|
Tuesday, February 18, 2025
There are no hearings scheduled on this day.
Wednesday, February 19, 2025
There are no hearings scheduled on this day.
Thursday, February 20, 2025
10:00 AM | ||
19-20905 Cory E. Haiko and Wendy L. Haiko Ch. 13 | ||
#63; SCHEDULING ORDER: A status conference regarding the Trustee's Chapter 13 Final Report will be held on February 20, 2025, 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 November 8, 2024.
|
||
19-21441 John Williams and Theresa Pizzi Ch. 13 | ||
#86; SCHEDULING ORDER: A status conference regarding the Trustee's Chapter 13 Final Report will be held on February 20, 2024, 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 25, 2024.
|
||
24-20987 Mark J. Humphrey and Anjanet M. Humphrey Ch. 13 | ||
#5; Chapter 13 Plan Filed by Susan M. Williams on behalf of Anjanet M. Humphrey, Mark J. Humphrey Debtors .
|
||
24-20991 Katie L. Craig Ch. 13 | ||
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of Katie L. Craig Debtor .
|
||
24-20992 Craig A. Huntley Ch. 13 | ||
#2; Chapter 13 Plan Filed by Gregory F. Arcaro on behalf of Craig A. Huntley Debtor .
|
||
#29; Motion to Dismiss Case unreasonable delay that is prejudicial to creditors Filed by Patrick Crook on behalf of Roberta Napolitano, Trustee.
|
||
#33; Motion to Extend Time to File a 523 Complaint, to March 28, 2025 with Proposed Order and Certificate of Service with Exhibit "A" Filed by Paige M. Vaillancourt on behalf of David Galotto, Creditor.
|
||
#34; Motion to Extend Time to File a 523 Complaint, to March 28, 2025 Filed by Dale C. Roberson on behalf of Martin Ira Shomstein, Creditor. (Roberson, Dale) Modified on 1/24/2025
|
||
#63; Motion to Extend Time to File Complaint for Objection to Discharge to 60 Days Filed by Brian D. Danforth on behalf of Gabriel Benet, Creditor.
|
||
#64; Motion to Extend Time to File Complaint for Objection to Discharge to 60 Days Filed by Brian D. Danforth on behalf of Ruth Benet, Creditor.
|
||
24-20993 Willi Matava Ch. 13 | ||
#14; Chapter 13 Plan Filed by Edward P. Jurkiewicz on behalf of Willi Matava Debtor .
|
||
24-21008 Peter B. Wicklund Ch. 13 | ||
#4; Chapter 13 Plan Filed by Marjorie R. Gruszkiewicz on behalf of Peter B. Wicklund Debtor .
|
||
24-21009 Erica J. Preston Ch. 13 | ||
#13; First Amended Chapter 13 Plan Before Confirmation Filed by Marjorie R. Gruszkiewicz on behalf of Erica J. Preston Debtor (RE: 10 Chapter 13 Plan filed by Debtor Erica J. Preston)
|
||
#38; 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.
|
||
24-21012 David Ken Kido Ch. 13 | ||
#9; Chapter 13 Plan Filed by Susan M. Williams on behalf of David Ken Kido Debtor .
|
||
24-21014 Tyra A. Peluso Ch. 13 | ||
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of Tyra A. Peluso Debtor .
|
||
24-21046 Athena Lucene Lobban-Muir Ch. 13 | ||
#2; Chapter 13 Plan Filed by Gregory F. Arcaro on behalf of Athena Lucene Lobban-Muir Debtor .
|
||
#22; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Patrick Crook on behalf of Roberta Napolitano, Trustee.
