|
Sunday, April 28, 2024
There are no hearings scheduled on this day.
Monday, April 29, 2024
There are no hearings scheduled on this day.
Tuesday, April 30, 2024
There are no hearings scheduled on this day.
Wednesday, May 01, 2024
02:00 PM | ||
23-20736 TiCoat, Inc. Ch. 11 | ||
#106; Motion to Determine Claim Status IN CONNECTION WITH POC 3-1 Filed by Russell Gary Small on behalf of TiCoat, Inc., Debtor. Contested Matter Response(s) due by 2/20/2024.
|
||
#109; Objection TO CLAIM (See 3.1 Schedule F) Filed by Russell Gary Small on behalf of TiCoat, Inc. Debtor..
|
||
#110; Objection TO CLAIM (See Schedule F 3.2) Filed by Russell Gary Small on behalf of TiCoat, Inc. Debtor..
|
||
#111; Objection To Claim (See Schedule F 3.4) Filed by Russell Gary Small on behalf of TiCoat, Inc. Debtor..
|
||
#112; Objection to Claim (See Schedule F 3.5) Filed by Russell Gary Small on behalf of TiCoat, Inc. Debtor..
|
||
#113; Objection to Claim (See Schedule F 3.9) Filed by Russell Gary Small on behalf of TiCoat, Inc. Debtor..
|
||
#114; Objection To Claim (See Schedule F 3.10) Filed by Russell Gary Small on behalf of TiCoat, Inc. Debtor..
|
||
#115; Objection To 1111(b)(2) Election Filed by Russell Gary Small on behalf of TiCoat, Inc. Debtor. (RE: 74 Notice filed by Creditor Thomas J. Crotty).
|
||
#116; Objection To Claim (See Schedule F 3.12) Filed by Russell Gary Small on behalf of TiCoat, Inc. Debtor..
|
||
#170; Agreed to Scheduling Order for Obtaining Confirmation of Plan of Reorganization and Related Matters.
|
||
#182; First Amended Chapter 11 Plan Before Confirmation (Small Business Subchapter V Plan) Filed by Jeffrey M. Sklarz on behalf of TiCoat, Inc. Debtor (RE: 71 Chapter 11 Plan Small Business Subchapter V filed by Debtor TiCoat, Inc.)
|
||
Thursday, May 02, 2024
No hearings will be scheduled on this day between 12 PM and 2 PM.
10:00 AM | ||
02-50852 First Connecticut Consulting Group., Inc and First Connecticut Holding Group LLC XXIII Ch. 7 | ||
#3000; Amended Application to Employ Attorney Paul N. Gilmore and Updike, Kelly & Spellacy, P.C. as Special Counsel to the Trustee (Supplemental Application) Filed by Richard M. Coan on behalf of Richard M. Coan, Trustee (RE: 2996 Application to Employ filed by Interested Party Richard M. Coan, Trustee Richard M. Coan) (Attachments: # 1 Proposed Order)
|
||
17-21620 Courtney A Steele Ch. 7 | ||
#66; 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)
|
||
21-20669 Rupert L. Ennis Ch. 13 | ||
#83; Motion for Relief from Stay regarding 87-89 BALTIMORE STREET Hartford, Connecticut 06112. Receipt #A10799412 Fee Amount $199. Filed by Sara Buchanan on behalf of Wells Fargo Bank, N.A., as Trustee for Carrington Mortgage Loan Trust, Series 2006-RFC1, Asset-Backed Pass-Through Certificates, Creditor. Contested Matter Response(s) due by 2/23/2024.
|
||
22-20325 Dennis L. Baldwin Ch. 13 | ||
#43; Motion for Relief from Stay regarding 3 Morello Circle, Windsor, CT 06095. Receipt #A10854928 Fee Amount $199. Filed by Linda St. Pierre on behalf of U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE OF LSRMF MH MASTER PARTICIPATION TRUST II, Creditor. Contested Matter Response(s) due by 4/5/2024.
