Honorable Sean H. Lane
Wednesday
03/04
Thursday
03/05
Friday
03/06
Monday
03/09
Tuesday
03/10
Wednesday
03/11
Thursday
03/12
Friday
03/13
Monday
03/16
Tuesday
03/17

Wednesday, March 04, 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***

 

 
  26-22037-shl    Mendel Weinberger    Ch. 7

 
  Doc. #4 (Involuntary) Motion For Relief From The Automatic Stay Re: Fay Servicing, LLC: 220 Garside Street, Newark, NJ 07104

 

 
  25-22878-shl    Sherry M. Ransom    Ch. 7

 
  Doc. #12 Motion For Relief From The Automatic Stay Re: The Bank Of New York Mellon: 180 Parkway South, Mount Vernon, New York 10552

 

 
  25-22928-shl    Louis T. Chatman and Sheila V. Chatman    Ch. 7

 
  Doc. #17 Motion For Relief From The Automatic Stay Re: CitiMortgage, Inc.: 121 North High Street Mount Vernon, NY 10550-1809

 

 
  22-22181-shl    Harris Stein    Ch. 7

 
  Doc. #65 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: 4/13/2022 To 2/3/2026, Fee: $4,926.62, Expenses: $42.62

 

 
  25-22180-shl    Brian Orsi    Ch. 7

 
  Doc. #34 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: 3/5/2025 To 1/27/2026, Fee: $1,847.17, Expenses: $47.56

 

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

 
  Doc. #4 Initial Case Conference

 

 
  24-22467-shl    MK Architecture PC    Ch. 11

 
  Case Management Status Conference (Subchapter V)

 

 
  Doc. #83 Application For Final Professional Compensation For Charles N Persing, Trustee Chapter 11, Period: 5/30/2024 To 1/13/2026, Fee: $9600, Expenses: $

 

 
  Doc. #84 Application For Final Professional Compensation For Penachio Malara, LLP, Debtor's Attorney, Period: 5/28/2024 To 2/2/2026, Fee: $26,042.50, Expenses: $2,608.04

 

 
2:00 PM
  25-22394-shl    Vance Klein    Ch. 7

 
  Status Conference Re: Doc. #58 Order To Show Cause & Motion To Stay Foreclosure Sale And Reimpose Stay

 

 

 

Thursday, March 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

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***

 

 
  25-23038-shl    Sonia Asturizaga    Ch. 7

 
  Doc. #9 United States Trustee's Motion To Dismiss Case, Or In The Alternative, Motion Objecting To Discharge Pursuant To Sections 727(a)(8), (a)(9), Or 1328(f)

 

 
  Doc. #12 Motion For Relief From The Automatic Stay Re: LIMOSA, LLC: 96 Saint Johns Ave., Yonkers, NY 10704

 

 
  25-23185-shl    Timothy James Lyons    Ch. 7

 
  Doc. #12 Motion For Relief From The Automatic Stay Re: 25 Riverton LLC: 25 Riverton Drive, Nyack N.Y. 10960

 

 
  25-22813-shl    Zalman Stekel    Ch. 7

 
  Doc. #25 Motion For Relief From The Automatic Stay Re: NewRez LLC: 8 Hopal Lane, Unit 212, Monsey, New York 10955-2550

 

 
  25-22886-shl    K&D Industries of NY, LLC    Ch. 7

 
  Doc. #31 Motion For Relief From The Automatic Stay Re: M&T Equipment Finance Corp.: 2019 MAC Steel Dump Trailer; 2021 Peterbilt 389 Heavy Haul Tractor; 2018 MAC Quad Axle Dump Trailer

 

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

 
  Case Management Status Conference

 

 
  25-23175-shl    James Sanchez    Ch. 11

 
  Case Management Status Conference

 

 
  26-22056-shl    Meryde Group of Hotels LLC    Ch. 11

 
  Doc. #10 Initial Case Conference

 

 
  25-23117-shl    Yaakov David Spaeth    Ch. 11

 
  Case Management Status Conference

 

 
  Status Conference Re: Doc. #21 Order Signed On 12/19/2025, Granting Motion For Relief From The Automatic Stay Re: Divorce Action Pending In The Rockland County Supreme Court Re: Julie Spaeth

 

 
  Doc. #37 Motion To Sell Property Free And Clear Of Liens Under Section 363(f) Re: 4 Beaver Pond Court, Stony Point, NY

 

 
  25-23018-shl    John Roger Spicer, III    Ch. 7

 
  (FIRST) Hearing Re: Reaffirmation Agreement (related document(s)13)