|
||
24-21047 William Michael Svoboda, Jr. and Cara Ann Svoboda Ch. 13 | ||
#16; First Amended Chapter 13 Plan Before Confirmation Filed by Gregory F. Arcaro on behalf of Cara Ann Svoboda, William Michael Svoboda Jr. Debtors (RE: 2 Chapter 13 Plan filed by Debtor William Michael Svoboda, Debtor Cara Ann Svoboda)
|
||
24-21061 Paul A Healy and Kristen L Healy Ch. 13 | ||
#25; First Amended Chapter 13 Plan Before Confirmation Filed by Christopher H. Thogmartin on behalf of Kristen L Healy, Paul A Healy Debtors (RE: 2 Chapter 13 Plan filed by Debtor Paul A Healy, Debtor Kristen L Healy)
|
||
#41; 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.
|
||
10:30 AM | ||
19-21847 Alfonso J. Zummo, II and Sherri L. Zummo Ch. 13 | ||
#40; SCHEDULING ORDER: A status conference regarding the Trustee's Chapter 13 Final Report will be held on February 20, 2025, at 10:30 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 November 19, 2024.
|
||
22-20400 Steven Michael Gwara Ch. 13 | ||
#102; Motion to Dismiss Case - Relief from Stay granted, Plan cannot be consummated as filed Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
24-21066 Brianna Collin Ch. 13 | ||
#10; Chapter 13 Plan Filed by Stuart H. Caplan on behalf of Brianna Collin Debtor .
|
||
11:00 AM | ||
22-20596 Eddie Clemonts, Jr. Ch. 13 | ||
#97; Notice of Mortgage Payment Change (Claim # 8) with Certificate of Service Filed by Creditor U.S. Bank Trust National Association, not in its individual capacity but solely as owner trustee for RCAF Acquisition Trust
|
||
23-20435 Ellis Reid Ch. 13 | ||
#64; Motion to Dismiss Case for failure to make payments, provide documents, file a confirmable plan, unreasonable delay, etc., Filed by Patrick Crook on behalf of Roberta Napolitano, Trustee.
|
||
#95; Sixth Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Ellis Reid Debtor (RE: 90 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Ellis Reid)
|
||
23-20818 Stephen G. Ducey and Catherine M. Ducey Ch. 13 | ||
#49; Motion to Dismiss Case for Failure to Provide Documents, Propose a Dividend to Unsecured Creditors pursuant to the Means Test and Show Feasibility with Proposed Order and Certification of Servicenforms to the Proofs Filed and Show Feasibility with Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#80; Second Amended Chapter 13 Plan Before Confirmation Filed by David F. Falvey on behalf of Catherine M. Ducey, Stephen G. Ducey Debtors (RE: 40 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Stephen G. Ducey, Debtor Catherine M. Ducey)
|
||
24-20119 Robert D. Sears, Sr. Ch. 13 | ||
#33; Second Amended Chapter 13 Plan Before Confirmation Filed by Susan M. Williams on behalf of Robert D. Sears Sr. Debtor (RE: 24 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Robert D. Sears)
|
||
24-20258 Mindy L. Bradley and Tracy A. Bradley Ch. 13 | ||
#29; First Amended Chapter 13 Plan Before Confirmation Filed by Susan M. Williams on behalf of Mindy L. Bradley, Tracy A. Bradley Debtors (RE: 5 Chapter 13 Plan filed by Debtor Mindy L. Bradley, Debtor Tracy A. Bradley) (Williams, Susan) Modified on 8/26/2024
|
||
24-20425 Lori Gouthro Ch. 13 | ||
#37; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Lori Gouthro Debtor (RE: 31 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Lori Gouthro) (Attachments: # 1 Certificate of Service)
|
||
24-20436 Amy M. Cook Ch. 13 | ||
#37; Motion to Dismiss Case for failure to provide for allowed claims Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
24-20479 Gene Kholond Ch. 13 | ||
#19; First Amended Chapter 13 Plan Before Confirmation Filed by Susan M. Williams on behalf of Gene Kholond Debtor (RE: 4 Chapter 13 Plan filed by Debtor Gene Kholond)
|
||
24-20514 Nicole M. Huhn Ch. 13 | ||
#15; Motion to Dismiss Case unreasonable delay that is prejudicial to creditors Filed by Patrick Crook on behalf of Roberta Napolitano, Trustee.
