Case number: 3:16-bk-30046 - Health Care Assurance, L.L.C. - Connecticut Bankruptcy Court

Case Information
  • Case title

    Health Care Assurance, L.L.C.

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    01/13/2016

  • Last Filing

    12/29/2017

  • Asset

    Yes

Docket Header
JNTADMN



U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 16-30046

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


Date filed:  01/13/2016
341 meeting:  02/19/2016
Deadline for filing claims:  05/19/2016

Debtor

Health Care Assurance, L.L.C.

1781 Highland Ave, Suite 206
Cheshire, CT 06410
NEW HAVEN-CT
Tax ID / EIN: 06-1479014
dba
Douglas Manor


represented by
Elizabeth J. Austin

Pullman and Comley
850 Main Street
P.O. Box 7006
Bridgeport, CT 06601-7006
(203) 330-2000
Email: eaustin@pullcom.com

Jessica Grossarth

Pullman & Comley, LLC
850 Main Street
P.O. Box 7006
Bridgeport, CT 06601-7006
(203) 330-2215
Fax : 203-257-0993
Email: jgrossarth@pullcom.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
 
 

Latest Dockets

Date Filed#Docket Text
02/11/201621BNC Certificate of Mailing - PDF Document.
(RE: 19Order (Generic)).
Notice Date 02/11/2016. (Admin.) (Entered: 02/12/2016)
02/11/201620BNC Certificate of Mailing - PDF Document.
(RE: 19Order (Generic)).
Notice Date 02/11/2016. (Admin.) (Entered: 02/12/2016)
02/04/201619Order Directing the United States Trustee to Appoint A Patient Care Ombudsman in Health Care Investors, Inc. d/b/a Alexandria Manor, Case No. 16-30044, Health Care Alliance, Inc. d/b/a Blair Manor, Case No. 16-30045, Health Care Assurance, LLC d/b/a Douglas Manor, Case No. 16-30046 and Health Care Reliance, LLC d/b/a Ellis Manor, Case No. 16-30047 (RE: 41 Motion for Order Directing the United States Trustee to Appoint a Patient Care Ombudsman Ex Parte filed in Main Case 16-30043). (Wilson, Andrena) (Entered: 02/09/2016)
01/15/201618BNC Certificate of Mailing - Meeting of Creditors.
(RE: 8Meeting of Creditors).
Notice Date 01/15/2016. (Admin.) (Entered: 01/16/2016)
01/15/201617BNC Certificate of Mailing
(RE: 9Order to Pay Taxes - Federal).
Notice Date 01/15/2016. (Admin.) (Entered: 01/16/2016)
01/15/201616BNC Certificate of Mailing
(RE: 10Order to Pay Taxes - State).
Notice Date 01/15/2016. (Admin.) (Entered: 01/16/2016)
01/14/201615Notice of Appearance and Request for Noticeand Certification of ServiceFiled by Henry A. Salton on behalf of State of Connecticut Department of Social Services Creditor,
.
(Salton, Henry) (Entered: 01/14/2016)
01/14/201614DocumentStatement Pursuant to D. Conn. LBR 1007-1(c)Filed by Elizabeth J. Austin on behalf of Health Care Assurance, L.L.C. Debtor,
.
(Austin, Elizabeth) (Entered: 01/14/2016)
01/13/201613Notice of Appearance and Request for Notice Filed by Jessica Grossarth on behalf of Health Care Assurance, L.L.C. Debtor,
.
(Grossarth, Jessica) (Entered: 01/13/2016)
01/13/201612Notice of Appearance and Request for Notice Filed by Stephen M. Kindseth on behalf of Revenue Management Solutions, LLC Creditor,
.
(Kindseth, Stephen) (Entered: 01/13/2016)