Honorable Sean H. Lane
Wednesday
06/18
Thursday
06/19
Friday
06/20
Monday
06/23
Tuesday
06/24
Wednesday
06/25
Thursday
06/26
Friday
06/27
Monday
06/30
Tuesday
07/01

Wednesday, June 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
  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***

 

 
  19-23649-shl    Purdue Pharma L.P.    Ch. 11

 
  Omnibus Hearing / Disclosure Statement Hearing

 

 
  Doc. #7599 Notice Of Agenda

 

 
  Doc. #7439 (Disclosure Statement) Motion To Approve Debtors Motion To Approve (I) The 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

 

 
  Doc. #7512 Motion For Order Establishing Confirmation Schedule And Protocols

 

 
  Doc. #7505 Motion To (I) Extend The Mediation And (II) Extend The Preliminary Injunction And Associated Deadlines Including Tolling

 

 
  Adversary proceeding: 19-08289-shl Purdue Pharma L.P. et al v. Commonwealth of Massachusetts et al
Doc. #695 Motion To (I) Extend The Mediation And (II) Extend The Preliminary Injunction And Associated Deadlines Including Tolling

 

 

 

Thursday, June 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

 

Friday, June 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

1:00 PM
  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***

 

 
  19-23649-shl    Purdue Pharma L.P.    Ch. 11

 
  Omnibus Hearing/Disclosure Hearing

 

 

 

Monday, June 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
  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***

 

 
  25-22208-shl    Arthur John Cavellero    Ch. 7

 
  Doc. #14 (Filing Fee) Hearing On Dismissal For Failure To Pay Filing Fee

 

 
  25-22380-shl    Aron Ekstein    Ch. 7

 
  Doc. #6 (Involuntary) Motion For Relief From The Automatic Stay To Permit Them To Continue The Eviction Against The Debtor Re: Chaim Hirsch

 

 
  24-22803-shl    145-61 Management LLC    Ch. 7

 
  Doc. #5 Chapter 7 Trustee's Motion To Dismiss Case

 

 
  24-22999-shl    24 Stern Street LLC    Ch. 7

 
  Doc. #5 Chapter 7 Trustee's Motion To Dismiss Case

 

 
  24-23024-shl    JIS Consulting Ltd.    Ch. 7

 
  Doc. #7 Chapter 7 Trustee's Motion To Dismiss Case

 

 
  24-23091-shl    108 Washington LLC    Ch. 7

 
  Doc. #8 Chapter 7 Trustee's Motion To Dismiss Case

 

 
  21-22592-shl    Jacob Sabel    Ch. 7

 
  Doc. #51 Chapter 7 Trustee's Final Report (TFR) And Proposed Distribution And Application For Compensation, And Application(s) For Compensation Of Professionals For Vinay Agarwal, CPA, LLC, Accountant, Period: 3/7/2022 To 2/26/2025, Fee: $16,876.00, Expenses: $176.50, For R3M Law, LLP, Trustee's Attorney, Period: 10/20/2021 To 12/31/2024, Fee:$13,742.50, Expenses: $94.18, For Howard P. Magaliff, Trustee Chapter 7, Period: 10/20/2021 To 4/10/2025, Fee:$5,301.30, Expenses: $75.25

 

 
  20-23197-shl    John Skorcik    Ch. 7

 
  Doc. #40 Chapter 7 Trustee's Final Report (TFR) And Proposed Distribution And Application For Compensation, And Application(s) For Compensation Of Professionals For Howard P. Magaliff, Trustee Chapter 7, Period: 11/16/2020 To 5/16/2025, Fee: $8,250.00, Expenses: $68.80

 

 
  22-22359-shl    Mark Steven Acker    Ch. 7

 
  Doc. #174 Trustee's Motion For An Order (I) Approving Settlement Of Uninsured Motorist Claim Pursuant To Federal Rule Of Bankruptcy Procedure 9019; And (II) Approving And Authorizing Payment Of Legal Fees

 

 
  19-23154-shl    Neil Anthony Gelardo, Jr.    Ch. 7

 
  Doc. #142 Chapter 7 Trustee's Motion To Compel Compliance With Subpoena And For Sanctions

