|
Thursday, March 05, 2026
There are no hearings scheduled on this day.
Friday, March 06, 2026
There are no hearings scheduled on this day.
Saturday, March 07, 2026
There are no hearings scheduled on this day.
Sunday, March 08, 2026
There are no hearings scheduled on this day.
Monday, March 09, 2026
There are no hearings scheduled on this day.
Tuesday, March 10, 2026
| 10:00 AM | ||
| 26-30052 Charles Edward Smith Ch. 13 | ||
|
#17; Motion to Extend Automatic Stay . Filed by Theresa Rose DeGray on behalf of Charles Edward Smith, Debtor. (DeGray, Theresa) Modified on 2/19/2026
|
||
Wednesday, March 11, 2026
| 10:00 AM | ||
| 18-32065 Trina E. Greene Ch. 13 | ||
|
#220; Affidavit Affidavit of Non- Compliance with Certificate of Service Filed by Linda St. Pierre on behalf of NewRez LLC dba Shellpoint Mortgage Servicing Creditor..
|
||
| 22-30596 Calvert A. Pullen, Sr. Ch. 13 | ||
|
#90; Application for Payment of Unclaimed Funds in the Amount of $7,508.70 filed by Calvert A. Pullen Sr., Debtor. (Attachments: # 1 Envelope)
|
||
| 23-30844 Paul J. Buell, II and Joelene Buell Ch. 13 | ||
|
#145; Motion for Relief from Stay regarding 1819 State Street, Hamden, Connecticut 06512 ( which may also be known as 1819 State Street, Hamden, Connecticut 06514 or 1819 State Street, Hamden, Connecticut 06517). and Certificate of Service Receipt #A11737667 Fee Amount $199. Filed by Linda St. Pierre on behalf of HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR FREMONT HOME LOAN TRUST 2005-MORTGAGE-BACKED CERTIFICATES, SERIES 2005-E, Creditor. Contested Matter Response(s) due by 2/5/2026.
|
||
| 25-30182 Renee Reed Perry Ch. 13 | ||
|
#54; Motion for Relief from Stay regarding 260 Colony Road, New Haven, Connecticut 06511. Receipt #A11735114 Fee Amount $199. Filed by Linda St. Pierre on behalf of Freedom Mortgage Corporation, Creditor. Contested Matter Response(s) due by 2/3/2026.
|
||
| 25-30867 Anthony J. Glenn Ch. 13 | ||
|
#18; Motion for Relief from Stay regarding 20 Chelsea Court Middletown, Connecticut 06457. Receipt #A11730461 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. Contested Matter Response(s) due by 1/30/2026. (Buchanan, Sara) Modified on 1/16/2026 to change receipt #11730439 to correct receipt #A11730461
|
||
| 25-30940 Christopher J Lavorgna Ch. 7 | ||
|
#13; Reaffirmation with The Hilb Group of New England, LLC Motion for Approval of Reaffirmation, Proposed Order, Certification of Service and, Reaffirmation Cover Sheet Filed by Neil Crane on behalf of Christopher J Lavorgna Debtor. (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor Christopher J Lavorgna).
|
||
| 10:30 AM | ||
| 20-31098 Andrew A. Quintyne Ch. 13 | ||
|
#140; Affidavit of Default with Certificate of Service Filed by Sara Buchanan on behalf of UMB Bank, National Association, not in its individual capacity, but solely as legal title trustee for LVS Title Trust XIII Creditor. (RE: [81] Order).
|
||
| 25-30940 Christopher J Lavorgna Ch. 7 | ||
|
#20; Motion to Extend Time to File a 727 Complaint, File a 523 Complaint, to February 20, 2026 Stipulated Motion Filed by Stuart H. Caplan on behalf of Christopher J Lavorgna, Debtor. (Attachments: # 1 Proposed Order # 2 Certification of Service)
|
||
|
#26; Motion to Seal (RE: related document(s)13 Reaffirmation Agreement, Reaffirmation Cover Sheet). Filed by Jennifer Tremesani on behalf of Christopher J Lavorgna, Debtor (RE: 13 Reaffirmation Agreement filed by Debtor Christopher J Lavorgna, Reaffirmation Cover Sheet)
|
||
| 26-30097 Richard Doolittle Ch. 13 | ||
|
#12; Motion to Extend Automatic Stay . Filed by Joseph J. D'Agostino Jr. on behalf of Richard Doolittle, Debtor. (Attachments: # 1 Proposed Order # 2 Affidavit)
|
||
Thursday, March 12, 2026
There are no hearings scheduled on this day.
