|
Saturday, July 05, 2025
There are no hearings scheduled on this day.
Sunday, July 06, 2025
There are no hearings scheduled on this day.
Monday, July 07, 2025
No hearings will be scheduled on this day.
Tuesday, July 08, 2025
There are no hearings scheduled on this day.
Wednesday, July 09, 2025
There are no hearings scheduled on this day.
Thursday, July 10, 2025
10:00 AM | ||
20-20148 Tiffany M. Steele Ch. 13 | ||
#106; Affidavit of Non-Compliance with Certificate of Service Filed by Linda St. Pierre on behalf of Carrington Mortgage Services, LLC Creditor. (RE: [88] Order). (Attachments: # 1 Proposed Order)
|
||
20-20892 Alfred P. Darena Ch. 7 | ||
#23; SCHEDULING ORDER: A status conference to address what needs to occur to fully administer this Chapter 7 case shall be held on January 11, 2024 at 10:00 a.m. at the United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Hartford, CT. If the Chapter 7 Trustee files a Status Report on or before January 4, 2024, the status conference may be cancelled. Signed by Judge James J. Tancredi on December 8, 2023.
|
||
21-21089 James C. Elwell Ch. 13 | ||
#116; 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
|
||
22-20596 Eddie Clemonts, Jr. Ch. 13 | ||
#117; Motion to Modify a Confirmed Plan Filed by Gregory F. Arcaro on behalf of Eddie Clemonts Jr., Debtor (RE: 64 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Eddie Clemonts)
|
||
22-20627 Leanna Figlewski Ch. 13 | ||
#73; 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
|
||
23-20904 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.
|
||
#88; Sixth Amended Chapter 13 Plan Before Confirmation Filed by Jefferson Hanna III on behalf of Wade A. Seward Debtor (RE: 76 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Wade A. Seward) (Hanna, Jefferson) Modified on 6/3/2025
|
||
24-20474 Sharon D. Cook Ch. 13 | ||
#97; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Sharon D. Cook Debtor (RE: 53 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Sharon D. Cook) (Attachments: # 1 Certificate of Service)(Tremesani, Jennifer) Modified on 5/28/2025 NOTE: Appendix E - Local Form Chapter 13 Plan has been recently revised as of 5/2025, the current version is available on the Court's website.
|
||
25-20245 Michelle Mahoney Ch. 13 | ||
#23; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Michelle Mahoney Debtor (RE: 10 Chapter 13 Plan filed by Debtor Michelle Mahoney) (Attachments: # 1 Certificate of Service)
|
||
25-20268 Charlene Palka Ch. 13 | ||
#18; Motion for Relief from Stay regarding 1541 N River Rd, Coventry, Connecticut 06238. with Certificate of Service Receipt #A11364215 Fee Amount $199. Filed by Linda St. Pierre on behalf of U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACCAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCAF ACQUISITION TRUST, Creditor. Contested Matter Response(s) due by 5/9/2025.
|
||
#25; First Amended Chapter 13 Plan Before Confirmation Filed by Joseph J. D'Agostino Jr. on behalf of Charlene Palka Debtor (RE: 8 Chapter 13 Plan filed by Debtor Charlene Palka)
|
||
25-20281 Michele Lee Pacocha-Stevens Ch. 13 | ||
#2; Chapter 13 Plan Filed by Christopher H. Thogmartin on behalf of Michele Lee Pacocha-Stevens Debtor .
|
||
25-20292 Alvin C. Rosemond Ch. 13 | ||
#9; Chapter 13 Plan Filed by Susan M. Williams on behalf of Alvin C. Rosemond Debtor .
|
||
25-20308 John Michael Corning Ch. 13 | ||
#2; Chapter 13 Plan Filed by Gregory F. Arcaro on behalf of John Michael Corning Debtor .
|
||
25-20315 Heather Ann Ayers Ch. 13 | ||
#14; Chapter 13 Plan Filed by Edward P. Jurkiewicz on behalf of Heather Ann Ayers Debtor .
|
||
11:00 AM | ||
22-20628 Arturo Aguilar Ch. 13 | ||
#100; 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
|
||
23-20556 Denise M. Naylor Ch. 13 | ||
#51; 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
|
||
24-02016 Preston v. Nationstar Mortgage LLC Ch. | ||
Adversary proceeding: 24-21009 Erica J. Preston #1; Adversary case 24-02016. Complaint (12 (Recovery of money/property - 547 preference)) (13 (Recovery of money/property - 548 fraudulent transfer)) (14 (Recovery of money/property - other)) filed by Ronald Ian Chorches on behalf of Erica J. Preston against Nationstar Mortgage LLC. Receipt #A11131909 Fee Amount $350.
