|
Saturday, July 27, 2024
There are no hearings scheduled on this day.
Sunday, July 28, 2024
There are no hearings scheduled on this day.
Monday, July 29, 2024
There are no hearings scheduled on this day.
Tuesday, July 30, 2024
There are no hearings scheduled on this day.
Wednesday, July 31, 2024
There are no hearings scheduled on this day.
Thursday, August 01, 2024
10:00 AM | ||
22-20745 Maryann Towne Ch. 13 | ||
#34; 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
|
||
24-20279 Ross C MacKenzie Ch. 13 | ||
#8; Chapter 13 Plan Filed by Stephen P. Sztaba on behalf of Ross C MacKenzie Debtor .
|
||
#18; Motion to Dismiss Case For Failure to Make Plan Payments and lack of feasibility Filed by Patrick Crook on behalf of Roberta Napolitano, Trustee.
|
||
24-20281 Susan E. Jetmore Ch. 13 | ||
#2; Chapter 13 Plan Filed by R. Richard Croce on behalf of Susan E. Jetmore Debtor .
|
||
#32; Motion to Dismiss Case For Failure to Make Plan Payments lack of feasibility Filed by Patrick Crook on behalf of Roberta Napolitano, Trustee.
|
||
24-20283 Jose A. Canales and Ashley M. Wilson Ch. 13 | ||
#10; Chapter 13 Plan Filed by Audra Buckland on behalf of Jose A. Canales, Ashley M. Wilson Debtors .
|
||
#21; Motion to Dismiss Case For Failure to Make Plan Payments Filed by Patrick Crook on behalf of Roberta Napolitano, Trustee.
|
||
24-20290 Enid Z Valle Ch. 13 | ||
#20; First Amended Chapter 13 Plan Before Confirmation Filed by Suzann L. Beckett on behalf of Enid Z Valle Debtor (RE: 9 Chapter 13 Plan filed by Debtor Enid Z Valle)
|
||
24-20292 Michelle Green Ch. 13 | ||
#11; Chapter 13 Plan Filed by R. Richard Croce on behalf of Michelle Green Debtor .
|
||
24-20298 Marcus M. Mateya and Lorna J. Mateya Ch. 13 | ||
#5; Chapter 13 Plan Filed by Jason L. McCoy on behalf of Lorna J. Mateya, Marcus M. Mateya Debtors .
|
||
24-20303 Nancy Graham and Christopher Graham Ch. 13 | ||
#7; Chapter 13 Plan Filed by Susan M. Williams on behalf of Christopher Graham, Nancy Graham Debtors .
|
||
24-20308 Kelly Sue Timm Ch. 13 | ||
#8; Chapter 13 Plan Filed by Susan M. Williams on behalf of Kelly Sue Timm Debtor . (Attachments: # 1 Certificate of Service)
|
||
24-20318 Lynn A. Bairos Ch. 13 | ||
#10; Chapter 13 Plan Filed by R. Richard Croce on behalf of Lynn A. Bairos Debtor .
|
||
24-20331 Joseph T. Santamaria, IV Ch. 13 | ||
#9; Chapter 13 Plan Filed by Audra Buckland on behalf of Joseph T. Santamaria IV Debtor .
|
||
24-20332 David S. Houlihan Ch. 13 | ||
#15; Chapter 13 Plan re-filed per ECF No. 13 Filed by Bonnie C. Mangan on behalf of David S. Houlihan Debtor . (Attachments: # 1 Certificate of Service)
|
||
11:00 AM | ||
19-21378 Victoria L. Atkinson Ch. 13 | ||
#184; 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
|
||
21-20701 Ada I. Miranda Ch. 13 | ||
#94; 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
|
||
22-20754 Carlos Clinton and Tima T. Clinton Ch. 13 | ||
#66; Motion to Dismiss Case for underfunding due to proof of claim No. 35 Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#73; Amended Objection to Claim 35 to include proposed order. Filed by Debtors Carlos Clinton, Tima T. Clinton Response to Objection to Claim due by 06/27/2024. (Tremesani, Jennifer) Modified on 5/29/2024 to note incorrect case number listed in caption
|
||
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.
