|
Sunday, August 24, 2025
There are no hearings scheduled on this day.
Monday, August 25, 2025
There are no hearings scheduled on this day.
Tuesday, August 26, 2025
10:00 AM | ||
25-30605 TAOM Heritage New Haven LLC Ch. 7 | ||
#1; Chapter 7 Involuntary Petition Receipt #A11451576 Fee Amount $338. filed against TAOM Heritage New Haven LLC Filed by Petitioning Creditors: C. William Kraus (Attorney Jeffrey Hellman), Rescue 1 Pest and Termite Control LLC (Attorney Jeffrey Hellman), Decontamination Decommissioning and Environmental Services, LLC (Attorney Jeffrey Hellman), T.S.J., Inc. (Attorney Jeffrey Hellman).
|
||
Wednesday, August 27, 2025
10:00 AM | ||
22-30571 Thomas G. Doheny and Vanessa Tolmei Ch. 13 | ||
#157; Motion for Relief from Stay regarding 158 Sylvan Hills Road, E Haven, CT 06513. and Certificate of Service (158 Sylvan Hills Road, E Haven, CT 06513) Receipt #A11370813 Fee Amount $199. Filed by Linda St. Pierre on behalf of U.S. BANK TRUST NATIONAL ASSOCIATION, Creditor. Contested Matter Response(s) due by 5/14/2025.
|
||
24-30684 Cynthia A. Moore Ch. 13 | ||
#58; Motion for Relief from Stay regarding 53 Nicola Street Waterbury, Connecticut 06704. Receipt #A11393972 Fee Amount $199. Filed by Sara Buchanan 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 5/30/2025.
|
||
25-30250 Brooke C. Geller Ch. 13 | ||
#77; Final Application for Compensation for Atty. Christopher Licari for Jennifer Tremesani, Special Counsel, Fee: $16,666.66, Expenses: $182.94. Filed by Jennifer Tremesani, Attorney.
|
||
25-30695 Adrian Teschendorf Ch. 13 | ||
#13; Motion to Extend Automatic Stay with certificate of service. Filed by R. Richard Croce on behalf of Adrian Teschendorf, Debtor.
|
||
23-30742 Denise A. Wilson Ch. 13 | ||
#68; Motion for Relief from Stay regarding 28 Woodcrest Drive, Waterbury, CT 06708. Receipt #A11461959 Fee Amount $199. Filed by Linda St. Pierre on behalf of Citigroup Mortgage Loan Trust Inc. Asset-Backed Pass-Through Certificates, Series 2007-AMC4, U.S. Bank National Association, as Trustee, Creditor, in addition to Motion for Relief from Stay for Co-Debtor regarding 28 Woodcrest Drive, Waterbury, CT 06708with Certificate of Service Filed by Linda St. Pierre on behalf of Citigroup Mortgage Loan Trust Inc. Asset-Backed Pass-Through Certificates, Series 2007-AMC4, U.S. Bank National Association, as Trustee, Creditor. Contested Matter Response(s) due by 7/17/2025.
|
||
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.
|
||
25-30644 Shelby Vanessa Epps Ch. 7 | ||
#13; Motion for Relief from Stay regarding 9 Sanford Street West Haven, Connecticut 06516. (Prospective Relief from Stay) Receipt #A11475720 Fee Amount $199. Filed by Sara Buchanan on behalf of U.S. Bank National Association As Legal Title Trustee For Truman 2016 Sc6 Title Trust, Creditor. Contested Matter Response(s) due by 7/29/2025.
|
||
10:30 AM | ||
24-30027 Todd A. Hamilton and Shannon C. Hamilton Ch. 13 | ||
#87; Affidavit of Non-Compliance with Stipulated Order Filed by John P. Fahey on behalf of MidFirst Bank Creditor. (RE: [57] Order).
|
||
02:00 PM | ||
25-03002 Oakes et al v. Fasano et al Ch. | ||
Adversary proceeding: 24-30820 Rudolph Michael Fasano, Sr. and Heidi Maria Fasano #14; Status Report Filed by Anthony S. Novak on behalf of Dental Arts of Frederick, Kevin Oakes Plaintiffs (RE: 12 Pre-Trial Order)
|
||
Adversary proceeding: 24-30820 Rudolph Michael Fasano, Sr. and Heidi Maria Fasano #15; Memorandum of Law in Re: Res Judicata/Collateral Estoppel Filed by Gregory F. Arcaro on behalf of Heidi Maria Fasano, Rudolph Fasano Defendants (RE: 12 Pre-Trial Order)
|
||
Thursday, August 28, 2025
There are no hearings scheduled on this day.
