Honorable Sean H. Lane
Friday
12/12
Monday
12/15
Tuesday
12/16
Wednesday
12/17
Thursday
12/18
Friday
12/19
Monday
12/22
Tuesday
12/23
Wednesday
12/24
Thursday
12/25

Friday, December 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

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***

 

 
  25-11176-shl    Azul S.A.    Ch. 11

 
  (Confirmation Hearing) Doc. #1035 Notice Of Agenda

 

 
  (Confirmation Hearing) Doc. #1038 Notice Of Hearing To Consider Confirmation Of The Joint Chapter 11 Plan Of Reorganization Of Azul S.A. And Its Debtor Affiliates

 

 
  (Confirmation Hearing) Doc. #602 Joint Chapter 11 Plan Of Reorganization Of Azul S.A. And Its Debtor Affiliates

 

 
2:00 PM
  19-23649-shl    Purdue Pharma L.P.    Ch. 11

 
  Doc. #8384 Status Conference Re: Doc. #8263 Findings Of Fact, Conclusions Of Law, And Order Signed On 11/18/2025, Confirming The Eighteenth Amended Joint Chapter 11 Plan Of Reorganization Of Purdue Pharma L.P. And Its Affiliated Debtors

 

 
3:30 PM
  25-11176-shl    Azul S.A.    Ch. 11

 
  (Continued Confirmation Hearing)

 

 

 

Monday, December 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

There is no calendar scheduled for this day

 

Tuesday, December 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
  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***

 

 
  24-22213-shl    Chinyere P Oji    Ch. 7

 
  ***to be adjourned 1-13 at 10:00***Doc. #32 Motion for Relief from Stay re: 2151 Walton Ave, Bronx, NY 10453

 

 
  25-22716-shl    Veronia Ashley    Ch. 7

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

 

 
  24-23001-shl    Sara Leah Englard    Ch. 7

 
  Doc. #15 Motion For Relief From The Automatic Stay Re: Select Portfolio Servicing, Inc.; 7 Cornell Peak, Pomona, NY 10970

 

 
  25-23117-shl    Yaakov David Spaeth    Ch. 11

 
  Doc. #7 Motion For Relief From The Automatic Stay Re: Rockland County Supreme Court Action Julie Spaeth v. Yaakov David Spaeth

 

 

 

Wednesday, December 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
  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***

 

 
  23-22283-shl    Philip Nosal    Ch. 7

 
  Adversary proceeding: 23-07023-shl    Nosal et al v. Nosal
Pre-Trial Conference

 

 
  25-22379-shl    Maria Singh    Ch. 7

 
  Doc. #15 Motion For Relief From The Automatic Stay Re: NewRez LLC d/b/a Shellpoint Mortgage Servicing: 56 Parkview Dr., Bronxville, NY 10708

 

 
  25-22559-shl    Hayem Moses    Ch. 7

 
  Doc. #29 United States Trustee's Motion To Dismiss Case, Or In The Alternative, Motion To Extend Time To Object To Discharge And The Dischargeability Of Debts

 

 
  25-23024-shl    BSD Hartford 99 LLC    Ch. 11

 
  Doc. #9 CoreVest/CAF Term Borrower AX, LLC's Motion To Dismiss Case, Or In The Alternative, Motion For Relief From Stay

 

 
  24-22851-shl    94 Hudson Park Rd LLC    Ch. 11

 
  Case Management Status Conference

 

 
  23-22876-shl    LJK Wallcoverings, Inc.    Ch. 11

 
  Case Management Status Conference

 

 
  19-23583-shl    Ezra Schwartz and Stephanie Schwartz    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #109 (Confirmation Hearing) Motion To Approve Amended Disclosure Statement

 

 
  Doc. #115 (Confirmation Hearing) Order Signed On 3/17/2025, (A) Approving Disclosure Statement, (B) Establishing Solicitation, Voting And Tabulation Procedures, (C) Scheduling A Confirmation Hearing, Establishing Procedures For Filing Confirmation Objections, And (E) Granting Related Relief

 

