|
Monday, January 12, 2026
No hearings will be scheduled on this day between 1 PM and 4 PM.
There are no hearings scheduled on this day.
Tuesday, January 13, 2026
There are no hearings scheduled on this day.
Wednesday, January 14, 2026
| 10:00 AM | ||
| 23-30173 Mary Regina Odom Ch. 13 | ||
|
#105; Motion to Confirm Termination or Absence of Stay regarding 257 East St, Wolcott, CT 06716 Filed by Sara Buchanan on behalf of CitiMortgage, Inc., Creditor. Contested Matter Response(s) due by 8/7/2025. (Buchanan, Sara) Modified on 7/24/2025- Contested Matter Procedure does NOT apply. Appendix M: Motions that do not follow contested matter procedure and MAY be scheduled for hearing.
|
||
| 23-30506 Steve Narine Ch. 13 | ||
|
#162; Motion for Relief from Stay regarding 178 Wood Street, Waterbury. Receipt #A11560885 Fee Amount $199. Filed by Jessica L. Braus on behalf of LakeView Loan Servicing, LLC, Creditor. Contested Matter Response(s) due by 10/3/2025. (Braus, Jessica) Modified on 9/15/2025
|
||
| 24-30284 Denise Harris Ch. 13 | ||
|
#96; Final Application for Compensation for Attorney Alan Wein re: Personal Injury Case for Jennifer Tremesani, Special Counsel, Fee: $16,666.66, Expenses: $527.76. Filed by Jennifer Tremesani, Attorney.
|
||
|
#97; Final Application for Compensation re: Personal Injury Case for Jennifer Tremesani, Debtor's Attorney, Fee: $2,000.00, Expenses: $0.00. Filed by Jennifer Tremesani, Attorney.
|
||
| 24-30970 Zefki Istrefi Ch. 13 | ||
|
#66; Final Application for Compensation re: Personal Injury Case for Jennifer Tremesani, Debtor's Attorney, Fee: $2,000.00, Expenses: $0.00. Filed by Jennifer Tremesani, Attorney.
|
||
| 25-30250 Brooke C. Geller Ch. 13 | ||
|
#120; Final Application for Compensation re: Torts/Product Liability Claim for Jennifer Tremesani, Debtor's Attorney, Fee: $2,000.00, Expenses: $0.00. Filed by Jennifer Tremesani, Attorney.
|
||
|
#122; Final Application for Compensation for Attorney Dennis M. Carnelli re: Torts/Product Liability Claim for Jennifer Tremesani, Special Counsel, Fee: $15,000.00, Expenses: $2,539.57. Filed by Jennifer Tremesani, Attorney.
|
||
|
#123; Final Application for Compensation for Attorney Laurel J. Francoeur re: Torts/Product Liability Claim for Jennifer Tremesani, Special Counsel, Fee: $15,000.00, Expenses: $0.00. Filed by Jennifer Tremesani, Attorney.
|
||
| 25-30521 Jo Lynn Wilson Ch. 13 | ||
|
#34; Motion for Relief from Stay regarding 1311 Ella T Grasso Blvd, New Haven, Connecticut 06511. Receipt #A11666715 Fee Amount $199. Filed by Linda St. Pierre on behalf of Citigroup Mortgage Loan Trust 2018-B, Creditor. Contested Matter Response(s) due by 12/9/2025.
|
||
| 25-30940 Christopher J Lavorgna Ch. 7 | ||
|
#13; Reaffirmation with The Hilb Group of New England, LLC Motion for Approval of Reaffirmation, Proposed Order, Certification of Service and, Reaffirmation Cover Sheet Filed by Neil Crane on behalf of Christopher J Lavorgna Debtor. (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor Christopher J Lavorgna).
|
||
|
#20; Motion to Extend Time to File a 727 Complaint, File a 523 Complaint, to February 20, 2026 Stipulated Motion Filed by Stuart H. Caplan on behalf of Christopher J Lavorgna, Debtor. (Attachments: # 1 Proposed Order # 2 Certification of Service)
|
||
| 10:30 AM | ||
| 22-30046 Robert A. Zavarella Ch. 13 | ||
|
#134; Application to Appoint Allison Hughes and her firm William Raveis Real Estate Inc. as Debtor's Real Estate Agent Filed by Carl T. Gulliver on behalf of Robert A. Zavarella, Debtor. Contested Matter Response(s) due by 1/5/2026. (Gulliver, Carl) Modified on 12/19/2025
|
||
| 24-30027 Todd A. Hamilton and Shannon C. Hamilton Ch. 13 | ||
|
#119; Motion to Sell Real Property Located at 68 Dominican Road, Branford, CT Filed by Jennifer Tremesani on behalf of Shannon C. Hamilton, Todd A. Hamilton, Debtors.
