|
Saturday, July 05, 2025
There are no hearings scheduled on this day.
Sunday, July 06, 2025
There are no hearings scheduled on this day.
Monday, July 07, 2025
No hearings will be scheduled on this day.
Tuesday, July 08, 2025
10:00 AM | ||
19-51476 Edris Ryan Ch. 13 | ||
#220; Affidavit of Non-Compliance with Certificate of Service Filed by Linda St. Pierre on behalf of Deutsche Bank National Trust Company As Trustee For Residential Asset Securitization Trust Series 2006-A14CB Mortgage Pass-Through Certificates Series 2006-N Creditor. (RE: 152 Stipulated Order). (Attachments: # 1 Proposed Order)
|
||
#221; Affidavit of Non-Compliance with Certificate of Service Filed by Linda St. Pierre on behalf of Deutsche Bank Trust Company Americas, as Trustee for Residential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2006-QS12 Creditor. (RE: 190 Order on Stipulation Document). (Attachments: # 1 Proposed Order)
|
||
23-50177 Michael C. Scott Ch. 13 | ||
#216; Motion for Relief from Stay regarding 39 Quintard Avenue, Norwalk, CT 06854-3712. Receipt #A11422254 Fee Amount $199. Filed by Linda St. Pierre on behalf of THE BANK OF NEW YORK MELLON FKA, Creditor. Contested Matter Response(s) due by 6/18/2025.
|
||
23-50741 Joseph Rohinsky Ch. 13 | ||
#129; Motion for Relief from Stay regarding 30 Great Oak Farm Road, Monroe, CT 06468-1295. And Certificate of Service Receipt #A11434779 Fee Amount $199. Filed by Linda St. Pierre on behalf of US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust, Creditor. Contested Matter Response(s) due by 6/27/2025.
|
||
11:00 AM | ||
15-05002 Taunton Metals of Florida, Inc. v. Katzman Ch. | ||
Adversary proceeding: 14-51665 Daniel Brett Katzman #123; Motion to Dismiss Adversary Proceeding Filed by Douglas S. Skalka on behalf of Daniel Brett Katzman, Defendant (RE: 122 Motion to Dismiss Adversary Proceeding filed by Defendant Daniel Brett Katzman) (Attachments: # 1 Exhibits)
|
||
25-05056 Official Committee of Unsecured Creditors for Cove v. UC Covered Bridge MF Holder, LLC Ch. | ||
Adversary proceeding: 24-50833 Covered Bridge Newtown, LLC and Covered Bridge Newtown I, LLC #13; Motion to Compel Compliance with Discovery Requests and for Sanctions (Emergency) Filed by John L. Cesaroni on behalf of Official Committee of Unsecured Creditors for Covered Bridge Newtown, LLC and Covered Bridge Newtown I, LLC, Plaintiff .
|
||
Adversary proceeding: 24-50833 Covered Bridge Newtown, LLC and Covered Bridge Newtown I, LLC #20; Motion to Amend Complaint Filed by John L. Cesaroni on behalf of Official Committee of Unsecured Creditors for Covered Bridge Newtown, LLC and Covered Bridge Newtown I, LLC, Plaintiff (RE: 1 Complaint filed by Plaintiff Official Committee of Unsecured Creditors for Covered Bridge Newtown, LLC and Covered Bridge Newtown I, LLC) (Attachments: # 1 Exhibit A # 2 Exhibit B)
|
||
Wednesday, July 09, 2025
10:00 AM | ||
24-05249 Despins, Luc A., Chapter 11 Trustee v. ACA Capital Group Ltd. et al Ch. | ||
Adversary proceeding: 22-50073 Ho Wan Kwok #149; Chapter 11 Trustee's Emergency Sealed and Ex Parte Motion and Memorandum of Law in Support of Motion for Temporary Restraining Order and Preliminary Injunction. Filed by Douglass E. Barron on behalf of Despins, Luc A., Chapter 11 Trustee Plaintiff . (Barron, Douglass) Modified on 6/30/2025
|
||
Thursday, July 10, 2025
There are no hearings scheduled on this day.
Friday, July 11, 2025
There are no hearings scheduled on this day.
Saturday, July 12, 2025
There are no hearings scheduled on this day.
Sunday, July 13, 2025
There are no hearings scheduled on this day.
Monday, July 14, 2025
There are no hearings scheduled on this day.
