Case number: 2:15-bk-20056 - Old JMMC, Inc. and Johnson Professional Associates, P.C. - Connecticut Bankruptcy Court

Case Information
  • Case title

    Old JMMC, Inc. and Johnson Professional Associates, P.C.

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    01/14/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, DISMISSED, EXHIBITS, JNTADMN



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 15-20056

Assigned to: Chief Julie A. Manning
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/14/2015
Date terminated:  02/26/2019
Debtor dismissed:  11/29/2018
341 meeting:  03/23/2015

Debtor

Old JMMC, Inc.

201 Chestnut Hill Road
Stafford Springs, CT 06076
TOLLAND-CT
Tax ID / EIN: 22-2541974
fdba
Johnson Memorial Corporation, Inc.

fdba
Johnson Memorial Medical Center, Inc.


represented by
John J. Glenn

Skoler, Abbott & Presser, P.C.
One Monarch Place
Suite 2000
Springfield, MA 01144

Eric A. Henzy

Zeisler & Zeisler, P.C.
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-5495
Fax : 203-549-0861
Email: ehenzy@zeislaw.com

Jon P. Newton

Reid and Riege PC
One Financial Plaza
Hartford, CT 06103
(860) 278-1150
Email: jnewton@reidandriege.com

Agnieszka Romanowska

Reid and Riege P.C.
One Financial Plaza, 21st Floor
Hartford, CT 06103
860-278-1150
Fax : 860-240-1002
Email: aromanowska@rrlawpc.com
TERMINATED: 02/14/2017

Debtor

Old JMH, Inc.

201 Chestnut Hill Road
Stafford Springs, CT 06076
TOLLAND-CT
Tax ID / EIN: 06-0646696
fdba
Johnson Memorial Hospital, Inc.


represented by
Eric A. Henzy

(See above for address)

Jon P. Newton

(See above for address)

Agnieszka Romanowska

Reid and Riege PC
One Financial Plaza
Hartford, CT 06103
860-240-1088
Fax : 860-240-1002
Email: aromanowska@rrlawpc.com
TERMINATED: 02/14/2017

Debtor

Old HCHS, Inc.

c/o Administration
201 Chestnut Hill Road
Stafford Springs, CT 06076
HARTFORD-CT
Tax ID / EIN: 06-0646620
fdba
Home & Community Health Services, Inc.


represented by
Eric A. Henzy

(See above for address)

Eric A. Henzy

Reid and Riege, P.C.
One Financial Plaza
Hartford, CT 06103
(860) 278-1150
Fax : 860-240-1002

Jon P. Newton

(See above for address)

Agnieszka Romanowska

(See above for address)
TERMINATED: 02/14/2017

Debtor

Old JHC, Inc.

201 Chestnut Hill Road
Stafford Springs, CT 06076
TOLLAND-CT
Tax ID / EIN: 22-2541981
fdba
Johnson Health Care, Inc.


represented by
Eric A. Henzy

(See above for address)

Jon P. Newton

(See above for address)

Agnieszka Romanowska

(See above for address)
TERMINATED: 02/14/2017

Debtor

The Johnson Evergreen Corporation

201 Chestnut Hill Road
Stafford Springs, CT 06076
TOLLAND-CT
Tax ID / EIN: 22-3012385

represented by
Eric A. Henzy

(See above for address)

Jon P. Newton

(See above for address)

Agnieszka Romanowska

(See above for address)
TERMINATED: 02/14/2017

Debtor

Johnson Professional Associates, P.C.

c/o Johnson Memorial Hospital, Inc.
201 Chestnut Hill Road
Stafford Springs, CT 06076
TOLLAND-CT
Tax ID / EIN: 06-1380466

represented by
John J. Glenn

(See above for address)

Eric A. Henzy

(See above for address)

Jon P. Newton

(See above for address)

Agnieszka Romanowska

(See above for address)
TERMINATED: 02/14/2017

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
Abigail Hausberg

Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street
Room 302
New Haven, CT 06510
203-773-2210
Fax : 203-773-2217
Email: USTPREGION02.NH.ECF@USDOJ.GOV

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

Kim L. McCabe

Office of the U.S. Trustee
Giamo Federal Building
150 Court Street
Room 302
New Haven, CT 06510
203-773-2210 x233
Fax : 203-773-2217
Email: kim.mccabe@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/26/2019Bankruptcy Case Closed. (Rai, Sujata) (Entered: 02/26/2019)
12/01/20181043BNC Certificate of Mailing - PDF Document.
(RE: 1042 Order on Motion to Dismiss Case).
Notice Date 12/01/2018. (Admin.) (Entered: 12/02/2018)
11/29/20181042Order to Dismiss Chapter 11 Cases of Old JMMC, Inc., Old JMH, Inc.,Old HCHS, Inc., Old JHC, Inc., the Johnson Evergreen Corp. and Johnson professional Associates, P.C.
(RE: 988)
(Wilson, Sidney) (Entered: 11/29/2018)
11/28/20181041BNC Certificate of Mailing
(RE: 1027 Order on Motion For Relief From Stay).
Notice Date 11/28/2018. (Admin.) (Entered: 11/29/2018)
11/28/20181040Monthly Operating Report for Filing Period November 1-20, 2018 Filed by Jon P. Newton on behalf of Johnson Professional Associates, P.C. Debtor,
.
(Newton, Jon) (Entered: 11/28/2018)
11/28/20181039Monthly Operating Report for Filing Period November 1-20, 2018 Filed by Jon P. Newton on behalf of The Johnson Evergreen Corporation Debtor,
.
(Newton, Jon) (Entered: 11/28/2018)
11/28/20181038Monthly Operating Report for Filing Period November 1-20, 2018 Filed by Jon P. Newton on behalf of Old JHC, Inc. Debtor,
.
(Newton, Jon) (Entered: 11/28/2018)
11/28/20181037Monthly Operating Report for Filing Period November 1-20, 2018 Filed by Jon P. Newton on behalf of Old HCHS, Inc. Debtor,
.
(Newton, Jon) (Entered: 11/28/2018)
11/28/20181036Monthly Operating Report for Filing Period November 1-20, 2018 Filed by Jon P. Newton on behalf of Old JMH, Inc. Debtor,
.
(Newton, Jon) (Entered: 11/28/2018)
11/28/20181035Monthly Operating Report for Filing Period November 1-20, 2018 Filed by Jon P. Newton on behalf of Old JMMC, Inc. Debtor,
.
(Newton, Jon) (Entered: 11/28/2018)