|
||
|
#126; Motion For Sanctions For Violation of the Automatic Stay 11USC 362(k) Filed by Jennifer Tremesani on behalf of Shannon C. Hamilton, Todd A. Hamilton, Debtors. (Attachments: # 1 Copy of Purchase & Sale Agreement with True Home Offer, LLC # 2 Copy of Notice and Lien)
|
||
| 24-30996 Carmen Vaccarelli and Gina Buzzelli Ch. 13 | ||
|
#126; Application to Employ Attorney Anthony D. Santoro as Real Estate Closing Counsel Filed by Jennifer Tremesani on behalf of Gina Buzzelli, Carmen Vaccarelli, Debtors.
|
||
| 25-30700 Emma Dzamko Ch. 13 | ||
|
#39; Application to Employ Attorney Christopher C. Cramer as Special Counsel for Personal Injury Claim Filed by Jennifer Tremesani on behalf of Emma Dzamko, Debtor.
|
||
| 25-31163 Kathryne B. Ryan Ch. 13 | ||
|
#14; Motion to Extend Automatic Stay . Filed by Audra Buckland on behalf of Kathryne B. Ryan, Debtor. (Attachments: # 1 Affidavit # 2 Supplement # 3 Proposed Order)
|
||
Thursday, January 15, 2026
There are no hearings scheduled on this day.
Friday, January 16, 2026
There are no hearings scheduled on this day.
Saturday, January 17, 2026
There are no hearings scheduled on this day.
Sunday, January 18, 2026
There are no hearings scheduled on this day.
Monday, January 19, 2026
No hearings will be scheduled on this day.
Tuesday, January 20, 2026
There are no hearings scheduled on this day.
Wednesday, January 21, 2026
| 10:00 AM | ||
| 24-30925 Fedwin Fernandez Ch. 7 | ||
|
#54; 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)
|
||
| 20-31321 Delores J. Greenlee Ch. 13 | ||
|
#123; Notice of Non-Compliance with Stipulated Order Filed by Ronald J. Barba on behalf of Townsend Commons Condominium Association, Inc. Creditor. (RE: [107] Order).
|
||
| 22-30083 Lemlem Egziabher Ch. 13 | ||
|
#154; Motion for Relief from Stay regarding 706 Fieldstone Court Unit 7D3, Colchester, CT 06415-1247. And Certificate of Service Receipt #A11637219 Fee Amount $199. Filed by Linda St. Pierre on behalf of Deutsche Bank National Trust Company, Creditor. Contested Matter Response(s) due by 11/19/2025.
|
||
|
#154; Motion for Relief from Stay regarding 706 Fieldstone Court Unit 7D3, Colchester, CT 06415-1247. And Certificate of Service Receipt #A11637219 Fee Amount $199. Filed by Linda St. Pierre on behalf of Deutsche Bank National Trust Company, Creditor. Contested Matter Response(s) due by 11/19/2025.
|
||
| 24-30027 Todd A. Hamilton and Shannon C. Hamilton Ch. 13 | ||
|
#94; Affidavit of Non-Compliance with Stipulated Order Filed by John P. Fahey on behalf of MidFirst Bank Creditor. (RE: [57] Order).
|
||
| 25-30116 Anthony O. Papaluca, Sr. and Maria R. Papaluca Ch. 13 | ||
|
#91; Final Application for Compensation and Motion to Extend Deadline to File Application to 12/22/25 for Jennifer Tremesani, Debtor's Attorney, Fee: $16800.00, Expenses: $313.00. Filed by Jennifer Tremesani, Attorney.
|
||
| 25-30739 Daniel Wheaton Ch. 13 | ||
|
#37; Motion for Relief from Stay regarding 655 Buckingham Avenue, Milford, Connecticut 06460. Receipt #A11680410 Fee Amount $199. Filed by Linda St. Pierre on behalf of Servbank, N.A., Creditor. Contested Matter Response(s) due by 12/22/2025.