Tuesday, July 15, 2025
10:00 AM | ||
23-50528 Kevin Patrick Havey Ch. 7 | ||
#21; Order Granting Motion for Authority to Sell the Estate's One-Half Interest in Real Estate Located at 53 Wooster Street, Bethel, Connecticut, Subject to all Liens and Encumbrances and to Establish Bidding Procedures. (RE:44)
|
||
#50; Notice of Order Granting Motion for Private Sale of Estate Property on On or after July 15, 2025 of One-half interest in the parcel of real estate located at 53 Wooster Street, Bethel, Connecticut. A hearing on any objections to the sale to be held on July 15, 2025 at 10:00 a.m.AM at the United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Last Day for Objections due by July 9, 2025. Filed by George I. Roumeliotis on behalf of George I. Roumeliotis Trustee, .
|
||
24-50357 Kimberly Allyson Ch. 13 | ||
#69; Affidavit of Default with Certificate of Service Filed by Sara Buchanan on behalf of CSMC 2018-SP3 Trust Creditor. (RE: 48 Order).
|
||
25-50003 Margaret H Heidel Ch. 7 | ||
#36; Motion for Relief in Rem or in the Alternative, Motion for Relief from the Bankruptcy Stay regarding 5 Highview Ln, Sherman, Connecticut 06784 Receipt #A11423640 Fee Amount $199. Filed by Jessica L. Braus on behalf of Deutsche Bank National Trust Company, as trustee, on behalf of the holders of the Washington Mutual Mortgage Securities Corp. WaMu Mortgage Pass-Through Certificates, Series 2005-AR6, Creditor. Contested Matter Response(s) due by 6/26/2025. (Braus, Jessica) Modified on 6/6/2025 to correct receipt number from #11423631 to #A11423640 (ts). Modified on 6/17/2025
|
||
11:00 AM | ||
25-05056 Official Committee of Unsecured Creditors for Cove v. UC Covered Bridge MF Holder, LLC Ch. | ||
Adversary proceeding: 24-50833 Covered Bridge Newtown, LLC and Covered Bridge Newtown I, LLC #2; Summons Issued on Defendant(s) UC Covered Bridge MF Holder, LLC (Re:)1 Complaint filed by Plaintiff Official Committee of Unsecured Creditors for Covered Bridge Newtown, LLC and Covered Bridge Newtown I, LLC). Pre-Trial Conference set for 7/15/2025 at 11:00 AM.
|
||
12:00 PM | ||
15-05002 Taunton Metals of Florida, Inc. v. Katzman Ch. | ||
Adversary proceeding: 14-51665 Daniel Brett Katzman #116; ORDER CONTINUING PRETRIAL CONFERENCE. On July 8, 2024, an Order Continuing Pretrial Conference entered, ECF No. 112. In light of the status report given via the Letter filed on January 8, 2025, by Michael Bowen on behalf of Taunton Metals of Florida, Inc. Plaintiff; it isORDERED: The Pretrial Conference presently scheduled to be held on January 8, 2025, at 12:00 p.m. is continued to July 15, 2025, at 12:00 p.m. in the United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Attorney Eric P. Schutzer must file a Status Report on or before July 1, 2025. On or before January 8, 2025, the Clerk's Office shall serve this Order on Daniel Brett Katzman the Pro Se filer/litigant, via first class mail to the address listed on the Pro Se filer/litigant's pleading filed in the adversary proceeding. Signed by Judge Julie A. Manning on January 8, 2025.
|
||
Wednesday, July 16, 2025
There are no hearings scheduled on this day.
Thursday, July 17, 2025
10:00 AM | ||
24-50604 Rodrigo Naranjo Ch. 13 | ||
#19; Motion to Dismiss Case Failure to Make Plan Payments, Failure to Provide Documents and Failure to Complete 341 Meeting with Certificate of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#52; Third Amended Chapter 13 Plan Before Confirmation Filed by Mark M. Kratter on behalf of Rodrigo Naranjo Debtor (RE: 39 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Rodrigo Naranjo) (Kratter, Mark) Modified on 5/19/2025 NOTE: Appendix E Local Form Chapter 13 Plan has been recently revised as of 5/2025, the current version is available on the Courts website.
|
||
25-50180 Joseph J. Watley Ch. 13 | ||
#14; Chapter 13 Plan Filed by George C. Tzepos on behalf of Joseph J. Watley Debtor .
