|
Sunday, February 01, 2026
There are no hearings scheduled on this day.
Monday, February 02, 2026
No hearings will be scheduled on this day between 1 PM and 4 PM.
There are no hearings scheduled on this day.
Tuesday, February 03, 2026
| 10:00 AM | ||
| 22-50644 Shirley M. Garcia-Landon and Geovanny Garcia Ch. 7 | ||
|
#42; 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 fees and expenses # 2 NFR)
|
||
| 24-50012 Kizzy Jeter-Wilcox Ch. 13 | ||
|
#110; Motion for Relief from Stay regarding 1492 North Avenue, Unit 105, Bridgeport, CT 06604. Receipt #A11664604 Fee Amount $199. Filed by Linda St. Pierre on behalf of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust, Creditor. Contested Matter Response(s) due by 12/8/2025.
|
||
| 24-50796 Thomas Morlock Ch. 13 | ||
|
#38; Motion for Relief from Stay regarding 1492 Capital Avenue, Unit B202, Bridgeport, CT 06604. Receipt #A11688745 Fee Amount $199. Filed by John P. Fahey on behalf of US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust, Creditor, in addition to Motion for Relief from Stay for Co-Debtor regarding 1492 Capital Avenue, Unit B202, Bridgeport, CT 06604 Filed by John P. Fahey on behalf of US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust, Creditor. (Attachments: # 1 Real Estate Worksheet # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit D # 8 Exhibit G) Contested Matter Response(s) due by 12/26/2025. (Fahey, John) Modified on 12/15/2025
|
||
| 25-50483 Yvette Walton Ch. 7 | ||
|
#15; Motion to Reopen Case and Direct the United States Trustee to Appoint a Trustee with Certificate of Service, Fee Deferred, Fee Amount $260. Filed by Kim L. McCabe on behalf of U. S. Trustee, U.S. Trustee.
|
||
| 26-50006 Diane Blake Ch. 13 | ||
|
#9; Motion to Extend Automatic Stay W/CERTIFICATE OF SERVICE. Filed by Russell Gary Small on behalf of Diane Blake, Debtor.
|
||
| 26-50010 James Perkins Ch. 13 | ||
|
#15; Motion to Extend Automatic Stay . Filed by Audra Buckland on behalf of James Perkins, Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order # 3 Supplement Certification of Service)
|
||
| 11:00 AM | ||
| 25-05108 Rescia Ch. 7 Trustee v. Skidmore College Ch. | ||
|
Adversary proceeding: 24-50739 Joern Tittel and Michelle Helen Tittel #6; ORDER CONTINUING PRETRIAL CONFERENCE: Due to a scheduling conflict, the Pretrial Conference scheduled to be held on January 6, 2026 at 11:00 a.m. is continued to January 27, 2026 at 11:00 a.m. at the United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Therefore, it is herebyORDERED: At or before 5:00 p.m. on December 31, 2025, the Plaintiff shall serve this Order on the Defendant; and it is furtherORDERED: At or before 5:00 p.m. on January 2, 2026, the Plaintiff shall file a certificate of service demonstrating compliance with this Order. Signed by Judge Julie A. Manning on December 29, 2025.
|
||
|
Adversary proceeding: 24-50739 Joern Tittel and Michelle Helen Tittel #7; Motion for Default Judgment by the Court pursuant to Fed. R. Civ. P. 55 (b)(2) and Fed. R. Bankr. P. 7055 against Skidmore College with Trustee's Affidavit in Support of Motion for Default Judgment, Proposed Order on Motion for Entry of Default Judgment, Proposed Default Judgment in Favor of Kara S. Rescia, Ch. 7 Trustee, Plaintiff, Exhibit "A" and Certificate of Service. Filed by Paige M. Vaillancourt on behalf of Kara S Rescia Ch. 7 Trustee, Plaintiff .
