|
Sunday, April 28, 2024
There are no hearings scheduled on this day.
Monday, April 29, 2024
01:00 PM | ||
22-05016 Costa v. Parrella et al Ch. | ||
Adversary proceeding: 18-51613 Michael J. Parrella and Karen Kimble-Parrella #52; Consent Order Granting Amended Motion for Entry of an Order Compelling Michael J. Parrella and Karen Kimble-Parrella to Comply with this Court's Order Granting Stipulated Preliminary Injunction Dated August 31, 2022. (RE: 45).
|
||
Tuesday, April 30, 2024
10:00 AM | ||
17-51400 David W. Bavone Ch. 13 | ||
#130; Motion for Relief from Stay regarding 174 Hillhouse Road, Goshen, Connecticut 06756. Receipt #A10800114 Fee Amount $199. Filed by Linda St. Pierre on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing, Creditor, in addition to Motion for Relief from Stay for Co-Debtor regarding 174 Hillhouse Road, Goshen, Connecticut 06756 Filed by Linda St. Pierre on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing, Creditor. Contested Matter Response(s) due by 2/23/2024.
|
||
18-51668 Ana P. Jones Ch. 13 | ||
#87; Motion for Relief from Stay regarding 1355 Reservoir Avenue, Bridgeport, Connecticut 06606. Receipt #A10843797 Fee Amount $199. Filed by Linda St. Pierre on behalf of HSBC Bank USA, National Association, as Trustee for Fremont Home Loan Trust 2005-D, Mortgage-Backed Certificates, Series 2005-D, Creditor, Motion for Relief from Stay for Co-Debtor regarding 1355 Reservoir Avenue, Bridgeport, Connecticut 06606 Filed by Linda St. Pierre on behalf of HSBC Bank USA, National Association, as Trustee for Fremont Home Loan Trust 2005-D, Mortgage-Backed Certificates, Series 2005-D, Creditor. Contested Matter Response(s) due by 3/28/2024. (St. Pierre, Linda) Modified on 3/15/2024
|
||
22-50063 Raul Quito Ch. 13 | ||
#135; Amended Motion to Sell Real Estate Located at 2345 Fairfield Avenue, Bridgeport CT Free and Clear of Liens . Filed by Lauren Osa on behalf of Raul Quito, Debtor on 4/10/2024 (RE: 131 Motion to Sell Free and Clear of Liens per 363(f) filed by Debtor Raul Quito)
|
||
22-50164 Augusto Matute Ch. 13 | ||
#91; Application to Employ Lozner & Mastropietro as Special Counsel & Approve Compensation Filed by Jennifer Tremesani on behalf of Augusto Matute, Debtor.
|
||
#92; Motion to Approve Settlement Agreement Filed by Jennifer Tremesani on behalf of Augusto Matute, Debtor.
|
||
23-50144 Judith Knisley Ch. 13 | ||
#66; Motion for Relief from Stay regarding 27 Marsh Rd Easton, Connecticut 06612. Receipt #A10857905 Fee Amount $199. Filed by Sara Buchanan on behalf of U.S. Bank Trust National Association, not in its individual capacity but solely as owner trustee for RCF 2 Acquisition Trust, Creditor. Contested Matter Response(s) due by 4/9/2024.
|
||
24-50160 Moinuddin Sarker Ch. 13 | ||
#10; Motion to Extend Automatic Stay . Filed by Mark M. Kratter on behalf of Moinuddin Sarker, Debtor. (Attachments: # 1 Affidavit # 2 Supplement Certificate of Service # 3 Supplement Contested Matter Procedure # 4 Proposed Order)
|
||
Wednesday, May 01, 2024
10:00 AM | ||
09-23370 Michael S. Goldberg, L.L.C and Michael S. Goldberg Ch. 7 | ||
#2155; Motion to Pay Liquidity Solutions LLC Filed by Stephen M. Kindseth on behalf of James Berman, Trustee. (Attachments: # 1 Proposed Order)
|
||
24-02004 Berman v. Bennett Ch. | ||
Adversary proceeding: 09-23370 Michael S. Goldberg, L.L.C and Michael S. Goldberg #4; Application for Pre-Judgment Remedy Filed by James M. Moriarty on behalf of James Berman, Plaintiff . (Attachments: # 1 Affidavit # 2 Required Notice # 3 Proposed Order)
|
||
Adversary proceeding: 09-23370 Michael S. Goldberg, L.L.C and Michael S. Goldberg #5; Motion to Disclose Assets Filed by James M. Moriarty on behalf of James Berman, Plaintiff . (Attachments: # 1 Proposed Order)
|
||
Thursday, May 02, 2024
10:00 AM | ||
22-50164 Augusto Matute Ch. 13 | ||
#15; Objection to Debtor's Claim of Exemptions with Certificate of Service Filed by Trustee.
