|
Wednesday, October 15, 2025
10:00 AM | ||
23-30032 Rose M. Rick Ch. 13 | ||
#67; Motion for Relief from Stay regarding 2017 Mazda CX-5, VIN: JM3KFBBL6H0145220. and Certificate of Service Receipt #A11533174 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 9/8/2025.
|
||
24-30339 Angel Lugo and Kathleen M. Lugo Ch. 7 | ||
#57; Amended Motion for Relief from Stay regarding 392 Elm Street, Unit N3, West Haven, CT. Filed by Ronald J. Barba on behalf of Elm Commons Condominium Association, Inc., Creditor (RE: 52 Motion for Relief From Stay filed by Creditor Elm Commons Condominium Association, Inc.) (Attachments: # 1 Affidavit Affidavit of Debt # 2 Exhibit Debtor's Schedule A/B # 3 Appendix Motion for Relief Worksheet) Contested Matter Response(s) due by 4/7/2025. (Barba, Ronald) Modified on 3/25/2025- Relief From Stay Worksheet Filed by Ronald J. Barba on behalf of Elm Commons Condominium Association, Inc., Creditor. (ja). Modified on 3/28/2025. To view motion: each document must be opened individually.
|
||
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.
|
||
25-30600 Lilian N. Larbi and Derick O. Larbi Ch. 13 | ||
#26; Motion for Relief from Stay regarding 2017 Hyundai Tucson Utility 4D SE Plus AWD 2.0L I4, VIN: KM8J3CA41HU407808. Receipt #A11515050 Fee Amount $199. Filed by Linda St. Pierre on behalf of Bridgecrest Credit Company, LLC as Servicer for Carvana, LLC, Creditor. Contested Matter Response(s) due by 8/26/2025.
|
||
10:30 AM | ||
23-30173 Mary Regina Odom Ch. 13 | ||
#105; Motion to Confirm Termination or Absence of Stay regarding 257 East St, Wolcott, CT 06716 Filed by Sara Buchanan on behalf of CitiMortgage, Inc., Creditor. Contested Matter Response(s) due by 8/7/2025. (Buchanan, Sara) Modified on 7/24/2025- Contested Matter Procedure does NOT apply. Appendix M: Motions that do not follow contested matter procedure and MAY be scheduled for hearing.
|
||
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).
|
||
25-30757 Deborah Ann Mitchell Ch. 7 | ||
#14; Motion for Relief from Stay regarding 290 Tuthill Street, West Haven, Connecticut 06516. In Rem Order and Related Equitable Relief with Certificate of Service Receipt #A11562001 Fee Amount $199. Filed by Linda St. Pierre on behalf of Wells Fargo Bank, N.A., Creditor. Contested Matter Response(s) due by 9/26/2025.
|
||
Thursday, October 16, 2025
There are no hearings scheduled on this day.
Friday, October 17, 2025
There are no hearings scheduled on this day.
Saturday, October 18, 2025
There are no hearings scheduled on this day.
Sunday, October 19, 2025
There are no hearings scheduled on this day.
Monday, October 20, 2025
There are no hearings scheduled on this day.
Tuesday, October 21, 2025
10:00 AM | ||
25-30116 Anthony O. Papaluca, Sr. and Maria R. Papaluca Ch. 13 | ||
#26; Motion to Determine Claim Status Filed by Jennifer Tremesani on behalf of Anthony O. Papaluca Sr., Maria R. Papaluca, Debtors. Contested Matter Response(s) due by 6/20/2025.
|
||
Wednesday, October 22, 2025
10:00 AM | ||
23-30114 Cynthia Lowery Ch. 13 | ||
#109; Affidavit of Non-Compliance with Certificate of Service Filed by Sara Buchanan 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. (RE: [105] Order).
|
||
23-30889 Edwin Gonzalez Ch. 13 | ||
#49; Motion for Relief from Stay regarding 1231 Townsend Avenue, New Haven, Connecticut 06513-4503. Receipt #A11555177 Fee Amount $199. Filed by Sammy Hooda on behalf of Idaho Housing & Finance Association, Creditor. Contested Matter Response(s) due by 9/23/2025. (Hooda, Sammy) Modified on 9/9/2025 to correct receipt number 11555158 to #A11555177
|
||
24-30925 Fedwin Fernandez Ch. 7 | ||
#32; Motion to Compromise Claim with Marangely Fernandez, 135 Huntington Avenue, New Haven, CT 06512 with Exhibit "A" Settlement Agreement, Proposed Order and Certificate of Service Filed by Kara S. Rescia on behalf of Kara S. Rescia, Trustee.
