|
Saturday, May 21, 2022
There are no hearings scheduled on this day.
Sunday, May 22, 2022
There are no hearings scheduled on this day.
Monday, May 23, 2022
There are no hearings scheduled on this day.
Tuesday, May 24, 2022
11:00 AM | |||||
21-20807 Rachel Crockett Ch. 7 | |||||
#38; Objection to Debtor's Claim of Exemptions Filed by Trustee.
|
|||||
#79; Motion for Protective Order Filed by Christopher H. Thogmartin on behalf of Rachel Crockett, Debtor. Contested Matter Response(s) due by 3/15/2022.
|
|||||
|
Wednesday, May 25, 2022
There are no hearings scheduled on this day.
Thursday, May 26, 2022
10:00 AM | |||||
17-21189 Olive Thomas Ch. 13 | |||||
#84; Order to Appear and Show Cause Why Case Should Not Be Dismissed Pursuant to D. Conn. L. Bankr. R. 1017-1 (RE: 1 Voluntary Petition (Chapter 13) filed by Debtor Olive Thomas). Debtor Olive Thomas and Debtor's attorney Theodore Lubinsky shall appear at the Show Cause hearing to be held on 5/12/2022 at 10:00 AM United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT.
|
|||||
21-20269 Brandon C. Zanauskas and Michelle W. Zanauskas Ch. 13 | |||||
#101; Final Application for Compensation for Bonnie C. Mangan, Debtor's Attorney, Fee: $5000, Expenses: $0. Filed by Bonnie C. Mangan, Attorney. (Attachments: # 1 Proposed Order # 2 Exhibit Invoice for services # 3 Exhibit Cover Sheet for Fee Application)
|
|||||
#104; Amended Final Application for Compensation for Bonnie C. Mangan, Debtor's Attorney, Fee: $5000, Expenses: $0.00. Filed by Bonnie C. Mangan, Attorney (RE: 101 Application for Compensation filed by Debtor Brandon C. Zanauskas, Debtor Michelle W. Zanauskas) (Attachments: # 1 SUBSTANTIVE MOTION # 2 Exhibit INVOICE # 3 Proposed Order)
|
|||||
21-20486 Bernadette L. Brown Ch. 7 | |||||
#33; Order Scheduling Status Conference (RE: 12 Trustee's Objection to Debtor's Claim of Exemptions filed by Trustee Bonnie C. Mangan). Status Conference to be held on 5/26/2022 at 10:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT.
|
|||||
21-20828 Mark D. Higby Ch. 13 | |||||
#48; Final Application for Compensation for Edward P. Jurkiewicz, Debtor's Attorney, Fee: $7,000.00, Expenses: $0.00. Filed by Edward P. Jurkiewicz, Attorney.
|
|||||
21-20971 John Wayne Mocadlo Ch. 7 | |||||
#24; Order Scheduling Status Conference (RE: 23 Report of Assets filed by Trustee Bonnie C. Mangan). Status Conference to be held on 5/26/2022 at 10:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT.
|
|||||
21-21152 Anderson Fields, Jr. Ch. 13 | |||||
#24; Second Amended Chapter 13 Plan Before Confirmation Filed by Gregory F. Arcaro on behalf of Anderson Fields Jr. Debtor (RE: 20 Amended/Modified Chapter 13 Plan filed by Debtor Anderson Fields)
|
|||||
10:30 AM | |||||
18-22066 Richard F. Szulczewski and Stephen A. Casillas Ch. 13 | |||||
#41; Application to Employ Carrie Korenkiewicz as Real Estate Agent Filed by Neil Crane on behalf of Stephen A. Casillas, Richard F. Szulczewski, Debtors.
|
|||||
20-20670 Monica Kathryn Moquin Ch. 13 | |||||
#55; Motion for Relief from Stay regarding 41 Whitman Drive, Granby, CT 06035. Receipt #A10159792 Fee Amount $188. Filed by Benjamin T. Staskiewicz on behalf of TIAA FSB, Creditor. Contested Matter Response(s) due by 5/16/2022.
|
|||||
20-21005 Karl Anthony King, SR Ch. 13 | |||||
#81; Application to Employ Butler, Norris & Gold as Special Counsel Filed by Christopher H. Thogmartin on behalf of Karl Anthony King Sr., Debtor.
