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 | ||
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
| ||
24-22264-shl John Raymond Cervini Ch. 11 | ||
Adversary proceeding: 25-07004-shl Bertussi et al v. Cervini Pre-Trial Conference
| ||
24-22297-shl Eugene M. Cervini Ch. 7 | ||
Adversary proceeding: 25-07005-shl Bertussi et al v. Cervini Pre-Trial Conference
| ||
24-22213-shl Chinyere P Oji Ch. 7 | ||
Doc. #23 Motion For Relief From The Automatic Stay Re: PHH Mortgage Corporation: 2744 Sexton Place, Bronx, NY 10469
| ||
25-22057-shl Jared T Smith Ch. 7 | ||
Doc. #13 Motion To Redeem Property Of The Estate Re: 2018 Mercedes-Benz E400C
| ||
19-23154-shl Neil Anthony Gelardo, Jr. Ch. 7 | ||
Doc. #147 Application For Final Professional Compensation And Reimbursement Of Expenses For Louis Grandelli PC, Special Counsel, Period: 6/11/2019 To 3/20/2025, Fee: $30,000.00, Expenses: $0.00
| ||
24-22901-shl Lisa Miller Ch. 7 | ||
Doc. #29 Motion To Confirm Termination Or Absence Of Stay Re: CH New Rochelle, LLC D/B/A, Odera New Rochelle
| ||
Doc. #30 Opposition /Answering Affidavit In Opposition Of Creditor's Request For Comfort Order And Objection To The Automatic Stay
| ||
24-22063-shl Noah NB Management LLC Ch. 7 | ||
Status Conference Re: Doc. #10 Chapter 7 Trustee's Motion To Dismiss Case
| ||
24-22294-shl NEB 1 LLC Ch. 7 | ||
Status Conference Re: Doc. #7 Chapter 7 Trustee's Motion To Dismiss Case
| ||
24-22462-shl Applied UV, Inc. and Sterilumen, Inc. Ch. 11 | ||
Case Management Status Conference
| ||
23-22416-shl Pilar Lopez Ch. 11 | ||
Case Management Status Conference (Subchapter V)
| ||
Doc. #92 Supplemental Application For Final Professional Compensation And Reimbursement Of Expenses For Kirby Aisner & Curley LLP, Debtor's Attorney, Period: 12/1/2024 To 2/13/2025, Fee: $7,925.00, Expenses: $75.02
| ||
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
| ||
24-22750-shl Riverton 25 LLC Ch. 11 | ||
Case Management Status Conference
| ||
Doc. #25 (Disclosure Statement Hearing) Notice Of Hearing On Request Of Debtor For An Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation And Tabulation Of Votes To Accept Or Reject The Debtors Chapter 11 Plan Of Reorganization, (III) Approving The Form And Manner Of Ballots, (IV) Scheduling A Hearing On Confirmation Of The Plan, (V) Approving Procedures For Notice Of The Confirmation Hearing And For Filing Objection To Confirmation Of The Plan, And (VI) Granting Related Relief
| ||
Doc. #36 (Disclosure Statement Hearing) Amended Chapter 11 Plan
| ||
Doc. #37 (Disclosure Statement Hearing) Amended Disclosure Statement
|
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 | ||
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***
| ||
24-22551-shl Katherine Rodriguez Ch. 7 | ||
Adversary proceeding: 24-07026-shl Rodriguez v. U.S. Department of Education Pre-Trial Conference
| ||
24-23132-shl Haley Alexandria Ugwuibe Ch. 7 | ||
Adversary proceeding: 24-07040-shl Ugwuibe v. United States Department of Education Pre-Trial Conference
| ||
23-22200-shl Lois Sapienza Ch. 7 | ||
Doc. #47 Chapter 7 Trustee's Final Report (TFR) And Proposed Distribution And Application For Compensation, And Application(s) For Compensation Of Professionals For Joseph A. Broderick, Accountant, Period: 4/24/2024 To 2/12/2025, Fee: $3,103.00, Expenses: $0.00, For LaMonica Herbst & Maniscalco, LLP, Trustee's Attorney, Period: 10/23/2023 To 1/27/2025, Fee: $9,115.80, Expenses: $84.94, For Marianne T. O'Toole, Trustee Chapter 7, Period: 3/14/2023 To 3/31/2025, Fee:$4,250.00, Expenses: $84.42
| ||
24-22587-shl Michelle Medina-Escribano Ch. 7 | ||
Doc. #19 Loss Mitigation Status Conference Re: M&T Bank: 25 Tanneyanns Lane, West Haverstraw, New York 10993 (6172)(11/21/2024)
| ||
