|
Friday, April 17, 2026
| 09:30 AM | ||
| 25-21000 JoAnn Lynn Riccio and Stephen Carl Larson Ch. 11 | ||
|
#119; Affidavit of Non-Compliance Filed by Robert E. Kaelin on behalf of Manufacturers and Traders Trust Company Creditor. (RE: 79 Stipulation filed by Debtor JoAnn Lynn Riccio, Debtor Stephen Carl Larson).
|
||
Saturday, April 18, 2026
There are no hearings scheduled on this day.
Sunday, April 19, 2026
There are no hearings scheduled on this day.
Monday, April 20, 2026
There are no hearings scheduled on this day.
Tuesday, April 21, 2026
There are no hearings scheduled on this day.
Wednesday, April 22, 2026
| 02:00 PM | ||
| 25-20930 CPW Corp. Ch. 11 | ||
|
#9; Motion to Use Cash Collateral Filed by Joanna M. Kornafel on behalf of CPW Corp., Debtor. (Attachments: # 1 Proposed Order # 2 Exhibit A to Proposed Order - Cash Collateral Budget)
|
||
Thursday, April 23, 2026
| 10:00 AM | ||
| 22-20337 Brian P. Gates Ch. 7 | ||
|
#248; Motion to Compromise Claim with MMP HOLDINGS, LLC, c/o Attorney Douglas S. Skalka, Neubert, Pepe & Monteith, P.C., Attn: President, 195 Church Street, 13th Floor, New Haven, CT 06510 Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan, Trustee.
|
||
| 22-20615 Natalia W. Henriques Ch. 13 | ||
|
#146; Notice of default Filed by Kevin J. Burns on behalf of Connecticut Housing Finance Authority Creditor. (RE: 137 Stipulation filed by Creditor Connecticut Housing Finance Authority, [138] Order).
|
||
| 23-20036 Brenda R. Stovall Ch. 13 | ||
|
#134; Affidavit of Non-Compliance with Certificate of Service Filed by Linda St. Pierre on behalf of THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2004-36CB, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2004-36CB AS SE Creditor. (RE: [112] Order). (Attachments: # 1 Proposed Order)
|
||
| 23-20342 Marie S. Copeland Ch. 13 | ||
|
#45; Motion for Relief from Stay regarding 195 Branford Street, Hartford CT 06112. Receipt #A11785408 Fee Amount $199. Filed by Jessica L. Braus on behalf of Wells Fargo Bank, N.A., successor by merger to Wells Fargo Bank Minnesota, N.A., as trustee, in trust for the Holders of Structured Asset Investment Loan Trust Mortgage Pass Through Certificates, Ser, Creditor. Contested Matter Response(s) due by 3/13/2026.
|
||
| 25-20124 Darleen Dee Johnson Ch. 13 | ||
|
#51; Motion for Relief from Stay regarding 1429 Trout Brook Dr West Hartford, Connecticut 06117. Receipt #A11769973 Fee Amount $199. Filed by Sara Buchanan on behalf of U.S. Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For, Creditor. Contested Matter Response(s) due by 2/25/2026.
|
||
| 25-20467 Abigail Ruiz Ch. 13 | ||
|
#74; Motion for Relief from Stay regarding 102 Cypress RD., Newington, CT 06111. Receipt #A11791063 Fee Amount $199. Filed by Vincent J. Averaimo on behalf of Rocket Mortgage, LLC s/b/m Nationstar Mortgage LLC, Creditor. Contested Matter Response(s) due by 3/13/2026.
|
||
| 25-20579 Shawn Saban Saatci Ch. 7 | ||
|
#14; Order Scheduling Status Conference (RE: 13 Trustee's Report of Assets filed by Trustee Bonnie C. Mangan). Status Conference to be held remotely via Zoomgov on 4/23/2026 at 10:00 AM.
|
||
| 25-21023 Franklin Benjamin Fink Ch. 7 | ||
|
#23; Order Scheduling Status Conference (RE: 22 Trustee's Report of Assets filed by Trustee Bonnie C. Mangan). Status Conference to be held remotely via Zoomgov on 4/23/2026 at 10:00 AM.