 

 
  22-22493-shl    Shem Olam LLC    Ch. 11

 
  Doc. #161 Letter Regarding Briefing And Hearing Schedule

 

 
  Doc. #152 Motion To Approve Compromise / Settlement Under Rule 9019

 

 
  Doc. #162 Motion For Sale Of Property Under Section 363(b)

 

 
  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

 

 
  Doc. #167 Debtor's Motion For Protective Order And Response To Motion Authorizing The Filing Of A Certain Settlement Agreement Under Seal

 

 
  Doc. #168 Response To Motion/ Joinder By Creditor Levine & Associates, P.C. To Debtor's 363(b) Motion For Authority To Sell Property

 

 
  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

 

 
  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

 

 
  Doc. #171 Reply Of Leech Tishman Robinson Brog, PLLC To Verified Objection To Motion Pursuant To Section 363

 

 
  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 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

There is no calendar scheduled for this day

 

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***

 

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

 
  Case Management Status Conference

 

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

 

 
  (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

 

 
  (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

 

 
  (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

 

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

 

 
  ***TO BE ADJ. TO MAY 5, 2026***(Late Claim) Doc. #633 First Motion To File Proof Of Claim After Claims Bar Date June 2, 2025 Re: Christopher P. Tomasello, R. Margaret Parsons, Sheila Gillespie

 

 
  (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)

 

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

 
  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
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.

 

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

 

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

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

 

 
  24-22825-shl    Pasquale Vincent DeThomas    Ch. 7

 
  Notice of Hearing changed to Status Conference and not Evidentiary Hearing

 

 

 

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

 
  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: 2020 Ford Commercial Transit Commercial Vans 250 Van High Roof

 

 
  Doc. #62 Motion For Relief From The Automatic Stay Re: 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

 
  Notice Of Status Conference; With Hearing To Be Held On 3/11/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

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

 
  Notice Of Status Conference; With Hearing To Be Held On 3/11/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

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

 
  Notice Of Status Conference; With Hearing To Be Held On 3/11/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

 
  25-22985-shl    337 congress WB    Ch. 11

 
  Notice Of Status Conference; With Hearing To Be Held On 3/11/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

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

 
  Notice Of Status Conference

 

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

 
  Notice Of Status Conference; With Hearing To Be Held On 3/11/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

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

 
  Notice Of Status Conference; With Hearing To Be Held On 3/11/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

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

 
  Notice Of Status Conference; With Hearing To Be Held On 3/11/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

 
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

09:00 AM
  25-22026-shl    Laverne E Campbell-Lodge    Ch. 7

 
  Adversary proceeding: 25-07003-shl    Long Island Minimally Invasive Surgery P.C. v. Campbell-Lodge
motion to withdraw (cushner)

 

 
  25-22830-shl    Gia Walsh    Ch. 7

 
  deborah schaal mrs

 

 
  25-22850-shl    Richard Puleo    Ch. 11

 
  mrs (terri burns)

 

 
  25-22914-shl    Patrick Vincent Benvenuto    Ch. 7

 
  423 rai

 

 
  25-22925-shl    Shannon Harrington    Ch. 7

 
  mrs john henry

 

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

 
  mrs (george fontana)

 

 
09:30 AM
  19-23649-shl    Purdue Pharma L.P.    Ch. 11

 
  ***3-12 at 9:30***(Zoom Hearing) Status Conference Re: Doc. #8778 Notice Of Status Conference

 

 
  ***3-12 at 9:30***(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
  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***

 

 
  25-22026-shl    Laverne E Campbell-Lodge    Ch. 7

 
  Adversary proceeding: 25-07003-shl    Long Island Minimally Invasive Surgery P.C. v. Campbell-Lodge
Motion to Withdraw as Attorney

 

 
  25-22794-shl    Joseph Michael Calandriello    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 3/12/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) .

 

 
  25-22830-shl    Gia Walsh    Ch. 7

 
  Motion for Relief from Stay re: 2021 Land Rover Range Rover

 

 
  25-22850-shl    Richard Puleo    Ch. 11

 
  Motion for Relief from Stay re: 2022 Acura MDX

 

 
  25-23177-shl    Petrit Blaka    Ch. 7

 
  Motion for Relief from Stay Regarding 2023 Jeep Grand Cherokee

 

 
  Motion for Relief from Stay Regarding 2021 Jeep Grand Cherokee

 

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

 
  Motion for Relief from Stay 2019 Cadilac Escalade ESV Utility 4D Luxury 4WD 6.2L V8

 

 
2:35 PM
  26-22030-shl    Alfredo Melendez, Jr.    Ch. 7

 
  Notice of Adjournment of Hearing / Notice of Adjournment for 341 Hearing Scheduled February 10, 2026 to March 12, 2026.

