Connecticut Bankruptcy Court

Case number: 2:16-bk-21314 - Hebrew Home and Hospital, Incorporated - Connecticut Bankruptcy Court

Case Information
Case title
Hebrew Home and Hospital, Incorporated
Chapter
11
Judge
Julie A. Manning
Filed
08/15/2016
Last Filing
06/27/2017
Asset
Yes
Vol
v
Docket Header

JNTADMN




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 16-21314

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


Date filed:  08/15/2016
341 meeting:  09/09/2016
Deadline for filing claims:  12/08/2016

Debtor

Hebrew Home and Hospital, Incorporated

1 Abrahms Boulevard
West Hartford, CT 06117
HARTFORD-CT
Tax ID / EIN: 06-0646672

represented by
Elizabeth J. Austin

Pullman and Comley
850 Main Street
P.O. Box 7006
Bridgeport, CT 06601-7006
(203) 330-2000
Email: [email protected]

Jessica Grossarth Kennedy

Pullman & Comley, LLC
850 Main Street
P.O. Box 7006
Bridgeport, CT 06601-7006
(203) 330-2215
Fax : 203-257-0993
Email: [email protected]

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
06/27/2017Docket Text
Receipt of Amended Schedules/Amended List of Creditors(16-21314) [misc,amdsch] ( 31.00) filing fee - $ 31.00. Receipt number 7773385. (U.S. Treasury) (Entered: 06/27/2017)
06/27/201759Docket Text
Amended Schedules EF,. Fee Amount $31. Filed by Elizabeth J. Austin on behalf of Hebrew Home and Hospital, Incorporated Debtor,
.
(Austin, Elizabeth) (Entered: 06/27/2017)
06/27/201758Docket Text
Amended Schedules G,. Filed by Elizabeth J. Austin on behalf of Hebrew Home and Hospital, Incorporated Debtor,
.
(Austin, Elizabeth) (Entered: 06/27/2017)
05/04/2017Docket Text
Hearing Off
(RE: 46 Objection to Claim filed by Debtor Hebrew Home and Hospital, Incorporated).
Withdrawn Doc 57. (Staton, Sandra) (Entered: 05/04/2017)
05/04/201757Docket Text
Withdrawal of Claim(s): 9 with Certificate of Service Filed by Walter J. Onacewicz on behalf of Hartford Healthcare Laboratories, LLC f/k/a Clinical Laboratory Partners LLC Claimant,
.
(Onacewicz, Walter) (Entered: 05/04/2017)
05/02/201756Docket Text
PDF with attached Audio File. Court Date & Time [ 5/2/2017 10:44:48 AM ]. File Size [ 862 KB ]. Run Time [ 00:02:24 ]. (courtspeak). (Entered: 05/02/2017)
05/02/2017Docket Text
Hearing Continued; per the statements made on the record.
(RE: 46 Objection to Claim filed by Debtor Hebrew Home and Hospital, Incorporated).
Hearing to be held on May 16, 2017 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 326, Courtroom, Bridgeport, CT. (Rai, Sujata) (Entered: 05/02/2017)
05/01/201755Docket Text
Supplemental Document - Exhibits B and C to Objection Filed by Jessica Grossarth on behalf of Hebrew Home and Hospital, Incorporated Debtor,
(RE: 46 Objection to Claim filed by Debtor Hebrew Home and Hospital, Incorporated).
(Attachments: # 1 Exhibit C) (Grossarth, Jessica) (Entered: 05/01/2017)
04/30/201754Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 53 Order on Objection to Claim(s)).
Notice Date 04/30/2017. (Admin.) (Entered: 05/01/2017)
04/27/201753Docket Text
Order Sustaining Objection to Claim: Claim Number(s) 39 (RE: 45 Objection to Claim filed by Debtor Hebrew Home and Hospital, Incorporated) (Staton, Sandra) (Entered: 04/28/2017)