|
||
22-20714 Robert B. Schuller, Jr. Ch. 13 | ||
#41; Motion for Relief from Stay regarding 47 Lakeside Drive, Thompson, CT 06277. Receipt #A10833714 Fee Amount $199. Filed by Jennifer L Joubert on behalf of LoanDepot.com, LLC, Creditor. Contested Matter Response(s) due by 3/21/2024.
|
||
22-20897 Eric A. Garcia Ch. 13 | ||
#61; Motion for Relief from Stay regarding 2020 Jeep Wrangler having Vehicle ID # 1C4HJXDG8LW217295. Receipt #A10842868 Fee Amount $199. Filed by Linda St. Pierre on behalf of Ally Bank Lease Trust - Assignor to Vehicle Asset Universal Leasing Trust, Creditor. Contested Matter Response(s) due by 3/28/2024.
|
||
23-20276 Jamie L Versch and Aaron R Versch Ch. 7 | ||
#25; Motion to Compromise Claim with Jahmaal Perez, 41 Woods Dr., Norwich CT 06360 and Pearl Powell, 34 Grove St, Norwich, CT 06360 and Liberty Mutual Group c/o Atty Sean Carew, 108 Leigus Rd, Wallingford CT 06492, Jahmaal Perez, 41 Woods Dr., Norwich CT 06360 and Pearl Powell, 34 Grove St, Norwich, CT 06360 and Liberty Mutual Group c/o Atty Sean Carew, 108 Leigus Rd, Wallingford CT 06492 and Certification of SErvice Filed by Anthony S. Novak on behalf of Anthony S. Novak, Trustee.
|
||
#26; Interim Application for Compensation for Moore, O'Brien & Foti, Special Counsel, Fee: $8333.34, Expenses: $2115.93. Filed by Anthony S. Novak, Attorney.
|
||
23-20310 Nicholos J Bates and Amy T. Turano Ch. 7 | ||
#27; 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)
|
||
24-20120 Wendy L. Monk and Michael J. Monk Ch. 7 | ||
#12; Objection to Debtor's Claim of Exemptions as to Debtor-Wife Filed by Trustee.
|
||
#13; Objection to Debtor's Claim of Exemptions as to Debtor-Husband Filed by Trustee.
|
||
#16; Application to Employ Carlson & Dumeer, LLC as Special Counsel Filed by Anthony S. Novak on behalf of Anthony S. Novak, Trustee.
|
||
24-20173 John A. Dzwonkus Ch. 13 | ||
#21; Motion to Extend Automatic Stay . Filed by Audra Buckland on behalf of John A. Dzwonkus, Debtor. (Attachments: # 1 Proposed Order # 2 Affidavit # 3 Supplement Certification of Service)
|
||
24-20281 Susan E. Jetmore Ch. 13 | ||
#10; 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 Susan E. Jetmore, Debtor.
|
||
11:00 AM | ||
18-21988 Phouangphet Vannasouk and Moukdavanh Vannasouk Ch. 13 | ||
#114; Affidavit of Non-Compliance with Stipulated Order Filed by John P. Fahey on behalf of MidFirst Bank Creditor. (RE: [108] Order, 109 Generate BNC Notice/Form).
|
||
23-20024 Old M Robotics, Inc. Ch. 11 | ||
#293; Final Application for Compensation for Koos & Company, PC, Accountant, Fee: $2000.00, Expenses: $0.00. Filed by Timothy D. Miltenberger, Attorney.
|
||
#295; Final Application for Compensation Through Date of Entry of Order Granting Final Decree for Timothy D. Miltenberger, Debtor's Attorney, Fee: $147749.50, Expenses: $5310.06. Filed by Timothy D. Miltenberger, Attorney.
|
||
#297; Application for Final Decree Filed by Timothy D. Miltenberger on behalf of Old M Robotics, Inc., Debtor.
|
||
23-20275 Nicholas R. Bissell and Jennifer A. Bissell Ch. 13 | ||
#78; Final Application for Compensation for The Law Office of Neil Crane, LLC for Jennifer Tremesani, Debtor's Attorney, Fee: $4500.00, Expenses: $313.00. Filed by Jennifer Tremesani, Attorney.
