Honorable Sean H. Lane
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