|
|||||
21-20793 William A. Speller and Laura L. Speller Ch. 13 | |||||
#37; Motion for Relief from Stay regarding 9 Maple Terrace, Waterford CT. Receipt #A10154801 Fee Amount $188. Filed by Jessica L. Braus 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 5/18/2022.
|
|||||
21-20942 Mark W. Graham and Kim E. Graham Ch. 13 | |||||
#47; Final Application for Compensation for the Law Offices of Ronald I. Chorches, LLC and for Marjorie R. Gruszkiewicz, Debtor's Attorney, Fee: $5,500.00, Expenses: $313.00. Filed by Marjorie R. Gruszkiewicz, Attorney.
|
|||||
21-21125 Douglas L. Dominique Ch. 13 | |||||
#26; Final Application for Compensation for Susan M. Williams, Debtor's Attorney, Fee: $2975.00, Expenses: $0. Filed by Susan M. Williams, Attorney. (Attachments: # 1 Application for Compensation # 2 Exhibit A # 3 Proposed Order)
|
|||||
22-20151 Michelle Green Ch. 13 | |||||
#22; Motion for Relief from Stay regarding 30 Patricia Court, Ledyard, CT 06335 aka 30 Patricia Ct, Gales Ferry, CT 06335. Receipt #A10160842 Fee Amount $188. Filed by Linda St. Pierre on behalf of 21st Mortgage Corporation, Creditor, Motion for Relief from Stay for Co-Debtor regarding 30 Patricia Court, Ledyard, CT 06335 aka 30 Patricia Ct, Gales Ferry, CT 06335 Filed by Linda St. Pierre on behalf of 21st Mortgage Corporation, Creditor. Contested Matter Response(s) due by 5/17/2022.
|
|||||
11:00 AM | |||||
21-20599 Robert S. Logan, III and Sherrie L. Logan Ch. 7 | |||||
#66; Motion to Dismiss Case For Abuse 11 USC 707 (b) (2) Admitted Presumption of Abuse Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee.
|
|||||
21-20921 Garrett L. Nielsen Ch. 7 | |||||
#46; Objection to Debtor's Claim of Exemptions RE Doc ID #36 Filed by Trustee.
|
|||||
22-02008 Mangan, Trustee v. Connell, III Ch. | |||||
Adversary proceeding: 21-20093 Christine Lee Connell #2; Summons Issued on Defendant John F. Connell III. Date Issued 3/11/2022, Answer Due 4/11/2022 (Re: 1 Complaint filed by Plaintiff Bonnie C. Mangan, Trustee) . Pre-Trial Conference set for 5/26/2022 at 11:00 AM.
|
|||||
12:00 PM | |||||
17-31897 Clinton Nurseries, Inc. and Clinton Nurseries of Maryland, Inc. Ch. 11 | |||||
#1462; Motion to Approve Settlement Agreement between CN Trust and Willowbend Nurseries, LLC and Willowbend Nurseries, LLC d/b/a Ridge Manor Nurseries Filed by Kellianne Baranowsky on behalf of CN Trust, Interested Party. (Attachments: # 1 Proposed Order Granting Motion to Approve Settlement)
|
|||||
19-03040 CN Trust v. Graco Fertilizer Company Ch. | |||||
Adversary proceeding: 17-31897 Clinton Nurseries, Inc. and Clinton Nurseries of Maryland, Inc. #59; Order Scheduling Status Conference (Re:)1 Complaint filed by Plaintiff Official Committee of Unsecured Creditors as Authorized Estate Representative to Pursue Avoidance Actions, 55 Mediation Stipulation and Order.) Status Conference to be held on 5/26/2022 at 12:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT.