|
||
#25; First Amended Chapter 13 Plan Before Confirmation Filed by Susan M. Williams on behalf of Nicole M. Huhn Debtor (RE: 9 Chapter 13 Plan filed by Debtor Nicole M. Huhn)
|
||
24-20570 Roberto B. Valenzuela and Brenda Liz Valenzuela Ch. 13 | ||
#5; Chapter 13 Plan Filed by Susan M. Williams on behalf of Brenda Liz Valenzuela, Roberto B. Valenzuela Debtors .
|
||
#24; 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.
|
||
24-20748 Curtis Francis Maffessoli Ch. 13 | ||
#14; Chapter 13 Plan Filed by Curtis Francis Maffessoli Debtor .
|
||
#18; Objection to Debtor's Claim of Exemptions (with proposed Order and Certificate of Service),
|
||
24-20768 Christine Lee Ch. 13 | ||
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of Christine Lee Debtor .
|
||
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of Christine Lee Debtor .
|
||
24-20811 Staci Daniel Ch. 13 | ||
#45; Second Amended Chapter 13 Plan Before Confirmation Filed by Stuart H. Caplan on behalf of Staci Daniel Debtor (RE: 25 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Staci Daniel) (Attachments: # 1 Certificate of Service)
|
||
24-20840 Jennifer Ann Shufelt Ch. 13 | ||
#8; Chapter 13 Plan Filed by Susan M. Williams on behalf of Jennifer Ann Shufelt Debtor .
|
||
12:00 PM | ||
20-20327 Heather R. McLaughlin Ch. 13 | ||
#62; 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
|
||
20-21108 Gregory W. Cephas and Rebecca E. Cephas Ch. 13 | ||
#48; 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
|
||
22-20850 Jeffrey R. Clark Ch. 13 | ||
#50; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Patrick Crook on behalf of Roberta Napolitano, Trustee.
|
||
#187; Eighth Amended Chapter 13 Plan Before Confirmation Filed by Gregory F. Arcaro on behalf of Jeffrey R. Clark Debtor (RE: 178 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Jeffrey R. Clark)
|
||
23-20248 Hector B. Migliacci Ch. 13 | ||
#95; Second Amended Chapter 13 Plan Before Confirmation Filed by David F. Falvey on behalf of Hector B. Migliacci Debtor (RE: 46 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Hector B. Migliacci)
|
||
23-20279 Shenika C. Buie Ch. 13 | ||
#45; 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
|
||
23-20733 David E. Rosenberg Ch. 13 | ||
#100; Motion to Dismiss Case For Failure to Make Plan Payments , Provide Recent Paystubs and Show Feasibility with Proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee. (Attachments: # 1 Supplement plan payment receipt schedule)
|
||
23-20837 Edward L. Arteaga Ch. 13 | ||
#91; Third Amended Chapter 13 Plan Before Confirmation Filed by Gregory F. Arcaro on behalf of Edward L. Arteaga Debtor (RE: 77 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Edward L. Arteaga)
|
||
23-20904 Wade A. Seward Ch. 13 | ||
#71; Motion to Dismiss Case for Failure to Provide Documents, File a Plan that Conforms to the Proofs Filed and Show Feasibility with Proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
24-20195 Megan E. M. O'Connor Ch. 13 | ||
#114; Third Amended Chapter 13 Plan Before Confirmation Filed by Gregory F. Arcaro on behalf of Megan E. M. O'Connor Debtor (RE: 108 Objection to Confirmation of the Plan filed by Trustee Roberta Napolitano)
|
||
24-20278 Kenneth Edward Hellman Ch. 13 | ||
#35; Second Amended Chapter 13 Plan Before Confirmation Filed by David F. Falvey on behalf of Kenneth Edward Hellman Debtor (RE: 13 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Kenneth Edward Hellman)
|
||
24-20447 Rachel D. Simons Ch. 13 | ||
