Honorable Sean H. Lane
Friday
12/05
Monday
12/08
Tuesday
12/09
Wednesday
12/10
Thursday
12/11
Friday
12/12
Monday
12/15
Tuesday
12/16
Wednesday
12/17
Thursday
12/18

Friday, December 05, 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 08, 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
  25-11897-shl    Spirit Aviation Holdings, Inc.    Ch. 11

 
  Omnibus Hearing

 

 
  Doc. #542 Notice Of Agenda

 

 
  Doc. #467 Motion To Set Last Day To File Proofs Of Claim / Motion Of The Debtors For Entry Of An Order Establishing Deadlines And Procedures For Filing Proofs Of Claim And Approving The Form And Manner Of Notice Thereof

 

 
  Doc. #486 Motion To Extend Time / Motion Of Debtors To Extend The Time To File Notices Of Removal Of Civil Actions

 

 
  Doc. #485 Motion To Extend Time / Motion Of The Debtors For Entry Of An Order Extending The Deadline To Assume Oor Reject Unexpired Leases Of Nonresidential Real Property

 

 
  Doc. #487 Motion To Extend Exclusivity Period For Filing A Chapter 11 Plan And Disclosure Statement / Motion Of The Debtors For Entry Of An Order Extending The Exclusive Periods Within Which To File A Chapter 11 Plan And Solicit Acceptances Thereof

 

 
  Doc. #468 Motion To Approve Debtor Spirit Airlines, LLCs (I) Performance Under The Assignment Agreement And (II) Assumption Of The Use And Lease Agreement

 

 
  Doc. #513 Application To Employ Glenn Agre Bergman & Fuentes LLP As Counsel To The Examiner Effective As Of October 29, 2025 And (II) Granting Related Relief

 

 
  Doc. #514 Application To Employ M3 Advisory Partners, LP As Financial Advisor To The Examiner

 

 
  Doc. #18 Motion To Authorize / Motion Of The Debtors For Entry Of Interim And Final Orders (I) Authorizing (A) The Debtors To Maintain Their Existing Cash Management System, Bank Accounts, And Business Forms, (B) The Debtors To Open And Close Bank Accounts, And (C) Financial Institutions To Administer The Bank Accounts And Honor And Process Related Checks And Transfers, (II) Waiving Deposit And Investment Requirements, And (III) Allowing Intercompany Transactions And Affording Administrative Expense Priority To Post-Petition Intercompany Claims

 

 

 

Tuesday, December 09, 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
  25-22682-shl    Giulio A. Zangrilli    Ch. 7

 
  Doc. #18 Motion For Relief From The Automatic Stay Re: Karen Owens, Robert Bertolacci, Eugene Bertolacci, Bob Kilpatrick Moving & Storage Inc.

 

 
  25-22887-shl    Izabel Aciar    Ch. 7

 
  Doc. #12 Motion For Relief From The Automatic Stay re:Deutsche Bank: 228 North 5th Avenue, Mount Vernon, NY 10550

 

 
  25-22905-shl    Javier Eloy Orihuela    Ch. 7

 
  Doc. #11 Motion For Relief From The Automatic Stay Re: TD Bank, N.A.: 2022 Tesla Model 3

 

 
  Doc. #12 Motion For Relief From The Automatic Stay Re: TD Bank, N.A. 2024 Tesla Model Y

 

 
  22-22359-shl    Mark Steven Acker    Ch. 7

 
  Doc. #194 Motion To Compel Chapter 7 Trustee To Pay Debtors Allocated Portion Of Class 1 Administrative Fees Of Stanley Acker Estate From Debtors Benficiary Interest Transferred To The Chapter 7 Trustee

 

 
  21-22304-shl    The Gateway Development Group, Inc.    Ch. 7

 
  Doc. #145 Seventh Application for Interim Professional Compensation of Pullman & Comley, LLC, Special Counsel for Howard P. Magaliff, Trustee Chapter 7, period: 7/1/2025 to 10/31/2025, fee:$89,052.00, expenses: $1,347.70.