 

 
  Doc. #150 Chapter 7 Trustee's Motion To Approve Settlement Pursuant To Federal Rule Of Bankruptcy Procedure 9019

 

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

 
  Case Management Status Conference

 

 
11:00 AM
  18-22279-shl    Tops Holding II Corporation    Ch. 11

 
  Doc. #1015 Motion To Extend Time Second Motion Of The Tops Holding Litigation Trust, By Its Litigation Trustee, For Entry Of An Order Extending The Trusts Dissolution Date

 

 
  25-22436-shl    Susan Stanley    Ch. 11

 
  Doc. #5 Initial Case Conference

 

 
  25-20001-shl    Vernon Height Realty LLC    Ch. 11

 
  Doc. #6 Initial Case Conference

 

 
  Doc. #7 Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Obtain Counsel

 

 
  25-22309-shl    Janice Claire Virtue    Ch. 11

 
  Doc. #9 & 14 Initial Case Conference (Pro-Se)

 

 
  Doc. #15 Motion For Relief From The Automatic Stay Re: Motion For Relief From The Co-Debtor Stay And In Rem Relief Pursuant To 11 U.S.C. § 362(d)(4) Re: 87 Brookside Avenue, Mount Vernon, NY 10553

 

 
  25-22418-shl    154 Highland Avenue Realty LLC    Ch. 11

 
  Doc. #9 Initial Case Conference

 

 
  Doc. #4 Motion For Joint Administration***Filed On Presentment***

 

 
  25-22419-shl    31 Columbus Rosa Realty LLC    Ch. 11

 
  Doc. #9 Initial Case Conference

 

 
  Doc. #4 Motion For Joint Administration***Filed On Presentment***

 

 
  25-22261-shl    Beyond Costumes, Inc.    Ch. 11

 
  Case Management Status Conference (Subchapter V Case)

 

 
  25-22273-shl    Riverdale Fuel Inc    Ch. 11

 
  Case Management Status Conference (Subchapter V)

 

 
  Doc. #17 Motion For Relief From Stay The Automatic Stay Re:Mountain Portfolio Owner NY LLC

 

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

 
  Adversary proceeding: 25-07011-shl    M&T Bank v. Cold Spring Acquisition, LLC
Doc. #3 M&T Bank's Motion For Temporary Restraining Order And/Or Preliminary Injunction

 

 
2:00 PM
  24-22156-shl    William John Briguglio and Carmela Maria Briguglio    Ch. 7

 
  Doc. #69 Motion To Approve Compromise Pursuant To 11 U.S.C. Sections 105(a), 542(a) And Rule 9019(a) Of the Federal Rules of Bankruptcy Procedure, Authorizing And Approving A Stipulation Of Settlement Between The Trustee And The Debtors

 

 
  24-22681-shl    Robert M. Daly    Ch. 7

 
  Doc. #29 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: 8/2/2024 To 5/12/2025, Fee: $2,000.00, Expenses: $47.21

 

 
  25-22022-shl    Stephan Rigopoulos    Ch. 7

 
  Doc. #22 Motion To Approve Compromise Pursuant To 11 U.S.C. Sections 105(a), 542(a) And Bankruptcy Rule 9019(a) Of The Federal Rules Of Bankruptcy Procedure, Authorizing And Approving A Turnover Stipulation Between The Trustee And The Debtor

 

 
  24-22083-shl    DW TRUMP, INC    Ch. 11

 
  Case Management Status Conference

 

 
  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. #58 Letter Regarding Motion To Expunge Hearing Filed On Behalf Of 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. #64 Letter To Honorable Sean H. Lane Filed On Behalf Of Fred Stevens

 

 
  Status Conference Re: Doc. #65 Notice Of Adjournment Of Hearing

 

 

 

Tuesday, June 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

 

Wednesday, June 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

There is no calendar scheduled for this day

 

Thursday, June 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

 

Friday, June 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

 

Monday, June 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

 

Tuesday, July 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

There is no calendar scheduled for this day