|
||
| 25-31138 Samnang Him Ch. 13 | ||
|
#13; Motion to Extend Automatic Stay . Filed by Audra Buckland on behalf of Samnang Him, Debtor.
|
||
| 10:30 AM | ||
| 24-31124 Buffalo B. Ziegler and Joelle A. Ziegler Ch. 13 | ||
|
#80; Objection to Claim 7 . Filed by Debtors Buffalo B. Ziegler, Joelle A. Ziegler Response to Objection to Claim due by 11/26/2025.
|
||
Thursday, January 22, 2026
| 10:00 AM | ||
| 25-30120 Gregory L. Fulcher Ch. 13 | ||
|
#101; Motion to Modify a Confirmed Plan Filed by Suzann L. Beckett on behalf of Gregory L. Fulcher, Debtor (RE: 66 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Gregory L. Fulcher) (Attachments: # 1 Proposed Order)
|
||
| 25-30817 Edward Reyes Ch. 13 | ||
|
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of Edward Reyes Debtor .
|
||
| 25-30819 Caroline Keogh Ch. 13 | ||
|
#18; First Amended Chapter 13 Plan Before Confirmation Filed by Jefferson Hanna III on behalf of Caroline Keogh Debtor (RE: 4 Chapter 13 Plan filed by Debtor Caroline Keogh)
|
||
| 25-30821 Paul D. Barefoot Ch. 13 | ||
|
#11; Chapter 13 Plan Filed by Audra Buckland on behalf of Paul D. Barefoot Debtor .
|
||
|
#19; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
| 25-30826 Steven C. Usher Ch. 13 | ||
|
#7; Chapter 13 Plan with certificate of service Filed by R. Richard Croce on behalf of Steven C. Usher Debtor .
|
||
| 25-30836 Michael D. O'Connell and Helena O'Connell Ch. 13 | ||
|
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of Helena O'Connell, Michael D. O'Connell Debtors .
|
||
| 25-30841 William C. Evans Ch. 13 | ||
|
#13; First Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of William C. Evans Debtor (RE: 7 Chapter 13 Plan filed by Debtor William C. Evans)
|
||
| 25-30845 Rene Nieves Ch. 13 | ||
|
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of Rene Nieves Debtor .
|
||
| 10:30 AM | ||
| 25-30846 Daniel S. Brockett Ch. 13 | ||
|
#19; First Amended Chapter 13 Plan Before Confirmation Filed by Jefferson Hanna III on behalf of Daniel S. Brockett Debtor (RE: 4 Chapter 13 Plan filed by Debtor Daniel S. Brockett)
|
||
| 25-30850 JAMES COFFEY Ch. 13 | ||
|
#21; Amended Motion to Dismiss Case For Failure to Make Plan Payments and Inability to Propose a Confirmable Plan- Amended to Correct Available Income Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee (RE: 16 Motion to Dismiss Case filed by Trustee Roberta Napolitano)
|
||
|
#23; FIRST Amended Chapter 13 Plan Before Confirmation W/Certificate of Service Filed by Russell Gary Small on behalf of JAMES COFFEY Debtor (RE: 8 Chapter 13 Plan filed by Debtor JAMES COFFEY)
|
||
| 25-30858 Nicole K. Moss Ch. 13 | ||
|
#11; Chapter 13 Plan with Certificate of Service Filed by George C. Tzepos on behalf of Nicole K. Moss Debtor .
|
||
| 25-30865 Russell J. Taylor Ch. 13 | ||
|
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of Russell J. Taylor Debtor .
|
||
| 25-30867 Anthony J. Glenn Ch. 13 | ||
|
#4; Chapter 13 Plan Filed by Jefferson Hanna III on behalf of Anthony J. Glenn Debtor .
|
||
| 25-30870 Robert L. Rice Ch. 13 | ||
|
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of Robert L. Rice Debtor .
|
||
| 25-30877 Mark Puzone Ch. 13 | ||
|
#12; First Amended Chapter 13 Plan Before Confirmation Filed by Audra Buckland on behalf of Mark Puzone Debtor (RE: 8 Chapter 13 Plan filed by Debtor Mark Puzone)
|
||
| 25-30880 Christine M. Gerritt Ch. 13 | ||
|
#4; Chapter 13 Plan Filed by R. Richard Croce on behalf of Christine M. Gerritt Debtor .
