|
Tuesday, March 03, 2026
There are no hearings scheduled on this day.
Wednesday, March 04, 2026
| 10:00 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)
|
||
| 24-30996 Carmen Vaccarelli and Gina Buzzelli Ch. 13 | ||
|
#143; Final Application for Compensation for The Law Office of Neil Crane, LLC Re: Sale of Real Estate Property , Debtor's Attorney, Fee: $3000.00, Expenses: $313.00. Filed by Jennifer Tremesani, Attorney. (Attachments: # 1 Certificate of Service) (Tremesani, Jennifer) Modified on 2/11/2026
|
||
| 25-30739 Daniel Wheaton Ch. 13 | ||
|
#37; Motion for Relief from Stay regarding 655 Buckingham Avenue, Milford, Connecticut 06460. Receipt #A11680410 Fee Amount $199. Filed by Linda St. Pierre on behalf of Servbank, N.A., Creditor. Contested Matter Response(s) due by 12/22/2025.
|
||
| 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)
|
||
| 10:30 AM | ||
| 24-31124 Buffalo B. Ziegler and Joelle A. Ziegler Ch. 13 | ||
|
#80; Objection to Claim 7 . Filed by Debtors Buffalo B. Ziegler, Joelle A. Ziegler Response to Objection to Claim due by 11/26/2025.
|
||
Thursday, March 05, 2026
| 10:00 AM | ||
| 25-30759 Luis O. Ventura Ch. 13 | ||
|
#22; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On August 14, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30759. Consistent with the hearing held on December 4, 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 January 15, 2026, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On January 22, 2026, at 1:30 p.m., a hearing to consider this Order to Show Cause shall be held at the United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut. Signed by Chief Judge Ann M. Nevins on December 8, 2025.
|
||
|
#33; Second Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Luis O. Ventura Debtor (RE: 29 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Luis O. Ventura)
|
||
| 25-30867 Anthony J. Glenn Ch. 13 | ||
|
#4; Chapter 13 Plan Filed by Jefferson Hanna III on behalf of Anthony J. Glenn Debtor .
|
||
|
#21; ORDER TO SHOW CAUSE WHY CHAPTER 13 CASE SHOULD NOT BE DISMISSED: Since the petition date in this Chapter 13 case, 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). The Debtor sought and received a continuance of the initial hearing to consider confirmation of the Chapter 13 Plan, and so the Chapter 13 Trustee is not yet authorized to distribute Chapter 13 Plan payments to creditors. The delay in confirming a Chapter 13 Plan 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 February 26, 2026, the Debtor may file a statement detailing the reasons this case should not be dismissed, including any response to any filed objection to confirmation of the Chapter 13 Plan; and it is furtherORDERED: On March 5, 2026, at 10:00 a.m., 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 January 23, 2026.
|
||
|
#28; Motion to Dismiss Case For Failure to Make Plan Payments , Provide Documents, File a Plan that Conforms to the Proofs of Claim Filed, Complete the Meeting of Creditors and Show Feasible with Proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
| 25-30919 Gameliel M. Moses Ch. 13 | ||
|
#26; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Gameliel M. Moses, Debtor (RE: 15 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Gameliel M. Moses) (Attachments: # 1 Proposed Order)
|
||
| 25-30975 Martin H. Gaffney and Patricia L. Gaffney Ch. 13 | ||
|
#4; Chapter 13 Plan Filed by Jefferson Hanna III on behalf of Martin H. Gaffney, Patricia L. Gaffney Debtors .
|
||
|
#25; Motion to Dismiss Case Failure to Provide Documents, File a Plan that Conforms to the Proofs of Claim Filed and Show feasible with proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
| 25-31098 Leila M. Dunkley Ch. 13 | ||
|
#25; 2nd Amended Chapter 13 Plan Before Confirmation Filed by Jefferson Hanna III on behalf of Leila M. Dunkley Debtor (RE: 20 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Leila M. Dunkley)
|
||
| 25-31138 Samnang Him Ch. 13 | ||
|
#37; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Samnang Him Debtor (RE: 26 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Samnang Him)
|
||
| 25-31177 Allen R. McIntyre and Gale J. McIntyre Ch. 13 | ||
|
#18; First Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Allen R. McIntyre, Gale J. McIntyre Debtors (RE: 10 Chapter 13 Plan filed by Debtor Allen R. McIntyre, Debtor Gale J. McIntyre)
|
||
| 25-31204 Natalia Kolenciak Ch. 13 | ||
|
#12; Objection to Debtor's Claim of Exemptions Filed by Trustee.
