|
Friday, March 31, 2023
There are no hearings scheduled on this day.
Saturday, April 01, 2023
There are no hearings scheduled on this day.
Sunday, April 02, 2023
There are no hearings scheduled on this day.
Monday, April 03, 2023
There are no hearings scheduled on this day.
Tuesday, April 04, 2023
There are no hearings scheduled on this day.
Wednesday, April 05, 2023
10:00 AM | |||||
22-30460 Alan L. Tilley Ch. 13 | |||||
#36; Motion for Relief from Stay regarding 2017 TOYOTA CAMRY, V.I.N. # 4T1BF1FK5HU313518. Receipt #A10417563 Fee Amount $188. Filed by Jennifer L Joubert on behalf of Toyota Motor Credit Corporation, Creditor. Contested Matter Response(s) due by 2/3/2023.
|
|||||
22-30704 Pasquale Dichello Ch. 7 | |||||
#9; Motion to Avoid Lien Filed by John A. Barbieri on behalf of Pasquale Dichello, Debtor. Contested Matter Response(s) due by 12/27/2022.
|
|||||
97-34158 Gregory Bertsos and Nicolia Bertsos Ch. 7 | |||||
#105; Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Kara S. Rescia. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Applications(s) of Compensation of Professionals. Filed by U.S. Trustee. (Attachments: # 1 Surplus worksheet # 2 Chapter 7 Trustee fees and expenses # 3 Attorney for Trustee fee application # 4 NFR)
|
|||||
18-31552 Michael P. Dilworth Ch. 7 | |||||
#109; SCHEDULING ORDER: A status conference to address the final administration of this bankruptcy estate shall be held on February 1, 2023 at 10:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. Signed by Chief Judge Ann M. Nevins on November 9, 2022.
|
|||||
19-31712 Kristine D'Angelo Ch. 13 | |||||
#64; Motion for Relief from Stay regarding 987 Church Street, Wallingford, Connecticut 06492. Receipt #A10445010 Fee Amount $188. Filed by Linda St. Pierre on behalf of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSRMF MH Master Participation Trust II, Creditor, Motion for Relief from Stay for Co-Debtor regarding 987 Church Street, Wallingford, Connecticut 06492 Filed by Linda St. Pierre on behalf of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSRMF MH Master Participation Trust II, Creditor. Contested Matter Response(s) due by 3/3/2023.
|
|||||
20-31164 Daniel W Adelman Ch. 7 | |||||
#314; Trustee's Supplemental Motion for Authority to Compromise Filed by Kara S. Rescia on behalf of Kara S. Rescia Trustee, (RE: 252 Motion to Compromise filed by Trustee Kara S. Rescia, 266 Order on Motion to Compromise). (Rescia, Kara) Modified on 3/7/2023
|
|||||
#318; Motion to Seal (RE: related document(s)314 Motion to Compromise, 315 Notice of Hearing). Filed by Stuart H. Caplan on behalf of Daniel W Adelman, Debtor (RE: 314 Motion to Compromise filed by Trustee Kara S. Rescia, 315 Notice of Hearing) (Attachments: # 1 Proposed Order # 2 Certification)
|
|||||
20-31055 Sue Ann Ney Ch. 13 | |||||
#136; Final Application for Compensation for Gene Pica, Realtor, Fee: $11579.38, Expenses: $0. Filed by Jennifer Tremesani, Attorney. (Tremesani, Jennifer) Modified on 3/6/2023
|
|||||
10:30 AM | |||||
22-30735 Ashley E. Tremalgia Ch. 7 | |||||
#20; Application to Employ Polito & Harrington, LLC as Special Counsel with Exhibits "A" Connecticut Contingency Fee Contract, "B" Legal Services Agreement, "C" Declaration, & "D" Debtor Affidavit, and copy of the Proposed Order Filed by Kara S. Rescia on behalf of Kara S. Rescia, Trustee.
|
|||||
|
Thursday, April 06, 2023
There are no hearings scheduled on this day.
