Case number: 2:21-bk-21153 - Roy's Pool's, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Roy's Pool's, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    James J. Tancredi

  • Filed

    12/30/2021

  • Last Filing

    02/17/2026

  • Asset

    No

  • Vol

    v

Docket Header
BLOCK



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 21-21153

Assigned to: James J. Tancredi
Chapter 7
Voluntary
No asset


Date filed:  12/30/2021
341 meeting:  10/11/2023
Deadline for filing claims:  04/13/2022

Debtor

Roy's Pool's, LLC

514 Sterling Road
Sterling, CT 06377
WINDHAM-CT
Tax ID / EIN: 84-2708844

represented by
Gregory F. Arcaro

Grafstein & Arcaro LLC
114 West Main Street
Suite 105
New Britain, CT 06051
860-674-8003
Fax : 860-676-9168
Email: garcaro@grafsteinlaw.com

Trustee

Bonnie C. Mangan

Law Office of Bonnie C. Mangan
1050 Sullivan Avenue
Suite A3
South Windsor, CT 06074
(860) 644-4204

represented by
Bonnie C. Mangan

Law Office of Bonnie C. Mangan
1050 Sullivan Avenue
Suite A3
South Windsor, CT 06074
(860) 644-4204
Fax : 860-644-4934
Email: Trusteemangan@yahoo.com

U.S. Trustee

U. S. Trustee

Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203)773-2210
represented by
Steven E. Mackey

Office of the U.S. Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210

Latest Dockets

Date Filed#Docket Text
02/17/2026169Objection Filed by Darlene Patton Creditor. (RE: [165] Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee). (kpb)
02/17/2026168Notice of Appearance Filed by Pro Se Filer/Litigant Darlene Patton Creditor, . (kpb)
01/16/2026167BNC Certificate of Mailing - PDF Document. (RE: [166] Notice re: Trustee's Proposed Final Report and Application(s) for Compensation). Notice Date 01/16/2026. (Admin.)
01/14/2026166Notice of Objection Deadline to the Trustee's Proposed Final Report and Final Account and Notice of Hearing on Application(s) for Compensation (RE: [165] Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee). Hearing on Application(s) for Compensation will be held on 3/5/2026 at 10:00 AM United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT for [165], Objections Due: 2/17/2026. (ts)
01/14/2026165Chapter 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 Commission and Expenses # (2) Proposed Order # (3) NFR) (McCabe, Kim)
01/07/2026164Withdrawal of Claim(s): 18 Filed by Creditor Avery Marsh (Donohue, Sean)
12/15/2025163Special Charges Due in the Amount of $188.00 (ts)
12/15/2025162Request for Special Charges Filed by Trustee. (Mangan, Bonnie)
12/06/2025161BNC Certificate of Mailing - PDF Document. (RE: [160] Order on Objection to Claim(s)). Notice Date 12/06/2025. (Admin.)
12/03/2025160Order Sustaining Objection to Claim: Claim Number(s) 23, and 28 (RE: [142] Objection to Claim filed by Trustee Bonnie C. Mangan). (lbw)