|
Sunday, November 16, 2025
There are no hearings scheduled on this day.
Monday, November 17, 2025
There are no hearings scheduled on this day.
Tuesday, November 18, 2025
| 10:00 AM | ||
| 16-50365 Adrian Pasternak Ch. 7 | ||
|
#80; Motion to Compromise Claim with Richard Levine, c/o Richard P. Colbert, Esq. Day Pitney LLP 242 Trumbull Street, Hartford, CT 06103-1212 with Proposed Order, Ex "A" Settlement Agreement and Release and Certificate of Service Filed by Kara S. Rescia on behalf of Kara S. Rescia, Trustee.
|
||
|
#81; Final Application for Compensation - Trustee's Final Application for Compensation for Philip Russell, LLC for Compensation and Reimbursement of Expenses as Special Counsel to the Trustee with Fee Application Coversheet, Exhibits A, B & C and Proposed Order for Philip Russell, Special Counsel, Fee: $375000.00, Expenses: $154039.80. Filed by Kara S. Rescia, Attorney. (Attachments: # 1 Exhibit Exhibit "A" - Order Employing Special Counsel Doc Id 77 # 2 Exhibit Ex B SC Affidavit Timesheets & Atty Rate Analysis # 3 Exhibit Ex C - Out of Pocket Expenses with Backup Info)
|
||
| 22-50235 James P. Beddington Ch. 13 | ||
|
#67; Motion for Relief from Stay regarding 93 Denton Place Stratford, Connecticut 06614. Receipt #A11615768 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, Motion for Relief from Stay for Co-Debtor regarding 93 Denton Place Stratford, Connecticut 06614 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 11/5/2025.
|
||
| 24-50637 Steven M. Cianciolo and Sarah R. Cianciolo Ch. 7 | ||
|
#28; 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 Kara S. Rescia. 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)
|
||
| 25-50233 Richard Harris Cadan Ch. 7 | ||
|
#20; Motion to Compromise Claim with Debtor, Richard H. Cadan, 55 Washington Parkway, #6, Stratford, CT 06615 (with proposed Order and Certificate of Service) Filed by George I. Roumeliotis on behalf of George I. Roumeliotis, Trustee.
|
||
| 25-50398 Andrea Rizzo and Anthony Rizzo Ch. 7 | ||
|
#16; Motion to Compromise Claim with Andrea Rizzo and Anthony Rizzo, 111 Middle River Road, Danbury, CT 06811 with Proposed Order and Certificate of Service with Exhibit "A" Filed by Kara S. Rescia on behalf of Kara S. Rescia, Trustee.
|
||
| 25-50617 Ryan Van Roteyn Ch. 7 | ||
|
#10; Motion to Compromise Claim with Debtor, Ryan Van Roteyn, 12 Shelbourne Court, Goshen, CT 06756 (with proposed Order and Certificate of Service) Filed by George I. Roumeliotis on behalf of George I. Roumeliotis, Trustee.
|
||
| 25-50705 Patricia A Zecchi Ch. 13 | ||
|
#14; Motion for Relief from Stay regarding real property located at 1791, 1773 and 1801 Fairfield Beach Road, Fairfield, Connecticut 06824. and requesting in rem relief from the automatic stay Receipt #A11575520 Fee Amount $199. Filed by Pierre-Yves Zeichner Ellman & Krause, Kolakowski on behalf of Bank of America, N.A., Creditor. (Attachments: # 1 Affidavit of Christine Venturo # 2 Exh. A Note # 3 Exh. B Mortgage # 4 Exh. C Guaranty # 5 Exh. D Notice of default # 6 Exh. E Complaint without exhibits # 7 Exh. F Judgment of Strict Foreclosure # 8 Exh, G recorded Certificate of Foreclosure # 9 Exh. H returned Execution of Ejectment # 10 Exh. I Calculation of Deficiency Judgment # 11 Exh. J returned second Execution of Ejectment # 12 Exh. K third Execution of Ejectment # 13 Exh. L returned fourth Execution of Ejectment # 14 Notice of contested matter deadline # 15 Proposed order # 16 Relief from stay worksheet # 17 Certificate of service) Contested Matter Response(s) due by 10/7/2025.
