|
Saturday, April 24, 2021
There are no hearings scheduled on this day.
Sunday, April 25, 2021
There are no hearings scheduled on this day.
Monday, April 26, 2021
There are no hearings scheduled on this day.
Tuesday, April 27, 2021
There are no hearings scheduled on this day.
Wednesday, April 28, 2021
| 10:00 AM | |||||
| 12-32283 Todd A. Lefkowitz and Mindy J. Lefkowitz Ch. 7 | |||||
|
#91; SCHEDULING ORDER: Due to exigent circumstances created by the COVID-19 pandemic, see, General Order No. 2, No. 3, and No. 4, the status conference to address what needs to occur to fully administer this Chapter 7 case is hereby continued from May 6, 2020, to September 23, 2020, at 10:00 a.m., should this case remain pending at that time. Signed by Judge Ann M. Nevins on May 1, 2020.
|
|||||
| 17-30191 Michele D. Katz Ch. 13 | |||||
|
#147; Motion for Relief from Stay regarding 275 Forest Road, North Branford (Northford), CT 06472. Fee Amount $188. Fee to be Paid by Internet Credit Card. Filed by Robert J. Piscitelli on behalf of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, Not Individually but as Trustee for Pretium Mortgage Acquisition Trust, Creditor. (Attachments: # 1 Notice of Contested Matter Response # 2 Certificate of Service # 3 Exhibit A - Note, Mtg & Assignments # 4 EXHIBIT B # 5 Relief from Stay Worksheet) Contested Matter Response(s) due by 4/7/2021.
|
|||||
| 19-31948 Hector J Torres Ch. 7 | |||||
|
#20; SCHEDULING ORDER: A status conference to address the final administration of this bankruptcy estate shall be held on Wednesday, April 28, 2021 at 10:00 AM via ZoomGov, should this case be pending at that time. Signed by Judge Ann M. Nevins on January 7, 2021.
|
|||||
| 20-30370 Katherine F. Brown Ch. 13 | |||||
|
#48; Motion for Relief from Stay regarding 6 Short St, Waterbury, Connecticut 06704-2656. and Certificate of Service Fee Amount $188. Fee to be Paid by Internet Credit Card. Filed by A. Michelle Hart Ippoliti on behalf of Quicken Loans, LLC, Creditor. (Attachments: # 1 Loan Documents) Contested Matter Response(s) due by 3/31/2021.
|
|||||
| 20-31008 Dominick J. Cetta Ch. 7 | |||||
|
#70; Motion to Extend Time to File 727 Complaint, to March 31, 2022 ASSENTED TO with Proposed Order and Certificate of Service (3rd) Filed by Kara S. Rescia on behalf of Kara S. Rescia, Trustee.
|
|||||
|
#72; Application to Employ Rescia Law P.C. as Special Counsel with Declaration and Proposed Order Filed by Kara S. Rescia on behalf of Kara S. Rescia, Trustee.
|
|||||
| 21-30217 Joseph J. Laskowski Ch. 7 | |||||
|
#6; Motion for Waiver of Credit Counseling Filed by Frederick A. Dlugokecki on behalf of Joseph J. Laskowski Debtor. (RE: 3 Motion for Waiver of Credit Counseling filed by Debtor Joseph J. Laskowski) Contested Matter Response(s) due by 4/6/2021. (Dlugokecki, Frederick) Modified on 3/23/2021
|
|||||
|
#9; SCHEDULING ORDER SETTING STATUS CONFERENCE TO ADDRESS CONSERVATOR'S AUTHORITY: On March 22, 2021, the Debtor, Joseph J. Laskowski, filed a voluntary Chapter 7 petition signed by Diane Lombardi, as conservator of the Debtor. ECF No. 1. The following day, on March 23, 2021, counsel for the Debtor filed a motion seeking a waiver of the requirement that the Debtor complete a credit counseling course pursuant to 11 U.S.C. Section 109(h). ECF No. 6. After review of the Connecticut Court of Probate's Appointment of Conservator Decree, filed as an exhibit to both the voluntary petition, ECF No. 1, and the motion to waive the credit counseling requirement, ECF No. 6, the court has questions regarding the scope of Diane Lombardi's authority as a conservator pursuant to Conn. Gen. Stat. Sections 45a-644(a), 45a-644(b), and 45a-656(a)(1).In particular, the court is concerned that while Ms. Lombardi is the conservator of the person (here, the Debtor), it does not appear the Probate Court appointed her as the conservator of the estate (or, the Debtor's property). Because this could affect the conservator's authority to commence a bankruptcy case for the Debtor, the court will hold a status conference.Accordingly, it is herebyORDERED: That, on April 28, 2021, at 10:00 a.m., a status conference shall be held to address the scope of the conservator's authority; and it is furtherORDERED: That, a separate Notice of Hearing shall be issued for the Debtor's motion to waive the credit counseling requirement, ECF No. 6, for the same date and time of April 28, 2021, at 10:00 a.m. Signed by Judge Ann M. Nevins on April 15, 2021.
