|
Saturday, November 01, 2025
There are no hearings scheduled on this day.
Sunday, November 02, 2025
There are no hearings scheduled on this day.
Monday, November 03, 2025
| 02:00 PM | ||
| 22-50073 Ho Wan Kwok Ch. 11 | ||
|
#4628; Motion for Order (I) Supplementing, Amending, and Superseding Avoidance Litigation and Mediation Procedures Orders [ECF Nos. 3163 and 3465]; and (II) Approving Intervention of Appropriate Avoidance Defendants in Omnibus Alter Ego Actions Filed by Patrick R. Linsey on behalf of Luc A. Despins, Chapter 11 Trustee.
|
||
| 24-05200 Despins v. Wedlake Bell LLP Ch. | ||
|
Adversary proceeding: 22-50073 Ho Wan Kwok #29; Motion to Dismiss Adversary Proceeding re: Third Party Complaint of Wedlake Bell LLP against Paul Hastings LLP Filed by Nicholas A. Bassett on behalf of Luc A. Despins, Paul Hastings LLP, Plaintiff, 3rd Pty Defendant .
|
||
Tuesday, November 04, 2025
| 10:00 AM | ||
| 24-50231 Maureen Kitson Ch. 13 | ||
|
#54; Final Application for Compensation for Timothy M. Pletter, Debtor's Attorney, Fee: $7000.00, Expenses: $313.00. Filed by Timothy M. Pletter, Attorney.
|
||
| 25-50622 Carmine Patrick Bonomo Ch. 7 | ||
|
#12; Reaffirmation with Carmine Patrick Bonomo Filed by LakeView Loan Servicing, LLC Creditor.. (Baker, Jesse) Modified on 10/9/2025
|
||
| 10:30 AM | ||
| 25-05062 Stonex Group, Inc. et al v. Shipman et al Ch. | ||
|
Adversary proceeding: 23-50395 Howard T. Shipman and Stephanie L. Shipman #10; Notice of Pretrial Conference. Conference to be held on 11/4/2025 at 10:30 a.m. via ZoomGov. Appearing parties must contact the Clerk's Office for instructions to connect to the ZoomGov.com hearing by sending an email to: CalendarConnect_BPT@ctb.uscourts.gov.
|
||
| 11:30 AM | ||
| 25-05065 Covered Bridge Newtown I, LLC et al v. Panthers Capital, LLC Ch. | ||
|
Adversary proceeding: 24-50833 Covered Bridge Newtown, LLC and Covered Bridge Newtown I, LLC #21; Motion to Dismiss Adversary Proceeding Filed by Shanna M. Kaminski on behalf of Panthers Capital, LLC, Defendant .
|
||
Wednesday, November 05, 2025
| 10:00 AM | ||
| 24-50833 Covered Bridge Newtown, LLC and Covered Bridge Newtown I, LLC Ch. 11 | ||
|
#370; Order Granting Debtors' Motion for Order (A) (1) Authorizing and Approving Form of Stalking Horse Agreement, (2) Authorizing and Approving Bidding Procedures, (3) Authorizing and Approving Break-Up Fee, (4) Scheduling an Auction, (5) Approving Form and Manner of Notice Concerning Sale Procedures, Auction and Sale Hearing, (6) Approving the Sale Free and Clear of All Liens and Claims, and (7) Granting Other Related Relief; and (B) (1) Approving the Sale of the Debtors' Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (2) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (3) Granting Related Relief (RE: 334).
|
||
|
#386; Objection to Claim 1 and Secured Status of US LBM Operating Co. 3009, LLC dba East Haven & Ridgefield Building Supply. Filed by Debtors Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC Response to Objection to Claim due by 11/6/2025.
|
||
|
#365; Third Amended Chapter 11 Plan Before Confirmation (Third Amended Joint Plan of Reorganization) Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC Debtors (RE: 134 Chapter 11 Plan filed by Debtor Covered Bridge Newtown, LLC, Debtor Covered Bridge Newtown I, LLC, 335 Amended Chapter 11 Plan filed by Debtor Covered Bridge Newtown, LLC, Debtor Covered Bridge Newtown I, LLC)
|
||
Thursday, November 06, 2025
There are no hearings scheduled on this day.
Friday, November 07, 2025
There are no hearings scheduled on this day.