|
||
| 25-50788 Roy Seth Walzer Ch. 11 | ||
|
#21; Motion to Dismiss Case for Debtor's: Failure to Provide Proof of Adequate Insurance Coverages, Failure to Timely File Bankruptcy Schedules and SOFA, and Failure to Attend United States Trustee's Initial Debtor Interview Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee.
|
||
| 10:30 AM | ||
| 25-50763 The 6 Group, LLC Ch. 11 | ||
|
#14; Motion for Relief from Stay regarding 433 Belden Hill Road, Wilton, CT. Receipt #A11617233 Fee Amount $199. Filed by Keith K. Fuller on behalf of Dark Charcoal 433 LLC, Creditor. (Attachments: # 1 Affidavit # 2 Worksheet) Contested Matter Response(s) due by 11/5/2025.
|
||
|
#16; Motion for Joint Administration With 25-50764 Filed by Joanna M. Kornafel on behalf of The 6 Group, LLC, Debtor. (Attachments: # 1 Proposed Order)
|
||
|
#17; Application to Employ Green & Sklarz LLC as Counsel to Debtors-in-Possesion Filed by Jeffrey M. Sklarz on behalf of The 6 Group, LLC, Debtor. (Attachments: # 1 Exhibit A # 2 Declaration of Jeffrey M. Sklarz, Esq.)
|
||
| 25-50764 Benitez & Galloway Real Estate, LLC Ch. 11 | ||
|
#14; Motion for Relief from Stay regarding 1 Charcoal Hill Road, Westport, CT. Receipt #A11617245 Fee Amount $199. Filed by Keith K. Fuller on behalf of Dark Charcoal 433 LLC, Creditor. (Attachments: # 1 Affidavit # 2 Worksheet) Contested Matter Response(s) due by 11/5/2025.
|
||
|
#16; Motion for Joint Administration With 25-50763 Filed by Joanna M. Kornafel on behalf of Benitez & Galloway Real Estate, LLC, Debtor. (Attachments: # 1 Proposed Order)
|
||
|
#17; Application to Employ Green & Sklarz LLC as Counsel to Debtors-in-Possesion Filed by Jeffrey M. Sklarz on behalf of Benitez & Galloway Real Estate, LLC, Debtor. (Attachments: # 1 Exhibit A # 2 Declaration of Jeffrey M. Sklarz, Esq.)
|
||
| 11:00 AM | ||
| 25-50560 Steven H. Borjigin Ch. 7 | ||
|
#9; Motion for Relief from Stay regarding 203 Lonetown Road, Redding, CT 06896. Receipt #A11516480 Fee Amount $199. Filed by Jennifer L. Joubert on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing as servicer for Wilmington Savings Fund Society, FSB, Not In Its Individual Capacity But Solely As Owner Trustee For Versus Securitization Trust 2024-3, Creditor. Contested Matter Response(s) due by 9/2/2025.
|
||
|
#16; Motion For Turnover of Records Relating to Loan Obtained by Debtor in January 2024 (with proposed Order and Certificate of Service) Filed by George I. Roumeliotis on behalf of George I. Roumeliotis, Trustee. (Attachments: # 1 Notice of Contested Matter Response Date) Contested Matter Response(s) due by 9/29/2025.
|
||
| 11:30 AM | ||
| 25-05066 Wilson, Jr. v. Moore Ch. | ||
|
Adversary proceeding: 25-50379 Robert A. Moore #2; Summons Issued on Defendant(s) Robert A. Moore. Pre-Trial Conference set for 10/7/2025 at 11:00 AM. (Re:1 Complaint filed by Plaintiff John H. Tucker Wilson)
|
||
| 01:00 PM | ||
| 24-50833 Covered Bridge Newtown, LLC and Covered Bridge Newtown I, LLC Ch. 11 | ||
|
#3; Motion to Use Cash Collateral Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown, LLC, Debtor. (Attachments: # 1 Exhibit A - Preliminary Cash Collateral Order and Budget # 2 Cash Collateral Checklist)
|
||
| 25-05065 Covered Bridge Newtown I, LLC et al v. Panthers Capital, LLC Ch. | ||
|
Adversary proceeding: 24-50833 Covered Bridge Newtown, LLC and Covered Bridge Newtown I, LLC #21; Motion to Dismiss Adversary Proceeding Filed by Shanna M. Kaminski on behalf of Panthers Capital, LLC, Defendant .