|
||
25-50202 James A. See, Jr. Ch. 13 | ||
#9; Chapter 13 Plan Filed by Audra Buckland on behalf of James A. See Jr. Debtor .
|
||
25-50204 Edward V. Kunkel Ch. 13 | ||
#12; Chapter 13 Plan Filed by Brian E. Kaligian on behalf of Edward V. Kunkel Debtor .
|
||
#18; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
#23; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
25-50217 Robert Patterson and Melinda Patterson Ch. 13 | ||
#11; Chapter 13 Plan Filed by Audra Buckland on behalf of Melinda Patterson, Robert Patterson Debtors .
|
||
25-50224 John P. O'Donnell Ch. 13 | ||
#8; Chapter 13 Plan Filed by George C. Tzepos on behalf of John P. O'Donnell Debtor .
|
||
25-50226 Jacqueline L. Judge Ch. 13 | ||
#4; Chapter 13 Plan Filed by Ronald Ian Chorches on behalf of Jacqueline L. Judge Debtor .
|
||
25-50228 Tracey Gamble Ch. 13 | ||
#8; Chapter 13 Plan with Certificate of Service Filed by Lamya A. Forghany on behalf of Tracey Gamble Debtor .
|
||
25-50234 Katherine J. Carrillo Ch. 13 | ||
#9; Chapter 13 Plan Filed by George C. Tzepos on behalf of Katherine J. Carrillo Debtor .
|
||
25-50251 Aaron J. Napolitano and Melissa L. Napolitano Ch. 13 | ||
#4; Chapter 13 Plan Filed by Scott M. Charmoy on behalf of Aaron J. Napolitano, Melissa Napolitano Debtors .
|
||
25-50265 Michael Smith Ch. 13 | ||
#4; Chapter 13 Plan Filed by Timothy M. Pletter on behalf of Michael Smith Debtor .
|
||
25-50269 Leonidas Koulogianis Ch. 13 | ||
#4; Chapter 13 Plan Filed by Ronald Ian Chorches on behalf of Leonidas Koulogianis Debtor .
|
||
#13; Trustee's Motion to Dismiss Case For Unreasonable Delay Prejudicial to Creditors by Failing to Produce Documents Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee
|
||
10:30 AM | ||
19-51576 Robert Fairchild Ch. 13 | ||
#118; 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
|
||
20-50379 Julio A. Solivan 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
|
||
22-50590 Lori A. Miller Ch. 13 | ||
#111; 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
|
||
23-50520 Brian Christopher Hurley Ch. 13 | ||
#91; 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
|
||
23-50608 Marisol Mendez Ch. 13 | ||
#82; Motion to Dismiss Case Failure to Move to Modify and Apply for Allowance of Attorneys' Fees Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#86; Motion to Modify a Confirmed Plan Filed by Russell Gary Small on behalf of Marisol Mendez, Debtor (RE: 74 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Marisol Mendez) (Small, Russell) Modified on 3/13/2025 Modified Plan must be filed on the docket. Please file accordingly.
|
||
#94; Objection to Claim 2 . Filed by Debtor Marisol Mendez Response to Objection to Claim due by 04/24/2025.
|
||
24-50292 Mary Morrow Ch. 13 | ||
#84; Fourth Amended (Corrected) Chapter 13 Plan Before Confirmation Filed by Joseph J. D'Agostino Jr. on behalf of Mary Morrow, Debtor (RE: 82 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Mary Morrow) (D'Agostino, Joseph) Modified on 5/30/2025
|
||
24-50357 Kimberly Allyson Ch. 13 | ||
#18; Motion to Dismiss Case For Failure to Make Plan Payments and Prejudicial Delay in Providing Documents Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#70; Third Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Kimberly Allyson Debtor (RE: 57 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Kimberly Allyson) (Tzepos, George) Modified on 5/30/2025, NOTE: Appendix E Local Form Chapter 13 Plan has been recently revised as of 5/2025, the current version is available on the Courts website.
|
||
24-50504 Mary Jo Heverin Ch. 13 | ||
#53; 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
|
||
24-50752 Daniel DeCastro Ch. 13 | ||
#40; Third Amended Chapter 13 Plan Before Confirmation Filed by Russell Gary Small on behalf of Daniel DeCastro Debtor (RE: 27 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Daniel DeCastro)
|
||
24-50831 Tyson William Hardie Ch. 13 | ||
#43; First Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Tyson William Hardie Debtor (RE: 13 Chapter 13 Plan filed by Debtor Tyson William Hardie) (Tzepos, George) Modified on 5/30/2025 NOTE: Appendix E Local Form Chapter 13 Plan has been recently revised as of 5/2025, the current version is available on the Courts website.
