporary Receiver, Other Professional, Period: 4/12/2023 To 1/29/2025, Fee: $15,656.89, Expenses: $12,319.15

 

 
  Doc. #83 Debtor's Motion To Dismiss Case

 

 

 

Wednesday, May 21, 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
  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***

 

 
  24-22765-shl    Shomya Tefilah, LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #37 United States Trustee's Motion To Dismiss Case Or, In The Alternative, To Convert This Case To Chapter 7

 

 
  25-22225-shl    Community Awareness Network for a Drugfree Life an    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #8 (Final) Motion To Approve Use Of Cash Collateral

 

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

 
  Case Management Status Conference

 

 
  Status Conference Re: Doc. #51 Conventus LLC's Motion To Disallow Claim 4 Re: Adi Keizman

 

 
  Status Conference Re: Doc. #59 Memorandum Endorsed Order Re: Letter Regarding Motion To Expunge Hearing Filed On Behalf Of Adi Keizman

 

 
  Status Conference Re: Doc. #58 Letter Regarding Motion To Expunge Hearing Filed On Behalf Of Adi Keizman

 

 
  Status Conference Re: Doc. #64 Letter To Honorable Sean H. Lane Filed On Behalf Of Fred Stevens

 

 
  Status Conference Re: Doc. #65 Notice Of Adjournment Of Hearing Of Claim Objection Filed On Behalf Of Conventus LLC

 

 
11:30 AM
  21-22623-shl    HBL SNF, LLC    Ch. 11

 
  Doc. #466 Notice Status Conference

 

 
  Status Conference Re: Doc. #257 Order Signed On 2/23/2023, Granting Binder & Schwartz LLP's Motion To Be Relieved As Counsel Of Record To Plaintiff-Creditor White Plains Healthcare Properties I, LLC, And Third-Party Defendants CCC Equities, LLC, Project Equity Consulting, The Congress Companies, Howard Fensterman, And William Nicholson, And To Affix Retention And Charging Liens

 

 

 

Thursday, May 22, 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
  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***

 

 
  25-22072-shl    John Tokar    Ch. 7

 
  Doc. #24 Motion For Relief From The Automatic Stay Re: U.S. Bank Trust, N.A.: 181 Kimball Terrace, Yonkers, NY 10704

 

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

 
  Case Management Status Conference

 

 
  Doc. #24 Motion For Relief From The Automatic Stay Re: U.S. Bank Trust N.A. : 42 Hickory Lane, Garnerville, NY 10923

 

 
  24-22723-shl    Tykarah Infant and Toddler, LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #45 Application For Final Professional Compensation /Subchapter V Trustees First And Final Application For Allowance Of Compensation And Reimbursement Of Expenses For Yann Geron, Trustee Chapter 11, Period: 8/19/2024 To 4/30/2025, Fee: $5,051.50, Expenses: $

 

 
  Doc. #43 Debtor's Motion To Dismiss Case Voluntarily

 

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

 
  Case Management Status Conference

 

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

 
  Omnibus Hearing

 

 
  Notice of Agenda / Agenda for May 22, 2025 Hearing

 

 
  Doc. #7421 Motion to Extend Time / Motion to (I) Extend the Mediation and (II) Extend the Preliminary Injunction and Associated Deadlines Including Tolling

 

 
  Doc. #7431 Notice Of Hearing Regarding Fredrick Hills Motion Seeking To Dismiss This Bankruptcy Cas

 

 
  Doc. #7413 Fredrick Hill's Motion To Dismiss Case

 

 
  Doc. #7441 Fredrick Hill's Opposition To Debtor's Motion To Extend Purdue Temporary Preliminary Injunction To June 2025

 

 
  Doc. #7442 Fredrick Hill's Memorandum Of Law In Support Of My Motion To Dismiss The Purdue Bankruptcy Proceeding

 

 
  Doc. #7449 Debtors' Objection To Mr. Hill's Motion To Dismiss The Bankruptcy Cases

 

 
  Adversary proceeding: 19-08289-shl Purdue Pharma L.P. et al v. Commonwealth of Massachusetts et al
Doc. #686 Motion to Extend Time / Motion to (I) Extend the Mediation and (II) Extend the Preliminary Injunction and Associated Deadlines Including Tolling

 

 

 

