Honorable David S. Jones
Tuesday
04/29
Wednesday
04/30
Thursday
05/01
Friday
05/02
Monday
05/05
Tuesday
05/06
Wednesday
05/07
Thursday
05/08
Friday
05/09
Monday
05/12

Tuesday, April 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
  23-11688-dsj    751 St. Nicholas Avenue Realty Corp.    Ch. 11

 
  Status Conference RE: Confirmation Hearing

 

 
  25-10091-dsj    491 Bergen St. Corporation    Ch. 11

 
  Continued Case Conference

 

 
  Motion Filed by the Debtor for Entry of an Order, Pursuant to 11 U.S.C. 365(a), Authorizing the Rejection of Customer Storage Unit Contracts Located at 139-141 Franklin Street Effective as of May 31, 2025

 

 
  Combined Hearing to Consider Approval of Debtor 139-141 Franklin St Realty Corp.s Disclosure Statement and to Confirm Debtor 139-141 Franklin St Realty Corp.s Plan of Liquidation and (II) Date by Which to Submit Objections

 

 
  Motion Filed by the Debtors for an Order Authorizing the Debtors to Withhold From Filed Documents Certain Personally Identifiable Information of Storage Customers

Objection Filed by the United States Trustee

 

 
  23-11688-dsj    751 St. Nicholas Avenue Realty Corp.    Ch. 11

 
  Application Filed by Leo Fox, as Debtor's Attorney, for Allowance of Compensation and Reimbursement of Expenses

Adjourned to 5/29/25 at 10:00 a.m.

 

 
  Application Filed by Robinson & Company Inc., as Accountants for Allowance of Compensation and Reimbursement of Expenses
Adjourned to 5/29/25 at 10:00 a.m.

 

 
  25-10130-dsj    271 West 11th Street LLC    Ch. 11

 
  Motion for Relief from Stay Re Premises located at 3 West 75th Street, New York, NY 10023

Adjourned to 5/13/25 at 10:00 a.m.

 

 

 

Wednesday, April 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

10:00 AM
  25-10228-dsj    Byron Lamont Thomas and Kyessa Lefaye Moore    Ch. 7

 
  Hearing RE: Dismissal of this Case for Debtor's Failure to Pay Required Filing Fee

 

 
  25-10143-dsj    883 Keene Lane Trust    Ch. 7

 
  Motion Filed by JP Morgan Chase Bank, NA for Relief from the Automatic Stay as to the Mortgage on 883 Keene Lane, Woodsburgh, NY 11598

 

 
  16-12220-dsj    International Shipholding Corporation    Ch. 11

 
  Case Conference

 

 
  23-12102-dsj    Zigi USA, LLC    Ch. 11

 
  Motion Filed by the United States Trustee to Convert this Chapter 11 Case to a Chapter 7 Case, or Alternatively, to Dismiss this Case

Objection Filed by the Debtor

 

 
  25-10112-dsj    Randy Rollner    Ch. 11

 
  Continued Case Conference

 

 
  Motion Filed by Jennifer Raine Heidenberg-Rollner for Relief from the Automatic Stay to Permit State Court Proceedings on Domestic Support Obligations

 

 
  19-11824-dsj    Fusion Telecom, LLC    Ch. 11

 
  Doc# 249 Notice of Hearing Notice of Status Conference (April 30, 2025 at 10:00 a.m. (ET))

Adjourned to 3/11/25 at 10:00 a.m.

 

 
  24-11294-dsj    Mooney House, LLC and 144 Division LLC.    Ch. 11

 
  Motion Filed by Antoni Fuczynski For An Order (I) Granting Relief From The Automatic Stay To Allow State Court Litigations To Continue To Judgment Or Decision, And (II) Granting Related Relief

Adjourned to 5/7/25 at 10:00 a.m.

 

 
2:00 PM
  25-10283-dsj    William J. MacDonald    Ch. 11

 
  Continued Case Conference

 

 

 

Thursday, May 01, 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

In-Person Hearing

10:00 AM
  25-10243-dsj    HireX, Inc.    Ch. 11

 
  Case Status Conference

 

 
  19-11787-dsj    The Gage Company    Ch. 7

 
  Adversary proceeding: 21-01142-dsj    Geron v. Chute et al
Status Conference

 

 
  19-23483-dsj    Timothy Schmidt and Dina Schmidt    Ch. 11

 
  Motion Filed by the Debtors for Entry of an Order Approving the Settlement Between Defendant-Debtor and Michael Anderson Revocable Trust and the Michael Anderson 2011 Gift Trust

 

 
  Adversary proceeding: 19-08707-dsj S.W. Anderson Sales Corp. et al v. Schmidt
Motion Filed by the Debtors for Entry of an Order Approving the Settlement Between Defendant-Debtor and Michael Anderson Revocable Trust and the Michael Anderson 2011 Gift Trust

 

 
  24-10837-dsj    Credivalores - Crediservicios S.A.    Ch. 11

 
  Status Conference

 

 
  25-10102-dsj    PIJ HOSPITALITY LLC    Ch. 11

 
  Continued Case Conference

Adjourned to 5/20/25 at 10:00 a.m.

