|
Friday, March 31, 2023
There are no hearings scheduled on this day.
Saturday, April 01, 2023
There are no hearings scheduled on this day.
Sunday, April 02, 2023
There are no hearings scheduled on this day.
Monday, April 03, 2023
There are no hearings scheduled on this day.
Tuesday, April 04, 2023
There are no hearings scheduled on this day.
Wednesday, April 05, 2023
There are no hearings scheduled on this day.
Thursday, April 06, 2023
10:00 AM | |||||
17-50643 Michael J Adams and Donnaleigh J Adams Ch. 13 | |||||
#166; SCHEDULING ORDER: A status conference regarding the Trustee's Chapter 13 Final Report will be held on April 6, 2023, should the case still be pending at that time. Status Conference to be held on 4/6/2023 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Signed by Judge Julie A. Manning on January 27, 2023.
|
|||||
21-50750 Benedict L. Inzinga Ch. 13 | |||||
#38; Objection to Debtor's Claim of Exemptions Filed by Trustee.
|
|||||
#43; Second Amended Chapter 13 Plan Before Confirmation Filed by Timothy M. Pletter on behalf of Benedict L. Inzinga Debtor (RE: 30 Amended/Modified Chapter 13 Plan filed by Debtor Benedict L. Inzinga)
|
|||||
22-50094 Gary A. Azarian Ch. 13 | |||||
#14; Motion to Extend Automatic Stay . Filed by Russell Gary Small on behalf of Gary A. Azarian, Debtor.
|
|||||
#28; Objection to Debtor's Claim of Exemptions with Certificate of Service Filed by Trustee.
|
|||||
#88; Fifth Amended Chapter 13 Plan Before Confirmation with Certificate of Service Filed by Russell Gary Small on behalf of Gary A. Azarian Debtor (RE: 72 Amended/Modified Chapter 13 Plan filed by Debtor Gary A. Azarian)
|
|||||
22-50125 Rose M. Armstead Ch. 13 | |||||
#68; Fifth Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Rose M. Armstead Debtor (RE: 55 Amended/Modified Chapter 13 Plan filed by Debtor Rose M. Armstead) (Attachments: # 1 Supplement Certification)
|
|||||
#72; Trustee's Motion to Dismiss Case For for Failure to Make Payments, Lack of Feasibility, etc. Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee
|
|||||
22-50638 Inez A. Robinson Ch. 13 | |||||
#9; Chapter 13 Plan Filed by Mark M. Kratter on behalf of Inez A. Robinson Debtor .
|
|||||
22-50663 George J. Zigmantanis Ch. 13 | |||||
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of George J. Zigmantanis Debtor .
|
|||||
22-50672 Richard P. Lavanda Ch. 13 | |||||
#12; Chapter 13 Plan Filed by Brian E. Kaligian on behalf of Richard P. Lavanda Debtor .
|
|||||
#25; Motion to Dismiss Case Inability to Propose a Confirmable Plan - 2 Year Bar Requested Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
|||||
22-50673 Csaba Csati Ch. 13 | |||||
#2; Chapter 13 Plan Filed by Theresa Rose DeGray on behalf of Csaba Csati Debtor .
|
|||||
#23; Objection to Debtor's Claim of Exemptions with Proposed Order and Certification of Service Filed by Trustee.
|
|||||
22-50676 Ruben D. Estrada Ch. 13 | |||||
#3; Chapter 13 Plan Filed by Patricia Moore on behalf of Ruben D. Estrada Debtor .