Friday, August 29, 2025
There are no hearings scheduled on this day.
Saturday, August 30, 2025
There are no hearings scheduled on this day.
Sunday, August 31, 2025
There are no hearings scheduled on this day.
Monday, September 01, 2025
No hearings will be scheduled on this day.
Tuesday, September 02, 2025
There are no hearings scheduled on this day.
Wednesday, September 03, 2025
10:00 AM | ||
23-30747 William J Vitolo Ch. 7 | ||
#32; Motion to Compromise Claim with William J. Vitolo, 61 Hall Street, East Haven, CT 06512 with Proposed Order and Certificate of Service Filed by Kara S. Rescia on behalf of Kara S. Rescia, Trustee.
|
||
24-30925 Fedwin Fernandez Ch. 7 | ||
#32; Motion to Compromise Claim with Marangely Fernandez, 135 Huntington Avenue, New Haven, CT 06512 with Exhibit "A" Settlement Agreement, Proposed Order and Certificate of Service Filed by Kara S. Rescia on behalf of Kara S. Rescia, Trustee.
|
||
25-30119 Jesenia Maria Gonzalez Ch. 7 | ||
#32; Motion to Dismiss Case Failure to Attend 341 Meeting Filed by Andrea M. O'Connor on behalf of Andrea M. O'Connor, Trustee.
|
||
25-30351 Charles Edward Smith Ch. 7 | ||
#6; Order Approving Application To Pay Filing Fees In Installments (RE: 2) First Installment Payment of $84.50 due by 5/16/2025. Second Installment Payment of $84.50 due by 6/13/2025. Third Installment Payment of $84.50 due by 7/11/2025. Final Installment Payment of $84.50 due by 8/15/2025..
|
||
25-30353 Eric Peter Olsen Ch. 7 | ||
#6; Order Approving Application To Pay Filing Fees In Installments (RE: 2) First Installment Payment of $84.50 due by 5/19/2025. Second Installment Payment of $84.50 due by 6/18/2025. Third Installment Payment of $84.50 due by 7/18/2025. Final Installment Payment of $84.50 due by 8/18/2025..
|
||
11:00 AM | ||
25-30293 Ulish Kerry Terrace Booker, III Ch. 7 | ||
#65; Motion for 2004 Examination of ULISH KERRY TERRACE BOOKER, III Filed by Gerard N. Saggese III on behalf of PREFERRED CAPITAL FUNDING - NEVADA LLC, Creditor. (Attachments: # 1 MOTION FOR RULE 2004 EXAMINATION OF DEBTOR # 2 Exhibit # 3 NOTICE PURSUANT TO LOCAL BANKR.R. 2004-1(C) # 4 Proposed Order [PROPOSED] ORDER ON MOTION FOR RULE 2004 EXAMINATION OF DEBTOR # 5 SUBPOENA # 6 DOCUMENT REQUESTS # 7 CERTIFICATION OF SERVICE)
|
||
Thursday, September 04, 2025
10:00 AM | ||
25-30106 Michael W. Anderson Ch. 13 | ||
#40; Motion to Dismiss Case Potentially Exceeds Debt Limit Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#45; Objection to Claim 2 of Carmen Viggiano, Administratrix. Filed by Debtor Michael W. Anderson Response to Objection to Claim due by 06/11/2025.
|
||
#59; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On February 6, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30106. Consistent with the hearing held on May 20, 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 July 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 2025, 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 May 21, 2025.
