Case number: 5:18-bk-50488 - Bridgeport Health Care Center Inc. - Connecticut Bankruptcy Court

Case Information
  • Case title

    Bridgeport Health Care Center Inc.

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    Ann M. Nevins

  • Filed

    04/18/2018

  • Last Filing

    04/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, JNTADMN



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 18-50488

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

Bridgeport Health Care Center Inc.

540-600 Bond Street
Bridgeport, CT 06610
FAIRFIELD-CT
Tax ID / EIN: 06-1296665

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

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

Trustee

Jon P. Newton

Reid and Riege, P.C.
One Financial Plaza
Hartford, CT 06103
860.278.1150

 
 
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
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

Latest Dockets

Date Filed#Docket Text
04/16/202671Notice of Status Conference Issued. 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)
03/04/202470Change of Mailing Address for Natha P. Brown, Creditor . (Attachments: # (1) Envelope) (ab)
03/23/202269Change of Mailing Address for Natha P. Brown. Filed by Natha P. Brown, Creditor. (Whitmore, Lorenzo) (Entered: 03/23/2022)
02/24/202168BNC Certificate of Mailing - PDF Document.
(RE: 67 Generate BNC Notice/Form).
Notice Date 02/24/2021. (Admin.) (Entered: 02/25/2021)
02/22/202167ECF No. 66 has been generated for BNC Noticing. (Rodriguez, Gretchen)
02/22/202166Notice of Chapter 7 Bankruptcy Case. The Meeting of Creditors pursuant to Section 341(a) to be held on 3/22/2021 at 10:00 AM. DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Proofs of Claims due by 5/3/2021. (Rodriguez, Gretchen)
02/22/2021Convert Case. (Rodriguez, Gretchen)
02/22/202165Appointment of Chapter 7 Trustee Jon P. Newton Filed by U.S. Trustee. (Rodriguez, Gretchen)
02/14/202164BNC Certificate of Mailing - PDF Document. (RE: [63] Order). Notice Date 02/14/2021. (Admin.)
02/12/202163Order Converting Chapter 11 Case To Case Under Chapter 7 Effective February 22, 2021. (Veliu, Qesar)