 

 
  25-22623-shl    Tifaret Discount Inc.    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #5 Motion to Borrow Interim and Final Borrowing

 

 
  Doc. #37 Motion to Limit Notice

 

 
  Doc. #42 Motion to Amend Caption

 

 
  Doc. #48 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement

 

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

 
  Case Management Status Conference

 

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

 

 
  Doc. #71 Motion to File Under Seal Ex. A of Cert. of Javauhn Caines (related document(s)70) filed by Stephen Vincent Falanga on behalf of Schindler Elevator Corporation

 

 
  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

 

 
  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, December 10, 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
  25-22546-shl    Pesach A Cohen    Ch. 7

 
  Adversary proceeding: 25-07028-shl    N&M Investments LLC et al v. Cohen
Pre-Trial Conference

 

 
  25-22551-shl    Ybeth Cespedes    Ch. 7

 
  (Settled) Doc. #11 Notice of Hearing on Case Closing Without a Discharge (NOTE: This hearing can be canceled if the debtor fully complies with the debtor education requirement prior to the date of the hearing) with hearing to be held on 12/10/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

 
  25-22515-shl    Steven H Thomas    Ch. 7

 
  Doc. #24 Motion For Relief From The Automatic Stay Re: NewRez, LLC: 112 Hutchinson Boulevard, Mount Vernon, NY 10552

 

 
  25-22923-shl    Amber Group LLC    Ch. 7

 
  Doc. #5 Motion to Dismiss Case

 

 
  24-23047-shl    Hybrid Management and Construction Corp    Ch. 7

 
  Doc. #19 Motion to Dismiss Case

 

 
  25-22563-shl    STERLION CREATIONS INC    Ch. 11

 
  Case Management Status Conference (Subchapter V Case)

 

 
  20-23070-shl    Marianina Oil Corp.    Ch. 11

 
  Doc. #126 United States Trustee's Motion To Convert Chapter 11 Case To Chapter 7, Or In The Alternative, Motion To Dismiss Case

 

 
  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

 

 
  Doc. #31 Interim Order Authorizing Debtors Use Of Cash Collateral And Providing Adequate Protection

 

 
  Doc. #46 Motion For Relief From The Automatic Stay Re: Federation Distribution Services, Federation Logistics, LLC

 

 
  18-23060-shl    Jacqueline V Tucker    Ch. 11

 
  Doc. #250 Pro-Se Debtor's Motion To Reopen Case

 

 
  Doc. #251 Notice Of Hearing Re: Debtors Motion To Reopen Chapter 11 Case; With Hearing To Be held on 12/10/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL)

 

 
  Certificate of Service of Motion to Reopen Chapter 11 Case (related document(s)250)

 

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

 
  PURDUE OMNIBUS AT 11

 

 
  Doc. #8211 Notice of Hearing / Notice of Eighteenth Interim Fee Hearing

 

 

 

Thursday, December 11, 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***

 

 
  23-22840-shl    Davoud Ghatanfard    Ch. 7

 
  ***TO BE ADJ. TO FEBRUARY 10***Doc. #77 Motion To Disallow Claims Numbered 3 Of Pavle Zivkovic As Class Plaintiff And Proof Of Claim Numbered 4 Of Pavle Zivkovic Individually

 

 
  23-22845-shl    Laura Christy Midtown LLC    Ch. 7

 
  ***TO BE ADJ. TO FEBRUARY 10***Doc. #53 Motion To Disallow Claims Numbered 2 Of Pavle Zivkovic As Class Plaintiff And Proof Of Claim Numbered 3 Of Pavle Zivkovic Individually

 

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

 
  ***confirm***Case Management Status Conference

 

 
  ***confirm***(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
***confirm***Pre-Trial Conference

 

 
  21-22076-shl    Gila Morlevi    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #39 Motion To Avoid Lien

 

 
  Doc. #160 Letter Request To Reinstate Motion To Avoid Lien

 

 
  Doc. #158 United States Trustee's Motion To Dismiss Or Convert Case

 

 
  Doc. #170 Application For Interim Professional Compensation Of Wisdom Professional Services, Inc. For Gila Morlevi, Accountant, Period: 2/4/2021 To 10/1/2025, Fee: $8,100.00, Expenses: $0.00

 

 
  Doc. #171 Application For Interim Professional Compensation Of Law Offices Of Alla Kachan, P.C. For Gila Morlevi, Debtor's Attorney, Period: 2/4/2021 To 10/1/2025, Fee: $31,679.17, Expenses: $1,838.98

 

 
  (Combined Confirmation & Disclosure Hearing) Doc. #174 Order Signed On 10/22/2025, Conditionally Approving Disclosure Statement And Scheduling Hearing On Final Approval Of The Disclosure Statement And Confirmation Of The Plan

