|
Assigned to: James J. Tancredi Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Spectrum Healthcare Hartford, LLC
P.O. Box 2417 Vernon, CT 06066 HARTFORD-CT Tax ID / EIN: 20-0426323 |
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] Irve J. Goldman
Pullman & Comley 850 Main Street 8th Floor Bridgeport, CT 06604 203-330-2000 Fax : 203-576-8888 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] Jonathan Kaplan
Pullman & Comley, LLC 90 State House Square Hartford, CT 06103 860-424-4379 Fax : 860-424-4370 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 |
Date Filed | # | Docket Text |
---|---|---|
03/20/2018 | Docket Text Bankruptcy Case Closed. (Tassmer, Kenneth) (Entered: 03/20/2018) | |
02/22/2018 | 44 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 43 Order Dismissing Case). Notice Date 02/22/2018. (Admin.) (Entered: 02/23/2018) |
02/20/2018 | 43 | Docket Text Order Dismissing Spectrum Healthcare Hartford, LLC. (Watson, Lisa) (Entered: 02/20/2018) |
07/13/2017 | 42 | Docket Text Notice of Appearance and Request for Notice Filed by Cynthia Lauture on behalf of Cynthia Lauture City of Hartford Creditor, . (Lauture, Cynthia) Modified on 7/14/2017 (Morgan, Nashae). (Entered: 07/13/2017) |
12/21/2016 | Docket Text Receipt of Amended Schedules/Amended List of Creditors(16-21637) [misc,amdsch] ( 31.00) filing fee - $ 31.00. Receipt number 7481345. (U.S. Treasury) (Entered: 12/21/2016) | |
12/21/2016 | 41 | Docket Text Amended Statements - Statement of Financial Affairs. , Amended Schedules AB, D, EF, G, H,. Fee Amount $31., Certificate of Credit Counseling , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Elizabeth J. Austin on behalf of Spectrum Healthcare Hartford, LLC Debtor, (RE: 36 Statement of Financial Affairs filed by Debtor Spectrum Healthcare Hartford, LLC, 37 Schedules AB-J filed by Debtor Spectrum Healthcare Hartford, LLC, Summary of Assets and Liabilities, Declaration Under Penalty of Perjury). (Austin, Elizabeth) (Entered: 12/21/2016) |
12/04/2016 | 40 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 39 Order on Application to Employ). Notice Date 12/04/2016. (Admin.) (Entered: 12/05/2016) |
12/02/2016 | 39 | Docket Text Order Approving Application to Employ Blum Shapiro & Co., P.C. (RE: 15) . (VanKruiningen, Karen) (Entered: 12/02/2016) |
11/21/2016 | Docket Text Hearing Continued on request of the parties in court to try and resolve, all parties are in agreement to the continuance (RE: 15 Application to Employ filed by Debtor Spectrum Healthcare Hartford, LLC). Hearing to be held on 12/5/2016 at 10:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (VanKruiningen, Karen) (Entered: 11/21/2016) | |
11/21/2016 | 0 | Docket Text Hearing Continued on request of the parties in court to try and resolve, all parties are in agreement to the continuance (RE: 15 Application to Employ filed by Debtor Spectrum Healthcare Hartford, LLC). Hearing to be held on 12/5/2016 at 10:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (VanKruiningen, Karen) (Entered: 11/21/2016) |