|
Friday, November 21, 2025
There are no hearings scheduled on this day.
Saturday, November 22, 2025
There are no hearings scheduled on this day.
Sunday, November 23, 2025
There are no hearings scheduled on this day.
Monday, November 24, 2025
| 01:00 PM | ||
| 18-31722 ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC Ch. 7 | ||
|
#2183; SCHEDULING ORDER: A status conference regarding remaining issues to be determined by the Court in the Main Case, Case No. 18-31722 and the adversary proceedings Case Nos. 19-3005 ('AP3005') and 19-3006 ('AP3006'), as well as a status conference regarding the Motions to Withdraw Appearance filed by various counsel to Coral Capital Solutions, LLC (filed in the Main Case as ECF Nos. 2179, 2180, 2181, 2182; in Adv. Pro. Case No. 19-3005 as AP-ECF Nos. 769, 770, 771; and in Adv. Pro. Case No. 19-3006 as AP-ECF Nos. 745, 746, 747) will be held on November 13, 2025, at 10:00 a.m. (New York time) via ZoomGov.The Clerk's office is requested to send the ZoomGov connection information to all counsel who participated in the July 2025 trial, as well as all counsel who have an active appearance for Coral Capital Solutions, LLC. Signed by Chief Judge Ann M. Nevins on November 3, 2025.
|
||
| 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 #772; SCHEDULING ORDER: A status conference regarding remaining issues to be determined by the Court in the Main Case, Case No. 18-31722 and the adversary proceedings Case Nos. 19-3005 ('AP3005') and 19-3006 ('AP3006'), as well as a status conference regarding the Motions to Withdraw Appearance filed by various counsel to Coral Capital Solutions, LLC (filed in the Main Case as ECF Nos. 2179, 2180, 2181, 2182; in Adv. Pro. Case No. 19-3005 as AP-ECF Nos. 769, 770, 771; and in Adv. Pro. Case No. 19-3006 as AP-ECF Nos. 745, 746, 747) will be held on November 13, 2025, at 10:00 a.m. (New York time) via ZoomGov.The Clerk's office is requested to send the ZoomGov connection information to all counsel who participated in the July 2025 trial, as well as all counsel who have an active appearance for Coral Capital Solutions, LLC. Signed by Chief Judge Ann M. Nevins on November 3, 2025.
|
||
| 19-03006 Katz v. Jefferson et al Ch. | ||
|
Adversary proceeding: 18-31722 ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC #748; SCHEDULING ORDER: A status conference regarding remaining issues to be determined by the Court in the Main Case, Case No. 18-31722 and the adversary proceedings Case Nos. 19-3005 ('AP3005') and 19-3006 ('AP3006'), as well as a status conference regarding the Motions to Withdraw Appearance filed by various counsel to Coral Capital Solutions, LLC (filed in the Main Case as ECF Nos. 2179, 2180, 2181, 2182; in Adv. Pro. Case No. 19-3005 as AP-ECF Nos. 769, 770, 771; and in Adv. Pro. Case No. 19-3006 as AP-ECF Nos. 745, 746, 747) will be held on November 13, 2025, at 10:00 a.m. (New York time) via ZoomGov.The Clerk's office is requested to send the ZoomGov connection information to all counsel who participated in the July 2025 trial, as well as all counsel who have an active appearance for Coral Capital Solutions, LLC. Signed by Chief Judge Ann M. Nevins on November 3, 2025.
|
||
| 22-03010 Jefferson et al v. CORAL CAPITAL SOLUTIONS, LLC Ch. | ||
|
Adversary proceeding: 18-31722 ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC #60; SCHEDULING ORDER: The court will hold a scheduling status conference regarding this adversary proceeding case on November 13, 2025, at 10:00 a.m., via ZoomGov. Signed by Chief Judge Ann M. Nevins on November 12, 2025.
|
||
Tuesday, November 25, 2025
There are no hearings scheduled on this day.
Wednesday, November 26, 2025
| 10:00 AM | ||
| 25-30983 Frederick C. Walker and Candace P. Walker Ch. 13 | ||
|
#15; Motion to Extend Automatic Stay . Filed by Audra Buckland on behalf of Candace P. Walker, Frederick C. Walker, Debtors. (Attachments: # 1 Affidavit # 2 Proposed Order # 3 Supplement Certificate of Service)
|
||
Thursday, November 27, 2025
No hearings will be scheduled on this day.
Friday, November 28, 2025
No hearings will be scheduled on this day.
Saturday, November 29, 2025
There are no hearings scheduled on this day.
Sunday, November 30, 2025
There are no hearings scheduled on this day.
