|
Saturday, April 18, 2026
There are no hearings scheduled on this day.
Sunday, April 19, 2026
There are no hearings scheduled on this day.
Monday, April 20, 2026
There are no hearings scheduled on this day.
Tuesday, April 21, 2026
There are no hearings scheduled on this day.
Wednesday, April 22, 2026
| 10:00 AM | ||
| 22-30417 Patricia A. Zorskis Ch. 13 | ||
|
#98; Motion to Compromise Claim with Elizabeth Deleo, 156 Judd Hill Road, Middlebury, CT 06762 Filed by George C. Tzepos on behalf of Patricia A. Zorskis, Debtor. (Attachments: # 1 Proposed Order # 2 Supplement P I Lawyer Settlement Ltr)
|
||
| 24-30301 Efrem R Graham and Megan C Graham Ch. 13 | ||
|
#184; Motion for Relief from Stay regarding 2019 NISSAN PATHFINDER. with certicate of service and proposed order Receipt #A11808467 Fee Amount $199. Filed by Walter J. Onacewicz on behalf of Santander Bank, N.A., as servicer for Santander Consumer USA Inc., Creditor, or in the alternative Motion for Adequate Protection Filed by Walter J. Onacewicz on behalf of Santander Bank, N.A., as servicer for Santander Consumer USA Inc., Creditor. (Attachments: # 1 Affidavit and Exhibits) Contested Matter Response(s) due by 3/24/2026.
|
||
| 25-30553 Philip R. Anderson Ch. 13 | ||
|
#61; Application to Employ Katharine Gillespie Atkinson of Atkinson Law and Mediation as Closing Counsel Filed by Jennifer Tremesani on behalf of Philip R. Anderson, Debtor.
|
||
| 25-30826 Steven C. Usher Ch. 13 | ||
|
#34; Motion for Relief from Stay regarding 16 Breakneck Court, Milford, Connecticut 06460. Receipt #A11744867 Fee Amount $199. Filed by Sara Buchanan on behalf of Lakeview Loan Servicing, LLC, Creditor. Contested Matter Response(s) due by 2/10/2026.
|
||
| 25-30845 Rene Nieves Ch. 13 | ||
|
#34; Motion for Relief from Stay regarding 271 Gracey Ave Meriden, Connecticut 06451. Receipt #A11783347 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 Rcf 2 Acquisition Trust, Creditor. Contested Matter Response(s) due by 3/5/2026.
|
||
| 26-30097 Richard Doolittle Ch. 13 | ||
|
#24; Motion for Relief from Stay regarding 49 Washington Avenue, Meriden, CT. Receipt #A11802952 Fee Amount $199. Filed by Peter J. Royer on behalf of Connecticut Housing Finance Authority, Creditor. (Attachments: # 1 Exhibit Exhibit A - Note # 2 Exhibit Exhibit B - Mortgage # 3 Exhibit Exhibit C - Assignment of Mortgage # 4 Proposed Order # 5 Relief from Stay Worksheet) Contested Matter Response(s) due by 3/19/2026.
|
||
| 26-30123 Susan Godek Ch. 13 | ||
|
#20; Application to Employ Linda Conchado of Century 21 AllPoints Realty as Real Estate Agent re: 201 New Cheshire Road, Wallingford, CT Filed by Jennifer Tremesani on behalf of Susan Godek, Debtor.
|
||
|
#25; Application to Employ Ariana F. Ceneviva of the Ceneviva Law Firm, LLC as Closing Counsel re: 201 New Cheshire Road, Wallingford, CT Filed by Jennifer Tremesani on behalf of Susan Godek, Debtor.
|
||
| 10:30 AM | ||
| 25-30364 Ian J. Speanburg and Cathleen A. Speanburg Ch. 13 | ||
|
#80; Affidavit of Default with Certificate of Service Filed by Sara Buchanan on behalf of Wells Fargo Bank, N.A. Creditor. (RE: [74] Scheduling Order/Pretrial Order).
|
||
| 25-30700 Emma Dzamko Ch. 13 | ||
|
#47; Application to Employ Aaron T. Jainchill of Jainchill & Beckert, LLC as Special Counsel for Personal Injury Claim Filed by Jennifer Tremesani on behalf of Emma Dzamko, Debtor.