|
||
24-20672 Kendall A. Carpenter Ch. 13 | ||
#66; 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
|
||
24-20824 Damaris Montanez Castro Ch. 13 | ||
#65; Third Amended Chapter 13 Plan Before Confirmation Filed by Gregory F. Arcaro on behalf of Damaris Montanez Castro Debtor (RE: 54 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Damaris Montanez Castro)
|
||
24-20854 Steven Mccullough Ch. 13 | ||
#44; Fourth Amended Chapter 13 Plan Before Confirmation (updating to latest plan form) Filed by Christopher H. Thogmartin on behalf of Steven Mccullough Debtor (RE: 40 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Steven Mccullough)
|
||
24-21047 William Michael Svoboda, Jr. and Cara Ann Svoboda Ch. 13 | ||
#70; Third Amended Chapter 13 Plan Before Confirmation Filed by Gregory F. Arcaro on behalf of Cara Ann Svoboda, William Michael Svoboda Jr. Debtors (RE: 57 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor William Michael Svoboda, Debtor Cara Ann Svoboda)
|
||
25-20379 Steven V. Dashukewich Ch. 13 | ||
#29; Objection to Debtor's Claim of Exemptions (with proposed Order and Certificate of Service), Filed by Trustee.
|
||
#35; Application to Employ Attorney Mikayla Pieksza of Moore, OBrien & Foti as Special Counsel for Personal Injury Claim Filed by Jennifer Tremesani on behalf of Steven V. Dashukewich, Debtor. (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service)
|
||
12:00 PM | ||
21-20095 Sophronia Murrelle Ch. 13 | ||
#173; Motion to Modify a Confirmed Plan - See ECF No 172 Filed by Suzann L. Beckett on behalf of Sophronia Murrelle, Debtor (RE: 130 Modified Chapter 13 Plan (After Confirmation) filed by Debtor Sophronia Murrelle)
|
||
24-20377 Denise Coble Earlington Ch. 13 | ||
#49; 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
|
||
25-20208 John R. Fountain, Jr. and Michelle D. Fountain Ch. 13 | ||
#2; Chapter 13 Plan Filed by Suzann L. Beckett on behalf of John R. Fountain Jr., Michelle D. Fountain Debtors .
|
||
Friday, July 11, 2025
There are no hearings scheduled on this day.
Saturday, July 12, 2025
There are no hearings scheduled on this day.
Sunday, July 13, 2025
There are no hearings scheduled on this day.
Monday, July 14, 2025
There are no hearings scheduled on this day.
Tuesday, July 15, 2025
11:00 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 #1026; Motion for Issuance of a Capias Against Non-Party Contemnor Herbert S. Blake Filed by Paul N. Gilmore on behalf of Ronald I. Chorches, Richard M. Coan, Trustee of the Estate of First Connecticut Consulting Group, Inc., Plaintiffs . (Gilmore, Paul) Modified on 5/1/2025
|
||
Adversary proceeding: 02-50852 First Connecticut Consulting Group., Inc and First Connecticut Holding Group LLC XXIII #1027; Motion for Order Issuance of a Capias Against Defendant James Licata Filed by Paul N. Gilmore on behalf of Ronald I. Chorches, Richard M. Coan, Trustee of the Estate of First Connecticut Consulting Group, Inc., Plaintiffs .
|
||
Wednesday, July 16, 2025
There are no hearings scheduled on this day.
Thursday, July 17, 2025
10:00 AM | ||
23-20091 Alan E. Waskowicz Ch. 7 | ||
#71; Motion to Approve Settlement Agreement Filed by Jeffrey Hellman on behalf of Anthony S. Novak, Trustee (RE: 70 Complaint) (Attachments: # 1 Proposed Order # 2 Certification of Service)
|
||
#72; Final Application for Compensation for Law Offices of Jeffrey Hellman, LLC, Trustee's Attorney, Fee: $10,483.33, Expenses: $708.85. Filed by Jeffrey Hellman, Law Offices of Jeffrey Hellman, LLC, Attorney, Spec. Counsel. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Fee Application Cover Sheet # 4 Proposed Order # 5 Certificate of Service)
|
||
23-20705 Bronwyn A. Burns Ch. 13 | ||
#105; Notice of default on stip Filed by Jessica L. Braus on behalf of U.S. Bank Trust National Association, not in its individual capacity but solely as owner trustee for RCF 2 Acquisition Trust Creditor. (RE: 62 Motion for Relief From Stay filed by Creditor U.S. Bank Trust National Association, not in its individual capacity but solely as owner trustee for RCF 2 Acquisition Trust).
|
||
23-20827 Connecticut Soil, LLC Ch. 7 | ||
#197; Objection To and Motion to Quash Subpoena Filed by Sean Donlan, Attorney.