|
||
| 11:00 AM | ||
| 25-30671 Alexis Hernandez Ch. 13 | ||
|
#9; Chapter 13 Plan Filed by Audra Buckland on behalf of Alexis Hernandez Debtor .
|
||
| 25-30695 Adrian Teschendorf Ch. 13 | ||
|
#8; Chapter 13 Plan with certificate of service Filed by R. Richard Croce on behalf of Adrian Teschendorf Debtor .
|
||
|
#58; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On July 23, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30695. Consistent with the hearing held on November 6, 2025, the Debtor is required to show cause why this case should not be dismissed for an unreasonable delay by the Debtor that is prejudicial to creditors, pursuant to 11 U.S.C. § 1307(c)(1). ACCORDINGLY, it is herebyORDERED: On or before January 15, 2026, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On January 22, 2026, at 11:00 a.m., a hearing to consider this Order to Show Cause shall be held at the United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut. Signed by Chief Judge Ann M. Nevins on November 10, 2025.
|
||
| 25-30702 Alfreda R Jones Ch. 13 | ||
|
#10; Chapter 13 Plan Filed by Joseph J. D'Agostino Jr. on behalf of Alfreda R Jones 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.
|
||
| 25-30972 Charles T. Murphy and Cathleen Patricia Murphy Ch. 13 | ||
|
#13; Chapter 13 Plan Filed by Janine M. Becker on behalf of Cathleen Patricia Murphy, Charles T. Murphy Debtors .
|
||
| 25-30975 Martin H. Gaffney and Patricia L. Gaffney Ch. 13 | ||
|
#4; Chapter 13 Plan Filed by Jefferson Hanna III on behalf of Martin H. Gaffney, Patricia L. Gaffney Debtors .
|
||
| 25-30983 Frederick C. Walker and Candace P. Walker Ch. 13 | ||
|
#11; Chapter 13 Plan Filed by Audra Buckland on behalf of Candace P. Walker, Frederick C. Walker Debtors .
|
||
| 25-30991 Charles L. Gargano Ch. 13 | ||
|
#28; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
|
#33; First Amended Chapter 13 Plan Before Confirmation Filed by Joseph J. D'Agostino Jr. on behalf of Charles L. Gargano Debtor (RE: 4 Chapter 13 Plan filed by Debtor Charles L. Gargano)
|
||
| 25-31044 Scott T Maturo Ch. 13 | ||
|
#4; Chapter 13 Plan Filed by Alfred J. Zullo on behalf of Scott T Maturo Debtor .
|
||
| 11:30 AM | ||
| 25-30895 Tracy Alejandro Ch. 13 | ||
|
#15; Objection to Debtor's Claim of Exemptions
|
||
| 25-30993 Shawn R. Patterson Ch. 13 | ||
|
#17; First Amended Chapter 13 Plan Before Confirmation Filed by R. Richard Croce on behalf of Shawn R. Patterson Debtor (RE: 11 Chapter 13 Plan filed by Debtor Shawn R. Patterson)
|
||
| 25-31000 Annielou Landino Ch. 13 | ||
|
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of Annielou Landino Debtor .
|
||
| 25-31030 David Olson Ch. 13 | ||
|
#12; Chapter 13 Plan Filed by Audra Buckland on behalf of David Olson Debtor .
|
||
|
#17; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
|
#21; Application to Employ Attorney Carl A. Secola, Jr. as Special Counsel for Personal Injury Claim Filed by Jennifer Tremesani on behalf of David Olson, Debtor.
|
||
| 25-31031 Marni Troop and Natasha Troop Ch. 13 | ||
|
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of Marni Troop, Natasha Troop Debtors .
|
||
| 25-31032 Dana Githmark Ch. 13 | ||
|
#9; Chapter 13 Plan Filed by Audra Buckland on behalf of Dana Githmark Debtor .