|
||
25-30794 Glorymar Alcazar Ch. 7 | ||
#11; Application to Employ the Law Offices of Dan Lyons & Associates as Special Counsel with Exhibits A, B, C & D, and Proposed Order Filed by Kara S. Rescia on behalf of Kara S. Rescia, Trustee.
|
||
02:00 PM | ||
25-30605 TAOM Heritage New Haven LLC Ch. 7 | ||
#1; Chapter 7 Involuntary Petition Receipt #A11451576 Fee Amount $338. filed against TAOM Heritage New Haven LLC Filed by Petitioning Creditors: C. William Kraus (Attorney Jeffrey Hellman), Rescue 1 Pest and Termite Control LLC (Attorney Jeffrey Hellman), Decontamination Decommissioning and Environmental Services, LLC (Attorney Jeffrey Hellman), T.S.J., Inc. (Attorney Jeffrey Hellman).
|
||
#54; Motion to Dismiss Case By Agreement Filed by Jeffrey Hellman on behalf of CT Environmental and Demo Limited Liability Co., Capital for Change, Inc., Decontamination Decommissioning and Environmental Services, LLC, C. William Kraus, Rescue 1 Pest and Termite Control LLC, Sydney Simpkins, T.S.J., Inc., Triton Environmental, Inc, Petitioning Creditors. (Attachments: # 1 Declaration of C. William Kraus # 2 Proposed Order # 3 Certificate of Service)
|
||
Thursday, October 23, 2025
10:00 AM | ||
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.
|
||
25-30494 Catherine A. Wysokowski Ch. 13 | ||
#18; First Amended Chapter 13 Plan Before Confirmation Filed by Jefferson Hanna III on behalf of Catherine A. Wysokowski Debtor (RE: 4 Chapter 13 Plan filed by Debtor Catherine A. Wysokowski)
|
||
25-30497 Horace Dunn Ch. 13 | ||
#20; First Amended Chapter 13 Plan Before Confirmation Filed by Jefferson Hanna III on behalf of Horace Dunn Debtor (RE: 4 Chapter 13 Plan filed by Debtor Horace Dunn)
|
||
25-30517 Maria Silva Ch. 13 | ||
#10; Chapter 13 Plan Filed by Stuart H. Caplan on behalf of Maria Silva Debtor .
|
||
25-30519 Theodore E. Ebberts, III Ch. 13 | ||
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of Theodore E. Ebberts III Debtor .
|
||
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.
|
||
25-30552 Randall Hoffmann and Janine Hoffmann Ch. 13 | ||
#11; Chapter 13 Plan Filed by Audra Buckland on behalf of Janine Hoffmann, Randall Hoffmann Debtors .
|
||
25-30590 Joseph Chobian Ch. 13 | ||
#19; FIRST Amended Chapter 13 Plan Before Confirmation Filed by Russell Gary Small on behalf of Joseph Chobian Debtor (RE: 9 Chapter 13 Plan filed by Debtor Joseph Chobian)
|
||
25-30592 Karen Prete Ch. 13 | ||
#2; Chapter 13 Plan Filed by Christopher H. Thogmartin on behalf of Karen Prete Debtor .
|
||
10:30 AM | ||
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
|
||
25-30551 Kelli Cornelius Ch. 13 | ||
#10; First Amended Chapter 13 Plan Before Confirmation with Certificate of Service Filed by George C. Tzepos on behalf of Kelli Cornelius Debtor (RE: 9 Chapter 13 Plan filed by Debtor Kelli Cornelius)
|
||
25-30553 Philip R. Anderson Ch. 13 | ||
#11; Chapter 13 Plan Filed by Audra Buckland on behalf of Philip R. Anderson Debtor .
|
||
25-30555 Meredith Marr Ch. 13 | ||
#28; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Meredith Marr Debtor (RE: 10 Chapter 13 Plan filed by Debtor Meredith Marr) (Attachments: # 1 Notice of Confirmation Hearing # 2 Certificate of Service)
|
||
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.
|
||
#20; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Jayquis Brock Debtor (RE: 10 Chapter 13 Plan filed by Debtor Jayquis Brock) (Attachments: # 1 Notice of Confirmation Hearing # 2 Certificate of Service)
|
||
25-30576 Stephen Staurovsky Ch. 13 | ||
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of Stephen Staurovsky Debtor .