Friday, April 07, 2023
There are no hearings scheduled on this day.
Saturday, April 08, 2023
There are no hearings scheduled on this day.
Sunday, April 09, 2023
There are no hearings scheduled on this day.
Monday, April 10, 2023
There are no hearings scheduled on this day.
Tuesday, April 11, 2023
There are no hearings scheduled on this day.
Wednesday, April 12, 2023
10:00 AM | |||||
22-30141 David M. Korbusieski Ch. 13 | |||||
#86; Final Application for Compensation for Gregory F. Arcaro, Debtor's Attorney, Fee: $11,000.00, Expenses: $688.16. Filed by Gregory F. Arcaro, Attorney.
|
|||||
19-31436 Rita Bernardo Ch. 7 | |||||
#89; Final Application for Compensation for The Bonadies Law Firm, LLC, Special Counsel, Fee: $10333.33, Expenses: $3098.36. Filed by Bonnie C. Mangan, Attorney. (Attachments: # 1 Certification of Service) (Mangan, Bonnie) Modified on 3/7/2023
|
|||||
22-30345 Tila E. Suarez Ch. 13 | |||||
#49; Final Application for Compensation for The Law Office of Neil Crane, LLC, Debtor's Attorney, Fee: $4500.00, Expenses: $313.00. Filed by Jennifer Tremesani, Attorney. (Tremesani, Jennifer) Modified on 3/15/2023
|
|||||
22-30672 Sandra K. Horton Ch. 7 | |||||
#18; Final Chapter 7 Trustee's Report of No Distribution: I, Andrea M. O'Connor, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): $ 181888.15, Assets Exempt: Not Available, Claims Scheduled: $ 2004136.86, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 2004136.86. Filed by Trustee. (RE: [9] Meeting of Creditors Continued/Closed filed by Trustee Andrea M. O'Connor).
|
|||||
#23; Motion to Withdraw as Attorney w/ certification Filed by James B. Heffernan on behalf of Joseph Dapkin, Creditor.
|
|||||
22-30673 Jean Pierre Caron, Jr. Ch. 13 | |||||
#37; Final Application for Compensation The Law Office of Neil Crane, LLC, Debtor's Attorney, Fee: $4700.00, Expenses: $313.00. Filed by Jennifer Tremesani, Attorney. (Tremesani, Jennifer) Modified on 3/15/2023
|
|||||
10:30 AM | |||||
12-32283 Todd A. Lefkowitz and Mindy J. Lefkowitz Ch. 7 | |||||
#108; SCHEDULING ORDER: Pursuant to the statements made on the record during the hearing held on July 28, 2021, a continued status conference to address the administration of this Chapter 7 case shall be held on June 8, 2022, at 10:00 a.m., should this case remain pending at that time. Signed by Judge Ann M. Nevins on July 28, 2021.