 
  25-22894-shl    Empire Core Group LLC    Ch. 11

 
  Case Management Status Conference

 

 
  Doc. #4 (Final) Motion To Approve Use Of Cash Collateral

 

 
  Doc. #16 Initial Case Conference (Subchapter V)(Pre-Status Report Due)***Reset From 11-4-2025 to 11-5-2025 ECF. #31***

 

 
  Doc. #36 Third Interim Order Signed On 11/7/2025, Authorizing Debtors Use Of Cash Collateral And Providing Adequate Protection Therefor; With Final Hearing to be held on 12/17/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (related document(s)4)

 

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

 
  Case Management Status Conference

 

 
  25-22182-shl    Levy Ventures LLC    Ch. 11

 
  Case Management Status Conference

 

 
  25-22536-shl    Zahav Ventures LLC    Ch. 11

 
  Case Management Status Conference***Related To 25-22182 Levy Ventures, LLC***

 

 
  Doc. #74 Motion For Relief From The Automatic Stay Re: Planet Home Lending, LLC: 511 North Kenwood Avenue, Baltimore, MD 21205

 

 
  Doc. #73 Motion For Relief From The Automatic Stay Re: Planet Home Lending, LLC: 605 North Ellwood Avenue, Baltimore, MD 21205

 

 
  Doc. #64 Motion For Relief From The Automatic Stay Re: Planet Home Lending, LLC (i) 3221 McElderry Street, Baltimore, MD 21205, (ii) 3324 McElderry Street, Baltimore, MD 21205, and (iii) 3305 McElderry Street, Baltimore, MD 21205

 

 

 

Thursday, December 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

10:30 AM
  25-22123-shl    Sobeida Socorro    Ch. 7

 
  Doc. #19 Motion to Dismiss Case

 

 
  25-22383-shl    Shmiel Goldberger    Ch. 7

 
  Doc. #14 Motion to Dismiss Case

 

 
  24-22499-shl    Joseph Alejandro Ruiz and Adriana Angelica Ore    Ch. 7

 
  Doc. #82 Notice of Hearing for Trustees Final Report and Applications for Compensation and Deadline to Object (NFR)

 

 
  20-22934-shl    Derek Palmisano and Victoria A Young    Ch. 7

 
  Doc. #28 Notice of Hearing for Trustees Final Report and Applications for Compensation and Deadline to Object (NFR)

 

 
  25-22107-shl    Maria A. Molina Crespo and Roberto C. Molina, Jr.    Ch. 7

 
  ***Adj. To 12-18-2025***Doc. #15 Chapter 7 Trustee's Motion To Dismiss Case

 

 
  23-22498-shl    Christopher John Doolittle and Ivy Jane Greenstein    Ch. 7

 
  Doc. #25 Notice of Hearing for Trustees Final Report and Applications for Compensation and Deadline to Object (NFR)

 

 
  25-22107-shl    Maria A. Molina Crespo and Roberto C. Molina, Jr.    Ch. 7

 
  Doc. #37 Amended Motion to Dismiss Case (related document(s)15)

 

 
  24-23134-shl    Maria Loureiro and Jaime A Loureiro    Ch. 7

 
  Doc. #27 Notice of Hearing for Trustees Final Report and Applications for Compensation and Deadline to Object (NFR)

 

 
  25-22107-shl    Maria A. Molina Crespo and Roberto C. Molina, Jr.    Ch. 7

 
  Amended Notice of Hearing for Trustees Amended Motion to Dismiss Case (related document(s)37)

 

 
  25-22933-shl    Congregation Tefila Lemoshe, Inc.    Ch. 11

 
  Doc. #13 Motion to Vacate MOTION FOR AN ORDER (1) CONFIRMING THE AUTOMATIC STAY WAS IN EFFECT AS TO THE PROPERTY LOCATED AT 35 BROCKTOWN ROAD ON OCTOBER 8, 2025, AND (2) DECLARING THE AUCTION OF THE PROPERTY VOID

 

 
  25-22701-shl    Oaktree Ocala JV, LLC and ASAP Highline Ocala, LLC    Ch. 11

 
  Doc. #86 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement

 