|
||
#79; Motion to Approve Settlement Agreement Filed by Carl T. Gulliver on behalf of Michael W. Anderson, Debtor (RE: 45 Objection to Claim filed by Debtor Michael W. Anderson)
|
||
#80; Second Amended Chapter 13 Plan Before Confirmation Filed by Carl T. Gulliver on behalf of Michael W. Anderson Debtor (RE: 48 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Michael W. Anderson)
|
||
25-30192 Sandra B. Mrozinski Ch. 13 | ||
#36; Motion to Dismiss Case For Failure to Complete a Meeting of Creditors and Failure to Propose a Confirmable Plan Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
25-30422 Lynne N. Deloreto Ch. 13 | ||
#4; Chapter 13 Plan Filed by Jefferson Hanna III on behalf of Lynne N. Deloreto Debtor .
|
||
25-30427 Michele D. Devine Ch. 13 | ||
#11; Chapter 13 Plan Filed by George C. Tzepos on behalf of Michele D. Devine Debtor .
|
||
#14; Motion to Extend Automatic Stay . Filed by George C. Tzepos on behalf of Michele D. Devine, Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order)
|
||
25-30450 Patricia A. Cyphers Ch. 13 | ||
#20; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Patricia A. Cyphers Debtor (RE: 10 Chapter 13 Plan filed by Debtor Patricia A. Cyphers)
|
||
25-30451 Lauren Mancini-Averitt Ch. 13 | ||
#18; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Lauren Mancini-Averitt Debtor (RE: 9 Chapter 13 Plan filed by Debtor Lauren Mancini-Averitt)
|
||
25-30457 Susan A. Durso Ch. 13 | ||
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of Susan A. Durso Debtor .
|
||
10:30 AM | ||
21-30499 Pasquale Amarone, Jr. Ch. 13 | ||
#144; SCHEDULING ORDER: A status conference to address the steps necessary for the final administration of this bankruptcy estate shall be held on July 24, 2025, at 3:00 PM, at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT, should this case be pending at that time. Signed by Chief Judge Ann M. Nevins on June 11, 2025.
|
||
24-30998 Howard T. Gibson and Mattie R. Gibson Ch. 13 | ||
#43; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On November 1, 2024, the Debtors commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 24-30998. Consistent with the hearing held on April 24, 2025, the Debtors are required to show cause why this case should not be dismissed for an unreasonable delay by the Debtors that is prejudicial to creditors, pursuant to 11 U.S.C. § 1307(c)(1). ACCORDINGLY, it is hereby ORDERED: On or before May 29, 2025, the Debtors may file a written response to this Order to Show Cause; and it is further ORDERED: On June 5, 2025, 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 April 25, 2025.
|
||
#52; Fifth Amended Chapter 13 Plan Before Confirmation Filed by Ronald Ian Chorches on behalf of Howard T. Gibson, Mattie R. Gibson Debtors (RE: 46 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Howard T. Gibson, Debtor Mattie R. Gibson)
|
||
24-31051 Isa Cayan Ch. 13 | ||
#29; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Isa Cayan Debtor (RE: 10 Chapter 13 Plan filed by Debtor Isa Cayan) (Attachments: # 1 Certificate of Service)
|
||
#40; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On November 22, 2024, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 24-31051. Consistent with the hearing held on May 20, 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 May 26, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 2025, at 02:30 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 May 20, 2025.
|
||
24-31139 Christopher Guillette and Karlie R. Spader Ch. 13 | ||
#25; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On December 30, 2024, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 24-31139. Consistent with the hearing held on April 24, 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 hereby ORDERED: On or before May 13, 2025, the Debtor may file a written response to this Order to Show Cause; and it is further ORDERED: On May 20, 2025, at 10:30 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 April 25, 2025.
|
||
#44; Third Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Christopher Guillette, Karlie R. Spader Debtors (RE: 37 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Christopher Guillette, Debtor Karlie R. Spader) (Attachments: # 1 Certificate of Service)
|
||
25-30139 Frank Germe, Jr. and Joanne Germe Ch. 13 | ||
#18; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On February 19, 2025, the Debtors commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30139. The Debtors are required to show cause why this case should not be dismissed for an unreasonable delay by the Debtors that is prejudicial to creditors, pursuant to 11 U.S.C. § 1307(c)(1). ACCORDINGLY, it is herebyORDERED: On or before May 29, 2025, the Debtors may file a written response to this Order to Show Cause; and it is furtherORDERED: On June 5, 2025, at 10:30 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 May 22, 2025.
