Case number: 2:15-bk-20060 - Old HCHS, Inc. - Connecticut Bankruptcy Court

Case Information
  • Case title

    Old HCHS, Inc.

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    01/14/2015

  • Last Filing

    02/26/2019

  • Asset

    Yes

Docket Header
JNTADMN



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 15-20060

Assigned to: Alan H.W. Shiff
Chapter 11
Voluntary
Asset


Date filed:  01/14/2015
341 meeting:  02/13/2015
Deadline for filing claims:  05/14/2015

Debtor

Home & Community Health Services, Inc.

c/o Administration
201 Chestnut Hill Road
Stafford Springs, CT 06076
HARTFORD-CT
Tax ID / EIN: 06-0646620

represented by
Eric A. Henzy

Reid and Riege, P.C.
1 Financial Plaza
Hartford, CT 06103
860-278-1150
Fax : 860-240-1002
Email: ehenzy@reidandriege.com

Jon P. Newton

Reid and Riege PC
One Financial Plaza
Hartford, CT 06103
(860) 278-1150
Email: jnewton@reidandriege.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
04/29/201542Monthly Operating Report for Filing Period March 1-31, 2015 Filed by Jon P. Newton on behalf of Home & Community Health Services, Inc. Debtor,
.
(Newton, Jon) (Entered: 04/29/2015)
04/09/2015Receipt of Amended Schedules/Amended List of Creditors(15-20060) [misc,amdsch] ( 30.00) filing fee - $ 30.00. Receipt number 6596352. (U.S. Treasury) (Entered: 04/09/2015)
04/09/201541Amended List of Creditors. Fee Amount $30. Filed by Jon P. Newton on behalf of Home & Community Health Services, Inc. Debtor,
.
(Newton, Jon) (Entered: 04/09/2015)
04/02/201540BNC Certificate of Mailing - PDF Document.
(RE: 39Order on Motion to Withdraw as Attorney).
Notice Date 04/02/2015. (Admin.) (Entered: 04/03/2015)
04/01/2015Case Transferred from Judge Albert S. Dabrowski to Judge Alan H. W. Shiff. (Allegro, Deirdre) (Entered: 04/01/2015)
03/31/201539Order Granting Motion To Withdraw As Attorney
(RE: 37)
. (Leible, Beverly) (Entered: 03/31/2015)
03/31/201538Schedules G filed. Filed by Jon P. Newton on behalf of Home & Community Health Services, Inc., Debtor
.
(Newton, Jon) Signature is of President and CEO. Modified on 4/1/2015 (Leible, Beverly). (Entered: 03/31/2015)
03/29/201537Motion to Withdraw as Attorney Filed by Ann M. Nevins on behalf of United States Department of Health and Human Services, Creditor. (Attachments: # 1Proposed Order) (Nevins, Ann) (Entered: 03/29/2015)
03/27/201536Monthly Operating Report for Filing Period February 1 - 28, 2015 Filed by Jon P. Newton on behalf of Home & Community Health Services, Inc. Debtor,
.
(Newton, Jon) (Entered: 03/27/2015)
03/24/201535Notice of Appearance and Request for Notice Filed by Carolyn A. Ikari on behalf of United States Department of Health and Human Services Creditor,
.
(Ikari, Carolyn) (Entered: 03/24/2015)