|
Friday, March 31, 2023
There are no hearings scheduled on this day.
Saturday, April 01, 2023
There are no hearings scheduled on this day.
Sunday, April 02, 2023
There are no hearings scheduled on this day.
Monday, April 03, 2023
There are no hearings scheduled on this day.
Tuesday, April 04, 2023
There are no hearings scheduled on this day.
Wednesday, April 05, 2023
10:00 AM | |||||
21-20687 The Norwich Roman Catholic Diocesan Corporation Ch. 11 | |||||
#854; Motion for Order Granting it Standing and Authorizing it to Prosecute and Settle Certain Insurance Coverage Claims Against the Catholic Mutual Relief Society of America Filed by Stephen M. Kindseth on behalf of Official Committee of Unsecured Creditors, Creditor Committee. (Attachments: # 1 Proposed Order Exhibit A) (Kindseth, Stephen) Modified on 10/12/2022
|
|||||
#1059; Motion for Order Motion for Entry of Order (I) Approving Disclosure Statement; (II) Establishing Voting Record Date; (III) Approving Solicitation Packages and Distribution Procedures; (IV) Approving Forms of Ballots and Establishing Procedures for Voting on Plan; (V) Approving Forms of Notices to Non-Voting Classes Under Plan; (VI) Establishing Voting Deadline to Accept or Reject Plan; (VII) Approving Procedures for Vote Tabulation, Including Estimation of Certain Claims for Voting Purposes Only; and (VIII) Establishing Confirmation Hearing Date and Notice and Objection Procedures Thereof Filed by Patrick M. Birney on behalf of The Norwich Roman Catholic Diocesan Corporation, Debtor. (Attachments: # 1 Proposed Order # 2 Schedule Schedule 1 - Disclosure Statement # 3 Schedule Schedule 2-1 - Class 1A Ballot # 4 Schedule Schedule 2-2 - Class 2 Ballot # 5 Schedule Schedule 2-3 - Class 5 Ballot # 6 Schedule Schedule 2-4 - Class 6 Ballot # 7 Schedule Schedule 2-5 - Class 8 Ballot # 8 Schedule Notice of Unimpaired Non-Voting Status # 9 Schedule Schedule 4 - Notice of Impaired Non-Voting Status # 10 Schedule Schedule 5 - Confirmation Hearing Notice # 11 Schedule Schedule 6 - Publication Notice)
|
|||||
#1170; Disclosure Statement Filed by Stephen M. Kindseth on behalf of Official Committee of Unsecured Creditors Creditor Committee . (Attachments: # 1 Exhibit 1 - Chapter 11 Plan of Reorganization Proposed by Official Committee of Unsecured Creditors # 2 Exhibit 2 - Liquidation Analysis # 3 Exhibit 3 - Order Approving Committee Disclosure Statement)
|
|||||
#1212; Application for Approval to Employment of Verdolino & Lowey, P. C. as Financial Advisors and Accountants to the Official Committee of Unsecured Creditors Filed by Daniel Allen Byrd on behalf of Official Committee of Unsecured Creditors, Creditor Committee. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)
|
|||||
|
Thursday, April 06, 2023
10:00 AM | |||||
18-20838 Janet Marie Tommasi Ch. 7 | |||||
#35; 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 Surplus worksheet # 2 Chapter 7 Trustee fees and expenses # 3 Proposed Order # 4 NFR)
|
|||||
21-20908 Eric David Gauger Ch. 7 | |||||
#23; Motion to Approve Stipulation Filed by Joshua R.I. Cohen on behalf of Eric David Gauger, Debtor. (Attachments: # 1 Exhibit Stipulation)
|
|||||
22-02001 Gauger v. Discover Bank Ch. | |||||
Adversary proceeding: 21-20908 Eric David Gauger #59; Motion to Approve Stipulation Filed by Joshua R.I. Cohen on behalf of Eric David Gauger, Plaintiff . Response(s) due by 03/28/2023. (Attachments: # 1 Exhibit Stipulation)
|
|||||
22-20395 Lorna J. Mateya Ch. 13 | |||||
#47; Motion for Relief from Stay regarding 23 Pine Knoll Drive, Coventry, Connecticut 06238. Receipt #A10422803 Fee Amount $188. Filed by Linda St. Pierre on behalf of Mill City Mortgage Loan Trust 2019-1, Wilmington Savings Fund Society, FSB, as Trustee, Creditor, Motion for Relief from Stay for Co-Debtor regarding 23 Pine Knoll Drive, Coventry, Connecticut 06238 Filed by Linda St. Pierre on behalf of Mill City Mortgage Loan Trust 2019-1, Wilmington Savings Fund Society, FSB, as Trustee, Creditor. Contested Matter Response(s) due by 2/8/2023.