|
||
25-30636 Mary C. Kossick Ch. 13 | ||
#4; Chapter 13 Plan with certificate of service Filed by R. Richard Croce on behalf of Mary C. Kossick Debtor .
|
||
25-30746 Joseph S. Glovinski Ch. 13 | ||
#15; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
25-30755 George A. Mihalakos Ch. 13 | ||
#13; Motion to Dismiss Case The Debtor Passed Away with Proposed Order and Certificate of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
11:00 AM | ||
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
|
||
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.
|
||
#81; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Juan Reynoso, Debtor (RE: 33 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Juan Reynoso) (Attachments: # 1 Proposed Order)
|
||
25-30600 Lilian N. Larbi and Derick O. Larbi Ch. 13 | ||
#36; First Amended Chapter 13 Plan Before Confirmation Filed by Luis Medina on behalf of Derick O. Larbi, Lilian N. Larbi Debtors (RE: 9 Chapter 13 Plan filed by Debtor Lilian N. Larbi, Debtor Derick O. Larbi)
|
||
25-30613 Kimberly O. Fiore Ch. 13 | ||
#11; Chapter 13 Plan Filed by Audra Buckland on behalf of Kimberly O. Fiore Debtor .
|
||
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.
|
||
25-30639 Christopher W. Banner Ch. 13 | ||
#18; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Christopher W. Banner Debtor (RE: 10 Chapter 13 Plan filed by Debtor Christopher W. Banner) (Attachments: # 1 Notice of Confirmation Hearing # 2 Certificate of Service)
|
||
25-30641 Sean Hill Ch. 13 | ||
#20; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Sean Hill Debtor (RE: 9 Chapter 13 Plan filed by Debtor Sean Hill) (Attachments: # 1 Notice of Confirmation Hearing # 2 Certificate of Service)(Tremesani, Jennifer) Modified on 9/25/2025
|
||
25-30651 Anthony A. Alvarado Ch. 13 | ||
#8; Chapter 13 Plan with Certification of Service Filed by George C. Tzepos on behalf of Anthony A. Alvarado Debtor .
|
||
25-30657 Khrystin T. Douthit Ch. 13 | ||
#17; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Khrystin T. Douthit Debtor (RE: 9 Chapter 13 Plan filed by Debtor Khrystin T. Douthit) (Attachments: # 1 Notice of Confirmation Hearing # 2 Certificate of Service)
|
||
11:30 AM | ||
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
|
||
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
|
||
22-30474 Michelle T. Biello Ch. 13 | ||
#114; 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 | ||
#315; Sixth Amended Chapter 13 Plan Before Confirmation Filed by Alfred Parker Mayo Sr. Debtor (RE: 308 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Alfred Parker Mayo)
|
||
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.
|
||
#97; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Kathryne B. Ryan, Debtor (RE: 43 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Kathryne B. Ryan) (Attachments: # 1 Proposed Order)
|
||
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)
|
||
24-31091 Elizabeth M. Vermette Ch. 13 | ||
#28; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On December 12, 2024, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 24-31091. Consistent with the hearing held on May 20, 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 July 10, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 2025, 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 May 21, 2025.
|
||
#47; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Elizabeth M. Vermette Debtor (RE: 24 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Elizabeth M. Vermette) (Attachments: # 1 Certificate of Service)
|
||
25-30116 Anthony O. Papaluca, Sr. and Maria R. Papaluca Ch. 13 | ||
#23; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On February 11, 2025, the Debtors commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30116. The Debtors are required to show cause why this case should not be dismissed for an unreasonable delay by the Debtors that is prejudicial to creditors, pursuant to 11 U.S.C. § 1307(c)(1). ACCORDINGLY, it is herebyORDERED: On or before May 29, 2025, the Debtors may file a written response to this Order to Show Cause; and it is furtherORDERED: On June 5, 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 May 22, 2025.