|
||
| 26-50021 Lenaick Loilcea Ch. 11 | ||
|
#9; Motion to Dismiss Case for Failure to Maintain Insurance and Other Cause With Prejudice, and Certificate of Service Filed by Kim L. McCabe on behalf of U. S. Trustee, U.S. Trustee. (Attachments: # 1 Exhibit A # 2 Exhibit B)
|
||
| 26-50035 Melissa Flores Ch. 11 | ||
|
#11; Motion to Dismiss Case with Prejudice Pursuant to 11 U.S.C. §§ 1112(b)(4)(C) and 349(a) Filed by Kim L. McCabe on behalf of U. S. Trustee, U.S. Trustee. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)
|
||
| 11:30 AM | ||
| 18-51613 Michael J. Parrella and Karen Kimble-Parrella Ch. 11 | ||
|
#678; Amended Motion to Sell Debtors' Non-Exempt Property, Including IP Assets Free and Clear of Liens . Receipt #Deferred Fee Amount $199. Fee Deferred. Filed by Ilan Markus on behalf of Keith N. Costa, Trustee on 12/30/2025. (Attachments: # 1 Affidavit Costa Declaration ISO Amended Motion # 2 Exhibit A # 3 Exhibit B)
|
||
Wednesday, February 04, 2026
There are no hearings scheduled on this day.
Thursday, February 05, 2026
There are no hearings scheduled on this day.
Friday, February 06, 2026
There are no hearings scheduled on this day.
Saturday, February 07, 2026
There are no hearings scheduled on this day.
Sunday, February 08, 2026
There are no hearings scheduled on this day.
Monday, February 09, 2026
There are no hearings scheduled on this day.
Tuesday, February 10, 2026
| 10:00 AM | ||
| 23-50409 David Brian Hopp, Sr. and Kimberly Ann Hopp Ch. 13 | ||
|
#65; Application to Employ Gene Pica of RE/MAX Alliance as Real Estate Agent Filed by Jennifer Tremesani on behalf of David Brian Hopp Sr., Kimberly Ann Hopp, Debtors.
|
||
| 25-50674 Ronald J. Cisero, Jr. Ch. 13 | ||
|
#42; Motion for Relief from Stay regarding 50 Berkshire Road, Sandy Hook, CT 06482. Receipt #A11715037 Fee Amount $199. Filed by Paul L. Otzel on behalf of NEWREZ LLC D/B/A SHELLPOINT MORTGAGE SERVICING AS SERVICER FOR HSBC BANK USA, NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE, FOR THE FBR SECURITIZATION TRUST 2005-2 CALLABLE MORTGAGE-BACKED NOTES, SERIES, Creditor. Contested Matter Response(s) due by 1/23/2026.
|
||
| 25-50763 The 6 Group, LLC and Benitez & Galloway Real Estate, LLC Ch. 11 | ||
|
#43; Final Application for Compensation For Green & Sklarz LLC, As Counsel to Debtors-in-Possession for Jeffrey M. Sklarz, Debtor's Attorney, Fee: $20,992.50, Expenses: $50. Filed by Jeffrey M. Sklarz, Attorney. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Sklarz, Jeffrey) Modified on 1/16/2026
|
||
| 26-50047 Louis Roman Ch. 7 | ||
|
#6; Motion for in Rem Relief from Stay regarding 665 Cleveland Avenue, Bridgeport, CT 06604 Receipt #A11740433 Fee Amount $199. Filed by Juda J. Epstein on behalf of City of Bridgeport, Creditor. Contested Matter Response(s) due by 2/6/2026. (Epstein, Juda) Modified on 1/26/2026
|
||
| 11:00 AM | ||
| 25-05109 Keedle v. U.S.Bank Trust National Association Not In Its Ind Ch. | ||
|
Adversary proceeding: 25-50841 Steven John Keedle #2; Summons Issued on Defendant(s) U.S.Bank Trust National Association Not In Its Individual Capacity but Solely as Owner Trustee for VRMTG Asset Trust as (Re:1 Complaint filed by Plaintiff Steven J Keedle). Pre-Trial Conference set for 2/10/2026 at 11:00 AM.