|
|||||
22-20743 Rollcage Technology, Inc. Ch. 7 | |||||
#47; Motion for Order Allowing Public Internet Auction of Used Electronics and Office Equipment and 2011 Lincoln Navigator Filed by Anthony S. Novak on behalf of Anthony S. Novak, Trustee. (Novak, Anthony) Modified on 3/3/2023
|
|||||
22-20839 Patrick John Brick, Jr. Ch. 7 | |||||
#19; Motion to Compromise Claim with Debtor and Brookview Corporation, Patrick J. Brick, Jr., 50 Cold Spring Road, Apt. 129, Rocky Hill, CT 06067; Brookview Corporation c/o Robert Kaelin, Esq, Murtha Cullina, 280 Trumbull St., Hartford, CT 06103 (it's counsel) Filed by Anthony S. Novak on behalf of Anthony S. Novak, Trustee.
|
|||||
10:30 AM | |||||
21-20578 Norman R. Malbaurn and Jennifer L. Malbaurn Ch. 13 | |||||
#78; Amended Motion to Borrow 386650.00 From People's Bank Mortgage. Contested Matter Date: April 4, 2023 Filed by Jennifer Tremesani on behalf of Jennifer L. Malbaurn, Norman R. Malbaurn, Debtors (RE: 76 Motion to Borrow filed by Debtor Jennifer L. Malbaurn, Debtor Norman R. Malbaurn) (Tremesani, Jennifer) Modified on 3/14/2023 to note contested matter response deadline not applicable
|
|||||
11:00 AM | |||||
18-20816 Victor Ruiz-Echeverri and Carolina D. Ruiz Ch. 7 | |||||
#63; Supplemental Motion to Approve Distribution of Proceeds Filed by John J. O'Neil on behalf of John J. O'Neil Trustee, (RE: 30 Application for Compensation filed by Trustee John J. O'Neil, Trustee's Attorney Alan Wein). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (O'Neil, John) Modified on 3/7/2023
|
|||||
20-20174 Danny L. Vandergrift and Bonnie S. Vandergrift Ch. 7 | |||||
#14; Objection to Debtor's Claim of Exemptions Filed by Trustee. (Attachments: # 1 Proposed Order)
|
|||||
#41; Motion to Approve Settlement Agreement Filed by John J. O'Neil on behalf of John J. O'Neil, Trustee. (Attachments: # 1 Proposed Order)
|
|||||
#42; Final Application for Compensation for Joseph M. Barnes, Special Counsel, Fee: $30,000., Expenses: $5515.28. Filed by John J. O'Neil, Attorney. (Attachments: # 1 Proposed Order)
|
|||||
22-02006 Mangan v. Patel et al Ch. | |||||
Adversary proceeding: 20-20304 Cambridge Marine Construction Inc. Adversary case 22-02006. Complaint (13 (Recovery of money/property - 548 fraudulent transfer)) (12 (Recovery of money/property - 547 preference)) (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) filed by Joanna M. Kornafel, Lawrence S. Grossman on behalf of Bonnie C. Mangan against Milan Patel, Patel Construction, LLC. Receipt #Deferred Fee Amount $350. Fee Deferred. (Attachments: # 1 Adversary Proceeding Cover Sheet)
|
|||||
22-20486 Shaw Street Properties, LLC Ch. 7 | |||||
#54; Amended Objection to Claim 2 Filed by Patrick W. Boatman on behalf of Shaw Street Properties, LLC Debtor. Objection to Claim Response Due 12/27/2022. (RE: 44 Objection to Claim filed by Debtor Shaw Street Properties, LLC). (Attachments: # 1 Proposed Order) (Boatman, Patrick) Modified on 11/18/2022
