Connecticut Bankruptcy Court

Case number: 3:18-bk-30623 - The Rosegarden Health and Rehabilitation Center LLC and Bridgeport Health Care Center Inc. - Connecticut Bankruptcy Court

Case Information
Case title
The Rosegarden Health and Rehabilitation Center LLC and Bridgeport Health Care Center Inc.
Chapter
7
Judge
Ann M. Nevins
Filed
04/18/2018
Last Filing
11/22/2023
Asset
Yes
Vol
v
Docket Header

CONVERTED, JNTADMN, EXHIBITS




U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 18-30623

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

The Rosegarden Health and Rehabilitation Center LLC

3584 East Main Street
Waterbury, CT 06705
NEW HAVEN-CT
Tax ID / EIN: 20-1294423

represented by
Kellianne Baranowsky

Green & Sklarz LLC
One Audubon Street
3rd Floor
New Haven, CT 06511
203-285-8545
Fax : 203-823-4546
Email: [email protected]
TERMINATED: 05/01/2020

Richard L. Campbell

White and Williams LLP
101 Arch Street, 19th Fl.
Boston, MA 02110
617-748-5219
Email: [email protected]

Jeffrey M. Sklarz

Green & Sklarz LLC
One Audubon Street
3rd Floor
New Haven, CT 06511
203-285-8545
Fax : 203-823-4546
Email: [email protected]
TERMINATED: 05/01/2020

Heidi J. Sorvino

White and Williams LLP
7 Times Square
Suite 2900
New York, NY 10036-6524
212-631-4417
Email: [email protected]

Amy E. Vulpio

1650 Market Street Fl.18
Philadelphia, PA 19103
215-864-6250
Fax : 215-789-7550

Debtor

Bridgeport Health Care Center Inc.

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

represented by
Kellianne Baranowsky

(See above for address)
TERMINATED: 05/01/2020

Richard L. Campbell

(See above for address)

Jeffrey M. Sklarz

(See above for address)
TERMINATED: 05/01/2020

Heidi J. Sorvino

(See above for address)

Amy E. Vulpio

(See above for address)

Trustee

Jon P. Newton

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

represented by
Charles J. Filardi, Jr

Reid and Riege, P.C.
One Financial Plaza
Hartford, CT 06103
860-278-1150
Fax : 860-240-1002
Email: [email protected]

Jon P. Newton

Reid and Riege PC
One Financial Plaza
Hartford, CT 06103
(860) 278-1150
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
represented by
Holley L. Claiborn

Office of The United States Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210
Fax : (203) 773-2217
Email: [email protected]

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]

Latest Dockets
Date Filed#Docket Text
11/22/20232167Docket Text
Response - Trustee's Statement After Consultation with Office of the United States Trustee Filed by Jon P. Newton on behalf of Jon P. Newton Trustee. (RE: [2159] Scheduling Order/Pretrial Order). (Newton, Jon)
11/22/20232166Docket Text
U.S. Trustee's Statement in Response to the Bankruptcy Court's Scheduling Order [ECF 2159] Filed by U.S. Trustee. (RE: [2159] Scheduling Order/Pretrial Order). (Mackey, Steven) Modified on 11/22/2023 (gr).
11/16/20232165Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [2163] Order on Motion to Extend Time). Notice Date 11/16/2023. (Admin.)
11/16/20232164Docket Text
Response : Trustee's Statement Pursuant to Scheduling Order Filed by Jon P. Newton on behalf of Jon P. Newton Trustee. (RE: [2159] Scheduling Order/Pretrial Order). (Newton, Jon)
11/14/20232163Docket Text
Order Granting Motion to Extension of Time to File Statement Required by Scheduling Order. (RE:[2161]) . (ab)
11/13/20232162Docket Text
Supplemental Document - Proposed Order Filed by Jon P. Newton on behalf of Jon P. Newton Trustee. (RE: [2161] Motion to Extend Time filed by Trustee Jon P. Newton). (Newton, Jon)
11/13/20232161Docket Text
Motion to Extend Time to to File Statement Required by Scheduling Order to November 16, 2023 Filed by Jon P. Newton on behalf of Jon P. Newton, Trustee. (Newton, Jon)
11/11/20232160Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [2159] Scheduling Order/Pretrial Order). Notice Date 11/11/2023. (Admin.)
11/09/20232159Docket Text
Scheduling Order Establishing Deadlines Regarding the Chapter 7 Trustee's and Reid and Reige, LLC's Representation of the State of Connecticut in Unrelated Matters When the State of Connecticut is a Creditor in These Cases (RE: [2151] Supplemental Document filed by Trustee Jon P. Newton). (nsm)
10/26/20232158Docket Text
Notice Regarding the Filing of a Transcript and Important Deadlines for Redaction and Restriction (RE: [2157] Transcript). (ab)