Honorable Philip Bentley
Monday
09/15
Tuesday
09/16
Wednesday
09/17
Thursday
09/18
Friday
09/19
Monday
09/22
Tuesday
09/23
Wednesday
09/24
Thursday
09/25
Friday
09/26

Monday, September 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

11:30 AM
  25-11375-pb    1300 Desert Willow Road, LLC    Ch. 11

 
  Memorandum Endorsed Order re: Conference Request

 

 

 

Tuesday, September 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

10:00 AM
  24-12292-pb    Wakelyn W. Phillips    Ch. 13

 
 
Gary R. Gjertsen and Wendy Marie Weathers representing Wakelyn W. Phillips (Debtor )
(no aty) representing Thomas C. Frost (Trustee )
(no aty) representing United States Trustee (U.S. Trustee )

Doc# 36 Motion for Relief from Stay , Motion for Relief from Co-Debtor Stay RE: 3311 Wickham Avenue, Bronx, New York 10469 filed by Ernest A. Yazzetti Jr. on behalf of Nationstar Mortgage LLC.

Adjourned Reset for 10/09/2025 at 10:00 AM

 

 
  25-10129-pb    138 Greene Retail, LLC    Ch. 11

 
  Status Conference

 

 
  Doc #42 Disclosure Statement Hearing

 

 
11:00 AM
  23-10678-pb    Zhang Medical P.C.    Ch. 11

 
  Doc #580 Motion for Allowance and Payment of Administrative Expense Claim filed by Michael R. Herz on behalf of Jennifer Kulp Makarov, M.D.

Adjourned Reset for 10/14/2025 at 02:00 PM

 

 
2:00 PM
  15-11760-pb    Alrose Allegria LLC    Ch. 11

 
  Doc #583 Motion to File Proof of Claim After Claims Bar Date, Motion for Payment of Administrative Expenses Filed by Steven B. Eichel on behalf of Penny Hart

 

 
  Adversary proceeding: 25-01124-pb Dagny Enterprises, LLC et al v. Kenneth P. Silverman et al
Pre-trial Conference

Document #: 2

Adjourned Reset for 11/13/2025 at 10:00 AM

 

 
4:00 PM
  25-11256-pb    33 Mako LLC    Ch. 11

 
  Doc #30 Motion for Relief from Stay filed by H. Bruce Bronson Jr. on behalf of 54 SCL Funding LLC

 

 
5:00 PM
  25-11601-pb    Monique Ender-Silberman    Ch. 13

 
 
PRO SE representing Monique Ender-Silberman (Debtor )
(no aty) representing Thomas C. Frost (Trustee )
(no aty) representing United States Trustee (U.S. Trustee )

Doc# 38 Memorandum Endorsed Order Adjourning

 

 
  Doc# 39 Notice of Adjournment of Hearing RE: Emergency Motion to Impose Automatic Stay

 

 
  Doc# 33 Notice of Adjournment of Hearing RE: Opposition (related document(s)9); hearing held and adjourned to 9/2/2025 at 10:00 AM at Videoconference (ZoomGov) (PB) .

 

 
  Doc# 34 Notice of Adjournment of Hearing RE: Opposition (related document(s)9)

 

 
  Doc# 34 Notice of Adjournment of Hearing RE: Opposition (related document(s)9)
Stricken - Adjourned to 9/16/25 at 5:00 pm

 

 
  Doc# 33 Notice of Adjournment of Hearing RE: Opposition (related document(s)9); hearing held and adjourned to 9/2/2025 at 10:00 AM at Videoconference (ZoomGov) (PB) .
Stricken - Adjourned to 9/16/25 at 5:00 pm

 

 
  Doc# 32 Notice of Adjournment of Hearing RE: Emergency Motion to Impose Automatic Stay
Stricken - Adjourned to 9/16/25 at 5:00 pm

 

 

 

Wednesday, September 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
  24-11463-pb    Madison 33 Owner, LLC    Ch. 11

 
  Application for Final Professional Compensation and Reimbursement of Expenses for Davidoff Hutcher & Citron LLP, Debtor's Attorney, period: 8/26/2024 to 8/20/2025, fee:$381,890, expenses: $8,681.56.

 

 
11:00 AM
  25-11679-pb    Triny Y. De Leon De Meza    Ch. 7

 
  Doc #6 Motion for Relief from Stay filed by Kevin Bernard Collins on behalf of Edelstein, LLC

 

 
11:30 AM
  25-11515-pb    Claudio Sanchez    Ch. 7

 
  Doc #10 Motion for Relief from Stay re: 2020 Dodge Journey filed by Ehret A. Van Horn on behalf of TD Bank

 

 

 

Thursday, September 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

There is no calendar scheduled for this day

 

Friday, September 19, 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, September 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
  25-11375-pb    1300 Desert Willow Road, LLC    Ch. 11

 
  Notice of Pretrial Conference re: Motion to Approve Use of Cash Collateral (related document(s)50, 16); with hearing to be held on 9/22/2025 at 10:00 AM at Videoconference (ZoomGov) (PB)

 

 
2:00 PM
  23-10313-pb    Darryl D. Humphreys    Ch. 11

 
  Doc #88 Motion to Dismiss Case filed by Shara Claire Cornell on behalf of United States Trustee

 

 

 

Tuesday, September 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

10:00 AM
  23-11473-pb    Greater Liberty Pentecostal Church, Inc.    Ch. 11

 
  Status Conference

 

 
  Doc #82 Motion to Dismiss Case Voluntarily filed by Anne J. Penachio on behalf of Greater Liberty Pentecostal Church, Inc.