|
|||||
11:00 AM | |||||
18-30623 The Rosegarden Health and Rehabilitation Center LLC and Bridgeport Health Care Center Inc. Ch. 7 | |||||
#2122; SCHEDULING ORDER: On February 22, 2023, a continued status conference was held regarding the status of the Chapter 7 Trustee's administration of the estate. During the status conference, the Trustee provided an update regarding six topics previously identified in Scheduling Order, ECF No. 2086, and regarding additional issues requiring resolution. The court continued the status conference to April 12, 2023, at 11:00 a.m., and directed the Trustee to file (by April 7, 2023) a summary indicating the status of the issues remaining to complete administration of this Chapter 7 estate, including, but not limited to the following items:(1) The remaining steps to finalize the bond claim with Travelers Insurance Company that is not an asset of the bankruptcy estate, but rather part of the Chapter 7 Trustee's duties in connection with the Consent Judgment approved by this court on June 19, 2020, ECF No. 1585.(2) The status of a bond claim with Western Surety in connection with a former employee embezzlement claim and the possibility of sale, assignment of this claim to the State of Connecticut, or abandonment.(3) The options for seeking reimbursement of the overpayment of Chapter 11 Quarterly Fees paid to the Office of the United States Trustee including, without limitation, litigation planned or pending as class action litigation against the United States Treasury and the possibility of assignment of this claim to the State of Connecticut, because the State is possibly the primary beneficiary of such litigation should it be successful.(4) The Trustee's plan for timely liquidating or finally administering the estate's remnants and a $45,000 judgment owed to the estate.(5) The progress of the rollover of the last remaining 401K account and the termination of Bridgeport Health's 401(k) Plan through Northeast Retirement Services, LLC, which process was reported to be nearing completion.(6) A summary of the amounts being held by the Chapter 7 Trustee, including sources, expected uses, liens and encumbrances, bank fees and any other information relevant to understanding the scope of the remaining Chapter 7 estate and the types and amounts of claims against it.(7) The status of payment of approved Chapter 11 professional fees, the balance in the Professional Fee Escrow established by Order, ECF No. 305, the amount of unpaid, but awarded fees, and whether the Chapter 7 Trustee requires or intends to seek authorization to pay any unpaid, but approved fees through closure of the Chapter 7 case.Accordingly, it is herebyORDERED: On or before April 7, 2023, the Chapter 7 Trustee shall file a report addressing the seven (7) above-identified issues and any other issue the Chapter 7 Trustee is aware of requiring resolution to complete administration of this Chapter 7 estate; and it is furtherORDERED: On April 12, 2023, at 11:00 a.m., a continued status conference regarding the status of the Chapter 7 Trustee's administration of this estate shall be held. Signed by Chief Judge Ann M. Nevins on February 23, 2023.
|
|||||
|
Thursday, April 13, 2023
10:00 AM | |||||
22-30288 Madeleine Hudgens Ch. 13 | |||||
#50; First Amended Chapter 13 Plan Before Confirmation Filed by George W. Derbyshire on behalf of Madeleine Hudgens Debtor (RE: 11 Chapter 13 Plan filed by Debtor Madeleine Hudgens)
|
|||||
22-30679 Joseph J Forrester and Peggy L Forrester Ch. 13 | |||||
#3; Chapter 13 Plan Filed by Joseph J. D'Agostino Jr. on behalf of Joseph J Forrester, Peggy L Forrester Debtors .
|
|||||
22-30680 Richard E Borrelli Ch. 13 | |||||
#36; First Amended Chapter 13 Plan Before Confirmation Filed by Joseph J. D'Agostino Jr. on behalf of Richard E Borrelli Debtor (RE: 3 Chapter 13 Plan filed by Debtor Richard E Borrelli) (D'Agostino, Joseph) Modified on 1/17/2023 PDF does not indicate this is an Amended Plan
|
|||||
22-30770 Cynthia A. Moore Ch. 13 | |||||
#4; Chapter 13 Plan Filed by Timothy M. Lodge on behalf of Cynthia A. Moore Debtor .
|
|||||
22-30795 Nicola F. Fitzgerald Ch. 13 | |||||
#9; Chapter 13 Plan Filed by George C. Tzepos on behalf of Nicola F. Fitzgerald Debtor .
|
|||||
22-30796 Vernon S. McDaniel and Emely McDaniel Ch. 13 | |||||
#9; Chapter 13 Plan Filed by Audra Buckland on behalf of Emely McDaniel, Vernon S. McDaniel Debtors .
|
|||||
22-30800 Matthew E. Stankiewicz Ch. 13 | |||||
#9; Chapter 13 Plan Filed by Audra Buckland on behalf of Matthew E. Stankiewicz Debtor .
|
|||||
22-30806 David Charleston and Rachel B. Charleston Ch. 13 | |||||
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of David Charleston, Rachel B. Charleston Debtors .