|
||
#125; Fifth Amended Chapter 13 Plan Before Confirmation Filed by Gregory F. Arcaro on behalf of Jeffrey R. Clark Debtor (RE: 114 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Jeffrey R. Clark)
|
||
23-20278 Dorrette F. Sterling Ch. 13 | ||
#56; Objection to Debtor's Claim of Exemptions Filed by Trustee.
|
||
23-20293 Joseph J. Angelico, Jr. Ch. 13 | ||
#49; Third Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Joseph J. Angelico Jr. Debtor (RE: 39 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Joseph J. Angelico) (Attachments: # 1 Certificate of Service)
|
||
23-20415 Shayne Michael Prucker Ch. 13 | ||
#57; Motion to Dismiss Case For Failure to Make Plan Payments Provide Documents and Complete 341 Meeting with Proposed Order and Certification of Service Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#65; Third Amended Chapter 13 Plan Before Confirmation Filed by Susan M. Williams on behalf of Shayne Michael Prucker Debtor (RE: 50 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Shayne Michael Prucker)
|
||
23-20428 Mark R Cycenas Ch. 13 | ||
#77; Fourth Amended Chapter 13 Plan Before Confirmation Filed by Matthew R. Potter on behalf of Mark R Cycenas Debtor (RE: 67 Objection to Confirmation of the Plan filed by Trustee Roberta Napolitano)
|
||
23-20762 Frances Marie Kenneally Ch. 13 | ||
#59; Second Amended Chapter 13 Plan Before Confirmation Filed by Gregg W. Wagman on behalf of Frances Marie Kenneally Debtor (RE: 31 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Frances Marie Kenneally)
|
||
23-20837 Edward L. Arteaga Ch. 13 | ||
#34; First Amended Chapter 13 Plan Before Confirmation Filed by Gregory F. Arcaro on behalf of Edward L. Arteaga Debtor (RE: 2 Chapter 13 Plan filed by Debtor Edward L. Arteaga)
|
||
23-20886 Michael W. Pelton Ch. 13 | ||
#24; First Amended Chapter 13 Plan Before Confirmation Filed by Marjorie R. Gruszkiewicz on behalf of Michael W. Pelton Debtor (RE: 4 Chapter 13 Plan filed by Debtor Michael W. Pelton)
|
||
23-20980 Kimberly Outlaw and Tylon Charles Outlaw Ch. 13 | ||
#35; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Kimberly Outlaw, Tylon Charles Outlaw Debtors (RE: 25 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Kimberly Outlaw, Debtor Tylon Charles Outlaw)
|
||
24-20176 Patricia Elizabeth Flowers Ch. 13 | ||
#20; Motion to Dismiss Case due to inability to propose a feasible plan Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#36; Second Amended Chapter 13 Plan Before Confirmation with Certification of Service Filed by Gregg W. Wagman on behalf of Patricia Elizabeth Flowers Debtor (RE: 32 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Patricia Elizabeth Flowers) (Attachments: # 1 Certificatation of Service)
|
||
24-20201 Mark Edward Rabon Ch. 13 | ||
#30; Motion to Reconsider Case Dismissal Filed by Robert M. Elliott on behalf of Mark Edward Rabon, Debtor (RE: 27 Order Dismissing Case)
|
||
12:00 PM | ||
22-20069 Amy Marie Corey and Gardner Anthony Corey, II Ch. 13 | ||
#135; Motion to Dismiss Case for failure to provide for allowed claims (Proof of Claim No. 15) Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee.