|
||
| 25-21099 Tiffany Roberta Pyke Ch. 7 | ||
|
#8; Objection to Debtor's Claim of Exemptions Filed by Trustee.
|
||
|
#24; Application to Employ The Law Office of Ken Namnoum as Special Counsel Filed by Anthony S. Novak on behalf of Anthony S. Novak, Trustee.
|
||
| 25-21127 Kathleen A Rabon Ch. 7 | ||
|
#73; Order to Show Cause. Debtor's counsel Jonathan G. Cohen shall appear and show cause as to why he should not be sanctioned for submitting seemingly hallucinated case law quotes in violation of Rule 9011 of the Federal Rules of Bankruptcy Procedure and the District Courts Notice to Counsel and Litigants Regarding AI-Assisted Research. Show Cause hearing to be held on April 23, 2026 at 10:00 AM United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT.
|
||
| 26-20125 Jack D. Grumm and Haley M. Grumm Ch. 7 | ||
|
#13; Amended Motion to Redeem 2017 Audi Q7 Filed by David F. Falvey on behalf of Haley M. Grumm, Jack D. Grumm, Debtors (RE: 12 Motion to Redeem filed by Debtor Jack D. Grumm, Debtor Haley M. Grumm) (Attachments: # 1 Exhibit Appraisal # 2 Exhibit Finance Contract) (Falvey, David) Modified on 3/27/2026
|
||
| 26-20184 Sasha Delores Veal Ch. 13 | ||
|
#26; Amended Motion to Extend Automatic Stay. Filed by Sasha Delores Veal, Debtor (RE: 4 Motion to Extend Automatic Stay filed by Debtor Sasha Delores Veal)
|
||
| 26-20197 Omar Graham Ch. 13 | ||
|
#13; Application to Employ Austin Berescik-Johns of The Law Office of Austin B. Johns, LLC as Special Counsel for Personal Injury Claim Filed by Jennifer Tremesani on behalf of Omar Graham, Debtor.
|
||
|
#14; Motion to Approve Settlement Agreement re: Claim Against Hammonasset Construction, LLC Filed by Jennifer Tremesani on behalf of Omar Graham, Debtor.
|
||
| 26-20303 Pell Strawberries LLC Ch. 12 | ||
|
#6; Motion for Joint Administration With 26-20304 Filed by Scott M. Charmoy on behalf of Pell Strawberries LLC, Debtor.
|
||
|
#16; Amended Motion for Joint Administration With 26-20304, 26-20305 Filed by Scott M. Charmoy on behalf of Pell Strawberries LLC, Debtor (RE: 6 Motion for Joint Administration filed by Debtor Pell Strawberries LLC)
|
||
| 26-20304 Pell Strawberries Holdings LLC Ch. 12 | ||
|
#7; Motion for Joint Administration With 26-20303 Filed by Scott M. Charmoy on behalf of Pell Strawberries Holdings LLC, Debtor.
|
||
|
#17; Amended Motion for Joint Administration With 26-20303, 26-20305 Filed by Scott M. Charmoy on behalf of Pell Strawberries Holdings LLC, Debtor (RE: 7 Motion for Joint Administration filed by Debtor Pell Strawberries Holdings LLC)
|
||
| 26-20305 Kevin W. Pell and Amy E. Pell Ch. 12 | ||
|
#11; Motion for Joint Administration With 26-20303 Filed by Scott M. Charmoy on behalf of Amy E. Pell, Kevin W. Pell, Debtors.
|
||
| 11:00 AM | ||
| 25-20957 Hopeton K. Simons, Jr. Ch. 13 | ||
|
#36; Motion for Relief from Stay regarding 2018 Jeep Cherokee having Vehicle ID #1C4PJMDB8JD608633. and Certificate of Service Receipt #A11824413 Fee Amount $199. Filed by Linda St. Pierre on behalf of BRIDGECREST CREDIT COMPANY, LLC AS SERVICER FOR CARVANA, LLC, Creditor. Contested Matter Response(s) due by 4/3/2026.