|
||
| 11:30 AM | ||
| 23-50604 Vincent M. Toscano and Lisa Toscano Ch. 11 | ||
|
#159; First Amended Chapter 11 Plan Before Confirmation Filed by Scott M. Charmoy on behalf of Lisa Toscano, Vincent M. Toscano Debtors (RE: 140 Chapter 11 Plan filed by Debtor Vincent M. Toscano, Debtor Lisa Toscano)
|
||
| 01:00 PM | ||
| 22-50073 Ho Wan Kwok Ch. 11 | ||
|
#4970; Interim Application for Compensation / Sixth Interim Fee Application of Prager Dreifuss AG, as Swiss Law Counsel, for Compensation and Reimbursement of Expenses for Period from September 1, 2025 through December 31, 2025, Fee: CHF 466,970.00, Expenses: CHF 53,147.80. Filed by Georg Alexander Bongartz, Attorney.
|
||
| 24-05119 Despins v. International Treasure Group LLC Ch. | ||
|
Adversary proceeding: 22-50073 Ho Wan Kwok #44; Motion for Relief from Judgment/Order Under Rule 9024 to Vacate Default and Default Judgment Filed by James Edward Nealon on behalf of International Treasure Group LLC, Defendant (RE: 37 Order on Motion for Default Judgment, 38 Order of Judgment) (Attachments: # 1 Proposed Order Vacating Default and Default Judgment # 2 Memorandum of Law in Support of Motion # 3 Affidavit of Paulo Figueiredo # 4 Exhibit A to Figueiredo Affidavit # 5 Exhibit B to Figueiredo Affidavit # 6 Exhibit C to Figueiredo Affidavit # 7 Exhibit D to Figueiredo Affidavit # 8 Exhibit E to Figueiredo Affidavit # 9 Exhibit F to Figueiredo Affidavit # 10 Exhibit G to Figueiredo Affidavit # 11 Exhibit H to Figueiredo Affidavit # 12 Exhibit I to Figueiredo Affidavit)
|
||
| 24-05311 Despins v. Bouillor Holdings Limited et al Ch. | ||
|
Adversary proceeding: 22-50073 Ho Wan Kwok #27; Motion for Default Judgment by the Court pursuant to Fed. R. Civ. P. 55 (b)(2) and Fed. R. Bankr. P. 7055 against Bouillor Holdings Limited, Qiang Guo, Mei Guo, and New Dynamic Development Limited . Filed by Patrick R. Linsey on behalf of Luc A. Despins, Plaintiff . (Attachments: # 1 Memorandum of Law in Support of Motion for Default Judgment # 2 Declaration of Patrick Linsey and Exhibits)
|
||
Wednesday, February 11, 2026
There are no hearings scheduled on this day.
Thursday, February 12, 2026
| 10:00 AM | ||
| 24-50450 Chandritta Evans Ch. 13 | ||
|
#109; First Amended Chapter 13 Plan Before Confirmation Filed by Scott M. Charmoy on behalf of Chandritta Evans Debtor (RE: 10 Chapter 13 Plan filed by Debtor Chandritta Evans)
|
||
| 25-50180 Joseph J. Watley Ch. 13 | ||
|
#60; Second Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Joseph J. Watley Debtor (RE: 45 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Joseph J. Watley)
|
||
| 25-50415 Culver H. Bolmer Ch. 13 | ||
|
#8; First Amended Chapter 13 Plan Before Confirmation Filed by Douglas J. Lewis on behalf of Culver H. Bolmer Debtor (RE: 6 Chapter 13 Plan filed by Debtor Culver H. Bolmer)
|
||
|
#15; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
|
#27; Amended Objection to Claim 2 (RE(s):21 Objection to Claim filed by Debtor Culver H. Bolmer). . Filed by Debtor Culver H. Bolmer Response to Objection to Claim due by 09/17/2025.
