Case number: 3:18-bk-30623 - The Rosegarden Health and Rehabilitation Center LLC and Bridgeport Health Care Center Inc. - Connecticut Bankruptcy Court

Case Information
  • Case title

    The Rosegarden Health and Rehabilitation Center LLC and Bridgeport Health Care Center Inc.

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    Ann M. Nevins

  • Filed

    04/18/2018

  • Last Filing

    04/12/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, JNTADMN, EXHIBITS



U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 18-30623

Assigned to: Chief Judge Ann M. Nevins
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/18/2018
Date converted:  02/22/2021
341 meeting:  03/22/2021
Deadline for filing claims:  05/03/2021

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

Latest Dockets

Date Filed#Docket Text
04/12/20242187Notice of Waiver of Motion for Order Sealing Motion for Approval of Compromise, Including Settlement Agreement Filed by Jon P. Newton on behalf of Jon P. Newton Trustee. (RE: [2170] Motion to Seal filed by Trustee Jon P. Newton, [2176] Motion to Compromise filed by Trustee Jon P. Newton). (Newton, Jon)
04/10/20242186Status Report of the Chapter 7 Trustee Filed by Trustee. (RE: [2169] Scheduling Order/Pretrial Order). (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Newton, Jon)
04/02/20242185Objection Filed by Steven E. Mackey on behalf of U. S. Trustee U.S. Trustee. (RE: [2170] Motion to Seal filed by Trustee Jon P. Newton, [2176] Motion to Compromise filed by Trustee Jon P. Newton). (Mackey, Steven)
03/30/20242184BNC Certificate of Mailing (RE: [2181] Clerks Notice of ZoomGov Instructions Regarding Scheduled Hearing). Notice Date 03/30/2024. (Admin.)
03/28/20242183Certificate of Service Filed by Jon P. Newton on behalf of Jon P. Newton Trustee. (RE: [2180] Notice of Hearing, [2181] Clerks Notice of ZoomGov Instructions Regarding Scheduled Hearing). (Newton, Jon)
03/28/20242182Supplemental Document - Trustee's Supplement to Updated Statement After Consultation with Office of the United States Trustee Filed by Jon P. Newton on behalf of Jon P. Newton Trustee. (RE: [2168] Response filed by Trustee Jon P. Newton). (Newton, Jon)
03/28/20242181The scheduled hearings and status conference before the Honorable Ann M. Nevins on Wednesday, April 17, 2024, will be conducted over the ZoomGov platform. Follow the instructions on the attached notice to receive the ZoomGov Connection information(nsm)
03/26/20242180Notice of Hearing Issued (RE: [2176] Motion to Compromise filed by Trustee Jon P. Newton). Hearing to be held on 4/17/2024 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 4/10/2024. Certificate of Service due by 4/10/2024. Service to be made on or before 3/29/2024 by 4:00 PM (nsm)
03/26/20242179Amended Notice of Hearing Issued (RE: [2176] Motion to Compromise filed by Trustee Jon P. Newton). Hearing to be held on 4/17/2024 at 11:00 AM via ZoomGov. Objection deadline: before 4:00 PM on 4/10/2024. Certificate of Service due by 4/10/2024. Service to be made on or before 3/29/2024 by 4:00 PM. (nsm) Please disregard. Form not generated. See ECF No. 2180 for correct Notice. Modified on 3/26/2024 (nsm).
03/26/20242178Notice of Hearing Issued (RE: [2176] Motion to Compromise filed by Trustee Jon P. Newton). Hearing to be held on 4/17/2024 at 11:00 AM via ZoomGov. Objection deadline: before 4:00 PM on 4/10/2024. (nsm) Please disregard. Form not generated. See ECF No. 2180 for correct Notice. Modified on 3/26/2024 (nsm).