Monday, December 01, 2025
No hearings will be scheduled on this day.
Tuesday, December 02, 2025
| 02:00 PM | ||
| 25-03008 US LBM OPERATING CO. 3009, LLC v. Miller et al Ch. | ||
|
Adversary proceeding: 25-30582 Austin Travis Miller #2; Summons Issued on Defendant(s) ATA Homes LLC, FF LLC, Austin Travis Miller (Re:)1 Complaint filed by Plaintiff US LBM OPERATING CO. 3009, LLC). Pre-Trial Conference set for 12/2/2025 at 02:00 PM.
|
||
Wednesday, December 03, 2025
| 10:00 AM | ||
| 21-30642 Jerome L. Burleson Ch. 7 | ||
|
#106; SCHEDULING ORDER CONTINUING STATUS CONFERENCE: After review of Chapter 7 Trustee's Status Report, ECF No. 105, the court finds cause to sua sponte continue the status conference scheduled for September 10, 2025, to a later date for purposes of judicial efficiency. Accordingly, it is herebyORDERED: That, the status conference scheduled for September 10, 2025, is continued to December 3, 2025, at 10:00 a.m. at the United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut, should the case remain pending at that time. Signed by Chief Judge Ann M. Nevins on September 3, 2025.
|
||
| 21-30970 John A Giordano Ch. 7 | ||
|
#223; Application to Employ Amodio Associates as Real Property Appraiser with Affidavit of Proposed Appraiser and Proposed Order Filed by Kara S. Rescia on behalf of Kara S. Rescia, Trustee.
|
||
| 23-30032 Rose M. Rick Ch. 13 | ||
|
#75; Motion for Relief from Stay regarding 140 Woodtick Rd, Waterbury, Connecticut 06705-2211. Certificate of Service (140 Woodtick Rd, Waterbury, Connecticut 06705-2211) Receipt #A11610938 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, in addition to Motion for Relief from Stay for Co-Debtor regarding 140 Woodtick Rd, Waterbury, Connecticut 06705-2211Certificate of Service (140 Woodtick Rd, Waterbury, Connecticut 06705-2211) 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 10/31/2025.
|
||
| 24-30504 Christina M. Walker Ch. 13 | ||
|
#64; Motion for Relief from Stay regarding 96 Fourth Street, Meriden CT 06451. Receipt #A11467589 Fee Amount $199. Filed by Jessica L. Braus on behalf of Nationstar Mortgage LLC, Creditor. Contested Matter Response(s) due by 7/30/2025.
|
||
| 24-31030 Stephen E. Giammattei Ch. 13 | ||
|
#72; Motion for Relief from Stay regarding 2021 Mercedes-Benz A220W4. with certification of service and proposed order Receipt #A11600941 Fee Amount $199. Filed by Walter J. Onacewicz on behalf of Mercedes-Benz Financial Services USA LLC, Creditor, or in the alternative Motion for Adequate Protection Filed by Walter J. Onacewicz on behalf of Mercedes-Benz Financial Services USA LLC, Creditor. (Attachments: # 1 Affidavit and Exhibits) Contested Matter Response(s) due by 10/24/2025.
|
||
| 25-30363 Danielle E. Crawford and Joseph S. Crawford, V Ch. 7 | ||
|
#21; Application to Employ BBB Attorneys, LLC as Special Counsel Filed by Andrea M. O'Connor on behalf of Andrea M. O'Connor, Trustee.
|
||
| 25-30742 Christine Wilson Beck Ch. 7 | ||
|
#22; Motion for Relief from Stay regarding 37 Charlton Hill Road, Unit 37, Hamden, CT. Receipt #A11569047 Fee Amount $199. Filed by Ronald J. Barba on behalf of Charlton Hill Condominium 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 10/3/2025.
|
||
| 10:30 AM | ||
| 23-30602 Rachel Lynn Rivera Forte Ch. 13 | ||
|
#158; Affidavit of Default with Certificate of Service Filed by Sara Buchanan on behalf of Towd Point Master Funding Trust2021-Pm1 Creditor. (RE: [121] Order on Stipulation Document).
|
||
| 24-30027 Todd A. Hamilton and Shannon C. Hamilton Ch. 13 | ||
|
#94; Affidavit of Non-Compliance with Stipulated Order Filed by John P. Fahey on behalf of MidFirst Bank Creditor. (RE: [57] Order).
|
||
| 25-30347 Magda Liz Rodriguez Ch. 13 | ||
|
#51; Motion for Relief from Stay regarding 2017 Maserati Ghibli S, VIN: ZAM57RTL7H1213153. And Certificate of Service Receipt #A11599128 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 10/22/2025.
