TAOM Heritage New Haven LLC
7
Ann M. Nevins
06/26/2025
07/31/2025
No
i
Assigned to: Chief Judge Ann M. Nevins Chapter 7 Involuntary No asset |
|
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 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 |
Date Filed | # | Docket Text |
---|---|---|
07/31/2025 | 33 | Notice of Evidentiary Hearing To Consider Involuntary Chapter 7 Bankruptcy Petition. (RE: 1 Involuntary Petition (Chapter 7)). Hearing to be held on 8/26/2025 at 10:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. (gr) (Entered: 07/31/2025) |
07/31/2025 | 32 | PRE-TRIAL SCHEDULING ORDER: On July 18, 2025, TAOM Heritage New Haven LLC filed an Answer and Objection to the Involuntary Petition. On July 25, 2025, the Petitioning Creditors filed a Status Report outlining a case management plan and requesting an evidentiary hearing to be held on August 25 or 26, 2025. A Notice of Evidentiary Hearing for August 26, 2025, at 10:00 a.m., to consider ECF No.1 will be issued. The Court intends to address pre-trial procedures with the parties, but no mediation will be ordered unless and until an order for relief enters. Accordingly, it is hereby |
07/25/2025 | 31 | Status Report Filed by Jeffrey Hellman on behalf of CT Environmental and Demo Limited Liability Co., 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: 27 Hearing Held). (Attachments: # 1 Certificate of Service) (Hellman, Jeffrey) (Entered: 07/25/2025) |
07/18/2025 | 30 | Answer to Involuntary Petition and Objection of Alleged Debtor to Involuntary Chapter 7 Petition Filed by Gregory F. Arcaro on behalf of TAOM Heritage New Haven LLC Debtor. . (Arcaro, Gregory) Modified on 7/21/2025 to add title of document (lg). (Entered: 07/18/2025) |
07/15/2025 | 29 | PDF with attached Audio File. Court Date & Time [07/15/2025 02:49:52 PM]. File Size [ 860 KB ]. Run Time [ 00:02:18 ]. (admin). (Entered: 07/15/2025) |
07/15/2025 | 28 | PDF with attached Audio File. Court Date & Time [07/15/2025 02:17:06 PM]. File Size [ 4230 KB ]. Run Time [ 00:11:51 ]. (admin). (Entered: 07/15/2025) |
07/15/2025 | 27 | Status Conference on ECF No. 5 held. ECF No. 5 withdrawn by Attorney Hellman, without prejudice to renewal. Counsel for the Petitioning Creditors and for the alleged Debtor to file a proposed Pre-Trial Scheduling Order regarding an evidentiary hearing on ECF No. 1, and to report available dates for an evidentiary hearing to consider ECF No. 1 to the Courtroom Deputy via email at courtroomdeputy_newhaven@ctb.uscourts.gov. All counsel appearing at the hearing to be copied on the email to the court. (RE: 5 Application to Appoint Trustee 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). (rs) Modified on 7/16/2025 (gr). (Entered: 07/15/2025) |
07/14/2025 | 26 | Notice of Appearance and Request for Notice Filed by Joseph J. Cherico on behalf of The Housing Authority of the City of New Haven Interested Party, . (Cherico, Joseph) (Entered: 07/14/2025) |
07/14/2025 | 25 | Certificate of Service Filed by Gregory F. Arcaro on behalf of TAOM Heritage New Haven LLC Debtor. (RE: 24 Notice of Appearance filed by Debtor TAOM Heritage New Haven LLC). (Arcaro, Gregory) (Entered: 07/14/2025) |
07/14/2025 | 24 | Notice of Appearance Filed by Gregory F. Arcaro on behalf of TAOM Heritage New Haven LLC Debtor, . (Arcaro, Gregory) (Entered: 07/14/2025) |