|
Wednesday, January 14, 2026
| 10:00 AM | ||
| 25-20930 CPW Corp. Ch. 11 | ||
|
#69; Motion for Relief from Stay regarding 625 Broad Street, New London, Connecticut Lease Terminated April 30, 2025. Receipt #A11626059 Fee Amount $199. Filed by Gregory F. Arcaro on behalf of George Dallas, Creditor. Contested Matter Response(s) due by 11/12/2025.
|
||
|
#105; Chapter 11 Small Business Subchapter V Plan Filed by Joanna M. Kornafel on behalf of CPW Corp. Debtor . (Attachments: # 1 Exhibit A - Liquidation Analysis # 2 Exhibit B - Plan Financials # 3 Exhibit C - Schedule of Anticipated Payments to Unsecured Creditors)
|
||
|
#135; Motion to Assume Lease With George Dallas, Sr. Filed by Joanna M. Kornafel on behalf of CPW Corp., Debtor. (Attachments: # 1 Proposed Order)
|
||
|
#151; Motion to Quash Subpoenas and For Protective Order Filed by Michelle Amanda Antao on behalf of CPW Corp., Debtor. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)
|
||
Thursday, January 15, 2026
| 10:00 AM | ||
| 19-20276 Yolanda D Black-Mendes Ch. 13 | ||
|
#123; SCHEDULING ORDER: A status conference regarding the Trustee's Chapter 13 Final Report will be held on January 15, 2026, at 10:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT, should the case still be pending at that time. Signed by Judge James J. Tancredi on October 9, 2025.
|
||
| 23-20282 Arnold H. Christensen and Lillian A. Christensen Ch. 13 | ||
|
#58; 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
|
||
| 25-20362 Stephanie M. Champion Ch. 13 | ||
|
#27; Motion for Relief from Stay regarding 2023 BMW 3 Series Sedan 4D 330i, VIN: 3MW89FF01P8D58577. Receipt #A11512762 Fee Amount $199. Filed by Linda St. Pierre on behalf of BMW Bank of North America, Creditor. Contested Matter Response(s) due by 8/25/2025.
|
||
|
#57; Motion to Dismiss Case For Failure to Make Plan Payments , Provide Documents, File a Plan that Conforms to the Proofs of Claim Filed and Provide Service to All creditors with Proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
|
#67; 2nd Amended Chapter 13 Plan Before Confirmation Filed by Jefferson Hanna III on behalf of Stephanie M. Champion Debtor (RE: 45 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Stephanie M. Champion)
|
||
| 25-20971 Melanie Bent Ch. 13 | ||
|
#14; First Amended Chapter 13 Plan Before Confirmation Filed by Christopher H. Thogmartin on behalf of Melanie Bent Debtor (RE: 2 Chapter 13 Plan filed by Debtor Melanie Bent)
|
||
| 25-20975 Jamie Lebron and Lisa M. Lebron Ch. 13 | ||
|
#4; Chapter 13 Plan Filed by Bonnie C. Mangan on behalf of Jamie Lebron, Lisa M. Lebron Debtors .
|
||
| 25-20976 Juanita Joan Mitchell Ch. 13 | ||
|
#11; Chapter 13 Plan Filed by Juanita Joan Mitchell Debtor .
|
||
| 25-21013 James F. Wayland Ch. 13 | ||
|
#6; Chapter 13 Plan Filed by Gregory F. Arcaro on behalf of James F. Wayland Debtor .
|
||
| 25-21053 Raymond Walter Giguere and Luann Frati-Giguere Ch. 13 | ||
|
#22; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
| 25-21169 Chauncey T Gloster and Tamara L Gloster Ch. 13 | ||
|
#29; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Chauncey T Gloster, Tamara L Gloster Debtors (RE: 11 Chapter 13 Plan filed by Debtor Chauncey T Gloster, Debtor Tamara L Gloster)
|
||
| 25-21179 Michael R. Shea Ch. 13 | ||
|
#15; First Amended Chapter 13 Plan Before Confirmation Filed by R. Richard Croce on behalf of Michael R. Shea Debtor (RE: 2 Chapter 13 Plan filed by Debtor Michael R. Shea)
|
||
| 25-21182 Philip A. Harrison Ch. 13 | ||
|
#9; Chapter 13 Plan Filed by Susan M. Williams on behalf of Philip A. Harrison Debtor .