|
||
#33; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Anthony O. Papaluca Sr., Maria R. Papaluca Debtors (RE: 27 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Anthony O. Papaluca, Debtor Maria R. Papaluca) (Attachments: # 1 Certificate of Service)
|
||
25-30158 Yolanda Jones-Generette Ch. 13 | ||
#35; Motion to Modify a Confirmed Plan Filed by Carl T. Gulliver on behalf of Yolanda Jones-Generette, Debtor (RE: 34 Modified Chapter 13 Plan (After Confirmation) filed by Debtor Yolanda Jones-Generette)
|
||
01:00 PM | ||
21-30086 Bee Chu Ng Ch. 13 | ||
#108; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Bee Chu Ng, Debtor (RE: 65 Amended/Modified Chapter 13 Plan filed by Debtor Bee Chu Ng) (Attachments: # 1 Proposed Order # 2 Certificate of Service)
|
||
23-30713 Jennifer Jane Grady Ch. 13 | ||
#146; Motion to Modify a Confirmed Plan with Proposed Order & Certificate of Service & 1st Modified Plan Filed by Gregg W. Wagman on behalf of Jennifer Jane Grady, Debtor (RE: 104 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Jennifer Jane Grady) (Attachments: # 1 1st Modified Chapter 13 Plan)
|
||
23-30792 Eleanor M. Boyd Ch. 13 | ||
#44; Motion to Dismiss Case Plan Underfunded due to Claim No. 10 Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#51; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Eleanor M. Boyd, Debtor (RE: 35 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Eleanor M. Boyd) (Attachments: # 1 Proposed Order)
|
||
24-30078 Kevin Regan Ch. 13 | ||
#64; Motion to Modify a Confirmed Plan Filed by Joseph J. D'Agostino Jr. on behalf of Kevin Regan, Debtor (RE: 36 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Kevin Regan)
|
||
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.
|
||
#62; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Jehu S. Wade Sr., Tanya V. Wade Debtors (RE: 10 Chapter 13 Plan filed by Debtor Jehu S. Wade, Debtor Tanya V. Wade) (Attachments: # 1 Certificate of Service)
|
||
24-31032 Gail Greenberg Ch. 13 | ||
#59; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On November 15, 2024, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 24-31032. Consistent with the hearing held on May 20, 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 July 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 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. Signed by Chief Judge Ann M. Nevins on May 21, 2025.
|
||
#74; Fourth Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Gail Greenberg Debtor (RE: 51 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Gail Greenberg) (Attachments: # 1 Certificate of Service)
|
||
25-30027 Alberto H. Tabra and Denise R. Tabra Ch. 13 | ||
#20; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Alberto H. Tabra, Denise R. Tabra Debtors (RE: 9 Chapter 13 Plan filed by Debtor Alberto H. Tabra, Debtor Denise R. Tabra) (Attachments: # 1 Certificate of Service)
|
||
#29; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On January 14, 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 July 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 2025, at the time scheduled by the Clerk 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 June 6, 2025.
|
||
25-30227 Angel Antonio Valentin Ch. 13 | ||
#35; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On March 19, 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). The Court notes that the Debtor filed a Motion for Continuance at ECF No. 32, which references the need to object to Proof of Claim No. 2, which was filed in April 2025. Debtor's counsel is encouraged to discuss with the Chapter 13 Trustee and the mortgage lender's counsel (regarding POC 2-1) language that could be proposed in the non-standard provisions section of the Chapter 13 Plan that would enable a confirmation hearing to proceed on September 4, 2025. ACCORDINGLY, it is herebyORDERED: On or before August 28, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On September 4, 2025, at 11:30 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 18, 2025.
|
||
#41; First Amended Chapter 13 Plan Before Confirmation Filed by Wayne O'Brien McCook on behalf of Angel Antonio Valentin Debtor (RE: 17 Chapter 13 Plan filed by Debtor Angel Antonio Valentin)
|
||
25-30375 Myles Warren Miller Ch. 13 | ||
#24; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On April 24, 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 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 August 18, 2025.
|
||
#29; First Amended Chapter 13 Plan Before Confirmation Filed by Wayne O'Brien McCook on behalf of Myles Warren Miller Debtor (RE: 6 Chapter 13 Plan filed by Debtor Myles Warren Miller)
|
||
02:00 PM | ||
20-30645 Christopher J. Votto and Amy L. Votto Ch. 13 | ||
#122; 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
|
||
20-30814 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
|
||
24-30998 Howard T. Gibson and Mattie R. Gibson Ch. 13 | ||
#43; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On November 1, 2024, the Debtors commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 24-30998. Consistent with the hearing held on April 24, 2025, the Debtors are required to show cause why this case should not be dismissed for an unreasonable delay by the Debtors that is prejudicial to creditors, pursuant to 11 U.S.C. § 1307(c)(1). ACCORDINGLY, it is hereby ORDERED: On or before May 29, 2025, the Debtors may file a written response to this Order to Show Cause; and it is further ORDERED: On June 5, 2025, at 11:30 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 April 25, 2025.