#34; First Amended Chapter 13 Plan Before Confirmation Filed by Susan M. Williams on behalf of Rachel D. Simons Debtor (RE: 4 Chapter 13 Plan filed by Debtor Rachel D. Simons)
|
||
24-20648 Keimele M. Lawrence Ch. 13 | ||
#24; First Amended Chapter 13 Plan Before Confirmation Filed by Jefferson Hanna III on behalf of Keimele M. Lawrence Debtor (RE: 4 Chapter 13 Plan filed by Debtor Keimele M. Lawrence)
|
||
24-20728 Stanley R. Sanders Ch. 13 | ||
#31; First Amended Chapter 13 Plan Before Confirmation Filed by Gregory F. Arcaro on behalf of Stanley R. Sanders Debtor (RE: 2 Chapter 13 Plan filed by Debtor Stanley R. Sanders)
|
||
#37; Second Amended Chapter 13 Plan Before Confirmation Filed by Gregory F. Arcaro on behalf of Stanley R. Sanders Debtor (RE: 31 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Stanley R. Sanders)
|
||
24-20750 Cody McCormack Ch. 13 | ||
#31; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Cody McCormack Debtor (RE: 11 Chapter 13 Plan filed by Debtor Cody McCormack) (Attachments: # 1 Certificate of Service)
|
||
02:00 PM | ||
17-20946 Marta Rodriguez Ch. 13 | ||
#163; 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
|
||
18-20477 Madeleine George Ch. 13 | ||
#208; 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
|
||
19-20549 Linda Carol Brewer Ch. 13 | ||
#115; 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
|
||
19-21957 Marisa J. Mesias Ch. 13 | ||
#166; 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
|
||
19-22038 Zachari J Einarsen and Lindsey D Einarsen Ch. 13 | ||
#142; 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
|
||
20-20287 William J. Kraus and Deborah Kraus Ch. 13 | ||
#153; 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
|
||
21-20691 Courtney George Rush and Donna Elaine Douglas Ch. 13 | ||
#123; 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
|
||
23-20198 Howard E. Hendrickson, III and Danelle D. Hendrickson Ch. 13 | ||
#82; 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
|
||
23-20320 Abigail Ruiz Ch. 13 | ||
#89; 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
|
||
24-20854 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.
|
||
24-20907 Jaclyn Lee Woodbury Ch. 13 | ||
#10; Motion to Dismiss Case on the grounds that the Plan is filed in bad faith Filed by Linda St. Pierre on behalf of ALLIED MORTGAGE GROUP, INC., Creditor. (Attachments: # 1 Proposed Order)
|
||
#27; SECOND Amended Chapter 13 Plan Before Confirmation Filed by Theresa Rose DeGray on behalf of Jaclyn Lee Woodbury Debtor (RE: 21 Objection to Confirmation of the Plan filed by Creditor ALLIED MORTGAGE GROUP, INC., 25 Objection to Confirmation of the Plan filed by Trustee Roberta Napolitano) (Attachments: # 1 Certificate of Service)
|
||
24-20940 Robbie Lee Johnson Ch. 13 | ||
#47; First Amended Chapter 13 Plan Before Confirmation Filed by Gregg W. Wagman on behalf of Robbie Lee Johnson Debtor (RE: 6 Chapter 13 Plan filed by Debtor Robbie Lee Johnson)
|
||
24-21101 Suzean L. Langan Ch. 13 | ||
#14; 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.
|
||
03:00 PM | ||
24-20053 Malachi Timmie Leon Westberry Ch. 13 | ||
#43; Third Amended Chapter 13 Plan Before Confirmation Filed by Christopher H. Thogmartin on behalf of Malachi Timmie Leon Westberry Debtor (RE: 36 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Malachi Timmie Leon Westberry)
|
||
24-20140 Thomas Willie Moore, Jr. Ch. 13 | ||
#2; Chapter 13 Plan Filed by Lamya A. Forghany on behalf of Thomas Willie Moore Jr. Debtor .