|
||
#21; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Frank Germe Jr., Joanne Germe Debtors (RE: 10 Chapter 13 Plan filed by Debtor Frank Germe, Debtor Joanne Germe) (Attachments: # 1 Certificate of Service)(Tremesani, Jennifer) Modified on 5/29/2025- 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.
|
||
25-30194 Elizabeth C. Schipritt Ch. 13 | ||
#4; Chapter 13 Plan Filed by Jefferson Hanna III on behalf of Elizabeth C. Schripritt Debtor .
|
||
#28; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#34; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On March 7, 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 July 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 2025, at the time scheduled by the Clerk 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 June 6, 2025.
|
||
25-30203 Michael S. Simeone and Angela M. Simeone Ch. 13 | ||
#17; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On March 12, 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 July 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 2025, at 10:00 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; 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 June 6, 2025.
|
||
#25; First Amended Chapter 13 Plan Before Confirmation Filed by Jefferson Hanna III on behalf of Angela M. Simeone, Michael S. Simeone Debtors (RE: 4 Chapter 13 Plan filed by Debtor Michael S. Simeone, Debtor Angela M. Simeone)
|
||
11:00 AM | ||
23-30887 Robert H. Rubino, Jr. Ch. 13 | ||
#88; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Robert H. Rubino Jr., Debtor (RE: 44 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Robert H. Rubino)
|
||
24-30356 Philip R. Melillo Ch. 13 | ||
#48; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On April 29, 2024, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 24-30356. Consistent with the hearing held on February 27, 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 April 10, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On April 24, 2025, 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 February 27, 2025.
|
||
#62; Third Amended Chapter 13 Plan Before Confirmation Filed by Jefferson Hanna III on behalf of Philip R. Melillo Debtor (RE: 55 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Philip R. Melillo)
|
||
25-30005 Miguel M. Simon Ch. 13 | ||
#4; Chapter 13 Plan Filed by Susan M. Williams on behalf of Miguel M. Simon Debtor .
|
||
#18; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On January 3, 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 July 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 2025, at the time scheduled by the Clerk 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 June 6, 2025.
|
||
#26; 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.
|
||
25-30195 Staci Renee Walden Ch. 13 | ||
#2; Chapter 13 Plan Filed by Jesse C. Clark on behalf of Staci Renee Walden Debtor .
|
||
#18; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
25-30205 Louis Abate Ch. 13 | ||
#12; Chapter 13 Plan Filed by Frank Sacramone Jr. on behalf of Louis Abate Debtor .
|
||
25-30207 Nicola D'Angelo Ch. 13 | ||
#43; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On March 13, 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 July 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 2025, at 10:30 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; 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 June 6, 2025.
|
||
#55; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Nicola D'Angelo Debtor (RE: 46 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Nicola D'Angelo) (Attachments: # 1 Certificate of Service)
|
||
25-30232 Michelle Scott Ch. 13 | ||
#18; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
#27; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On March 20, 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 July 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 2025, at10:30 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; 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 June 6, 2025.
|
||
#41; Motion for Relief from Stay regarding 1690 Dixwell Avenue, Unit E-3, Hamden, Connecticut. Receipt #A11467598 Fee Amount $199. Filed by Ronald J. Barba on behalf of Hamden Commons Association, Inc., Creditor. (Attachments: # 1 Affidavit affidavit of debt # 2 Exhibit State Court Bank Judgment # 3 Exhibit Bankruptcy Schedule A/B # 4 Appendix MRS Worskeet) Contested Matter Response(s) due by 7/23/2025.
|
||
#50; 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.
|
||
25-30277 Dartanyan Desjardins and Jennifer Desjardins Ch. 13 | ||
#4; Chapter 13 Plan Filed by David S. Seidman on behalf of Dartanyan Desjardins, Jennifer Desjardins Debtors .
|
||
#17; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On 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 July 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 2025, 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; 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 June 9, 2025.