 

 
  Doc #113 Application for Final Professional Compensation for Penachio Malara, LLP, Debtor's Attorney

 

 
  25-11270-pb    Monica McLaughlin    Ch. 13

 
 
PRO SE representing Monica McLaughlin (Debtor )
(no aty) representing Thomas C. Frost (Trustee )
(no aty) representing United States Trustee (U.S. Trustee )

Doc# 22 Notice of Adjournment of Hearing RE: Confirmation Hearing; hearing held and adjourned to 9/23/2025 at 10:00 AM at Videoconference (ZoomGov) (PB) .

Stricken Moot SEE DOC. 24 FOR AMENDED NOTICE OF HEARING

 

 
11:00 AM
  25-10226-pb    Joseph L. Ricoy    Ch. 7

 
  Adversary proceeding: 25-01126-pb    Harrington v. Ricoy
Pre-trial Conference

Document #: 2

 

 
2:00 PM
  24-10804-pb    Andrew Udis    Ch. 7

 
  Motion to Dismiss Case /Trustees Motion for Dismissal of Chapter 7 Case under 11 U.S.C. Section 707(a)

 

 
3:00 PM
  25-11666-pb    Leslie Qualles    Ch. 7

 
  Motion to Approve Loan Modification with JPMorgan Chase Bank, National Association

 

 

 

Wednesday, September 24, 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

 

Thursday, September 25, 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

08:30 AM
  25-10481-pb    Bernadette Lumas-Codrington    Ch. 13

 
 
Dominic S. Rizzo representing Bernadette Lumas-Codrington (Debtor )
(no aty) representing Thomas C. Frost (Trustee )
(no aty) representing United States Trustee (U.S. Trustee )

Doc# 20 Order Granting Loss Mitigation Request with Cenlar #8805 (Related Doc # 15) signed on 4/29/2025. Initial status hearing to be held on 7/24/2025 at 10:05 AM at Videoconference (ZoomGov) (PB) (DuBois, Linda)

 

 
10:00 AM
  25-10655-pb    Julio R. Guevara    Ch. 13

 
 
Julius A. Rivera Jr. representing Julio R. Guevara (Debtor )
(no aty) representing Thomas C. Frost (Trustee )
(no aty) representing United States Trustee (U.S. Trustee )

Doc# 23 Order Granting Loss Mitigation Request with Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Assets Trust 2007-3, Mortgage-Backed Pass-Through Certificates Series 2007-3 c/o PHH Mortgage Corporation, Loan No. xxxx1018 (Related Doc # 22) signed on 7/15/2025 with status hearing to be held on 9/25/2025 at 10:05 AM at Videoconference (ZoomGov) (PB)

 

 
  25-10904-pb    Melissa Y Mitchell    Ch. 13

 
 
Ronald D. Weiss representing Melissa Y Mitchell (Debtor )
(no aty) representing Thomas C. Frost (Trustee )
(no aty) representing United States Trustee (U.S. Trustee )

Doc# 22 Notice of Hearing to consider the Loss Mitigation Request Pursuant to General Order M455 with Rushmore Servicing x5518

 

 
10:30 AM
  24-10787-pb    Carole Richards    Ch. 11

 
  Status Conference

 

 
11:00 AM
  22-10059-pb    Leon Gary Goldenberg    Ch. 7

 
  Adversary proceeding: 24-01708-pb    Michael B. Kramer as Trustee, Life Insurance Trust v. Traxys North America LLC et al
Doc #39 Motion for Summary Judgment on Pleadings

Document #: 52

 

 
2:00 PM
  25-10691-pb    176 W. 86 St. Corp.    Ch. 11

 
  Status Conference

 

 
3:00 PM
  25-10991-pb    Li-Cycle Holdings Corp. and William E. Aziz    Ch. 15

 
  Notice of Hearing (related document(s)118)

 

 
4:00 PM
  22-11620-pb    Symbiont.io, LLC    Ch. 7

 
  Adversary proceeding: 25-01036-pb    Yann Geron, as Chapter 7 Trustee of : SYMBIONT.IO, v. Morse Labs, Inc.
Pretrial Conference

 

 
  Adversary proceeding: 25-01112-pb Geron v. Smith
Pre-trial Conference

 

 

 

Friday, September 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

10:00 AM
  25-11375-pb    1300 Desert Willow Road, LLC    Ch. 11

 
  Doc #16 Motion to Approve Use of Cash Collateral

 

 
  Motion for Relief from Stay Romspens Motion for Relief from the Automatic Stay and Notice

 

 
2:00 PM
  24-10297-pb    Dale D. Goldschlag    Ch. 11

 
  Order (I) Approving the Disclosure Statement; (II) Scheduling a Hearing on Confirmation of First Amended Plan of Reorganization, (III) Establishing Procedures and Deadlines for Objecting to the Plan, and the Submission of Ballots for Acceptance or Rejection of the Plan, and (IV) Approving Form, Timing, Manner and Sufficiency of Notice of the