|
||
| 25-21209 Michael J Sansone Ch. 13 | ||
|
#4; Chapter 13 Plan Filed by Gregory F. Arcaro on behalf of Michael J Sansone Debtor .
|
||
| 25-21214 Judith M. Belezos Ch. 13 | ||
|
#4; Chapter 13 Plan Filed by Susan M. Williams on behalf of Judith M. Belezos Debtor .
|
||
| 25-21220 Sandra Marie Lanasa Ch. 13 | ||
|
#7; Chapter 13 Plan Filed by Ronald Ian Chorches on behalf of Sandra Marie Lanasa Debtor .
|
||
| 25-21273 Emilia Vandzhura and Pavlo Vandzhura Ch. 7 | ||
|
#8; Motion to Extend Automatic Stay with Affidavit of Debtor in Support of Motion and Certificate of Service. Filed by R. Richard Croce on behalf of Emilia Vandzhura, Pavlo Vandzhura, Debtors.
|
||
| 11:00 AM | ||
| 24-20854 Steven Mccullough Ch. 13 | ||
|
#17; Motion to Dismiss Case For Failure to Make Plan Payments and delay prejudicial to creditors Filed by Patrick Crook on behalf of Roberta Napolitano, Trustee.
|
||
|
#70; Sixth Amended Chapter 13 Plan Before Confirmation Filed by Christopher H. Thogmartin on behalf of Steven Mccullough Debtor (RE: 61 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Steven Mccullough)
|
||
| 24-21133 Donna M. Melfi Ch. 13 | ||
|
#15; Motion to Dismiss Case For Failure to Make Plan Payments ,Provide Documents, File a Plan that Conforms to the Proofs of Claim Filed, Show Feasible and Complete the Meeting of Creditors with Proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
|
#59; Fourth Amended Chapter 13 Plan Before Confirmation Filed by Susan M. Williams on behalf of Donna M. Melfi Debtor (RE: 50 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Donna M. Melfi)
|
||
|
#65; Motion to Dismiss Case For Failure to Make Plan Payments , 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.
|
||
| 25-20034 Lance M. Ducharme Ch. 13 | ||
|
#57; Second Amended Chapter 13 Plan Before Confirmation Filed by Susan M. Williams on behalf of Lance M. Ducharme Debtor (RE: 46 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Lance M. Ducharme)
|
||
| 25-20124 Darleen Dee Johnson Ch. 13 | ||
|
#38; Second Amended Chapter 13 Plan Before Confirmation Filed by Susan M. Williams on behalf of Darleen Dee Johnson Debtor (RE: 28 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Darleen Dee Johnson)
|
||
| 25-20459 Raymond A. Kowalski, Jr. and Monica T. Kowalski Ch. 13 | ||
|
#31; Motion to Dismiss Case For Failure to Make Plan Payments , Provide Documents and File a Plan that Conforms to the Proofs of Claim Filed with Proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
|
#39; 2nd Amended Chapter 13 Plan Before Confirmation Filed by Jefferson Hanna III on behalf of Monica T. Kowalski, Raymond A. Kowalski Jr. Debtors (RE: 27 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Raymond A. Kowalski, Debtor Monica T. Kowalski)
|
||
| 25-20528 Harold D. Smith Ch. 13 | ||
|
#44; Third Amended Chapter 13 Plan Before Confirmation Filed by Jefferson Hanna III on behalf of Harold D. Smith Debtor (RE: 41 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Harold D. Smith)
|
||
| 25-20587 Yvetta Beatrice Lanier Ch. 13 | ||
|
#35; First Amended Chapter 13 Plan Before Confirmation Filed by Ronald Ian Chorches on behalf of Yvetta Beatrice Lanier Debtor (RE: 9 Chapter 13 Plan filed by Debtor Yvetta Beatrice Lanier, 15 Objection to Confirmation of the Plan filed by Trustee Roberta Napolitano, 16 Objection to Confirmation of the Plan filed by Creditor Capital One Auto Finance, a division of Capital One, N.A.)