|
|||||
19-03052 CN Trust v. Willowbend Nurseries, LLC d/b/a Ridge Manor Nurser Ch. | |||||
Adversary proceeding: 17-31897 Clinton Nurseries, Inc. and Clinton Nurseries of Maryland, Inc. #51; Motion to Approve Settlement Agreement between CN Trust and Willowbend Nurseries, LLC and Willowbend Nurseries, LLC d/b/a Ridge Manor Nurseries Filed by Kellianne Baranowsky on behalf of CN Trust, Plaintiff . Response(s) due by 05/18/2022. (Attachments: # 1 Proposed Order Granting Motion to Approve Settlement)
|
|||||
19-03053 CN Trust v. Willowbend Nurseries, LLC Ch. | |||||
Adversary proceeding: 17-31897 Clinton Nurseries, Inc. and Clinton Nurseries of Maryland, Inc. #53; Motion to Approve Settlement Agreement between CN Trust and Willowbend Nurseries, LLC and Willowbend Nurseries, LLC d/b/a Ridge Manor Nurseries Filed by Kellianne Baranowsky on behalf of CN Trust, Plaintiff . Response(s) due by 05/18/2022. (Attachments: # 1 Proposed Order Granting Motion to Approve Settlement)
|
|||||
12:30 PM | |||||
21-20111 Old CP, Inc. and Suri Realty, LLC Ch. 11 | |||||
#1466; Motion to Approve Settlement Agreement and Vacate Tax Order (ECF No. 646) Filed by Jeffrey M. Sklarz on behalf of Old CP, Inc., Suri Realty, LLC, Debtors (RE: 1002 Motion for Relief from Judgment/Order Under Rule 9024 filed by Creditor Town of South Windsor, 1221 Memorandum of Law filed by Debtor Craig Jalbert, as Liquidating Custodian to Reorganized Debtors, 1437 Motion to Extend Time filed by Debtor Craig Jalbert, as Liquidating Custodian to Reorganized Debtors, 1438 Order on Motion to Extend Time) (Attachments: # 1 Proposed Order)
|
|||||
03:00 PM | |||||
20-21093 Maria E. Rivera Ch. 7 | |||||
#35; Motion to Compromise Claim with Kaylee Bingham Filed by Anthony S. Novak on behalf of Anthony S. Novak, Trustee.
|
|||||
22-20142 Wincor, Inc. Ch. 7 | |||||
Motion for Order Abandon Estate's Interest in Machinery and Equipment Filed by Anthony S. Novak on behalf of Anthony S. Novak, Trustee. (Novak, Anthony) Modified on 4/19/2022. Contested Matter Procedure does not apply to this motion. The response due deadline is not applicable and therefore this deadline is terminated
|
|||||
22-20145 Richard Barton, II Ch. 7 | |||||
Objection to Debtor's Claim of Exemptions Filed by Trustee.
|
|||||
22-20147 Thu-Huong M. Nguyen Ch. 7 | |||||
#8; Objection to Debtor's Claim of Exemptions Filed by Trustee.
|
|||||
#16; Trustee's Report of Assets in a Chapter 7 Case and Request to Set Deadline for Filing Proofs of Claim. Filed by Trustee.
|
|||||
|
Friday, May 27, 2022
There are no hearings scheduled on this day.
Saturday, May 28, 2022
There are no hearings scheduled on this day.
Sunday, May 29, 2022
There are no hearings scheduled on this day.
Monday, May 30, 2022
No hearings will be scheduled on this day.
Tuesday, May 31, 2022
There are no hearings scheduled on this day.
Wednesday, June 01, 2022
09:15 AM | |||||
21-02009 CE Electrical Contractors LLC v. Global Merchant Cash, Inc. et al Ch. | |||||
Adversary proceeding: 21-20211 CE Electrical Contractors LLC #1; Adversary case 21-02009. Complaint (72 (Injunctive relief - other)) (91 (Declaratory judgment)) filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC against Global Merchant Cash, Inc., Consolidated Electrical Distributors, Inc., Philadelphia Indemnity Insurance Company, Capital Lighting & Supply, LLC. Receipt #A9962864 Fee Amount $350.
|
|||||
21-20211 CE Electrical Contractors LLC Ch. 11 | |||||
#404; Objection to Proof of Claim No. 44 Filed by Calamar Construction Management, Inc. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Attachments: # 1 Affidavit of Paul Calafiore with Exhibits # 2 Proposed Order)
|
|||||
#473; Sixth Amended Chapter 11 Plan Before Confirmation Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor (RE: 441 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC) (Attachments: # 1 Exhibit 1 Stipulations # 2 Exhibit 2 Revised Projections # 3 Certificate of Service)
|
|||||
#504; Supplemental Document (Corrected) Supplement to People's United Bank's Application for Approval of Fees and Costs Under 506(b) Filed by Nicholas P. Vegliante on behalf of People's United Bank, National Association Creditor, (RE: 502 Supplemental Document filed by Creditor People's United Bank, National Association).