 

 
11:00 AM
  19-23480-dsj    J.P.R. Mechanical Inc.    Ch. 7

 
  Adversary proceeding: 21-07079-dsj    O'Toole, solely in her capacity Chapter 7 Tru v. Radium2 Capital, LLC
Motion Filed by the Plaintiff for Summary Judgment

 

 
  Adversary proceeding: 21-07082-dsj O'Toole, solely in her capacity as Chapter 7 v. Radium2 Capital, LLC
Motion Filed by the Plaintiff for Summary Judgment

 

 
3:00 PM
  24-11635-dsj    47-30 Realty Associates LLC    Ch. 11

 
  Final Hearing RE: Motion Filed by the Debtor for Use of Cash Collateral

 

 
  Motion Filed by the United States Trustee to Convert or Dismiss this Case

 

 
  Motion Filed by the Debtor to Approve Disclosure Statement and Set Dates for Confirmation of Plan

 

 

 

Friday, May 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

 

Monday, May 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

 

Tuesday, May 06, 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
  25-10130-dsj    271 West 11th Street LLC    Ch. 11

 
  Continued Case Conference

 

 
  25-10238-dsj    Orsipel V LLC    Ch. 11

 
  Continued Case Conference

 

 

 

Wednesday, May 07, 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

THE TRIAL WILL PROCEED VIA ZOOM

10:00 AM
  24-10039-dsj    Schiff Fine Art, LLC    Ch. 7

 
  PTBS- FEE APP

 

 
  19-23480-dsj    J.P.R. Mechanical Inc.    Ch. 7

 
  Adversary proceeding: 21-07069-dsj    O'Toole, solely in her capacity Chapter 7 Tru v. Premier Insulation Services Corp.
Motion Filed by the Plaintiff for an Order Approving a Stipulation of Settlement and Granting Related Relief

 

 
  24-11294-dsj    Mooney House, LLC and 144 Division LLC.    Ch. 11

 
  Motion Filed by Antoni Fuczynski For An Order (I) Granting Relief From The Automatic Stay To Allow State Court Litigations To Continue To Judgment Or Decision, And (II) Granting Related Relief

 

 
  87-20142-dsj    Texaco, Inc.    Ch. 11

 
  Motion Filed by the Successors to Edgar Taylor Jr. Claims and Estate Claim to Reopen this Case

 

 
  21-10529-dsj    Ninety-Five Madison Company, LP    Ch. 11

 
  Case Conference

 

 
  24-10010-dsj    Lisa Schiff    Ch. 7

 
  Sale Hearing Relating to Artworks Proposed to be Auctioned by Phillips Auctioneers LLC and Certain Objections Thereto

 

 
  24-10039-dsj    Schiff Fine Art, LLC    Ch. 7

 
  Case Conference

 

 
  Sale Hearing Relating to Artworks Proposed to be Auctioned by Phillips Auctioneers LLC and Certain Objections Thereto

 

 
  Motion Filed by the Trustee for an Order Authorizing the Trustees Private Sale of the Estates Interest in Certain Artworks to Millea Bros. Ltd. in "As Is" and "Where Is" Condition, Free and Clear of Liens, Claims and Encumbrances

 

 
  Motion Filed by the Trustee for an Order (I) Approving Agreement Between (A) Chapter 7 Trustee And (B) Thomas Dane And Thomas Dane Limited, And (II) Authorizing The Trustees Sales Of The Estates Interest In Certain Artworks In As Is And Where Is Condition, Free And Clear Of All Liens, Claims And Encumbrances

 

 
11:00 AM
  21-10699-dsj    Kossoff PLLC    Ch. 7

 
  Adversary proceeding: 23-01080-dsj    Albert Togut, Not Individually but Solely in His C v. Barasky
TRIAL

 

 

 

Thursday, May 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

There is no calendar scheduled for this day

 

Friday, May 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

There is no calendar scheduled for this day

 

Monday, May 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