|
||
| 25-20724 Denis Norman Bernard, Sr. Ch. 13 | ||
|
#22; First Amended Chapter 13 Plan Before Confirmation Filed by Susan M. Williams on behalf of Denis Norman Bernard Sr. Debtor (RE: 4 Chapter 13 Plan filed by Debtor Denis Norman Bernard)
|
||
| 25-20762 Nicholas Romano and Kathleen E. Romano Ch. 13 | ||
|
#26; Second Amended Chapter 13 Plan Before Confirmation Filed by Peter L. Lawrence on behalf of Kathleen E. Romano, Nicholas Romano Debtors (RE: 22 Objection to Confirmation of the Plan filed by Trustee Roberta Napolitano)
|
||
| 25-20763 Edwin H Rodriguez Ch. 13 | ||
|
#49; Third Amended Chapter 13 Plan Before Confirmation Filed by Suzann L. Beckett on behalf of Edwin H Rodriguez Debtor (RE: 41 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Edwin H Rodriguez)
|
||
|
#57; Fourth Amended Chapter 13 Plan Before Confirmation Filed by Suzann L. Beckett on behalf of Edwin H Rodriguez Debtor (RE: 49 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Edwin H Rodriguez)
|
||
| 25-20798 David Earl Anderson Ch. 13 | ||
|
#18; Objection to Debtor's Claim of Exemptions Filed by Trustee.
|
||
| 25-20940 Patricia Ann Antilli Ch. 13 | ||
|
#29; Second Amended Chapter 13 Plan Before Confirmation Filed by Gregg W. Wagman on behalf of Patricia Ann Antilli Debtor (RE: 23 Objection to Confirmation of the Plan filed by Trustee Roberta Napolitano)
|
||
| 25-21202 Justin Sanborn and Tammy Sanborn Ch. 13 | ||
|
#12; Chapter 13 Plan Filed by Audra Buckland on behalf of Justin Sanborn, Tammy Sanborn Debtors .
|
||
| 25-21227 Felix O. Cadiz Ch. 13 | ||
|
#8; Chapter 13 Plan Filed by Bonnie C. Mangan on behalf of Felix O. Cadiz Debtor .
|
||
| 25-21232 Amir A. Spears, III Ch. 13 | ||
|
#8; Chapter 13 Plan Filed by Peter L. Lawrence on behalf of Amir A. Spears, III Debtor .
|
||
| 12:00 PM | ||
| 22-20444 Serina D Segura Ch. 13 | ||
|
#94; Motion for Relief from Stay regarding 55 Edgemont Avenue, West Hartford, CT 06110. Receipt #A11638559 Fee Amount $199. Filed by Linda St. Pierre on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing, Creditor. Contested Matter Response(s) due by 11/19/2025.
|
||
| 24-20811 Staci Daniel Ch. 13 | ||
|
#60; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Staci Daniel, Debtor (RE: 45 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Staci Daniel) (Attachments: # 1 Proposed Order)
|
||
| 24-20987 Mark J. Humphrey and Anjanet M. Humphrey Ch. 13 | ||
|
#33; Motion for Relief from Stay regarding 63 Till Street, Enfield, Connecticut 06082. And Certificate of Service Receipt #A11629731 Fee Amount $199. Filed by Linda St. Pierre on behalf of Servbank, N.A., Creditor. Contested Matter Response(s) due by 11/13/2025.
