|
Sunday, April 28, 2024
There are no hearings scheduled on this day.
Monday, April 29, 2024
There are no hearings scheduled on this day.
Tuesday, April 30, 2024
02:00 PM | ||
24-03003 Smith v. Department of Education Ch. | ||
Adversary proceeding: 24-30135 Autumn Christine Smith #1; Adversary case 24-03003. Complaint (63 (Dischargeability - 523(a)(8), student loan)) filed by Autumn Christine Smith against Department of Education . Receipt #NotDue Fee Amount $350. Fee Not Due.
|
||
Wednesday, May 01, 2024
10:00 AM | ||
23-30539 Frank J Cotrona, Jr. Ch. 7 | ||
#76; Motion For Contempt and for Sanctions Against Debtor Filed by Andrea M. O'Connor on behalf of Andrea M. O'Connor, Trustee.
|
||
22-30067 Susan J. Allen Ch. 7 | ||
#39; Application to Employ Murtha Cullina LLP as Special Counsel with Ex "A" - Affidavit of Proposed Special Counsel, Proposed Order and Certificate of Service with Exhibit "A" Filed by Kara S. Rescia on behalf of Kara S. Rescia, Trustee.
|
||
22-30571 Thomas G. Doheny and Vanessa Tolmei Ch. 13 | ||
#97; Motion for Relief from Stay regarding 158 Sylvan Hills Road, E Haven, CT 06513. Receipt #A10835714 Fee Amount $199. Filed by Linda St. Pierre on behalf of U.S. Bank Trust National Association, Not In Its Individual Capacity, But Solely As Owner Trustee For RCF 2 Acquisition Trust, Creditor. Contested Matter Response(s) due by 3/22/2024.
|
||
23-30307 David Papin and Deborah Papin Ch. 13 | ||
#51; Motion for Relief from Stay regarding 2018 Ford Escape Utility 4D SE EcoBoost 4WD 1.5L I4 Turbo having Vehicle ID # 1FMCU9GD2JUB18748. Receipt #A10821700 Fee Amount $199. Filed by Linda St. Pierre on behalf of CAPITAL ONE AUTO FINANCE, A DIVISION OF CAPITAL ONE, N.A., Creditor. Contested Matter Response(s) due by 3/12/2024.
|
||
23-30986 Carmeleta T. Taylor Ch. 13 | ||
#19; Motion for Relief from Stay regarding 24 Frances Hunter Dr, New Haven CT 06511. Receipt #A10842035 Fee Amount $199. Filed by Kenneth J. Pollock on behalf of Habitat for Humanity of Greater New Haven, Inc., Creditor. Contested Matter Response(s) due by 3/27/2024.
|
||
Thursday, May 02, 2024
There are no hearings scheduled on this day.
Friday, May 03, 2024
There are no hearings scheduled on this day.
Saturday, May 04, 2024
There are no hearings scheduled on this day.
Sunday, May 05, 2024
There are no hearings scheduled on this day.
Monday, May 06, 2024
There are no hearings scheduled on this day.
Tuesday, May 07, 2024
11:00 AM | ||
23-03017 Pacholyk v. Manufacturers and Traders Trust Company et al Ch. | ||
Adversary proceeding: 23-30142 Steven J Pacholyk #1; Adversary case 23-03017. Complaint (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) filed by Katherine Pacholyk against Manufacturers and Traders Trust Company , Katy J Armenia . Receipt #NotPaid Fee Amount $350. Fee Not Paid.
|
||
Adversary proceeding: 23-30142 Steven J Pacholyk #11; Motion to Dismiss Adversary Proceeding Filed by Kevin P. Polansky on behalf of Manufacturers and Traders Trust Company, Defendant .
|
||
Adversary proceeding: 23-30142 Steven J Pacholyk #13; Motion to Dismiss Adversary Proceeding Filed by Dove Burns on behalf of Katy J Armenia, Defendant . (Attachments: # 1 Rule 12(a) Notice # 2 Proposed Order # 3 Memorandum of Law # 4 Exhibit A # 5 Exhibit B # 6 Exhibit C # 7 Exhibit D # 8 Certificate of Service)
|
||
02:00 PM | ||
23-03012 Symplifi Capital, LLC v. Kevin Concannon, LLC et al Ch. | ||
Adversary proceeding: #4; Amended Order Scheduling Status Conference. Status Conference to be held on 9/6/2023 at 10:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. Certificate of Service due by August 11, 2023.
