Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Roy's Pools, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2021bk21153
TYPE / CHAPTER
Voluntary / 7

Filed

12-30-21

Updated

3-31-24

Last Checked

1-25-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 31, 2021
Last Entry Filed
Dec 30, 2021

Docket Entries by Quarter

Dec 30, 2021 1 Petition Chapter 7 Voluntary Petition Filed by Roy's Pools, LLC Receipt #A10034224 Filing Fee $338. All schedules and statements filed (Arcaro, Gregory) (Entered: 12/30/2021)

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2021bk21153
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 30, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 25, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally
    AmTrust Financial
    Ashley Verhagen
    Avery & Katie Marsh
    Baystate Pool Supplies
    Becky Smith
    Bernie Santore
    Bill Mason
    Bob Smith
    Brian & Michaela Jedele
    Brian Eckenrode
    Brian T. Roy
    Brian T. Roy
    Brown, Paindiris & Scott, LLP
    Cindy Beckman
    There are 49 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Roy's Pools, LLC
    7 Plainfield Road
    Canterbury, CT 06331
    WINDHAM-CT
    Tax ID / EIN: xx-xxx8844

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 13, 2023 1560 Voluntown Road, LLC 11 2:2023bk20921
    Sep 26, 2023 Oneco Builders LLC 7 1:2023bk10626
    Nov 26, 2018 Hopkins Fabrication, LLC 7 2:2018bk21913
    Dec 4, 2017 Delmac, LLC 11 2:17-bk-21848
    Aug 31, 2016 Grey Fox Construction Equipment Leasing, LLC 7 2:16-bk-21410
    Nov 6, 2015 Med-X Trans, Inc. 11 2:15-bk-21942
    Sep 11, 2015 Fusion Paperboard Connecticut, LLC 7 1:15-bk-11910
    Sep 11, 2015 FusionPAK, LLC 7 1:15-bk-11909
    Sep 11, 2015 Fusion Paperboard US, Inc. 7 1:15-bk-11911
    Sep 8, 2015 PSK Realty, LLC 11 2:15-bk-21593
    Dec 15, 2014 Branford Holiday, LLC 11 2:14-bk-22384
    Aug 28, 2014 Med-X Transportation, LLC 11 2:14-bk-21716
    Aug 28, 2014 Med-X Trans, Inc. 11 2:14-bk-21715
    Jul 31, 2014 Clearwater Home Improvement, Inc. 7 2:14-bk-21499
    Jul 1, 2013 Cuffie Communications, LLC 7 2:13-bk-21368