|
||
| 25-20379 Steven V. Dashukewich Ch. 13 | ||
|
#62; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Steven V. Dashukewich Debtor (RE: 13 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Steven V. Dashukewich) (Attachments: # 1 Certificate of Service)
|
||
| 25-20469 David W. Mott, Jr. Ch. 13 | ||
|
#40; Second Amended Chapter 13 Plan Before Confirmation Filed by Ronald Ian Chorches on behalf of David W. Mott Jr. Debtor (RE: 32 Objection to Confirmation of the Plan filed by Trustee Roberta Napolitano)
|
||
| 25-20694 Carmen N Rodriguez Ch. 13 | ||
|
#51; First Amended Chapter 13 Plan Before Confirmation Filed by Christopher H. Thogmartin on behalf of Carmen N Rodriguez Debtor (RE: 2 Chapter 13 Plan filed by Debtor Carmen N Rodriguez)
|
||
| 25-20810 Tanya Guertin Ch. 13 | ||
|
#9; Chapter 13 Plan Filed by Audra Buckland on behalf of Tanya Guertin Debtor .
|
||
| 25-21037 Charlene Palka Ch. 13 | ||
|
#26; Motion for Relief from Stay regarding 1541 N River Rd, Coventry, CT 06238. with Certificate of Service Receipt #A11650447 Fee Amount $199. Filed by Linda St. Pierre on behalf of U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACCAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCAF ACQUISITION TRUST, Creditor. Contested Matter Response(s) due by 12/1/2025.
|
||
|
#46; First Amended Chapter 13 Plan Before Confirmation Filed by Joseph J. D'Agostino Jr. on behalf of Charlene Palka Debtor (RE: 12 Chapter 13 Plan filed by Debtor Charlene Palka)
|
||
| 25-21061 Luis Rivera Ch. 13 | ||
|
#9; Chapter 13 Plan Filed by Audra Buckland on behalf of Luis Rivera Debtor .
|
||
| 25-21085 Christopher J. Crane Ch. 13 | ||
|
#18; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
| 25-21107 Nelida Cordero Ch. 13 | ||
|
#9; Chapter 13 Plan Filed by Audra Buckland on behalf of Nelida Cordero Debtor .
|
||
| 25-21117 Suzean L. Langan Ch. 13 | ||
|
#8; Motion to Extend Automatic Stay . Filed by Susan M. Williams on behalf of Suzean L. Langan, Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order)
|
||
|
#10; Chapter 13 Plan Filed by Susan M. Williams on behalf of Suzean L. Langan Debtor .
|
||
|
#19; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
| 25-21139 Jaime LaChapelle Ch. 13 | ||
|
#11; Chapter 13 Plan Filed by Audra Buckland on behalf of Jaime LaChapelle Debtor .
|
||
| 25-30808 Bruce Waterbury and Susan L. Waterbury Ch. 13 | ||
|
#23; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Bruce Waterbury, Susan L. Waterbury Debtors (RE: 17 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Bruce Waterbury, Debtor Susan L. Waterbury)
|
||
| 02:00 PM | ||
| 24-20308 Kelly Sue Timm Ch. 13 | ||
|
#49; 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
|
||
| 24-20497 Carmen R. Tamburrino Ch. 13 | ||
|
#90; Motion to Modify a Confirmed Plan Filed by Gregory F. Arcaro on behalf of Carmen R. Tamburrino, Debtor (RE: 49 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Carmen R. Tamburrino)
|
||
| 24-21239 Aretha Nicole Crandell Ch. 13 | ||
|
#67; Fourth Amended Chapter 13 Plan Before Confirmation Filed by Gregory F. Arcaro on behalf of Aretha Nicole Crandell Debtor (RE: 63 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Aretha Nicole Crandell)
|
||
| 25-20315 Heather Ann Ayers Ch. 13 | ||
|
#49; Fourth Amended Chapter 13 Plan Before Confirmation Filed by Edward P. Jurkiewicz on behalf of Heather Ann Ayers Debtor (RE: 46 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Heather Ann Ayers)
|
||
| 25-21121 Matthew Allan Panciera and Victoria Elizabeth Panciera Ch. 13 | ||
|
#7; Chapter 13 Plan Filed by Susan M. Williams on behalf of Matthew Allan Panciera, Victoria Elizabeth Panciera Debtors .