Friday, May 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

There is no calendar scheduled for this day

 

Monday, May 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

 

Tuesday, May 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

 

Wednesday, May 28, 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
  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***

 

 
  24-23003-shl    Rania Rifai-Loewenberg    Ch. 11

 
  ***CALL TO ADJ. TO 6-10-2025 AT 10:00 SEE NOTES****Motion for Relief from Stay 60 Cherry Street, Katonah, New York 10536

 

 
  24-22901-shl    Lisa Miller    Ch. 7

 
  Doc. #33 Debtor's Motion To Convert Chapter 7 Case To Chapter 13**Conversion Motion Only***

 

 
  Doc. #36 Order Signed On 5/13/2025, Scheduling Hearing On Debtors Motion To Convert Chapter 7 Case To Chapter 13

 

 
  21-10444-shl    Emeline Rodriguez-Febles    Ch. 7

 
  Doc. #13 Debtor's Motion To Reopen Chapter 7 Case In Order To Seek Discharge Of Outstanding Student Loan Debt

 

 
  Doc. #14 Order Signed On 5/13/2025, Scheduling Hearing On Debtors Motion To Reopen Chapter 7 Case

 

 
  25-22115-shl    Last Chance Realty Corp.    Ch. 11

 
  ***to be adj. to 5-28-2025 at 10:00***Case Management Status Conference

 

 
  25-22380-shl    Aron Ekstein    Ch. 7

 
  Doc. #3 (Involuntary Filing Fee) Amended Notice Of Hearing On Dismissal For Failure To Pay Filing Fee In Involuntary Proceeding

 

 
  25-22287-shl    Isaac Rosen    Ch. 11

 
  Doc. #8 (Involuntary Filing Fee) Amended Notice Of Hearing On Dismissal For Failure To Pay Filing Fee In Involuntary Proceeding

 

 
  Doc. #7 (Involuntary Motion To Dismiss) Motion To Dismiss Involuntary Petition Filed By Isaac Rosen

 

 
  Doc. #9 (Involuntary Motion To Dismiss) Notice Of Hearing Re: Motion To Dismiss Involuntary Petition

 

 
  18-23674-shl    Joseph T Granchelli    Ch. 11

 
  Doc. #201 Motion To Approve Stipulation Filed behalf Of Deutsche Bank National Trust Company, As Trustee For HSI Asset Loan Obligation Trust 2007-1

 

 
  24-22094-shl    Volume Industries LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #124 Application For Final Professional Compensation And Reimbursement Of Expenses For SAX, LLP, Accountant, Period: 2/1/2024 To 9/30/2024, Fee: $27,883.70, Expenses: $663.52

 

 
  25-22115-shl    Last Chance Realty Corp.    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #12 Motion For Relief From The Automatic Stay Re: U.S. Bank Trust N.A.: 2 Horatio Street, Yonkers, New York 10710

 

 
  Doc. #12 Motion To Dismiss Case With A One Year Bar To Refiling

 

 
  24-22431-shl    Santiago Quezada, Sr.    Ch. 11

 
  Case Management Status Conference (Subchapter V)

 

 
  Doc. #45 Motion To Approve Expansion Of Trustee Eric Huebscher's Duties Pursuant To 11 U.S.C. 1183(b)(2)

 

 
  Doc. #58 Motion To Withdraw As Attorney Filed On Behalf Of Ortiz & Ortiz, L.L.P.

 

 
  Doc. #75 United States Trustee's Motion To Dismiss Case For Failure To Timely File Required Documents

 

 
  13-22088-shl    Kimberly Bruce    Ch. 7

 
  Adversary proceeding: 14-08224-shl    Bruce v. Citigroup Inc., Citbank, N.A., and Citibank (South
Doc. #160 Status Conference: Notice of Hearing

 

 
  Adversary proceeding: 14-08224-shl Bruce v. Citigroup Inc., Citbank, N.A., and Citibank (South
Doc. #159 Motion To Approve Stipulation And Order Regarding Briefing Schedule On Defendants' Motion Filed On Behalf Of Citigroup Inc.