|
||
| 25-21021 Matthew A. Rigdon Ch. 7 | ||
|
#11; Trustee's Report of Assets in a Chapter 7 Case and Request to Set Deadline for Filing Proofs of Claim. Filed by Anthony S. Novak, Trustee.
|
||
| 25-21209 Michael J Sansone Ch. 13 | ||
|
#32; Motion for Relief from Stay regarding 195 Main Street, Farmington, CT 06085-1137. and Certificate of Service Receipt #A11822625 Fee Amount $199. Filed by Linda St. Pierre on behalf of M & T BANK, Creditor. Contested Matter Response(s) due by 4/2/2026.
|
||
| 25-21274 David Rosario, Sr. and Mary E. Stanley-Rosario Ch. 7 | ||
|
#19; Motion for Relief from Stay regarding 30 Bolduc Ln, Chaplin, Connecticut 06235. Certificate of Service (30 Bolduc Ln, Chaplin, Connecticut 06235) Receipt #A11825607 Fee Amount $199. Filed by Linda St. Pierre on behalf of Selene Finance LP as servicer for U.S. Bank Trust National Association, not in its Individual Capacity but Solely as Owner Trustee for RCF 2 Acquisition Trust, Creditor. Contested Matter Response(s) due by 4/6/2026.
|
||
| 26-20268 Traditions Oil Group, LLC Ch. 11 | ||
|
#16; ORDER GRANTING MOTION TO DISMISS CASE AND SETTING SHOW CAUSE HEARING: The Office of the United States Trustee filed a Motion to Dismiss on March 27, 2026 (the 'Motion'), ECF No. 8. After notice and a hearing held on March 31, 2026, wherein counsel for the United States Trustee appeared and neither the Debtor nor its counsel appeared or otherwise responded, and for good and sufficient cause shown as alleged in the Motion, and as stated on the record by this Court, it is herebyORDERED: The Chapter 11 case is DISMISSED, effective immediately; and it is further ORDERED: The Court shall retain jurisdiction to compel the Debtor and its counsel to APPEAR AND SHOW CAUSE as to whether the dismissal shall be with prejudice, including a two-year bar to re-filing a bankruptcy petition based on a finding of bad faith, and whether sanctions, including the disgorgement of any fee for services, shall issue against the Debtor and/or its counsel in connection herewith and for the failure to appear at the hearing held on March 31, 2026, before this Court. The show cause hearing will be held on April 23, 2026, at 11:00 a.m., at the United States Bankruptcy Court, 450 Main Street, 7th Floor, Courtroom 715B, Hartford, CT 06103.. Signed by Judge James J. Tancredi on April 1, 2026.
|
||
| 12:00 PM | ||
| 25-20929 Imstem Biotechnology, Inc. Ch. 11 | ||
|
#75; Order Scheduling Continued Status Conference (Re 52 Chapter 11 Plan). Status Conference to be held remotely via Zoomgov on 4/14/2026 at 02:00 PM.
|
||
|
#79; Motion to File Claim After Claims Bar Date or in the Alternative to Extend Bar Date for Filing of Claims by Clinical Provider Filed by Douglas S. Skalka on behalf of The Shepherd Center, Inc., Creditor or in the Alternative to Extend Bar Date for Filing of Claims by Clinical Provider. Contested Matter Response(s) due by 3/15/2026.
|
||
Friday, April 24, 2026
There are no hearings scheduled on this day.
Saturday, April 25, 2026
There are no hearings scheduled on this day.
Sunday, April 26, 2026
There are no hearings scheduled on this day.
Monday, April 27, 2026
There are no hearings scheduled on this day.
Tuesday, April 28, 2026
There are no hearings scheduled on this day.
Wednesday, April 29, 2026
There are no hearings scheduled on this day.
Thursday, April 30, 2026
| 11:00 AM | ||
| 25-02030 Flynn v. United States Department of Education Ch. | ||
|
Adversary proceeding: 25-21198 Mark Andrew Flynn #1; Adversary case 25-02030. Complaint (63 (Dischargeability - 523(a)(8), student loan)) filed by Mark Andrew Flynn against United States Department of Education . Receipt #NotDue Fee Amount $350. Fee Not Due.
|
||