|
||
23-20384 Reid B. Hanson Ch. 13 | ||
#62; Final Application for Compensation for The Law Office of Neil Crane, LLC for Jennifer Tremesani, Debtor's Attorney, Fee: $5500.00, Expenses: $313.00. Filed by Jennifer Tremesani, Attorney. (Tremesani, Jennifer) Modified on 4/5/2024
|
||
23-20430 Ava E. Grace Ch. 13 | ||
#45; Final Application for Compensation for The Law Office of Neil Crane, LLC for Jennifer Tremesani, Debtor's Attorney, Fee: $5750.00, Expenses: $313.00. Filed by Jennifer Tremesani, Attorney.
|
||
23-20479 Thomas Willie Moore, Jr. Ch. 7 | ||
#22; Motion to Reopen Case Receipt #A10856436 Fee Amount $260. Filed by Lamya A. Forghany on behalf of Thomas Willie Moore Jr., Debtor. (Forghany, Lamya) Modified on 3/25/2024. Contested Matter Procedure does not apply. The response due deadline is not applicable and therefore this deadline is terminated.
|
||
23-20624 Ryan Christopher Teixeira Ch. 7 | ||
#16; Motion to Compromise Claim with the Debtor, Ryan Christopher Teixeira, 24 Hartford Road, #6, Salem, CT 06420 Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan, Trustee. (Attachments: # 1 Proposed Order # 2 Certificate of Service)
|
||
23-20888 Bilal Chakas Ch. 7 | ||
#29; Order Scheduling Status Conference (RE: 27 Order on Motion to Reopen Chapter 7 Case). Status Conference to be held on 5/2/2024 at 11:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT.
|
||
24-20210 Horizon Family Trust Ch. 7 | ||
#22; Order for Attorney Jon C. Leary to Appear and Show Cause as to the purpose of this bankruptcy filing. Show Cause hearing to be held on 5/2/2024 at 11:00 AM United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT
|
||
23-02014 Commission on Human Rights & Opportunities et al v. Valentin Ch. | ||
Adversary proceeding: 23-20419 Margaret Valentin #1; Adversary case 23-02014. Complaint (68 (Dischargeability - 523(a)(6), willful and malicious injury)) (65 (Dischargeability - other)) filed by Pamela Heller on behalf of Commission on Human Rights & Opportunities, Connecticut Fair Housing Center, Julissa Cortes against Margaret Valentin. Receipt #A10640060 Fee Amount $350.
|
||
23-20419 Margaret Valentin Ch. 7 | ||
#32; Amended Objection to Claim 1 (RE(s):29 Objection to Claim filed by Debtor Margaret Valentin). . Filed by Debtor Margaret Valentin Response to Objection to Claim due by 11/15/2023.
|
||
12:00 PM | ||
23-20837 Edward L. Arteaga Ch. 13 | ||
#22; Motion to Determine Claim Status Filed by Gregory F. Arcaro on behalf of Edward L. Arteaga, Debtor. Contested Matter Response(s) due by 3/27/2024.