 

 
  Adversary proceeding: 14-08224-shl Bruce v. Citigroup Inc., Citbank, N.A., and Citibank (South
Doc. #163 Plaintiff's Letter To Honorable Sean H. Lane Re: Recent Decision In Golden v. National Collegiate Student Loan Trust Filed By George F. Carpinello On Behalf Of Kimberly Bruce

 

 
  Adversary proceeding: 14-08224-shl Bruce v. Citigroup Inc., Citbank, N.A., and Citibank (South
Doc. #164 Defendant's Letter In Response To Plaintiffs May 13, 2025 Letter Filed By Benjamin R. Nagin On Behalf Of Citigroup Inc., Citbank, N.A., And Citibank

 

 
  Adversary proceeding: 14-08224-shl Bruce v. Citigroup Inc., Citbank, N.A., and Citibank (South
Doc. #165 Plaintiff's Letter To Honorable Sean H. Lane Re: Golden v. National Collegiate Student Loan Trust, Filed By George F. Carpinello On Behalf Of Kimberly Bruce

 

 
  Adversary proceeding: 14-08224-shl Bruce v. Citigroup Inc., Citbank, N.A., and Citibank (South
Status Conference Re: Doc. #156 Motion to Dismiss Adversary Proceeding or, in the alternative, to arbitrate her First Cause of Action in the Second Amended Class Action Adversary Complaint (Dkt. 155) on an individual basis and to stay all claims pending the outcome of the arbitration proceeding or, in the further alternative, striking its class allegations filed by Benjamin R. Nagin on behalf of Citigroup Inc., Citbank, N.A., and Citibank (South Dakota), N.A.

 

 

 

Thursday, May 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

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***

 

 
  23-22061-shl    Ismael Vargas    Ch. 7

 
  Doc. #121 Motion For Relief From The Automatic Stay Re: Select Portfolio Servicing: 27 Radford Street, Yonkers, New York 10705

 

 
  24-22005-shl    Desiree T Sharfman    Ch. 7

 
  Doc. #14 Loss Mitigation Status Conference Re: Specialized Loan Servicing : 25 Stern Place Congers, NY 10920 (5185) (4/22/2024)

 

 
  Doc. #21 Motion For Relief From The Automatic Stay Re: The Bank Of New York Mellon: 5 Stern Pl, Congers, New York 10920-2303

 

 
  23-22876-shl    LJK Wallcoverings, Inc.    Ch. 11

 
  Case Management Status Conference

 

 
  21-22076-shl    Gila Morlevi    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #97 Loss Mitigation Status Conference Re: Nationstar Mortgage LLC : 25 Ellington Way, Spring Valley NY 10977 (1931)(9/18/2023)

 

 
  Doc. #83 Motion For Relief From The Automatic Stay Re: Nationstar Mortgage LLC : 25 Ellington Way, Spring Valley, New York 10977

 

 
  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

 

 
  24-22868-shl    Julio A Salazar, Jr.    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #46 Motion To Impose Automatic Stay Against Acre Mortgage And Financial, Inc. With Respect To The Post-Petition Mortgage Filed Against The Home; (ii) Declaring The Mortgage

 

 
  Doc. #61 Motion For Relief From The Automatic Stay Nunc Pro Tunc, And, Motion To File Proof oOf Claim After Claims Bar Date Filed On Behalf Of Acre Mortgage & Financial, Inc..

 

 
  24-22462-shl    Applied UV, Inc. and Sterilumen, Inc.    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #87 Debtor's Motion To Dismiss Chapter 11 Cases

 

 
  Doc. #89 Application For Final Professional Compensation And Reimbursement Of Expenses For Kirby Aisner & Curley LLP, Debtor's Attorney, Period: 5/24/2024 To 3/31/2025, Fee: $98,177.50, Expenses: $6,538.25

 

 
  21-22623-shl    HBL SNF, LLC    Ch. 11

 
  Case Management Status Conference (Subchapter V)

 

 
  Doc. #379 Order Signed On 08/22/2024 Re: Scheduling Hearing To Consider Confirmation Of Debtors Second Amended Chapter 11 Subchapter V Plan Of Reorganization,(related document(s)376)

 

 
  Doc. #455 Third Amended Chapter 11 Subchapter V Plan Of Reorganization

 

 
  Doc. #456 Notice Of Hearing On Confirmation Of Debtors Third Amended Plan Of Reorganization

 

 

 

Friday, May 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

 

Monday, June 02, 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