|
||
25-50037 Elena Castro Ch. 13 | ||
#35; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Elena Castro Debtor (RE: 13 Chapter 13 Plan filed by Debtor Elena Castro) (Attachments: # 1 Certificate of Service)(Tremesani, Jennifer) Modified on 5/19/2025 NOTE: Appendix E Local Form Chapter 13 Plan has been recently revised as of 5/2025, the current version is available on the Courts website.
|
||
25-50331 Ubaldo Quinones, Jr. Ch. 13 | ||
#15; Motion to Dismiss Case For Failure to Make Plan Payments and Prejudicial Delay in Providing Documents Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
25-50341 Catherine Rita Yasunaga Ch. 13 | ||
#11; Motion to Dismiss Case Lack of Feasibility Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#14; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
11:00 AM | ||
18-51519 Vicky Lessard Ch. 13 | ||
#240; SCHEDULING ORDER: A status conference regarding the Trustee's Chapter 13 Final Report will be held on July 17, 2025, at 11:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT, should the case still be pending at that time. Signed by Judge Julie A. Manning on April 2, 2025.
|
||
20-50321 Christopher W. Evans Ch. 13 | ||
#58; 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
|
||
23-50339 Joseph J. Watley Ch. 13 | ||
#105; SCHEDULING ORDER: A status conference regarding the Trustee's Chapter 13 Final Report will be held on July 17, 2025, at 11:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT, should the case still be pending at that time. Signed by Judge Julie A. Manning on April 4, 2025.
|
||
24-50012 Kizzy Jeter-Wilcox Ch. 13 | ||
#76; SIXTH Amended Chapter 13 Plan Before Confirmation Filed by Russell Gary Small on behalf of Kizzy Jeter-Wilcox Debtor (RE: 12 Chapter 13 Plan filed by Debtor Kizzy Jeter-Wilcox)
|
||
#84; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
24-50188 Michael A. Reichert Ch. 13 | ||
#71; Fifth Amended Chapter 13 Plan Before Confirmation Filed by Ronald Ian Chorches on behalf of Michael A. Reichert Debtor (RE: 56 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Michael A. Reichert)
|
||
24-50550 Sarah Marie Young Ch. 13 | ||
#22; 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.
|
||
#34; Second Amended Chapter 13 Plan Before Confirmation Filed by Ronald Ian Chorches on behalf of Sarah Marie Young,Debtor (RE: 17 First Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Sarah Marie Young) (Chorches, Ronald) Modified on 5/12/2025, PDF attached reflects incorrect case number on page one (25-50346), and Incorrect Debtor's Name typed (Kevin M. Casey) on page eleven.
|
||
24-50607 Jenifer S. Jones Ch. 13 | ||
#41; Fourth Amended Chapter 13 Plan Before Confirmation Filed by Scott M. Charmoy on behalf of Jenifer S. Jones Debtor (RE: 32 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Jenifer S. Jones)
|
||
24-50778 Scott Purdie Ch. 13 | ||
#27; First Amended Chapter 13 Plan Before Confirmation Filed by Russell Gary Small on behalf of Scott Purdie, Debtor (RE: 14 Chapter 13 Plan filed by Debtor Scott Purdie) (Small, Russell) Modified on 4/28/2025
|
||
24-50870 Lance J. Galassi Ch. 13 | ||
#30; First Amended Chapter 13 Plan Before Confirmation with Certificate of Service Filed by George C. Tzepos on behalf of Lance J. Galassi Debtor (RE: 9 Chapter 13 Plan filed by Debtor Lance J. Galassi)
|
||
25-50087 Jeffrey F Urso, Jr. Ch. 13 | ||
#27; First Amended Chapter 13 Plan Before Confirmation Filed by Alfred F. Morrocco on behalf of Jeffrey F Urso Jr. Debtor (RE: 10 Chapter 13 Plan filed by Debtor Jeffrey F Urso)
|
||
25-50135 Armando Paredes Ch. 13 | ||
#2; Chapter 13 Plan Filed by Gregory F. Arcaro on behalf of Armando Paredes Debtor .