|
||
| 25-21128 Michael Santiago Ch. 13 | ||
|
#23; First Amended Chapter 13 Plan Before Confirmation Filed by R. Richard Croce on behalf of Michael Santiago Debtor (RE: 2 Chapter 13 Plan filed by Debtor Michael Santiago)
|
||
| 25-21306 Susan F. Pierce Ch. 13 | ||
|
#14; ORDER TO SHOW CAUSE: Given the deficiencies that the Court has noted over the past several weeks, including the deficiencies that led to the filing of a Motion for Relief from Judgment in this case (ECF No. 11), it is herebyORDERED: A show cause hearing shall be held on January 15, 2026, at 2:00 P.M. whereat Attorney Chorches shall appear and explain his office practices and procedures and the steps taken to remediate his performance and prevent further deficiencies. Show Cause hearing to be held at the United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT Signed by Judge James J. Tancredi on December 23, 2025.
|
||
|
#25; Motion to Extend Automatic Stay . Filed by Ronald Ian Chorches on behalf of Susan F. Pierce, Debtor. (Attachments: # 1 Proposed Order)
|
||
Friday, January 16, 2026
There are no hearings scheduled on this day.
Saturday, January 17, 2026
There are no hearings scheduled on this day.
Sunday, January 18, 2026
There are no hearings scheduled on this day.
Monday, January 19, 2026
No hearings will be scheduled on this day.
Tuesday, January 20, 2026
| 11:00 AM | ||
| 22-20114 Cullen C Burnell Ch. 13 | ||
|
#26; Chapter 13 Debtor's Application for Entry of Discharge. Cullen C. Burnell Filed by Gregory F. Arcaro on behalf of Cullen C Burnell, Debtor.
|
||
Wednesday, January 21, 2026
| 02:00 PM | ||
| 25-21000 JoAnn Lynn Riccio and Stephen Carl Larson Ch. 7 | ||
|
#26; Motion for Relief from Stay regarding Non Real Estate. Receipt #A11610787 Fee Amount $199. Filed by Robert E. Kaelin on behalf of Manufacturers and Traders Trust Company, Creditor. (Attachments: # 1 Appendix Relief from Stay Worksheet # 2 Appendix Notice of Contested Matter # 3 Proposed Order Proposed Order # 4 Appendix Certificate of Service) Contested Matter Response(s) due by 11/3/2025. (Kaelin, Robert) Modified on 10/17/2025 to correct receipt number 11610816 to #A11610787
|
||
|
#58; Motion to Convert Chapter 7 to Chapter 11 Receipt #A11673163 Fee Amount $922. Filed by Edward P. Jurkiewicz on behalf of Stephen Carl Larson, JoAnn Lynn Riccio, Debtors.
|
||
Thursday, January 22, 2026
| 10:00 AM | ||
| 23-20281 Alese H. Beeler Ch. 13 | ||
|
#54; Motion to Sell 29-31 Glastonbury Avenue, Rocky Hill, Connecticut Free and Clear of Liens . Receipt #A11700402 Fee Amount $199. Filed by Gary J. Greene on behalf of Alese H. Beeler, Debtor on 12/22/2025. (Attachments: # 1 Exhibit A - P&S Agreement # 2 Exhibit B - CMA # 3 Exhibit C - Proposed Notice # 4 Proposed Order)
|
||
| 24-02001 Doe v. Gardner et al Ch. | ||
|
Adversary proceeding: 23-20991 Iris Dewayne Gardner and Angelina Maria Gardner #33; Order Scheduling Status Conference (Re:)1 Complaint filed by Plaintiff Jane Doe.) Status Conference to be held on 1/22/2026 at 10:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT.
