Connecticut Bankruptcy Court

Case number: 3:16-bk-30043 - Affinity Healthcare Management, Inc. and Health Care Reliance, L.L.C. - Connecticut Bankruptcy Court

Case Information
Case title
Affinity Healthcare Management, Inc. and Health Care Reliance, L.L.C.
Chapter
11
Judge
Chief Julie A. Manning
Filed
01/13/2016
Asset
Yes
Docket Header

JNTADMN, LEAD, EXHIBITS, DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 16-30043

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/13/2016
Date terminated:  12/29/2017
Debtor dismissed:  07/24/2017
341 meeting:  04/08/2016

Debtor

Affinity Healthcare Management, Inc.

221 E. 33 Street, Suite 1E
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 13-3680070

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
PO Box 7006
Bridgeport, CT 06601
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]

Debtor

Health Care Investors, Inc.

1781 Highland Avenue, Suite 206
Cheshire, CT 06410
NEW HAVEN-CT
Tax ID / EIN: 13-3646976

represented by
Elizabeth J. Austin

(See above for address)

Irve J. Goldman

(See above for address)

Jessica Grossarth Kennedy

(See above for address)

Debtor

Health Care Alliance, Inc.

1781 Highland Ave, Suite 206
Cheshire, CT 06410
NEW HAVEN-CT
Tax ID / EIN: 06-1401064

represented by
Elizabeth J. Austin

(See above for address)

Irve J. Goldman

(See above for address)

Jessica Grossarth Kennedy

(See above for address)

Debtor

Health Care Assurance, L.L.C.

1781 Highland Ave, Suite 206
Cheshire, CT 06410
NEW HAVEN-CT
Tax ID / EIN: 06-1479014

represented by
Elizabeth J. Austin

(See above for address)

Irve J. Goldman

(See above for address)

Jessica Grossarth Kennedy

(See above for address)

Debtor

Health Care Reliance, L.L.C.

1781 Highland Ave, Suite 206
Cheshire, CT 06410
NEW HAVEN-CT
Tax ID / EIN: 04-1479015

represented by
Elizabeth J. Austin

(See above for address)

Irve J. Goldman

(See above for address)

Jessica Grossarth Kennedy

(See above for address)

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

Kim L. McCabe

Office of the U.S. Trustee
Giamo Federal Building
150 Court Street
Room 302
New Haven, CT 06510
203-773-2210 x233
Fax : 203-773-2217
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Mark I. Fishman

Neubert Pepe & Monteith PC
195 Church Street
New Haven, CT 06510
203-821-2000
Fax : 203-821-2009
Email: [email protected]

Nancy Bohan Kinsella

Neubert, Pepe, Monteith, P.C.
195 Church Street
New Haven, CT 06510
(203) 821-2000
Fax : 203-821-2008
Email: [email protected]

Creditor Committee

Neubert, Pepe & Monteith, P.C.

195 Church Street
New Haven, CT 06510
represented by
Mark I. Fishman

(See above for address)

Latest Dockets
Date Filed#Docket Text
12/29/2017Docket Text
Bankruptcy Case Closed. (Miltenberger, Regina) (Entered: 12/29/2017)
11/24/2017841Docket Text
BNC Certificate of Mailing
(RE: 840 Order on Application for Compensation).
Notice Date 11/24/2017. (Admin.) (Entered: 11/25/2017)
11/22/2017840Docket Text
Order Approving Application For Compensation
(RE: 796)
Approving for Pullman & Comley, LLC, fees awarded: $111,009.00, expenses awarded: $603.89. (Senteio, Renee) (Entered: 11/22/2017)
11/17/2017839Docket Text
BNC Certificate of Mailing
(RE: 836 Order on Application for Compensation).
Notice Date 11/17/2017. (Admin.) (Entered: 11/18/2017)
11/17/2017838Docket Text
BNC Certificate of Mailing
(RE: 835 Order on Application for Compensation).
Notice Date 11/17/2017. (Admin.) (Entered: 11/18/2017)
11/17/2017837Docket Text
BNC Certificate of Mailing
(RE: 834 Order on Application for Compensation).
Notice Date 11/17/2017. (Admin.) (Entered: 11/18/2017)
11/15/2017836Docket Text
Order Approving Final Application For Compensation
(RE: 800)
Approving for McCarter & English, LLP, fees awarded: $11,380.50, expenses awarded: $42.75. (Rai, Sujata) (Entered: 11/15/2017)
11/15/2017835Docket Text
Order Approving the First and Final Application For Compensation
(RE: 723)
Approving for Hertzmark, Crean & Lahey, LLP, Special Counsel; fees awarded: $1,480.00, expenses awarded: $0.00. (Rai, Sujata) (Entered: 11/15/2017)
11/15/2017834Docket Text
Order Approving Final Application For Compensation
(RE: 721 and 801)
Approving for Wonneberger Business Solutions, LLC, fees awarded: $24,393.75, expenses awarded: $0.00. (Rai, Sujata). Modified on 12/29/2017 to add linkage to ECF 801 which is also approved by this Order. (Senteio, Renee). (Entered: 11/15/2017)
11/03/2017833Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 829 Amended Order).
Notice Date 11/03/2017. (Admin.) (Entered: 11/04/2017)