|
||
#52; Fifth Amended Chapter 13 Plan Before Confirmation Filed by Ronald Ian Chorches on behalf of Howard T. Gibson, Mattie R. Gibson Debtors (RE: 46 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Howard T. Gibson, Debtor Mattie R. Gibson)
|
||
#70; ORDER TO SHOW CAUSE WHY ATTORNEY'S FEES SHOULD NOT BE DISGORGED: During a continued hearing on the Debtor's Fifth Amended Chapter 13 Plan, ECF No. 52 (filed on May 30, 2025), and the Court's Order to Show Cause Why the Case Should Not Be Dismissed due to delay by the Debtors that is prejudicial to creditors, pursuant to 11 U.S.C. § 1307(c)(1), ECF No. 53, Debtor's counsel Attorney Ronald I. Chorches appeared and requested a continuance of the hearing because the service of the Fifth Amended Chapter 13 Plan was deficient. During the September 4th hearing, counsel stated he had failed to serve multiple creditors with the Fifth Amended Chapter 13 Plan.During a hearing on June 5, 2025, the court continued the Chapter 13 Plan confirmation hearing for the same reason. Counsel was unable to immediately identify the affected creditors and the court had to pass the matter to permit the attorney to do research to determine which creditors needed to be served. To avoid prejudice to the Debtors -- who were not responsible for the service of their Plan on their creditors -- the court continued the confirmation hearing again, while noting this case is reasonably straightforward and was commenced approximately eleven months ago. The sole reason for the continuance to the October 2025 Chapter 13 hearing calendar is that counsel failed -- since June 5, 2025 -- to serve a handful of creditors with the pending Chapter 13 Plan. This delay creates a burden on the Chapter 13 Trustee, the court and the other Chapter 13 cases waiting for their cases to be heard. It also creates a delay for other Chapter 13 cases by taking up a hearing slot for a Chapter 13 hearing date, since the slots available for a given Chapter 13 hearing date are regularly oversubscribed. The sole cause of the delay appears to rest with the Debtors' counsel's lack of diligence regarding service. The court notes that the question of service regarding the Chapter 13 Plan and the hearing notice is among the first questions posed during every Chapter 13 Plan confirmation hearing. Reasonably diligent counsel should expect each court appearance will require the attorney to be able to demonstrate there is adequate service and notice of both the pending Chapter 13 Plan and the Notice of Hearing. Accordingly, it is herebyORDERED: On or before October 16, 2025, the Debtor's counsel may file a statement regarding an appropriate remedy for the delay that occurred here; and it is furtherORDERED: On October 23, 2025, at 2:00 p.m., at the United States Bankruptcy Court in New Haven, Connecticut a hearing will be held to consider whether the requested attorney's fees should be disgorged, or whether another remedy is appropriate. Signed by Chief Judge Ann M. Nevins on September 8, 2025.
|
||
24-31051 Isa Cayan Ch. 13 | ||
#29; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Isa Cayan Debtor (RE: 10 Chapter 13 Plan filed by Debtor Isa Cayan) (Attachments: # 1 Certificate of Service)
|
||
#40; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On November 22, 2024, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 24-31051. Consistent with the hearing held on May 20, 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 May 26, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 2025, at 02:30 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 May 20, 2025.
|
||
25-30277 Dartanyan Desjardins and Jennifer Desjardins Ch. 13 | ||
#17; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On 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 July 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 2025, 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; 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 June 9, 2025.
|
||
#36; First Amended Chapter 13 Plan Before Confirmation Filed by David S. Seidman on behalf of Dartanyan Desjardins, Jennifer Desjardins Debtors (RE: 4 Chapter 13 Plan filed by Debtor Dartanyan Desjardins, Debtor Jennifer Desjardins)
|
||
25-30309 Rachel Leipold Hinton Ch. 13 | ||
#19; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
#22; Trustee's Motion to Dismiss Case For Unreasonable Delay Prejudicial to Creditors by Failing to Produce Documents Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee
|
||
#26; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On April 4, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30309. 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 July 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 2025, at 11:30 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 May 22, 2025.