|
||
| 25-50491 Dorene Burch Ch. 13 | ||
|
#30; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Dorene Burch, Debtor (RE: 22 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Dorene Burch) (Attachments: # 1 Proposed Order)
|
||
| 25-50901 Christina M. Kunkel Ch. 13 | ||
|
#15; First Amended Chapter 13 Plan Before Confirmation Filed by Brian E. Kaligian on behalf of Christina M. Kunkel Debtor (RE: 2 Chapter 13 Plan filed by Debtor Christina M. Kunkel)
|
||
| 25-50912 Tyrone Brown and Carol A. Brown Ch. 13 | ||
|
#12; Chapter 13 Plan Filed by Audra Buckland on behalf of Carol A. Brown, Tyrone Brown Debtors .
|
||
| 25-50915 Patrick F. Russell Ch. 13 | ||
|
#11; Chapter 13 Plan Filed by Brian E. Kaligian on behalf of Patrick F. Russell Debtor .
|
||
|
#18; Motion to Dismiss Case For Failure to Make Plan Payments and Inability to Propose a Confirmable Plan Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
| 25-50920 Sandy Lawrence Ch. 13 | ||
|
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of Sandy Lawrence Debtor .
|
||
| 25-50931 Lisa N. Haut Ch. 13 | ||
|
#5; Chapter 13 Plan Filed by Suzann L. Beckett on behalf of Lisa N. Haut Debtor .
|
||
| 10:30 AM | ||
| 19-50307 Carlos A. Maya Ch. 13 | ||
|
#167; 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
|
||
| 23-50177 Michael C. Scott Ch. 13 | ||
|
#254; Motion to Modify a Confirmed Plan Filed by Scott M. Charmoy on behalf of Michael C. Scott, Debtor (RE: 253 Modified Chapter 13 Plan (After Confirmation) filed by Debtor Michael C. Scott)
|
||
| 23-50412 Wanda M. Rorie 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
|
||
| 24-50353 Yvonne Denise Perkins Ch. 13 | ||
|
#40; Motion to Dismiss Case For Failure to Make Plan Payments , Provide Documents, and Inability to Confirm a Chapter 13 Plan Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
|
#88; Fourth Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Yvonne Denise Perkins Debtor (RE: 76 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Yvonne Denise Perkins)
|
||
| 24-50870 Lance J. Galassi Ch. 13 | ||
|
#59; Thrid Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Lance J. Galassi Debtor (RE: 42 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Lance J. Galassi)
|
||
| 25-50369 Kenji D. Scott Ch. 13 | ||
|
#39; Motion to Dismiss Case Unsecured Debts Exceed Limit under 11 U.S.C. Section 109(e) Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
|
#76; Fifth Amended Chapter 13 Plan before Confirmation Filed by Mark M. Kratter on behalf of Kenji D. Scott, Debtor . (Kratter, Mark). Related document(s) 66 Fourth Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Kenji D. Scott. Modified on 12/23/2025
|
||
| 25-50669 Anthony Vincent Grey and Theresa A. Grey Ch. 13 | ||
|
#25; Second Amended Chapter 13 Plan Before Confirmation Filed by Ronald Ian Chorches on behalf of Anthony Vincent Grey, Theresa A. Grey Debtors (RE: 16 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Anthony Vincent Grey, Debtor Theresa A. Grey)
|
||
| 25-50810 Vasilios Sotiropoulos Ch. 13 | ||
|
#30; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
|
#39; Motion to Dismiss Case For Failure to Make Plan Payments Attend a Meeting of Creditors and Inability to Propose a Confirmable Plan Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
| 25-50841 Steven John Keedle Ch. 13 | ||
|
#36; Objection to Debtor's Claim of Exemptions Filed by Trustee.
|
||
| 25-50941 Kim Milanese Ch. 13 | ||
|
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of Kim Milanese Debtor .
