Case number: 3:25-bk-30605 - TAOM Heritage New Haven LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    TAOM Heritage New Haven LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    Ann M. Nevins

  • Filed

    06/26/2025

  • Last Filing

    09/19/2025

  • Asset

    No

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 25-30605

Assigned to: Chief Judge Ann M. Nevins
Chapter 7
Involuntary
No asset

Date filed:  06/26/2025

Debtor

TAOM Heritage New Haven LLC

1050 SW 6th Avenue, Suite 1100
Portland, OR 97204
MULTNOMAH-OR
Tax ID / EIN: 00-0000000

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

Petitioning Creditor

C. William Kraus, d/b/a C.W. Kraus Preservation & Development

73 Highland Terrace
Stratford, CT 06614

represented by
Jeffrey Hellman

Law Offices of Jeffrey Hellman, LLC
195 Church Street
10th Floor
New Haven, CT 06510
203-691-8762
Fax : 203-823-4401
Email: jeff@jeffhellmanlaw.com

Petitioning Creditor

Rescue 1 Pest and Termite Control LLC

2383 Winsted Road
Torrington, CT 06790-2435

represented by
Jeffrey Hellman

(See above for address)

Petitioning Creditor

Decontamination Decommissioning and Environmental Services, LLC

25 Rundlett Way, Unit 10
Middleton, MA 01949

represented by
Jeffrey Hellman

(See above for address)

Petitioning Creditor

T.S.J., Inc.

P.O. Box 5136
Milford, CT 06460

represented by
Jeffrey Hellman

(See above for address)

Petitioning Creditor

Sydney Simpkins, d/b/a Sydney Simpkins Associates

P.O. Box 4435
Hamden, CT 06514

represented by
Jeffrey Hellman

(See above for address)

Petitioning Creditor

CT Environmental and Demo Limited Liability Co.

Attn: Ramon Villeda
664 Monroe Turnpike
Monroe, CT 06468

represented by
Jeffrey Hellman

(See above for address)

Petitioning Creditor

Agnes Yagovane

33 Abigail Street
Milford, CT 06460
475-352-8122

represented by
Jeffrey T. Beatty

Beatty & Beatty LLC
25 Boston Street
Guilford, CT 06437
(203) 453-4399
Fax : 203-453-6859
Email: jtbeatty@cshore.com

Bruce Kraus

Bruce Evan-Wong Kraus, Attorney-at-Law
195 Bog Hollow Road
Wassaic, NY 12592
917-626-7423
Email: bruce@krauslegal.com

Petitioning Creditor

Capital for Change, Inc.


represented by
Jeffrey Hellman

(See above for address)

Philip G. Kent

Brenner, Saltzman & Wallman LLP
271 Whitney Avenue
New Haven, CT 06511
203-772-2600
Fax : 203-562-2098
Email: pkent@bswlaw.com

Petitioning Creditor

Triton Environmental, Inc

385 Church Street, Suite 201
Guilford, CT 06437

represented by
Jeffrey Hellman

(See above for address)