|
||
23-20895 Apps, Inc. and Market Share, Inc. Ch. 11 | ||
#99; Motion to Assume All Unexpired Leases and Executory Contracts With [Omnibus] Filed by Joanna M. Kornafel on behalf of Apps, Inc., Market Share, Inc., Debtors. (Attachments: # 1 Exhibit A # 2 Proposed Order)
|
||
#124; First Amended Chapter 11 Plan Before Confirmation Filed by Joanna M. Kornafel on behalf of Apps, Inc., Market Share, Inc. Debtors (RE: 87 Chapter 11 Plan Small Business Subchapter V filed by Debtor Apps, Inc., Debtor Market Share, Inc.) (Attachments: # 1 Exhibit A - Market Share Liquidation Analysis # 2 Exhibit A-1 - Apps Liquidation Analysis # 3 Exhibit B - Projected Financial Plan # 4 Exhibit C - Class 2a Market Share Unsecured Claims # 5 Exhibit C-1 - Class 2b Apps Unsecured Creditors # 6 Exhibit D - Schedule of Assumed Contracts and Leases # 7 Exhibit E - December 2023 Profit and Loss)
|
||
02:00 PM | ||
23-20895 Apps, Inc. and Market Share, Inc. Ch. 11 | ||
#124; First Amended Chapter 11 Plan Before Confirmation Filed by Joanna M. Kornafel on behalf of Apps, Inc., Market Share, Inc. Debtors (RE: 87 Chapter 11 Plan Small Business Subchapter V filed by Debtor Apps, Inc., Debtor Market Share, Inc.) (Attachments: # 1 Exhibit A - Market Share Liquidation Analysis # 2 Exhibit A-1 - Apps Liquidation Analysis # 3 Exhibit B - Projected Financial Plan # 4 Exhibit C - Class 2a Market Share Unsecured Claims # 5 Exhibit C-1 - Class 2b Apps Unsecured Creditors # 6 Exhibit D - Schedule of Assumed Contracts and Leases # 7 Exhibit E - December 2023 Profit and Loss)
|
||
Friday, May 03, 2024
There are no hearings scheduled on this day.
Saturday, May 04, 2024
There are no hearings scheduled on this day.
Sunday, May 05, 2024
There are no hearings scheduled on this day.
Monday, May 06, 2024
There are no hearings scheduled on this day.
Tuesday, May 07, 2024
There are no hearings scheduled on this day.
Wednesday, May 08, 2024
There are no hearings scheduled on this day.
Thursday, May 09, 2024
10:00 AM | ||
18-21351 Michael W. Shinault and Tammy L. Shinault Ch. 13 | ||
#257; Affidavit Affidavit of Default Re Non Compliance with Certificate of Service Filed by Linda St. Pierre on behalf of MidFirst Bank Creditor.RE: 137 Stipulated Order.. (Attachments: # 1 Proposed Order) (St. Pierre, Linda). Modified on 3/11/2024
|
||
19-02027 Mangan, Trustee v. People's United Bank, N.A. et al Ch. | ||
Adversary proceeding: 17-21513 Integrity Graphics, Inc. #59; Amended Complaint by David C. Shufrin on behalf of Bonnie C. Mangan, Trustee against all defendants. (RE: 1 Adversary case 19-02027. Complaint (13 (Recovery of money/property - 548 fraudulent transfer)) filed by David C. Shufrin on behalf of Bonnie C. Mangan, Trustee against People's United Bank, N.A., GHP Media Inc., Joseph Lavalla. Fee Amount $350. Fee Deferred. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Adversary Proceeding Cover Sheet) (Shufrin, David) Modified on 11/1/2019 to reflect 4 pages of Exhibit D are unreadable. filed by Plaintiff Bonnie C. Mangan, Trustee) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Shufrin, David) Modified on 12/7/2020 Attached Exhibit D unreadable.
|
||
20-20287 William J. Kraus and Deborah Kraus Ch. 13 | ||
#128; Motion for Relief from Stay regarding 20 Sims Road, Bristol, CT 06010. Receipt #A10826347 Fee Amount $199. Filed by John P. Fahey on behalf of MidFirst Bank, Creditor, in addition to Motion for Relief from Stay for Co-Debtor regarding 20 Sims Road, Bristol, CT 06010 Filed by John P. Fahey on behalf of MidFirst Bank, Creditor. (Attachments: # 1 Real Estate Worksheet # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) Contested Matter Response(s) due by 3/15/2024. (Fahey, John) Modified on 3/1/2024 to correct receipt number from #10826346 to #A10826347 (ts). Modified on 3/1/2024
|
||
20-20620 Raymond John Devenero and Darlene Frances Devenero Ch. 7 | ||
#26; Motion to Compromise Claim with Debtor, Darlene Frances Devenero, Darlene Frances Devenero, 3L Townhouse Road, Broad Brook, CT 06016 Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan, Trustee. (Attachments: # 1 Exhibit A--Settlement Agreement # 2 Proposed Order # 3 Certificate of Service)
|
||
21-20266 Sophia Steele Ch. 13 | ||
#121; Motion for Relief from Stay regarding 2601-2603 Main Street, Hartford, CT 06120. Receipt #A10865831 Fee Amount $199. Filed by Jennifer L Joubert on behalf of U.S. Bank National Association, as Trustee, successor in interest to Bank of America, National Association, as Trustee, successor by merger to LaSalle Bank National Association, as Trustee for Merrill, Creditor, Motion for Relief from Stay for Co-Debtor regarding 2601-2603 Main Street, Hartford, CT 06120 Filed by Jennifer L Joubert on behalf of U.S. Bank National Association, as Trustee, successor in interest to Bank of America, National Association, as Trustee, successor by merger to LaSalle Bank National Association, as Trustee for Merrill, Creditor. Contested Matter Response(s) due by 4/12/2024.