 

 
  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
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 (related document(s)1)

 

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

 

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

 
  ***HYBRID HEARING: MANHATTAN COURTHOUSE***

 

 
  Confirmation Hearing

 

 
  Doc. #847 Order Signed On 11/5/2025, Approving The (I) 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; With Confirmation Hearing To Be Held On 12/11/2025 at 11:00 AM at Videoconference (ZoomGov) (SHL) (Related Doc # 604)

 

 
  Objection / Objection of the United States Trustee to Confirmation of the Joint Chapter 11 Plan of Reorganization of Azul S.A. and its Debtor Affiliates (related document(s)844)

 

 

 

Friday, December 12, 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 15, 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 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

09:00 AM
  25-22716-shl    Veronia Ashley    Ch. 7

 
  mrs derek crouch

 

 
  25-22756-shl    Michele Clara Novack-Abugosh    Ch. 7

 
  close without discharge (ana)

 

 
  25-23117-shl    Yaakov David Spaeth    Ch. 11

 
  mrs (ryan gentile 12-1-2025)

 

 
10:00 AM
  24-22213-shl    Chinyere P Oji    Ch. 7

 
  Motion for Relief from Stay re: 2151 Walton Ave, Bronx, NY 10453

 

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

 
  ***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

 

 
  24-23001-shl    Sara Leah Englard    Ch. 7

 
  Motion for Relief from Stay as to the property located at 7 Cornell Peak, Pomona, NY 10970

 

 
  25-22716-shl    Veronia Ashley    Ch. 7

 
  Motion for Relief from Stay re: 341 S 3rd Ave, Mount Vernon NY 10550

 

 
  25-22756-shl    Michele Clara Novack-Abugosh    Ch. 7

 
  Notice of Hearing on Case Closing Without a Discharge (NOTE: This hearing can be canceled if the debtor fully complies with the debtor education requirement prior to the date of the hearing) with hearing to be held on 12/16/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  25-23117-shl    Yaakov David Spaeth    Ch. 11

 
  Motion for Relief from Stay

 

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

 
  Omnibus Hearing

 

 
  Doc. #521 Application to Appoint / Application of the Debtors for Entry of an Order Authorizing Appointment of Independent Fee Examiner Pursuant to 11 U.S.C. § 105(a) and Modifying Interim Compensation Procedures for Certain Professionals Employed Pursuant to 11 U.S.C. § 327

 

 
  Motion to File Under Seal / Motion of the Debtors for Entry of an Order Authorizing the Debtors to Redact Commercially Sensitive Information

 

 
  Motion to Reject Lease or Executory Contract Debtors Third Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Equipment Leases Pursuant to Section 365 of the Bankruptcy Code

 

 

 

Wednesday, December 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

10:00 AM
  23-22283-shl    Philip Nosal    Ch. 7

 
  Adversary proceeding: 23-07023-shl    Nosal et al v. Nosal
***12-17 at 10:00***Confirm Adjournment: General Order***Pre-Trial Conference

 

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

 
  ***TO BE ADJ. TO 12-17-25 AT 10:00***Case Management Status Conference

 

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

 
  ***to be adj. to 12-17 at 10:00***Case Management Status Conference

 

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

 
  ***12-17 at 10:00***Case Management Status Conference

 

 
  ***12-17 at 10:00***Doc. #109 (Confirmation Hearing) Motion To Approve Amended Disclosure Statement

 

 
  ***12-17 at 10:00***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

 

 
  25-22894-shl    Empire Core Group LLC    Ch. 11

 
  ***to be adj. to 12-17 at 10:00***Case Management Status Conference

 

 
  ***to be adj. to 12-17 at 10:00***Doc. #16 Initial Case Conference (Subchapter V)(Pre-Status Report Due)***Reset From 11-4-2025 to 11-5-2025 ECF. #31***

 

 
  ***to be adj. to 12-17 at 10:00***Doc. #4 (Final) Motion To Approve Use Of Cash Collateral

 

 
  25-22182-shl    Levy Ventures LLC    Ch. 11

 
  Case Management Status Conference

 

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

 
  ***to be adj. to 12-17 at 10:00***Case Management Status Conference

 

 
  25-22536-shl    Zahav Ventures LLC    Ch. 11

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

 