|
|||||
10:30 AM | |||||
18-50388 Jeanine T Rudd Ch. 13 | |||||
#102; 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
|
|||||
19-50902 Joseph E. Welfeld and Sarah L. Hower Ch. 13 | |||||
#46; 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
|
|||||
19-51009 Elisabeth Pierre Ch. 13 | |||||
#153; Motion to Dismiss Case For Failure to Make Plan Payments and Treat the Amended Claim Filed by the Town of Trumbull with proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
|||||
#234; Motion to Modify a Confirmed Plan Filed by George W. Derbyshire on behalf of Elisabeth Pierre, Debtor (RE: 170 Amended/Modified Chapter 13 Plan filed by Debtor Elisabeth Pierre, 233 Amended/Modified Chapter 13 Plan filed by Debtor Elisabeth Pierre)
|
|||||
19-51196 Anthony Ortiz Ch. 13 | |||||
#98; 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
|
|||||
21-50146 Susan J. Mierzejewski Ch. 13 | |||||
#40; Trustee's Motion to Dismiss Case For Failure to make plan payments, lack of feasibility, etc., (with certificate of service and proposed order), Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee
|
|||||
#119; Fifth Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Susan J. Mierzejewski Debtor (RE: 102 Amended/Modified Chapter 13 Plan filed by Debtor Susan J. Mierzejewski) (Attachments: # 1 Supplement Certification)
|
|||||
22-50519 Danielle M. Smith Ch. 13 | |||||
#31; Second Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Danielle M. Smith Debtor (RE: 28 Amended/Modified Chapter 13 Plan filed by Debtor Danielle M. Smith) (Attachments: # 1 Supplement Certification)
|
|||||
22-50531 Evelyn R. Attick Ch. 13 | |||||
#19; Amended Motion for Relief from Stay regarding 8 Fairmount Drive, Danbury, CT 06811. Filed by Jordan W. Schur on behalf of Wells Fargo Bank N.A. as Indenture Trustee Under The Indenture Relating To Impac CMB Truste Series 2005-6, Creditor (RE: 16 Motion for Relief From Stay filed by Creditor Wells Fargo Bank N.A. as Indenture Trustee Under The Indenture Relating To Impac CMB Truste Series 2005-6) (Attachments: # 1 Exhibit A - note # 2 Exhibit B - Mortgage # 3 Exhibit C - Complaint # 4 Exhibit D - MSJ Aff # 5 Exhibit E - FC Docket) Contested Matter Response(s) due by 11/29/2022.
|
|||||
#19; Amended Motion for Relief from Stay regarding 8 Fairmount Drive, Danbury, CT 06811. Filed by Jordan W. Schur on behalf of Wells Fargo Bank N.A. as Indenture Trustee Under The Indenture Relating To Impac CMB Truste Series 2005-6, Creditor (RE: 16 Motion for Relief From Stay filed by Creditor Wells Fargo Bank N.A. as Indenture Trustee Under The Indenture Relating To Impac CMB Truste Series 2005-6) (Attachments: # 1 Exhibit A - note # 2 Exhibit B - Mortgage # 3 Exhibit C - Complaint # 4 Exhibit D - MSJ Aff # 5 Exhibit E - FC Docket) Contested Matter Response(s) due by 11/29/2022.
|
|||||
#21; Chapter 13 Plan Filed by Evelyn R. Attick Debtor .
|
|||||
#26; Objection to Debtor's Claim of Exemptions with Proposed Order and Certification of Service Filed by Trustee.
|
|||||
11:00 AM | |||||
21-50145 Sean P Olbrych Ch. 13 | |||||
#171; Third Amended Chapter 13 Plan Before Confirmation Filed by James M. Nugent on behalf of Sean P Olbrych Debtor (RE: Related document(s) 53 Amended/Modified Chapter 13 Plan filed by Debtor Sean P Olbrych. (Nugent, James). Modified on 2/10/2023
|
|||||
21-50441 Sean Mebane Ch. 13 | |||||
#107; Sixth Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Sean Mebane Debtor (RE: 91 Amended/Modified Chapter 13 Plan filed by Debtor Sean Mebane) (Attachments: # 1 Supplement Certification)
|
|||||
21-50619 James Pettway Ch. 13 | |||||
#85; Sixth Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of James Pettway Debtor (RE: 77 Amended/Modified Chapter 13 Plan filed by Debtor James Pettway) (Attachments: # 1 Supplement Certification)
|
|||||
#88; Trustee's Motion to Dismiss Case For for Failure to Make Payments, Lack of Feasibility, etc. Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee
|
|||||
21-50621 Richard A. Leeds and Laura W. Leeds Ch. 13 | |||||
#82; Second Amended Chapter 13 Plan Before Confirmation Filed by Scott M. Charmoy on behalf of Laura W. Leeds, Richard A. Leeds Debtors (RE: 25 Amended/Modified Chapter 13 Plan filed by Debtor Richard A. Leeds, Debtor Laura W. Leeds)
|
|||||
#87; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Patrick Crook on behalf of Roberta Napolitano, Trustee.