|
|||||
| 17-31298 Joseph J. Celotto Ch. 13 | |||||
|
#61; Motion for Relief from Automatic Stay and Co-debtor Stay regarding 19 Maplevale Road, East Haven, Connecticut 06512. Fee Amount $188. Fee to be Paid by Internet Credit Card. Filed by Linda St. Pierre on behalf of PHH Mortgage Corporation, Creditor. (Attachments: # 1 Exhibits) Contested Matter Response(s) due by 4/12/2021. (St. Pierre, Linda) Modified on 3/29/2021
|
|||||
| 20-30759 Sarah Ann Mucci Ch. 13 | |||||
|
#65; Final Application for Compensation with Fee Application Cover Sheet and Timesheets for Neil Crane, Debtor's Attorney, Fee: $5500.00, Expenses: $310.00. Filed by Neil Crane, Attorney.
|
|||||
| 21-30227 Andrew M. DePino Ch. 7 | |||||
|
#11; Order to Appear and Show Cause why either the Debtor's Certification Re Financial Management Course Completion filed as ECF No. 9 or the Debtor's Certificate of Credit Counseling filed as ECF No. 10 should not be stricken. Attorney Brian E. Kaligian shall appear at the Show Cause hearing to be held on 4/28/2021 at 10:00 AM via ZoomGov. (Rodriguez, Gretchen) Modified on 4/7/2021
|
|||||
| 21-30281 Jacob M. Lapuglia Ch. 7 | |||||
|
#9; Order to Appear and Show Cause why either the Debtor's Certification Re Financial Management Course Completion ECF No. 6 or the Debtor's Certificate of Credit Counseling filed as ECF No. 7 should not be stricken. Attorney Brian E. Kaligian shall appear at the Show Cause hearing to be held on 4/28/2021 at 10:00 AM via ZoomGov.
|
|||||
| 18-30623 The Rosegarden Health and Rehabilitation Center LL and Bridgeport Health Care Center Inc. Ch. 7 | |||||
|
#1959; Final Application for Compensation as Counsel to Chapter 11 Trustee for Reid and Riege, P.C., Trustee's Attorney, Fee: $56,530.50, Expenses: $237.39. Filed by Reid and Riege, P.C., Trustee's Attorney. (Attachments: # 1 Exhibit A # 2 Proposed Order)
|
|||||
|
#1960; Final Application for Compensation for PKF O'Connor Davies, LLP, Accountant, Fee: $199,957.50, Expenses: $31.11. Filed by PKF O'Connor Davies, LLP, Accountant. (Attachments: # 1 Proposed Order)
|
|||||
|
#1964; Final Application for Compensation for Jon P. Newton, Trustee Chapter 11, Fee: $132,253.50, Expenses: $21.84. Filed by Jon P. Newton, Attorney. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)
|
|||||
| 11:00 AM | |||||
| 19-03003 Venice v. Metropolitan Life Insurance Company Ch. | |||||
|
Adversary proceeding: 19-30278 Margarita M. Venice #1; Adversary case 19-03003. Complaint (13 (Recovery of money/property - 548 fraudulent transfer)) (14 (Recovery of money/property - other)) filed by Neil Crane on behalf of Margarita M. Venice against Metropolitan Life Insurance Company. Fee Amount $350. Fee Not Due.
