Roy's Pool's, LLC
7
James J. Tancredi
12/30/2021
07/31/2025
No
v
BLOCK |
Assigned to: James J. Tancredi Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/31/2025 | 146 | Notice 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) |
07/29/2025 | 145 | Response 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) |
07/29/2025 | 144 | Notice of Appearance Filed by Anthony S. Novak on behalf of Anthony S. Novak Claimant, . (Novak, Anthony) |
07/21/2025 | 143 | Objection 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) |
07/21/2025 | 142 | Objection 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) |
07/21/2025 | 141 | Objection 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) |
09/15/2024 | 140 | BNC Certificate of Mailing - PDF Document. (RE: 138 Order on Application for Compensation). Notice Date 09/15/2024. (Admin.) (Entered: 09/16/2024) |
09/13/2024 | 139 | BNC Certificate of Mailing - PDF Document. (RE: [135] Order on Motion to Appear Remotely). Notice Date 09/13/2024. (Admin.) |
09/13/2024 | 138 | Order Approving Final Application For Compensation Approving for Bonnie C. Mangan, fees awarded: $3396.50, expenses awarded: $385.31 (RE: [130]). (kpb) |
09/12/2024 | 137 | PDF with attached Audio File. Court Date & Time [ 9/12/2024 10:20:06 AM ]. File Size [ 1011 KB ]. Run Time [ 00:02:49 ]. (courtspeak). |