|
|||||
#103; Motion to Convert Chapter 13 to Chapter 11 Receipt #A10445546 Fee Amount $932. Filed by Scott M. Charmoy on behalf of Laura W. Leeds, Richard A. Leeds, Debtors.
|
|||||
21-50740 Gransfield Jarrett Ch. 13 | |||||
#11; Objection to Debtor's Claim of Exemptions with Proposed Order and Certification of Service Filed by Trustee.
|
|||||
#92; Fourth Amended Chapter 13 Plan Before Confirmation with Certificate of Service Filed by Russell Gary Small on behalf of Gransfield Jarrett Debtor (RE: 83 Amended/Modified Chapter 13 Plan filed by Debtor Gransfield Jarrett)
|
|||||
21-50743 Kareen Robinson Ch. 13 | |||||
#103; Fifth Amended Chapter 13 Plan Before Confirmation with Certificate of Service Filed by Russell Gary Small on behalf of Kareen Robinson Debtor (RE: 94 Amended/Modified Chapter 13 Plan filed by Debtor Kareen Robinson)
|
|||||
22-50013 Farris L. Cannon Ch. 13 | |||||
#46; 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
|
|||||
#54; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Farris L. Cannon, Debtor (RE: 21 Amended/Modified Chapter 13 Plan filed by Debtor Farris L. Cannon, 49 Amended/Modified Chapter 13 Plan filed by Debtor Farris L. Cannon)
|
|||||
22-50164 Augusto Matute Ch. 13 | |||||
#15; Objection to Debtor's Claim of Exemptions with Certificate of Service Filed by Trustee.
|
|||||
#47; Third Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Augusto Matute Debtor (RE: 36 Amended/Modified Chapter 13 Plan filed by Debtor Augusto Matute) (Attachments: # 1 Supplement Certification)
|
|||||
22-50302 David T. Hughes and Debra A. Hughes Ch. 13 | |||||
#41; Second Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of David T. Hughes, Debra A. Hughes Debtors (RE: 32 Amended/Modified Chapter 13 Plan filed by Debtor David T. Hughes, Debtor Debra A. Hughes) (Attachments: # 1 Supplement Certification)
|
|||||
#44; Motion for Relief from Stay regarding 86 Westview Drive, Watertown, Connecticut 06779. Receipt #A10464727 Fee Amount $188. Filed by Sara Buchanan on behalf of LPP Mortgage, Inc., Creditor. Contested Matter Response(s) due by 3/22/2023.
|
|||||
22-50481 Ricky W. Gagnon Ch. 13 | |||||
#27; First Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Ricky W. Gagnon Debtor (RE: 11 Chapter 13 Plan filed by Debtor Ricky W. Gagnon) (Attachments: # 1 Supplement Certification)
|
|||||
22-50516 Edgardo C. Flores Ch. 13 | |||||
#22; Objection to Debtor's Claim of Exemptions with Proposed Order and Certification of Service Filed by Trustee.
|
|||||
#41; First Amended Chapter 13 Plan Before Confirmation Filed by Marjorie R. Gruszkiewicz on behalf of Edgardo C. Flores Debtor (RE: 4 Chapter 13 Plan filed by Debtor Edgardo C. Flores)
|
|||||
11:30 AM | |||||
20-50713 Jeanette N. Catchings Ch. 13 | |||||
#96; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Jeanette N. Catchings, Debtor (RE: 78 Amended/Modified Chapter 13 Plan filed by Debtor Jeanette N. Catchings)
|
|||||
21-50390 Monique C. Faulk Ch. 13 | |||||
#70; 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
|
|||||
21-50435 Synthia Abou-Assi Ch. 13 | |||||
#15; Objection to Claim 1 . Filed by Debtor Synthia Abou-Assi Response to Objection to Claim due by 11/5/2021. (Attachments: # 1 Notice of Objection to Claim # 2 Proposed Order # 3 Certification of Service)
|
|||||
#49; Motion to Dismiss Case For Failure to Make Plan Payments and Plan is Not Feasible Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
|||||
#105; SEVENTH Amended Chapter 13 Plan Before Confirmation Filed by Russell Gary Small on behalf of Synthia Abou-Assi Debtor (RE: 97 Amended/Modified Chapter 13 Plan filed by Debtor Synthia Abou-Assi)
|
|||||
21-50603 Josephine Smalls Miller Ch. 13 | |||||
#187; FIFTH Amended Chapter 13 Plan Before Confirmation Filed by Josephine Smalls Miller on behalf of Josephine Smalls Miller Debtor (RE: 162 Amended/Modified Chapter 13 Plan filed by Debtor Josephine Smalls Miller)
|
|||||
22-50438 Ty Cole Ch. 13 | |||||
#12; Objection to Debtor's Claim of Exemptions with Certificate of Service Filed by Trustee.