|
||
| 25-50956 Lakhvinder Singh and Gurjinder Kaur Ch. 13 | ||
|
#11; Chapter 13 Plan Filed by Audra Buckland on behalf of Gurjinder Kaur, Lakhvinder Singh Debtors .
|
||
| 11:00 AM | ||
| 18-50394 Shamsuzzaman Mazumder Ch. 13 | ||
|
#284; Motion to Determine Pursuant to Fed.R.Bankr.P. 3002.1(h) Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
|
#293; Chapter 13 Debtor's Application for Entry of Discharge. Debtor disputes Creditors statement (ECF Doc. No. 283) regarding post-petition mortgage payments remaining and unpaid amount of $20,545.94 Filed by Russell Gary Small on behalf of Shamsuzzaman Mazumder, Debtor.
|
||
| 20-50823 Jody L. Semons 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
|
||
| 24-50544 Kevin G. Umeh Ch. 13 | ||
|
#117; Objection to Claim 3 . Filed by Debtor Kevin G. Umeh Response to Objection to Claim due by 09/11/2025.
|
||
|
#145; Fifth Amended Chapter 13 Plan Before Confirmation Filed by Gregory F. Arcaro on behalf of Kevin G. Umeh Debtor (RE: 124 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Kevin G. Umeh)
|
||
| 25-50224 John P. O'Donnell Ch. 13 | ||
|
#65; Third Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of John P. O'Donnell Debtor (RE: 64 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor John P. O'Donnell)
|
||
| 25-50234 Katherine J. Carrillo Ch. 13 | ||
|
#43; Second Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Katherine J. Carrillo Debtor (RE: 21 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Katherine J. Carrillo)
|
||
| 25-50264 Jesus F. Pena Ch. 13 | ||
|
#60; First Amended Chapter 13 Plan Before Confirmation Filed by Timothy M. Pletter on behalf of Jesus F. Pena Debtor (RE: 45 Chapter 13 Plan filed by Debtor Jesus F. Pena)
|
||
| 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.
|
||
| 25-50615 Carmela Lazarte Ch. 13 | ||
|
#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.
|
||
|
#45; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
| 25-50659 Segundo F. Inga Ch. 13 | ||
|
#4; Chapter 13 Plan Filed by Scott M. Charmoy on behalf of Segundo F. Inga Debtor .
|
||
| 25-50674 Ronald J. Cisero, Jr. Ch. 13 | ||
|
#17; Motion to Determine Claim Status Filed by Jennifer Tremesani on behalf of Ronald J. Cisero Jr., Debtor. (Attachments: # 1 Proposed Order # 2 Danbury Eye Lien # 3 Danbury Hospital Lien # 4 Red Baron Lien # 5 State of CT, DRS lien # 6 Midland Lien # 7 Medical Lien # 8 Mortgage Judgment Order # 9 Debtor Declaration # 10 Appraisal # 11 Certificate of Service # 12 Notice of Contested Matter) Contested Matter Response(s) due by 10/14/2025.
|
||
|
#33; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Ronald J. Cisero Jr. Debtor (RE: 19 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Ronald J. Cisero)
|
||
| 25-50859 Ralph Serpico Ch. 13 | ||
|
#4; Chapter 13 Plan Filed by Ralph Serpico, Debtor .
|
||
|
#26; Motion to Dismiss Case For Failure to Make Plan Payments , Failure to Attend 341 Meeting, Inability to Propose a Confirmable Plan Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
|
#35; Amended Motion to Dismiss Case for Failure to Make Plan Payments and Inability to Propose a Confirmable Plan Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee (RE: 26 Motion to Dismiss Case filed by Trustee Roberta Napolitano) (Napolitano, Roberta) Modified on 1/23/2026
|
||
Friday, February 13, 2026
There are no hearings scheduled on this day.
Saturday, February 14, 2026
There are no hearings scheduled on this day.