|
Saturday, August 23, 2025
There are no hearings scheduled on this day.
Sunday, August 24, 2025
There are no hearings scheduled on this day.
Monday, August 25, 2025
There are no hearings scheduled on this day.
Tuesday, August 26, 2025
10:00 AM | ||
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 #594; Amended Complaint Redacted Fourth Amended and Supplemental Complaint with Exhibits A through O by Paul N. Gilmore on behalf of Ronald I. Chorches, Richard M. Coan, Trustee of the Estate of First Connecticut Consulting Group, Inc. against all defendants. (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)
|
||
Wednesday, August 27, 2025
There are no hearings scheduled on this day.
Thursday, August 28, 2025
10:00 AM | ||
20-20287 William J. Kraus and Deborah Kraus Ch. 13 | ||
#230; Final Application for Compensation for Meghan D. Smith, Other Professional, Fee: $10,000, Expenses: $0.00. Filed by Suzann L. Beckett, Attorney. (Attachments: # 1 Fee Cover Sheet # 2 Exhibit A - Retainer & Invoice # 3 Proposed Order # 4 Certificate of Service) (Beckett, Suzann) Modified on 7/15/2025
|
||
#231; Final Application for Compensation for Sylvia Denise Reid, Other Professional, Fee: $10,000, Expenses: $0.00. Filed by Suzann L. Beckett, Attorney. (Attachments: # 1 Fee Cover Sheet # 2 Ex A - Retainer and Invoice # 3 Proposed Order # 4 Certificate of Service) (Beckett, Suzann) Modified on 7/15/2025
|
||
#236; Final Application for Compensation for BK and RE services for Suzann L. Beckett, Debtor's Attorney, Fee: $6100., Expenses: $0.00. Filed by Suzann L. Beckett, Attorney. (Attachments: # 1 Fee Cover Sheet # 2 Proposed Order # 3 Certificate of Service)
|
||
21-21153 Roy's Pool's, LLC Ch. 7 | ||
#141; Objection to Claim 2,4,7,11,13,19,20,24,30 CLAIMS HAVE BEEN PAID BY STATE OF CONNECTICUT DEPARTMENT OF CONSUMER PROTECTION HOME IMPROVEMENT GUARANTY FUND. Filed by Trustee Bonnie C. Mangan Response to Objection to Claim due by 08/20/2025.
|
||
22-20285 Ashley Ann Kortright Ch. 7 | ||
#26; Application to Employ BBB Attorneys, LLC as Special Counsel to the Trustee Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan, Trustee.
|
||
#29; Order Scheduling Status Conference (RE: 28 Trustee's Report of Assets filed by Trustee Bonnie C. Mangan). Status Conference to be held on 8/28/2025 at 10:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT.
|
||
22-20337 Brian P. Gates Ch. 7 | ||
#228; Motion for Authority to Pay Department of the Treasury, Internal Revenue Service and State of Connecticut Department of Revenue Services Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan, Trustee. Contested Matter Response(s) due by 7/14/2025. (Mangan, Bonnie) Modified on 6/30/2025
|
||
22-20703 Benjamin C. Veilleux Ch. 13 | ||
#76; Motion for Relief from Stay regarding 2019 DODGE TR GRAND CARAVAN. with certification of service and proposed order Receipt #A11454223 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. (Attachments: # 1 Affidavit and Exhibits) Contested Matter Response(s) due by 7/14/2025.
|
||
23-20041 Jasmine Arroyo Ch. 7 | ||
#85; 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 Commission and Expenses # 2 Proposed Order # 3 NFR)
|
||
24-20526 Teleyah Williams 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 Chapter 7 Trustee Commission and Expenses # 2 Proposed Order # 3 NFR)
|
||
24-20728 Stanley R. Sanders Ch. 13 | ||
#53; Motion for Relief from Stay regarding 8 Kennedy Road, Windsor, Connecticut 06095. And Certificate of Service Receipt #11471054 Fee Amount $199. Filed by Linda St. Pierre on behalf of US Bank Trust National Association, Creditor. Contested Matter Response(s) due by 7/25/2025. (St. Pierre, Linda) Modified on 7/15/2025
|
||
24-20921 Joshua J. Machamer and Carrie L. Machamer Ch. 7 | ||
#18; 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 Commission and Expenses # 2 Proposed Order # 3 NFR)
|
||
25-20379 Steven V. Dashukewich Ch. 13 | ||
#41; Motion to Determine Claim Status Filed by Jennifer Tremesani on behalf of Steven V. Dashukewich, Debtor. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) Contested Matter Response(s) due by 7/30/2025.
|
||
11:00 AM | ||
22-20850 Jeffrey R. Clark Ch. 13 | ||
#226; Motion for Relief from Stay regarding 3 Tamarack Circle, Killingly, Connecticut 06241 which may also be known as 3 Tamarack Circle, Dayville, Connecticut 06241. And Certificate of Service Receipt #A11414543 Fee Amount $199. Filed by Linda St. Pierre on behalf of U.S. Bank Trust Company, National Association, Creditor. Contested Matter Response(s) due by 6/13/2025.
|
||
24-20746 Christine E. Carey Ch. 7 | ||
#14; Order Scheduling Status Conference. Status Conference to be held on 8/28/2025 at 11:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT.