|
|||||
09:30 AM | |||||
21-20211 CE Electrical Contractors LLC Ch. 11 | |||||
#516; Motion to Approve Stipulation with Calamar Construction Management, Inc. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor (RE: 404 Objection filed by Debtor CE Electrical Contractors LLC, 454 Response filed by Creditor Calamar Construction Management, Inc.) (Attachments: # 1 Exhibit 1 Stipulation # 2 Affidavit of Paul Calafiore # 3 Proposed Order)
|
|||||
#517; Motion to Approve Stipulation with Banton Construction Company Setting Amount of Allowed Claim and Granting Mutual Releases Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor. (Attachments: # 1 Exhibit 1 Stipulation with Banton Construction Company # 2 Proposed Order)
|
|||||
02:00 PM | |||||
21-02004 The Dennis Engineering Group LLC v. People's United Bank, N.A. et al Ch. | |||||
Adversary proceeding: 21-20111 Old CP, Inc. and Suri Realty, LLC #16; Amended Complaint CORRECTED by Angeline N. Ioannou on behalf of The Dennis Engineering Group LLC against all defendants. (RE: 1 Adversary case 21-02004. Complaint (21 (Validity, priority or extent of lien or other interest in property)) (91 (Declaratory judgment)) filed by Richard Lauter, Angeline N. Ioannou on behalf of The Dennis Engineering Group LLC against People's United Bank, N.A.. Fee Amount $350. Fee to be Paid by Internet Credit Card. (Attachments: # 1 Exhibit B - Consent & Subordination Agreement # 2 Exhibit C - Interrogatory Responses # 3 Exhibit D - Demand letter # 4 Exhibit E - Summons and Complaint # 5 Exhibit A - Property) filed by Plaintiff The Dennis Engineering Group LLC) (Attachments: # 1 Exhibit A - South Windsor Land Records # 2 Exhibit B - Subordination Documents # 3 Exhibit C - Interrogatory Responses # 4 Exhibit D - Demand letter)
|
|||||
|
Thursday, June 02, 2022
10:00 AM | |||||
17-20739 Penny Ann Manion Ch. 13 | |||||
#102; Chapter 13 Debtor's Application for Entry of Discharge. .
|
|||||
19-21610 Joseph A. Dziadul and Elizabeth A. Hart Ch. 13 | |||||
#93; Affidavit of Default Re Non-Compliance with Certificate of Service Filed by Linda St. Pierre on behalf of JPMorgan Chase Bank, National Association Creditor, (RE: 60 Stipulation filed by Creditor JPMorgan Chase Bank, National Association). (Attachments: # 1 Proposed Order)
|
|||||
21-20177 Adrian Christopher Shepherd Ch. 13 | |||||
#55; Fifth Amended Chapter 13 Plan Before Confirmation Filed by Christopher H. Thogmartin on behalf of Adrian Christopher Shepherd Debtor (RE: 44 Amended/Modified Chapter 13 Plan filed by Debtor Adrian Christopher Shepherd) (Thogmartin, Christopher). Modified on 12/3/2021
|
|||||
#62; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
|||||
21-20962 Alireza Shandermani Ch. 13 | |||||
#2; Chapter 13 Plan Filed by Christopher H. Thogmartin on behalf of Alireza Shandermani Debtor .
|
|||||
21-21157 Debra Ann Rubert Ch. 13 | |||||
#2; Chapter 13 Plan Filed by Christopher H. Thogmartin on behalf of Debra Ann Rubert Debtor .
|
|||||
22-20078 Michael Farley Ch. 13 | |||||
#2; Chapter 13 Plan Filed by Christopher H. Thogmartin on behalf of Michael Farley Debtor .
|
|||||
22-20084 Mary-Kate Farley Ch. 13 | |||||
#2; Chapter 13 Plan Filed by Christopher H. Thogmartin on behalf of Mary-Kate Farley Debtor .
