|
Monday, December 08, 2025
No hearings will be scheduled on this day.
Tuesday, December 09, 2025
There are no hearings scheduled on this day.
Wednesday, December 10, 2025
| 10:00 AM | ||
| 25-30560 Jeffrey A. Fleet Ch. 7 | ||
|
#31; Motion to Sell Real Estate Located at 150 San Gabriel Avenue, Stratford, Connecticut Free and Clear of Liens . Receipt #Deferred Fee Amount $199. Fee Deferred. Filed by Andrea M. O'Connor on behalf of Andrea M. O'Connor, Trustee on 11/5/2025.
|
||
| 23-30506 Steve Narine Ch. 13 | ||
|
#162; Motion for Relief from Stay regarding 178 Wood Street, Waterbury. Receipt #A11560885 Fee Amount $199. Filed by Jessica L. Braus on behalf of LakeView Loan Servicing, LLC, Creditor. Contested Matter Response(s) due by 10/3/2025. (Braus, Jessica) Modified on 9/15/2025
|
||
| 25-30019 Wayne M. Wyman, Jr. and Victoria A. Wyman Ch. 13 | ||
|
#52; Motion for Relief from Stay regarding 22 Sampson Ave Milford, Connecticut 06460. Receipt #A11607596 Fee Amount $199. Filed by Sara Buchanan on behalf of Carrington Mortgage Services, Llc, Creditor. Contested Matter Response(s) due by 10/30/2025.
|
||
| 25-30127 Tara L Pantano Ch. 13 | ||
|
#73; Final Application for Compensation for Christopher H. Thogmartin, Debtor's Attorney, Fee: $8640, Expenses: $. Filed by Christopher H. Thogmartin, Attorney.
|
||
| 25-30698 Ian M Hedeman Ch. 7 | ||
|
#19; Motion to Dismiss Case Failure to Attend 341 Meeting Filed by Andrea M. O'Connor on behalf of Andrea M. O'Connor, Trustee.
|
||
| 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.
|
||
| 10:30 AM | ||
| 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.
|
||
| 21-30631 Robert L. Daddona, Jr. Ch. 13 | ||
|
#69; Motion to Borrow $269,637.00 From Top Flight Financial, Inc. dba Haven Home Equity. Filed by Jennifer Tremesani on behalf of Robert L. Daddona Jr., Debtor. (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Certificate of Service)
|
||
| 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).
|
||
| 25-30250 Brooke C. Geller Ch. 13 | ||
|
#109; Motion to Approve Settlement Agreement re: Torts/Product Liability Claim Filed by Jennifer Tremesani on behalf of Brooke C. Geller, Debtor. (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service)
|
||
| 11:30 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 11, 2025
There are no hearings scheduled on this day.
Friday, December 12, 2025
There are no hearings scheduled on this day.
Saturday, December 13, 2025
There are no hearings scheduled on this day.
Sunday, December 14, 2025
There are no hearings scheduled on this day.
Monday, December 15, 2025
There are no hearings scheduled on this day.
Tuesday, December 16, 2025
| 10:00 AM | ||
| 25-03007 Vereen v. Scruggs Ch. | ||
|
Adversary proceeding: 25-30607 Deidra M Scruggs #2; Summons Issued on Defendant(s) Deidra M Scruggs (Re:)1 Complaint filed by Plaintiff Dairwood Vereen). Pre-Trial Conference set for 12/2/2025 at 02:00 PM.
|
||
| 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 17, 2025
| 10:00 AM | ||
| 20-30759 Sarah Ann Mucci Ch. 13 | ||
|
#207; Affidavit of Non-Compliance with Stipulated Order Filed by John P. Fahey on behalf of MidFirst Bank Creditor. (RE: [136] Hearing Cancelled/Moot/Resolved).
|
||
| 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.
|
||
| 25-30364 Ian J. Speanburg and Cathleen A. Speanburg Ch. 13 | ||
|
#67; Motion for Relief from Stay regarding 52 Picture Lane Naugatuck, Connecticut 06770-3112. Receipt #A11634922 Fee Amount $199. Filed by Sara Buchanan on behalf of Wells Fargo Bank, N.A., Creditor. Contested Matter Response(s) due by 11/18/2025.
|
||
| 25-30742 Christine Wilson Beck Ch. 7 | ||
|
#42; Motion to Vacate Order Granting Relief from Stay Filed by Christine Wilson Beck, Debtor (RE: 39 Order on Motion For Relief From Stay)
|
||
|
#43; Motion to Accept Late Filed Document (RE: 41 Financial Management Course Certificate - eFinCert).