|
||
| 10:30 AM | ||
| 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
|
||
| 24-30932 Mary Anneliese Milici Ch. 13 | ||
|
#98; Trustee's Motion to Dismiss Case For Failure to Make Plan Payments (including certification and proposed order) Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee
|
||
| 25-30250 Brooke C. Geller Ch. 13 | ||
|
#140; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Brooke C. Geller, Debtor (RE: 86 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Brooke C. Geller) (Attachments: # 1 Proposed Order)
|
||
| 25-30277 Dartanyan Desjardins and Jennifer Desjardins 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
|
||
| 25-31088 Abigail Nordman Ch. 13 | ||
|
#26; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Abigail Nordman Debtor (RE: 22 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Abigail Nordman)
|
||
| 25-31096 Keith Waters and Mabel Davis Ch. 13 | ||
|
#19; Objection to Debtor's Claim of Exemptions Filed by Trustee.
|
||
|
#29; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Mabel Davis, Keith Waters Debtors (RE: 24 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Keith Waters, Debtor Mabel Davis)
|
||
| 25-31132 Michael B. Steinfeld Ch. 13 | ||
|
#13; Chapter 13 Plan Filed by Carl T. Gulliver on behalf of Michael B. Steinfeld Debtor .
|
||
|
#33; 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.
|
||
| 11:00 AM | ||
| 24-30181 Jose L Padilla, Jr. Ch. 13 | ||
|
#238; 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
|
||
| 24-30756 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.
|
||
|
#168; Amended Motion for Relief from Stay regarding 55 Morning Dove Road Naugatuck, Connecticut 06770. Filed by Sara Buchanan on behalf of Wilmington Trust, National Association, not in its individual capacity, but solely as trustee for MFRA Trust 2014-2, Creditor, Amended Motion for Relief from Stay for Co-Debtor regarding 55 Morning Dove Road Naugatuck, Connecticut 06770 Filed by Sara Buchanan on behalf of Wilmington Trust, National Association, not in its individual capacity, but solely as trustee for MFRA Trust 2014-2, Creditor (RE: 163 Motion for Relief From Stay filed by Creditor Wilmington Trust, National Association, not in its individual capacity, but solely as trustee for MFRA Trust 2014-2, Motion for Relief from Stay for Co-Debtor) Contested Matter Response(s) due by 12/5/2025.
|
||
|
#175; Amended 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, 128 Motion to Modify a Confirmed Plan filed by Debtor Jenifer E. Harris, 154 Modified Chapter 13 Plan (After Confirmation) filed by Debtor Jenifer E. Harris) (Attachments: # 1 Exhibit Third Modified Chapter 13 Plan)
|
||
| 24-30964 Dolores Kane Ch. 13 | ||
|
#135; 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
|
||
|
#138; Motion to Modify a Confirmed Plan Filed by Russell Gary Small on behalf of Dolores Kane, Debtor (RE: 101 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Dolores Kane)
|
||
| 24-30970 Zefki Istrefi Ch. 13 | ||
|
#75; Motion for Order to Distribute Payment to Medical Providers In Connection to Personal Injury Claim Filed by Jennifer Tremesani on behalf of Zefki Istrefi, Debtor. Contested Matter Response(s) due by 1/22/2026.
|
||
| 25-30125 Gwen Ann B. Rozarie Ch. 13 | ||
|
#60; 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
|
||
| 25-30427 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)
|
||
|
#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.
|
||
|
#78; Third Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Michele D. Devine Debtor (RE: 53 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Michele D. Devine)
|
||
| 25-31196 Diane Tanguay Ch. 13 | ||
|
#27; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Diane Tanguay Debtor (RE: 18 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Diane Tanguay)
|
||
| 11:30 AM | ||
| 22-30417 Patricia A. Zorskis Ch. 13 | ||
|
#91; 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. (Attachments: # 1 Supplement plan payment receipt schedule)
|
||
| 25-30695 Adrian Teschendorf Ch. 13 | ||
|
#58; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On July 23, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30695. 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 January 15, 2026, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On January 22, 2026, at 11:00 a.m., a hearing to consider this Order to Show Cause shall be held at the United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut. Signed by Chief Judge Ann M. Nevins on November 10, 2025.