|
||
#141; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Amy Marie Corey, Gardner Anthony Corey II, Debtors (RE: 116 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Amy Marie Corey, Debtor Gardner Anthony Corey) (Attachments: # 1 Proposed Order)
|
||
22-20773 Michelle R. O'Neill Ch. 13 | ||
#61; Motion to Modify a Confirmed Plan Filed by Jennifer Tremesani on behalf of Michelle R. O'Neill, Debtor (RE: 26 Amended/Modified Chapter 13 Plan filed by Debtor Michelle R. O'Neill)
|
||
23-20137 Joseph H. Culver Ch. 13 | ||
#42; Second Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Joseph H. Culver Debtor (RE: 31 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Joseph H. Culver) (Attachments: # 1 Certificate of Service)
|
||
23-20248 Hector B. Migliacci Ch. 13 | ||
#46; First Amended Chapter 13 Plan Before Confirmation Filed by David F. Falvey on behalf of Hector B. Migliacci Debtor (RE: 4 Chapter 13 Plan filed by Debtor Hector B. Migliacci)
|
||
23-20452 Shawn O. Rodney Ch. 13 | ||
#70; Motion to Compromise Claim with Veripro Solutions LLC, PO Box 3572, Coppell TX 75019 with Proposed Order Filed by Suzann L. Beckett on behalf of Shawn O. Rodney, Debtor.
|
||
#75; Third Amended Chapter 13 Plan Before Confirmation Filed by Suzann L. Beckett on behalf of Shawn O. Rodney Debtor (RE: 58 Objection to Confirmation of the Plan filed by Trustee Roberta Napolitano)
|
||
23-20546 Kenneth R. Hastings Ch. 13 | ||
#136; FIFTH Amended Chapter 13 Plan Before Confirmation Filed by Jason L. McCoy on behalf of Kenneth R. Hastings Debtor (RE: 133 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Kenneth R. Hastings)
|
||
23-20704 Spencer Brian Coons Ch. 13 | ||
#54; Second Amended Chapter 13 Plan Before Confirmation with Certificate of Service Filed by Gregg W. Wagman on behalf of Spencer Brian Coons Debtor (RE: 37 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Spencer Brian Coons) (Attachments: # 1 Certificate of Service)
|
||
23-20818 Stephen G. Ducey and Catherine M. Ducey Ch. 13 | ||
#40; First Amended Chapter 13 Plan Before Confirmation Filed by David F. Falvey on behalf of Catherine M. Ducey, Stephen G. Ducey Debtors (RE: 5 Chapter 13 Plan filed by Debtor Stephen G. Ducey, Debtor Catherine M. Ducey)
|
||
#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.
|
||
23-20899 Anthony Kenyetta Munroe Ch. 13 | ||
#38; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Anthony Kenyetta Munroe Debtor (RE: 12 Chapter 13 Plan filed by Debtor Anthony Kenyetta Munroe) (Attachments: # 1 Certificate of Service)
|
||
23-21025 Mohammed Rashid and Jesmin Rashid Ch. 13 | ||
#30; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Jesmin Rashid, Mohammed Rashid Debtors (RE: 10 Chapter 13 Plan filed by Debtor Mohammed Rashid, Debtor Jesmin Rashid) (Attachments: # 1 Certificate of Service)
|
||
24-20019 Rhondal M. Starks Ch. 13 | ||
#40; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Rhondal M. Starks Debtor (RE: 10 Chapter 13 Plan filed by Debtor Rhondal M. Starks) (Attachments: # 1 Certificate of Service)
|
||
24-20085 Michael Mastrianni Ch. 13 | ||
#24; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Michael Mastrianni Debtor (RE: 11 Chapter 13 Plan filed by Debtor Michael Mastrianni) (Attachments: # 1 Certificate of Service)
|
||
24-20100 Pamela Angeline Miceli Ch. 13 | ||
#28; Third Amended Chapter 13 Plan Before Confirmation with Certificate of Service Filed by Gregg W. Wagman on behalf of Pamela Angeline Miceli Debtor (RE: 23 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Pamela Angeline Miceli) (Attachments: # 1 Certificate of Service)
|
||
24-20186 Luis C. Borges and Liria F. Borges Ch. 13 | ||
