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

    07/31/2025

  • 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

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
07/31/202533Notice 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)
07/31/202532

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

ORDERED: A pre-trial scheduling status conference will be held on August 6, 2025, at 11:30 a.m. via ZoomGov. The Clerk's office is requested to send the Zoom information to all appearing counsel. Signed by Chief Judge Ann M. Nevins on July 31, 2025. (sms) (Entered: 07/31/2025)

07/25/202531Status 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)
07/18/202530Answer 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)
07/15/202529PDF 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)
07/15/202528PDF 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)
07/15/202527Status 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)
07/14/202526Notice 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)
07/14/202525Certificate 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)
07/14/202524Notice of Appearance Filed by Gregory F. Arcaro on behalf of TAOM Heritage New Haven LLC Debtor,
.
(Arcaro, Gregory) (Entered: 07/14/2025)