|
Saturday, February 28, 2026
There are no hearings scheduled on this day.
Sunday, March 01, 2026
There are no hearings scheduled on this day.
Monday, March 02, 2026
No hearings will be scheduled on this day between 1 PM and 4 PM.
There are no hearings scheduled on this day.
Tuesday, March 03, 2026
There are no hearings scheduled on this day.
Wednesday, March 04, 2026
There are no hearings scheduled on this day.
Thursday, March 05, 2026
| 10:00 AM | ||
| 18-20308 Pablo Ortega Ch. 13 | ||
|
#208; Motion to Borrow 366,300 From Mission Loans. Filed by David F. Falvey on behalf of Pablo Ortega, Debtor. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit)
|
||
|
#209; Motion to Pay David Falvey Filed by David F. Falvey on behalf of Pablo Ortega, Debtor.
|
||
| 21-20435 Joshua E. Szpunar Ch. 7 | ||
|
#44; Order Scheduling Status Conference (RE: 41 Supplemental Document filed by Trustee Anthony S. Novak). Status Conference to be held on 3/5/2026 at 10:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT.
|
||
| 21-21153 Roy's Pool's, LLC Ch. 7 | ||
|
#165; 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 Bonnie C. Mangan. 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)
|
||
| 24-20332 David S. Houlihan Ch. 13 | ||
|
#131; Motion to Impose/Reimpose Automatic Stay Filed by Bonnie C. Mangan on behalf of David S. Houlihan, Debtor. (Mangan, Bonnie) Modified on 2/13/2026
|
||
| 24-20479 Gene Kholond Ch. 13 | ||
|
#69; Affidavit of Default with Certificate of Service Filed by Sara Buchanan on behalf of U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCAF ACQUISITION TRUST Creditor. (RE: [47] Scheduling Order/Pretrial Order).
|
||
| 24-21182 Wilnfer Quijano Ch. 7 | ||
|
#33; 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 fees and expenses # 2 Proposed Order # 3 NFR)
|
||
| 24-21263 Bryan T. Young Ch. 13 | ||
|
#48; Application to Employ Joseph Snell of Luxe Realty LLC as Real Estate Agent Filed by Jennifer Tremesani on behalf of Bryan T. Young, Debtor.
|
||
| 25-20063 William J. Donnelly Ch. 13 | ||
|
#55; Affidavit of Non-Compliance with Certificate of Service Filed by Linda St. Pierre on behalf of Wells Fargo Bank, N.A. Creditor. (RE: [41] Order). (Attachments: # 1 Proposed Order)
|
||
| 25-20591 Balkaran Samaroo Ch. 7 | ||
|
#28; Motion to Compromise Claim with the Debtor, Balkaran Samaroo, 16 Sunset Ridge, Rocky Hill, CT 06067 Non-exempt Equity in a 2019 Honda Odyssey Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan, Trustee.
|
||
| 25-20852 Gregory D Gidarakos Ch. 7 | ||
|
#41; Amended Motion to Compel 2002 Porsche Filed by Anthony S. Novak on behalf of Anthony S. Novak, Trustee. Contested Matter Response(s) due by 2/17/2026.
|
||
| 25-21014 Frederick J. Conner, III Ch. 13 | ||
|
#23; Motion for Relief from Stay regarding 36 Ridgefield Road, Enfield, CT 06082. Receipt #A11724426 Fee Amount $199. Filed by Linda St. Pierre on behalf of Nationstar Mortgage LLC, Creditor. Contested Matter Response(s) due by 1/26/2026.
|
||
| 25-21117 Suzean L. Langan Ch. 13 | ||
|
#44; Application to Employ Catherine Thompson with William Ravies First Town Real Estate as Real Estate Agent Filed by Susan M. Williams on behalf of Suzean L. Langan, Debtor. (Attachments: # 1 Exhibit A # 2 Affidavit # 3 Proposed Order)
|
||
| 25-21137 Stephen Charles Davison Ch. 7 | ||
|
#11; Motion to Dismiss Case improper venue Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan, Trustee, Motion to Transfer Case To Another Division, District of Massachusetts, Western Division. Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan, Trustee.
|
||
| 25-21199 Norbert Fonseca, Jr. Ch. 7 | ||
|
#9; Application to Employ The Hamilton Group, LLC as Auctioneer for the Trustee Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan, Trustee.
|
||
| 11:00 AM | ||
| 25-02017 Viamericas Corporation v. Solivan Ch. | ||
|
Adversary proceeding: 25-20209 Noemi Solivan #21; Motion to Approve Settlement Agreement and Enter Corresponding Order and Judgment of Nondischargeability Filed by Sergio Eduardo Molina on behalf of Viamericas Corporation, Plaintiff (RE: 1 Complaint filed by Plaintiff Viamericas Corporation) (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Proposed Order Ex. B - Proposed Memorandum of Decision and Order Granting Joint Motion to Approve Settlement Agreement # 3 Proposed Order Proposed Memorandum of Decision and Order Declaring Debts Nondischargeable and Granting Stay Relief # 4 Proposed Order Proposed Judgment of Non-Dischargeability)
|
||
| 25-20209 Noemi Solivan Ch. 7 | ||
|
#24; Motion to Approve Settlement Agreement and Enter Corresponding Order and Judgment of Nondischargeability Filed by Sergio Eduardo Molina on behalf of Viamericas Corporation, Creditor. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Proposed Order Ex. B - Memorandum of Decision and Order Granting Joint Motion to Approve Settlement Agreement # 3 Proposed Order Proposed Memorandum of Decision and Order Declaring Debts Nondischargeable and Granting Stay Relief # 4 Proposed Order Proposed Judgment of Nondischargeability)
|
||
| 02:00 PM | ||
| 25-20930 CPW Corp. Ch. 11 | ||
|
#9; Motion to Use Cash Collateral Filed by Joanna M. Kornafel on behalf of CPW Corp., Debtor. (Attachments: # 1 Proposed Order # 2 Exhibit A to Proposed Order - Cash Collateral Budget)
|
||
|
#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.
|
||
|
#135; Motion to Assume Lease With George Dallas, Sr. Filed by Joanna M. Kornafel on behalf of CPW Corp., Debtor. (Attachments: # 1 Proposed Order)
|
||
Friday, March 06, 2026
There are no hearings scheduled on this day.
Saturday, March 07, 2026
There are no hearings scheduled on this day.
Sunday, March 08, 2026
There are no hearings scheduled on this day.
Monday, March 09, 2026
No hearings will be scheduled on this day.
Tuesday, March 10, 2026
| 02:00 PM | ||
| 09-05010 Coan, Trustee of the Estate of First Connecticut C v. Licata et al Ch. | ||
|
Adversary proceeding: 02-50852 First Connecticut Consulting Group., Inc and First Connecticut Holding Group LLC XXIII #1369; Motion For Sanctions For Other Motion for Sanctions Against (or for an admonishment of) Defendant James Licata Filed by Paul N. Gilmore on behalf of Ronald I. Chorches, Richard M. Coan, Trustee of the Estate of First Connecticut Consulting Group, Inc., Plaintiffs . (Attachments: # 1 Gilmore Declaration # 2 Connors Declaration)
|
||
Wednesday, March 11, 2026
No hearings will be scheduled on this day.
Thursday, March 12, 2026
No hearings will be scheduled on this day.
Friday, March 13, 2026
No hearings will be scheduled on this day.