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
Kim L. McCabe

DOJ-Ust
U.S. Trustee Office
150 Court Street, Room 302
New Haven, CT 06510-7016
203-773-2210
Fax : 203-773-2217
Email: kim.mccabe@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/19/202561Certificate of Service Filed by Jeffrey Hellman on behalf of CT Environmental and Demo Limited Liability Co., Capital for Change, Inc., Decontamination Decommissioning and Environmental Services, LLC, C. William Kraus, Rescue 1 Pest and Termite Control LLC, Sydney Simpkins, T.S.J., Inc., Triton Environmental, Inc Petitioning Creditors.
(RE: 59 Notice of Hearing - Appendix M/N or AP).
(Attachments: # 1 Notice of Hearing on Appendix N Matter (ECF No. 59)) (Hellman, Jeffrey) (Entered: 09/19/2025)
09/16/202560PDF with attached Audio File. Court Date & Time [09/16/2025 10:23:20 AM]. File Size [ 3042 KB ]. Run Time [ 00:08:30 ]. (admin). (Entered: 09/16/2025)
09/16/202559Notice of Hearing Issued on Appendix N Matter
(RE: 54 Motion to Dismiss Case filed by Petitioning Creditor Rescue 1 Pest and Termite Control LLC, Petitioning Creditor Decontamination Decommissioning and Environmental Services, LLC, Petitioning Creditor T.S.J., Inc., Petitioning Creditor C. William Kraus, Petitioning Creditor Sydney Simpkins, Petitioning Creditor CT Environmental and Demo Limited Liability Co., Petitioning Creditor Capital for Change, Inc., Petitioning Creditor Triton Environmental, Inc).
Hearing to be held on 10/22/2025 at 02:00 PM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. Objection deadline: 10/15/2025. Movant Replies due by 10/20/2025. Service to be made on or before 9/19/2025 by 4:00 PM. Certificate of Service due by 9/22/2025. (lbw) (Entered: 09/16/2025)
09/16/202558
ORDER GRANTING MOTION TO CONTINUE.
The Motion to Continue (ECF No. 57) filed by Agnes Yagovane, Petitioning Creditor is GRANTED. The status conference on the Involuntary Petition filed as ECF No. 1 and a hearing on the Motion to Dismiss ECF No. 54 currently set for October 16, 2025, is hereby continued to October 22, 2025, at 2:00 P.M. at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. A new Notice of Hearing will be issued. Signed by Chief Judge Ann M. Nevins on September 16, 2025. (lbw) (Entered: 09/16/2025)
09/16/202557Motion to Continue Hearing Consented to Filed by Bruce Kraus on behalf of Agnes Yagovane, Petitioning Creditor
(RE: 54 Motion to Dismiss Case filed by Petitioning Creditor Rescue 1 Pest and Termite Control LLC, Petitioning Creditor Decontamination Decommissioning and Environmental Services, LLC, Petitioning Creditor T.S.J., Inc., Petitioning Creditor C. William Kraus, Petitioning Creditor Sydney Simpkins, Petitioning Creditor CT Environmental and Demo Limited Liability Co., Petitioning Creditor Capital for Change, Inc., Petitioning Creditor Triton Environmental, Inc)
(Attachments: # 1 Proposed Order # 2 Certificate of Service) (Kraus, Bruce) (Entered: 09/16/2025)
09/16/202556Notice of Hearing Issued on Appendix N Matter
(RE: 54 Motion to Dismiss Case filed by Petitioning Creditor Rescue 1 Pest and Termite Control LLC, Petitioning Creditor Decontamination Decommissioning and Environmental Services, LLC, Petitioning Creditor T.S.J., Inc., Petitioning Creditor C. William Kraus, Petitioning Creditor Sydney Simpkins, Petitioning Creditor CT Environmental and Demo Limited Liability Co., Petitioning Creditor Capital for Change, Inc., Petitioning Creditor Triton Environmental, Inc).
Hearing to be held on 10/16/2025 at 02:00 PM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. Objection deadline: 10/9/2025. Movant Replies due by 10/14/2025. Service to be made on or before 9/19/2025 by 4:00 PM Certificate of Service due by 9/22/2025. (ymo) (Entered: 09/16/2025)
09/16/202555Hearing held. Status conference continued to October 16, 2025 at 2:00 PM. As agreed, a hearing will be held on October 16, 2025 at 02:00 PM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT, on ECF No. 54. Movant (Attorney Hellman) to file a certificate of service on or before September 19, 2025, for the Motion to Dismiss and the Notice of Hearing.
(RE: 1 Involuntary Petition (Chapter 7) filed by Debtor TAOM Heritage New Haven LLC, Petitioning Creditor Rescue 1 Pest and Termite Control LLC, Petitioning Creditor Decontamination Decommissioning and Environmental Services, LLC, Petitioning Creditor T.S.J., Inc., Petitioning Creditor C. William Kraus).
(ymo) (Entered: 09/16/2025)
09/15/202554Motion to Dismiss Case By Agreement Filed by Jeffrey Hellman on behalf of CT Environmental and Demo Limited Liability Co., Capital for Change, Inc., Decontamination Decommissioning and Environmental Services, LLC, C. William Kraus, Rescue 1 Pest and Termite Control LLC, Sydney Simpkins, T.S.J., Inc., Triton Environmental, Inc, Petitioning Creditors. (Attachments: # 1 Declaration of C. William Kraus # 2 Proposed Order # 3 Certificate of Service) (Hellman, Jeffrey) (Entered: 09/15/2025)
09/09/202553PDF with attached Audio File. Court Date & Time [09/09/2025 10:18:05 AM]. File Size [ 3575 KB ]. Run Time [ 00:10:00 ]. (admin). (Entered: 09/09/2025)
09/09/202552Status Conference held. Continued pursuant to statements made on the record.
(RE: 1 Involuntary Petition (Chapter 7) filed by Debtor TAOM Heritage New Haven LLC, Petitioning Creditor Rescue 1 Pest and Termite Control LLC, Petitioning Creditor Decontamination Decommissioning and Environmental Services, LLC, Petitioning Creditor T.S.J., Inc., Petitioning Creditor C. William Kraus).
Status Conference to be held on 9/16/2025 at 10:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. (sms) (Entered: 09/09/2025)