|
||
| 26-30048 Pedro Saldivar Ch. 13 | ||
|
#3; Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case Schedule(s) A/B - J, Summary of your Assets and Liabilities and Certain Statistical Information, Statement of Financial Affairs for Individuals, Credit Counseling Certificate, Declaration about Debtors Schedules, Chapter 13 Statement of your Current Monthly Income and Means-Test Calculation, Chapter 13 Plan, Chapter 13 Calculation of your Disposable Income, due 2/6/2026.
|
||
| 11:30 AM | ||
| 26-20329 Clifford Hartford LLC Ch. 11 | ||
|
#10; Order Scheduling Initial Chapter 11 Case Management Conference. Hearing to be held on 4/22/2026 at 11:30 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT.
|
||
|
#11; Order Scheduling Initial Chapter 11 Case Management Conference. Hearing to be held on 4/22/2026 at 11:30 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT.
|
||
Thursday, April 23, 2026
| 10:00 AM | ||
| 24-30504 Christina M. Murillo Ch. 13 | ||
|
#90; Motion to Modify a Confirmed Plan Filed by George C. Tzepos on behalf of Christina M. Murillo, Debtor (f/k/a Christina M. Walker) (RE: 46 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Christina M. Walker) (Attachments: # 1 Exhibit 1st Modified Plan # 2 Proposed Order) (Tzepos, George) Modified on 12/19/2025 to update debtor's name
|
||
| 24-30963 Robert V. Phelan Ch. 13 | ||
|
#65; 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
|
||
| 26-30018 Cassandra Lynn Bera Ch. 13 | ||
|
#2; Chapter 13 Plan Filed by Christopher H. Thogmartin on behalf of Cassandra Lynn Bera Debtor .
|
||
|
#18; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
| 26-30102 Derek Palange and Karen Lynn Palange Ch. 13 | ||
|
#22; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Derek Palange, Karen Lynn Palange Debtors (RE: 19 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Derek Palange, Debtor Karen Lynn Palange)
|
||
| 26-30103 Charles R. Montefusco, Jr. Ch. 13 | ||
|
#11; Chapter 13 Plan Filed by George C. Tzepos on behalf of Charles R. Montefusco Jr. Debtor .
|
||
|
#21; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
| 26-30104 Lauren Elizabeth Wrinn and Brandon Ryan Wrinn Ch. 13 | ||
|
#2; Chapter 13 Plan Filed by Christopher H. Thogmartin on behalf of Brandon Ryan Wrinn, Lauren Elizabeth Wrinn Debtors .
|
||
| 26-30111 David Paul Zabilowski Ch. 13 | ||
|
#4; Chapter 13 Plan Filed by Francis E. Lamboley on behalf of David Paul Zabilowski Debtor .
|
||
| 26-30129 David D. Barata Ch. 13 | ||
|
#4; Chapter 13 Plan Filed by Jefferson Hanna III on behalf of David D. Barata Debtor .
|
||
| 10:30 AM | ||
| 23-30602 Rachel Lynn Rivera Forte 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
|
||
| 25-30057 Harold Reed and Jean Reed Ch. 13 | ||
|
#57; 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
|
||
| 25-30239 Michele L Dingus Ch. 13 | ||
|
#89; Motion to Dismiss Case Under-Funded with proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
|
#101; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Michele L Dingus, Debtor (RE: 76 Modified Chapter 13 Plan (After Confirmation) filed by Debtor Michele L Dingus) (Attachments: # 1 Proposed Order)
|
||
| 25-30262 Christopher I Morriar Ch. 13 | ||
|
#54; 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
|
||
| 25-30492 Jonathan E Weinberger Ch. 13 | ||
|
#44; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On May 30, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30492. 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.
|
||
|
#65; 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.
|
||
|
#88; Fourth Amended Chapter 13 Plan Before Confirmation Filed by Joseph J. D'Agostino Jr. on behalf of Jonathan E Weinberger Debtor (RE: 68 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Jonathan E Weinberger)
|
||
| 25-30991 Charles L. Gargano Ch. 13 | ||
|
#36; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
|
#46; 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), § 1324(b).Accordingly, it is herebyORDERED: On or before February 19, 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 February 26, 2026, at 10:30 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 26, 2026.
|
||
|
#62; 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.
|
||
|
#66; 4th Amended Chapter 13 Plan Before Confirmation Filed by Joseph J. D'Agostino Jr. on behalf of Charles L. Gargano Debtor (RE: 57 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Charles L. Gargano)
|
||
|
#71; Motion for Relief from Stay regarding 21 Brown Street, New Haven, Connecticut 06511. Receipt #A11793414 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. Contested Matter Response(s) due by 3/12/2026.