|
||
#16; Order Scheduling Status Conference (RE: 15 Notice of Debtor's Death). Status Conference to be held on 8/28/2025 at 11:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT.
|
||
25-02013 Mangan, Trustee v. Tan Ch. | ||
Adversary proceeding: 23-20425 PenangBenny Consulting, LLC #2; Summons Issued on Defendant(s) Alan C. Tan (Re:)1 Complaint filed by Plaintiff Bonnie C. Mangan, Trustee). Pre-Trial Conference set for 8/28/2025 at 11:00 AM.
|
||
25-02015 Mangan, Trustee v. SecurKart LLC Ch. | ||
Adversary proceeding: 23-20425 PenangBenny Consulting, LLC #2; Summons Issued on Defendant(s) SecurKart LLC (Re:)1 Complaint filed by Plaintiff Bonnie C. Mangan, Trustee). Pre-Trial Conference set for 8/28/2025 at 11:00 AM.
|
||
25-02016 Mangan, Trustee v. TANRC Affiliate Services Corporation Ch. | ||
Adversary proceeding: 23-20425 PenangBenny Consulting, LLC #2; Summons Issued on Defendant(s) TANRC Affiliate Services Corporation (Re:)1 Complaint filed by Plaintiff Bonnie C. Mangan, Trustee). Pre-Trial Conference set for 8/28/2025 at 11:00 AM.
|
||
12:00 PM | ||
24-20993 Willi Matava Ch. 13 | ||
#56; Final Application for Compensation for Edward P. Jurkiewicz, Debtor's Attorney, Fee: $7000.00, Expenses: $109.70. Filed by Edward P. Jurkiewicz, Attorney.
|
||
25-20179 Ayrton A Francis Ch. 7 | ||
#18; Motion to Reopen Case Receipt #A11491782 Fee Amount $260. Filed by Kevin J. Burns on behalf of Ayrton A Francis, Debtor.
|
||
02:00 PM | ||
21-20687 The Norwich Roman Catholic Diocesan Corporation Ch. 11 | ||
#887; Motion for Order Permit Late Filed Claim or in the Alternative Request to Extend Bar Date to Allow Proof of Claim Filed by Timothy P Pothin on behalf of AJ, Creditor. Contested Matter Response(s) due by 11/23/2022.
|
||
#951; Motion for Order Permit Late Filed Claim or in the Alternative Request to Extend Bar Date to Allow Proof of Claim Filed by Kelly E. Reardon on behalf of KB, Creditor. Contested Matter Response(s) due by 12/16/2022.
|
||
#1247; Motion to Permit Late Filed Claim or in the Alternative Request to Extend Bar Date to Allow Proof of Claim Filed by Kelly E. Reardon on behalf of M.G. Creditor,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Reardon, Kelly) Modified on 4/13/2023
|
||
#1470; Motion to File Claim After Claims Bar Date Filed by Kelly E. Reardon on behalf of V.V., Creditor . (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) Contested Matter Response(s) due by 10/26/2023.
|
||
#1507; Motion to File Claim After Claims Bar Date Filed by Derek T Braslow on behalf of D.O., Creditor . (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) Contested Matter Response(s) due by 11/9/2023.
|
||
#2067; Motion for Leave to File Late Proof of Claim Based on Excusable Neglect Filed by JF, Creditor. (kpb) Additional attachment(s) added on 8/1/2025
|
||
04:00 PM | ||
24-20298 Marcus M. Mateya and Lorna J. Mateya Ch. 13 | ||
#105; Motion for Relief from Stay regarding 23 Pine Knoll Drive, Coventry, Connecticut 06238. Receipt #A11464111 Fee Amount $199. Filed by A. Michelle Hart Ippoliti on behalf of Mill City Mortgage Loan Trust 2019-1, Wilmington Savings Fund Society, FSB, as Trustee, Creditor. Contested Matter Response(s) due by 7/21/2025.
|
||
Friday, August 29, 2025
There are no hearings scheduled on this day.
Saturday, August 30, 2025
There are no hearings scheduled on this day.
Sunday, August 31, 2025
There are no hearings scheduled on this day.
Monday, September 01, 2025
No hearings will be scheduled on this day.
Tuesday, September 02, 2025
There are no hearings scheduled on this day.
Wednesday, September 03, 2025
There are no hearings scheduled on this day.
Thursday, September 04, 2025
10:00 AM | ||
25-20355 Stephanie Lynn Strasser Ch. 7 | ||
#41; Motion for an Extension of Time in the Response to Notice of Contested Hearing Filed by Stephanie Lynn Strasser, Debtor.
|
||
02:00 PM | ||
25-20433 Mark H. Brady Ch. 7 | ||
#37; Motion to Sell 490 Salmon Brook Street, Granby, CT Free and Clear of Liens Subject to Higher and Better Offers. Receipt #Deferred Fee Amount $199. Fee Deferred. Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan, Trustee on 8/1/2025. (Attachments: # 1 Certificate of Service)
|
||
#60; Notice of Proposed Public Sale of Estate Property on September 4, 2025 of 490 Salmon Brook Street, Granby, CT 06035. A hearing on any objections to the sale to be held on September 4, 2025 at 2:00PM at the United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Last Day for Objections due by September 2, 2025 4 p.m. local time. Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan Trustee, .
|
||
Friday, September 05, 2025
There are no hearings scheduled on this day.