 
  Fourth Order Signed On 12/10/2025, Approving Modification To Interim Order (A) Authorizing Debtors To Use Cash Collateral, (B) Granting Liens And Providing Superpriority Administrative Expense Status, (C) Modifying The Automatic Stay (D) Scheduling A Final Hearing, And (E) Granting Related Relief; With Final Hearing To Be Held On 12/18/2025 at 10:30 AM at Videoconference (ZoomGov) (SHL) (related document(s)6)

 

 
  24-22114-shl    Quickway Estates LLC    Ch. 11

 
  ***to be adj. to 12-18 at 10:00 - may be dismissed check for letter***Doc. #93 Order Compelling The Debtor And/Or Its Principal To Pay All Administrative Expenses Of The Estate***APPEARANCES REQUIRED FOR THE DEBTOR AND/OR GRUNHUNT***

 

 
  ***to be adj. to 12-18 at 10:00 - may be dismissed check for letter***Doc. #92 Order To Show Cause Why An Order Should Not Be Entered Compelling The Debtor And/Or Its Principal To Pay All Administrative Expenses Of The Debtor's Estate

 

 
  ***MOVE TO 10:30***to be adj. to 12-18 at 10:00 - may be dismissed check for letter***Case Management Status Conference

 

 
  ***to be adj. to 12-18 at 10:00 - may be dismissed check for letter***Doc. #83 Debtor's Motion To Dismiss Case

 

 
2:00 PM
  25-11176-shl    Azul S.A.    Ch. 11

 
  Zoom Only: Omnibus Hearing***HEARING TIME CHANGE 2:30 TO 2:00***

 

 
  Motion to Disallow Claims / Notice of Hearing and Debtors Eleventh Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Attachments: Ex. A: Aguirre Declaration, Ex. B: Proposed Order, Ex. 1: Amended Claims, Ex. 2: Duplicate Claims, Ex. 3: No Liability Claims, Ex. 4: Insufficient Documentation Claims, Ex. 5: Late Filed Claims) (related document(s)653)

 

 
  Seventh Motion to Expunge Claims /Notice of Hearing and Debtors Seventh Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Satisfied Claims) (Attachments: Ex. A: Aguirre Declaration, Ex. B: Proposed Order, Ex. 1: Satisfied Claims) (related document(s)653)

 

 
  Motion to Reclassify Claims / Notice of Hearing and Debtors Twelfth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Attachments: Ex. A: Aguirre Declaration, Ex. B: Proposed Order, Ex. 1: Reclassified Claims, Ex. 2: Reassigned Debtor Claims) (related document(s)653)

 

 
  Tenth Motion to Expunge Claims / Notice of Hearing and Debtors Tenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Partially Satisfied Claims) (Attachments: Ex. A: Aguirre Declaration, Ex. B: Proposed Order, Ex. 1: Partially Satisfied Claims) (related document(s)653)

 

 
  Ninth Motion to Expunge Claims /Notice of Hearing and Debtors Ninth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Satisfied Claims) (Attachments: Ex. A: Aguirre Declaration, Ex. B: Proposed Order, Ex. 1: Satisfied Claims) (related document(s)653)

 

 
  Eighth Motion to Expunge Claims / Notice of Hearing and Debtors Eighth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Satisfied Claims) (Attachments: Ex. A: Aguirre Declaration, Ex. B: Proposed Order, Ex. 1: Satisfied Claims) (related document(s)653)

 

 
  Motion to Approve / Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines

 

 
  Motion to Approve / Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines

 

 
  Motion to Approve / Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines

 

 
  Motion to Approve / Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines

 

 
  Motion to Approve / Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines

 

 
  Motion to Authorize / Motion of Debtors for Entry of an Order (I) Authorizing and Approving the Amendment and Assumption of Rate Per Flight Hour Agreement and Certain Related Agreements with CFM International, Inc. and (II) Granting Related Relief

 

 
  Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and (II) Granting Related Relief

 