|
||
| 25-31070 Eliezer Rosado Rodriguez Ch. 13 | ||
|
#8; Motion to Impose Automatic Stay Filed by George C. Tzepos on behalf of Eliezer Rosado Rodriguez, Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order)
|
||
| 11:00 AM | ||
| 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.
|
||
| 23-30765 Walter M. Michonski Ch. 7 | ||
|
#61; Order Scheduling Status Conference. Status Conference to be held on 11/18/2025 at 02:00 PM via Zoom.
|
||
Thursday, December 04, 2025
| 10:00 AM | ||
| 25-30727 Katherine Smith-Rosevear Hogan Ch. 13 | ||
|
#20; Second Amended Chapter 13 Plan Before Confirmation Filed by David G. Volman on behalf of Katherine Smith-Rosevear Hogan Debtor (RE: 17 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Katherine Smith-Rosevear Hogan)
|
||
| 25-30728 Catherine Hildreth-Reed Ch. 13 | ||
|
#11; Chapter 13 Plan Filed by Audra Buckland on behalf of Catherine Hildreth-Reed Debtor .
|
||
| 25-30738 Linda Ann Lee Ch. 13 | ||
|
#15; Chapter 13 Plan Filed by Linda Ann Lee Debtor .
|
||
|
#22; Motion for Relief from Stay regarding 42 Morehouse Ave, Milford, Connecticut 06460. Pursuant to 11 U.S.C. § 362 (D) In Rem Order and Related Equitable Relief Receipt #A11584623 Fee Amount $199. Filed by Linda St. Pierre on behalf of Wells Fargo Bank, N.A., Creditor. Contested Matter Response(s) due by 10/14/2025.
|
||
|
#26; Motion to Dismiss Case Inability to Propose a Confirmable Plan Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
|
#36; Motion to Dismiss Case For Failure to Make Plan Payments and Inability to Propose a Confirmable Plan Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee (RE: 26 Motion to Dismiss Case filed by Trustee Roberta Napolitano)
|
||
|
#42; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED:On August 1, 2025, the self-represented Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30738. This case has now been pending for some four months without a confirmed Chapter 13 plan of reorganization, the record does not indicate the Section 341 meeting of creditors has been completed, and no payments have been made to the Chapter 13 Trustee. ECF No. 36. Accordingly, because it appears this case is not proceeding towards a successful reorganization in a timely manner, the Court now enters this order to show cause.Bankruptcy courts may dismiss a Chapter 13 action 'for cause.' 11 U.S.C. § 1307(c). The statute enumerates a number of circumstances that qualify as 'cause,' including unreasonable delay, failure to timely file a plan, failure to make payments pursuant to a plan, denial of confirmation of a plan and any material default by a debtor with respect to the terms of a confirmed plan. 11 U.S.C. § 1307(c)(1), (3), (4), (5), and (6).It is also well settled that the Court may dismiss a case if the proposed plan is not feasible. In re Taneja, 789 F. App'x 907, 909 (2d Cir. 2019) (affirming dismissal of Chapter 13 petition when debtor's proposed plan was not feasible and therefore not confirmable because she failed to show she could comply with the terms of the plan); see also In re Zubair, 2021 U.S. Dist. LEXIS 207717, 2021 WL 4974811, at *9 (S.D.N.Y. Oct. 26, 2021) (similar); In re Scott, 1999 U.S. App. LEXIS 19774, 1999 WL 644380 (6th Cir. Aug. 13, 1999) (affirming dismissal of Chapter 13 plan where debtor's plan was not feasible because the debtor's reports of his income were inconsistent); In re Burger, 201 F.3d 430, 1999 WL 1069972 (2d Cir. 1999) (affirming dismissal of Chapter 13 petition where debtor failed to file a feasible plan and instead objected to a creditor's claim). 'To establish that [a] plan is confirmable, a debtor must show, among other things, that she 'will be able to make all payments under the plan and to comply with the plan,' which in turn requires a showing of stable income.' In re Taneja, 789 F. App'x at 909 (quoting 11 U.S.C. § 1325(a))Debtor filed her Chapter 13 plan on August 15, 2025. ECF No. 15 (the 'Plan'). However, the Plan does not propose payments to any creditors and she has made no payments to the Chapter 13 Trustee. Upon review of the Debtors schedules and petition, and the proofs of claim filed in this case, it appears a confirmable plan would require payments of over $4,800 per month in order to satisfy Proofs of Claim 1, 2, and 3. However, the Debtor's net income shows a shortfall of over $9,000 each month, pursuant to her Schedules I & J. ECF No. 13. Accordingly it does not appear the Debtor is capable of proposing a feasible Chapter 13 plan.Although the Debtor told the Court, during a November 6, 2025, hearing that she hopes to obtain various financial assistance from the State or to succeed on disability retirement claim which has been pending since 2009, nothing has been provided to the Court to support a conclusion that these will serve as a viable source of funding for a Chapter 13 Plan.Accordingly, and consistent with the hearing held on November 6, 2025, the Debtor is hereby required to show cause why this case should not be dismissed for failure to file a feasible Chapter 13 Plan in good faith which has a reasonable probability of being confirmed in a reasonable period of time.For these reasons, it is herebyORDERED: On or before December 3, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On December 4, 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. Signed by Chief Judge Ann M. Nevins on November 17, 2025.
