Connecticut Bankruptcy Court

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

Case Information
Case title
Connecticut Restoration Specialists, LLC
Chapter
7
Judge
James J. Tancredi
Filed
11/22/2022
Last Filing
04/15/2024
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: [email protected]

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
04/15/2024219Docket Text
Schedule of Unpaid Debts Incurred After the Filing of the Petition and Before Conversion of the Case. Filed by Gregory F. Arcaro on behalf of Connecticut Restoration Specialists, LLC Debtor.. (Arcaro, Gregory)
04/07/2024218Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [217] Order on Application for Compensation). Notice Date 04/07/2024. (Admin.)
04/05/2024217Docket Text
Order Approving Final Application For Compensation Approving for The Hamilton Group, LLC, fees awarded: $0.00, expenses awarded: $7549.13 (RE: [208]). (ts)
04/04/2024216Docket Text
PDF with attached Audio File. Court Date & Time [ 4/4/2024 11:07:30 AM ]. File Size [ 1181 KB ]. Run Time [ 00:03:17 ]. (courtspeak).
04/04/2024215Docket Text
Hearing Held. Order Approving to enter. (RE: [208] Application for Compensation filed by Trustee Bonnie C. Mangan, Auctioneer The Hamilton Group, LLC). (sab)
04/04/2024214Docket Text
Statement of Trustee - No Objection (RE: [208] Application for Compensation filed by Trustee Bonnie C. Mangan, Auctioneer The Hamilton Group, LLC). Filed by U.S. Trustee. (RE: [208] Application for Compensation filed by Trustee Bonnie C. Mangan, Auctioneer The Hamilton Group, LLC). (Mackey, Steven)
03/13/2024213Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [210] Generate BNC Notice/Form). Notice Date 03/13/2024. (Admin.)
03/13/2024212Docket Text
BNC Certificate of Mailing - Hearing (RE: [211] Notice of Hearing). Notice Date 03/13/2024. (Admin.)
03/11/2024211Docket Text
Notice of Hearing Issued (RE: [208] Final Application for Compensation filed by Trustee Bonnie C. Mangan, Auctioneer The Hamilton Group, LLC). Hearing to be held on 4/4/2024 at 11:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Objection deadline: before 4:00 PM on 3/28/2024. (sab)
03/11/2024210Docket Text
ECF No. 209 has been generated for BNC Noticing. (sab)