|
|||||
#23; First Amended Chapter 13 Plan Before Confirmation Filed by Gregory S. Jones on behalf of Ty Cole Debtor (RE: 2 Chapter 13 Plan filed by Debtor Ty Cole)
|
|||||
22-50535 Jocelyn A Gabriel Ch. 13 | |||||
#34; Motion to Dismiss Case for Failure to Provide Documents, Complete the Meeting of Creditors, File a Plan that Conforms to the Proofs of Claim and Show Feasibility with Proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
|||||
22-50569 Daryle J. Dennis Ch. 13 | |||||
#32; Motion to Dismiss Case Failure to Attend 341 Meeting and Failure to File a Confirmable Plan, Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
|||||
22-50627 Colton Riley Ch. 13 | |||||
#24; Objection to Debtor's Claim of Exemptions with Proposed Order and Certification of Service Filed by Trustee.
|
|||||
23-50042 William Alfred Hart Birnie, Jr. Ch. 13 | |||||
#22; Motion to Dismiss Case 11 U.S.C. 1307(c) - Bad Faith Filed by John J. Ribas on behalf of Venti, LLC, Creditor.
|
|||||
12:00 PM | |||||
21-50453 Rafael Monroy Ch. 13 | |||||
#44; 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
|
|||||
21-50688 Patricia J. Brody and Christopher E. Brody Ch. 13 | |||||
#51; Third Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Christopher E. Brody, Patricia J. Brody Debtors (RE: 39 Amended/Modified Chapter 13 Plan filed by Debtor Christopher E. Brody, Debtor Patricia J. Brody)
|
|||||
|
Friday, April 07, 2023
There are no hearings scheduled on this day.
Saturday, April 08, 2023
There are no hearings scheduled on this day.
Sunday, April 09, 2023
There are no hearings scheduled on this day.
Monday, April 10, 2023
There are no hearings scheduled on this day.
Tuesday, April 11, 2023
09:30 AM | |||||
22-05009 Macari v. Great Lakes Educational Loan Services , Inc et al Ch. | |||||
Adversary proceeding: 22-50139 Tameria Macari Adversary case 22-05009. Complaint (63 (Dischargeability - 523(a)(8), student loan)) filed by Tameria Macari against Great Lakes Educational Loan Services , Inc , U.S. Department of Education . Receipt #NotDue Fee Amount $350. Fee Not Due. (Attachments: # 1 Supplement)
|
|||||
10:00 AM | |||||
13-51194 Edward Philip Schenk Ch. 7 | |||||
#37; Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee George I. Roumeliotis. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Applications(s) of Compensation of Professionals. Filed by U.S. Trustee. (Attachments: # 1 Chapter 7 Trustee Commission and Expenses # 2 Surplus Worksheet # 3 NFR)
|
|||||
19-50228 Raymond E. Traver and Jennifer S. Traver Ch. 13 | |||||
#101; Motion for Relief from Stay regarding 368 Hillandale Blvd., Torrington, CT 06790-2663. Receipt #A10445806 Fee Amount $188. Filed by Marcus E. Pratt on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing, Creditor. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Worksheet) Contested Matter Response(s) due by 3/2/2023.
|
|||||
19-51632 Theresa Melton and Eddie Melton Ch. 13 | |||||
#345; Interim Application for Compensation for Scott M. Charmoy, Debtor's Attorney, Fee: $10868, Expenses: $1640.32. Filed by Eddie Melton, Theresa Melton, Debtors.
|
|||||
21-50530 Raymond Leary Ch. 13 | |||||
#65; Response to Notice of Mortgage Payment Change Filed by Scott M. Charmoy on behalf of Raymond Leary Debtor, (RE: 64 Notice of Mortgage Payment Change filed by Creditor Wells Fargo Bank, National Association as Trustee for Option One Mortgage Loan Trust 2007-CP1, Asset-Backed Certificates, Series 2007-CP1,).