|
||
| 25-30739 Daniel Wheaton Ch. 13 | ||
|
#18; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
|
#27; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Daniel Wheaton Debtor (RE: 9 Chapter 13 Plan filed by Debtor Daniel Wheaton)
|
||
| 25-30746 Joseph S. Glovinski Ch. 13 | ||
|
#8; Chapter 13 Plan Filed by George C. Tzepos on behalf of Joseph S. Glovinski Debtor .
|
||
| 25-30765 Phien Dinh Le Ch. 13 | ||
|
#3; Chapter 13 Plan Filed by James M. Nugent on behalf of Phien Dinh Le Debtor .
|
||
|
#15; Motion for Relief from Stay regarding 2017 Mercedes-Benz GLE350W4. with certification of service and proposed order Receipt #A11610382 Fee Amount $199. Filed by Walter J. Onacewicz on behalf of Mercedes-Benz Financial Services USA LLC, Creditor, or in the alternative Motion for Adequate Protection Filed by Walter J. Onacewicz on behalf of Mercedes-Benz Financial Services USA LLC, Creditor. (Attachments: # 1 Affidavit and Exhibits) Contested Matter Response(s) due by 10/31/2025.
|
||
|
#17; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
| 25-30779 Pamela M. Robillard Ch. 13 | ||
|
#27; First Amended Chapter 13 Plan Before Confirmation Filed by R. Richard Croce on behalf of Pamela M. Robillard Debtor (RE: 6 Chapter 13 Plan filed by Debtor Pamela M. Robillard)
|
||
| 25-30967 Gisele Reese Ch. 13 | ||
|
#15; Chapter 13 Plan Filed by Gisele Reese Debtor .
|
||
| 10:30 AM | ||
| 23-30177 Maceo Patton 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
|
||
| 25-30724 Bradford Kenneth Pompilli Ch. 13 | ||
|
#4; Chapter 13 Plan with Certification of Service Filed by Theresa Rose DeGray on behalf of Bradford Kenneth Pompilli Debtor .
|
||
|
#37; Motion to Dismiss Case For Failure to Make Plan Payments , Provide Documents and Show Feasibility with Proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
| 25-30740 Jose Hernandez and Janaya Hernandez Ch. 13 | ||
|
#22; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
|
#31; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Janaya Hernandez, Jose Hernandez Debtors (RE: 13 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Jose Hernandez, Debtor Janaya Hernandez)
|
||
| 25-30759 Luis O. Ventura Ch. 13 | ||
|
#11; Chapter 13 Plan Filed by George C. Tzepos on behalf of Luis O. Ventura Debtor .
|
||
| 25-30782 Julio Padilla Ch. 13 | ||
|
#6; Chapter 13 Plan Filed by Joseph J. D'Agostino Jr. on behalf of Julio Padilla Debtor .
|
||
| 25-30784 Elijah J. Ortiz Ch. 13 | ||
|
#22; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Elijah J. Ortiz Debtor (RE: 10 Chapter 13 Plan filed by Debtor Elijah J. Ortiz)
|
||
| 25-30803 Audrey Garea Ch. 13 | ||
|
#5; Chapter 13 Plan Filed by Theresa Rose DeGray on behalf of Audrey Garea Debtor .
|
||
|
#24; Motion to Dismiss Case For Failure to Make Plan Payments and Inability to Propose a Confirmable Plan Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
| 25-30809 Matthew R. Comstock and Karen C. Comstock Ch. 13 | ||
|
#19; First Amended Chapter 13 Plan Before Confirmation Filed by R. Richard Croce on behalf of Karen C. Comstock, Matthew R. Comstock Debtors (RE: 5 Chapter 13 Plan filed by Debtor Matthew R. Comstock, Debtor Karen C. Comstock)
|
||
| 25-30815 Kimberly W. Mateo and Ray Mateo Ch. 13 | ||
|
#25; First Amended Chapter 13 Plan Before Confirmation Filed by R. Richard Croce on behalf of Kimberly W. Mateo, Ray Mateo Debtors (RE: 5 Chapter 13 Plan filed by Debtor Kimberly W. Mateo, Debtor Ray Mateo)
|
||
| 11:00 AM | ||
| 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.