#28; Second Amended Chapter 13 Plan Before Confirmation Filed by Gregory F. Arcaro on behalf of Liria F. Borges, Luis C. Borges Debtors (RE: 24 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Luis C. Borges, Debtor Liria F. Borges)
|
||
02:00 PM | ||
18-20477 Madeleine George Ch. 13 | ||
#197; 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
|
||
20-20327 Heather R. McLaughlin Ch. 13 | ||
#57; 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
|
||
21-20482 Ryan J. Bernier 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
|
||
23-20632 Michael V. Gabriele and Victoria L. Gabriele Ch. 13 | ||
#73; Third Amended Chapter 13 Plan Before Confirmation Filed by R. Richard Croce on behalf of Michael V. Gabriele, Victoria L. Gabriele Debtors (RE: 44 Amended Chapter 13 Plan (Before Confirmation) filed by Debtor Michael V. Gabriele, Debtor Victoria L. Gabriele)
|
||
24-20016 Maria A. Sanchez Ch. 13 | ||
#24; First Amended Chapter 13 Plan Before Confirmation Filed by Jennifer Tremesani on behalf of Maria A. Sanchez Debtor (RE: 9 Chapter 13 Plan filed by Debtor Maria A. Sanchez) (Attachments: # 1 Certificate of Service)
|
||
24-20143 Karen Nelson Ch. 13 | ||
#29; Motion to Extend Time to to file a chapter 13 plan to 8/23/24 Filed by Jennifer Tremesani on behalf of Karen Nelson, Debtor. (Attachments: # 1 Proposed Order # 2 Certificate of Service)
|
||
Friday, August 02, 2024
There are no hearings scheduled on this day.
Saturday, August 03, 2024
There are no hearings scheduled on this day.
Sunday, August 04, 2024
There are no hearings scheduled on this day.
Monday, August 05, 2024
There are no hearings scheduled on this day.
Tuesday, August 06, 2024
02:00 PM | ||
21-20687 The Norwich Roman Catholic Diocesan Corporation Ch. 11 | ||
#1776; Supplemental Document Second Supplemental Declaration of Patrick M. Birney in Support of Debtor's Application for Order Authorizing and Approving the Employment and Retention of Robinson & Cole LLP as Counsel for the Debtor Nunc Pro Tunc to July 15, 2021 and Granting Related Relief Filed by Patrick M. Birney on behalf of The Norwich Roman Catholic Diocesan Corporation Debtor. (RE: 112 Application to Employ filed by Debtor The Norwich Roman Catholic Diocesan Corporation, 211 Supplemental Document filed by Debtor The Norwich Roman Catholic Diocesan Corporation). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit)
|
||
#1782; Motion for 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 Stephen M. Kindseth on behalf of Official Committee of Unsecured Creditors, Creditor Committee. (Attachments: # 1 Exhibit A - Proposed Disclosure Statement Approval Order # 2 Schedule 1 - First Amended Disclosure Statement for Chapter 11 Plan of Reorganization Proposed by the Official Committee of Unsecured Creditors # 3 Schedule 2 - Voting Package # 4 Schedule 3 - Notice of Unimpaired Non-Voting Status # 5 Schedule 4 - Notice of Impaired Non-Voting Status # 6 Schedule 5 - Confirmation Hearing Notice)
|
||
#1801; ORDER SETTING STATUS CONFERENCE: A Status Conference Regarding The Unknown Claims Representative Report, will be held remotely via Zoomgov on August 6, 2024 at 2:00 PM. To participate in the Status Conference, participants must contact the Clerks Office for instructions to connect to the ZoomGov remote hearing by sending an E-mail to: CalendarConnect_HTD@ctb.uscourts.gov. Signed by Judge James J. Tancredi on July 25, 2024.
|
||
#1802; Order Scheduling Status Conference on Motion to Increase Fee Cap and Authorize Employment of Joshua Hogan (RE: 1800 Motion for Order filed by Other Prof. Michael R. Hogan). Status Conference to be held remotely via Zoomgov on 8/6/2024 at 02:00 PM.
|
||
Wednesday, August 07, 2024
There are no hearings scheduled on this day.