 

 
  26-22031-shl    Ashley Elizabeth Negron    Ch. 7

 
  Notice of Adjournment of Hearing / Notice of Adjournment for 341 Hearing Scheduled for February 10, 2026 to March 12, 2026.

 

 
  26-22038-shl    Zisha Muller and Judith Kraus    Ch. 7

 
  Notice of Adjournment of Hearing /Notice of Adjournment for 341 Hearing Scheduled for February 10, 2026 to March 12, 2026.

 

 

 

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

09:00 AM
  25-22477-shl    Orlando Haynes    Ch. 7

 
  creditor request to terminate loss mitigation.

 

 
  26-22024-shl    Lali Sara Dats    Ch. 7

 
  mrs (laura burbank)

 

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

 
  mtd (mark bruh)

 

 
  26-22080-shl    9 Wallenberg Circle LLC    Ch. 7

 
  mrs (brittany marks)

 

 
10:00 AM
  25-22716-shl    Veronia Ashley    Ch. 7

 
  ***3-17 at 10:00***Doc. #17 Motion For Relief From The Automatic Stay Re: Deutsche Bank National Trust Company: 341 S 3rd Ave, Mount Vernon NY 10550

 

 
  25-22477-shl    Orlando Haynes    Ch. 7

 
  ***3-17 at 10:00 / needs notice***Doc. #13 Loss Mitigation Status Conference Re: Shellpoint Mortgage Servicing, LLC: 44 Central Drive Nanuet, NY 10954 (4523)

 

 
  ***3-17 at 10:00 / needs notice***Doc. #23 Creditor's Request For Termination Of Loss Mitigation Filed On Behalf Of NewRez LLC D/B/A Shellpoint Mortgage Servicing

 

 
  24-22213-shl    Chinyere P Oji    Ch. 7

 
  ***3-17 at 10:00***Doc. #32 Motion For Relief From The Automatic Stay Re: Wells Fargo Bank, N.A.: 2151 Walton Ave, Bronx, NY 10453

 

 
  25-22830-shl    Gia Walsh    Ch. 7

 
  ***3-17 at 10***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

 

 
  24-22264-sab    John Raymond Cervini    Ch. 11

 
  3-17 at 10:00 Case Management Status Conference

 

 
  Adversary proceeding: 25-07004-sab Bertussi et al v. Cervini
3-17 at 10 (Scheduling Order To Be Sent) Pre-Trial Conference

 

 
  Adversary proceeding: 25-07004-sab Bertussi et al v. Cervini
3-17 at 10 (Scheduling Order To Be Sent)Doc. #12 Amended Scheduling Order

 

 
  20-22395-shl    Marcia Lorna Pearson    Ch. 7

 
  Notice Of Hearing Re: Debtors Motion To Reopen Case; With Hearing To Be Held On 3/17/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) (related document(s)23) .

 

 
  ***FILING FEE NEEDED***

 

 
  24-22213-shl    Chinyere P Oji    Ch. 7

 
  Notice of Hearing on Motion to Dismiss Case (related document(s)35)

 

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

 
  Notice of Adjournment of Hearing from February 19, 2026

 

 
  Motion to Sell Property Free and Clear of Liens Under Section 363(f)

 

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

 
  Order To Show Cause Signed On 2/20/2026, As To Why Case Should Not Be Dismissed For Failure To Comply With Section 303 Of The Bankruptcy Code; With hearing to be held on 3/17/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL)

 

 
  26-22024-shl    Lali Sara Dats    Ch. 7

 
  Motion for Relief from Stay re: 7100 Radice CT, Apt 606, Lauderhill, Florida 33319

 

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

 
  Notice of Hearing of the United States Trustees Motion to Convert or Dismiss this Chapter 11 Case

 

 
  Motion to Convert Chapter 11 Case to Chapter 7 /Memorandum of Law in Support of the United States Trustees Motion to Convert this Case to a Case Under Chapter 7 or, in the Alternative, to Dismiss this Chapter 11 Case (related document(s)6)

 

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

 
  Motion for Relief from Stay re: 114 Clinton Ln, Spring Valley, NY 10977

 

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

 
  sale hearing (ms. costello)

 

 
  ***to be adj. to 3-17-2026 at 2:00***Case Management Status Conference

 

 
  ***to be adj. to 3-17-2026 at 2:00***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