Saturday, November 08, 2025
There are no hearings scheduled on this day.
Sunday, November 09, 2025
There are no hearings scheduled on this day.
Monday, November 10, 2025
There are no hearings scheduled on this day.
Tuesday, November 11, 2025
No hearings will be scheduled on this day.
Wednesday, November 12, 2025
There are no hearings scheduled on this day.
Thursday, November 13, 2025
| 10:00 AM | ||
| 19-51009 Elisabeth Pierre Ch. 13 | ||
|
#326; Trustee's Motion to Dismiss Case For Failure to Make Plan Payments (including certification and proposed order) Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee
|
||
| 23-50383 John A. Chrysadakis and Jennifer Chrysadakis Ch. 13 | ||
|
#163; Motion to Modify a Confirmed Plan Filed by Scott M. Charmoy on behalf of Jennifer Chrysadakis, John A. Chrysadakis, Debtors (Charmoy, Scott). Related document(s) 147 Second Modified Chapter 13 Plan (After Confirmation) filed by Debtor John A. Chrysadakis, Debtor Jennifer Chrysadakis. Modified on 10/8/2025
|
||
| 23-50664 Raghid Atallah Ch. 13 | ||
|
#111; Motion to Modify a Confirmed Plan Filed by Edward P. Jurkiewicz on behalf of Raghid Atallah, Debtor (RE: 42 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Raghid Atallah)
|
||
| 24-50273 Manuel J. Sanango and Aida G. Sanango Ch. 13 | ||
|
#55; Trustee's Motion to Dismiss Case For Failure to Make Plan Payments (including certification and proposed order) Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee
|
||
| 24-50321 Michelle M. Us Ch. 13 | ||
|
#147; Third Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Michelle M. Us Debtor (RE: 134 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Michelle M. Us) (Attachments: # 1 Certificate of Service)
|
||
|
#148; Motion for Order For the Law Office of Neil Crane, LLC to Release Funds to the Chapter 13 Trustee Filed by Jennifer Tremesani on behalf of Michelle M. Us, Debtor.
|
||
| 25-50125 Thomas W. Bainer and Theresa M. Bainer Ch. 13 | ||
|
#4; Chapter 13 Plan Filed by Scott M. Charmoy on behalf of Theresa M. Bainer, Thomas W. Bainer Debtors .
|
||
| 25-50546 Jonathan A. Barlow Ch. 13 | ||
|
#9; Chapter 13 Plan with Certification of Service Filed by George C. Tzepos on behalf of Jonathan A. Barlow Debtor .
|
||
| 25-50547 Zaida I. Rodriguez Ch. 13 | ||
|
#11; Chapter 13 Plan Filed by Audra Buckland on behalf of Zaida I. Rodriguez, Debtor . (Buckland, Audra) Modified on 7/22/2025, PDF attached reflects Debtor's Old Case Number (20-50645)
|
||
| 25-50564 Dylan J. Plante Ch. 13 | ||
|
#9; Chapter 13 Plan with Certification of Service Filed by George C. Tzepos on behalf of Dylan J. Plante Debtor .
|
||
|
#16; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
| 25-50566 Jennifer Luning Ch. 13 | ||
|
#21; FIRST Amended Chapter 13 Plan Before Confirmation Filed by Russell Gary Small on behalf of Jennifer Luning Debtor (RE: 12 Chapter 13 Plan filed by Debtor Jennifer Luning, 18 Objection to Confirmation of the Plan filed by Creditor Deutsche Bank National Trust Company, as Trustee for Ameriquest Mortgage Securities Inc., Asset-Backed Pass-Through Certificates, Series 2006-R2)
|
||
| 25-50615 Carmela Lazarte Ch. 13 | ||
|
#27; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
|
#32; Motion to Determine Claim Status Filed by Mark M. Kratter on behalf of Carmela Lazarte, Debtor. (Attachments: # 1 Proposed Order # 2 Exhibit Appraisal # 3 Supplement Contested Matter Procedure # 4 Supplement Certification of Service # 5 Schedule A.) Contested Matter Response(s) due by 10/14/2025.