|
||
11:30 AM | ||
23-50495 Ramon Lopez and Paola A. Lopez Ch. 13 | ||
#86; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Paola A. Lopez, Ramon Lopez, Debtors (RE: 40 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Ramon Lopez, Debtor Paola A. Lopez) (Attachments: # 1 Proposed Order)
|
||
23-50741 Joseph Rohinsky Ch. 13 | ||
#85; Fourth Amended Chapter 13 Plan Before Confirmation Filed by James M. Nugent on behalf of Joseph Rohinsky Debtor (RE: 13 Chapter 13 Plan filed by Debtor Joseph Rohinsky) (Nugent, James) Modified on 11/7/2024
|
||
#115; Final Application for Compensation for James M. Nugent, Debtor's Attorney, Fee: $15800.00, Expenses: $347.00. Filed by James M. Nugent, Attorney.
|
||
24-50468 Nicholas L. Fasano and Eileen E. Fasano Ch. 13 | ||
#40; Second Amended Chapter 13 Plan Before Confirmation with Certificate of Service Filed by George C. Tzepos on behalf of Eileen E. Fasano, Nicholas L. Fasano Debtors (RE: 22 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Nicholas L. Fasano, Debtor Eileen E. Fasano)
|
||
24-50678 Renata V DeOliveira Ch. 13 | ||
#41; Motion to Dismiss Case for Failure to Make Plan Payments, Failure to Provide Documents and Failure to Complete 341 Meeting with Certificate of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#69; Amended Objection to Claim 15 (RE(s):67 Objection to Claim filed by Debtor Renata V DeOliveira). . Filed by Debtor Renata V DeOliveira Response to Objection to Claim due by 01/21/2025. (Attachments: # 1 Exhibit 420B coversheet)
|
||
#90; First Amended Chapter 13 Plan Before Confirmation Filed by Joseph J. D'Agostino Jr. on behalf of Renata V DeOliveira Debtor (RE: 18 Chapter 13 Plan filed by Debtor Renata V DeOliveira)
|
||
24-50756 Nicole Marie Black and Jonne Jose Geronimo Ronquillo Ch. 13 | ||
#20; First Amended Chapter 13 Plan Before Confirmation Filed by Nicole Marie Black, Jonne Jose Geronimo Ronquillo, Debtors (RE: 4 Chapter 13 Plan filed by Debtor Nicole Marie Black, Debtor Jonne Jose Geronimo Ronquillo)
|
||
#25; Motion to Dismiss Case Exceeding debt limits section 109(e) Filed by Patrick Crook on behalf of Roberta Napolitano, Trustee.
|
||
24-50839 Amber Rivera Ch. 13 | ||
#32; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Amber Rivera Debtor (RE: 9 Chapter 13 Plan filed by Debtor Amber Rivera) (Attachments: # 1 Certificate of Service)
|
||
24-50840 Dianne Cleary Ch. 13 | ||
#31; Second Amended Chapter 13 Plan Before Confirmation Filed by Christopher H. Thogmartin on behalf of Dianne Cleary Debtor (RE: 24 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Dianne Cleary)
|
||
25-50044 Trevor O. Deering Ch. 13 | ||
#21; First Amended Chapter 13 Plan Before Confirmation with Certificate of Service Filed by George C. Tzepos on behalf of Trevor O. Deering Debtor (RE: 8 Chapter 13 Plan filed by Debtor Trevor O. Deering)
|
||
25-50106 Deborah L. Robinson-Smith Ch. 13 | ||
#29; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Deborah L. Robinson-Smith Debtor (RE: 10 Chapter 13 Plan filed by Debtor Deborah L. Robinson-Smith)
|
||
25-50397 Pariskevi Petropoulos Ch. 13 | ||
#22; Motion to Dismiss Case Absence of Good Faith; Seeking Two Year Bar Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
12:00 PM | ||
20-50712 Stephanie E. Tessier Ch. 13 | ||
#100; 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
|
||
24-50273 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 | ||
#120; Motion for Relief from Judgment/Order Under Rule 9024 Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee (RE: 116 Order Denying Confirmation of Chapter 13 Plan)
|
||
25-50360 Cherrie Quattrucci Ch. 13 | ||
#12; Motion to Dismiss Case Failure to Attend 341 Meeting Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
25-50503 Lee Moncho Ch. 13 | ||
#16; Motion To Suspend Post-Petition Payments Pending Resolution of Adversary Proceeding Filed by Lee Moncho, Debtor.
|
||
Friday, July 18, 2025
There are no hearings scheduled on this day.