|
||
23-50539 Myles A. Prendergast Ch. 13 | ||
#7; Chapter 13 Plan Filed by Susan M. Williams on behalf of Myles A. Prendergast Debtor . (Attachments: # 1 Certificate of Service)
|
||
#14; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
23-50664 Raghid Atallah Ch. 13 | ||
#24; First Amended Chapter 13 Plan Before Confirmation Filed by Edward P. Jurkiewicz on behalf of Raghid Atallah Debtor (RE: 13 Chapter 13 Plan filed by Debtor Raghid Atallah)
|
||
23-50776 Tamica Renee Brown Ch. 13 | ||
#12; Chapter 13 Plan Filed by Audra Buckland on behalf of Tamica Renee Brown Debtor .
|
||
24-50002 Jacqueline Lavoie Judge Ch. 13 | ||
#3; Chapter 13 Plan Filed by Edward P. Jurkiewicz on behalf of Jacqueline Lavoie Judge Debtor .
|
||
24-50003 Walter Bernard Reddy, III Ch. 13 | ||
#15; Chapter 13 Plan Filed by Walter Bernard Reddy III Debtor .
|
||
24-50004 Suzanne M. Adan Ch. 13 | ||
#4; Chapter 13 Plan Filed by Timothy M. Pletter on behalf of Suzanne M. Adan Debtor .
|
||
24-50005 Asif A. Malik Ch. 13 | ||
#10; Chapter 13 Plan "Case Number Corrected" Filed by Mark M. Kratter on behalf of Asif A. Malik Debtor .
|
||
24-50012 Kizzy Jeter-Wilcox Ch. 13 | ||
#12; Chapter 13 Plan Filed by Russell Gary Small on behalf of Kizzy Jeter-Wilcox Debtor .
|
||
24-50015 Mamadou A. Kone Ch. 13 | ||
#10; Chapter 13 Plan Filed by Mark M. Kratter on behalf of Mamadou A. Kone Debtor .
|
||
24-50022 John R. Danaher Ch. 13 | ||
#17; Chapter 13 Plan Filed by Gregory F. Arcaro on behalf of John R. Danaher Debtor .
|
||
24-50024 Shailender Jain Ch. 13 | ||
#12; Chapter 13 Plan Filed by Audra Buckland on behalf of Shailender Jain Debtor .
|
||
#18; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
24-50027 Levetta Brantley Ch. 13 | ||
#16; Chapter 13 Plan Filed by Audra Buckland on behalf of Levetta Brantley Debtor .
|
||
10:30 AM | ||
19-50059 Damali A. Morgan Ch. 13 | ||
#295; Order Scheduling Status Conference (RE: 294 Affidavit Re: Noncompliance with Stipulated Order filed by Creditor PennyMac Loan Services, LLC). Status Conference to be held on 4/16/2024 at 10:00 AM at the United States Bankruptcy Court, 915 Lafayette Blvd., 2nd FL - Annex, Courtroom 4, Bridgeport, CT.
|
||
#296; Motion to Dismiss Case For Failure to Make Plan Payments with proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee. (Attachments: # 1 Supplement plan payment receipt schedule)
|
||
20-50219 Sean A Lynch and Patricia A Lynch Ch. 13 | ||
#123; 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 | ||
#171; 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
|
||
21-50603 Josephine Smalls Miller Ch. 13 | ||
#226; Eighth Amended Chapter Plan Filed by Josephine Smalls Miller on behalf of Josephine Smalls Miller, Debtor (RE: 217 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Josephine Smalls Miller) (Miller, Josephine) Modified on 12/14/2023
|
||
23-50007 Muhammad Shafi Ch. 13 | ||
#84; Fourth Amended Chapter 13 Plan Before Confirmation Filed by Mark M. Kratter on behalf of Muhammad Shafi Debtor (RE: 59 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Muhammad Shafi)
|
||
23-50144 Judith Knisley Ch. 13 | ||
#12; Chapter 13 Plan Filed by Christopher D. Hite on behalf of Judith Knisley Debtor . (Attachments: # 1 Certificate of Service)
|
||
#47; Motion to Dismiss Case and Provide Documents, file a Plan that Conforms to the Proofs of Claim Filed and File a Motion to Determine Secured Status or Avoid Liens with Proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
23-50177 Michael C. Scott Ch. 13 | ||
#93; First Amended Chapter 13 Plan Before Confirmation Filed by Scott M. Charmoy on behalf of Michael C. Scott Debtor (RE: 14 Chapter 13 Plan filed by Debtor Michael C. Scott)
|
||
#138; Second Amended Chapter 13 Plan Before Confirmation Filed by Scott M. Charmoy on behalf of Michael C. Scott Debtor (RE: 93 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Michael C. Scott)
|
||
23-50258 Kim M. Bonauito Ch. 13 | ||
#17; First Amended Chapter 13 Plan Before Confirmation Filed by Timothy M. Pletter on behalf of Kim M. Bonauito Debtor (RE: 4 Chapter 13 Plan filed by Debtor Kim M. Bonauito)
|
||
23-50395 Howard T. Shipman and Stephanie L. Shipman Ch. 13 | ||
#9; Chapter 13 Plan Filed by Scott M. Charmoy on behalf of Howard T. Shipman, Stephanie L. Shipman Debtors .