|
||
Adversary proceeding: #6; Motion to Transfer Adversary To Another District, Southern District of Texas. Filed by Joseph M. Pastore III on behalf of Kevin H. Concannon, Kevin Concannon, LLC, Defendants . Response(s) due by 09/6/2023.
|
||
Adversary proceeding: #17; Opposition to Motion for Transfer of Venue Pursuant to 28 U.S.C. & 1412 and Fed. R. Bankr. P 7087 and Motion for Mandatory or Permissive Absention and Remand Filed by Colin Connor on behalf of Symplifi Capital, LLC Plaintiff (RE: 6 Motion to Transfer Adversary Case filed by Defendant Kevin Concannon, LLC, Defendant Kevin H. Concannon) (Connor, Colin) Modified on 9/7/2023
|
||
Wednesday, May 08, 2024
10:00 AM | ||
13-20996 Charlene S. Smith Ch. 7 | ||
#62; Motion for Order Reopening Case Requesting Emergency Hearing to Pursue Discharge Violations and Other Relief Against Creditors in this Proceeding. Fee Not Paid, Fee Amount $260. Filed by Charlene S. Smith, Debtor.
|
||
#69; Amended to Include Omitted Signature Motion for Order Reopening Case Requesting Emergency Hearing to Pursue Discharge Violations and Other Relief Against Creditors in this Proceeding Filed by Charlene S. Smith, Debtor (RE: 62 Motion to Reopen Case filed by Debtor Charlene S. Smith)
|
||
20-30718 Pamela M. Robillard Ch. 13 | ||
#180; Affidavit of Non-compliance with Stipulation with certificate of service Filed by Sara Buchanan on behalf of Lakeview Loan Servicing, LLC Creditor. (RE: [111] Order).
|
||
23-30948 David Joseph Squillante Ch. 7 | ||
#29; Motion to Extend Time to File a 727 Complaint, to May 20, 2024 with Certificate of Service Filed by Andrea M. O'Connor on behalf of Andrea M. O'Connor, Trustee.
|
||
23-30206 Susan J. Hartley Ch. 13 | ||
#94; Affidavit Affidavit of Non-Compliance with Certificate of Service Filed by Linda St. Pierre on behalf of CONNECTICUT HOUSING FINANCE AUTHORITY Creditor. (RE: 50 Stipulation filed by Creditor Connecticut Housing Finance Authority). (Attachments: # 1 Proposed Order)
|
||
23-30318 Chiquita S. James Ch. 13 | ||
#46; Final Application for Compensation for The Law Office of Neil Crane, LLC, Debtor's Attorney, Fee: $5000.00, Expenses: $313.00. Filed by Jennifer Tremesani, Attorney. (Tremesani, Jennifer) Modified on 4/8/2024
|
||
19-31669 Abigail Alicia Singletary Rodney Ch. 7 | ||
#45; Motion to Reopen Case Fee Not Paid, Fee Amount $260. Filed by Abigail Alicia Singletary Rodney, Debtor.
|
||
#46; Motion to Have the Chapter 7 Reopen Filing Fee Waived Filed by Abigail Alicia Singletary Rodney, Debtor.
|
||
Thursday, May 09, 2024
10:00 AM | ||
24-30036 Richard Doolittle Ch. 13 | ||
#47; First Amended Chapter 13 Plan Before Confirmation Filed by Joseph J. D'Agostino Jr. on behalf of Richard Doolittle Debtor (RE: 4 Chapter 13 Plan filed by Debtor Richard Doolittle)
|
||
24-30047 Ruben D. Valencia and Yolanda Valencia Ch. 13 | ||
#5; Chapter 13 Plan Filed by Timothy M. Pletter on behalf of Ruben D. Valencia, Yolanda Valencia Debtors .
|
||
24-30053 Marcia Tracey Ch. 13 | ||
#2; Chapter 13 Plan Filed by Christopher H. Thogmartin on behalf of Marcia Tracey Debtor .
|
||
24-30057 Krista E. Moore Ch. 13 | ||
#6; Chapter 13 Plan Filed by George C. Tzepos on behalf of Krista E. Moore Debtor .
