The Rosegarden Health and Rehabilitation Center LLC and Bridgeport Health Care Center Inc.
7
Ann M. Nevins
04/18/2018
09/12/2023
Yes
v
CONVERTED, JNTADMN, EXHIBITS |
Assigned to: Chief Judge Ann M. Nevins Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor The Rosegarden Health and Rehabilitation Center LLC
3584 East Main Street Waterbury, CT 06705 NEW HAVEN-CT Tax ID / EIN: 20-1294423 |
represented by |
Kellianne Baranowsky
Green & Sklarz LLC One Audubon Street 3rd Floor New Haven, CT 06511 203-285-8545 Fax : 203-823-4546 Email: kbaranowsky@gs-lawfirm.com TERMINATED: 05/01/2020 Richard L. Campbell
White and Williams LLP 101 Arch Street, 19th Fl. Boston, MA 02110 617-748-5219 Email: campbellrl@whiteandwilliams.com Jeffrey M. Sklarz
Green & Sklarz LLC One Audubon Street 3rd Floor New Haven, CT 06511 203-285-8545 Fax : 203-823-4546 Email: jsklarz@gs-lawfirm.com TERMINATED: 05/01/2020 Heidi J. Sorvino
White and Williams LLP 7 Times Square Suite 2900 New York, NY 10036-6524 212-631-4417 Email: sorvinoh@whiteandwilliams.com Amy E. Vulpio
1650 Market Street Fl.18 Philadelphia, PA 19103 215-864-6250 Fax : 215-789-7550 |
Debtor Bridgeport Health Care Center Inc.
540-600 Bond Street Bridgeport, CT 06610 FAIRFIELD-CT Tax ID / EIN: 06-1296665 |
represented by |
Kellianne Baranowsky
(See above for address) TERMINATED: 05/01/2020 Richard L. Campbell
(See above for address) Jeffrey M. Sklarz
(See above for address) TERMINATED: 05/01/2020 Heidi J. Sorvino
(See above for address) Amy E. Vulpio
(See above for address) |
Trustee Jon P. Newton
Reid and Riege, P.C. One Financial Plaza Hartford, CT 06103 860.278.1150 |
represented by |
Charles J. Filardi, Jr
Reid and Riege, P.C. One Financial Plaza Hartford, CT 06103 860-278-1150 Fax : 860-240-1002 Email: cfilardi@rrlawpc.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 |
Holley L. Claiborn
Office of The United States Trustee The Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510 (203) 773-2210 Fax : (203) 773-2217 Email: holley.l.claiborn@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 |
Date Filed | # | Docket Text |
---|---|---|
09/12/2023 | 2150 | Change of Mailing Address for Tower Fund Services as Custodian Filed by Tower Fund Services.. (Attachments: # (1) Envelope) (ag) |
09/12/2023 | 2149 | Change of Mailing Address for FIG CT13, LLC Filed by FIG CT13, LLC Creditor.. (Attachments: # (1) Envelope) (ag) |
09/02/2023 | 2148 | BNC Certificate of Mailing - PDF Document. (RE: [2147] Order on Application to Employ). Notice Date 09/02/2023. (Admin.) |
08/31/2023 | 2147 | Order Approving Chapter 7 Trustee's Application to Employ Gold Weems Bruser Sues & Rundell as Special Counsel to the Trustee (RE: [2140]). (ab) |
08/30/2023 | 2146 | Hearing Held. Order Approving to enter (RE: [2140] Application to Employ filed by Trustee Jon P. Newton). (qv) |
08/30/2023 | 2145 | Status Conference Held. Scheduling Order to enter. (RE: [2135] Supplemental Document filed by Trustee Jon P. Newton, [2138] Scheduling Order). (qv) |
08/30/2023 | 2144 | PDF with attached Audio File. Court Date & Time [ 8/30/2023 11:47:51 AM ]. File Size [ 5514 KB ]. Run Time [ 00:15:19 ]. (courtspeak). |
08/28/2023 | 2143 | Status Report Filed by Jon P. Newton on behalf of Jon P. Newton Trustee. (RE: [2138] Scheduling Order/Pretrial Order). (Attachments: # (1) Exhibits A and B) (Newton, Jon) |
08/11/2023 | 2142 | BNC Certificate of Mailing - Hearing (RE: [2141] Notice of Hearing). Notice Date 08/11/2023. (Admin.) |
08/09/2023 | 2141 | Notice of Hearing Issued (RE: [2140] Application to Employ filed by Trustee Jon P. Newton). Hearing to be held on 8/30/2023 at 11:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. Objection deadline: before 4:00 pm on 8/23/2023. (gr) |