|
||
| 24-20186 Luis C. Borges and Liria F. Borges Ch. 13 | ||
|
#75; Amended Motion for Relief from Stay regarding 19511 Fletcher Way Drive, Houston, Texas. Filed by Gary J. Greene on behalf of The Owners Finance Company, Creditor (RE: 73 Motion for Relief From Stay filed by Creditor The Owners Finance Company) (Attachments: # 1 Exhibit A - Note # 2 Exhibit B - Mortgage # 3 Exhibit C - RFS Worksheet # 4 Exhibit D - Payoff) Contested Matter Response(s) due by 8/18/2025.
|
||
| 24-20233 Jeremy C. Fedorchick Ch. 13 | ||
|
#85; Final Application for Compensation for Bonnie C. Mangan, Debtor's Attorney, Fee: $6500.00, Expenses: $0.00. Filed by Bonnie C. Mangan, Attorney. (Attachments: # 1 Certificate of Service)
|
||
| 24-20441 William Davis Ch. 7 | ||
|
#21; 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 Anthony S. Novak. 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 Commission and Expenses # 2 Proposed Order # 3 NFR)
|
||
| 24-20899 Valarie A. Lishnak Ch. 13 | ||
|
#67; Motion for Relief from Stay regarding 99 Seymour Ave, #101, West Hartford, CT 06119-2330. Receipt #A11661752 Fee Amount $199. Filed by Sammy Hooda on behalf of CMG Mortgage, INC., Creditor. Contested Matter Response(s) due by 12/5/2025.
|
||
| 25-20379 Steven V. Dashukewich Ch. 13 | ||
|
#83; Motion to Approve Settlement Agreement Filed by Jennifer Tremesani on behalf of Steven V. Dashukewich, Debtor.
|
||
| 25-20487 Judith H. Romano Ch. 13 | ||
|
#38; Motion for Relief from Stay regarding 17 Stardust Drive, Enfield, CT. Receipt #A11674532 Fee Amount $199. Filed by Melissa L Simonik on behalf of Hartford Federal Credit Union, Creditor. Contested Matter Response(s) due by 12/17/2025.
|
||
| 25-20752 Alfred M. Rotondo and Rachelle K. Rotondo Ch. 7 | ||
|
#26; Application to Employ Halloran & Sage, LLP as Special Counsel Filed by Anthony S. Novak on behalf of Anthony S. Novak, Trustee.
|
||
| 25-21127 Kathleen A Rabon Ch. 7 | ||
|
#20; Motion for Relief from Stay regarding 34 Krug Road, Preston, Connecticut. Receipt #A11678782 Fee Amount $199. Filed by Ronald Ian Chorches on behalf of Elaine Malchman, Richard Russ and Richard Rothstein, Claimants. Contested Matter Response(s) due by 12/19/2025. (Chorches, Ronald) Modified on 12/8/2025
|
||
| 11:00 AM | ||
| 20-21162 DeGroff RX, LLC Ch. 11 | ||
|
#295; Motion to Reopen Case Receipt #A11522152 Fee Amount $1167. Filed by Douglas S. Skalka on behalf of Webster Bank NA, Creditor.
|
||
| 24-20562 QSR Steel Corporation, LLC Ch. 11 | ||
|
#616; Notice of Default re Debtor's Subchapter V Plan of Reorganization (Amended-Redacted) Filed by Joanna M. Kornafel on behalf of Haynes Construction Company Creditor. (RE: 614 Notice filed by Creditor Haynes Construction Company). (Attachments: # 1 Exhibit A-Demand Letter # 2 Exhibit B-Returned Check Letter # 3 Exhibit C-Notice of Acceleration)
|
||
| 24-21258 Randy A. Jordan and Ann M. Jordan Ch. 7 | ||
|
#165; Motion to Avoid Lien Filed by Gregory F. Arcaro on behalf of Ann M. Jordan, Randy A. Jordan, Debtors. Contested Matter Response(s) due by 11/7/2025.