|
||
| 26-30003 Adam Mrozinski Ch. 13 | ||
|
#22; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On January 5, 2026, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 26-30003. 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 April 17, 2026, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On April 23, 2026, 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 February 26, 2026.
|
||
|
#37; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Adam Mrozinski Debtor (RE: 33 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Adam Mrozinski)
|
||
| 26-30118 Marlondale M. Pantry Ch. 13 | ||
|
#24; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Marlondale M. Pantry Debtor (RE: 19 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Marlondale M. Pantry)
|
||
| 11:00 AM | ||
| 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
|
||
| 25-30306 Theodore Haley Ch. 13 | ||
|
#118; Motion to Modify a Confirmed Plan Filed by Joseph J. D'Agostino Jr. on behalf of Theodore Haley, Debtor (RE: 97 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Theodore Haley)
|
||
|
#166; 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
|
||
| 25-30975 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.
|
||
|
#50; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On October 17, 2025, the Debtors commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-30975. Consistent with the hearing held on March 25, 2026, the Debtors are 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 April 10, 2026, the Debtors may file a written response to this Order to Show Cause; and it is furtherORDERED: On April 23, 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 March 26, 2026.
|
||
|
#55; First Amended Chapter 13 Plan Before Confirmation Filed by Jefferson Hanna III on behalf of Martin H. Gaffney, Patricia L. Gaffney Debtors (RE: 4 Chapter 13 Plan filed by Debtor Martin H. Gaffney, Debtor Patricia L. Gaffney)
|
||
| 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)
|
||
| 26-30097 Richard Doolittle Ch. 13 | ||
|
#11; Chapter 13 Plan Filed by Joseph J. D'Agostino Jr. on behalf of Richard Doolittle Debtor .
|
||
|
#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)
|
||
| 26-30123 Susan Godek Ch. 13 | ||
|
#36; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Susan Godek Debtor (RE: 22 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Susan Godek)
|
||
| 26-30138 Juan Reynoso and Danny Reynoso Ch. 13 | ||
|
#26; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Danny Reynoso, Juan Reynoso Debtors (RE: 11 Chapter 13 Plan filed by Debtor Juan Reynoso, Debtor Danny Reynoso)
|
||
| 11:30 AM | ||
| 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.
|
||
| 25-30427 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)
|
||
| 25-30850 JAMES COFFEY Ch. 13 | ||
|
#21; Amended Motion to Dismiss Case For Failure to Make Plan Payments and Inability to Propose a Confirmable Plan- Amended to Correct Available Income Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee (RE: 16 Motion to Dismiss Case filed by Trustee Roberta Napolitano)
|
||
|
#23; FIRST Amended Chapter 13 Plan Before Confirmation W/Certificate of Service Filed by Russell Gary Small on behalf of JAMES COFFEY Debtor (RE: 8 Chapter 13 Plan filed by Debtor JAMES COFFEY)
|
||
|
#36; 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 19, 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 February 26, 2026, at 11:30 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 20, 2026.
|
||
| 25-31096 Keith Waters and Mabel Davis Ch. 13 | ||
|
#52; Fourth Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Mabel Davis, Keith Waters Debtors (RE: 47 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Keith Waters, Debtor Mabel Davis)
|
||
| 26-30048 Pedro Saldivar Ch. 13 | ||
|
#28; 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.