|
||
| 23-50383 John A. Chrysadakis and Jennifer Chrysadakis Ch. 13 | ||
|
#163; Motion to Modify a Confirmed Plan Filed by Scott M. Charmoy on behalf of Jennifer Chrysadakis, John A. Chrysadakis, Debtors (Charmoy, Scott). Related document(s) 147 Second Modified Chapter 13 Plan (After Confirmation) filed by Debtor John A. Chrysadakis, Debtor Jennifer Chrysadakis. Modified on 10/8/2025
|
||
| 23-50664 Raghid Atallah Ch. 13 | ||
|
#111; Motion to Modify a Confirmed Plan Filed by Edward P. Jurkiewicz on behalf of Raghid Atallah, Debtor (RE: 42 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Raghid Atallah)
|
||
| 24-50321 Michelle M. Us Ch. 13 | ||
|
#148; Motion for Order For the Law Office of Neil Crane, LLC to Release Funds to the Chapter 13 Trustee Filed by Jennifer Tremesani on behalf of Michelle M. Us, Debtor.
|
||
|
#158; Fourth Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Michelle M. Us Debtor (RE: 147 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Michelle M. Us)
|
||
| 25-50125 Thomas W. Bainer and Theresa M. Bainer Ch. 13 | ||
|
#4; Chapter 13 Plan Filed by Scott M. Charmoy on behalf of Theresa M. Bainer, Thomas W. Bainer Debtors .
|
||
| 25-50546 Jonathan A. Barlow Ch. 13 | ||
|
#9; Chapter 13 Plan with Certification of Service Filed by George C. Tzepos on behalf of Jonathan A. Barlow Debtor .
|
||
| 25-50547 Zaida I. Rodriguez Ch. 13 | ||
|
#11; Chapter 13 Plan Filed by Audra Buckland on behalf of Zaida I. Rodriguez, Debtor . (Buckland, Audra) Modified on 7/22/2025, PDF attached reflects Debtor's Old Case Number (20-50645)
|
||
| 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.
|
||
| 25-50566 Jennifer Luning Ch. 13 | ||
|
#21; FIRST Amended Chapter 13 Plan Before Confirmation Filed by Russell Gary Small on behalf of Jennifer Luning Debtor (RE: 12 Chapter 13 Plan filed by Debtor Jennifer Luning, 18 Objection to Confirmation of the Plan filed by Creditor Deutsche Bank National Trust Company, as Trustee for Ameriquest Mortgage Securities Inc., Asset-Backed Pass-Through Certificates, Series 2006-R2)
|
||
| 25-50615 Carmela Lazarte Ch. 13 | ||
|
#27; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
|
#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.
|
||
| 01:30 PM | ||
| 24-50292 Mary Morrow Ch. 13 | ||
|
#91; 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.
|
||
|
#124; 8th Amended Chapter 13 Plan Before Confirmation Filed by Joseph J. D'Agostino Jr. on behalf of Mary Morrow Debtor (RE: 120 Chapter 13 Worksheet filed by Trustee Roberta Napolitano)
|
||
| 22-50314 Mark A. Burgess Ch. 13 | ||
|
#108; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Mark A. Burgess, Debtor (RE: 64 Amended/Modified Chapter 13 Plan filed by Debtor Mark A. Burgess) (Attachments: # 1 Proposed Order)
|
||
| 23-50479 Thara J. Toich Ch. 13 | ||
|
#65; 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
|
||
| 24-50450 Chandritta Evans Ch. 13 | ||
|
#47; Motion for Relief from Stay regarding 20 Spruce St Unit 22 (E-3) Stamford, Connecticut 06902. Receipt #A11237629 Fee Amount $199. Filed by Jeffrey J. Hardiman on behalf of Connecticut Housing Finance Authority, Creditor. Contested Matter Response(s) due by 1/31/2025.