|
||
| 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)
|
||
| 25-30239 Michele L Dingus Ch. 13 | ||
|
#71; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Michele L Dingus, Debtor (RE: 56 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Michele L Dingus) (Attachments: # 1 Proposed Order)
|
||
| 25-30804 Patrice Forte Ch. 13 | ||
|
#14; Chapter 13 Plan Filed by Stuart H. Caplan on behalf of Patrice Forte Debtor .
|
||
|
#24; ORDER TO SHOW CAUSE WHY CHAPTER 13 CASE SHOULD NOT BE DISMISSED: On August 22, 2025, the Debtor commenced this Chapter 13 case, and a hearing to consider confirmation of her Chapter 13 Plan is scheduled for December 4, 2025. Since the petition date, the Chapter 13 Trustee has not dispersed any funds to any creditor, yet the Debtor has enjoyed the benefit of the automatic stay provided in 11 U.S.C. § 362(a) and 11 U.S.C. § 1301(a). This delay may constitute an unreasonable delay by the debtor that is prejudicial to creditors. See 11 U.S.C. § 1307(c)(1).In addition, the Chapter 13 Trustee filed an objection to confirmation of the Chapter 13 Plan alleging numerous bases for the Court to determine the Chapter 13 Plan is not feasible. Because the Chapter 13 Trustee alleges a substantial monthly payment would be required here -- more than $9,000 per month -- or, that a substantial lump sum payment of several hundred thousand dollars might be required for the Chapter 13 Plan to be feasible, the Court intends to consider whether the Debtor's proposed Chapter 13 Plan is proposed in good faith and whether it has a probability of being confirmed within a reasonable period of time.For these reasons, it is herebyORDERED: On or before November 26, 2025, the Debtor may file a statement detailing the reasons this case should not be dismissed, including any response to the Chapter 13 Trustee's objection to confirmation of the Chapter 13 Plan filed as ECF No. 23; and it is furtherORDERED: On December 4, 2025, at 11:00 AM, a hearing will be held at 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut, to consider whether this Chapter 13 case should be dismissed, and the court may enter an order dismissing the case at that time. Signed by Chief Judge Ann M. Nevins on November 5, 2025.
|
||
| 25-30808 Bruce Waterbury and Susan L. Waterbury Ch. 13 | ||
|
#17; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Bruce Waterbury, Susan L. Waterbury Debtors (RE: 11 Chapter 13 Plan filed by Debtor Bruce Waterbury, Debtor Susan L. Waterbury)
|
||
| 25-30895 Tracy Alejandro Ch. 13 | ||
|
#9; Chapter 13 Plan Filed by George C. Tzepos on behalf of Tracy Alejandro Debtor .
|
||
| 25-30949 Jacqueline Rodriguez Ch. 13 | ||
|
#9; Chapter 13 Plan (initial plan, corrected form) Filed by Christopher H. Thogmartin on behalf of Jacqueline Rodriguez Debtor .
|
||
| 11:30 AM | ||
| 23-30742 Denise A. Wilson Ch. 13 | ||
|
#81; Motion to Modify a Confirmed Plan Filed by George C. Tzepos on behalf of Denise A. Wilson, Debtor (RE: 60 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Denise A. Wilson) (Attachments: # 1 Exhibit 1st Modified Plan # 2 Proposed Order)
|
||
| 25-30899 Susan Delgrippo Jaramillo Ch. 13 | ||
|
#11; Chapter 13 Plan Filed by Audra Buckland on behalf of Susan Delgrippo Jaramillo Debtor .
|
||
| 25-30919 Gameliel M. Moses Ch. 13 | ||
|
#9; Chapter 13 Plan Filed by Audra Buckland on behalf of Gameliel M. Moses Debtor .
|
||
| 25-30930 Frank H. Morain Ch. 13 | ||
|
#11; Chapter 13 Plan Filed by George C. Tzepos on behalf of Frank H. Morain Debtor .
|
||
| 25-30932 Thomas Sarracini Ch. 13 | ||
|
#11; Chapter 13 Plan Filed by Audra Buckland on behalf of Thomas Sarracini Debtor .