|
||
24-50086 Patricia L. Savanella Ch. 13 | ||
#16; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
11:00 AM | ||
18-51557 Carol C. Kelly Ch. 13 | ||
#122; 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
|
||
19-51591 James B. Wood and Nicole J Wood Ch. 13 | ||
#132; 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
|
||
19-51632 Theresa Melton and Eddie Melton Ch. 13 | ||
#365; 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
|
||
#376; Affidavit of Default with Certificate of Service Filed by Sara Buchanan on behalf of U.S. Bank National Association, as Trustee, successor in interest to Bank of America, National Association, as Trustee, successor by merger to LaSalle Bank National Association, as Trustee for Structu Creditor. (RE: 304 Stipulated Order).
|
||
20-50645 Zaida I. Rodriguez Ch. 13 | ||
#122; 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
|
||
#125; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Zaida I. Rodriguez, Debtor (RE: 68 Amended/Modified Chapter 13 Plan filed by Debtor Zaida I. Rodriguez) (Attachments: # 1 Proposed Order)
|
||
23-50116 Timothy P. Morris Ch. 13 | ||
#82; First Amended Chapter 13 Plan Before Confirmation (attaching corrected pdf) Filed by Scott M. Charmoy on behalf of Timothy P. Morris Debtor (RE: 81 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Timothy P. Morris)
|
||
23-50248 Diana M. Lewandoski Ch. 13 | ||
#75; Fifth Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Diana M. Lewandoski Debtor (RE: 61 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Diana M. Lewandoski) (Attachments: # 1 Certificate of Service)
|
||
23-50306 Michael J. Masanotti Ch. 13 | ||
#25; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#30; Motion for Relief from Stay regarding 24 Rocky Hill Rd, Trumbull, CT 06611. Receipt #A10633942 Fee Amount $188. Filed by Lawson Williams III on behalf of U.S. Bank Trust National Association, not in its individual capacity, but solely as trustee of the Truman 2021 SC9 Title Trust, Creditor. Contested Matter Response(s) due by 9/12/2023. (Williams, Lawson) Modified on 9/19/2023
|
||
23-50579 Ivan Reynolds Ch. 13 | ||
#24; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Ivan Reynolds Debtor (RE: 9 Chapter 13 Plan filed by Debtor Ivan Reynolds) (Attachments: # 1 Certificate of Service)
|
||
23-50598 Hugo H. Alzate Ch. 13 | ||
#25; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Hugo H. Alzate Debtor (RE: 10 Chapter 13 Plan filed by Debtor Hugo H. Alzate) (Attachments: # 1 Certificate of Service)
|
||
24-50007 Thomas P. Pivarnik Ch. 13 | ||
#38; First Amended Chapter 13 Plan Before Confirmation Filed by Mark M. Kratter on behalf of Thomas P. Pivarnik Debtor (RE: 10 Chapter 13 Plan filed by Debtor Thomas P. Pivarnik)
|
||
24-50088 Evelyn R. Attick Ch. 13 | ||
#43; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
11:30 AM | ||
21-50513 Leonidas A. Carias Ch. 13 | ||
#120; Motion to Modify a Confirmed Plan Filed by Scott M. Charmoy on behalf of Leonidas A. Carias, Debtor (RE: 119 Modified Chapter 13 Plan (After Confirmation) filed by Debtor Leonidas A. Carias)
|
||
23-50398 Thyjuan Rosario Ch. 13 | ||
#19; Motion to Dismiss Case for Failure to Make Plan Payments, Failure to Provide Documents and Plan is Not Confirmable with Certificate of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#34; First Amended Chapter 13 Plan Before Confirmation Filed by Russell Gary Small on behalf of Thyjuan Rosario Debtor (RE: 7 Chapter 13 Plan filed by Debtor Thyjuan Rosario)
|
||
23-50729 Peter A. Troy and Ellen Troy Ch. 13 | ||
