Case number: 2:22-bk-20823 - Connecticut Restoration Specialists, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Connecticut Restoration Specialists, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    James J. Tancredi

  • Filed

    11/22/2022

  • Last Filing

    08/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, CONVERTED



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 22-20823

Assigned to: James J. Tancredi
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/22/2022
Date converted:  06/02/2023
341 meeting:  07/05/2023
Deadline for filing claims:  08/11/2023

Debtor

Connecticut Restoration Specialists, LLC

210D Robert Street
East Hartford, CT 06108
HARTFORD-CT
Tax ID / EIN: 06-1508492

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

 
 
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
08/10/2025244BNC Certificate of Mailing - PDF Document. (RE: [242] Order on Application for Compensation). Notice Date 08/10/2025. (Admin.)
08/08/2025243PDF with attached Audio File. Court Date & Time [08/07/2025 10:37:17 AM]. File Size [ 1783 KB ]. Run Time [ 00:04:55 ]. (admin).
08/08/2025242Order Approving Final Application For Compensation Approving for Verdolino and Lowey, PC, fees awarded: $16167.50, expenses awarded: $828.53 (RE: [235]). (ts)
08/07/2025241Hearing Held. Order Approving to enter (RE: [235] Application for Compensation filed by Trustee Bonnie C. Mangan, Accountant Verdolino and Lowey, PC). (lbw)
08/07/2025240U.S. Trustee's Statement of No Objection After Correction by Applicant at Hearing Filed by U.S. Trustee. (RE: [235] Application for Compensation filed by Trustee Bonnie C. Mangan, Accountant Verdolino and Lowey, PC). (Mackey, Steven)
08/06/2025239Order Granting Motion To Appear Remotely (RE: [238]). (gr)
08/05/2025238Motion to Appear Remotely via ZoomGov on August, 7, 2025 at 10:00 AM for hearing to be held on Final Application for Compensation to pay Verdolino & Lowey, ECF No. 236 Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan, Trustee. (Mangan, Bonnie)
07/03/2025237BNC Certificate of Mailing (RE: [236] Notice of Hearing - Appendix M/N or AP). Notice Date 07/03/2025. (Admin.)
07/01/2025236Notice of Hearing Issued on Appendix N Matter (RE: [235] Application for Compensation filed by Trustee Bonnie C. Mangan, Accountant Verdolino and Lowey, PC). Hearing to be held on 8/7/2025 at 10:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Objection deadline: 7/31/2025. Movant Replies due by 8/4/2025. (ymo)
06/30/2025235Final Application for Compensation to pay Accountant for the Trustee for Bonnie C. Mangan, Trustee Chapter 7, Fee: $0.00, Expenses: $0.00, for Verdolino and Lowey, PC, Accountant, Fee: $16167.5, Expenses: $828.53. Filed by Bonnie C. Mangan, Attorney. (Attachments: # (1) CERTIFICATION OF SERVICE) (Mangan, Bonnie)