|
|||||
10:30 AM | |||||
18-30602 Frederick E Parmelee Ch. 13 | |||||
#54; Motion to Dismiss Case For Failure to Make Plan Payments and No Creditors Remaining to be Paid After Relief from Stay Granted with proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee. (Attachments: # 1 Supplement plan payment receipt schedule)
|
|||||
19-31109 Meredith L. Beers Ch. 13 | |||||
#52; 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
|
|||||
22-30681 Victoria L. DiDavide Ch. 13 | |||||
#24; First Amended Chapter 13 Plan Before Confirmation Filed by Jefferson Hanna III on behalf of Victoria L. DiDavide Debtor (RE: 4 Chapter 13 Plan filed by Debtor Victoria L. DiDavide)
|
|||||
19-31151 Delores Marshall Ch. 13 | |||||
#143; Motion to Modify a Confirmed Plan Filed by Carl T. Gulliver on behalf of Delores Marshall, Debtor (RE: 142 Amended/Modified Chapter 13 Plan filed by Debtor Delores Marshall)
|
|||||
19-31285 Amber L. Beedle Ch. 13 | |||||
#49; 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
|
|||||
22-30500 Virginia M. Barbes Ch. 13 | |||||
#35; First Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Virginia M. Barbes Debtor (RE: 13 Chapter 13 Plan filed by Debtor Virginia M. Barbes) (Attachments: # 1 Supplement Certification)(Heffernan, James) Modified on 2/23/2023
|
|||||
22-30596 Calvert A. Pullen, Sr. Ch. 13 | |||||
#26; First Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Calvert A. Pullen Sr. Debtor (RE: 10 Chapter 13 Plan filed by Debtor Calvert A. Pullen) (Attachments: # 1 Supplement Certification)
|
|||||
22-30597 Thea A. Hoyt Ch. 13 | |||||
#25; First Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Thea A. Hoyt Debtor (RE: 12 Chapter 13 Plan filed by Debtor Thea A. Hoyt) (Attachments: # 1 Supplement Certification)
|
|||||
22-30518 Brenda Viviana Paglia Ch. 13 | |||||
#28; First Amended Chapter 13 Plan Before Confirmation Filed by Brenda Viviana Paglia, Debtor (RE: 4 Chapter 13 Plan filed by Debtor Brenda Viviana Paglia)
|
|||||
#31; Motion for Relief from Stay for Co-Debtor regarding 116 Dunbar Lane, Hamden, CT 06514In Rem order and Related Equitable Relief with Certificate of Service Filed by Linda St. Pierre on behalf of HSBC Bank USA, National Association, as Trustee for Fremont Home Loan Trust 2006- A, Mortgage-Backed Certificates, Series 2006-A, Creditor. Contested Matter Response(s) due by 3/17/2023.
|
|||||
11:00 AM | |||||
22-30484 Orlando Castro Ch. 13 | |||||
#39; FIRST Amended Chapter 13 Plan Before Confirmation Filed by Russell Gary Small on behalf of Orlando Castro Debtor (RE: 10 Chapter 13 Plan filed by Debtor Orlando Castro)
|
|||||
22-30517 Michael J. Bailey and Nadine J. Bailey Ch. 13 | |||||
#23; First Amended Chapter 13 Plan Before Confirmation Filed by Jefferson Hanna III on behalf of Michael J. Bailey, Nadine J. Bailey Debtors (RE: 4 Chapter 13 Plan filed by Debtor Michael J. Bailey, Debtor Nadine J. Bailey)
|
|||||
18-31145 Heather A. Centinaro Ch. 13 | |||||
#67; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Heather A. Centinaro, Debtor (RE: 32 Amended/Modified Chapter 13 Plan filed by Debtor Heather A. Centinaro)
|
|||||
22-30155 Alana Clemens-Saliba Ch. 13 | |||||
#50; Third Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Alana Clemens-Saliba Debtor (RE: 41 Amended/Modified Chapter 13 Plan filed by Debtor Alana Clemens-Saliba) (Attachments: # 1 Supplement Certification)
|
|||||
22-30157 Danton M. Hill, Sr. Ch. 13 | |||||