|
||
| 25-31069 Troy Brian Robinson Ch. 13 | ||
|
#25; First Amended Chapter 13 Plan Before Confirmation Filed by David G. Volman on behalf of Troy Brian Robinson Debtor (RE: 21 Objection to Confirmation of the Plan filed by Creditor CARRINGTON MORTGAGE SERVICES, LLC)
|
||
| 25-31070 Eliezer Rosado Rodriguez Ch. 13 | ||
|
#24; SCHEDULING ORDER AND ORDER TO SHOW CAUSE WHY CHAPTER 13 CASE SHOULD NOT BE DISMISSED: On November 12, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-31070. To date, the Debtor has not confirmed a Chapter 13 Plan. Consistent with the hearing held on December 3, 2025, the Debtor is required to show cause why this case should not be dismissed due to unreasonable delay by the Debtor that is prejudicial to creditors, pursuant to 11 U.S.C. § 1307(c)(1).Accordingly, it is herebyORDERED: The Debtor shall file an affidavit and proof of payment each time a mortgage payment or a payment to the Chapter 13 Trustee is due; and it is furtherORDERED: A status conference shall be held on December 17, 2025, at 11:00 a.m. via ZoomGov; and it is furtherORDERED: On or before December 22, 2025, the Debtor shall file an Amended Chapter 13 Plan; and it is furtherORDERED: On or before January 15, 2026, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On January 22, 2026, at 11:30 a.m., a hearing to consider this Order to Show Cause shall be held at the United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut. Signed by Chief Judge Ann M. Nevins on December 9, 2025.
|
||
|
#37; First Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Eliezer Rosado Rodriguez Debtor (RE: 7 Chapter 13 Plan filed by Debtor Eliezer Rosado Rodriguez)
|
||
| 01:00 PM | ||
| 25-30899 Susan Delgrippo Jaramillo Ch. 13 | ||
|
#20; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Susan Delgrippo Jaramillo Debtor (RE: 11 Chapter 13 Plan filed by Debtor Susan Delgrippo Jaramillo)
|
||
| 25-30957 Pamela Susan Drew Ch. 13 | ||
|
#5; Chapter 13 Plan Filed by Theresa Rose DeGray on behalf of Pamela Susan Drew Debtor .
|
||
|
#24; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On October 11, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30957. Consistent with the hearing held on December 4, 2025, the Debtor is required to show cause why this case should not be dismissed for an unreasonable delay by the Debtor that is prejudicial to creditors, pursuant to 11 U.S.C. § 1307(c)(1). ACCORDINGLY, it is herebyORDERED: On or before January 15, 2026, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On January 22, 2026, at 1:00 p.m., a hearing to consider this Order to Show Cause shall be held at the United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut. Signed by Chief Judge Ann M. Nevins on December 8, 2025.
|
||
|
#32; Amended Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee (RE: 15 Motion to Dismiss Case filed by Trustee Roberta Napolitano)
|
||
| 25-30974 Randolph M. DeBiase, Jr. Ch. 13 | ||
|
#11; First Amended Chapter 13 Plan Before Confirmation Filed by Brian E. Kaligian on behalf of Randolph M. DeBiase Jr. Debtor (RE: 8 Chapter 13 Plan filed by Debtor Randolph M. DeBiase)
|
||
| 25-30995 Manuel Miranda Ch. 13 | ||
|
#8; Chapter 13 Plan Filed by Erin K. Flynn on behalf of Manuel Miranda Debtor .
|
||
|
#23; 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.
|
||
| 25-31072 Bianca Smith Ch. 13 | ||
|
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of Bianca Smith Debtor .
|
||
| 25-31073 Jason M. LaRosa and Sarah R. LaRosa Ch. 13 | ||
|
#11; Chapter 13 Plan Filed by Audra Buckland on behalf of Jason M. LaRosa, Sarah R. LaRosa Debtors .
|
||
|
#16; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
| 25-31075 Cindy Corcoran Ch. 13 | ||
|
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of Cindy Corcoran Debtor .
|
||
| 25-31098 Leila M. Dunkley Ch. 13 | ||
|
#4; Chapter 13 Plan Filed by Jefferson Hanna III on behalf of Leila M. Dunkley Debtor .