|
|||||
10:30 AM | |||||
18-21960 Victor Navarro and Lourdes Navarro Ch. 13 | |||||
#197; Motion to Modify a Confirmed Plan Filed by Suzann L. Beckett on behalf of Lourdes Navarro, Victor Navarro, Debtors (RE: 158 Amended/Modified Chapter 13 Plan filed by Debtor Victor Navarro, Debtor Lourdes Navarro) (Attachments: # 1 Proposed Order)
|
|||||
19-21043 Eileen Santana-Soto Ch. 13 | |||||
#118; Motion for Relief from Stay regarding 38 Otis Street, Hartford, CT 06114. Receipt #A10107584 Fee Amount $188. Filed by Benjamin T. Staskiewicz on behalf of Connecticut Housing Finance Authority, Creditor. (Attachments: # 1 Relief from Stay Worksheet-Real Estate with Exhibits) Contested Matter Response(s) due by 3/28/2022.
|
|||||
#126; Motion to Modify a Confirmed Plan w corrected pdf Filed by Suzann L. Beckett on behalf of Eileen Santana-Soto, Debtor (RE: 64 Amended/Modified Chapter 13 Plan filed by Debtor Eileen Santana-Soto) (Attachments: # 1 Proposed Order)
|
|||||
19-21899 Joseph Pirog, III and Jennifer Lee Pirog Ch. 13 | |||||
#174; Motion to Dismiss Case (Confirmed Plan does not treat Allowed Claims and is Underfunded) Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
|||||
21-20520 Patricia Anne Esack Ch. 13 | |||||
#38; Motion to Dismiss Case - Plan Underfunded Due to Post-Confirmation Filed Claim with Certificate of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
|||||
#43; Motion to Modify a Confirmed Plan Filed by Gregory F. Arcaro on behalf of Patricia Anne Esack, Debtor (RE: 42 Amended/Modified Chapter 13 Plan filed by Debtor Patricia Anne Esack)
|
|||||
21-20789 Stephanie D. Capps Ch. 13 | |||||
#71; Third Amended Chapter 13 Plan Before Confirmation Filed by Suzann L. Beckett on behalf of Stephanie D. Capps Debtor (RE: 48 Amended/Modified Chapter 13 Plan filed by Debtor Stephanie D. Capps)
|
|||||
21-20984 Donald R. Goodwin Ch. 13 | |||||
#2; Chapter 13 Plan Filed by Sean F. Monahan on behalf of Donald R. Goodwin Debtor .
|
|||||
21-21088 Bernadyne L. Hopkins Ch. 13 | |||||
#24; First Amended Chapter 13 Plan Before Confirmation Filed by Gregory F. Arcaro on behalf of Bernadyne L. Hopkins Debtor (RE: 2 Chapter 13 Plan filed by Debtor Bernadyne L. Hopkins)
|
|||||
22-20006 Sandra Vogel Caldrello Ch. 13 | |||||
#70; First Amended Chapter 13 Plan Before Confirmation Filed by Sandra Vogel Caldrello Debtor (RE: 21 Chapter 13 Plan filed by Debtor Sandra Vogel Caldrello)
|
|||||
22-20079 Kim M Hopkins Ch. 13 | |||||
#2; Chapter 13 Plan Filed by Gregory F. Arcaro on behalf of Kim M Hopkins Debtor .
|
|||||
#19; Objection to Debtor's Claim of Exemptions with proposed Order and Certificate of Service, Filed by Trustee.
|
|||||
11:00 AM | |||||
21-20398 Tracey Foster-Fahey Ch. 13 | |||||
#48; Motion to Dismiss Case for Failure to Provide Documents, Propose a Plan that Conforms to the Claims Filed and Pay a Dividend to Unsecured Creditors in accordance with 11 U.S.C Section 1325(a)(4) with Proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
|||||
#62; First Amended Chapter 13 Plan Before Confirmation Filed by Susan M. Williams on behalf of Tracey Foster-Fahey Debtor (RE: 9 Chapter 13 Plan filed by Debtor Tracey Foster-Fahey)
|
|||||
21-20973 Elom Ayao Toudji Ch. 13 | |||||
#10; Chapter 13 Plan Filed by Susan M. Williams on behalf of Elom Ayao Toudji Debtor .
