|
Wednesday, May 21, 2025
No hearings will be scheduled on this day.
Thursday, May 22, 2025
No hearings will be scheduled on this day.
Friday, May 23, 2025
There are no hearings scheduled on this day.
Saturday, May 24, 2025
There are no hearings scheduled on this day.
Sunday, May 25, 2025
There are no hearings scheduled on this day.
Monday, May 26, 2025
There are no hearings scheduled on this day.
Tuesday, May 27, 2025
There are no hearings scheduled on this day.
Wednesday, May 28, 2025
No hearings will be scheduled on this day between 12 PM and 4 PM.
10:00 AM | ||
21-30570 Kimberly E Lauria Ch. 7 | ||
#145; Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Andrea M. O'Connor. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Applications(s) of Compensation of Professionals. Filed by U.S. Trustee. (Attachments: # 1 Chapter 7 Trustee fees and expenses # 2 Accountant for Trustee fee application # 3 NFR)
|
||
22-30233 Lawrence T. Brenner and Alexandra M. Brenner Ch. 13 | ||
#142; Motion for Relief from Stay regarding 34 Brooklawn Drive, Meriden, CT 06450. Receipt #A11306308 Fee Amount $199. Filed by Joseph R. Dunaj on behalf of Deutsche Bank National Trust Company, as Trustee for Home Equity Mortgage Loan Asset-Backed Trust, Series SPMD 2004-C, Home Equity Mortgage Loan AssetBacked Certificates, Series SPMD 2004-C C/o NewRez, Creditor. Contested Matter Response(s) due by 3/27/2025.
|
||
23-30621 John L. May, Jr. Ch. 13 | ||
#134; Application to Employ Joseph Gillis as Workers Compensation Attorney Filed by Jennifer Tremesani on behalf of John L. May Jr., Debtor.
|
||
23-30713 Jennifer Jane Grady Ch. 13 | ||
#130; Motion for Relief from Stay regarding 33 Baldwin Rd Hamden, Connecticut 06514. Receipt #A11342043 Fee Amount $199. Filed by Sara Buchanan on behalf of Deutsche Bank National Trust Company, as Trustee, in trust for registered Holders of Long Beach Mortgage Loan Trust 2006-2, Asset-Backed Certificates, Series 2006-2, Creditor, in addition to Motion for Relief from Stay for Co-Debtor regarding 33 Baldwin Rd Hamden, Connecticut 06514 Filed by Sara Buchanan on behalf of Deutsche Bank National Trust Company, as Trustee, in trust for registered Holders of Long Beach Mortgage Loan Trust 2006-2, Asset-Backed Certificates, Series 2006-2, Creditor. Contested Matter Response(s) due by 4/23/2025.
|
||
24-30266 Danielle F. Izzi Ch. 13 | ||
#59; Application to Employ The Senich Law Firm, LLC as Workers Compensation Attorney Filed by Jennifer Tremesani on behalf of Danielle F. Izzi, Debtor.
|
||
24-30339 Angel Lugo and Kathleen M. Lugo Ch. 7 | ||
#66; Application to Employ Shatz, Schwartz and Fentin, P.C. as Counsel Filed by Andrea M. O'Connor on behalf of Andrea M. O'Connor, Trustee.
|
||
24-31033 Deborah Capone Ch. 13 | ||
#28; Objection to Claim 12,14,15,23,29,31,32 . Filed by Debtor Deborah Capone Response to Objection to Claim due by 03/21/2025.
|
||
#81; Motion to Compromise Claim with Alyson and Michael Kogan and David Fuchs, 93 Rapelye Street, 6E Brooklyn, NY 11231; 1067 East 14th Street Brooklyn, NY 11230 Filed by Scott M. Charmoy on behalf of Deborah Capone, Debtor.
|
||
25-30294 Aaron Monaco Ch. 7 | ||
#6; Motion to Dismiss Case Improper Monthly Income Filed by Alfred J. Zullo on behalf of Aaron Monaco, Debtor.
|
||
10:30 AM | ||
22-30215 Karen M. Moyles Ch. 7 | ||
#75; Application to Employ Verdolino & Lowey, P.C. as Accountants with Proposed Order, Exhibit "A" and Certificate of Service Filed by Kara S. Rescia on behalf of Kara S. Rescia, Trustee.