|
||
| 26-30135 Alexander Pena Reyes Ch. 13 | ||
|
#17; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Alexander Pena Reyes Debtor (RE: 10 Chapter 13 Plan filed by Debtor Alexander Pena Reyes)
|
||
|
#26; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
| 01:30 PM | ||
| 22-30331 Marcella Harling Ch. 13 | ||
|
#112; Motion to Dismiss Case For Failure to Make Plan Payments and Non-Exempt Personal Injury Proceeds with Proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee. (Attachments: # 1 Exhibit plan payment receipt schedule)
|
||
| 23-30173 Mary Regina Odom Ch. 13 | ||
|
#133; Motion to Modify a Confirmed Plan Filed by George C. Tzepos on behalf of Mary Regina Odom, Debtor (RE: 71 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Mary Regina Odom) (Attachments: # 1 Supplement 1st Modified Plan # 2 Proposed Order)
|
||
| 23-30215 Alice Herrick Ch. 13 | ||
|
#76; Motion to Modify a Confirmed Plan Filed by Carl T. Gulliver on behalf of Alice Herrick, Debtor (RE: 75 Modified Chapter 13 Plan (After Confirmation) filed by Debtor Alice Herrick)
|
||
| 25-30406 Madeleine Hudgens Ch. 13 | ||
|
#67; Motion for Relief from Stay regarding 93 Blake St New Haven, Connecticut 06511. Receipt #A11740031 Fee Amount $199. Filed by Sara Buchanan on behalf of Wilmington Savings Fund Society, FSB, not in its individual capacity but solely in its capacity as O, Creditor, in addition to Motion for Relief from Stay for Co-Debtor regarding 93 Blake St New Haven, Connecticut 06511 Filed by Sara Buchanan on behalf of Wilmington Savings Fund Society, FSB, not in its individual capacity but solely in its capacity as O, Creditor. Contested Matter Response(s) due by 2/6/2026.
|
||
|
#72; Motion to Modify a Confirmed Plan Filed by George W. Derbyshire on behalf of Madeleine Hudgens, Debtor (RE: 47 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Madeleine Hudgens)
|
||
| 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.
|
||
| 25-30930 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.
|
||
| 25-31177 Allen R. McIntyre and Gale J. McIntyre Ch. 13 | ||
|
#35; Motion to Dismiss Case Under-Funded with proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
|
#37; Motion to Modify a Confirmed Plan Filed by George C. Tzepos on behalf of Allen R. McIntyre, Gale J. McIntyre, Debtors (RE: 18 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Allen R. McIntyre, Debtor Gale J. McIntyre) (Attachments: # 1 Supplement 1st Modified Plan # 2 Proposed Order) (Tzepos, George) Modified on 3/19/2026, The Motion to Modify Plan and Modified Plan must be filed separately on the docket. Please re-file the Motion and Modified Plan separately
|
||
| 02:00 PM | ||
| 22-30424 Kimberly A. Leak Ch. 13 | ||
|
#132; 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
|
||
| 23-30713 Jennifer Jane Grady Ch. 13 | ||
|
#186; 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
|
||
| 25-30858 Nicole K. Moss Ch. 13 | ||
|
#49; Motion to Dismiss Case For Failure to Make Plan Payments (including certification and proposed order) Filed by Denise M. Shear on behalf of Roberta Napolitano, Trustee.
|
||
|
#69; Second Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Nicole K. Moss Debtor (RE: 64 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Nicole K. Moss)
|
||
|
#76; ORDER TO SHOW CAUSE WHY CHAPTER 13 CASE SHOULD NOT BE DISMISSED: This Chapter 13 case commenced on September 9, 2025. As of the date of this order, the Debtor has yet to confirm a plan of reorganization, though a hearing to consider confirmation of the Debtor's second amended plan (ECF No. 69, the 'Plan') is currently scheduled for March 26, 2026. ECF No. 73. The Chapter 13 Trustee has filed a Motion to Dismiss, citing a failure to make plan payments by the Debtor. ECF No. 49. Further, during a February 26, 2026, hearing the Chapter 13 trustee identified the following issues standing in the way of confirmation:- The Debtor is delinquent in making pre-confirmation Plan payments, by approximately three months.- The Debtor's Plan does not accurately account for the Proof of Claim filed by the City of Waterbury.- The Plan may be underfunded, and not feasible, due to anticipated interest on the City of Waterbury's Proof of Claim.- The Plan seeks to reject a lease, pursuant to 11 U.S.C. § 365, but the lessor, Koalafi, is not identified in the Debtor's schedules.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 has 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 March 19, 2026, the Debtor may file a statement detailing the reasons this case should not be dismissed, including any response to those issues identified by the Trustee at the February 26, 2026, hearing, or any filed objection to confirmation of the Chapter 13 Plan; and it is furtherORDERED: On March 26, 2026, at 11:30 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 March 16, 2026.
|
||
| 25-31145 Yvonne Enamay Williams and Kevin Mark Williams Ch. 13 | ||
|
#2; Chapter 13 Plan Filed by Christopher H. Thogmartin on behalf of Kevin Mark Williams, Yvonne Enamay Williams Debtors .
|
||
|
#24; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On December 5, 2025, the Debtors 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 Debtors are 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 March 19, 2026, the Debtors may file a written response to this Order to Show Cause; and it is furtherORDERED: On March 26, 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 February 9, 2026.