|
|||||
|
Adversary proceeding: 19-30278 Margarita M. Venice #118; Motion to Approve Settlement Agreement Supplemental Stipulation Filed by Stuart H. Caplan on behalf of Margarita M. Venice, Plaintiff (RE: 75 Motion to Approve Settlement Agreement filed by Plaintiff Margarita M. Venice, 115 Clerks Notice of ZoomGov Instructions Regarding Scheduled Hearing) Response(s) due by 04/12/2021.
|
|||||
| 19-30278 Margarita M. Venice Ch. 13 | |||||
|
#164; Motion to Approve Stipulation Supplemental Filed by Stuart H. Caplan on behalf of Margarita M. Venice, Debtor.
|
|||||
| |||||
Thursday, April 29, 2021
| 10:00 AM | |||||
| 15-31480 Adrian A. Foster Ch. 13 | |||||
|
#169; Motion to Dismiss Case For Failure to Make Plan Payments on Post-Petition RE Taxes Filed by Kevin J. Daly Jr, on behalf of City of Waterbury, Attorney.
|
|||||
| 20-30286 Andre Jerome Roberts Ch. 13 | |||||
|
#95; Fifth Amended Chapter 13 Plan Before Confirmation Filed by Neil Crane on behalf of Andre Jerome Roberts Debtor (RE: 92 Amended/Modified Chapter 13 Plan filed by Debtor Andre Jerome Roberts) (Attachments: # 1 Appendix Certification)
|
|||||
| 20-31019 Alexander Morgado Ch. 13 | |||||
|
#26; Motion to Dismiss Case For Failure to Make Plan Payments , Provide Documents, and Propose a Confirmable Plan Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
|||||
|
#44; First Amended Chapter 13 Plan Before Confirmation with Certification of Service Filed by Raymond J. Antonacci on behalf of Alexander Morgado Debtor (RE: 14 Chapter 13 Plan filed by Debtor Alexander Morgado) (Attachments: # 1 Supplement Certification of Service)
|
|||||
| 20-31200 Troy R. Sterling and Janine R. Sterling Ch. 13 | |||||
|
#36; First Amended Chapter 13 Plan Before Confirmation Filed by Christopher H. Thogmartin on behalf of Janine R. Sterling, Troy R. Sterling Debtors (RE: 2 Chapter 13 Plan filed by Debtor Troy R. Sterling, Debtor Janine R. Sterling)
|
|||||
| 20-31262 Heather Jacqueline McCalla Ch. 13 | |||||
|
#28; First Amended Chapter 13 Plan Before Confirmation Filed by George W. Derbyshire on behalf of Heather Jacqueline McCalla Debtor (RE: 12 Chapter 13 Plan filed by Debtor Heather Jacqueline McCalla)
|
|||||
| 21-30002 Sandra Lee Tremblay Ch. 13 | |||||
|
#5; Chapter 13 Plan Filed by Francis E. Lamboley on behalf of Sandra Lee Tremblay Debtor . (Lamboley, Francis) Modified on 1/6/2021 the attorney did not sign the plan.
|
|||||
| 21-30012 Rosemarie M. Goduti Ch. 13 | |||||
|
#18; Second Amended Chapter 13 Plan Before Confirmation Filed by Neil Crane on behalf of Rosemarie M. Goduti Debtor (RE: 15 Amended/Modified Chapter 13 Plan filed by Debtor Rosemarie M. Goduti) (Attachments: # 1 Appendix Certification)
|
|||||
| 21-30019 John M. Arabasz Ch. 13 | |||||
|
#20; First Amended Chapter 13 Plan Before Confirmation Filed by Neil Crane on behalf of John M. Arabasz Debtor (RE: 4 Chapter 13 Plan filed by Debtor John M. Arabasz) (Attachments: # 1 Appendix Certification)
|
|||||
| 21-30027 Duane E. Campbell Ch. 13 | |||||
|
#2; Chapter 13 Plan Filed by R. Richard Croce on behalf of Duane E. Campbell Debtor .
