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

    05/08/2026

  • 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

DOJ-Ust
U.S. Trustee Office
150 Court Street, Room 302
New Haven, CT 06510-7016
203-773-2210
Fax : 203-773-2217
Email: kim.mccabe@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/08/20262305SCHEDULING ORDER REGARDING TRUSTEE'S FINAL REPORT: Bankruptcy Case Nos. 18-30623 and 18-50488 commenced on April 18, 2018. Subsequently, the Court ordered these cases be jointly administered. Case No. 18-30623, ECF No. 37. On April 15, 2026, the Chapter 7 Trustee filed a Final Report of No Distribution (ECF No. 2294) in Case No. 18-30623. Subsequently, the Court scheduled a status conference on May 6, 2026. Case No. 18-30623, ECF Nos. 2298, 2300. Pursuant to conversations on the record at the status conference it is hereby ORDERED: The status conference is continued to June 10, 2026, at 11:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. If the United States Trustee files a final report in Case No. 18-50488 using UST Form 101-7-TFR, on or before June 5, 2026, the hearing will be canceled. And, it is further ORDERED: In addition to any final report, the Chapter 7 Trustee must also file a supplemental document in Case No. 18-30623 and Case No. 18-50488 detailing the steps taken and processes employed to ensure adequate service and notice has been provided to the various parties in interest and creditors of these jointly administered bankruptcy estates. Signed by Chief Judge Ann M. Nevins on May 8, 2026. (RE: [2294] Chapter 7 Trustee's Report of No Distribution filed by Trustee Jon P. Newton). (sms)
05/06/20262304Hearing Held. Continued pursuant to statements made on the record. Scheduling Order to enter. (RE: [2294] Chapter 7 Trustee's Report of No Distribution filed by Trustee Jon P. Newton). Hearing to be held on 6/10/2026 at 11:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. (sms)
05/06/20262303PDF with attached Audio File. Court Date & Time [05/06/2026 11:35:20 AM]. File Size [ 5943 KB ]. Run Time [ 00:16:43 ]. (admin).
05/04/20262302Order Granting Request To Appear Remotely (RE: [2301]). (ja)
05/01/20262301Motion for Order to Allow Counsel to Appear Remotely at the Status Conference Scheduled for May 6, 2026 Filed by Nicholas P. Vegliante on behalf of People's United Bank, National Association, Creditor. (Vegliante, Nicholas)
05/01/20262300SCHEDULING ORDER IDENTIFYING ISSUES FOR STATUS CONFERENCE: During the Status Conference scheduled for May 6, 2026, to address ECF No. 2294, the Court plans to address the following issues with the Chapter 7 Trustee and the United States Trustee: 1. Why the Chapter 7 Trustee filed a report of no distribution by using a CM/ECF event usually used in bankruptcy estates involving 'no asset' cases, rather than filing a full UST Form 101-7-TFR. 2. Why a final report was filed in only one of two jointly administered Chapter 7 cases. 3. Whether all professionals employed by the Trustee have sought allowance of compensation and whether the Trustee intends to seek allowance of his statutory compensation. 4. Whether a statement pursuant to Fed.R.Bankr.P. 6004(f) has been filed for assets sold by the Trustee. 5. A fifth issue is to identify the remaining assets in these estates that are now held by the Chapter 7 Trustee. Signed by Chief Judge Ann M. Nevins on May 1, 2026. (sms)
04/17/20262299BNC Certificate of Mailing (RE: [2297] Generate BNC Notice/Form). Notice Date 04/17/2026. (Admin.)
04/16/20262298Notice of Status Conference Issued (RE: [2294] Chapter 7 Trustee's Report of No Distribution filed by Trustee Jon P. Newton). Status Conference to be held on 5/6/2026 at 11:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. (sms)
04/15/20262297ECF No 2296 Generated for BNC Noticing. (ja)
04/15/20262296Amended Notice of Objection Deadline to the Chapter 7 Trustee's Final Report and Final Account in a No Asset Case (RE: [2294] Chapter 7 Trustee's Report of No Distribution filed by Trustee Jon P. Newton). Objections Due: 5/18/2026. (ja)