|
||
| 25-30946 Jennifer J Torres Ch. 13 | ||
|
#8; Chapter 13 Plan Filed by George C. Tzepos on behalf of Jennifer J Torres Debtor .
|
||
| 25-30957 Pamela Susan Drew Ch. 13 | ||
|
#5; Chapter 13 Plan Filed by Theresa Rose DeGray on behalf of Pamela Susan Drew Debtor .
|
||
| 25-30959 Eric Bermudez Ch. 13 | ||
|
#4; Chapter 13 Plan Filed by Jefferson Hanna III on behalf of Eric Bermudez Debtor .
|
||
| 01:00 PM | ||
| 22-30571 Thomas G. Doheny and Vanessa Tolmei Ch. 13 | ||
|
#179; 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
|
||
| 25-30489 Paul Alex Siladi, Jr Ch. 13 | ||
|
#10; Chapter 13 Plan Filed by Paul Alex Siladi Jr Debtor .
|
||
|
#19; Motion for Relief in Rem, or in the Alternative, Motion for Relief from Stay regarding 66 Augusta Drive Milford. to amend response date only Filed by Jessica L. Braus on behalf of Deutsche Bank National Trust Company, as trustee, on behalf of the holders of the Washington Mutual Mortgage Securities Corp. WaMu Mortgage Pass-Through Certificates, Series 2005-AR6 and its assigns, Creditor (RE: 18 Motion for Relief From Stay filed by Creditor Deutsche Bank National Trust Company, as trustee, on behalf of the holders of the Washington Mutual Mortgage Securities Corp. WaMu Mortgage Pass-Through Certificates, Series 2005-AR6 and its assigns) Contested Matter Response(s) due by 9/2/2025. (Braus, Jessica) Modified on 8/12/2025
|
||
|
#23; Motion to Dismiss Case Absence of Good Faith; Seeking Two Year Bar Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E # 6 Exhibit Exhibit F # 7 Exhibit Exhibit G # 8 Exhibit Exhibit H # 9 Exhibit Exhibit I)
|
||
|
#27; Debtor's Motion For Dismissal of His Chapter 13 Bankruptcy Case Filed by Paul Alex Siladi Jr, Debtor.
|
||
|
#34; Motion For Sanctions For Violation of the Discharge Injuction 11 USC 524(a), 11 USC 105 Filed by Paul Alex Siladi Jr, Debtor.
|
||
|
#37; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On May 29, 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 November 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On December 4, 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; 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 October 27, 2025.
|
||
| 25-30492 Jonathan E Weinberger Ch. 13 | ||
|
#35; Chapter 13 Plan Filed by Joseph J. D'Agostino Jr. on behalf of Jonathan E Weinberger Debtor .
|
||
| 25-30517 Maria Silva Ch. 13 | ||
|
#35; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Maria Silva Debtor (RE: 10 Chapter 13 Plan filed by Debtor Maria Silva)
|
||
|
#42; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On June 2, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30517. Consistent with the hearing held on October 23, 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 November 20, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On December 4, 2025, at 01:00 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 October 27, 2025.
|
||
| 25-30521 Jo Lynn Wilson Ch. 13 | ||
|
#15; Chapter 13 Plan Filed by Jo Lynn Wilson Debtor .
|
||
|
#25; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On June 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 October 16, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On October 23, 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 August 11, 2025.
|
||
| 25-30551 Kelli Cornelius Ch. 13 | ||
|
#28; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On June 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 November 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On December 4, 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; 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 October 27, 2025.
|
||
|
#34; Second Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Kelli Cornelius Debtor (RE: 10 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Kelli Cornelius)
|
||
| 25-30552 Randall Hoffmann and Janine Hoffmann Ch. 13 | ||
|
#38; Third Amended Chapter 13 Plan Before Confirmation to Correct Spelling of Debtors' Last Name in Plan Declaration Filed by Jennifer Tremesani on behalf of Janine Hoffmann, Randall Hoffmann Debtors (RE: 32 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Randall Hoffmann, Debtor Janine Hoffmann)
|
||
| 25-30553 Philip R. Anderson Ch. 13 | ||
|
#25; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Philip R. Anderson Debtor (RE: 11 Chapter 13 Plan filed by Debtor Philip R. Anderson)
|
||
|
#32; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On June 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 November 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On December 4, 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; 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 October 27, 2025.