|
||
| 01:30 PM | ||
| 23-30742 Denise A. Wilson Ch. 13 | ||
|
#81; Motion to Modify a Confirmed Plan Filed by George C. Tzepos on behalf of Denise A. Wilson, Debtor (RE: 60 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Denise A. Wilson) (Attachments: # 1 Exhibit 1st Modified Plan # 2 Proposed Order)
|
||
| 25-30492 Jonathan E Weinberger Ch. 13 | ||
|
#44; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On May 30, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30492. Consistent with the hearing held on December 4, 2025, the Debtor is required to show cause why this case should not be dismissed for an unreasonable delay by the Debtor that is prejudicial to creditors, pursuant to 11 U.S.C. § 1307(c)(1). ACCORDINGLY, it is herebyORDERED: On or before January 15, 2026, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On January 22, 2026, at 1:30 p.m., a hearing to consider this Order to Show Cause shall be held at the United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut. Signed by Chief Judge Ann M. Nevins on December 8, 2025.
|
||
|
#50; First Amended Chapter 13 Plan Before Confirmation Filed by Joseph J. D'Agostino Jr. on behalf of Jonathan E Weinberger Debtor (RE: 35 Chapter 13 Plan filed by Debtor Jonathan E Weinberger)
|
||
| 25-30592 Karen Prete Ch. 13 | ||
|
#21; First Amended Chapter 13 Plan Before Confirmation Filed by Christopher H. Thogmartin on behalf of Karen Prete Debtor (RE: 2 Chapter 13 Plan filed by Debtor Karen Prete)
|
||
| 25-30746 Joseph S. Glovinski Ch. 13 | ||
|
#26; First Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Joseph S. Glovinski Debtor (RE: 8 Chapter 13 Plan filed by Debtor Joseph S. Glovinski)
|
||
| 25-30759 Luis O. Ventura Ch. 13 | ||
|
#11; Chapter 13 Plan Filed by George C. Tzepos on behalf of Luis O. Ventura Debtor .
|
||
|
#22; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On August 14, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30759. Consistent with the hearing held on December 4, 2025, the Debtor is required to show cause why this case should not be dismissed for an unreasonable delay by the Debtor that is prejudicial to creditors, pursuant to 11 U.S.C. § 1307(c)(1). ACCORDINGLY, it is herebyORDERED: On or before January 15, 2026, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On January 22, 2026, at 1:30 p.m., a hearing to consider this Order to Show Cause shall be held at the United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut. Signed by Chief Judge Ann M. Nevins on December 8, 2025.
|
||
| 25-30782 Julio Padilla Ch. 13 | ||
|
#26; First Amended Chapter 13 Plan Before Confirmation Filed by Joseph J. D'Agostino Jr. on behalf of Julio Padilla Debtor (RE: 6 Chapter 13 Plan filed by Debtor Julio Padilla)
|
||
|
#33; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
| 25-30809 Matthew R. Comstock and Karen C. Comstock Ch. 13 | ||
|
#19; First Amended Chapter 13 Plan Before Confirmation Filed by R. Richard Croce on behalf of Karen C. Comstock, Matthew R. Comstock Debtors (RE: 5 Chapter 13 Plan filed by Debtor Matthew R. Comstock, Debtor Karen C. Comstock)
|
||
| 25-30930 Frank H. Morain Ch. 13 | ||
|
#11; Chapter 13 Plan Filed by George C. Tzepos on behalf of Frank H. Morain Debtor .
|
||
|
#22; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On September 30, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30930. Consistent with the hearing held on Decemeber 4, 2025, the Debtor is required to show cause why this case should not be dismissed for an unreasonable delay by the Debtor that is prejudicial to creditors, pursuant to 11 U.S.C. § 1307(c)(1). ACCORDINGLY, it is herebyORDERED: On or before January 15, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On January 22, 2026, at 1:30 p.m., a hearing to consider this Order to Show Cause shall be held at the United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut. Signed by Chief Judge Ann M. Nevins on December 8, 2025.
|
||
| 25-30946 Jennifer J Torres Ch. 13 | ||
|
#18; First Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Jennifer J Torres Debtor (RE: 8 Chapter 13 Plan filed by Debtor Jennifer J Torres)
|
||
| 25-30949 Jacqueline Rodriguez Ch. 13 | ||
|
#26; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On October 3, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30949. Consistent with the hearing held on December 4, 2025, the Debtor is required to show cause why this case should not be dismissed for an unreasonable delay by the Debtor that is prejudicial to creditors, pursuant to 11 U.S.C. § 1307(c)(1). ACCORDINGLY, it is herebyORDERED: On or before January 15, 2026, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On January 22, 2026, at 1:30 p.m., a hearing to consider this Order to Show Cause shall be held at the United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut. Signed by Chief Judge Ann M. Nevins on December 8, 2025.