|
||
24-20306 Pedro Heriberto Ramos-Santiago and Maritza Cortes Ch. 7 | ||
#15; Application to Employ Zayas Law Firm as Special Counsel Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan, Trustee.
|
||
24-20331 Joseph T. Santamaria, IV Ch. 13 | ||
#33; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Joseph T. Santamaria IV Debtor (RE: 28 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Joseph T. Santamaria) (Attachments: # 1 Certificate of Service)
|
||
24-20332 David S. Houlihan Ch. 13 | ||
#87; Second Amended Chapter 13 Plan Before Confirmation Filed by Bonnie C. Mangan on behalf of David S. Houlihan Debtor (RE: 79 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor David S. Houlihan) (Attachments: # 1 Certificate of Service)
|
||
24-20474 Sharon D. Cook Ch. 13 | ||
#53; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Sharon D. Cook Debtor (RE: 14 Chapter 13 Plan filed by Debtor Sharon D. Cook) (Attachments: # 1 Certificate of Service)
|
||
#63; Motion to Determine Claim Status Filed by Jennifer Tremesani on behalf of Sharon D. Cook, Debtor. Contested Matter Response(s) due by 2/5/2025.
|
||
24-20650 Scott M. Kochanowsky Ch. 13 | ||
#49; First Amended Chapter 13 Plan Before Confirmation Filed by George C. Tzepos on behalf of Scott M. Kochanowsky Debtor (RE: 7 Chapter 13 Plan filed by Debtor Scott M. Kochanowsky)
|
||
25-20100 Kathleen Anne Rabon Ch. 13 | ||
#9; Motion for Relief from Stay regarding 34 Krug Road, Preston, Connecticut. Receipt #A11271407 Fee Amount $199. Filed by Peter J. Royer on behalf of Berkshire Bank, Creditor. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Relief from Stay Worksheet)
|
||
Friday, February 21, 2025
There are no hearings scheduled on this day.
Saturday, February 22, 2025
There are no hearings scheduled on this day.
Sunday, February 23, 2025
There are no hearings scheduled on this day.
Monday, February 24, 2025
There are no hearings scheduled on this day.
Tuesday, February 25, 2025
There are no hearings scheduled on this day.
Wednesday, February 26, 2025
There are no hearings scheduled on this day.
Thursday, February 27, 2025
10:00 AM | ||
21-20095 Sophronia Murrelle Ch. 13 | ||
#141; Affidavit of Non-Compliance with Certificate of Service Filed by Linda St. Pierre on behalf of Mortgage Assets Management, LLC Creditor. (RE: [111] Order). (Attachments: # 1 Proposed Order)
|
||
21-20266 Sophia Steele Ch. 13 | ||
#150; Motion for Relief from Stay regarding 2601 2603 Main St, Hartford, CT 06120. Receipt #A11200557 Fee Amount $199. Filed by Sara Buchanan on behalf of U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, SUCCESSOR BY MERGER TO LASALLE BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR MERRILL LYNCH MORTGAGE INVESTORS TRUST, MORTGAGE LOAN ASSET-BACKED CERTIFICATES, SE, Creditor, in addition to Motion for Relief from Stay for Co-Debtor regarding 2601 2603 Main St, Hartford, CT 06120 Filed by Sara Buchanan on behalf of U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, SUCCESSOR BY MERGER TO LASALLE BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR MERRILL LYNCH MORTGAGE INVESTORS TRUST, MORTGAGE LOAN ASSET-BACKED CERTIFICATES, SE, Creditor. Contested Matter Response(s) due by 12/30/2024.