#84; Fourth Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Danton M. Hill Sr. Debtor (RE: 75 Amended/Modified Chapter 13 Plan filed by Debtor Danton M. Hill) (Attachments: # 1 Supplement Certification)
|
|||||
22-30329 Rodney Jasorkowski Ch. 13 | |||||
#50; Second Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Rodney Jasorkowski Debtor (RE: 30 Amended/Modified Chapter 13 Plan filed by Debtor Rodney Jasorkowski) (Attachments: # 1 Supplement Certification)
|
|||||
22-30433 Saverio L. Annunziata, IV and Janystsie Annunziata Ch. 13 | |||||
#30; First Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Janystsie Annunziata, Saverio L. Annunziata IV Debtors (RE: 12 Chapter 13 Plan filed by Debtor Saverio L. Annunziata, Debtor Janystsie Annunziata) (Attachments: # 1 Supplement Certification)
|
|||||
22-30462 Derek Richard Grant Ch. 13 | |||||
#36; Second Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Derek Richard Grant Debtor (RE: 26 Amended/Modified Chapter 13 Plan filed by Debtor Derek Richard Grant) (Attachments: # 1 Supplement Certification)
|
|||||
11:30 AM | |||||
19-32113 Cynthia Gaskins Ch. 13 | |||||
#117; Trustee's Motion to Dismiss Case For Failure to Make Plan Payments (including certification and proposed order) Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee
|
|||||
21-30502 Janice L. Villalba Ch. 13 | |||||
#57; 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
|
|||||
22-30024 Sylvester Ellis 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
|
|||||
19-30012 Reham Ellabani Ch. 13 | |||||
#96; 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
|
|||||
22-30158 Jo Lynn Wilson Ch. 13 | |||||
#49; Third Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Jo Lynn Wilson Debtor (RE: 41 Amended/Modified Chapter 13 Plan filed by Debtor Jo Lynn Wilson) (Attachments: # 1 Supplement Certification)
|
|||||
22-30543 Jaclyn A. Reynolds Ch. 13 | |||||
#32; Third Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Jaclyn A. Reynolds Debtor (RE: 22 Amended/Modified Chapter 13 Plan filed by Debtor Jaclyn A. Reynolds) (Attachments: # 1 Supplement Certification)
|
|||||
22-30651 Kofi E. Lawson Ch. 13 | |||||
#28; Second Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Kofi E. Lawson Debtor (RE: 21 Amended/Modified Chapter 13 Plan filed by Debtor Kofi E. Lawson) (Attachments: # 1 Supplement Certification)
|
|||||
23-30075 Dawn S DeCarli Ch. 13 | |||||
#15; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
|||||
01:00 PM | |||||
22-30460 Alan L. Tilley Ch. 13 | |||||
#57; Second Amended Chapter 13 Plan Before Confirmation Filed by R. Richard Croce on behalf of Alan L. Tilley Debtor (RE: 30 Amended/Modified Chapter 13 Plan filed by Debtor Alan L. Tilley)
|
|||||
22-30474 Michelle T. Biello Ch. 13 | |||||
#49; First Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Michelle T. Biello Debtor (RE: 10 Chapter 13 Plan filed by Debtor Michelle T. Biello) (Attachments: # 1 Supplement Certification)
|
|||||
22-30614 Vincent P. Morgan Ch. 13 | |||||
#24; First Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Vincent P. Morgan Debtor (RE: 9 Chapter 13 Plan filed by Debtor Vincent P. Morgan)
|
|||||
22-30729 Timothy P. Cooney and Eva R. Cooney Ch. 13 | |||||