#39; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Ellen Troy, Peter A. Troy Debtors (RE: 24 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Peter A. Troy, Debtor Ellen Troy) (Attachments: # 1 Certificate of Service)
|
||
23-50736 John W. Sniadecki Ch. 13 | ||
#29; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of John W. Sniadecki Debtor (RE: 9 Chapter 13 Plan filed by Debtor John W. Sniadecki) (Attachments: # 1 Certificate of Service)
|
||
24-50005 Asif A. Malik Ch. 13 | ||
#18; Motion to Dismiss Case For Failure to Make Plan Payments , Failure to Attend a 341 Meeting, Inability to Propose a Confirmable Plan Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
12:00 PM | ||
23-50565 Christopher Maria Kelly Ch. 13 | ||
#51; Second Amended Chapter 13 Plan Before Confirmation Filed by Christopher Maria Kelly, Debtor (RE: 41 Chapter 13 Plan filed by Debtor Christopher Maria Kelly) (Attachments: # 1 Mail Envelope). (sr) Modified on 12/11/2023, although the plan is labeled as a second amended plan, the plan is a First Amended Plan.
|
||
#59; Motion to Confirm Termination or Absence of Stay Filed by Sara Buchanan on behalf of U.S. Bank National Association, not in its individual capacity but solely as Trustee for MERRILL LYNCH FIRST FRANKLIN MORTGAGE LOAN TRUST, MORTGAGE LOAN ASSET-BACKED CERTIFICATES, SERIES 2007-2, Creditor. Contested Matter Response(s) due by 2/1/2024.
|
||
#87; Objection to Claim 2-1 Filed by Debtor Christopher Maria Kelly Response to Objection to Claim due by 5/24/2024. (Attachments: # 1 Mail Envelope)
|
||
#88; Objection to Claim 6-1 Filed by Debtor Christopher Maria Kelly Response to Objection to Claim due by 5/24/2024. (Attachments: # 1 Mail Envelope)
|
||
#99; Movant's Emergency Motion to Remove Trustee before 341 Meeting Filed by Christopher Maria Kelly, Debtor (Attachments: # 1 Mail Envelope)
|
||
Friday, May 03, 2024
There are no hearings scheduled on this day.
Saturday, May 04, 2024
There are no hearings scheduled on this day.
Sunday, May 05, 2024
There are no hearings scheduled on this day.
Monday, May 06, 2024
12:00 PM | ||
22-50073 Ho Wan Kwok Ch. 11 | ||
#3128; Motion for Order / Genever Holdings LLCs Motion, Pursuant to Bankruptcy Code Sections 363(b) and 554 and Bankruptcy Rule 6007(a), for Entry of Order (I) Authorizing Genever Holdings LLC to Obtain Services Necessary to Clean Remaining Area of Sherry Netherland Apartment and (II) Granting Other Related Relief Filed by Luc A. Despins on behalf of Luc A. Despins, Genever Holdings LLC, Chapter 11 Trustee, Debtor.
|
||
Tuesday, May 07, 2024
10:00 AM | ||
13-51829 TranSwitch Corporation Ch. 7 | ||
#980; 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 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 Wage claim worksheet # 2 Chapter 7 Trustee fees and expenses # 3 Attorney for Trustee fee application # 4 CliftonLarsonAllen LLP fee application # 5 Verdolino & Lowey, P.C. fee application # 6 NFR)
|
||
20-50312 Mark A. Ambrose, Sr. and Lisa M. Ambrose Ch. 13 | ||
#115; Application to Employ Atty. Steven Howe as Special Counsel and Application for Compensation of Special Counsel Filed by Jennifer Tremesani on behalf of Lisa M. Ambrose, Mark A. Ambrose Sr., Debtors.
|
||
#116; Motion to Approve Settlement Agreement ,Motion To Compromise Filed by Jennifer Tremesani on behalf of Lisa M. Ambrose, Mark A. Ambrose Sr., Debtors. (Tremesani, Jennifer) Modified on 4/15/2024
|
||
22-50293 David M. Salerno and Deborah S. Salerno Ch. 7 | ||
#76; Motion to Compromise Claim with David M. Salerno and Deborah S. Salarno, 77 Canoe Brook Road, Trumbull, CT 06611 with Proposed Order and Certificate of Service Filed by Kara S. Rescia on behalf of Kara S. Rescia, Trustee.
|
||
23-50325 Christopher J. Selling and Karen Haight-Selling Ch. 13 | ||
#55; Motion for Relief from Stay regarding 85 Beardsley Rd Shelton, Connecticut 06484-1804. Receipt #A10868114 Fee Amount $199. Filed by Sara Buchanan on behalf of Legacy Mortgage Asset Trust 2018-RPL3, Creditor. Contested Matter Response(s) due by 4/15/2024.
|
||
23-50383 John A. Chrysadakis and Jennifer Chrysadakis Ch. 13 | ||
#47; Motion for Relief from Stay regarding 43 VERMONT AVE FAIRFIELD Connecticut 06824. Receipt #A10867417 Fee Amount $199. Filed by Jessica L. Braus on behalf of U.S. Bank National Association, as Trustee for the registered holders of the Merrill Lynch Mortgage Investors, Inc., Mortgage Pass-Through Certificates, Series 2005-A5 and its assigns by Select Port, Creditor. Contested Matter Response(s) due by 4/22/2024.
|
||
23-50520 Brian Christopher Hurley Ch. 13 | ||
#80; Final Application for Compensation for Timothy M. Pletter, Debtor's Attorney, Fee: $5000.00, Expenses: $0.00. Filed by Timothy M. Pletter, Attorney. (Pletter, Timothy) Modified on 4/9/2024
|
||
23-50558 Zunilda Green Ch. 13 | ||
#37; Application to Employ Paul N. Rogers as Real Estate Appraiser Filed by John E. Hudson on behalf of Zunilda Green, Debtor. (Attachments: # 1 Verified Statement of Appraiser # 2 Proposed Order # 3 Certification of Mailing)
|
||
24-50110 James Perkins Ch. 13 | ||
#19; Application to Employ Alan Barry & Associates, LLC as Special Counsel Application For Compensation Filed by Jennifer Tremesani on behalf of James Perkins, Debtor. (Tremesani, Jennifer) Modified on 4/12/2024
|
||
#20; Motion to Approve Settlement Agreement , Motion to Compromise Filed by Jennifer Tremesani on behalf of James Perkins, Debtor. (Tremesani, Jennifer) Modified on 4/12/2024
|
||
11:00 AM | ||
21-50145 Sean P Olbrych Ch. 13 | ||
#244; Order Scheduling Status Conference in Adversary Proceeding. Status Conference to be held on 5/7/2024 at 11:00 AM at the United States Bankruptcy Court, 915 Lafayette Blvd., 2nd FL - Annex, Courtroom 4, Bridgeport, CT.
|
||
#245; Motion to Withdraw Appearance Filed by James M. Nugent on behalf of Sean P Olbrych, Debtor.
|
||
#246; Motion to Withdraw Appearance Filed by James R. Winkel on behalf of Sean P Olbrych, Debtor.
|
||
24-05277 Olbrych v. Shaw Growth Ventures Inc. Ch. | ||
Adversary proceeding: 21-50145 Sean P Olbrych #3; Order Scheduling Status Conference in Adversary Proceeding . Status Conference to be held on 5/7/2024 at 11:00 AM at the United States Bankruptcy Court, 915 Lafayette Blvd., 2nd FL - Annex, Courtroom 4, Bridgeport, CT.
|
||
11:30 AM | ||
24-50213 Jennifer Ann Fayomi Ch. 11 | ||
#10; Order Scheduling Initial Chapter 11 Case Management Conference. Hearing to be held on 5/7/2024 at 11:30 AM at United States Bankruptcy Court, 915 Lafayette Blvd., 2nd FL - Annex, Courtroom 4, Bridgeport, CT.
|
||
12:00 PM | ||
23-50637 Erik K. Montesi Ch. 13 | ||
#60; Motion for Relief from Stay regarding 325 Brick School Road Warren, Connecticut 06754. Receipt #A10857989 Fee Amount $199. Filed by Sara Buchanan on behalf of Federal Home Loan Mortgage Corporation, as Trustee for the benefit of the Freddie Mac Seasoned Credi, Creditor. Contested Matter Response(s) due by 4/9/2024.
|
||
Wednesday, May 08, 2024
There are no hearings scheduled on this day.
Thursday, May 09, 2024
There are no hearings scheduled on this day.
Friday, May 10, 2024
There are no hearings scheduled on this day.
Saturday, May 11, 2024
There are no hearings scheduled on this day.