|
||
22-20044 Carol A. Mooney Ch. 13 | ||
#84; Motion to Sell Real Estate Filed by Susan M. Williams on behalf of Carol A. Mooney, Debtor. (Attachments: # 1 Proposed Order)
|
||
22-20693 Wayne L. Burgess and Sarah L. Burgess Ch. 7 | ||
#49; 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 Surplus worksheet # 2 Chapter 7 Trustee fees and expenses # 3 Proposed Order # 4 NFR)
|
||
22-20696 Milford Sports Bars LLC Ch. 7 | ||
#88; ORDER TO SHOW CAUSE: Despite being pending for more than 27 months, the meeting of creditors has not been completed, which is by no means the fault of the Chapter 7 Trustee. Instead, this case has lingered because the principals of the Debtor (against whom a civil arrest warrant was issued (ECF No. 70)) have made no effort to progress this case, including the meeting of creditors required by 11 U.S.C. § 341, and have otherwise not made themselves available. Accordingly, it is herebyORDERED: That the Debtor shall appear and show cause as to why this bankruptcy case should not be dismissed for cause based upon unreasonable delay that is prejudicial to creditors, see 11 U.S.C. § 707(a)(1), on February 27, 2025, at 10:00 a.m. prevailing Eastern time, at the United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. On January 27, 2025 the Clerk's Office will serve this Order on Nicholas Drotos and Loren Drotos via first class mail to the addresses listed on pleadings filed in the case. Signed by Judge James J. Tancredi on January 27, 2025.
|
||
22-20703 Benjamin C. Veilleux Ch. 13 | ||
#49; Motion for Relief from Stay regarding 2019 Dodge Grand Caravan. with certification of service, proposed order, affiavit, and exhibits Receipt #A11223129 Fee Amount $199. Filed by Walter J. Onacewicz on behalf of Santander Consumer USA Inc. dba Chrysler Capital, Creditor, or in the alternative Motion for Adequate Protection Filed by Walter J. Onacewicz on behalf of Santander Consumer USA Inc. dba Chrysler Capital, Creditor. Contested Matter Response(s) due by 1/21/2025.
|
||
23-20969 Matthew J Emond Ch. 13 | ||
#60; Final Application for Compensation for Gregory F. Arcaro, Debtor's Attorney, Fee: $9,500.00, Expenses: $567.96. Filed by Gregory F. Arcaro, Attorney.
|
||
24-02022 Falvo v. United States Department of Education et al Ch. | ||
Adversary proceeding: 23-20880 David M. Falvo #1; Adversary case 24-02022. Complaint (63 (Dischargeability - 523(a)(8), student loan)) filed by Gregory F. Arcaro on behalf of David M. Falvo against United States Department of Education, Aidvantage. Receipt #NotDue Fee Amount $350. Fee Not Due.
|
||
24-20016 Maria A. Sanchez Ch. 13 | ||
#59; Motion to Approve Loan Modification with Certificate of Service (163 Landers Avenue, New Britain, CT 06051) Filed by Linda St. Pierre on behalf of Deutsche Bank National Trust Company, Creditor. Contested Matter Response(s) due by 1/27/2025.
|
||
24-20494 Holly LaDue and David Sapolis Ch. 7 | ||
#17; Motion to Compromise Claim with Debtor David Sapolis, 450 Denslow Street, Windsor Locks CT 06447 Filed by Anthony S. Novak on behalf of Anthony S. Novak, Trustee.
|
||
24-20523 Paul H. Palumbo Ch. 7 | ||
#18; Motion to Reopen Case to file Motion to Avoid Liens with certificate of service Receipt #A11259766 Fee Amount $260. Filed by Anthony S. Novak on behalf of Paul H. Palumbo, Debtor.
|
||
24-21007 Victor Jose Rolon, Jr. and Rebecca Ann Rolon Ch. 7 | ||
#15; Motion for Relief from Stay regarding 2017 DODGE TRUC RAM 1500 PICKUP VIN# 3C6RR7LT2HG584606. Receipt #A11244636 Fee Amount $199. Filed by Kelly A. Carden on behalf of Bank of America, N.A., Creditor. Contested Matter Response(s) due by 2/6/2025.
|
||
24-21052 Shane A. Lentini Ch. 7 | ||
#11; Motion to Compromise Claim with Debtor, 137 Jones Hollow Rd, Marlborough, CT 06447 Filed by Anthony S. Novak on behalf of Anthony S. Novak, Trustee.