|
|||||
11:30 AM | |||||
20-20882 Joanna Laiscell Ch. 13 | |||||
#81; Order to Appear and Show Cause why this Court should not revoke its approval of the Modified Plan under 11 U.S.C. § 1330. Debtor and Counsel for Debtor shall appear at the Show Cause hearing to be held on 4/6/2023 at 11:30 AM United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT
|
|||||
12:00 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 #395; Amended Complaint Amended and Substitute Complaint by Paul N. Gilmore on behalf of Ronald I. Chorches, Richard M. Coan, Trustee of the Estate of First Connecticut Consulting Group, Inc. against Santa Fe Holdings Group LLC, Charter Holdings, LLC, East Coast Investments, LLC, First Connecticut Holding Group LLC, IV, Knox Trucking, LLC, Michael Lander, Cynthia Licata, James J. Licata, Jessica Rose Licata, Tucker Licata, Mighty Seven Angels, LLC, Santa Fe Development, LLC, Natasha Yeoh. (RE: 1 Adversary case 09-05010. (13 (Recovery of money/property - 548 fraudulent transfer), 14 (Recovery of money/property - other)) : Complaint by Richard M. Coan, Trustee of the Estate of First Connecticut Consulting Group, Inc., Ronald I. Chorches against Cynthia Licata, James J. Licata, East Coast Investments, LLC, First Connecticut Holding Group LLC, IV. (Attachments: # 1 Complaint) filed by Plaintiff Richard M. Coan, Trustee of the Estate of First Connecticut Consulting Group, Inc., Plaintiff Ronald I. Chorches)
|
|||||
|
Friday, April 07, 2023
There are no hearings scheduled on this day.
Saturday, April 08, 2023
There are no hearings scheduled on this day.
Sunday, April 09, 2023
There are no hearings scheduled on this day.
Monday, April 10, 2023
No hearings will be scheduled on this day.
Tuesday, April 11, 2023
11:00 AM | |||||
22-02012 Longo, Jr v. Discover Bank Ch. | |||||
Adversary proceeding: 21-20909 Andrew Longo, Jr #37; Request for Default Judgment by the Court pursuant to Fed. R. Bankr. P. 7055 (b)(2) against Discover Bank Filed by Joshua R.I. Cohen on behalf of Andrew Longo Jr, Plaintiff . Response(s) due by 03/15/2023.
|
|||||
|
Wednesday, April 12, 2023
02:00 PM | |||||
23-20024 Movia Robotics, Inc. Ch. 11 | |||||
#97; Motion For Sanctions For Debtors Attorney Misconduct Under FRBP 9011 Filed by Douglas J. Varga on behalf of Therese Bolat, Monica O'Brien, Creditors.
|
|||||
|
Thursday, April 13, 2023
10:00 AM | |||||
18-20730 Sandra L Chester Ch. 13 | |||||
#160; Motion for Relief from Stay regarding 74 Buddington Road, Unit 7, Groton, CT. Receipt #A10444457 Fee Amount $188. Filed by Ronald J. Barba on behalf of Laurel Glen Association, Inc., Creditor. (Attachments: # 1 Affidavit affidavit of debt # 2 Appendix Motion for Relief Worksheet) Contested Matter Response(s) due by 3/1/2023.
