|
Saturday, April 24, 2021
There are no hearings scheduled on this day.
Sunday, April 25, 2021
There are no hearings scheduled on this day.
Monday, April 26, 2021
There are no hearings scheduled on this day.
Tuesday, April 27, 2021
| 11:00 AM | |||||
| 21-20284 Hermell Products Inc. Ch. 11 | |||||
|
#9; Order Scheduling Status Conference in Chapter 11 Subchapter V Case. Status Conference to be held on 4/27/2021 at 11:00 AM via Zoomgov. Section 1188(c) Report Due By 4/13/2021.
|
|||||
|
#34; Application to Employ Bardaglio Hart & Shuman LLC as Accountants Filed by Anthony S. Novak on behalf of Hermell Products Inc., Debtor.
|
|||||
| |||||
Wednesday, April 28, 2021
| 12:00 PM | |||||
| 07-20842 Victoria J. Andino Ch. 13 | |||||
|
#127; Motion to Declare Secured Claim Satisfied and Lien Released . Contested Matter Response(s) due by 5/4/2021.
|
|||||
| 02:00 PM | |||||
| 19-20134 Armaos Property Holdings, LLC and Olympic Hotel Corporation Ch. 11 | |||||
|
#2; First Day Motion to Use Cash Collateral Filed by James Berman on behalf of Armaos Property Holdings, LLC, Debtor, Motion for Adequate Protection Filed by James Berman on behalf of Armaos Property Holdings, LLC, Debtor. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Berman, James) Modified on 1/31/2019 to add first day in text
|
|||||
| |||||
Thursday, April 29, 2021
| 10:00 AM | |||||
| 16-21255 The Central Connecticut Cooperative Farmers Associ Ch. 7 | |||||
|
#401; Motion to Approve Settlement Agreement with Nutrilinx, LLC Filed by Joanna M. Kornafel on behalf of Bonnie C. Mangan, Trustee. (Attachments: # 1 Proposed Order)
|
|||||
| 18-02054 Mangan v. Nutrilinx, LLC et al Ch. | |||||
|
Adversary proceeding: 16-21255 The Central Connecticut Cooperative Farmers Associ #35; Motion to Approve Settlement Agreement with Nutrilinx, LLC Filed by Joanna M. Kornafel on behalf of Bonnie C. Mangan, Plaintiff . Response(s) due by 04/26/2021. (Attachments: # 1 Proposed Order)
|
|||||
| 18-20682 Ryan J. Harrison and Jennifer A. Harrison Ch. 13 | |||||
|
#59; Application to Employ Wendy Lang of William Raveis Real Estate as Realtor Filed by Marjorie R. Gruszkiewicz on behalf of Jennifer A. Harrison, Ryan J. Harrison, Debtors. (Attachments: # 1 Affidavit of Proposed Realtor # 2 Proposed Order)
|
|||||
| 18-20833 Theresa A. Rogers Ch. 7 | |||||
|
#114; Final Application for Compensation For the Period November 2, 2018 through and including March 24, 2021 for Shipman, Shaiken & Schwefel, LLC, Special Counsel, Fee: $21015.81, Expenses: $4399.07. Filed by David M.S. Shaiken, Attorney. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C, Part 1 # 4 Exhibit C, Part 2 # 5 Exhibit C, Part 3 # 6 Exhibit C, Part 4 # 7 Exhibit C, Part 5 # 8 Proposed Order)
|
|||||
| 19-21510 OnlineAutoParts.com, LLC Ch. 7 | |||||
|
#190; Motion to Approve Settlement Agreement Filed by Jeffrey Hellman on behalf of Anthony S. Novak, Trustee. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Certificate of Service)
|
|||||
| 20-20296 Xuedong Liu and Danyi Qian Ch. 7 | |||||
|
#104; Final Application for Compensation for Broker Coldwell Banker Realty/ for Lisa Barall-Matt, Broker, Fee: $43750, Expenses: $. Filed by Anthony S. Novak, Attorney.
|
|||||
| 20-21215 Reginald R. Green Ch. 13 | |||||
|
#70; Affidavit of Default re Non Compliance with Certificate of Service Filed by Linda St. Pierre on behalf of 21st Mortgage Corporation Creditor, (RE: 58 Stipulated Order). (Attachments: # 1 Proposed Order)
|
|||||
| 20-21433 Myrna Metayer Ch. 7 | |||||
|
#18; Amended Motion to Avoid Lien Filed by Stephen F. Cashman on behalf of Myrna Metayer, Debtor (RE: 12 Motion to Avoid Lien filed by Debtor Myrna Metayer) (Attachments: # 1 Affidavit # 2 Exhibit A-H # 3 Proposed Order # 4 Amended Notice of Contested Matter Resopnse Deadline # 5 Amended Notice of Contested Matter Response Deadline Certification) Contested Matter Response(s) due by 4/7/2021.