Doc. #17 Motion For Relief From The Automatic Stay Re: M&T Bank: 25 Tanneyanns Lane, Haverstraw, New York 10993
| ||
25-22039-shl Carmen Land LLC Ch. 7 | ||
Doc. #7 Chapter 7 Trustee's Motion To Dismiss Chapter 7 Case
| ||
25-22060-shl North Shore Financial I, Inc. Ch. 7 | ||
Doc. #8 Chapter 7 Trustee's Motion To Dismiss Chapter 7 Case
| ||
18-23538-shl Sears Holdings Corporation Ch. 11 | ||
Doc. #10959 Motion For Relief From The Automatic Stay Re: Claribel Serrano v. Sayville Menlo LLC, Sayville Property Company, LLC And KMART Corporation, Supreme Court Of The State Of New York, County Of Suffolk
| ||
24-22974-shl 1260 S 9th Street Realty LLC Ch. 11 | ||
Doc. #13 United States Trustee's Motion To Dismiss Case For Failure To Timely File Required Documents Or, In The Alternative, To Convert This Case To Chapter 7
| ||
25-22225-shl Community Awareness Network for a Drugfree Life an Ch. 11 | ||
Doc. #9 Initial Case Conference
| ||
Doc. #8 Motion To Approve Use Of Cash Collateral
| ||
24-22851-shl 94 Hudson Park Rd LLC Ch. 11 | ||
Case Management Status Conference
| ||
24-22094-shl Volume Industries LLC Ch. 11 | ||
Case Management Status Conference (Subchapter V)
| ||
Doc. #80 Motion For Objection To Claim(s) Number: 33 Federal Insurance Company
| ||
Doc. #115 Motion For Objection To Claim(s) Number: 36
| ||
24-22066-shl SAS Group Inc Ch. 11 | ||
***to be adj. to 5-14-2025 at 10:00***Case Management Status Conference
| ||
25-22074-shl Friesel Family Trust Ch. 7 | ||
Doc. #4 Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Prosecute
| ||
25-22045-shl Velley Shareholder LLC Ch. 7 | ||
Doc. #8 Motion For Relief From The Automatic Stay Re: HOF I Grantor Trust 5: 282 Nesbit Terrace, Irvington, NJ
| ||
Doc. #4 (Involuntary Filing Fee) Hearing On Dismissal For Failure To Pay Filing Fee***Previously Granted But Held Until The Hearing On Stay Relief***
| ||
Doc. #10 Memorandum Endorsed Order Signed On 4/3/2025, Adjourning Hearing On Dismissal
| ||
25-22178-shl Newark Realty Plus LLC Ch. 7 | ||
Doc. #8 Motion For Relief From The Automatic Stay Re: Loan Funder LLC, Series 43625: 773-775 Sanford Ave., Newark, NJ 07106,
| ||
Doc. #4 (Involuntary Filing Fee) Hearing On Dismissal For Failure To Pay Filing Fee
| ||
Doc. #10 Memorandum Endorsed Order Signed On 4/3/2025, Adjourning Hearing On Dismissal
| ||
24-22899-shl Photo Electronics and More Ch. 7 | ||
Doc. #8 Order To Show Cause, Directing Petitioning Creditor To Show Cause Why This Case Should Not Be Dismissed For Failure To Prosecute
| ||
Doc. #7 Letter Motion For Sanctions And Enforcement Of The Automatic Stay
| ||
Doc. #14 Objection Of Freddy Arazi And Reza Yassin To Letter Motion For Sanctions And Enforcement Of The Automatic Stay
| ||
Doc. #19 Reply Filed By Petitioner Creditor Miriam Kohn To Objection To Motion To Enforce The Stay And Sanctions For Violating The Stay
| ||
Doc. #17 Order Signed On 4/3/2025, Adjourning Hearing In Involuntary Case
| ||
11:00 AM | ||
23-22002-shl Dulyn Group, Inc. Ch. 7 | ||
Doc. #59 Motion For Turnover Of Property And Related Relief
| ||
Doc. #79 Order Respecting Continued Non-Compliance With Orders Of The Court
| ||
Doc. #82 Affidavit Regarding Compliance Filed On Behalf Of Dulyn Group
|
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
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***
| ||
24-22003-shl Robert Villi Ch. 7 | ||
Adversary proceeding: 24-07007-shl Villi v. Department of the Treasury Internal Revenue Servic Pre-Trial Conference
| ||
24-22155-shl 20 S Broadway Owner, LLC Ch. 11 | ||
Case Management Status Conference
| ||
19-23932-shl George A. Gonzalez Ch. 7 | ||
Doc. #14 Pro-Se Motion To Reopen/Motion For Contempt And Sanctions Filed By George A. Gonzalez (Filing Fee Required)
| ||