|
||
| 26-30038 Leona J. Moffo Ch. 13 | ||
|
#14; Objection to Debtor's Claim of Exemptions with proposed Order and Certification of Service Filed by Trustee.
|
||
|
#22; 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 April 16, 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 April 23, 2026, at 2:00 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 March 27, 2026.
|
||
|
#28; First Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Leona J. Moffo Debtor (RE: 9 Chapter 13 Plan filed by Debtor Leona J. Moffo)
|
||
| 26-30086 Tampa Kikia Napoleon Ch. 13 | ||
|
#20; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
|
#32; 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 April 10, 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 April 23, 2026, at 2:00 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 March 27, 2026.
|
||
|
#37; Third Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Tampa Kikia Napoleon Debtor (RE: 28 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Tampa Kikia Napoleon)
|
||
| 02:30 PM | ||
| 25-30553 Philip R. Anderson Ch. 13 | ||
|
#63; 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
|
||
| 25-31198 Anthony R. Ellis Ch. 13 | ||
|
#32; ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED: On December 24, 2025, the Debtor commenced this case by filing a petition under Chapter 13 of the United States Bankruptcy Code, Case No. 25-31198. Consistent with the hearing held on February 26, 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 March 19, the Debtor may file a written response to this Order to Show Cause; and it is furtherORDERED: On March 26, 2026, 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 February 27, 2026.
|
||
|
#38; Second Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Anthony R. Ellis Debtor (RE: 24 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Anthony R. Ellis)
|
||
| 26-30027 Staci R Walden Ch. 13 | ||
|
#2; Chapter 13 Plan Filed by David J. Fabrizi on behalf of Staci R Walden Debtor .
|
||
|
#19; 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 April 10, 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 April 23, 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 March 27, 2026.
|
||
| 26-30069 David S. Borsey Ch. 13 | ||
|
#18; Second Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of David S. Borsey Debtor (RE: 14 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor David S. Borsey)
|
||
|
#29; 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 April 10, 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 April 23, 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 March 27, 2026.
|
||
| 26-30070 Jennifer L. Meisterling Ch. 13 | ||
|
#9; Chapter 13 Plan Filed by R. Richard Croce on behalf of Jennifer L. Meisterling Debtor .
|
||
|
#18; 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 April 16, 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 April 23, 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 March 27, 2026.
|
||
| 04:00 PM | ||
| 26-30002 Licia Michelle McKnight Ch. 13 | ||
|
#4; Chapter 13 Plan Filed by Licia Michelle McKnight Debtor .
|
||
|
#75; First Amended Chapter 13 Plan Before Confirmation Filed by Licia Michelle McKnight Debtor (RE: 58 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Licia Michelle McKnight)
|
||
Friday, April 24, 2026
There are no hearings scheduled on this day.
Saturday, April 25, 2026
There are no hearings scheduled on this day.
Sunday, April 26, 2026
There are no hearings scheduled on this day.
Monday, April 27, 2026
There are no hearings scheduled on this day.
Tuesday, April 28, 2026
There are no hearings scheduled on this day.
Wednesday, April 29, 2026
| 11:00 AM | ||
| 23-03016 Doe, PPA v. Michonski Ch. | ||
|
Adversary proceeding: 23-30765 Walter M. Michonski #83; Motion to Approve Settlement Agreement between Walter M. Michonski, Kara S. Rescia and Jane Doe PPA Filed by Douglas S. Skalka on behalf of Walter M. Michonski, Defendant .
|
||
| 23-30765 Walter M. Michonski Ch. 7 | ||
|
#74; Motion to Approve Settlement Agreement between Walter M. Michonski, Kara S. Rescia and Jane Doe PPA Filed by Douglas S. Skalka on behalf of Walter M. Michonski, Debtor.
|
||
| 04:00 PM | ||
| 25-30521 Jo Lynn Wilson Ch. 13 | ||
|
#34; Motion for Relief from Stay regarding 1311 Ella T Grasso Blvd, New Haven, Connecticut 06511. Receipt #A11666715 Fee Amount $199. Filed by Linda St. Pierre on behalf of Citigroup Mortgage Loan Trust 2018-B, Creditor. Contested Matter Response(s) due by 12/9/2025.
|
||
Thursday, April 30, 2026
There are no hearings scheduled on this day.
Friday, May 01, 2026
There are no hearings scheduled on this day.