|
|||||
| 20-30970 Tyrice A. Crockett Ch. 13 | |||||
|
#13; Motion to Dismiss Case For Failure to Make Plan Payments , Provide Documents, File an Amended Plan Conforming to the Proofs of Claim and Complete the Meeting of Creditors with Proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
|||||
|
#66; First Amended Chapter 13 Plan Before Confirmation Filed by Lamya A. Forghany on behalf of Tyrice A. Crockett Debtor (RE: 2 Chapter 13 Plan filed by Debtor Tyrice A. Crockett)
|
|||||
| 20-31460 Americo Simeone Ch. 13 | |||||
|
#2; Chapter 13 Plan Filed by Lamya A. Forghany on behalf of Americo Simeone Debtor .
|
|||||
| 20-30286 Andre Jerome Roberts Ch. 13 | |||||
|
#29; Trustee's Motion to Dismiss Case For failure to make payments, provide documents, file a confirmable plan, etc. (with proposed order and certificate of service) Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee
|
|||||
| 19-31932 Joseph J. Behuniak Ch. 13 | |||||
|
#17; Motion to Dismiss Case Plan is not Feasible with Certificate of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
|||||
|
#72; Third Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Joseph J. Behuniak Debtor (RE: 40 Amended/Modified Chapter 13 Plan filed by Debtor Joseph J. Behuniak)
|
|||||
| 19-32072 John W. Bacik Ch. 13 | |||||
|
#80; Fourth Amended Chapter 13 Plan Before Confirmation. Filed by George C. Tzepos on behalf of John W. Bacik, Debtor. (RE: 64 Amended/Modified Chapter 13 Plan filed by Debtor John W. Bacik) (Tzepos, George) Modified on 3/8/2021
|
|||||
| 20-30370 Katherine F. Brown Ch. 13 | |||||
|
#38; Second Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Katherine F. Brown Debtor (RE: 26 Amended/Modified Chapter 13 Plan filed by Debtor Katherine F. Brown)
|
|||||
| 21-30007 Ladonna Davis Ch. 13 | |||||
|
#16; Chapter 13 Plan Filed by George C. Tzepos on behalf of Ladonna Davis Debtor .
|
|||||
| 11:00 AM | |||||
| 18-32039 David J Guzowski, Sr and Gina P Guzowski Ch. 13 | |||||
|
#82; Motion to Dismiss Case with Certificate of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee. (Napolitano, Roberta) Modified on 2/12/2021
|
|||||
| 19-30861 Oumar S Sy Ch. 13 | |||||
|
#131; 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
|
|||||
| 19-31597 Shawn R. Patterson Ch. 13 | |||||
|
#114; Sixth Amended Chapter 13 Plan Before Confirmation Filed by Marjorie R. Gruszkiewicz on behalf of Shawn R. Patterson Debtor (RE: 104 Amended/Modified Chapter 13 Plan filed by Debtor Shawn R. Patterson)
|
|||||
| 20-30039 Jayne E. Dunn Ch. 13 | |||||
|
#15; Motion to Dismiss Case For Failure to Make Plan Payments and Provide Documents Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
|||||
| 20-30541 Jason M. Branco Ch. 13 | |||||
|
#117; Third Amended Chapter 13 Plan Before Confirmation Filed by Neil Crane on behalf of Jason M. Branco Debtor (RE: 55 Amended/Modified Chapter 13 Plan filed by Debtor Jason M. Branco) (Attachments: # 1 Appendix Certification)
|
|||||
| 20-31185 Christine Marie Morello Ch. 13 | |||||
|
#63; Motion for Relief from Stay regarding 57 John George Drive, Meriden, CT. Fee Amount $188. Fee to be Paid by Internet Credit Card. Filed by Derek A. Castello on behalf of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, not in its Individual Capacity but solely as Trustee for Brougham Fund I Trust, as serviced by BSI Financial Services, Creditor. (Attachments: # 1 Proposed Order # 2 Index Real Estate Worksheet and Exhibits # 3 Affidavit Certificate of Service) Contested Matter Response(s) due by 4/8/2021. (Castello, Derek) Modified on 3/26/2021