Thursday, August 08, 2024
10:00 AM | ||
18-21460 Norma A. Campbell Ch. 13 | ||
#99; Affidavit of Non-Compliance with Stipulation Filed by Paul L. Otzel on behalf of The Bank of New York Mellon f/k/a The Bank of New York, as successor in interest to JPMorgan Chase Bank, as Trustee for Centex Home Equity Loan Trust 2004-C Creditor. (RE: 77 Stipulation filed by Creditor The Bank of New York Mellon f/k/a The Bank of New York, as successor in interest to JPMorgan Chase Bank, as Trustee for Centex Home Equity Loan Trust 2004-C). (Otzel, Paul) Modified on 6/28/2024. Contested Matter Procedure does not apply to this motion. The response due deadline is not applicable and therefore this deadline is terminated
|
||
19-21610 Joseph A. Dziadul and Elizabeth A. Hart Ch. 13 | ||
#135; Notice of updated notice of default Filed by Jessica L. Braus on behalf of U.S. Bank Trust National Association Creditor. (RE: 42 Motion for Relief From Stay filed by Creditor JPMorgan Chase Bank, National Association).
|
||
20-20304 Cambridge Marine Construction Inc. Ch. 7 | ||
#167; Motion to Approve Settlement Agreement with Milan Patel and Patel Construction, LLC re: Adv. Pro. No. 22-02006 Filed by Joanna M. Kornafel on behalf of Bonnie C. Mangan, Trustee (RE: 149 Complaint) (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Proposed Order)
|
||
#171; Final Application for Compensation for Green & Sklarz LLC, Trustee's Attorney, Fee: $83,333.33, Expenses: $5,129.15. Filed by Green & Sklarz LLC, Spec. Counsel. (Attachments: # 1 Exhibit A # 2 Proposed Order)
|
||
22-02006 Mangan v. Patel et al Ch. | ||
Adversary proceeding: 20-20304 Cambridge Marine Construction Inc. #101; Motion to Approve Settlement Agreement with Milan Patel and Patel Construction, LLC Filed by Joanna M. Kornafel on behalf of Bonnie C. Mangan, Plaintiff . (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Proposed Order)
|
||
23-20089 Patrick W. Lanagan Ch. 13 | ||
#69; Motion for Relief from Stay regarding 72 Tolland Avenue, Stafford Springs, CT 06076. Receipt #A10922940 Fee Amount $199. Filed by John P. Fahey on behalf of The Bank of New York Mellon f/k/a The Bank of New York as Trustee for First Horizon Alternative Mortgage Securities Trust 2004-AA5, Creditor. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Worksheet) Contested Matter Response(s) due by 5/23/2024.
|
||
23-20624 Ryan Christopher Teixeira Ch. 7 | ||
#23; 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 fees and expenses # 2 Proposed Order # 3 NFR)
|
||
23-20721 Paul A Healy and Kristen L Healy Ch. 13 | ||
#56; Final Application for Compensation for Christopher H. Thogmartin, Debtor's Attorney, Fee: $3750.97, Expenses: $0. Filed by Christopher H. Thogmartin, Attorney.
|
||
23-20827 Connecticut Soil, LLC Ch. 7 | ||
#103; Motion For Turnover of $30,000 escrowed funds Filed by Jeffrey Hellman on behalf of Anthony S. Novak, Trustee. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order # 4 Certificate of Service # 5 Notice of Contested Matter) Contested Matter Response(s) due by 6/17/2024.
|
||
11:00 AM | ||
19-21957 Marisa J. Mesias Ch. 13 | ||
#149; Affidavit of Non-Compliance with Certificate of Service Filed by Linda St. Pierre on behalf of Freedom Mortgage Corporation Creditor. (RE: 82 Stipulation filed by Creditor Freedom Mortgage Corporation). (Attachments: # 1 Proposed Order)
|
||
23-20181 Price-Driscoll Corporation Ch. 7 | ||
#44; Proposed Notice of Intent to Abandon furniture, fixtures, equipment, raw materials, inventory, supplies, and other items located at 17 Industrial Drive, Waterford, Connecticut Filed by Trustee.