|
||
| 10:30 AM | ||
| 24-50292 Mary Morrow Ch. 13 | ||
|
#91; Motion to Dismiss Case For Failure to Make Plan Payments , Provide Documents, File a Plan that Conforms to the Proofs of Claim Filed and Show Feasible with Proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
| 20-50393 Charles Garry Parmelee Ch. 13 | ||
|
#87; Trustee's Motion to Dismiss Case For Failure to Make Plan Payments (including certification and proposed order) Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee
|
||
| 22-50314 Mark A. Burgess Ch. 13 | ||
|
#108; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Mark A. Burgess, Debtor (RE: 64 Amended/Modified Chapter 13 Plan filed by Debtor Mark A. Burgess) (Attachments: # 1 Proposed Order)
|
||
| 24-50292 Mary Morrow Ch. 13 | ||
|
#124; 8th Amended Chapter 13 Plan Before Confirmation Filed by Joseph J. D'Agostino Jr. on behalf of Mary Morrow Debtor (RE: 120 Chapter 13 Worksheet filed by Trustee Roberta Napolitano)
|
||
| 24-50450 Chandritta Evans Ch. 13 | ||
|
#47; Motion for Relief from Stay regarding 20 Spruce St Unit 22 (E-3) Stamford, Connecticut 06902. Receipt #A11237629 Fee Amount $199. Filed by Jeffrey J. Hardiman on behalf of Connecticut Housing Finance Authority, Creditor. Contested Matter Response(s) due by 1/31/2025.
|
||
| 24-50604 Rodrigo Naranjo Ch. 13 | ||
|
#76; Fifth Amended Chapter 13 Plan Before Confirmation Filed by Mark M. Kratter on behalf of Rodrigo Naranjo Debtor (RE: 64 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Rodrigo Naranjo) (Kratter, Mark) Modified on 9/22/2025
|
||
| 25-50202 James A. See, Jr. Ch. 13 | ||
|
#47; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of James A. See Jr., Debtor (RE: 37 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor James A. See) (Attachments: # 1 Proposed Order)
|
||
| 25-50269 Leonidas Koulogianis Ch. 13 | ||
|
#41; First Amended Chapter 13 Plan Before Confirmation Filed by Ronald Ian Chorches on behalf of Leonidas Koulogianis Debtor (RE: 4 Chapter 13 Plan filed by Debtor Leonidas Koulogianis)
|
||
| 25-50492 Stephanie A. Taylor Ch. 13 | ||
|
#32; Third Amended Amended Chapter 13 Plan Before Confirmation Filed by George W. Derbyshire on behalf of Stephanie A. Taylor Debtor (RE: 5 Chapter 13 Plan filed by Debtor Stephanie A. Taylor)
|
||
| 25-50505 Robert Leonard, Jr. Ch. 13 | ||
|
#26; First Amended Chapter 13 Plan Before Confirmation Filed by Timothy M. Pletter on behalf of Robert Leonard Jr. Debtor (RE: 4 Chapter 13 Plan filed by Debtor Robert Leonard)
|
||
| 25-50673 Emilie Sanon Ch. 13 | ||
|
#23; Chapter 13 Plan Filed by Emilie Sanon Debtor .
|
||
| 11:00 AM | ||
| 23-50479 Thara J. Toich Ch. 13 | ||
|
#65; Trustee's Motion to Dismiss Case For Failure to Make Plan Payments (including certification and proposed order) Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee
|
||
| 24-50015 Mamadou A. Kone Ch. 13 | ||
|
#111; Eleventh Amended Chapter 13 Plan Before Confirmation Filed by Mark M. Kratter on behalf of Mamadou A. Kone Debtor (RE: 104 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Mamadou A. Kone)
|
||
| 24-50024 Shailender Jain Ch. 13 | ||
|
#103; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Shailender Jain, Debtor (RE: 89 Modified Chapter 13 Plan (After Confirmation) filed by Debtor Shailender Jain) (Attachments: # 1 Proposed Order)
|
||
| 25-50321 Sharon L. Weller Ch. 13 | ||
|
#32; First Amended Chapter 13 Plan Before Confirmation with Certificate of Service Filed by Lamya A. Forghany on behalf of Sharon L. Weller Debtor (RE: 15 Chapter 13 Plan filed by Debtor Sharon L. Weller)
|
||
Friday, November 14, 2025
There are no hearings scheduled on this day.