|
|||||
21-21015 Chad E. Plumadore Ch. 13 | |||||
#12; Chapter 13 Plan Filed by Susan M. Williams on behalf of Chad E. Plumadore Debtor . (Attachments: # 1 Certificate of Service)
|
|||||
21-21113 Cecil Brandon Tucker Ch. 13 | |||||
#13; Chapter 13 Plan Filed by Brian D. Russell on behalf of Cecil Brandon Tucker Debtor .
|
|||||
22-20134 Barry W. Folland Ch. 13 | |||||
#13; Objection to Debtor's Claim of Exemptions and proposed Order Filed by Trustee.
|
|||||
11:30 AM | |||||
19-22095 Bessie Rose Walker Ch. 13 | |||||
#146; 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
|
|||||
21-20664 Gina E. Herboldt Ch. 13 | |||||
#35; Second Amended Chapter 13 Plan Before Confirmation Filed by Marjorie R. Gruszkiewicz on behalf of Gina E. Herboldt Debtor (RE: 22 Amended/Modified Chapter 13 Plan filed by Debtor Gina E. Herboldt)
|
|||||
21-20701 Ada I. Miranda Ch. 13 | |||||
#33; Second Amended Chapter 13 Plan Before Confirmation Filed by Marjorie R. Gruszkiewicz on behalf of Ada I. Miranda Debtor (RE: 23 Amended/Modified Chapter 13 Plan filed by Debtor Ada I. Miranda)
|
|||||
12:00 PM | |||||
17-20554 Steven M. Gwara Ch. 13 | |||||
#53; 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
|
|||||
17-21300 Luis P. Davila Ch. 13 | |||||
#149; 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
|
|||||
17-21806 Michael Gabriele and Victoria Gabriele Ch. 13 | |||||
#221; 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
|
|||||
18-21721 Deborah A. Chiswell Ch. 13 | |||||
#61; 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
|
|||||
19-20670 Christopher J. Muckle and Peggy A. Muckle Ch. 13 | |||||
#86; 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
|
|||||
20-20577 Abdelmoniem Elzein and Huwayda S. Yassin Ch. 13 | |||||
#37; 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
|
|||||
12:30 PM | |||||
21-21071 Elaine M. Cole Ch. 7 | |||||
#125; Motion to Disburse Exempt Proceeds to Elaine M. Cole Filed by Jenna N. Sternberg on behalf of Elaine M. Cole, Debtor. (Attachments: # 1 Proposed Order) Contested Matter Response(s) due by 5/17/2022.
|
|||||
22-20065 Shamima Tarafdar Ch. 7 | |||||
#9; Objection to Debtor's Claim of Exemptions Filed by Trustee.
|
|||||
22-20081 Gary D Cyr Ch. 7 | |||||
#18; Objection to Debtor's Claim of Exemptions Filed by Trustee.
|
|||||
21-21071 Elaine M. Cole Ch. 7 | |||||
#128; Motion To Stay Pending Appeal Filed by Jeffrey Hellman on behalf of Anthony S. Novak, Trustee. (Attachments: # 1 Certificate of Service)
|
|||||
02:30 PM | |||||
22-20315 MGA Management, LLC Ch. 11 | |||||
#10; Application to Employ Attorney Joseph J. D'Agostino, Jr. as Attorney for Debtor Filed by Joseph J. D'Agostino Jr. on behalf of MGA Management, LLC, Debtor. (Attachments: # 1 Proposed Order)
|
|||||
#11; Motion to Use Cash Collateral Filed by Joseph J. D'Agostino Jr. on behalf of MGA Management, LLC, Debtor. (Attachments: # 1 Proposed Order # 2 Exhibit)
|
|||||
22-20316 MGAE, Inc Ch. 11 | |||||
#10; Application to Employ Attorney Joseph J. D'Agostino, Jr. as Attorney Filed by Joseph J. D'Agostino Jr. on behalf of MGAE, Inc, Debtor. (Attachments: # 1 Proposed Order)
|
|||||
#11; Motion to Use Cash Collateral Filed by Joseph J. D'Agostino Jr. on behalf of MGAE, Inc, Debtor. (Attachments: # 1 Proposed Order # 2 Exhibit)
|
|||||
|
Friday, June 03, 2022
There are no hearings scheduled on this day.