|
||
21-20686 Ernest St. Louis Ch. 13 | ||
#59; Motion for Relief from Stay regarding 243 E St Hebron, Connecticut 06248. Receipt #A10793608 Fee Amount $199. Filed by Sara Buchanan on behalf of US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust, Creditor. Contested Matter Response(s) due by 2/20/2024.
|
||
22-20025 Sean O. Royal Ch. 13 | ||
#173; Final Application for Compensation for Gregory F. Arcaro, Debtor's Attorney, Fee: $21,000.00, Expenses: $1,402.78. Filed by Gregory F. Arcaro, Attorney.
|
||
23-20050 Benjamin L. Ruutel and Brenda J. Ruutel Ch. 7 | ||
#17; Motion to Reopen Case Receipt #A10866139 Fee Amount $260. Filed by Daniel R. Cunningham on behalf of Benjamin L. Ruutel, Brenda J. Ruutel, Debtors.
|
||
23-20376 Petrit Gazaferi Ch. 7 | ||
#51; Motion to Compromise Claim with Juan Betancourt-Jiminez, 98 Martone Street, Waterbury, CT 06708 Filed by Anthony S. Novak on behalf of Anthony S. Novak, Trustee.
|
||
#52; Interim Application for Compensation for Etemi Law, LLC, Special Counsel, Fee: $8333.34, Expenses: $15.00. Filed by Anthony S. Novak, Attorney.
|
||
23-20570 Luis P. Davila Ch. 13 | ||
#48; Final Application for Compensation for The Law Office of Neil Crane, LLC for Jennifer Tremesani, Debtor's Attorney, Fee: $6000.00, Expenses: $313.00. Filed by Jennifer Tremesani, Attorney.
|
||
23-20588 Scott M. Kochanowsky Ch. 13 | ||
#58; Final Application for Compensation for The Law Office of Neil Crane, LLC for Jennifer Tremesani, Debtor's Attorney, Fee: $6300.00, Expenses: $313.00. Filed by Jennifer Tremesani, Attorney.
|
||
23-20880 David M. Falvo Ch. 7 | ||
#39; Motion to Dismiss Case For Abuse 11 USC 707 (b) (2) For Admitted Presumed Abuse Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee.
|
||
23-20893 Dennis J Alfano and Doreen L. Alfano Ch. 7 | ||
#29; Motion to Compromise Claim with Debtors, P.O. Box 852, Windsor Locks CT 06096 Filed by Anthony S. Novak on behalf of Anthony S. Novak, Trustee.
|
||
23-21047 Peter J. Zurlino Ch. 7 | ||
#13; Motion to Convert Case From Chapter 7 to 13. Filed by Susan M. Williams on behalf of Peter J. Zurlino, Debtor.
|
||
11:00 AM | ||
18-20308 Pablo Ortega Ch. 13 | ||
#170; Motion for Relief from Stay regarding 1647 Center Groton Road, Ledyard, CT 06339. Receipt #A10877485 Fee Amount $199. Filed by David A Shaw on behalf of U.S. Bank Trust National Association, as Trustee of the Cabana Series III Trust, as serviced by SN Servicing Corporation, Creditor. (Attachments: # 1 Worksheet # 2 Exhibit) Contested Matter Response(s) due by 4/22/2024.