|
||
#85; Second Amended Chapter 13 Plan Before Confirmation Filed by Robert M. Singer on behalf of Rachel Leipold Hinton Debtor (RE: 72 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Rachel Leipold Hinton)
|
||
25-30326 Christopher C. Shaw Ch. 13 | ||
#18; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On 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 July 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 2025, at 11:30 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 June 9, 2025.
|
||
#31; First Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Christopher C. Shaw Debtor (RE: 7 Chapter 13 Plan filed by Debtor Christopher C. Shaw)
|
||
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.
|
||
25-30849 Maria Almeida Debrito Ch. 13 | ||
#10; Motion to Extend Time to for Debtor to Bring Claim that She Did Not File This Case before the Court to 10/3/25 Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
02:30 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
|
||
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.
|
||
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
|
||
24-30672 Torrie White and Michael White Ch. 13 | ||
#57; Motion to Modify a Confirmed Plan Filed by Christopher D. Hite on behalf of Michael White, Torrie White, Debtors (RE: 56 Modified Chapter 13 Plan (After Confirmation) filed by Debtor Torrie White, Debtor Michael White)
|
||
25-30106 Michael W. Anderson Ch. 13 | ||
#40; Motion to Dismiss Case Potentially Exceeds Debt Limit Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#45; Objection to Claim 2 of Carmen Viggiano, Administratrix. Filed by Debtor Michael W. Anderson Response to Objection to Claim due by 06/11/2025.
|
||
#59; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On February 6, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30106. Consistent with the hearing held on May 20, 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 July 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 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. Signed by Chief Judge Ann M. Nevins on May 21, 2025.
|
||
#87; Third Amended Chapter 13 Plan Before Confirmation Filed by Carl T. Gulliver on behalf of Michael W. Anderson Debtor (RE: 80 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Michael W. Anderson)
|
||
25-30127 Tara L Pantano Ch. 13 | ||
#10; Motion to Dismiss Case For Failure to Make Plan Payments Unreasonable Delay Prejudicial to Creditors Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#21; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On February 14, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30127. Consistent with the hearing held on April 24, 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 hereby ORDERED: On or before May 29, 2025, the Debtor may file a written response to this Order to Show Cause; and it is further ORDERED: On June 5, 2025, at 10:30 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 April 25, 2025.
|
||
#65; Third Amended Chapter 13 Plan Before Confirmation Filed by Christopher H. Thogmartin on behalf of Tara L Pantano Debtor (RE: 54 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Tara L Pantano)
|
||
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.
|
||
#37; First Amended Chapter 13 Plan Before Confirmation Filed by Frank Sacramone Jr. on behalf of Louis Abate Debtor (RE: 12 Chapter 13 Plan filed by Debtor Louis Abate)
|
||
25-30306 Theodore Haley Ch. 13 | ||
#32; Trustee's Motion to Dismiss Case For Unreasonable Delay Prejudicial to Creditors by Failing to Produce Documents Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee
|
||
#41; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On April 4, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30306. 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 July 17, 2025, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On July 24, 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. Signed by Chief Judge Ann M. Nevins on May 22, 2025.
|
||
#85; Order Scheduling Status Conference (RE: 45 Motion for Relief from Judgment/Order Under Rule 9024 filed by Debtor Theodore Haley). Status Conference to be held on 9/4/2025 at 02:30 PM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT.
|
||
#97; Third Amended Chapter 13 Plan Before Confirmation Filed by Joseph J. D'Agostino Jr. on behalf of Theodore Haley Debtor (RE: 96 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Theodore Haley)
|
||
25-30352 Carlos Ramon Piantini and Glenda Lee Ortiz Ch. 13 | ||
#23; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Glenda Lee Ortiz, Carlos Ramon Piantini Debtors (RE: 19 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Carlos Ramon Piantini, Debtor Glenda Lee Ortiz) (Attachments: # 1 Certificate of Service)
|
||
25-30390 Christina E. O'Brien Ch. 13 | ||
#31; Third Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Christina E. O'Brien Debtor (RE: 28 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Christina E. O'Brien) (Attachments: # 1 Certificate of Service)
|
||
Friday, October 24, 2025
There are no hearings scheduled on this day.
Saturday, October 25, 2025
There are no hearings scheduled on this day.
Sunday, October 26, 2025
There are no hearings scheduled on this day.
Monday, October 27, 2025
There are no hearings scheduled on this day.
Tuesday, October 28, 2025
There are no hearings scheduled on this day.