#31; First Amended Chapter 13 Plan Before Confirmation Filed by Jefferson Hanna III on behalf of Eva R. Cooney, Timothy P. Cooney Debtors (RE: 4 Chapter 13 Plan filed by Debtor Timothy P. Cooney, Debtor Eva R. Cooney, 20 Objection to Confirmation of the Plan filed by Creditor U.S. Bank Trust National Association, not in its individual capacity but solely as owner trustee for RCF 2 Acquisition Trust c/o U.S. Bank Trust National Association, 26 Objection to Confirmation of the Plan filed by Creditor Freedom Mortgage Corporation)
|
|||||
20-31055 Sue Ann Ney Ch. 13 | |||||
#130; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Sue Ann Ney, Debtor (RE: 20 Amended/Modified Chapter 13 Plan filed by Debtor Sue Ann Ney)
|
|||||
21-30873 Brent Daniel Falis Ch. 13 | |||||
#75; Fourth Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Brent Daniel Falis Debtor (RE: 62 Amended/Modified Chapter 13 Plan filed by Debtor Brent Daniel Falis) (Attachments: # 1 Supplement Certification)
|
|||||
22-30274 Nancy Ramirez Ch. 13 | |||||
#48; Objection to Debtor's Claim of Exemptions with proposed Order and Certificate of Service, Filed by Trustee.
|
|||||
#53; Fifth Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Nancy Ramirez Debtor (RE: 44 Amended/Modified Chapter 13 Plan filed by Debtor Nancy Ramirez) (Attachments: # 1 Supplement Certification)
|
|||||
22-30435 Cynthia L. Jossick Ch. 13 | |||||
#34; First Amended Chapter 13 Plan Before Confirmation Filed by James B. Heffernan on behalf of Cynthia L. Jossick Debtor (RE: 13 Chapter 13 Plan filed by Debtor Cynthia L. Jossick) (Attachments: # 1 Supplement Certification)
|
|||||
01:30 PM | |||||
21-30836 Marcia Tracey Ch. 13 | |||||
#118; 6th Amended Chapter 13 Plan Before Confirmation (restoring erroneously deleted section of special provisions) Filed by Christopher H. Thogmartin on behalf of Marcia Tracey Debtor (RE: 114 Amended/Modified Chapter 13 Plan filed by Debtor Marcia Tracey)
|
|||||
22-30349 Stephanie A Reinoso Ch. 13 | |||||
#53; Third Amended Chapter 13 Plan Before Confirmation Filed by Gregory F. Arcaro on behalf of Stephanie A Reinoso Debtor (RE: 39 Amended/Modified Chapter 13 Plan filed by Debtor Stephanie A Reinoso)
|
|||||
23-30043 Robert G Steele, Jr. and Erin E Steele Ch. 13 | |||||
#17; Objection to Debtor's Claim of Exemptions with Proposed Order and Certification of Service Filed by Trustee.
|
|||||
17-30485 Juanita M. Bryant 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
|
|||||
21-30718 April Coleman Ch. 13 | |||||
#70; Motion to Dismiss Case Under-Funded due to Claim No. 10 filed by New York State Department of Taxation and Finance on February 27, 2023 with proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
|||||
22-30206 Derek J. Lee and Jill Suzanne Lee Ch. 13 | |||||
#58; Motion to Dismiss Case Under-funded by Amended Proof of Claim 5-4 with proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
|||||
02:00 PM | |||||
19-31834 Staci R Walden Ch. 13 | |||||
#185; Motion to Dismiss Case -No Creditors Remain to be Paid After Relief from Stay granted with proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
|||||
17-31824 Collette M. Noglow Ch. 13 | |||||
#23; SCHEDULING ORDER: A status conference regarding the Trustee's Chapter 13 Final Report will be held on April 13, 2023 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 4, 2023.
|
|||||
18-30122 Kevin David Rame Ch. 13 | |||||
#32; SCHEDULING ORDER: A status conference regarding the Trustee's Chapter 13 Final Report will be held on April 13, 2023 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 4, 2023.
|
|||||
|