|
||
24-02005 Scribner v. Linski Ch. | ||
Adversary proceeding: 24-20096 Carrie A. Linski #1; Adversary case 24-02005. Complaint (68 (Dischargeability - 523(a)(6), willful and malicious injury)) filed by Eric Garofano on behalf of William Scribner against Carrie A. Linski. Receipt #A10921752 Fee Amount $350.
|
||
24-20286 Andrew Embler Ch. 7 | ||
#41; ORDER TO APPEAR AND SHOW CAUSE: Attorney Scott A. Garver, shall appear and show cause as to why he has failed to appear at the meeting of creditors pursuant to 11 U.S.C. 341, why he has advised his client not to appear at those meetings, and why neither he nor his client have appeared at the scheduled hearings before this Court. Further, Attorney Garver shall appear and show cause as to: (1) why this conduct should not be referred to the Grievance Committee of the United States District Court for the District of Connecticut under D. Conn. L. Civ. R. 83.2(c), made applicable to this Court by D. Conn. LBR 9083-2; and (2) why this Court should not consider sanctions for contempt under 11 U.S.C. § 105(a) and Fed. R. Bankr. P. 9020. See PHH Mortg. Corp. v. Sensenich ex rel. Gravel (In re Gravel), 6 F.4th 503, 512 (2d Cir. 2021). In the absence of compliance with this Order, the Court will consider issuing a capias arrest warrant for Attorney Garver. The Debtor, Andrew Embler, and Debtors Counsel, Attorney Garver, shall appear in person at the Show Cause hearing to be held on August 8, 2024 at 11:00 AM at the United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Signed by Judge James J. Tancredi on July 24, 2024.
|
||
24-20443 Kellie Susan Ryan Ch. 13 | ||
#40; Motion to Reconsider Case Dismissal Filed by Kellie Susan Ryan, Debtor (RE: 32 Order Dismissing Case) (Attachments: # 1 Envelope)
|
||
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.
|
||
Adversary proceeding: 23-20805 Al J. Rodricks #32; Amended Motion to Compromise Claim with Stacy Bonvini, c/o Atty. Timothy L. O'Keefe, Kenny, O'Keefe & Usseglio, P.C. Capitol Place 21 Oak Street, Suite 208 Hartford, CT 06106 . The related Bankruptcy case number is 23-20805 Filed by Gregory F. Arcaro on behalf of Al J. Rodricks, Defendant (RE: 31 Motion to Compromise filed by Defendant Al J. Rodricks)
|
||
23-20805 Al J. Rodricks Ch. 7 | ||
#20; Amended Motion to Compromise Claim with Stacy Bonvini, c/o Atty. Timothy L. O'Keefe, Kenny, O'Keefe & Usseglio, P.C. Capitol Place 21 Oak Street, Suite 208 Hartford, CT 06106 . The related Adversary Proceeding number is 23-2017. Filed by Gregory F. Arcaro on behalf of Al J. Rodricks, Debtor (RE: 19 Motion to Compromise filed by Debtor Al J. Rodricks)
|
||
02:00 PM | ||
24-20562 QSR Steel Corporation, LLC Ch. 11 | ||
#37; Order Scheduling Status Conference in Chapter 11 Subchapter V Case. Status Conference to be held on 8/8/2024 at 02:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Section 1188(c) Report Due By 7/25/2024. (lbw) Additional attachment(s) added on 6/26/2024
|
||
#70; Application to Employ Pullman & Comley LLC as Counsel for Debtor Filed by Irve J. Goldman on behalf of QSR Steel Corporation, LLC, Debtor. (Attachments: # 1 Affidavit Declaration in Support of Application to Employ Pullman & Comley # 2 Proposed Order)
|
||
#71; Application to Employ Marcum LLP as Financial Advisors and Accountants for Debtor Filed by Irve J. Goldman on behalf of QSR Steel Corporation, LLC, Debtor. (Attachments: # 1 Affidavit Declaration in Support of Application to Employ Marcum LLP # 2 Proposed Order)
|
||
Friday, August 09, 2024
There are no hearings scheduled on this day.