|
|||||
| 20-31291 Amadodeleon Escorbort- Torres and Rosaura Escorbort Ch. 13 | |||||
|
#34; Third Amended Chapter 13 Plan Before Confirmation Filed by Steven Bennett on behalf of Amadodeleon Escorbort- Torres Debtor (RE: 32 Amended/Modified Chapter 13 Plan filed by Debtor Amadodeleon Escorbort- Torres) (Attachments: # 1 Exhibit certification of Service of Chapter 13 Plan)
|
|||||
| 18-30939 Christian E. Morales Ch. 13 | |||||
|
#80; Fourth Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Christian E. Morales Debtor (RE: 39 Amended/Modified Chapter 13 Plan filed by Debtor Christian E. Morales)
|
|||||
|
#88; Motion to Dismiss Case Plan is not Feasible with Certificate of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
|||||
| 19-30942 Dino J. Pantoni and Xiomara D. Pantoni Ch. 13 | |||||
|
#58; Third Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Dino J. Pantoni, Xiomara D. Pantoni Debtors (RE: 36 Amended/Modified Chapter 13 Plan filed by Debtor Dino J. Pantoni, Debtor Xiomara D. Pantoni)
|
|||||
| 20-30870 Abraham L. Monger Ch. 13 | |||||
|
#45; First Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Abraham L. Monger Debtor (RE: 11 Chapter 13 Plan filed by Debtor Abraham L. Monger)
|
|||||
| 21-30075 George D. Hamilton Ch. 13 | |||||
|
#21; Objection to Debtor's Claim of Exemptions with Proposed Order and Cerification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano Trustee,.
|
|||||
| 20-30338 Victoria J Geruntho Ch. 13 | |||||
|
#66; Seventh Amended Chapter 13 Plan Before Confirmation Filed by Neil Crane on behalf of Victoria J Geruntho Debtor (RE: 63 Amended/Modified Chapter 13 Plan filed by Debtor Victoria J Geruntho) (Attachments: # 1 Appendix Certification)
|
|||||
| 20-30645 Christopher J. Votto and Amy L. Votto Ch. 13 | |||||
|
#64; Sixth Amended Chapter 13 Plan Before Confirmation Filed by Neil Crane on behalf of Amy L. Votto, Christopher J. Votto Debtors (RE: 61 Amended/Modified Chapter 13 Plan filed by Debtor Christopher J. Votto, Debtor Amy L. Votto) (Attachments: # 1 Appendix Certification)
|
|||||
| 20-30872 Rachel Lynn Rivera Forte Ch. 13 | |||||
|
#39; 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
|
|||||
|
#46; Motion to Modify a Confirmed Plan Filed by Neil Crane on behalf of Rachel Lynn Rivera Forte, Debtor (RE: 17 Amended/Modified Chapter 13 Plan filed by Debtor Rachel Lynn Rivera Forte)
|
|||||
| 20-31186 Frederick Morgillo and Jacqueline J. Morgillo Ch. 13 | |||||
|
#23; Second Amended Chapter 13 Plan Before Confirmation w/ Certification Filed by Neil Crane on behalf of Frederick Morgillo, Jacqueline J. Morgillo Debtors (RE: 14 Amended/Modified Chapter 13 Plan filed by Debtor Frederick Morgillo, Debtor Jacqueline J. Morgillo) (Attachments: # 1 Appendix Certification)
|
|||||
| 20-31185 Christine Marie Morello Ch. 13 | |||||
|
#45; Motion to Dismiss Case For Failure to Make Plan Payments , Attend a Meeting of Creditors, and Provide Documents to the Trustee Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
|||||
|
Order Granting Motion To Set Aside Dismissal Pursuant To Fed.R.Bankr.P. 9024 and Fed.R.Civ.P. 60(B)(1). (RE: 48, 50).