|
|||||
| 21-20099 Brian M. DeConti and Kristyn L. DeConti Ch. 7 | |||||
|
#12; Objection to Debtor's Claim of Exemptions Filed by Trustee.
|
|||||
| 21-20130 Thalia L Rios Ch. 7 | |||||
|
#10; Objection to Debtor's Claim of Exemptions Filed by Trustee.
|
|||||
| 11:00 AM | |||||
| 13-51186 Jie Xiao Ch. 7 | |||||
|
#646; 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 Ronald I. Chorches. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Applications(s) of Compensation of Professionals. INTERIM Trustee's Final Report and Proposed Distribution and Applications for Compensation Filed by U.S. Trustee. (Attachments: # 1 Chapter 7 Trustee Commission # 2 Attorney for Trustee fee appplication - The Law Offices of Ronald I. Chorches, LLC # 3 Special Counsel for Trustee fee application - Rothbard, Rothbard, Kohn & Keller # 4 Proposed Order # 5 Notice of Interim Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR))
|
|||||
| 21-02003 Novak v. The Lincoln National Life Insurance Company, as Cu Ch. | |||||
|
Adversary proceeding: 20-21170 Paul A. Knutsen #11; Summons Issued on Defendants Paul Knutsen, as Administrator of Gladeview Health Care Center 401(K) Plan Date Issued 2/22/2021, Answer Due 3/24/2021; The Lincoln National Life Insurance Company, as Custodian of Gladeview Health Care Center 401(K) Plan for the Benefit of Paul Knutsen Date Issued 2/22/2021, Answer Due 3/24/2021 (Re: 8 Amended Complaint filed by Plaintiff Anthony S. Novak). Pre-Trial Conference set for 4/29/2021 at 11:00 AM.
|
|||||
| 12:00 PM | |||||
| 21-20284 Hermell Products Inc. Ch. 11 | |||||
|
#52; Amended Motion to Assume Real Property With The Bloomfield Property Group LLC Revised Caption Filed by Anthony S. Novak on behalf of Hermell Products Inc., Debtor (RE: 49 Motion to Assume/Reject filed by Debtor Hermell Products Inc.)
|
|||||
|
#65; Revised Motion to Assume building lease With The Bloomfield Property Group, LLC to fix signature page Filed by Anthony S. Novak on behalf of Hermell Products Inc., Debtor (RE: 52 Motion to Assume/Reject filed by Debtor Hermell Products Inc.) (Novak, Anthony) Modified on 4/12/2021
|
|||||
| |||||
Friday, April 30, 2021
There are no hearings scheduled on this day.
Saturday, May 01, 2021
There are no hearings scheduled on this day.
Sunday, May 02, 2021
There are no hearings scheduled on this day.
Monday, May 03, 2021
There are no hearings scheduled on this day.
Tuesday, May 04, 2021
There are no hearings scheduled on this day.
Wednesday, May 05, 2021
There are no hearings scheduled on this day.
Thursday, May 06, 2021
| 10:00 AM | |||||
| 18-21495 Howard W Dickstein Ch. 7 | |||||
|
#31; Motion to Compromise claim with Five Guys Operations, LLC to settle personal injury claim Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan, Trustee. (Attachments: # 1 Proposed Order # 2 certificate of service)
|
|||||
| 19-20629 Patricia A. Amos Ch. 13 | |||||
|
#134; Motion for Relief from Stay regarding 105 Hebron Street, Hartford, CT 06112. Fee Amount $181. Fee to be Paid by Internet Credit Card. Filed by Benjamin T. Staskiewicz on behalf of Connecticut Housing Finance Authority, Creditor. Contested Matter Response(s) due by 10/27/2020.
|
|||||
| 19-20748 Melissa M. Schechterle Ch. 13 | |||||
|
#84; Final Application for Compensation for Susan M. Williams, Debtor's Attorney, Fee: $5000.00, Expenses: $310.00. Filed by Susan M. Williams, Attorney. (Attachments: # 1 Application for Compensation # 2 Exhibit A # 3 Proposed Order)
|
|||||
| 20-20047 Eric H McCrorey Ch. 13 | |||||
|
#89; Motion for Relief from Stay regarding 67 Woodland St, Windsor, Connecticut 06095. Fee Amount $188. Fee to be Paid by Internet Credit Card. Filed by Linda St. Pierre on behalf of Wells Fargo Bank, National Association as Trustee for Option One Mortgage Loan Trust 2006-1, Asset-Backed Certificates, Series 2006-1, Creditor, Motion for Relief from Stay for Co-Debtor regarding 67 Woodland St, Windsor, Connecticut 06095 with Certificate of Service Filed by Linda St. Pierre on behalf of Wells Fargo Bank, National Association as Trustee for Option One Mortgage Loan Trust 2006-1, Asset-Backed Certificates, Series 2006-1, Creditor. Contested Matter Response(s) due by 3/9/2021.