|
|||||
21-21068 Richard B. Williams-Briggs Ch. 7 | |||||
#61; 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)
|
|||||
22-20384 Sheryl Lynn Laput and Daniel George Laput Ch. 7 | |||||
#18; Objection to Debtor's Claim of Exemptions Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan Trustee,. (Attachments: # 1 Proposed Order # 2 Certification of Service)
|
|||||
22-20465 Charles V Van Beveren and Pamela A Van Beveren Ch. 7 | |||||
#31; Objection to Debtor's Claim of Exemptions Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan Trustee,. (Attachments: # 1 Proposed Order # 2 Certificate of Service)
|
|||||
22-20495 Limose Delone Johnson Ch. 7 | |||||
#26; Objection to Debtor's Claim of Exemptions Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan Trustee,. (Attachments: # 1 Proposed Order # 2 Certification of Service)
|
|||||
22-20572 Norman R. Riley, Jr. Ch. 13 | |||||
#95; Final Application for Compensation for The Law Office of Neil Crane, LLC for Jennifer Tremesani, Debtor's Attorney, Fee: $4700.00, Expenses: $313.00. Filed by Jennifer Tremesani, Attorney.
|
|||||
22-20721 William F. Blythe Ch. 7 | |||||
#17; Order Scheduling Status Conference (RE: 9 Trustee's Objection to Debtor's Claim of Exemptions filed by Trustee Anthony S. Novak). Status Conference to be held on 4/13/2023 at 10:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT.
|
|||||
22-20855 Blair Aaron Markovitz Ch. 7 | |||||
#37; Objection to Debtor's Claim of Exemptions Filed by Trustee.
|
|||||
22-20883 Lauren A. Moscone Ch. 7 | |||||
#25; Objection to Debtor's Claim of Exemptions (Personal Injury) Filed by Trustee.
|
|||||
10:30 AM | |||||
17-21513 Integrity Graphics, Inc. Ch. 7 | |||||
#100; Application to Employ Bederson, LLP as Accountants to the Trustee Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan, Trustee. (Attachments: # 1 Affidavit of Accountant # 2 Proposed Order # 3 Certificate of Service # 4 Creditor list)
|
|||||
19-21627 Maryrose Coughlin Ch. 13 | |||||
#49; Motion for Order Ratify Sale of Real Estate Filed by Bonnie C. Mangan on behalf of Maryrose Coughlin, Debtor. (Attachments: # 1 Exhibit A-Contract # 2 Exhibit B-Settlement Statement # 3 Proposed Order # 4 Certificate of Service)
|
|||||
19-21681 John Kenneth Przybyl Ch. 13 | |||||
#111; Motion for Relief from Stay regarding 40 Chapel Hill Road, Oakdale, CT 06370. Receipt #A10427084 Fee Amount $188. Filed by Jennifer L Joubert on behalf of Bank of America, N.A., Creditor, Motion for Relief from Stay for Co-Debtor regarding 40 Chapel Hill Road, Oakdale, CT 06370 Filed by Jennifer L Joubert on behalf of Bank of America, N.A., Creditor. Contested Matter Response(s) due by 2/13/2023.