|
|||||
| 12:00 PM | |||||
| 19-30020 Charles J. Kodi Ch. 13 | |||||
|
#123; Motion to Dismiss Case Plan is Underfunded as a Result of Proof of Claim No. 1-2 with Proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
|||||
|
#127; Motion to Modify a Confirmed Plan Filed by Mark M. Kratter on behalf of Charles J. Kodi, Debtor (RE: 126 Amended/Modified Chapter 13 Plan filed by Debtor Charles J. Kodi)
|
|||||
| 01:00 PM | |||||
| 19-31584 Luis M. Colon Cruz Ch. 13 | |||||
|
#35; 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
|
|||||
| 20-30297 Gloria D Landino Ch. 13 | |||||
|
#85; First Amended Chapter 13 Plan Before Confirmation Filed by Joel M. Grafstein on behalf of Gloria D Landino Debtor (RE: 33 Amended/Modified Chapter 13 Plan filed by Debtor Gloria D Landino) (Grafstein, Joel) Modified on 3/19/2021, Case Dismissed.
|
|||||
| 20-31286 Gary O. Leroy and Shannon D. Leroy Ch. 13 | |||||
|
#26; First Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Gary O. Leroy, Shannon D. Leroy Debtors (RE: 10 Chapter 13 Plan filed by Debtor Gary O. Leroy, Debtor Shannon D. Leroy)
|
|||||
| 21-30282 Joseph Kaluski, Jr Ch. 13 | |||||
|
#5; Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Chapter 13 Plan due 4/16/2021.
|
|||||
| 19-30213 Susan Delgrippo Jaramillo Ch. 13 | |||||
|
#121; Motion to Dismiss Case for Being Under-Funded with Proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
|||||
| 19-30365 Robert Louis Chasse and Robin Sarah Chasse Ch. 13 | |||||
|
#44; Motion For Authority To Enter Into Partial Claim. (Attachments: # 1 Proposed Order) (Buchanan, Sara) Modified on 4/5/2021
|
|||||
|
#47; Amended Motion for Authority to Enter Into Partial Claim. (RE: 44 Application to Enter into Partial Claim filed by Creditor Wells Fargo Bank, N.A.) . (Buchanan, Sara). Modified on 4/15/2021
|
|||||
| 19-30738 Dolores A. Kane Ch. 13 | |||||
|
#129; Seventh Amended Chapter 13 Plan Before Confirmation Filed by Neil Crane on behalf of Dolores A. Kane Debtor (RE: 123 Amended/Modified Chapter 13 Plan filed by Debtor Dolores A. Kane) (Attachments: # 1 Appendix Certification)
|
|||||
| 20-31227 Alyssa M. Bondi Ch. 13 | |||||
|
#32; First Amended Chapter 13 Plan Before Confirmation Filed by Neil Crane on behalf of Alyssa M. Bondi Debtor (RE: 9 Chapter 13 Plan filed by Debtor Alyssa M. Bondi) (Attachments: # 1 Appendix Certification)
|
|||||
| 20-31327 Rodney Sappington Ch. 13 | |||||
|
#29; First Amended Chapter 13 Plan Before Confirmation Filed by Neil Crane on behalf of Rodney Sappington Debtor (RE: 12 Chapter 13 Plan filed by Debtor Rodney Sappington) (Attachments: # 1 Appendix Certification)
|
|||||
| 02:00 PM | |||||
| 19-32112 David Rodriquez Ch. 13 | |||||
|
#48; Second Amended Chapter 13 Plan Before Confirmation Filed by Lamya A. Forghany on behalf of David Rodriquez Debtor (RE: 2 Chapter 13 Plan filed by Debtor David Rodriquez)
|
|||||
| 20-31222 Karen M. Esposito Ch. 13 | |||||
|
#42; FIRST Amended Chapter 13 Plan Before Confirmation Filed by Russell Gary Small on behalf of Karen M. Esposito Debtor (RE: 10 Chapter 13 Plan filed by Debtor Karen M. Esposito)
|
|||||
| 02:30 PM | |||||
| 18-30092 Julie S. Augeri Ch. 13 | |||||
|
#124; 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
|
|||||
|
#129; Amended Motion to Modify a Confirmed Plan Filed by Douglas J. Lewis on behalf of Julie S. Augeri, Debtor (RE: 102 Amended/Modified Chapter 13 Plan filed by Debtor Julie S. Augeri, 127 Motion to Modify a Confirmed Plan filed by Debtor Julie S. Augeri)
|
|||||
