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

    07/31/2025

  • 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
07/31/2025146Notice of Hearing Issued on Appendix M Matter (RE: [141] Objection to Claim filed by Trustee Bonnie C. Mangan). Hearing 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. Movant Replies due by 8/25/2025. Service to be made on or before 8/4/2025 by 4:00 P.M. Certificate of Service due by 8/5/2025. (gr)
07/29/2025145Response to Objection to Claim Filed by Anthony S. Novak on behalf of Anthony S. Novak Claimant. (RE: [141] Objection to Claim filed by Trustee Bonnie C. Mangan). (Novak, Anthony)
07/29/2025144Notice of Appearance Filed by Anthony S. Novak on behalf of Anthony S. Novak Claimant, . (Novak, Anthony)
07/21/2025143Objection to Claim 28 for lack of supporting documentation. Filed by Trustee Bonnie C. Mangan Response to Objection to Claim due by 08/20/2025. (Mangan, Bonnie) (Entered: 07/21/2025)
07/21/2025142Objection to Claim 23,28 Incorrect Priority Amount Claimed. Filed by Trustee Bonnie C. Mangan Response to Objection to Claim due by 08/20/2025. (Mangan, Bonnie) (Entered: 07/21/2025)
07/21/2025141Objection 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. (Mangan, Bonnie) (Entered: 07/21/2025)
09/15/2024140BNC Certificate of Mailing - PDF Document.
(RE: 138 Order on Application for Compensation).
Notice Date 09/15/2024. (Admin.) (Entered: 09/16/2024)
09/13/2024139BNC Certificate of Mailing - PDF Document. (RE: [135] Order on Motion to Appear Remotely). Notice Date 09/13/2024. (Admin.)
09/13/2024138Order Approving Final Application For Compensation Approving for Bonnie C. Mangan, fees awarded: $3396.50, expenses awarded: $385.31 (RE: [130]). (kpb)
09/12/2024137PDF with attached Audio File. Court Date & Time [ 9/12/2024 10:20:06 AM ]. File Size [ 1011 KB ]. Run Time [ 00:02:49 ]. (courtspeak).