Friday, March 13, 2026
| 11:00 AM | ||
| 18-31722 ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC Ch. 7 | ||
|
#2306; Order Imposing Temporary Stay of Memorandum of Decision (ECF No. 2187) Pending Mediation and Scheduling Continued Pre-Trial Status Conference. Continued Pre-Trial Status Conference to be held on 2/17/2026 at 03:00 PM via ZoomGov.
|
||
| 19-03005 VFI KR SPE I, LLC v. Caldwell et al Ch. | ||
|
Adversary proceeding: 18-31722 ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC #854; Order Imposing Temporary Stay of Memorandum of Decision (ECF No. 2187) Pending Mediation and Scheduling Continued Pre-Trial Status Conference. Continued Pre-Trial Status Conference to be held on 2/17/2026 at 03:00 PM via ZoomGov.
|
||
| 19-03006 Katz v. Jefferson et al Ch. | ||
|
Adversary proceeding: 18-31722 ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC #807; Order Imposing Temporary Stay of Memorandum of Decision (ECF No. 2187) Pending Mediation and Scheduling Continued Pre-Trial Status Conference. Continued Pre-Trial Status Conference to be held on 2/17/2026 at 03:00 PM via ZoomGov.
|
||
| 22-03010 Jefferson et al v. CORAL CAPITAL SOLUTIONS, LLC Ch. | ||
|
Adversary proceeding: 18-31722 ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC #74; Order Imposing Temporary Stay of Memorandum of Decision (ECF No. 2187) Pending Mediation and Scheduling Continued Pre-Trial Status Conference. Continued Pre-Trial Status Conference to be held on 2/17/2026 at 03:00 PM via ZoomGov.
|
||
Saturday, March 14, 2026
There are no hearings scheduled on this day.
Sunday, March 15, 2026
There are no hearings scheduled on this day.
Monday, March 16, 2026
There are no hearings scheduled on this day.
Tuesday, March 17, 2026
| 02:00 PM | ||
| 23-03016 Doe, PPA v. Michonski Ch. | ||
|
Adversary proceeding: 23-30765 Walter M. Michonski #1; Adversary case 23-03016. Complaint (68 (Dischargeability - 523(a)(6), willful and malicious injury)) filed by Ronald Ian Chorches on behalf of Jane Doe, PPA against Walter M. Michonski. Receipt #A10738305 Fee Amount $350.
|
||
Wednesday, March 18, 2026
| 10:00 AM | ||
| 12-32283 Todd A. Lefkowitz and Mindy J. Lefkowitz Ch. 7 | ||
|
#152; Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Kara S. Rescia. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Applications(s) of Compensation of Professionals. Filed by U.S. Trustee. (Attachments: # 1 Chapter 7 Trustee Commission and Expenses # 2 Accountant for Chapter 7 Trustee Fee Application # 3 NFR)
|
||
| 24-31032 Gail Greenberg Ch. 13 | ||
|
#101; Affidavit of Non-Compliance with Certificate of Service Filed by Linda St. Pierre on behalf of FEDERAL HOME LOAN MORTGAGE CORPORATION, AS TRUSTEE OF THE FREDDIEMAC SLST 2023-1 PARTICIPATION INTEREST TRUST AS SERVICED BY SELENE FINANCE LP Creditor. (RE: [47] Order). (Attachments: # 1 Proposed Order)
|
||
| 25-30207 Nicola D'Angelo Ch. 13 | ||
|
#84; Motion for Relief from Stay regarding 2011 Chevrolet Silverado having Vehicle ID # 3GCPKSE33BG128383. Receipt #A11709992 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 1/14/2026.