|
|||||
21-50756 Jeryl Valerie Gray Ch. 7 | |||||
#114; Motion for Relief from Stay regarding certain personal property stored in three storage units at CubeSmarts location at 90 Rowe Avenue, Milford, Connecticut 06461. Receipt #A10440379 Fee Amount $188. Filed by Raymond Lemisch on behalf of CubeSmart, L.P., Creditor. (Attachments: # 1 Notice of Contested Matter Response Deadline) Contested Matter Response(s) due by 2/24/2023.
|
|||||
22-50195 Faisal A Choudhury and Syeda R Choudhury Ch. 7 | |||||
#32; Objection to Debtor's Claim of Exemptions in Real Estate Located at 476 Burnsford Avenue, Bridgeport, Connecticut, with proposed Order and Certificate of Service, Filed by George I. Roumeliotis on behalf of George I. Roumeliotis Trustee,.
|
|||||
22-50210 Wendy L. Van Kirk Ch. 7 | |||||
#30; Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee George I. Roumeliotis. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Applications(s) of Compensation of Professionals. Filed by U.S. Trustee. (Attachments: # 1 Chapter 7 Trustee Commission and Expenses # 2 NFR)
|
|||||
22-50333 James E. Macaulay and Doreen L Macaulay Ch. 7 | |||||
#20; Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee George I. Roumeliotis. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Applications(s) of Compensation of Professionals. Filed by U.S. Trustee. (Attachments: # 1 Chapter 7 Trustee Commission and Expenses # 2 NFR)
|
|||||
22-50681 Salvatore S Augeri, Jr. and Melissa Fogel Augeri Ch. 7 | |||||
#23; Reaffirmation Agreement with Salvatore S. Augeri, Jr. and Melissa Fogel Augeri, Debtors Filed by American Honda Finance Corporation, Creditor . (Witcher, Kiana) Modified on 3/6/2023
|
|||||
#25; Motion to Compromise Claim with Roxanne Augeri and Nicholas Augeri, 3 Saviano Lane, Westport, CT 06880 (with proposed Order and Certificate of Service) Filed by George I. Roumeliotis on behalf of George I. Roumeliotis, Trustee.
|
|||||
22-50698 William Alvarado, Jr. Ch. 7 | |||||
#16; Motion to Compromise Controversy with Debtor, 46 Woodend Road, Monroe, CT 06568 Regarding Nonexempt Equity in Motor Vehicle, with proposed Order and Certificate of Service Filed by George I. Roumeliotis on behalf of George I. Roumeliotis, Trustee.
|
|||||
10:30 AM | |||||
19-51504 Beatrice Tumba Ch. 11 | |||||
#420; Motion for Relief from Stay regarding 2016 NISSAN MURANO, V.I.N. # 5N1AZ2MH6GN150449. Receipt #A10415265 Fee Amount $188. Filed by Jennifer L Joubert on behalf of Nissan Motor Acceptance Company LLC fka Nissan Motor Acceptance Corporation, Creditor. Contested Matter Response(s) due by 2/1/2023.
|
|||||
#428; Motion to Compel Filing of Operating Reports, Payment of Chapter 11 Quarterly Fees and Filing of Status Report Regarding Plan Payments Filed by Holley L. Claiborn on behalf of U. S. Trustee, U.S. Trustee, or in the alternative Motion to Convert Case from Chapter 11 to Chapter 7 Filed by Holley L. Claiborn on behalf of U. S. Trustee, U.S. Trustee.
|
|||||
22-50209 Janet Skane Stern Ch. 13 | |||||
#87; Final Application for Compensation for the Law Offices of Neil Crane, LLC Debtor's Attorney, Fee: $6000.00, Expenses: $313.00. Filed by Jennifer Tremesani, Attorney. (Tremesani, Jennifer) Modified on 3/14/2023
|
|||||
22-50537 Claire W. Henry-Nelson Ch. 13 | |||||
#30; Final Application for Compensation The Law Offices of Neil Crane, LLC for Jennifer Tremesani, Debtor's Attorney, Fee: $4500.00, Expenses: $313.00. Filed by Jennifer Tremesani, Attorney.
