|
Assigned to: Chief Judge Ann M. Nevins Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
11/22/2023 | 2167 | Docket 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) |
11/22/2023 | 2166 | Docket 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). |
11/16/2023 | 2165 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: [2163] Order on Motion to Extend Time). Notice Date 11/16/2023. (Admin.) |
11/16/2023 | 2164 | Docket 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) |
11/14/2023 | 2163 | Docket Text Order Granting Motion to Extension of Time to File Statement Required by Scheduling Order. (RE:[2161]) . (ab) |
11/13/2023 | 2162 | Docket 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) |
11/13/2023 | 2161 | Docket 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) |
11/11/2023 | 2160 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: [2159] Scheduling Order/Pretrial Order). Notice Date 11/11/2023. (Admin.) |
11/09/2023 | 2159 | Docket 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) |
10/26/2023 | 2158 | Docket Text Notice Regarding the Filing of a Transcript and Important Deadlines for Redaction and Restriction (RE: [2157] Transcript). (ab) |