| 20-31225 Mary Victoria Welch Ch. 13 | |||||
|
#39; Objection to Claim 4 . Filed by Debtor Mary Victoria Welch Response to Objection to Claim due by 04/5/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)
|
|||||
|
#40; Objection to Claim 5 . Filed by Debtor Mary Victoria Welch Response to Objection to Claim due by 04/5/2021. (Attachments: # 1 Exhibit A # 2 Exhibit C # 3 Exhibit C)
|
|||||
|
#41; Objection to Claim 6 . Filed by Debtor Mary Victoria Welch Response to Objection to Claim due by 04/5/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)
|
|||||
|
#42; Objection to Claim 7 . Filed by Debtor Mary Victoria Welch Response to Objection to Claim due by 04/5/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)
|
|||||
|
#43; Objection to Claim 8 . Filed by Debtor Mary Victoria Welch Response to Objection to Claim due by 04/5/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)
|
|||||
|
#44; Objection to Claim 9 . Filed by Debtor Mary Victoria Welch Response to Objection to Claim due by 04/5/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)
|
|||||
|
#45; Objection to Claim 10 . Filed by Debtor Mary Victoria Welch Response to Objection to Claim due by 04/5/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)
|
|||||
|
#46; Objection to Claim 11 . Filed by Debtor Mary Victoria Welch Response to Objection to Claim due by 04/5/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)
|
|||||
|
#47; Objection to Claim 12 . Filed by Debtor Mary Victoria Welch Response to Objection to Claim due by 04/5/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)
|
|||||
| |||||
Friday, April 30, 2021
There are no hearings scheduled on this day.
Saturday, May 01, 2021
There are no hearings scheduled on this day.
Sunday, May 02, 2021
There are no hearings scheduled on this day.
Monday, May 03, 2021
There are no hearings scheduled on this day.
Tuesday, May 04, 2021
| 11:00 AM | |||||
| 16-03033 The Cadle Company v. Anderson Ch. | |||||
|
Adversary proceeding: 15-30458 William M. Anderson #38; Motion to Quash Subpoena and for Protective Order Filed by Timothy D. Miltenberger on behalf of Mary Ann Anderson, Interested Party . (Attachments: # 1 Exhibit A # 2 Proposed Order)
|
|||||
|
Adversary proceeding: 15-30458 William M. Anderson #87; Motion to Compel Production of Documents Filed by C. Donald Neville on behalf of The Cadle Company, Plaintiff . Response(s) due by 03/19/2021. (Attachments: # 1 Affidavit Good Faith # 2 Exhibit Subpoena)
|
|||||
| 17-03008 Barbara H. Katz, Chapter 7 Trustee v. Anderson et al Ch. | |||||
|
Adversary proceeding: 15-30458 William M. Anderson #121; Motion to Compel Production of Documents Filed by C. Donald Neville on behalf of Barbara H. Katz, Chapter 7 Trustee, Plaintiff . Response(s) due by 03/19/2021.
|
|||||
|
Adversary proceeding: 15-30458 William M. Anderson #123; Motion for Order Finding the Debtor was Actually Served, to Extend the Time to Serve or to Deem the Debtor Served Filed by C. Donald Neville on behalf of Barbara H. Katz, Chapter 7 Trustee, Plaintiff . Response(s) due by 03/19/2021. (Attachments: # 1 Exhibit 2004 Excerpts # 2 Exhibit Return of Service (ECF No. 4) # 3 Exhibit Debtor Letter (2018))
|
|||||
| |||||
Wednesday, May 05, 2021
| 10:00 AM | |||||
| 18-31633 Paul B Clini and Maricsabel A. Clini Ch. 13 | |||||
|
#75; Application to Employ Maribeth Lightowler as Real Estate Agent with Listing Agreement and Affidavit of Real Estate Agent Filed by Neil Crane on behalf of Maricsabel A. Clini, Paul B Clini, Debtors.