|
||
|
#30; First Amended Chapter 13 Plan Before Confirmation Filed by Christopher H. Thogmartin on behalf of Jacqueline Rodriguez Debtor (RE: 9 Chapter 13 Plan filed by Debtor Jacqueline Rodriguez)
|
||
| 02:30 PM | ||
| 19-30815 Katherine Alister Gonzales Ch. 13 | ||
|
#98; SCHEDULING ORDER: A status conference regarding the Trustee's Chapter 13 Final Report will be held on January 22, 2026, at 02:30 PM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT, should the case still be pending at that time. Signed by Chief Judge Ann M. Nevins on October 14, 2025.
|
||
| 20-30759 Sarah Ann Mucci Ch. 13 | ||
|
#196; 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
|
||
| 21-30502 Janice L. Villalba Ch. 13 | ||
|
#115; 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
|
||
| 22-30582 Vivienne Maxine Moore 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
|
||
| 24-30087 Adrienne F. Stovall Ch. 13 | ||
|
#50; 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
|
||
|
#66; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Adrienne F. Stovall, Debtor (RE: 27 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Adrienne F. Stovall) (Attachments: # 1 Proposed Order)
|
||
| 25-30739 Daniel Wheaton Ch. 13 | ||
|
#18; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
|
#27; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Daniel Wheaton Debtor (RE: 9 Chapter 13 Plan filed by Debtor Daniel Wheaton)
|
||
|
#33; ORDER TO SHOW CAUSE WHY CHAPTER 13 CASE SHOULD NOT BE DISMISSED: Since the petition date in this Chapter 13 case, the Debtor has enjoyed the benefit of the automatic stay provided in 11 U.S.C. § 362(a) and 11 U.S.C. § 1301(a). The Debtor sought and received a continuance of the initial hearing to consider confirmation of the Chapter 13 Plan, and so the Chapter 13 Trustee is not yet authorized to distribute Chapter 13 Plan payments to creditors. The delay in confirming a Chapter 13 Plan may constitute an unreasonable delay by the debtor that is prejudicial to creditors. See 11 U.S.C. § 1307(c)(1).Accordingly, it is herebyORDERED: On or before January 15, 2026, the Debtor may file a statement detailing the reasons this case should not be dismissed, including any response to any filed objection to confirmation of the Chapter 13 Plan; and it is furtherORDERED: On January 22, 2026 at 2:30 p.m., a hearing will be held at 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut, to consider whether this Chapter 13 case should be dismissed, and the court may enter an order dismissing the case at that time. Signed by Chief Judge Ann M. Nevins on November 26, 2025.
|
||
| 25-30784 Elijah J. Ortiz Ch. 13 | ||
|
#22; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Elijah J. Ortiz Debtor (RE: 10 Chapter 13 Plan filed by Debtor Elijah J. Ortiz)
|
||
|
#33; ORDER TO SHOW CAUSE WHY CHAPTER 13 CASE SHOULD NOT BE DISMISSED: Since the petition date in this Chapter 13 case, the Debtor has enjoyed the benefit of the automatic stay provided in 11 U.S.C. § 362(a) and 11 U.S.C. § 1301(a). The Debtor sought and received a continuance of the initial hearing to consider confirmation of the Chapter 13 Plan, and so the Chapter 13 Trustee is not yet authorized to distribute Chapter 13 Plan payments to creditors. The delay in confirming a Chapter 13 Plan may constitute an unreasonable delay by the debtor that is prejudicial to creditors. See 11 U.S.C. § 1307(c)(1).Accordingly, it is herebyORDERED: On or before January 15, 2026, the Debtor may file a statement detailing the reasons this case should not be dismissed, including any response to any filed objection to confirmation of the Chapter 13 Plan; and it is furtherORDERED: On January 22, 2026 at 2:30 p.m., a hearing will be held at 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut, to consider whether this Chapter 13 case should be dismissed, and the court may enter an order dismissing the case at that time. Signed by Chief Judge Ann M. Nevins on November 26, 2025.
|
||
| 25-30804 Patrice Forte Ch. 13 | ||
|
#14; Chapter 13 Plan Filed by Stuart H. Caplan on behalf of Patrice Forte Debtor .