 
  Doc. #64 Motion For Relief From The Automatic Stay Re: Planet Home Lending, LLC (i) 3221 McElderry Street, Baltimore, MD 21205, (ii) 3324 McElderry Street, Baltimore, MD 21205, and (iii) 3305 McElderry Street, Baltimore, MD 21205

 

 
  Doc. #73 Motion For Relief From The Automatic Stay Re: Planet Home Lending, LLC: 605 North Ellwood Avenue, Baltimore, MD 21205

 

 
  Doc. #74 Motion For Relief From The Automatic Stay Re: Planet Home Lending, LLC: 511 North Kenwood Avenue, Baltimore, MD 21205

 

 
  25-22182-shl    Levy Ventures LLC    Ch. 11

 
  Notice of Adjournment of Hearing scheduled for December 2, 2025

 

 
  25-22536-shl    Zahav Ventures LLC    Ch. 11

 
  Notice of Adjournment of Hearing from December 2, 2025

 

 
  25-22379-shl    Maria Singh    Ch. 7

 
  Motion for Relief from Stay re: 56 Parkview Dr., Bronxville, NY 10708

 

 
  25-22559-shl    Hayem Moses    Ch. 7

 
  Notice of Hearing Re: Motion by United States Trustee to Dismiss Case , or in the alternative, Motion to Extend Time to Object to Discharge and the Dischargeability of Debts with hearing to be held on 12/17/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).

 

 
  25-22894-shl    Empire Core Group LLC    Ch. 11

 
  Third Interim Order Signed On 11/7/2025, Authorizing Debtors Use Of Cash Collateral And Providing Adequate Protection Therefor; With Final Hearing to be held on 12/17/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (related document(s)4)

 

 
  25-23024-shl    BSD Hartford 99 LLC    Ch. 11

 
  Notice of Hearing ON MOTION TO DISMISS (related document(s)9)

 

 
2:00 PM
  25-22985-shl    337 congress WB    Ch. 11

 
  Notice of Adjournment of Hearing Notice of Adjournment of 341 meeting

 

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

 
  Notice of Adjournment of Hearing Notice of Adjournment of 341 meeting

 

 
  25-23024-shl    BSD Hartford 99 LLC    Ch. 11

 
  Notice of Adjournment of Hearing Notice of Adjournment of 341 Meetig

 

 

 

Thursday, December 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
  24-22114-shl    Quickway Estates LLC    Ch. 11

 
  ***MOVE TO 10:30***to be adj. to 12-18 at 10:00 - may be dismissed check for letter***Case Management Status Conference

 

 
  ***to be adj. to 12-18 at 10:00 - may be dismissed check for letter***Doc. #83 Debtor's Motion To Dismiss Case

 

 
  ***to be adj. to 12-18 at 10:00 - may be dismissed check for letter***Doc. #92 Order To Show Cause Why An Order Should Not Be Entered Compelling The Debtor And/Or Its Principal To Pay All Administrative Expenses Of The Debtor's Estate

 

 
  ***to be adj. to 12-18 at 10:00 - may be dismissed check for letter***Doc. #93 Order Compelling The Debtor And/Or Its Principal To Pay All Administrative Expenses Of The Estate***APPEARANCES REQUIRED FOR THE DEBTOR AND/OR GRUNHUNT***

 

 
  25-22107-shl    Maria A. Molina Crespo and Roberto C. Molina, Jr.    Ch. 7

 
  Amended Motion to Dismiss Case (related document(s)15)

 

 
10:30 AM
  25-22107-shl    Maria A. Molina Crespo and Roberto C. Molina, Jr.    Ch. 7

 
  Amended Motion To Dismiss ***date changed from 12-10-2025***

 

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

 
  mrs (terri burns)

 

 
  20-22934-shl    Derek Palmisano and Victoria A Young    Ch. 7

 
  Notice of Hearing for Trustees Final Report and Applications for Compensation and Deadline to Object (NFR)

 

 
  23-22498-shl    Christopher John Doolittle and Ivy Jane Greenstein    Ch. 7

 
  Notice of Hearing for Trustees Final Report and Applications for Compensation and Deadline to Object (NFR)

 

 
  24-22499-shl    Joseph Alejandro Ruiz and Adriana Angelica Ore    Ch. 7

 
  Notice of Hearing for Trustees Final Report and Applications for Compensation and Deadline to Object (NFR)

 