 
  Notice of Hearing / Notice of Establishment of Omnibus Hearing Date Pursuant to Order Implementing Certain Notice and Case Management Procedures

 

 
  Motion to Approve / Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines

 

 
  Motion to Approve / Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines

 

 
  Motion to Approve / Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines

 

 
  Notice of Hearing on Motion of Debtors for Entry of an Order (I) Authorizing and Approving the Amendment and Assumption of Aircraft Purchase Agreement with Embraer S.A., (II) Approving the Claims Settlement, and (III) Granting Related Relief (related document(s)936)

 

 
  Order Signed On 12/4/2025, Shortening Notice With Respect To Motion Of Debtors For Entry Of An Order (I) Authorizing And Approving The Amendment And Assumption Of Aircraft Purchase Agreement With Embraer S.A., (II) Approving The Claims Settlement, And (III) Granting Related Relief; With hearing to be held on 12/18/2025 at 02:30 PM at Videoconference (ZoomGov) (SHL)(Related Doc # 937)

 

 
  Motion to Assume Leases or Executory Contracts / Motion of Debtors for Entry of an Order Authorizing Debtors to (I) Enter Into Certain Agreements, Including Amended Purchase Agreements with Airbus S.A.S. and Amendments for the PDP Financing with PDP Counterparties, (II) Assume and Perform Under the Amended Agreements, (III) Implement Certain Related Transactions, and (IV) Settle Certain Claims

 

 
  Motion to Approve / Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines

 

 

 

Friday, December 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, December 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
  21-22076-shl    Gila Morlevi    Ch. 11

 
  ***to be adjourned***Case Management Status Conference

 

 
  ***to be adjourned***Doc. #39 Motion To Avoid Lien

 

 
  ***to be adjourned***Doc. #160 Letter Request To Reinstate Motion To Avoid Lien

 

 
  ***to be adjourned***Doc. #158 United States Trustee's Motion To Dismiss Or Convert Case

 

 
  ***to be adjourned***Doc. #170 Application For Interim Professional Compensation Of Wisdom Professional Services, Inc. For Gila Morlevi, Accountant, Period: 2/4/2021 To 10/1/2025, Fee: $8,100.00, Expenses: $0.00

 

 
  ***to be adjourned***Doc. #171 Application For Interim Professional Compensation Of Law Offices Of Alla Kachan, P.C. For Gila Morlevi, Debtor's Attorney, Period: 2/4/2021 To 10/1/2025, Fee: $31,679.17, Expenses: $1,838.98

 

 
  ***to be adjourned***(Combined Confirmation & Disclosure Hearing) Doc. #174 Order Signed On 10/22/2025, Conditionally Approving Disclosure Statement And Scheduling Hearing On Final Approval Of The Disclosure Statement And Confirmation Of The Plan

 

 
  Notice of Adjournment of Hearing

 

 
  25-22707-shl    Rent-A-Christmas LLC    Ch. 11

 
  Motion for Relief from Stay

 

 
11:00 AM
  25-11897-shl    Spirit Aviation Holdings, Inc.    Ch. 11

 
  Omnibus Hearing

 

 
  Doc. #521 Application to Appoint / Application of the Debtors for Entry of an Order Authorizing Appointment of Independent Fee Examiner Pursuant to 11 U.S.C. § 105(a) and Modifying Interim Compensation Procedures for Certain Professionals Employed Pursuant to 11 U.S.C. § 327

 

 
  Doc. #538 Motion to File Under Seal / Motion of the Debtors for Entry of an Order Authorizing the Debtors to Redact Commercially Sensitive Information

 

 
  Doc. #531 Motion to Reject Lease or Executory Contract Debtors Third Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Equipment Leases Pursuant to Section 365 of the Bankruptcy Code

 

 
  Order Signed On 12/11/2025, Shortening Notice With Respect To The Debtors IAE Motion And Related Sealing Motion; With Hearing To Be Held On 12/22/2025 at 11:00 AM at Videoconference (ZoomGov) (SHL) (Related Doc # 539)

 

 

 

Tuesday, December 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

There is no calendar scheduled for this day

 

Wednesday, December 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, December 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