|
||
|
#172; Motion to Approve Settlement Agreement Filed by Gregory F. Arcaro on behalf of Ann M. Jordan, Randy A. Jordan, Debtors. (Attachments: # 1 Exhibit Settlement Agreement # 2 Exhibit Proposed Note and Mortgages)
|
||
| 25-02012 Trumpf, Inc. v. Jordan et al Ch. | ||
|
Adversary proceeding: 24-21258 Randy A. Jordan and Ann M. Jordan #19; Motion for Order TRUMPF's Motion upon Consent to Incorporate the Factual Record of the August 18, 2025 Hearing in This Adversary Proceeding Filed by Andrew A. DePeau on behalf of Trumpf, Inc., Plaintiff .
|
||
|
Adversary proceeding: 24-21258 Randy A. Jordan and Ann M. Jordan #24; Motion to Approve Settlement Agreement Filed by Gregory F. Arcaro on behalf of Ann M. Jordan, Randy A. Jordan, Defendants . (Attachments: # 1 Exhibit Settlement Agreement # 2 Exhibit Proposed Note and Mortgages)
|
||
| 25-02029 Novak v. Davis Ch. | ||
|
Adversary proceeding: 25-20536 Jay E. Davis #2; Summons Issued on Defendant(s) Famata Davis (Re:)1 Complaint filed by Plaintiff Anthony S. Novak). Pre-Trial Conference set for 1/22/2026 at 11:00 AM.
|
||
| 12:00 PM | ||
| 21-20687 The Norwich Roman Catholic Diocesan Corporation Ch. 11 | ||
|
#1247; Motion to Permit Late Filed Claim or in the Alternative Request to Extend Bar Date to Allow Proof of Claim Filed by Kelly E. Reardon on behalf of M.G. Creditor,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Reardon, Kelly) Modified on 4/13/2023
|
||
|
#1470; Motion to File Claim After Claims Bar Date Filed by Kelly E. Reardon on behalf of V.V., Creditor . (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) Contested Matter Response(s) due by 10/26/2023.
|
||
|
#1507; Motion to File Claim After Claims Bar Date Filed by Derek T Braslow on behalf of D.O., Creditor . (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) Contested Matter Response(s) due by 11/9/2023.
|
||
|
#2067; Motion for Leave to File Late Proof of Claim Based on Excusable Neglect Filed by JF, Creditor. (kpb) Additional attachment(s) added on 8/1/2025
|
||
|
#2199; Motion to Approve Settlement Agreement Between Craig R. Jalbert, Trustee and Late-Filed Abuse Claimant D.O. Filed by Stephen M. Kindseth on behalf of Craig R. Jalbert, Trustee. (Attachments: # 1 Proposed Order)
|
||
|
#2200; Motion to Approve Settlement Agreement Between Craig R. Jalbert, Trustee and Late-Filed Abuse Claimant M. G. Filed by Stephen M. Kindseth on behalf of Craig R. Jalbert, Trustee. (Attachments: # 1 Proposed Order)
|
||
|
#2201; Motion to Approve Settlement Agreement Between Craig R. Jalbert, Trustee and Late-Filed Abuse Claimant V.V. Filed by Stephen M. Kindseth on behalf of Craig R. Jalbert, Trustee. (Attachments: # 1 Proposed Order)
|
||
| 02:00 PM | ||
| 21-20789 Stephanie D. Capps Ch. 13 | ||
|
#165; Motion for Hardship Discharge Filed by Suzann L. Beckett on behalf of Stephanie D. Capps, Debtor.
|
||
Friday, January 23, 2026
There are no hearings scheduled on this day.
Saturday, January 24, 2026
There are no hearings scheduled on this day.
Sunday, January 25, 2026
There are no hearings scheduled on this day.
Monday, January 26, 2026
There are no hearings scheduled on this day.
Tuesday, January 27, 2026
There are no hearings scheduled on this day.