|
||
| 25-30120 Gregory L. Fulcher Ch. 13 | ||
|
#54; Motion for Relief from Stay regarding 79 Dalton Street, West Haven, CT 06516. Pursuant to 11 U.S.C. § 362 Receipt #A11509565 Fee Amount $199. Filed by Linda St. Pierre on behalf of U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR RESIDENTIAL ASSET SECURITIES CORPORATION, HOME EQUITY MORTGAGE ASSET- BACKED PASS-THROUGH CERTIFICATES, SERIES 2005-AHL3, Creditor, Motion for Relief from Stay for Co-Debtor regarding 79 Dalton Street, West Haven, CT 06516Pursuant to 11 U.S.C. § 1301 (C) In Rem Order and related Equitable Relief Filed by Linda St. Pierre on behalf of U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR RESIDENTIAL ASSET SECURITIES CORPORATION, HOME EQUITY MORTGAGE ASSET- BACKED PASS-THROUGH CERTIFICATES, SERIES 2005-AHL3, Creditor. Contested Matter Response(s) due by 8/22/2025. (St. Pierre, Linda) Modified on 8/14/2025
|
||
|
#89; Final Application for Compensation for Suzann L. Beckett, Debtor's Attorney, Fee: $8,000, Expenses: $674.44. Filed by Suzann L. Beckett, Attorney. (Attachments: # 1 Proposed Order # 2 Fee Cover Sheet # 3 Certificate of Service)
|
||
| 25-30427 Michele D. Devine Ch. 13 | ||
|
#42; Motion for Relief from Stay regarding 9 Carmel St Waterbury, Connecticut 06704. Receipt #A11615754 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 RCAF ACQUISITION TRUST, Creditor. Contested Matter Response(s) due by 11/5/2025.
|
||
| 25-30651 Anthony A. Alvarado Ch. 13 | ||
|
#25; Final Application for Compensation for George C. Tzepos, Debtor's Attorney, Fee: $4,000.00, Expenses: $313.00. Filed by George C. Tzepos, Attorney. (Attachments: # 1 Proposed Order # 2 Supplement Fee Application Cover Sheet)
|
||
| 24-30756 Jenifer E. Harris Ch. 13 | ||
|
#163; Motion for Relief from Stay regarding 55 Morning Dove Road Naugatuck, Connecticut 06770. Receipt #A11627751 Fee Amount $199. 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, in addition to 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. Contested Matter Response(s) due by 11/13/2025.
|
||
| 10:30 AM | ||
| 22-30083 Lemlem Egziabher Ch. 13 | ||
|
#154; Motion for Relief from Stay regarding 706 Fieldstone Court Unit 7D3, Colchester, CT 06415-1247. And Certificate of Service Receipt #A11637219 Fee Amount $199. Filed by Linda St. Pierre on behalf of Deutsche Bank National Trust Company, Creditor. Contested Matter Response(s) due by 11/19/2025.
|
||
| 25-30948 Craig J Tsolis Ch. 7 | ||
|
#4; Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case Statement of Intention for Individuals Filing Under Chapter 7 due 11/3/2025. Schedule(s) A/B-J, Summary of your Assets and Liabilities and Certain Statistical Information, Statement of Financial Affairs for Individuals, Credit Counseling Certificate, Chapter 7 Statement of your Current Monthly Income and Means-Test Calculation, Declaration about Debtors Schedules due 10/17/2025.
|
||
|
#14; CLERKS OFFICE NOTICE: On October 3, 2025, the Clerks Office issued a Deficiency Notice noting the Debtor's failure to file a Credit Counseling Certificate pursuant to 11 U.S.C. §§ 109(h), 521(b). ECF No. 4. On October 17, 2025, the Debtor filed a Financial Management Course Completion Certificate. ECF No. 17. However, as of the date of this Notice, the credit counseling certificate required under 11 U.S.C. § 521(b) remains unfiled, as previously noted in the Deficiency Notice at ECF No. 4.
|
||
| 20-30215 Sharon L. Burns Ch. 13 | ||
|
#189; Motion for Relief from Stay regarding 19 Shepard Avenue, New Haven, CT 06512. Receipt #A11641755 Fee Amount $199. Filed by Linda St. Pierre on behalf of U.S. BANK TRUST NATIONAL ASSOCIATION, Creditor. Contested Matter Response(s) due by 11/21/2025.
|
||
| 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).
|
||
|
#106; Application to Employ Heather Fitzgerald as Real Estate Agent Filed by Jennifer Tremesani on behalf of Shannon C. Hamilton, Todd A. Hamilton, Debtors.
|
||
Thursday, December 18, 2025
There are no hearings scheduled on this day.
Friday, December 19, 2025
There are no hearings scheduled on this day.
Saturday, December 20, 2025
There are no hearings scheduled on this day.
Sunday, December 21, 2025
There are no hearings scheduled on this day.