|
||
| 24-50604 Rodrigo Naranjo Ch. 13 | ||
|
#82; Sixth Amended Chapter 13 Plan Before Confirmation Filed by Mark M. Kratter on behalf of Rodrigo Naranjo Debtor (RE: 76 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Rodrigo Naranjo)
|
||
| 25-50202 James A. See, Jr. Ch. 13 | ||
|
#47; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of James A. See Jr., Debtor (RE: 37 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor James A. See) (Attachments: # 1 Proposed Order)
|
||
| 25-50269 Leonidas Koulogianis Ch. 13 | ||
|
#41; First Amended Chapter 13 Plan Before Confirmation Filed by Ronald Ian Chorches on behalf of Leonidas Koulogianis Debtor (RE: 4 Chapter 13 Plan filed by Debtor Leonidas Koulogianis)
|
||
| 25-50492 Stephanie A. Taylor Ch. 13 | ||
|
#32; Third Amended Amended Chapter 13 Plan Before Confirmation Filed by George W. Derbyshire on behalf of Stephanie A. Taylor Debtor (RE: 5 Chapter 13 Plan filed by Debtor Stephanie A. Taylor)
|
||
| 25-50673 Emilie Sanon Ch. 13 | ||
|
#23; Chapter 13 Plan Filed by Emilie Sanon Debtor .
|
||
| 02:00 PM | ||
| 24-50015 Mamadou A. Kone Ch. 13 | ||
|
#111; Eleventh Amended Chapter 13 Plan Before Confirmation Filed by Mark M. Kratter on behalf of Mamadou A. Kone Debtor (RE: 104 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Mamadou A. Kone)
|
||
| 24-50024 Shailender Jain Ch. 13 | ||
|
#103; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Shailender Jain, Debtor (RE: 89 Modified Chapter 13 Plan (After Confirmation) filed by Debtor Shailender Jain) (Attachments: # 1 Proposed Order)
|
||
| 25-50321 Sharon L. Weller Ch. 13 | ||
|
#32; First Amended Chapter 13 Plan Before Confirmation with Certificate of Service Filed by Lamya A. Forghany on behalf of Sharon L. Weller Debtor (RE: 15 Chapter 13 Plan filed by Debtor Sharon L. Weller)
|
||
Wednesday, November 19, 2025
| 10:00 AM | ||
| 22-50693 Valuex Research LLC Ch. 7 | ||
|
#98; Amended Motion for Order Award of Damages Under 11 USC 303(i) Filed by John F. Carberry on behalf of Valuex Research LLC, Debtor. (RE:96 Motion for Order- Award of Damages Under U.S.C. § 303(i) Filed by John F. Carberry on behalf of Valuex Research LLC, Debtor) (Carberry, John) Modified on 4/11/2024.
|
||
Thursday, November 20, 2025
| 01:00 PM | ||
| 22-50073 Ho Wan Kwok Ch. 11 | ||
|
#4792; Motion for Order Authorizing Abandonment of Property Pursuant to Bankruptcy Code Section 554 and Bankruptcy Rule 6007 Filed by Douglas S. Skalka on behalf of Luc A. Despins, Chapter 11 Trustee. (Attachments: # 1 Proposed Order # 2 Exhibit B # 3 Exhibit C)
|
||
| 24-05020 Despins v. Slaughter Law Group, PC Ch. | ||
|
Adversary proceeding: 22-50073 Ho Wan Kwok #26; Motion for Default Judgment by the Court pursuant to Fed. R. Civ. P. 55 (b)(2) and Fed. R. Bankr. P. 7055 against Slaughter Law Group, PC . Filed by Erin Ryan on behalf of Luc A. Despins, Plaintiff . (Attachments: # 1 Memorandum of Law in Support of Motion for Default Judgment # 2 Declaration of Erin T. Ryan and Exhibits)
|
||
| 24-05039 Despins v. Sherry-Lehmann, Inc Ch. | ||
|
Adversary proceeding: 22-50073 Ho Wan Kwok #25; Motion for Default Judgment by the Court pursuant to Fed. R. Civ. P. 55 (b)(2) and Fed. R. Bankr. P. 7055 against Sherry-Lehmann, Inc . Filed by Erin Ryan on behalf of Luc A. Despins, Plaintiff . (Attachments: # 1 Memorandum of Law in Support of Motion for Default Judgment # 2 Declaration of Erin T. Ryan and Exhibits)