|
||
19-20172 Scott Gregory Ch. 13 | ||
#160; Motion for Relief from Stay regarding 108 New Street, Bristol, CT 06010. and co-debtor stay Receipt #A10865695 Fee Amount $199. Filed by David A Shaw on behalf of U.S. Bank Trust National Association, as Trustee of the Bungalow Series IV Trust, as serviced by SN Servicing Corporation, Creditor. (Attachments: # 1 Worksheet # 2 Exhibit) Contested Matter Response(s) due by 4/12/2024.
|
||
23-02007 Mangan v. Dublin Hill Condominium Association, Inc. et al Ch. | ||
Adversary proceeding: 22-20823 Connecticut Restoration Specialists, LLC #1; Adversary case 23-02007. Complaint (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) filed by Gregory F. Arcaro on behalf of Connecticut Restoration Specialists, LLC against Dublin Hill Condominium Association, Inc..
|
||
23-20027 Anne M Messerschmidt Ch. 13 | ||
#59; Motion for Relief from Stay regarding 67 Corning Road, Unit 10, Norwich, Connecticut. Receipt #A10855080 Fee Amount $199. Filed by Lloyd L. Langhammer on behalf of Barron's Ridge Owners Association, Inc., Creditor. Contested Matter Response(s) due by 4/15/2024.
|
||
23-20668 Keith Allan Walker Ch. 13 | ||
#34; Motion for Relief from Stay regarding 8 Johnson Street North Grosvenordale, Connecticut 06255. Receipt #A10881996 Fee Amount $199. Filed by Sara Buchanan on behalf of Wells Fargo Bank, N.A., successor by merger to Wells Fargo Bank Minnesota, National Association, as Trustee for Aegis Asset Backed Securities Trust Mortgage Pass-Through Certificates, Series 2003-3, Creditor. Contested Matter Response(s) due by 4/25/2024.
|
||
24-20096 Carrie A. Linski Ch. 7 | ||
#30; Motion for Consideration in Maintaining the Automatic Stay Filed by Carrie A. Linski, Debtor.
|
||
24-20156 Pedro Irazabal and Judy A Leptien Ch. 7 | ||
#9; Motion for Relief from Stay regarding 11 Ledgewood Rd, Collinsville, Connecticut 06019. Receipt #A10882501 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 4/25/2024.
|
||
24-20167 Cristina Martinez Ch. 7 | ||
#14; Application to Employ Law Office of Brian Zaccagnino, LLC as Special Counsel Filed by Anthony S. Novak on behalf of Anthony S. Novak, Trustee.
|
||
24-20194 Shannon Alice Rourke Ch. 7 | ||
#13; Motion to Reconsider Case Dismissal Filed by Shannon Alice Rourke, Debtor (RE: 7 Order Dismissing Case)
|
||
24-20198 Luis A Maldonado and Maria Maldonado Ch. 7 | ||
#10; Application to Employ Maki Law, LLC as Special Counsel Filed by Anthony S. Novak on behalf of Anthony S. Novak, Trustee.
|
||
#12; Order Scheduling Status Conference (RE: 9 Report of Assets filed by Trustee Anthony S. Novak). Status Conference to be held on 5/9/2024 at 11:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT.
|
||
24-20332 David S. Houlihan Ch. 13 | ||
#7; Motion to Extend Automatic Stay . Filed by Bonnie C. Mangan on behalf of David S. Houlihan, Debtor. (Attachments: # 1 Declaration # 2 Proposed Order # 3 Certificate of Service)
|
||
12:00 PM | ||
23-02017 Bonvini v. Rodricks Ch. | ||
Adversary proceeding: 23-20805 Al J. Rodricks #1; Adversary case 23-02017. Complaint (68 (Dischargeability - 523(a)(6), willful and malicious injury)) filed by Timothy L. O'Keefe on behalf of Stacey Bonvini against Al J. Rodricks. Receipt #A10697574 Fee Amount $350.
|
||
Friday, May 10, 2024
There are no hearings scheduled on this day.
Saturday, May 11, 2024
There are no hearings scheduled on this day.