|
||
24-30049 Richard P. Katz Ch. 13 | ||
#4; Chapter 13 Plan Filed by Jefferson Hanna III on behalf of Richard P. Katz Debtor .
|
||
24-30050 Larry R. Lafountain and Priscilla H. Lafountain Ch. 13 | ||
#4; Chapter 13 Plan Filed by Jefferson Hanna III on behalf of Larry R. Lafountain, Priscilla H. Lafountain Debtors .
|
||
#12; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
10:30 AM | ||
22-30614 Vincent P. Morgan Ch. 13 | ||
#74; Fourth Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Vincent P. Morgan Debtor (RE: 72 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Vincent P. Morgan)
|
||
23-30211 Peter R. Sikes and Andrea Sikes Ch. 13 | ||
#49; Motion to Modify a Confirmed Plan Filed by Carl T. Gulliver on behalf of Andrea Sikes, Peter R. Sikes, Debtors (RE: 20 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Peter R. Sikes, Debtor Andrea Sikes, 46 Modified Chapter 13 Plan (After Confirmation) filed by Debtor Peter R. Sikes, Debtor Andrea Sikes)
|
||
23-30405 Carol A. Sterling Ch. 13 | ||
#42; 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.
|
||
23-30790 Donna M Lynn Ch. 13 | ||
#38; First Amended Chapter 13 Plan Before Confirmation Filed by Brian E. Kaligian on behalf of Donna M Lynn, Debtor (RE: 16 Chapter 13 Plan filed by Debtor Donna M Lynn) (Kaligian, Brian) Modified on 3/13/2024, PDF attached also reflects Debtor's Declaration Page with the Certification of Amended Form 2030, which (Form 2030) is not included.
|
||
19-31711 Megan DiGioia Ch. 13 | ||
#97; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Megan DiGioia, Debtor (RE: 55 Amended/Modified Chapter 13 Plan filed by Debtor Megan DiGioia) (Attachments: # 1 Proposed Order)
|
||
19-31712 Kristine D'Angelo Ch. 13 | ||
#90; 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
|
||
24-30051 Wayne D. Legere Ch. 13 | ||
#11; Chapter 13 Plan Filed by Audra Buckland on behalf of Wayne D. Legere Debtor .
|
||
11:00 AM | ||
22-30299 Gilbert U. Dipalma Ch. 13 | ||
#113; Motion to Dismiss Case Failure to Make Plan Payments, Failure to Provide Documents and Plan is not Confirmable with Certificate of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#128; Seventh Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Gilbert U. Dipalma Debtor (RE: 117 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Gilbert U. Dipalma) (Attachments: # 1 Certificate of Service)
|
||
23-30518 Gent Daniels and Brenda Daniels Ch. 13 | ||
#39; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Brenda Daniels, Gent Daniels Debtors (RE: 29 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Gent Daniels, Debtor Brenda Daniels) (Attachments: # 1 Certificate of Service)
|
||
23-30586 Lysette N. Torres Ch. 13 | ||
#30; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Lysette N. Torres Debtor (RE: 11 Chapter 13 Plan filed by Debtor Lysette N. Torres) (Attachments: # 1 Certificate of Service)
|
||
23-30588 Christopher L. McLain and Heather L. McLain Ch. 13 | ||
#28; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Christopher L. McLain, Heather L. McLain Debtors (RE: 11 Chapter 13 Plan filed by Debtor Christopher L. McLain, Debtor Heather L. McLain) (Attachments: # 1 Certificate of Service)
|
||
23-30621 John L. May, Jr. Ch. 13 | ||
#63; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of John L. May Jr. Debtor (RE: 60 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor John L. May) (Attachments: # 1 Certificate of Service)
|
||
23-30700 Alicia Butts Ch. 13 | ||
#36; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Alicia Butts Debtor (RE: 9 Chapter 13 Plan filed by Debtor Alicia Butts) (Attachments: # 1 Certificate of Service)
|
||
24-30201 Elizabeth A. Murcko Ch. 13 | ||
#12; Chapter 13 Plan Filed by Brian E. Kaligian on behalf of Elizabeth A. Murcko Debtor .
