Case number: 2:15-bk-20057 - Old JMH, Inc. - Connecticut Bankruptcy Court

Case Information
  • Case title

    Old JMH, Inc.

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Julie A. Manning

  • Filed

    01/14/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED, JNTADMN



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 15-20057

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:  02/13/2015

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

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

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

Latest Dockets

Date Filed#Docket Text
02/26/2019Bankruptcy Case Closed. (Rai, Sujata) (Entered: 02/26/2019)
11/29/201889Order to Dismiss Chapter 11 Cases of Old JMMC, Inc., Old JMH, Inc., Old HCHS, Inc., Old JHC, Inc., The Johnson Evergreen Corporation, Inc., and Johnson Professional Associates, P.C. (Rai, Sujata) Additional attachment(s) added on 2/26/2019 (Rai, Sujata). (Entered: 02/26/2019)
11/09/201888Withdrawal of Claim(s): 5 Filed by Creditor Parker Medical Associates, LLC (Morgan, Nashae) (Entered: 11/09/2018)
08/09/201887
ORDER:
Stipulation Regarding Relief from the Automatic Stay, ECF 86, is DENIED without prejudice for failure to comply with F.R.B.P 4001(d)(1)(A). A Motion must be filed with the Stipulation. Signed by Chief Judge Julie A. Manning on August 9, 2018. (Senteio, Renee) (Entered: 08/09/2018)
07/31/201886Stipulation with OLD JMH, INC. REGARDING RELIEF FROM THE AUTOMATIC STAY (re: 26 Connecticut Avenue, Enfield, CT 06082). Filed by Linda St. Pierre on behalf of U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, SUCCESSOR-IN-INTEREST TO WACHOVIA BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR GSMPS MORTGAGE LOAN TRUST 2004-4, MORTGAGE PASSTHROUGH CERTIFICATES, SERIES 2004 Creditor,
.
(St. Pierre, Linda) (Entered: 07/31/2018)
04/21/201685BNC Certificate of Mailing
(RE: 84 Transfer of Claim filed by Creditor Atradius Trade Credit Insurance, Inc.).
Notice Date 04/21/2016. (Admin.) (Entered: 04/22/2016)
04/19/2016Receipt of Filing Fee - Transfer of Claim - $25.00, Receipt Number 277586 by BL. (cashreg) (Entered: 04/19/2016)
04/19/201684Transfer of Claim -- Paid, Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: GDF Suez Energy Resources NA, Inc. (Claim No. 30) To Renee Martin, Atradius Trade Credit Insurance Inc. Filed by Creditor Atradius Trade Credit Insurance, Inc. (Leible, Beverly) (Entered: 04/19/2016)
01/06/201683BNC Certificate of Mailing
(RE: 82 Notice of Reassignment of Case).
Notice Date 01/06/2016. (Admin.) (Entered: 01/07/2016)
01/03/201682Notice of Reassignment of Case. Judge Alan S. Trust added to case. Involvement of Judge Alan H.W. Shiff Terminated. (Waterbury, Susan) (Entered: 01/03/2016)