|
||
|
#24; ORDER TO SHOW CAUSE WHY CHAPTER 13 CASE SHOULD NOT BE DISMISSED: On August 22, 2025, the Debtor commenced this Chapter 13 case, and a hearing to consider confirmation of her Chapter 13 Plan is scheduled for December 4, 2025. Since the petition date, the Chapter 13 Trustee has not dispersed any funds to any creditor, yet the Debtor has enjoyed the benefit of the automatic stay provided in 11 U.S.C. § 362(a) and 11 U.S.C. § 1301(a). This delay may constitute an unreasonable delay by the debtor that is prejudicial to creditors. See 11 U.S.C. § 1307(c)(1).In addition, the Chapter 13 Trustee filed an objection to confirmation of the Chapter 13 Plan alleging numerous bases for the Court to determine the Chapter 13 Plan is not feasible. Because the Chapter 13 Trustee alleges a substantial monthly payment would be required here -- more than $9,000 per month -- or, that a substantial lump sum payment of several hundred thousand dollars might be required for the Chapter 13 Plan to be feasible, the Court intends to consider whether the Debtor's proposed Chapter 13 Plan is proposed in good faith and whether it has a probability of being confirmed within a reasonable period of time.For these reasons, it is herebyORDERED: On or before November 26, 2025, the Debtor may file a statement detailing the reasons this case should not be dismissed, including any response to the Chapter 13 Trustee's objection to confirmation of the Chapter 13 Plan filed as ECF No. 23; and it is furtherORDERED: On December 4, 2025, at 11:00 AM, a hearing will be held at 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut, to consider whether this Chapter 13 case should be dismissed, and the court may enter an order dismissing the case at that time. Signed by Chief Judge Ann M. Nevins on November 5, 2025.
|
||
| 03:00 PM | ||
| 22-30083 Lemlem Egziabher Ch. 13 | ||
|
#152; 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
|
||
| 24-30557 Akela D. Mullins Ch. 13 | ||
|
#26; Motion for Hardship Discharge with certificate of service Filed by R. Richard Croce on behalf of Akela D. Mullins, Debtor.
|
||
| 25-30562 Jayquis Brock Ch. 13 | ||
|
#16; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
|
#22; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Jayquis Brock Debtor (RE: 20 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Jayquis Brock)
|
||
|
#27; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On June 18, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code. A confirmation hearing has been scheduled and if the Chapter 13 Plan is not confirmed on the hearing date, the Debtor will be required to show cause why this case should not be dismissed for an unreasonable delay by the Debtor that is prejudicial to creditors, pursuant to 11 U.S.C. § 1307(c)(1); ACCORDINGLY, it is herebyORDERED: On or before November 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On December 4, 2025, at 2:00 p.m., a hearing to consider this Order to Show Cause shall be held at the United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut; and it is furtherORDERED: In the absence of a confirmed Chapter 13 Plan or a written response showing cause to not dismiss this case, the case will be dismissed without further notice or hearing. Signed by Chief Judge Ann M. Nevins on October 27, 2025.
|
||
| 25-31071 Emma W. Tavares Ch. 13 | ||
|
#13; Chapter 13 Plan Filed by Audra Buckland on behalf of Emma W. Tavares Debtor .
|
||
| 03:30 PM | ||
| 20-30828 Jerry Carrasquillo Ch. 13 | ||
|
#78; SCHEDULING ORDER CONTINUING STATUS CONFERENCE: For purposes of judicial efficiency, it is herebyORDERED: The status conference scheduled for December 4, 2025, is continued to January 22, 2026, at 3:30 p.m. at the United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT 06510, should the case remain pending at that time. Signed by Chief Judge Ann M. Nevins on December 9, 2025.
|
||
| 20-31291 Amadodeleon Escorbort- Torres and Rosaura Escorbort Ch. 13 | ||
|
#78; SCHEDULING ORDER CONTINUING STATUS CONFERENCE: For purposes of judicial efficiency, it is herebyORDERED: The status conference scheduled for December 4, 2025, is continued to January 22, 2026, at 3:30 p.m. at the United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT 06510, should the case remain pending at that time. Signed by Chief Judge Ann M. Nevins on December 9, 2025.
|
||
Friday, January 23, 2026
There are no hearings scheduled on this day.
Saturday, January 24, 2026
There are no hearings scheduled on this day.
Sunday, January 25, 2026
There are no hearings scheduled on this day.