|
||
23-30450 Ronald Benjamin Mitchell and Deborah Ann Mitchell Ch. 13 | ||
#103; Second Amended Chapter 13 Plan Filed by Deborah Ann Mitchell, Ronald Benjamin Mitchell Debtors . (rs) Modified on 4/1/2024
|
||
11:30 AM | ||
17-31448 Bransley Barnaby Ch. 13 | ||
#108; 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
|
||
23-30506 Steve Narine Ch. 13 | ||
#39; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
23-30509 Aaron F. Schipritt and Elizabeth C. Schipritt Ch. 13 | ||
#66; Motion to Dismiss Case For Failure to Make Plan Payments Provide Documents and Complete the Meeting of Creditors with proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
23-30713 Jennifer Jane Grady Ch. 13 | ||
#37; First Amended Chapter 13 Plan Before Confirmation with Certificate of Service Filed by Gregg W. Wagman on behalf of Jennifer Jane Grady Debtor (RE: 5 Chapter 13 Plan filed by Debtor Jennifer Jane Grady) (Attachments: # 1 Certification of Service)
|
||
19-31170 Donna P. Bradley Ch. 13 | ||
#108; 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 | ||
#72; Fifth Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Vivienne Maxine Moore Debtor (RE: 68 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Vivienne Maxine Moore) (Attachments: # 1 Certificate of Service)
|
||
23-30567 John J. Luccia Ch. 13 | ||
#30; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of John J. Luccia Debtor (RE: 25 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor John J. Luccia) (Attachments: # 1 Certificate of Service)
|
||
01:00 PM | ||
19-31689 Ronald Lee Spellman Ch. 13 | ||
#81; Motion to Dismiss Case For Failure to Make Plan Payments with proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
22-30697 Sylvia A. Winters Ch. 13 | ||
#62; Fifth Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Sylvia A. Winters Debtor (RE: 49 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Sylvia A. Winters)
|
||
23-30163 Nicole K Madison Ch. 13 | ||
#75; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Patrick Crook on behalf of Roberta Napolitano, Trustee.
|
||
23-30173 Mary Regina Odom Ch. 13 | ||
#23; Motion to Dismiss Case For Failure to Make Plan Payments and Provide Documents Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#71; Fourth Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Mary Regina Odom Debtor (RE: 67 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Mary Regina Odom)
|
||
23-30445 Tanya Marie Howlett-McClain Ch. 13 | ||
#16; Motion for Relief from Stay regarding 53 Washington Manor, West Haven, CT 06516. Receipt #A10657150 Fee Amount $188. Filed by Linda St. Pierre on behalf of Deutsche Bank National Trust Company, as Trustee for Carrington Mortgage Loan Trust, Series 2005-FRE1 Asset-Backed Pass-Through Certificates, Creditor. Contested Matter Response(s) due by 10/4/2023.
|
||
23-30763 Shaun D Cherry Ch. 13 | ||
#51; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Patrick Crook on behalf of Roberta Napolitano, Trustee.
|
||
23-30844 Paul J. Buell, II and Joelene Buell Ch. 13 | ||
#62; First Amended Chapter 13 Plan Before Confirmation Filed by Gregory F. Arcaro on behalf of Joelene Buell, Paul J. Buell II Debtors (RE: 2 Chapter 13 Plan filed by Debtor Paul J. Buell, Debtor Joelene Buell)
|
||
02:00 PM | ||
17-31602 Florencia V. Quijano Ch. 13 | ||
#97; SCHEDULING ORDER: A status conference regarding the Trustee's Chapter 13 Final Report will be held on May 9, 2024, at 02:00 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 January 25, 2024.
|
||
18-31144 Stephen S. Webb and Jodee E. Webb Ch. 13 | ||
#90; SCHEDULING ORDER: A status conference regarding the Trustee's Chapter 13 Final Report will be held on May 9, 2024, at 02:00 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 February 5, 2024.
|
||
18-31377 Edith Capellan Ch. 13 | ||
#56; SCHEDULING ORDER: A status conference regarding the Trustee's Chapter 13 Final Report will be held on May 9, 2024, at 02:00 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 January 24, 2024.
|
||
19-30550 Luis Estrada Ch. 13 | ||
#111; SCHEDULING ORDER: A status conference regarding the Trustee's Chapter 13 Final Report will be held on May 9, 2024, at 02:00 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 January 24, 2024.
|
||
Friday, May 10, 2024
There are no hearings scheduled on this day.
Saturday, May 11, 2024
There are no hearings scheduled on this day.