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