|
|||||
| 20-20259 Lee D. Osipow Ch. 13 | |||||
|
#90; Final Application for Compensation for Susan M. Williams, Debtor's Attorney, Fee: $5000.00, Expenses: $310.00. Filed by Susan M. Williams, Attorney. (Attachments: # 1 Application for Compensation # 2 Exhibit A # 3 Proposed Order)
|
|||||
| 21-20344 Sylvia G Katz Ch. 13 | |||||
|
#10; Motion to Sell Real Property Located at 225 Ballard Drive, West Hartford,, Connecticut Free and Clear of Liens . Fee Amount $188. Fee to be Paid by Internet Credit Card. Filed by Gregory F. Arcaro on behalf of Sylvia G Katz, Debtoron 4/12/2021. (Attachments: # 1 Exhibit Exhibit A - Title Search # 2 Exhibit Exhibit B - Sale Contract)
|
|||||
| 21-20390 Tara A. Remillard Ch. 13 | |||||
|
#7; Order to Appear and Show Cause Why Case Should Not Be Dismissed Pursuant to D. Conn. L. Bankr. R. 1017-1. Debtor, Tara A. Remillard, shall appear remotely at the Show Cause hearing to be held on 5/6/2021 at 10:00 AM.
|
|||||
| 11:00 AM | |||||
| 20-02014 Mungia et al v. Williams et al Ch. | |||||
|
Adversary proceeding: 20-20210 Christopher S. Williams and Chelsea R. Williams #28; ORDER SETTING STATUS CONFERENCE: A Status Conference will be held remotely on February 25, 2021 at 11:00 AM using the ZoomGov platform in regards to the Amended Joint Statement Regarding Mediation and Request For Mediation (ECF No. 25); it is furtherORDERED: Counsel for the parties, or the parties if not represented by counsel, shall appear before this Court at the Status Conference. Signed by Judge James J. Tancredi on February 22, 2021
|
|||||
| 02:00 PM | |||||
| 19-02005 Woolf et al v. Simone Ch. | |||||
|
Adversary proceeding: 18-21993 Richard P Simone Motion For Sanctions For Other Filed by Kenneth E. Chase on behalf of Andrew Katz, Elena Vagnerova, Andrew Woolf, Plaintiffs . Response(s) due by 10/15/2020. (Attachments: # 1 Index Exhibit Index # 2 Appendix Appendix # 3 Exhibit 1 - People v. Simone, 2 Misc. 3d 249 (2003), dated December 8, 2003 # 4 Exhibit 4 - Contract #1 Burjside 16th Floor Unit Reservation Contract dated June 6, 2007 # 5 Exhibit 5 - Contract #2 Burjside 16th Floor Unit Reservation Contract dated 10-7-2007 # 6 Exhibit 6 - Contract #3 Burjside 19th Floor Unit Reservation Contract dated March 23, 2008 # 7 Exhibit 7 - Contract #4 Ocean Heights 76-7602, dated February 26, 2008 # 8 Exhibit 8 - Term Sheet to Katz, dated October 11, 2007 # 9 Exhibit 9 - Simone - First Production in Katz v. Simone, 2016-CA-15949 (composite), dated September 30, 2016 # 10 Exhibit 10 - Simone - Second Production in Katz v. Simone, 2016-CA-15949 (composite), dated March 14, 2018 # 11 Exhibit 11 - Simone - Answers to First Set of Interrogatories, Katz v. Simone, 2016-CA-15949, dated May 24, 2017 # 12 Exhibit 13 - Requests for Admissions to Simone, Katz v. Simone, 2016-CA-15949, dated April 14, 2018 # 13 Exhibit 14 - Simone's Answers to Requests for Admissions, Katz v. Simone, 2016-CA-15949, dated August 21, 2018 # 14 Exhibit 17 - Simone Rule 26 - 2(g)(i)(k) Documents (composite), dated June 3, 2019 # 15 Exhibit 22 - Simone's Documents Responsive to Woolf's RFPs Part II of II, dated August 1, 2019 # 16 Exhibit 29 - Simone Whatsapp Production with Bode and Kardous, dated October 23, 2019 # 17 Exhibit 30 - Check 000555 NBD Emirates Bank AED 2 Million, dated March 23, 2008 # 18 Exhibit 31 - Check 106767 Standard Chartered AED 710,000, dated March 31, 