|
||
| 01:30 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
|
||
| 21-30502 Janice L. Villalba 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
|
||
| 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
|
||
| 24-30087 Adrienne F. Stovall Ch. 13 | ||
|
#50; 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
|
||
| 25-30592 Karen Prete Ch. 13 | ||
|
#21; First Amended Chapter 13 Plan Before Confirmation Filed by Christopher H. Thogmartin on behalf of Karen Prete Debtor (RE: 2 Chapter 13 Plan filed by Debtor Karen Prete)
|
||
| 25-30865 Russell J. Taylor Ch. 13 | ||
|
#18; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
| 25-30973 Ledy J. Madero Ch. 13 | ||
|
#4; Chapter 13 Plan Filed by Scott M. Charmoy on behalf of Ledy J. Madero Debtor .
|
||
| 02:00 PM | ||
| 20-31098 Andrew A. Quintyne Ch. 13 | ||
|
#84; 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
|
||
| 23-20311 Alfred Parker Mayo, Sr. Ch. 13 | ||
|
#346; Seventh Amended Chapter 13 Plan Before Confirmation Filed by Alfred Parker Mayo Sr. Debtor (RE: 315 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Alfred Parker Mayo)
|
||
| 24-30644 Juan Reynoso Ch. 13 | ||
|
#80; Motion to Dismiss Case For Failure to Make Plan Payments and Comply with Stipulation with NewRez, LLC with Proposed Order and Certificate of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
| 24-30756 Jenifer E. Harris Ch. 13 | ||
|
#122; Motion to Dismiss Case Under-Funded with proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
|
#128; Motion to Modify a Confirmed Plan Filed by R. Richard Croce on behalf of Jenifer E. Harris, Debtor (RE: 112 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Jenifer E. Harris) (Attachments: # 1 Exhibit First Modified Chapter 13 Plan)
|
||
| 25-30555 Meredith Marr Ch. 13 | ||
|
#33; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Meredith Marr Debtor (RE: 28 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Meredith Marr)
|
||
|
#39; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On June 16, 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 November 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On December 4, 2025, at 2:00 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; 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 October 27, 2025.
|
||
| 25-30562 Jayquis Brock Ch. 13 | ||
|
#16; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
|
#22; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Jayquis Brock Debtor (RE: 20 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Jayquis Brock)
|
||
|
#27; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On June 18, 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 November 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On December 4, 2025, at 2:00 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; 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 October 27, 2025.
|
||
| 25-30641 Sean Hill Ch. 13 | ||
|
#28; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Sean Hill Debtor (RE: 20 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Sean Hill)
|
||
| 25-30657 Khrystin T. Douthit Ch. 13 | ||
|
#19; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Khrystin T. Douthit Debtor (RE: 17 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Khrystin T. Douthit)
|
||
| 02:15 PM | ||
| 24-30961 Jehu S. Wade, Sr. and Tanya V. Wade Ch. 13 | ||
|
#72; Second Amended Chapter 13 Plan Before Confirmation to Include Debtor Tanya V. Wade in Plan Header Filed by Jennifer Tremesani on behalf of Jehu S. Wade Sr., Tanya V. Wade Debtors (RE: 62 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Jehu S. Wade, Debtor Tanya V. Wade)
|
||
| 02:30 PM | ||
| 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
|
||
| 20-30828 Jerry Carrasquillo Ch. 13 | ||
|
#70; SCHEDULING ORDER: A status conference regarding the Trustee's Chapter 13 Final Report will be held on October 23, 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 July 9, 2025.
|
||
| 24-30961 Jehu S. Wade, Sr. and Tanya V. Wade Ch. 13 | ||
|
#50; ORDER TO SHOW CAUSE WHY CHAPTER 13 CASE SHOULD NOT BE DISMISSED: In October 2024, the Debtor commenced this Chapter 13 case. To date, the Debtor has not confirmed a Chapter 13 Plan despite the substantial amount of time that has passed. Since the petition date, the Chapter 13 Trustee has not dispersed any funds to any creditor, yet the Debtor has enjoyed the benefit of the automatic stay provided in 11 U.S.C. § 362(a) and 11 U.S.C. § 1301(a). This delay may constitute an unreasonable delay by the debtor that is prejudicial to creditors. See 11 U.S.C. § 1307(c)(1).Accordingly, it is herebyORDERED: On or before May 13, 2025, the Debtor may file a statement detailing the reasons this case should not be dismissed; and it is furtherORDERED: On May 20, 2025, at 11:00 a.m, at the United States Bankruptcy Court in New Haven, Connecticut, a hearing will be held to consider whether this Chapter 13 case should be dismissed, and the court may enter an order dismissing the case at that time. Signed by Chief Judge Ann M. Nevins on April 30, 2025.
|
||
| 25-30205 Louis Abate Ch. 13 | ||
|
#33; 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 October 16, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On October 23, 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; 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 28, 2025.