 
  24-23134-shl    Maria Loureiro and Jaime A Loureiro    Ch. 7

 
  Notice of Hearing for Trustees Final Report and Applications for Compensation and Deadline to Object (NFR)

 

 
  25-22123-shl    Sobeida Socorro    Ch. 7

 
  Motion to Dismiss Case

 

 
  25-22383-shl    Shmiel Goldberger    Ch. 7

 
  Motion to Dismiss Case

 

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

 
  Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement

 

 
2:30 PM
  25-11176-shl    Azul S.A.    Ch. 11

 
  Zoom Only: Omnibus Hearing

 

 
  Tenth Motion to Expunge Claims / Notice of Hearing and Debtors Tenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Partially Satisfied Claims) (Attachments: Ex. A: Aguirre Declaration, Ex. B: Proposed Order, Ex. 1: Partially Satisfied Claims) (related document(s)653)

 

 
  Motion to Disallow Claims / Notice of Hearing and Debtors Eleventh Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Attachments: Ex. A: Aguirre Declaration, Ex. B: Proposed Order, Ex. 1: Amended Claims, Ex. 2: Duplicate Claims, Ex. 3: No Liability Claims, Ex. 4: Insufficient Documentation Claims, Ex. 5: Late Filed Claims) (related document(s)653)

 

 
  Seventh Motion to Expunge Claims /Notice of Hearing and Debtors Seventh Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Satisfied Claims) (Attachments: Ex. A: Aguirre Declaration, Ex. B: Proposed Order, Ex. 1: Satisfied Claims) (related document(s)653)

 

 
  Motion to Reclassify Claims / Notice of Hearing and Debtors Twelfth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Attachments: Ex. A: Aguirre Declaration, Ex. B: Proposed Order, Ex. 1: Reclassified Claims, Ex. 2: Reassigned Debtor Claims) (related document(s)653)

 

 
  Eighth Motion to Expunge Claims / Notice of Hearing and Debtors Eighth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Satisfied Claims) (Attachments: Ex. A: Aguirre Declaration, Ex. B: Proposed Order, Ex. 1: Satisfied Claims) (related document(s)653)

 

 
  Ninth Motion to Expunge Claims /Notice of Hearing and Debtors Ninth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Satisfied Claims) (Attachments: Ex. A: Aguirre Declaration, Ex. B: Proposed Order, Ex. 1: Satisfied Claims) (related document(s)653)

 

 
  Notice of Hearing / Notice of Establishment of Omnibus Hearing Date Pursuant to Order Implementing Certain Notice and Case Management Procedures

 

 
  Motion to Approve / Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines

 

 
  Motion to Approve / Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines

 

 
  Motion to Approve / Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines

 

 
  Motion to Approve / Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines

 

 
  Motion to Approve / Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines

 

 
  Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and (II) Granting Related Relief

 

 
  Motion to Approve / Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines

 

 
  Notice of Hearing on Motion of Debtors for Entry of an Order (I) Authorizing and Approving the Amendment and Assumption of Aircraft Purchase Agreement with Embraer S.A., (II) Approving the Claims Settlement, and (III) Granting Related Relief (related document(s)936)

 

 
  Motion to Approve / Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines

 

 
  Motion to Authorize / Motion of Debtors for Entry of an Order (I) Authorizing and Approving the Amendment and Assumption of Rate Per Flight Hour Agreement and Certain Related Agreements with CFM International, Inc. and (II) Granting Related Relief

 

 
  Motion to Approve / Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines

 

 
  Order Signed On 12/4/2025, Shortening Notice With Respect To Motion Of Debtors For Entry Of An Order (I) Authorizing And Approving The Amendment And Assumption Of Aircraft Purchase Agreement With Embraer S.A., (II) Approving The Claims Settlement, And (III) Granting Related Relief; With hearing to be held on 12/18/2025 at 02:30 PM at Videoconference (ZoomGov) (SHL)(Related Doc # 937)

 

 
  Motion to Assume Leases or Executory Contracts / Motion of Debtors for Entry of an Order Authorizing Debtors to (I) Enter Into Certain Agreements, Including Amended Purchase Agreements with Airbus S.A.S. and Amendments for the PDP Financing with PDP Counterparties, (II) Assume and Perform Under the Amended Agreements, (III) Implement Certain Related Transactions, and (IV) Settle Certain Claims

 

 
  Motion to Approve / Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines