|
Saturday, May 21, 2022
There are no hearings scheduled on this day.
Sunday, May 22, 2022
There are no hearings scheduled on this day.
Monday, May 23, 2022
There are no hearings scheduled on this day.
Tuesday, May 24, 2022
10:00 AM | |||||
17-51444 Nina T. Ritter Ch. 7 | |||||
#52; Motion to Pay Medicare lien ($557.17) and debtor's exemption ($26,667.71) Filed by Richard M. Coan on behalf of Richard M. Coan, Trustee. (Attachments: # 1 Proposed Order # 2 Notice of contested matter response date # 3 Certification of service) Contested Matter Response(s) due by 4/18/2022.
|
|||||
21-50101 Anthony J Suppa and Bernedette M Suppa Ch. 7 | |||||
#28; Motion to Compromise Remainder Interest in Real Estate with Debtors (with proposed Order and Certificate of Service) Filed by George I. Roumeliotis on behalf of George I. Roumeliotis, Trustee.
|
|||||
22-50055 William A. H. Birnie, Jr. Ch. 13 | |||||
#19; Motion for Relief from Stay, in Rem Order and Related Equitable Relief regarding 11 Edgemarth Hill Road, Westport, Connecticut 06880. Receipt #A10117322 Fee Amount $188. Filed by Linda St. Pierre on behalf of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, not individually but as trustee for Pretium Mortgage Acquisition Trust, Creditor. Contested Matter Response(s) due by 4/6/2022. (St. Pierre, Linda) Modified on 3/23/2022
|
|||||
20-50467 Christina Zeppieri Ch. 13 | |||||
#40; Motion for Relief from Stay regarding 2034 Madison Ave, Bridgeport, Connecticut 06606. Receipt #A10132779 Fee Amount $188. Filed by Linda St. Pierre on behalf of Deutsche Bank National Trust Company, as Trustee for Fremont Home Loan Trust 2004-4, Asset-Backed Certificates, Series 2004-4, Creditor. Contested Matter Response(s) due by 4/20/2022.
|
|||||
21-50590 Janet Skane Stern Ch. 7 | |||||
#9; Objection to Debtor's Claim of Exemptions (with proposed Order and Certificate of Service) Filed by George I. Roumeliotis on behalf of George I. Roumeliotis Trustee,.
|
|||||
21-50421 Joanne N. Lacrete Ch. 7 | |||||
#11; Objection to Exemption in Personal Injury Case, with proposed Order and Certificate of Service Filed by George I. Roumeliotis on behalf of George I. Roumeliotis Trustee, (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor Joanne N. Lacrete).
|
|||||
21-50647 Gina M. Amante Ch. 7 | |||||
#9; Objection to Debtor's Claim of Exemptions (with proposed Order and Certificate of Service) Filed by George I. Roumeliotis on behalf of George I. Roumeliotis Trustee,.
|
|||||
10:30 AM | |||||
21-50740 Gransfield Jarrett Ch. 13 | |||||
#41; Motion to Determine Claim Status with Certificate of Service Filed by Russell Gary Small on behalf of Gransfield Jarrett, Debtor. Contested Matter Response(s) due by 4/27/2022.
|
|||||
21-50743 Kareen Robinson Ch. 13 | |||||
#51; Motion to Determine Claim Status with Certificate of Service Filed by Russell Gary Small on behalf of Kareen Robinson, Debtor. Contested Matter Response(s) due by 4/27/2022.
|
|||||
22-50081 Denise L. Friess Ch. 7 | |||||
#13; Motion for Relief from Stay regarding 50 Carter Drive, Stamford, CT 06902. Receipt #A10135650 Fee Amount $188. Filed by Sara Buchanan on behalf of Wilmington Trust, National Association, not in its individual capacity, but solely as Trustee for MFRA Trust 2014-2, Creditor. Contested Matter Response(s) due by 4/22/2022.
|
|||||
22-50231 Marjorie Partch Ch. 13 | |||||
#8; Order to Appear and Show Cause Why Case Should Not Be Dismissed Pursuant to D. Conn. L. Bankr. R. 1017-1. Debtor, Marjorie Partch, shall appear at the Show Cause hearing to be held on 5/24/2022 at 10:30 AM United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT.
|
|||||
11:00 AM | |||||
21-50756 Jeryl Valerie Gray Ch. 7 | |||||
#62; Order Further Extending Automatic Stay and Scheduling Status Conference (RE: 12 Motion for Relief From Stay filed by Creditor Town of Stratford). Status Conference to be held on 5/24/2022 at 11:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT.
|
|||||
#67; Supplemental Document (Status Report Regarding Forwarding of Exemption to Debtor), with Certificate of Service Filed by George I. Roumeliotis on behalf of George I. Roumeliotis Trustee, (RE: 57 Order on Motion to Pay Exemptions).
|
|||||
22-50107 Malcolm L. Grogins Ch. 11 | |||||
#23; Motion to Dismiss Case Debtor's Ineligibility to be a SubChapter V Debtor and Debtor's Serial and Bad Faith Filing of His Bankruptcy Petition Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee.
|
|||||
Final Application for Compensation as SubV Trustee for George M. Purtill, Trustee Chapter 11, Fee: $6,489.00, Expenses: $0. Filed by George M. Purtill, Attorney. (Attachments: # 1 Exhibit Time Sheet detailed spreadsheet)
|
|||||
01:00 PM | |||||
17-05007 Malon v. Mitola Ch. | |||||
Adversary proceeding: 15-51608 John Peter Mitola Pretrial Conference Held. Pre-Trial Conference continued to 5/24/2022 at 01:00 PM and to be held remotely for the reasons stated on the record. Trial to be scheduled for September 7, 2022 at 10:00 AM.
|
|||||
02:00 PM | |||||
22-05004 Lafferty et al v. Jones et al Ch. | |||||
Adversary proceeding: Motion to Dismiss Removing Defendants Infowars LLC (aka Infow, LLC), Infowars Health, LLC (aka) IWHealth, LLC) and Prison Planet TV, LLC from case 22-05004 Lafferty et al v. Jones et al Filed by Alinor C. Sterling on behalf of William Aldenberg, Jacqueline Barden, Mark Barden, Richard M. Coan, Jennifer Hensel, Ian Hockley, Nicole Hockley, Erica Lafferty, Carlos Soto, Donna Soto, Jillian Soto, Carlee Soto-Parisi, David Wheeler, Francine M. Wheeler, Plaintiffs . Response(s) due by 06/3/2022. (Attachments: # 1 Exhibit Mtn. of U.S. Trustee to Dismiss Debtors' Ch. 11 Cases)
|
|||||
Adversary proceeding: Order Scheduling Status Conference (Re:)24 Motion to Dismiss Party filed by Plaintiff Francine M. Wheeler, Plaintiff Erica Lafferty, Plaintiff David Wheeler, Plaintiff Jacqueline Barden, Plaintiff Mark Barden, Plaintiff Nicole Hockley, Plaintiff Ian Hockley, Plaintiff Jennifer Hensel, Plaintiff Donna Soto, Plaintiff Carlee Soto-Parisi, Plaintiff Carlos Soto, Plaintiff Jillian Soto, Plaintiff William Aldenberg, Plaintiff Richard M. Coan.) Status Conference to be held on 5/24/2022 at 02:00 PM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT.
|
|||||
22-05005 Sherlach v. Jones et al Ch. | |||||
Adversary proceeding: Motion to Dismiss Removing Defendants Infowars LLC (aka Infow, LLC), Infowars Health, LLC (aka) IWHealth, LLC) and Prison Planet TV, LLC from case 22-05005 Sherlach v. Jones et al Filed by Alinor C. Sterling on behalf of William Sherlach, Plaintiff . Response(s) due by 06/3/2022. (Attachments: # 1 Exhibit Mtn. of U.S. Trustee to Dismiss Debtors' Ch. 11 Cases)
|
|||||
Adversary proceeding: Order Scheduling Status Conference (Re:)21 Motion to Dismiss Party filed by Plaintiff William Sherlach.) Status Conference to be held on 5/24/2022 at 02:00 PM at telephonic. (pe) Modified on 5/18/2022
|
|||||
22-05006 Sherlach et al v. Jones et al Ch. | |||||
Adversary proceeding: Motion to Dismiss Removing Defendants Infowars LLC (aka Infow, LLC), Infowars Health, LLC (aka) IWHealth, LLC) and Prison Planet TV, LLC from case 22-05006 Sherlach et al v. Jones et al Filed by Alinor C. Sterling on behalf of Robert Parker, William Sherlach, Plaintiffs . Response(s) due by 06/3/2022. (Attachments: # 1 Exhibit Mtn. of U.S. Trustee to Dismiss Debtors' Ch. 11 Cases)
|
|||||
Adversary proceeding: Order Scheduling Status Conference (Re:)19 Motion to Dismiss Party filed by Plaintiff William Sherlach, Plaintiff Robert Parker.) Status Conference to be held on 5/24/2022 at 02:00 PM at telephonic. (pe) Modified on 5/18/2022
|
|||||
|
Wednesday, May 25, 2022
10:00 AM | |||||
22-50073 Ho Wan Kwok Ch. 11 | |||||
#102; Motion for Order Directing Appointment of an Examiner, or in the alternative, Motion for Order Directing the Appointment of a Chapter 11 Trustee Filed by Holley L. Claiborn on behalf of U. S. Trustee, U.S. Trustee. (Attachments: # 1 Exhibit A - Kwok Deposition Transcript # 2 Exhibit B - NY Doc 716 # 3 Exhibit C - NY Doc 1181 # 4 Exhibit D - NY Doc 728 # 5 Exhibit E - NY Doc 1172)
|
|||||
#183; Motion to Dismiss Case for cause Pacific Alliance Asia Opportunity Fund L.P.'s Motion to Dismiss Chapter 11 Case or, in the Alternative, Partial Joinder to United States Trustee's Motion for an Order Directing the Appointment of a Chapter 11 Trustee Filed by Patrick M. Birney on behalf of Pacific Alliance Asia Opportunity Fund L.P., 20 Largest Creditor. (Attachments: # 1 Exhibit Exhibit A Part 1 - Friedman Declaration and Exhibits 1 through 8 # 2 Exhibit Exhibit A Part 2 - Exhibits 9 through 12 # 3 Exhibit Exhibit A Part 3 - Exhibits 13 through 24 # 4 Exhibit Exhibit A Part 4 - Exhibits 25 through 43 # 5 Proposed Order Exhibit B - Proposed Order)
|
|||||
|
Thursday, May 26, 2022
10:00 AM | |||||
22-50073 Ho Wan Kwok Ch. 11 | |||||
Motion for Order Directing Appointment of an Examiner, or in the alternative, Motion for Order Directing the Appointment of a Chapter 11 Trustee Filed by Holley L. Claiborn on behalf of U. S. Trustee, U.S. Trustee. (Attachments: # 1 Exhibit A - Kwok Deposition Transcript # 2 Exhibit B - NY Doc 716 # 3 Exhibit C - NY Doc 1181 # 4 Exhibit D - NY Doc 728 # 5 Exhibit E - NY Doc 1172)
|
|||||
Motion to Dismiss Case for cause Pacific Alliance Asia Opportunity Fund L.P.'s Motion to Dismiss Chapter 11 Case or, in the Alternative, Partial Joinder to United States Trustee's Motion for an Order Directing the Appointment of a Chapter 11 Trustee Filed by Patrick M. Birney on behalf of Pacific Alliance Asia Opportunity Fund L.P., 20 Largest Creditor. (Attachments: # 1 Exhibit Exhibit A Part 1 - Friedman Declaration and Exhibits 1 through 8 # 2 Exhibit Exhibit A Part 2 - Exhibits 9 through 12 # 3 Exhibit Exhibit A Part 3 - Exhibits 13 through 24 # 4 Exhibit Exhibit A Part 4 - Exhibits 25 through 43 # 5 Proposed Order Exhibit B - Proposed Order)
|
|||||
|
Friday, May 27, 2022
There are no hearings scheduled on this day.
Saturday, May 28, 2022
There are no hearings scheduled on this day.
Sunday, May 29, 2022
There are no hearings scheduled on this day.
Monday, May 30, 2022
There are no hearings scheduled on this day.
Tuesday, May 31, 2022
12:00 PM | |||||
19-50499 Carrie Tedd Ch. 13 | |||||
#145; Affidavit of Default Re Non Compliance with Certificate of Service Filed by Linda St. Pierre on behalf of Freedom Mortgage Corporation Creditor, (RE: 62 Stipulation filed by Creditor Freedom Mortgage Corporation). (Attachments: # 1 Proposed Order)
|
|||||
19-50539 Amanda L. Crofford Ch. 13 | |||||
#125; Motion for Relief from Stay regarding 25 Mallory Rd, Watertown, Connecticut 06795. Receipt #A10112013 Fee Amount $188. Filed by Linda St. Pierre on behalf of PennyMac Loan Services, LLC, Creditor. Contested Matter Response(s) due by 3/31/2022.
|
|||||
20-50946 Lee O. Kraus, Jr. Ch. 11 | |||||
Application to Employ Cohn Birnbaum & Shea P.C. as Debtor's Attorney Filed by Timothy D. Miltenberger on behalf of Cohn Birnbaum & Shea P.C., Debtor's Attorney.
|
|||||
02:00 PM | |||||
21-50305 Cuoco Structural Engineers, LLC Ch. 11 | |||||
#119; First Amended Chapter 11 Plan Before Confirmation (Subchapter V) Filed by Scott M. Charmoy on behalf of Cuoco Structural Engineers, LLC Debtor (RE: 59 Chapter 11 Plan Small Business Subchapter V filed by Debtor Cuoco Structural Engineers, LLC)
|
|||||
#136; Second Amended Chapter 11 Plan Before Confirmation (Subchapter V) Filed by Scott M. Charmoy on behalf of Cuoco Structural Engineers, LLC Debtor (RE: 119 Amended Chapter 11 Plan filed by Debtor Cuoco Structural Engineers, LLC)
|
|||||
21-50566 Talon J. Torressen and Stephanie P. Torressen Ch. 11 | |||||
#51; Disclosure Statement Filed by Scott M. Charmoy on behalf of Stephanie P. Torressen, Talon J. Torressen Debtors .
|
|||||
|
Wednesday, June 01, 2022
There are no hearings scheduled on this day.
Thursday, June 02, 2022
There are no hearings scheduled on this day.
Friday, June 03, 2022
There are no hearings scheduled on this day.