|
||
| 24-05064 Despins v. JK Chef Collections LLC Ch. | ||
|
Adversary proceeding: 22-50073 Ho Wan Kwok #25; Motion for Default Judgment by the Court pursuant to Fed. R. Civ. P. 55 (b)(2) and Fed. R. Bankr. P. 7055 against JK Chef Collections LLC . Filed by Erin Ryan on behalf of Luc A. Despins, Plaintiff . (Attachments: # 1 Memorandum of Law in Support of Motion for Default Judgment # 2 Declaration of Erin T. Ryan and Exhibits)
|
||
| 24-05103 Despins v. Benhar Office Interiors LLC Ch. | ||
|
Adversary proceeding: 22-50073 Ho Wan Kwok #25; Motion for Default Judgment by the Court pursuant to Fed. R. Civ. P. 55 (b)(2) and Fed. R. Bankr. P. 7055 against Benhar Office Interiors LLC . Filed by Erin Ryan on behalf of Luc A. Despins, Plaintiff . (Attachments: # 1 Memorandum of Law in Support of Motion for Default Judgment # 2 Declaration of Erin T. Ryan and Exhibits)
|
||
| 24-05126 Despins v. Cesare Attolini NY LLC Ch. | ||
|
Adversary proceeding: 22-50073 Ho Wan Kwok #26; Motion for Default Judgment by the Court pursuant to Fed. R. Civ. P. 55 (b)(2) and Fed. R. Bankr. P. 7055 against Cesare Attolini NY LLC . Filed by Erin Ryan on behalf of Luc A. Despins, Plaintiff . (Attachments: # 1 Memorandum of Law in Support of Motion for Default Judgment # 2 Declaration of Erin T. Ryan and Exhibits)
|
||
| 24-05149 Despins v. The Deputy Group, LLC Ch. | ||
|
Adversary proceeding: 22-50073 Ho Wan Kwok #26; Motion for Default Judgment by the Court pursuant to Fed. R. Civ. P. 55 (b)(2) and Fed. R. Bankr. P. 7055 against The Deputy Group, LLC . Filed by Erin Ryan on behalf of Luc A. Despins, Plaintiff . (Attachments: # 1 Memorandum of Law in Support of Motion for Default Judgment # 2 Declaration of Erin T. Ryan and Exhibits)
|
||
| 24-05200 Despins v. Wedlake Bell LLP Ch. | ||
|
Adversary proceeding: 22-50073 Ho Wan Kwok #29; Motion to Dismiss Adversary Proceeding re: Third Party Complaint of Wedlake Bell LLP against Paul Hastings LLP Filed by Nicholas A. Bassett on behalf of Luc A. Despins, Paul Hastings LLP, Plaintiff, 3rd Pty Defendant .
|
||
| 24-05216 Despins v. GPP SRL 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 GPP SRL . Filed by Erin Ryan on behalf of Luc A. Despins, Plaintiff . (Attachments: # 1 Memorandum of Law in Support of Motion for Default Judgment # 2 Declaration of Erin T. Ryan and Exhibits)
|
||
Friday, November 21, 2025
There are no hearings scheduled on this day.
Saturday, November 22, 2025
There are no hearings scheduled on this day.
Sunday, November 23, 2025
There are no hearings scheduled on this day.
Monday, November 24, 2025
There are no hearings scheduled on this day.
Tuesday, November 25, 2025
| 10:00 AM | ||
| 24-50543 Russell Mesa Ch. 7 | ||
|
#71; 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)
|
||
Wednesday, November 26, 2025
There are no hearings scheduled on this day.
Thursday, November 27, 2025
No hearings will be scheduled on this day.
Friday, November 28, 2025
No hearings will be scheduled on this day.
Saturday, November 29, 2025
There are no hearings scheduled on this day.