|
||
|
#47; Second Amended Chapter 13 Plan Before Confirmation Filed by Frank Sacramone Jr. on behalf of Louis Abate Debtor (RE: 37 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Louis Abate, 45 Objection to Confirmation of the Plan filed by Trustee Roberta Napolitano)
|
||
| 25-30352 Carlos Ramon Piantini and Glenda Lee Ortiz Ch. 13 | ||
|
#33; Third Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Glenda Lee Ortiz, Carlos Ramon Piantini Debtors (RE: 23 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Carlos Ramon Piantini, Debtor Glenda Lee Ortiz)
|
||
| 25-30390 Christina E. O'Brien Ch. 13 | ||
|
#47; Fourth Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Christina E. O'Brien Debtor (RE: 31 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Christina E. O'Brien)
|
||
| 25-30427 Michele D. Devine Ch. 13 | ||
|
#14; Motion to Extend Automatic Stay . Filed by George C. Tzepos on behalf of Michele D. Devine, Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order)
|
||
|
#29; First Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Michele D. Devine Debtor (RE: 11 Chapter 13 Plan filed by Debtor Michele D. Devine)
|
||
|
#34; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On May 5, 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 October 16, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On October 23, 2025, at 2:00 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; 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 September 5, 2025.
|
||
| 03:00 PM | ||
| 21-30750 Patricia A. Sullivan Ch. 13 | ||
|
#102; 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
|
||
| 22-30083 Lemlem Egziabher Ch. 13 | ||
|
#152; 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 | ||
|
#102; 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
|
||
| 24-30053 Marcia Tracey Ch. 13 | ||
|
#56; 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
|
||
| 24-30084 Kathryne B. Ryan Ch. 13 | ||
|
#80; Motion to Dismiss Case Under-Funded with proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
| 24-30678 Russell A. Zelanin Ch. 13 | ||
|
#50; 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
|
||
| 25-30617 Donald W Callender, III Ch. 13 | ||
|
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of Donald W Callender III Debtor .
|
||
|
#17; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
|
#31; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On June 27, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30617. Consistent with the hearing held on November 6, 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 November 26, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On December 4, 2025, at 3:00 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 November 10, 2025.
|
||
| 25-30816 Felicia Derosa-Williams Ch. 13 | ||
|
#22; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
| 25-30821 Paul D. Barefoot Ch. 13 | ||
|
#19; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
| 25-30966 Andrew Consiglio Ch. 13 | ||
|
#20; ORDER TO SHOW CAUSE WHY CHAPTER 13 CASE SHOULD NOT BE DISMISSED: On October 15, 2025, the Debtor commenced this Chapter 13 case. To date, the Debtor has not filed all necessary required documents, despite the amount of time that has passed. During the status conference held on October 29, 2025, the debtor requested an extension of time to file all required documents to complete the Chapter 13 case due to medical issues, and a partial extension of time through December 3, 2025 was approved. See ECF No. 17.This is the Debtor's tenth (10th) bankruptcy case filed in this District. The prior nine cases were each dismissed. In this case, the Debtor has not filed the majority of documents required of a Chapter 13 Debtor, including a "Summary of your Assets and Liabilities and Certain Statistical Information", a Statement of Financial Affairs, a Credit Counseling Certificate, an Official Form B122 Means Test or a Chapter 13 Plan. The delay in filing this necessary paperwork may constitute an unreasonable delay by the debtor that is prejudicial to creditors. See 11 U.S.C. § 1307(c)(1).Accordingly, it is herebyORDERED: On December 4, 2025, at 3:00 PM, a hearing will be held on this Order to Show Cause at the United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut; and it is furtherORDERED: During the hearing, the court will consider whether this case should be dismissed due to a delay that is prejudicial to creditors pursuant to 11 U.S.C. § 1307(c)(1); and it is furtherORDERED: Part of the court's determination will be whether any Chapter 13 Plan that may have been timely filed (by December 3, 2025, as permitted by ECF No. 17) is proposed in good faith, and whether such a Chapter 13 Plan has a reasonable probability of being confirmed in a reasonable period of time; and it is furtherORDERED: Should the Debtor fail to attend the hearing on December 4, 2025, or should the Debtor fail to timely file the identified paperwork noted above, the Court will consider dismissing the case with a bar to refiling for a period of six months. Signed by Chief Judge Ann M. Nevins on November 3, 2025.
|
||
| 03:30 PM | ||
| 25-30700 Emma Dzamko Ch. 13 | ||
|
#23; Third Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Emma Dzamko Debtor (RE: 19 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Emma Dzamko)
|
||