|
||
24-21258 Randy A. Jordan and Ann M. Jordan Ch. 7 | ||
#14; Motion to Avoid Lien of Trumpf, Inc. and Tucker Mechanical, Inc. Filed by Bonnie C. Mangan on behalf of Ann M. Jordan, Randy A. Jordan, Debtors. Contested Matter Response(s) due by 1/22/2025.
|
||
#23; Motion to Extend Time to respond to the Debtors' January 8, 2025 Motion to Avoid Judicial Liens to at least Ninety (90) days Filed by John M. Wolfson on behalf of Tucker Mechanical, Inc., Claimant.
|
||
#26; Motion to Extend Time to Respond to Trustee's Amended Notice of Proposed Abandonment or Disposition of Real Estate to at least Ninety (90) days Filed by John M. Wolfson on behalf of Tucker Mechanical, Inc., Claimant.
|
||
#32; Preliminary Objection to and Motion for Extension of Time to Respond to Amended Notice of Proposed Abandonment or Disposition of Real Estate and Opportunity for Objections Thereto Filed by Andrew A. DePeau on behalf of Trumpf, Inc. Creditor. (RE: 12 Notice of Abandonment - Proposed filed by Trustee Anthony S. Novak, 13 Generate BNC Notice/Form). (DePeau, Andrew) Modified on 1/23/2025
|
||
25-20065 Michael Dean Elkins Ch. 7 | ||
#6; Motion to Dismiss Case for Debtor's Bad-Faith Filing, Serial Filings, Failure to Perform Chapter 7 Debtor duties, and Failure to Demonstrate a Legitimate Bankruptcy Purpose. Additional Relief Requested: A Two-Year Bar to Refiling. Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee.
|
||
11:00 AM | ||
19-21619 John Alan Sakon Ch. 7 | ||
#1116; Amended Motion for Reconsideration Filed by John Alan Sakon, Debtor (RE: [1113] Order, 1115 Motion to Reconsider filed by Debtor John Alan Sakon) (Attachments: # 1 Email from John Sakon)
|
||
24-20959 Alexandria G. Woodcock Ch. 7 | ||
#12; Motion to Redeem 2023 Jeep Renegade Filed by R. Richard Croce on behalf of Alexandria G. Woodcock, Debtor. (Attachments: # 1 Exhibit Appraisal # 2 Exhibit Approval)
|
||
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 #988; Order Scheduling Pre-Trial Status Conference (Re:)594 Amended Complaint filed by Plaintiff Richard M. Coan, Trustee of the Estate of First Connecticut Consulting Group, Inc., Plaintiff Ronald I. Chorches.) Status Conference to be held on 2/27/2025 at 12:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT.
|
||
02:00 PM | ||
24-02010 Wucik v. National Collegiate Student Loan Trust 2004-2 Ch. | ||
Adversary proceeding: 20-20527 Paulette E. Wucik #1; Adversary case 24-02010. Complaint (63 (Dischargeability - 523(a)(8), student loan)) (91 (Declaratory judgment)) (72 (Injunctive relief - other)) filed by David F. Falvey on behalf of Paulette E. Wucik against National Collegiate Student Loan Trust 2004-2. Receipt #NotDue Fee Amount $350. Fee Not Due. (Attachments: # 1 Exhibit #1 Student Loan Documents # 2 Index # Teri's Tax Returns # 3 Exhibit Exhibit #3 Paulette's Tax Returns # 4 Exhibit Exhibit # 4 Assurance of Discontinuance # 5 Exhibit Exhibit #5 Pleading SOL Atty Penny)
|
||
Friday, February 28, 2025
There are no hearings scheduled on this day.
Saturday, March 01, 2025
There are no hearings scheduled on this day.
Sunday, March 02, 2025
There are no hearings scheduled on this day.
Monday, March 03, 2025
No hearings will be scheduled on this day.