Connecticut Bankruptcy Court

Case number: 2:16-bk-21637 - Spectrum Healthcare Hartford, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Spectrum Healthcare Hartford, LLC
Chapter
11
Judge
James J. Tancredi
Filed
10/06/2016
Last Filing
03/20/2018
Asset
Yes
Vol
v
Docket Header

JNTADMN, DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 16-21637

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/06/2016
Date terminated:  03/20/2018
Debtor dismissed:  02/20/2018
341 meeting:  10/31/2016

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
 
 

Latest Dockets
Date Filed#Docket Text
03/20/2018Docket Text
Bankruptcy Case Closed. (Tassmer, Kenneth) (Entered: 03/20/2018)
02/22/201844Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 43 Order Dismissing Case).
Notice Date 02/22/2018. (Admin.) (Entered: 02/23/2018)
02/20/201843Docket Text
Order Dismissing Spectrum Healthcare Hartford, LLC. (Watson, Lisa) (Entered: 02/20/2018)
07/13/201742Docket 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)
12/21/2016Docket 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)
12/21/201641Docket 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)
12/04/201640Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 39 Order on Application to Employ).
Notice Date 12/04/2016. (Admin.) (Entered: 12/05/2016)
12/02/201639Docket Text
Order Approving Application to Employ Blum Shapiro & Co., P.C.
(RE: 15)
. (VanKruiningen, Karen) (Entered: 12/02/2016)
11/21/2016Docket 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)
11/21/20160Docket 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)