|
|||||
22-50594 Laura P. Friedman Ch. 13 | |||||
#47; Motion to Extend Time to File Complaint to Determine Nondischargeability of Certain Debts to June 9, 2023 (Second Motion for Extension) Filed by Matthew K. Beatman on behalf of Cleves & Siguenza Properties, LLC, Creditor.
|
|||||
23-50036 Andrea Joan Bradley Ch. 7 | |||||
#16; Motion to Extend Time to File 727 Complaint, File 523 Complaint, to May 1, 2023 Filed by James M. Nugent on behalf of Long Island Minimally Invasive Surgery, P.C. dba New York Bariatric Group, Creditor.
|
|||||
23-50142 Sally K. Vollenweider Ch. 7 | |||||
#10; Motion to Dismiss Case Due to Serial Bankruptcy Case Filings, Bad Faith Filing, and Ineligibility to Obtain a Bankruptcy Discharge Relief Requested is Dismissal With a Two-Year Bar to Filing Another Bankruptcy Petition Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee.
|
|||||
11:00 AM | |||||
18-51608 Julie E. Archer Ch. 13 | |||||
#127; Affidavit of Default Re Non-Compliance with Certificate of Service Filed by Linda St. Pierre on behalf of JPMorgan Chase Bank, National Association Creditor, (RE: 125 Order). (Attachments: # 1 Proposed Order)
|
|||||
22-05002 Miller v. City of Milford Ch. | |||||
Adversary proceeding: 21-50603 Josephine Smalls Miller #20; Second Renewed Motion to Reinstate Motion to Amend Adversary Complaint Filed by Josephine Smalls Miller on behalf of Josephine Smalls Miller, Plaintiff (RE: 18 Motion for Leave to File Supplemental/Amended filed by Plaintiff Josephine Smalls Miller, 19 Renewed Motion to Amend Complaint filed by Plaintiff Josephine Smalls Miller) Response(s) due by 11/15/2022. (Attachments: # 1 Exhibit Prior Motion to Amend Complaint) (Miller, Josephine). Modified on 10/25/2022
|
|||||
23-50144 Judith Knisley Ch. 13 | |||||
#15; Motion to Extend Automatic Stay . Filed by Christopher D. Hite on behalf of Judith Knisley, Debtor. (Attachments: # 1 Affidavit)
|
|||||
02:00 PM | |||||
21-05005 McHugh v. Zaleski Ch. | |||||
Adversary proceeding: 20-50489 Richard Zaleski Amended Complaint by Thomas G. Benneche on behalf of Robert McHugh against Richard Zaleski. (RE: 1 Adversary case 21-05005. Complaint (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)) (41 (Objection / revocation of discharge - 727(c),(d),(e))) filed by Thomas G. Benneche on behalf of Robert McHugh against Richard Zaleski. Fee Amount $350. Fee to be Paid by Internet Credit Card. filed by Plaintiff Robert McHugh)
|
|||||
23-05001 State of Connecticut, Department of Labor v. Byrd Ch. | |||||
Adversary proceeding: 22-50443 China R. Byrd #2; Summons Issued on Defendant(s) China R. Byrd Date Issued 2/8/2023, Answer Due 3/10/2023 (Re:)1 Complaint filed by Plaintiff State of Connecticut, Department of Labor). Pre-Trial Conference set for 4/11/2023 at 02:00 PM.
|
|||||
03:00 PM | |||||
22-50073 Ho Wan Kwok and Genever Holdings Corporation and Genever Holdings LLC Ch. 11 | |||||
#1274; Motion to Remove Trustee Filed by Eric A. Henzy on behalf of Ho Wan Kwok, Debtor. Contested Matter Response(s) due by 1/13/2023.
|
|||||
23-05005 Despins, Luc A., Chapter 11 Trustee v. Greenwich Land, LLC et al Ch. | |||||
Adversary proceeding: 22-50073 Ho Wan Kwok and Genever Holdings Corporation and Genever Holdings LLC Motion for Preliminary Injunction / Chapter 11 Trustee's Emergency Ex Parte Motion for Temporary Restraining Order and Preliminary Injunction Filed by Douglass E. Barron on behalf of Despins, Luc A., Chapter 11 Trustee, Plaintiff . Response(s) due by 04/17/2023.
|
|||||
|
Wednesday, April 12, 2023
There are no hearings scheduled on this day.
Thursday, April 13, 2023
There are no hearings scheduled on this day.