Doc. #17 Order Scheduling Hearing Signed On 4/7/2025, Regarding Debtors Motion To Reopen And Motion For Contempt And Sanctions
| ||
23-22775-shl Elmwood Heights LLC Ch. 11 | ||
***Dismissed: Status Regarding Administrative Claim***Case Management Status Conference
| ||
***Dismissed: Status Regarding Administrative Claim***Doc. #27 United States Trustee's Motion To Dismiss Case With A One Year Bar To Refiling
| ||
***Dismissed: Status Regarding Administrative Claim***Doc. #88 Order Signed On 4/4/2025, Establishing Deadline For Filing Proofs Of Administrative Expense Claims
|
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 | ||
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***
| ||
20-22844-shl 232 Seigel Development LLC Ch. 7 | ||
Adversary proceeding: 24-07038-shl Magaliff, as Chapter 7 Trustee of 232 Seigel Devel v. 215 Moore Street Acquisition LLC et al Pre-Trial Conference (Execution Of Summons Not Filed)
| ||
25-22086-shl Mohamed Shama Ch. 7 | ||
Doc. #8 Debtor's Motion To Dismiss Chapter 7 Case
| ||
19-23623-shl Bruce J Paswall Ch. 7 | ||
Doc. #162 Chapter 7 Trustee's Final Report (TFR) And Proposed Distribution And Application For Compensation, And Application(s) For Compensation Of Professionals For Maltz Auctions, Inc., Auctioneer, Period: 8/17/2020 To 11/22/2021, Fee: $14,422.21, Expenses: $10,467.25, For Joseph A. Broderick, P.C., Accountant, Period: 11/10/2020 To 12/9/2024, Fee: $1,182.62, Expenses: $0.00, For LaMonica Herbst & Maniscalco, LLP, Trustee's Attorney, Period: 10/10/2019 To 1/20/2025, Fee: $72,072.14, Expenses: $4,526.58, For Mark S. Tulis, Trustee Chapter 7, Period: 9/11/2019 To 3/26/2025, Fee: $39,180.35, Expenses: $5,617.01
| ||
25-22197-shl WPB Holdings Group LLC Ch. 7 | ||
Doc. #3 (Involuntary Filing Fee) Hearing On Dismissal For Failure to Pay Filing Fee In Involuntary Proceeding
| ||
25-22287-shl Isaac Rosen Ch. 11 | ||
Doc. #5 (Involuntary Filing Fee) Hearing On Dismissal For Failure to Pay Filing Fee In Involuntary Proceeding
| ||
2:00 PM | ||
24-23034-shl Ron Abraham Ch. 7 | ||
Doc. #10 Motion For Sanctions For Violation of Automatic Stay Re: Creditor William Laun
| ||
Adversary proceeding: 25-07002-shl Laun v. Abraham Pre-Trial Conference
| ||
25-22181-shl The Complex at Port Chester LLC Ch. 11 | ||
Case Management Status Conference (Subchapter V)
| ||
Doc. #7 United States Trustee's Motion To Dismiss Case
| ||
Doc. #8 Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Obtain Counsel
| ||
Doc. #15 Motion For Relief From The Automatic Stay Re: The Galinn Fund LLC: Foreclosure Action
| ||
Doc. #17 Notice Of Proposed Order Of Non-Compliance By The Complex At Port Chester LLC To Court Instructions At The April 9, 2025 Hearing
| ||
24-22114-shl Quickway Estates LLC Ch. 11 | ||
Case Management Status Conference
| ||
Doc. #77 Final Application For Final Professional Compensation For Julian K. White, Esq. As Temporary Receiver, Other Professional, Period: 4/12/2023 To 1/29/2025, Fee: $15,656.89, Expenses: $12,319.15
| ||
24-22083-shl DW TRUMP, INC Ch. 11 | ||
Case Management Status Conference
| ||
***moot but carry***Doc. #48 United States Trustee's Motion To Convert Chapter 11 Case To Chapter 7 Case, Or In The Alternative, Motion To Dismiss Case
|
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
09:00 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***
| ||
09:05 AM | ||
24-22114-shl Quickway Estates LLC Ch. 11 | ||
Confirmation Hearing
| ||
10:00 AM | ||
24-22898-shl AA Jedson Company, LLC Ch. 7 | ||
Motion for Relief from Stay to Allow Pre-Petition Civil Litigation to Proceed
| ||
24-23037-shl Steven Zarro and Laura Jane Zarro Ch. 7 | ||
Notice Setting Hearing Re: Reaffirmation Agreement (related document(s)8) Reaffirmation hearing to be held on 5/7/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).