2008 # 19 Exhibit 31 - Check 106767 Standard Chartered AED 710,000, dated March 31, 2008 # 20 Exhibit 37 - Simone's Answers to Woolf's Interrogatories, dated July 31, 2019 # 21 Exhibit 37 - Simone's Answers to Woolf's Interrogatories, dated July 31, 2019 # 22 Exhibit 41 - Simone's Responses to Katz's RFPs, dated August 1, 2019 # 23 Exhibit 43 - Simone's Responses to Woolf's RFPs, dated August 1, 2019 # 24 Exhibit 44 - Simone Court Transcript 4-9-18, dated April 9, 2018 # 25 Exhibit 46 - Simone Deposition Transcript Day 1 of 3, dated October 9, 2019 # 26 Exhibit 47 - Simone Deposition Transcript Day 2 of 3, dated October 10, 2019 # 27 Exhibit 48 - Simone Deposition Transcript Day 3 of 3, dated November 12, 2019 # 28 Exhibit 51 - Copy of IR5490-SCBNY000001 ACCOUNT # __2701 - 2007-01-01 to 2011-02-01_Redacted # 29 Exhibit 51 - Copy of IR5490-SCBNY000004 TONY CHANG - 2007-01-01 to 2011-01-31_Redacted # 30 Exhibit 51 - Copy of IR5490-SCBNY000004 TONY CHANG - 2007-01-01 to 2011-01-31_Redacted # 31 Exhibit 59 - Tony Chang Document Production (composite), dated August 26, 2018_Redacted # 32 Exhibit 62 - Certified Transcript of 5-23-16 Call, dated September 10, 2018 # 33 Exhibit 65 - Oakwood Partners Document Scans from Steve Friedman (composite), dated 2007-2011_Redacted # 34 Exhibit 66 - Simone's Affidavit of No Taxes, dated September 9, 2019 # 35 Exhibit 78 - Richard Simone Deposition Transcript, dated February 25, 2020_Redacted # 36 Exhibit 79 - Defendants July 1, 2020 Supplemental Production_Redacted)
|
|||||
|
Adversary proceeding: 18-21993 Richard P Simone Plaintiff's Motion to Supplement Record with Evidence of Another Prejudicial Discovery Violation by Defendant Filed by Kenneth E. Chase on behalf of Andrew Katz, Elena Vagnerova, Andrew Woolf, Plaintiffs . Response(s) due by 01/20/2021. (Attachments: # 1 Exhibit Exhibits A-L Pursuant to Plaintiffs' Motion to Supplement the Record with Evidence of Another Prejudicial Discovery Violation by Defendant)
|
|||||
| |||||
Friday, May 07, 2021
| 10:00 AM | |||||
| 19-20134 Armaos Property Holdings, LLC and Olympic Hotel Corporation Ch. 11 | |||||
|
#570; Motion for Relief from Stay regarding Fixtures, Furniture and Equipment. Fee Amount $188. Fee to be Paid by Internet Credit Card. Filed by Kevin J. McEleney on behalf of Ascentium Capital, LLC, Creditor, Motion for Adequate Protection Filed by Kevin J. McEleney on behalf of Ascentium Capital, LLC, Creditor. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Affidavit in Support of Motion # 6 Proposed Order # 7 Notice of Contested Matter Response Date # 8 Certification of Service) Contested Matter Response(s) due by 3/15/2021. (McEleney, Kevin) Modified on 3/2/2021
|
|||||
|
#593; Motion to Sell /for Entry of (I) An Order (A) Approving Procedures in Connection with the Sale of Substantially All of the Debtors' Assets and (B) Scheduling a Sale Hearing and (II) An Order (A) Approving an Asset Purchase Agreement Between the Debtors' and a Successful Bidder, (B) Authorizing the Sale of Substantially All of the Debtors' Assets Free and Clear of Any Interest in Such Assets and (C) Granting Certain Related Relief Free and Clear of Liens . Fee Amount $188. Fee to be Paid by Internet Credit Card. Filed by Eric A. Henzy on behalf of Armaos Property Holdings, LLC, Olympic Hotel Corporation, Debtorson 4/1/2021. (Attachments: # 1 Proposed Order)
|
|||||
| |||||