|
||
11:30 AM | ||
22-30331 Marcella Harling Ch. 13 | ||
#93; Motion for Order Priority of Payment to Unsecured Claims Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
23-30971 Robert S. Natale, Sr. and Louise G. Natale Ch. 13 | ||
#121; Motion to Dismiss Case for failure to provide for allowed claims Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#127; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Louise G. Natale, Robert S. Natale Sr., Debtors (RE: 76 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Robert S. Natale, Debtor Louise G. Natale) (Attachments: # 1 Proposed Order)
|
||
25-30042 David P. O'Dell Ch. 13 | ||
#16; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
#32; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On January 21, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30042. Consistent with the hearing held on May 20, 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 July 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 2025, 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 May 21, 2025.
|
||
#41; First Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of David P. O'Dell Debtor (RE: 8 Chapter 13 Plan filed by Debtor David P. O'Dell)
|
||
25-30227 Angel Antonio Valentin Ch. 13 | ||
#35; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On March 19, 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). The Court notes that the Debtor filed a Motion for Continuance at ECF No. 32, which references the need to object to Proof of Claim No. 2, which was filed in April 2025. Debtor's counsel is encouraged to discuss with the Chapter 13 Trustee and the mortgage lender's counsel (regarding POC 2-1) language that could be proposed in the non-standard provisions section of the Chapter 13 Plan that would enable a confirmation hearing to proceed on September 4, 2025. ACCORDINGLY, it is herebyORDERED: On or before August 28, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On September 4, 2025, 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; 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 August 18, 2025.
|
||
#41; First Amended Chapter 13 Plan Before Confirmation Filed by Wayne O'Brien McCook on behalf of Angel Antonio Valentin Debtor (RE: 17 Chapter 13 Plan filed by Debtor Angel Antonio Valentin)
|
||
25-30309 Rachel Leipold Hinton Ch. 13 | ||
#19; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
#22; 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
|
||
#26; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On April 4, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30309. 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 July 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 2025, 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 May 22, 2025.
|
||
#62; Motion For Contempt RE VIOLATION OF AUTOMATIC STAY Filed by Robert M. Singer on behalf of Rachel Leipold Hinton, Debtor.
|
||
#72; First Amended Chapter 13 Plan Before Confirmation Filed by Robert M. Singer on behalf of Rachel Leipold Hinton Debtor (RE: 11 Chapter 13 Plan filed by Debtor Rachel Leipold Hinton)
|
||
#77; Motion For Contempt Filed by Robert M. Singer on behalf of Rachel Leipold Hinton, Debtor (RE: 62 Motion for Contempt filed by Debtor Rachel Leipold Hinton) (Attachments: # 1 Exhibit Letter from Hamden # 2 Proposed Order)
|
||
25-30326 Christopher C. Shaw Ch. 13 | ||
#7; Chapter 13 Plan Filed by George C. Tzepos on behalf of Christopher C. Shaw Debtor .
|
||
#18; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On 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 July 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 2025, 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; 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 June 9, 2025.
|
||
01:00 PM | ||
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
|
||
20-30814 Edwin E. Evans Ch. 13 | ||
#173; 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
|
||
22-30206 Derek J. Lee and Jill Suzanne Lee Ch. 13 | ||
#83; 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
|
||
22-30543 Jaclyn A. Reynolds Ch. 13 | ||
#107; 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
|
||
23-30586 Lysette N. Torres Ch. 13 | ||
#87; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Lysette N. Torres, Debtor (RE: 38 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Lysette N. Torres) (Attachments: # 1 Proposed Order)
|
||
24-30313 Lee Anne Goerg Ch. 13 | ||
#107; 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
|
||
#117; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Lee Anne Goerg, Debtor (RE: 79 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Lee Anne Goerg) (Attachments: # 1 Proposed Order)
|
||
24-30672 Torrie White and Michael White Ch. 13 | ||
#57; Motion to Modify a Confirmed Plan Filed by Christopher D. Hite on behalf of Michael White, Torrie White, Debtors (RE: 56 Modified Chapter 13 Plan (After Confirmation) filed by Debtor Torrie White, Debtor Michael White)
|
||
01:30 PM | ||
23-20700 Joann Preziosi 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
|
||
23-30602 Rachel Lynn Rivera Forte Ch. 13 | ||
#125; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Rachel Lynn Rivera Forte, Debtor (RE: 42 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Rachel Lynn Rivera Forte) (Attachments: # 1 Proposed Order)
|
||
#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
|
||
24-30002 Franca Garruba Ch. 13 | ||
#190; 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
|
||
25-30127 Tara L Pantano Ch. 13 | ||
#10; Motion to Dismiss Case For Failure to Make Plan Payments Unreasonable Delay Prejudicial to Creditors Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#21; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On February 14, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30127. Consistent with the hearing held on April 24, 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 hereby ORDERED: On or before May 29, 2025, the Debtor may file a written response to this Order to Show Cause; and it is further ORDERED: On June 5, 2025, at 10:30 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 April 25, 2025.