|
||
24-30020 Paula J. Lowe Ch. 7 | ||
#47; Application to Employ Verdolino & Lowey, P.C. as Accountants with Proposed Order, Exhibit "A" and Certificate of Service Filed by Kara S. Rescia on behalf of Kara S. Rescia, Trustee.
|
||
24-30672 Torrie White and Michael White Ch. 13 | ||
#38; Motion for Relief from Stay regarding 52 Simpson Ave, Wallingford, CT 06492. And Certificate of Service Receipt #A11282577 Fee Amount $199. Filed by Linda St. Pierre on behalf of Freedom Mortgage Corporation, Creditor. Contested Matter Response(s) due by 3/7/2025.
|
||
24-30709 David W. Ellison Ch. 13 | ||
#65; Motion for Relief from Stay regarding 184 Gravel St 36, Meriden, Connecticut 06450 which may also be known as 184 Gravel Street Unit 36, Meriden, Connecticut 06450. And Certificate of Service Receipt #A11282246 Fee Amount $199. Filed by Linda St. Pierre on behalf of Wells Fargo Bank, National Association as Trustee for Option One Mortgage Loan Trust 2007-CP1, Asset-Backed Certificates, Series 2007-CP1, Creditor. Contested Matter Response(s) due by 3/7/2025. (St. Pierre, Linda) Modified on 2/26/2025 Incorrect Debtor's counsel for the debtor is listed on the Certificate of Service
|
||
25-30017 Ulish Booker, Jr. Ch. 7 | ||
#83; Motion for Relief from Stay regarding 9 Sanford Street West Haven, CT 06516. Receipt #A11340862 Fee Amount $199. Filed by Sara Buchanan on behalf of U.S. Bank National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust, Creditor. Contested Matter Response(s) due by 4/22/2025.
|
||
25-30293 Ulish Kerry Terrace Booker, III Ch. 7 | ||
#13; Motion for Prospective Relief from Automatic Stay, or Alternatively Relief from the Automatic Stay regarding 9 Sanford St, West Haven, CT 06516. Receipt #A11341019 Fee Amount $199. Filed by Sara Buchanan on behalf of U.S. BANK NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, Creditor. Contested Matter Response(s) due by 4/22/2025. (Buchanan, Sara) Modified on 4/9/2025
|
||
25-30360 Karen Gordon-Leroy Ch. 13 | ||
#14; Motion to Extend Automatic Stay . Filed by Stuart H. Caplan on behalf of Karen Gordon-Leroy, Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order # 3 Supplement)
|
||
25-30364 Ian J. Speanburg and Cathleen A. Speanburg Ch. 13 | ||
#14; Motion to Extend Automatic Stay . Filed by Stuart H. Caplan on behalf of Cathleen A. Speanburg, Ian J. Speanburg, Debtors. (Attachments: # 1 Affidavit # 2 Proposed Order # 3 Supplement Certification of Service)
|
||
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)
|
||
11:00 AM | ||
18-31722 ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC Ch. 7 | ||
#2062; Motion to Approve Settlement Agreement with Iron Mountain Information Management, LLC Filed by Robert M. Fleischer on behalf of Barbara H. Katz, Trustee. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)
|
||
23-30114 Cynthia Lowery Ch. 13 | ||
#75; Motion for Relief from Stay regarding 9 Morningview Court, Hamden, CT 06518. Receipt #A11281157 Fee Amount $199. Filed by Linda St. Pierre on behalf of U.S. BANK TRUST NATIONAL ASSOCIATION, Creditor. Contested Matter Response(s) due by 3/6/2025.
|
||
Thursday, May 29, 2025
There are no hearings scheduled on this day.
Friday, May 30, 2025
There are no hearings scheduled on this day.
Saturday, May 31, 2025
There are no hearings scheduled on this day.
Sunday, June 01, 2025
There are no hearings scheduled on this day.
Monday, June 02, 2025
No hearings will be scheduled on this day.
Tuesday, June 03, 2025
There are no hearings scheduled on this day.