|
||
|
#65; First Amended Chapter 13 Plan Before Confirmation Filed by R. Richard Croce on behalf of Adrian Teschendorf Debtor (RE: 8 Chapter 13 Plan filed by Debtor Adrian Teschendorf)
|
||
|
#81; Motion to Dismiss Case For Failure to Make Plan Payments , Provided Documents and Show Feasible with Proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
| 25-30739 Daniel Wheaton Ch. 13 | ||
|
#33; ORDER TO SHOW CAUSE WHY CHAPTER 13 CASE SHOULD NOT BE DISMISSED: Since the petition date in this Chapter 13 case, 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). The Debtor sought and received a continuance of the initial hearing to consider confirmation of the Chapter 13 Plan, and so the Chapter 13 Trustee is not yet authorized to distribute Chapter 13 Plan payments to creditors. The delay in confirming a Chapter 13 Plan 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 January 15, 2026, the Debtor may file a statement detailing the reasons this case should not be dismissed, including any response to any filed objection to confirmation of the Chapter 13 Plan; and it is furtherORDERED: On January 22, 2026 at 2:30 p.m., 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 26, 2025.
|
||
|
#59; Third Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Daniel Wheaton Debtor (RE: 51 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Daniel Wheaton)
|
||
| 25-30930 Frank H. Morain Ch. 13 | ||
|
#11; Chapter 13 Plan Filed by George C. Tzepos on behalf of Frank H. Morain Debtor .
|
||
|
#22; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On September 30, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30930. Consistent with the hearing held on Decemeber 4, 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 January 15, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On January 22, 2026, at 1:30 p.m., a hearing to consider this Order to Show Cause shall be held at the United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut. Signed by Chief Judge Ann M. Nevins on December 8, 2025.
|
||
| 25-30974 Randolph M. DeBiase, Jr. Ch. 13 | ||
|
#23; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
|
#57; Third Amended Chapter 13 Plan Before Confirmation Corrected Third Amended Chapter 13 Plan and Certificate of Service Filed by Brian E. Kaligian on behalf of Randolph M. DeBiase Jr. Debtor (Kaligian, Brian). Related document(s) 35 Second Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Randolph M. DeBiase. Modified on 2/17/2026
|
||
| 01:00 PM | ||
| 25-31154 Christina L. DeJesus Ch. 13 | ||
|
#9; Chapter 13 Plan Filed by George C. Tzepos on behalf of Christina L. DeJesus Debtor .
|
||
|
#19; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On December 10, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-31145. Consistent with the hearing held on February 5, 2026, 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 February 19, 2026, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On February 26, 2026, 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 February 9, 2026.
|
||
| 01:30 PM | ||
| 24-30504 Christina M. Murillo Ch. 13 | ||
|
#98; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On June 4, 2024, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 24-30504. Consistent with the hearing held on February 5, 2026, 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 February 26, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On March 5, 2026, at 01:30 p.m., a hearing to consider this Order to Show Cause shall be held at the United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut. Signed by Chief Judge Ann M. Nevins on February 9, 2026.
|
||
| 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.
|
||
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 | ||
| 25-03002 Oakes et al v. Fasano et al Ch. | ||
|
Adversary proceeding: 24-30820 Rudolph Michael Fasano, Sr. and Heidi Maria Fasano #28; Supplemental Pre-Trial Scheduling Order Setting Trial Date. Status Report Indicating Mediation Status due by 1/16/2026; Statement Indicating Intent to Call Expert Witnesses due by 1/16/2026; Discovery to be Completed by 1/30/2026; Pre-Trial Scheduling Conference to be held on 2/3/2026 at 10:00 AM via ZoomGov; List of Exhibits and Witnesses due by 2/6/2026; Affidavits in lieu of testimony due by 2/6/2026; Motions in Limine due by 2/13/2026; Statements of proposed findings of fact and conclusions of law due by 2/27/2026; Objections to Motions in Limine due by 2/27/2026; Technology practice to be held on 3/10/2026 at 9:00 a.m. Evidentiary Hearing to commence on 3/10/2026 at 10:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT and continuing as necessary. (Re:)1 Adversary case 25-03002 Complaint, 12 Pre-Trial Order, [22] Pre-Trial Scheduling Order) (Attachments: # 1 Exhibit A)
|
||
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.
|
||
| 24-30963 Robert V. Phelan Ch. 13 | ||
|
#54; Motion for Relief from Stay regarding 75 Leo Road, Hamden, Connecticut 06517. Receipt #A11650167 Fee Amount $199. Filed by Sammy Hooda on behalf of Idaho Housing & Finance Association, Creditor. Contested Matter Response(s) due by 12/1/2025.
|
||
| 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).
|
||
| 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
|
||
| 10:30 AM | ||
| 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)
|
||
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.