|
||
#35; Motion for Relief from Stay regarding 93 Book Hill Rd, Essex, Connecticut 06426. Receipt #A11412257 Fee Amount $199. Filed by Linda St. Pierre on behalf of Freedom Mortgage Corporation, Creditor. Contested Matter Response(s) due by 6/12/2025.
|
||
#54; Second Amended Chapter 13 Plan Before Confirmation Filed by Christopher H. Thogmartin on behalf of Tara L Pantano Debtor (RE: 28 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Tara L Pantano)
|
||
25-30352 Carlos Ramon Piantini and Glenda Lee Ortiz Ch. 13 | ||
#23; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Glenda Lee Ortiz, Carlos Ramon Piantini Debtors (RE: 19 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Carlos Ramon Piantini, Debtor Glenda Lee Ortiz) (Attachments: # 1 Certificate of Service)
|
||
25-30390 Christina E. O'Brien Ch. 13 | ||
#31; Third Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Christina E. O'Brien Debtor (RE: 28 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Christina E. O'Brien) (Attachments: # 1 Certificate of Service)
|
||
25-30406 Madeleine Hudgens Ch. 13 | ||
#6; Motion to Extend Automatic Stay , Certification, Debtor's Affidavit & Proposed Order. Filed by George W. Derbyshire on behalf of Madeleine Hudgens, Debtor.
|
||
#27; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On April 30, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30406. Consistent with the hearing held on May 14, 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 July 31, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On August 7, 2025, at 10:30 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 May 16, 2025.
|
||
#47; Third Amended Chapter 13 Plan Before Confirmation Filed by George W. Derbyshire on behalf of Madeleine Hudgens Debtor (RE: 5 Chapter 13 Plan filed by Debtor Madeleine Hudgens)
|
||
25-30491 Brahim Gouhmid Ch. 13 | ||
#25; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
02:00 PM | ||
19-30015 Paul Michael Frosolone Ch. 13 | ||
#89; 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
|
||
#105; ORDER TO SHOW CAUSE WHY CHAPTER 13 CASE SHOULD NOT BE DISMISSED: In 2019, the Debtor commenced this Chapter 13 case. On May 10, 2019, ECF No. 28, the Debtor's First Amended Chapter 13 Plan was confirmed, then later modified on March 24, 2021, ECF No. 53. The Trustee filed a Motion to Dismiss on January 22, 2024, ECF No. 89, for the Debtor's failure to make plan payments. Pursuant to a hearing held on November 14, 2024, regarding the Trustee's motion, it is herebyORDERED: Paul Michael Frosolone shall appear remotely or in-person on December 5, 2024, at 2:30 p.m., at the United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut, and show cause why this Chapter 13 case should not be dismissed; and it is furtherORDERED: The Clerk's office is requested to send the ZoomGov connection information to Debtor's counsel to forward to the Debtor. Signed by Chief Judge Ann M. Nevins on November 18, 2024.
|
||
22-30417 Patricia A. Zorskis Ch. 13 | ||
#58; Amended Motion to Dismiss with Proposed Order and Certificate of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano Trustee. (RE: 56 Trustee's Motion to Dismiss Case filed by Trustee Roberta Napolitano). (Attachments: # 1 Supplement plan payment receipt schedule) (Napolitano, Roberta) Modified on 4/16/2025
|
||
22-30619 Sarah Elizabeth Livingston Ch. 13 | ||
#93; 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
|
||
24-31033 Deborah Capone Ch. 13 | ||
#99; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On November 18, 2024, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 24-31033. 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 May 29, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On June 5, 2025, at 10:30 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 May 22, 2025.
