TAOM Heritage New Haven LLC
7
Ann M. Nevins
06/26/2025
09/19/2025
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 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 |
Date Filed | # | Docket Text |
---|---|---|
09/19/2025 | 61 | Certificate 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) |
09/16/2025 | 60 | PDF 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) |
09/16/2025 | 59 | Notice 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) |
09/16/2025 | 58 | 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) |
09/16/2025 | 57 | Motion 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) |
09/16/2025 | 56 | Notice 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) |
09/16/2025 | 55 | Hearing 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) |
09/15/2025 | 54 | Motion 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) |
09/09/2025 | 53 | PDF 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) |
09/09/2025 | 52 | Status 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) |