|
|||||
| 18-32059 Brian Scozzafava and Erin E. Scozzafava Ch. 13 | |||||
|
#42; Motion for Relief from Stay regarding 2014 Ram 1500. Fee Amount $188. Fee to be Paid by Internet Credit Card. Filed by Martin A. Mooney on behalf of TD Auto Finance LLC, Creditor. Contested Matter Response(s) due by 4/20/2021.
|
|||||
| 19-30051 Steven Lubogo and Nanfi Lubogo Ch. 13 | |||||
|
#43; Motion for Relief from Stay and Relief from Stay for Co-Debtor regarding 17 Vicki Ln, Cromwell, Connecticut 06416-1108. Fee Amount $188. Fee to be Paid by Internet Credit Card. Filed by Heather Bock on behalf of PHH Mortgage Corporation as servicer for Wells Fargo Bank, National Association, as Trustee for Citigroup Mortgage Loan Trust, Series 2005-OPT4, Asset Backed Pass- Through Certificates, Series 2005-OPT4, Creditor. (Attachments: # 1 Exhibits) Contested Matter Response(s) due by 4/22/2021. (Bock, Heather) Modified on 4/22/2021
|
|||||
| 19-31834 Staci R Walden Ch. 13 | |||||
|
#144; Motion for Relief from Stay regarding 14 Jayne Lane, Hamden, Connecticut 06514. Fee Amount $188. Fee to be Paid by Internet Credit Card. Filed by Linda St. Pierre on behalf of PHH Mortgage Corporation as servicer for Deutsche Bank National Trust Company, as Trustee for New Century Home Equity Loan Trust, Series 2005-B, Asset Backed Pass-Through Certificates, Creditor. (Attachments: # 1 Exhibits) Contested Matter Response(s) due by 4/12/2021. (St. Pierre, Linda) Modified on 4/16/2021
|
|||||
| 20-31008 Dominick J. Cetta Ch. 7 | |||||
|
#71; Motion to Compromise Non-Exempt Equity in Commissions and Fraudulent Transfer Claims with Dominick J. Setta and Colleen Sara Riley (211 Devonshire Lane, Madison, CT 06443) with Proposed Order, Exhibit "A" Settlement Agreement and Certificate of Service Filed by Kara S. Rescia on behalf of Kara S. Rescia, Trustee. (Rescia, Kara) Modified on 4/9/2021
|
|||||
| 20-31164 Daniel W Adelman Ch. 7 | |||||
|
#193; Final Application for Compensation for Grafstein & Arcaro, LLC, Debtor's Attorney, Fee: $20414.00, Expenses: $2591.35. Filed by Gregory F. Arcaro, Attorney.
|
|||||
| 20-31376 John Reed Mayhew Ch. 13 | |||||
|
#27; Motion to Redact and Seal Proof of Claim # 3-1 Fee Amount $26. Fee to be Paid by Internet Credit Card. filed by Robert E. Johnson Jr. on behalf of Fifth Third Bank, NA, Creditor.
|
|||||
| 20-31459 G&G Restoration, LLC Ch. 7 | |||||
|
#14; Application to Employ Fitzgerald Attorneys at Law, P.C. as Counsel Filed by Andrea M. O'Connor on behalf of Andrea M. O'Connor, Trustee.
|
|||||
| 21-30176 Juan D. Aristizabal Ch. 7 | |||||
|
#14; Motion To Approve Stipulation For Assumption Of Lease Agreement with Certificate of Service Filed by Walter J. Onacewicz on behalf of Cab East LLC, Creditor. (RE: 13 Stipulation filed by Creditor Cab East LLC) (Onacewicz, Walter) Modified on 4/7/2021
|
|||||
| |||||
Thursday, May 06, 2021
There are no hearings scheduled on this day.
Friday, May 07, 2021
There are no hearings scheduled on this day.