|
||
24-20562 QSR Steel Corporation, LLC Ch. 11 | ||
#5; Motion to Use Cash Collateral Filed by Irve J. Goldman on behalf of QSR Steel Corporation, LLC, Debtor. (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Proposed Order)
|
||
#427; Final Application for Compensation for George M. Purtill, Trustee Chapter 11, Fee: $28,959.00, Expenses: $8.10. Filed by George M. Purtill, Attorney.
|
||
#430; Application for Administrative Expenses to be Paid to: KForce Inc. In the Amount of: $ 33,234.38 Filed by Joanna M. Kornafel on behalf of Kforce Inc., Creditor. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)
|
||
24-20645 Nancy Layaw Ch. 13 | ||
#83; Amended Final Application for Compensation (specifying request from trustee-held funds) for Christopher H. Thogmartin, Debtor's Attorney, Fee: $1800, Expenses: $0. Filed by Christopher H. Thogmartin, Attorney (RE: 80 Application for Compensation filed by Debtor Nancy Layaw) (Thogmartin, Christopher) Modified on 6/17/2025
|
||
25-02003 Novak v. EK Real Estate Fund, I, LLC et al Ch. | ||
Adversary proceeding: 23-20091 Alan E. Waskowicz #13; Motion for Default Judgment by the Court pursuant to Fed. R. Civ. P. 55 (b)(2) and Fed. R. Bankr. P. 7055 against EK Real Estate Fund I, LLC and EasyKnock, Inc. . Filed by Jeffrey Hellman on behalf of Anthony S. Novak, Plaintiff . (Attachments: # 1 Affidavit of Anthony S. Novak, Chap. 7 Trustee # 2 Proposed Order # 3 Certificate of Service)
|
||
Adversary proceeding: 23-20091 Alan E. Waskowicz #16; Motion to Approve Settlement Agreement Filed by Jeffrey Hellman on behalf of Anthony S. Novak, Plaintiff . (Attachments: # 1 Proposed Order # 2 Certification of Service)
|
||
25-20355 Stephanie Lynn Strasser Ch. 7 | ||
#19; Motion for Relief from Stay regarding 521 Hart Street, Southington, Connecticut 06489. Receipt #A11399713 Fee Amount $199. Filed by Linda St. Pierre on behalf of WELLS FARGO BANK, NATIONAL ASSOCIATION, Creditor. Contested Matter Response(s) due by 6/3/2025.
|
||
25-20647 Athena Lucene Lobban-Muir Ch. 13 | ||
#12; Motion to Extend Automatic Stay . Filed by Gregory F. Arcaro on behalf of Athena Lucene Lobban-Muir, Debtor.
|
||
25-20662 Madeleine George Ch. 13 | ||
#6; Motion to Extend Automatic Stay . Filed by Suzann L. Beckett on behalf of Madeleine George, Debtor. (Attachments: # 1 Exhibit A - Affidavit of Debtor)
|
||
11:00 AM | ||
24-02008 Mihm v. Monk Ch. | ||
Adversary proceeding: 24-20120 Wendy L. Monk and Michael J. Monk #51; Motion for Approval of Compromise and Granting Stipulated Judgment of Non Dischargeability of Debt owed to Tammy Mihm, Administrator of the Estate of Andrew S. Baker by and between Tammy Mihm and Michael Monk Filed by Jack D. Miller on behalf of Tammy Mihm, Plaintiff . (Miller, Jack) Modified on 6/2/2025
|
||
24-02020 Pescosolido v. United States Department of Education Ch. | ||
Adversary proceeding: 24-20784 Laura E Pescosolido #1; Adversary case 24-02020. Complaint (63 (Dischargeability - 523(a)(8), student loan)) filed by Paul L. Rubin on behalf of Laura E Pescosolido against Nelnet - Dept. of Education. Receipt #NotDue Fee Amount $350. Fee Not Due. (Attachments: # 1 Exhibit Cert. of Service)
|
||
24-20120 Wendy L. Monk and Michael J. Monk Ch. 7 | ||
#65; Motion for Approval of Compromise and Granting of Stipulated Judgment of Non Dischargeability of Debt owed to Tammy Mihm, Administrator of the Estate of Andrew S. Baker by and between Tammy Mihm and Michael Monk Filed by Jack D. Miller on behalf of Andrew Baker, Creditor. (Miller, Jack) Modified on 6/2/2025
|
||
25-02009 Dykas v. United States Department of Education Ch. | ||
Adversary proceeding: 25-20119 Brandy Lyn Dykas #1; Adversary case 25-02009. Complaint (63 (Dischargeability - 523(a)(8), student loan)) filed by Stephen P. Sztaba on behalf of Brandy Lyn Dykas against United States Department of Education. Receipt #NotDue Fee Amount $350. Fee Not Due.
|
||
Friday, July 18, 2025
There are no hearings scheduled on this day.