|
||
| 25-30406 Madeleine Hudgens Ch. 13 | ||
|
#67; Motion for Relief from Stay regarding 93 Blake St New Haven, Connecticut 06511. Receipt #A11740031 Fee Amount $199. Filed by Sara Buchanan on behalf of Wilmington Savings Fund Society, FSB, not in its individual capacity but solely in its capacity as O, Creditor, in addition to Motion for Relief from Stay for Co-Debtor regarding 93 Blake St New Haven, Connecticut 06511 Filed by Sara Buchanan on behalf of Wilmington Savings Fund Society, FSB, not in its individual capacity but solely in its capacity as O, Creditor. Contested Matter Response(s) due by 2/6/2026.
|
||
| 25-30617 Donald W Callender, III Ch. 13 | ||
|
#46; Motion for Relief from Stay regarding 64 Santoro St Waterbury, Connecticut 06704. Receipt #A11756379 Fee Amount $199. Filed by Sara Buchanan on behalf of Lakeview Loan Servicing, LLC, Creditor. Contested Matter Response(s) due by 2/17/2026.
|
||
| 25-30621 Ronald Gabon Ch. 7 | ||
|
#17; Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Kara S. Rescia. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Applications(s) of Compensation of Professionals. Filed by U.S. Trustee. (Attachments: # 1 Chapter 7 Trustee Commission and Expenses # 2 NFR)
|
||
| 25-30826 Steven C. Usher Ch. 13 | ||
|
#34; Motion for Relief from Stay regarding 16 Breakneck Court, Milford, Connecticut 06460. Receipt #A11744867 Fee Amount $199. Filed by Sara Buchanan on behalf of Lakeview Loan Servicing, LLC, Creditor. Contested Matter Response(s) due by 2/10/2026.
|
||
| 25-31075 Cindy Corcoran Ch. 13 | ||
|
#21; Amended Final Application for Compensation for The Law Office of Neil Crane, LLC (with Cover Sheet), Debtor's Attorney, Fee: $5,000.00, Expenses: $313.00. Filed by Jennifer Tremesani, Attorney (RE: 20 Application for Compensation filed by Debtor's Attorney The Law Offices of Neil Crane, LLC, Debtor Cindy Corcoran) (Tremesani, Jennifer) Modified on 2/20/2026
|
||
| 10:30 AM | ||
| 24-30709 David W. Ellison Ch. 13 | ||
|
#89; Motion for Relief from Judgment/Order Under Rule 9024 Filed by R. Richard Croce on behalf of David W. Ellison, Debtor (RE: 87 Order on Motion For Relief From Stay)
|
||
| 24-31124 Buffalo B. Ziegler and Joelle A. Ziegler Ch. 13 | ||
|
#116; SCHEDULING ORDER: By separate order the Court has ordered an evidentiary hearing to be held on May 12, 2026, at 10:00 a.m. The parties are well-advised to carefully review the deadlines and filing requirements leading up to the May 12th evidentiary hearing. Consistent with the statements made on March 4, 2026, it is herebyORDERED: That on March 18, 2026, at 10:30 a.m., a continued pre-trial conference shall be held for the purpose of the parties reporting to the Court on the status of their settlement discussions regarding this relatively straightforward dispute regarding the Debtors' Objection to Proof of Claim 7 filed by Nissan-Infinity LT LLC fka Nissan-Infiniti LT as ECF No. 80. Signed by Chief Judge Ann M. Nevins on March 4, 2026.
|
||
| 26-30026 Alan Michael Giacomi and Lisa Valentine Coville-Giacomi Ch. 7 | ||
|
#34; Notice of Status Conference. Status Conference to be held on 3/18/2026 at 10:30 AM via ZoomGov platform.
|
||
| 02:00 PM | ||
| 25-31192 Franca Garrubba Ch. 7 | ||
|
#11; Motion to Extend Automatic Stay . Filed by Theresa Rose DeGray on behalf of Franca Garrubba, Debtor.
|
||
|
#16; In Rem Motion for Relief from Stay regarding 35 Laura Cir East Haven, Connecticut 06513. Receipt #A11736064 Fee Amount $199. Filed by Sara Buchanan on behalf of Wells Fargo Bank, N.A., Creditor. Contested Matter Response(s) due by 2/4/2026. (Buchanan, Sara) Modified on 1/21/2026
|
||