|
|||||
20-21444 Christopher Quiroga Ch. 7 | |||||
#91; Final Application for Compensation for Ronald Ian Chorches, Trustee's Attorney, Fee: $55,333.33, Expenses: $910.50. Filed by Ronald Ian Chorches, Attorney. (Attachments: # 1 Proposed Order)
|
|||||
22-20614 Pauline S. Anderson Ch. 7 | |||||
#28; Objection to Debtor's Claim of Exemptions Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan Trustee,. (Attachments: # 1 Proposed Order # 2 Certification of Service)
|
|||||
11:00 AM | |||||
22-02013 State of Connecticut, Department of Labor v. Gezelman, IV Ch. | |||||
Adversary proceeding: 22-20245 Ralph L. Gezelman, IV Adversary case 22-02013. Complaint (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)) filed by Richard T. Sponzo on behalf of State of Connecticut, Department of Labor against Ralph L. Gezelman IV. Receipt #A10259263 Fee Amount $350. (Attachments: # 1 Adversary Proceeding Cover Sheet)
|
|||||
23-02002 Novak v. Soffer Ch. | |||||
Adversary proceeding: 21-20174 Mark J. Roberts and Esther A. Soffer-Roberts #1; Adversary case 23-02002. Complaint (12 (Recovery of money/property - 547 preference)) filed by Jeffrey Hellman on behalf of Anthony S. Novak against Olga B. Soffer. Receipt #Deferred Fee Amount $350. Fee Deferred. (Attachments: # 1 Adversary Proceeding Cover Sheet)
|
|||||
23-02006 National Union Fire Insurance Company of Pittsburg v. Girardin, Jr. Ch. | |||||
Adversary proceeding: 22-20783 April L. Girardin and Gary O. Girardin, Jr. Adversary case 23-02006. Complaint (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)) (67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)) (91 (Declaratory judgment)) filed by Peter J. Zarella on behalf of National Union Fire Insurance Company of Pittsburgh, Pa. against Gary O. Girardin Jr.. Receipt #A10431439 Fee Amount $350. (Attachments: # 1 Exhibit A)
|
|||||
11:30 AM | |||||
21-20687 The Norwich Roman Catholic Diocesan Corporation Ch. 11 | |||||
#1221; Supplemental Order to Show Cause Regarding the Discharge of Epiq Corporate Restructuring, LLC. Show Cause hearing to be held on 4/13/2023 at 11:30 AM United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT
|
|||||
12:30 PM | |||||
22-20696 Milford Sports Bars LLC Ch. 7 | |||||
#37; ORDER TO APPEAR AND SHOW CAUSE: On October 6, 2022, Milford Sports Bar, LLC (the 'Debtor'), commenced this case by filing a petition under Chapter 7 of the United States Bankruptcy Code, Case No. 22-20696. On October 6, 2022, Bonnie C. Mangan, the appointed Chapter 7 Trustee to this case filed a Motion to Dismiss Case for failure of the Debtor to provide required documents or attend a hearing pursuant to 11 U.S.C. § 341 ('341 Meeting'). On February 21, 2023 the Court entered an Order declining to Dismiss the case (ECF No. 36) and directing the Clerk of Court to issue an order to show cause. Accordingly it is herebyORDERED: That Control party(s), Mark Roberts a/k/a Loren Drotos a/k/a Mark Drotos a/k/a Mark Lawrence or Nicholas Drotos, shall appear on March 30, 2023 at 12:00 PM at the United States Bankruptcy Court, 450 Main Street, 7th Floor Hartford, CT 06103, and show cause why the Court shall not issue sanctions, in the form of fines, legal fees and expenses, incarceration or civil contempt; and it is furtherORDERED: The Clerk's Office shall serve this Order upon Debtor's counsel, the Control party(s) the Chapter 7 Trustee, and the Office of the United States Trustee. Signed by Judge James J. Tancredi on February 21, 2023.
|
|||||
#49; Motion to Withdraw as Attorney and for Expedited Hearing or Status Conference Filed by Patrick R. Linsey on behalf of Milford Sports Bars LLC, Debtor.
|
|||||
02:00 PM | |||||
19-21619 John Alan Sakon Ch. 7 | |||||
#732; Application to Employ Fitzgerald Law, P.C. as Special Counsel Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan, Trustee. (Attachments: # 1 Certificate of Service)
|
|||||
#742; Application to Employ Bederson, LLP as Accountant for the Trustee Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan, Trustee. (Attachments: # 1 Affidavit Affidavit of Accountant # 2 Proposed Order)
|
|||||
|