|
||
#135; Third Amended Chapter 13 Plan Before Confirmation Filed by Scott M. Charmoy on behalf of Deborah Capone Debtor (RE: 130 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Deborah Capone) (Attachments: # 1 Appendix Certificate of Service)
|
||
02:30 PM | ||
20-31291 Amadodeleon Escorbort- Torres and Rosaura Escorbort Ch. 13 | ||
#58; SCHEDULING ORDER: A status conference regarding the Trustee's Chapter 13 Final Report will be held on September 4, 2025, 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 June 4, 2025.
|
||
21-30713 Brenda D. Shields Ch. 13 | ||
#98; 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
|
||
#106; Motion to Modify a Confirmed Plan Filed by George C. Tzepos on behalf of Brenda D. Shields, Debtor (RE: 71 Amended/Modified Chapter 13 Plan filed by Debtor Brenda D. Shields) (Attachments: # 1 Exhibit 1st Mod Plan with Cert # 2 Proposed Order)
|
||
22-30339 Lori Ann Cirillo Ch. 13 | ||
#81; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Lori Ann Cirillo, Debtor (RE: 45 Amended/Modified Chapter 13 Plan filed by Debtor Lori Ann Cirillo) (Attachments: # 1 Proposed Order)
|
||
22-30424 Kimberly A. Leak Ch. 13 | ||
#82; 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
|
||
#104; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Kimberly A. Leak, Debtor (RE: 46 Amended/Modified Chapter 13 Plan filed by Debtor Kimberly A. Leak) (Attachments: # 1 Proposed Order)
|
||
22-30500 Virginia M. Barbes Ch. 13 | ||
#104; 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
|
||
23-30567 John J. Luccia Ch. 13 | ||
#70; 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
|
||
25-30120 Gregory L. Fulcher Ch. 13 | ||
#18; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On February 12, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30120. Consistent with the hearing held on May 20, 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 May 26, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On June 5, 2025, at 10:30 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 May 20, 2025.
|
||
#49; Second Amended Chapter 13 Plan Before Confirmation Filed by Suzann L. Beckett on behalf of Gregory L. Fulcher Debtor (RE: 21 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Gregory L. Fulcher)
|
||
#55; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On February 12, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30120. Consistent with the hearing held on August 7, 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 August 25, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On September 4, 2025, at 2:30 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 August 11, 2025.
|
||
25-30306 Theodore Haley Ch. 13 | ||
#25; Motion for Relief from Stay including In Rem Relief regarding 240 Gulf St Milford, Connecticut 06460. Receipt #A11360734 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, Creditor, in addition to Motion for Relief from Stay for Co-Debtor regarding 240 Gulf St Milford, Connecticut 06460 Filed by Sara Buchanan on behalf of U.S. Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For, Creditor. Contested Matter Response(s) due by 5/8/2025. (Buchanan, Sara) Modified on 4/24/2025
|
||
#32; 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
|
||
#41; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On April 4, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30306. 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 July 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 2025, 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 May 22, 2025.
|
||
#58; First Amended Chapter 13 Plan Before Confirmation Filed by Joseph J. D'Agostino Jr. on behalf of Theodore Haley Debtor (RE: 3 Chapter 13 Plan filed by Debtor Theodore Haley)
|
||
#85; Order Scheduling Status Conference (RE: 45 Motion for Relief from Judgment/Order Under Rule 9024 filed by Debtor Theodore Haley). Status Conference to be held on 9/4/2025 at 02:30 PM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT.
|
||
25-30344 Jose A. Colon Ch. 13 | ||
#6; Chapter 13 Plan Filed by Susan M. Williams on behalf of Jose A. Colon Debtor .
|
||
03:00 PM | ||
25-30262 Christopher I Morriar Ch. 13 | ||
#25; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On March 27, 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 July 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 2025, 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; 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 June 6, 2025.
|
||
#44; Fourth Amended Chapter 13 Plan Before Confirmation Filed by Joseph J. D'Agostino Jr. on behalf of Christopher I Morriar Debtor (RE: 42 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Christopher I Morriar)
|
||
Friday, September 05, 2025
There are no hearings scheduled on this day.
Saturday, September 06, 2025
There are no hearings scheduled on this day.