| ||
25-22097-shl Kristen Darkenwald Ch. 7 | ||
Notice Setting Hearing Re: Reaffirmation Agreement (related document(s)11) Reaffirmation hearing to be held on 5/7/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL).
| ||
25-22261-shl Beyond Costumes, Inc. Ch. 11 | ||
Case Management Order Signed On 4/7/2025, Regarding Procedures in Chapter 11 Subchapter V Case, Scheduling Case Conference, and Setting Deadlines for Filing Plan; With status hearing to be held on 5/7/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) Pre-Status Report Due By 4/23/2025. (related document(s)1)
|
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
09:00 AM | ||
24-23003-shl Rania Rifai-Loewenberg Ch. 11 | ||
case management status conference.
| ||
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***
| ||
10:00 AM | ||
25-22024-shl Oswald Wells Ch. 7 | ||
***to be adj. to 5-8-2025 at 10:00***Doc. #9 Motion For Relief From The Automatic Stay Re: PHH Mortgage Corporation: 160 Concord Avenue, White Plains NY 10606
| ||
19-23154-shl Neil Anthony Gelardo, Jr. Ch. 7 | ||
***to be adj. to 5-8-2025 at 10:00 CHECK FOR SETTLEMENT***Doc. #142 Chapter 7 Trustee's Motion To Compel Compliance With Subpoena And For Sanctions
| ||
25-22018-shl Brighton 7 Management Corp Ch. 7 | ||
***to be adj. to 5-8-2025 at 10:00******adj. to 3-26-2025 at 10:00***mtd heymi
| ||
24-22999-shl 24 Stern Street LLC Ch. 7 | ||
***to be adj. to 5-8-2025 at 10:00******adj. to 3-26-2025 at 10:00*** (heymi)
| ||
24-22803-shl 145-61 Management LLC Ch. 7 | ||
***to be adj. to 5-8-2025 at 10:00******adj. to 3-26-2025 at 10:00*** (heymi)
| ||
22-22359-shl Mark Steven Acker Ch. 7 | ||
***to be adj. to 5-8-2025 at 10:00***WITHDRAWN Motion to Approve (I) Settlement of Claim for Uninsured Motorist Coverage Pursuant to Federal Rule of Bankruptcy Procedure 9019, and (II) Discontinuance of Personal Injury Action
| ||
24-23003-shl Rania Rifai-Loewenberg Ch. 11 | ||
Case Management Status Conference
| ||
24-22373-shl St. Christopher's Inc. and The McQuade Foundation Ch. 11 | ||
Motion to Approve Compromise -- Debtors Motion for Entry of Order Approving Settlement and Compromise Between Debtors and Iron Mountain Information Management, LLC Pursuant to Bankruptcy Procedure 9019
| ||
24-22859-shl Dalal Medical, P.C. Ch. 7 | ||
Motion for Relief from Stay
| ||
25-22024-shl Oswald Wells Ch. 7 | ||
Motion to Convert Chapter 7 Case to Chapter 13
| ||
25-22273-shl Riverdale Fuel Inc Ch. 11 | ||
Case Management Order Signed On 4/14/2025, Regarding Procedures in Chapter 11 Subchapter V Case, Scheduling Case Conference, and Setting Deadlines for Filing Plan. With status hearing to be held on 5/8/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) Pre-Status Report Due By 4/24/2025. (related document(s)1)
|
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