The Rosegarden Health and Rehabilitation Center LLC and Bridgeport Health Care Center Inc.
7
Ann M. Nevins
04/18/2018
03/22/2025
Yes
v
CONVERTED, JNTADMN, EXHIBITS |
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: kbaranowsky@gs-lawfirm.com TERMINATED: 05/01/2020 Richard L. Campbell
White and Williams LLP 101 Arch Street, 19th Fl. Boston, MA 02110 617-748-5219 Email: campbellrl@whiteandwilliams.com Jeffrey M. Sklarz
Green & Sklarz LLC One Audubon Street 3rd Floor New Haven, CT 06511 203-285-8545 Fax : 203-823-4546 Email: jsklarz@gs-lawfirm.com 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: sorvinoh@whiteandwilliams.com 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: cfilardi@rrlawpc.com Jon P. Newton
Reid and Riege PC One Financial Plaza Hartford, CT 06103 (860) 278-1150 Email: jnewton@reidandriege.com |
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: holley.l.claiborn@usdoj.gov 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
DOJ-Ust U.S. Trustee Office 150 Court Street, Room 302 New Haven, CT 06510-7016 203-773-2210 Fax : 203-773-2217 Email: kim.mccabe@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/22/2025 | 2274 | BNC Certificate of Mailing - PDF Document. (RE: [2273] Order on Motion to Sell Free and Clear 363(f)). Notice Date 03/22/2025. (Admin.) |
03/20/2025 | 2273 | Order Granting Motion By Chapter 7 Trustee, Approving The Sale Of Remnant Assets Of The Debtors' Estates To Oak Point Partners, Llc Free And Clear Of Liens, Claims, Interests, And Encumbrances Pursuant To 11 U.S.C. §§ 105 AND 363 (RE: [2245]). (ja) |
03/20/2025 | 2272 | Hearing Held. Order to enter. (RE: [2266] Notice filed by Trustee Jon P. Newton). (Clerks Office sms) Please disregard. Entered in error. Modified on 3/20/2025 (sms). |
03/20/2025 | 2271 | SCHEDULING ORDER: Pursuant to statements made on the record during the hearing held on March 19, 2025, it is hereby ORDERED: On or before July 18, 2025, the Chapter 7 Trustee shall file a notice confirming that he has submitted the final report to the United States Trustee. Signed by Chief Judge Ann M. Nevins on March 20, 2025. (RE: [2242] Scheduling Order/Pretrial Order). (rs) |
03/19/2025 | 2270 | PDF with attached Audio File. Court Date & Time [ 3/19/2025 11:05:01 AM ]. File Size [ 7707 KB ]. Run Time [ 00:21:24 ]. (courtspeak). |
03/19/2025 | 2269 | Status Conference held. Scheduling order to enter. (RE: [2242] Scheduling Order/Pretrial Order). (Clerks Office sms) |
03/19/2025 | 2268 | Hearing Held. Order Granting to enter. (RE: [2245] Motion to Sell Free and Clear of Liens per 363(f) filed by Trustee Jon P. Newton). (Clerks Office sms) |
03/17/2025 | 2267 | Notice of Sale of Certain Assets of the Debtors Estates Pursuant to 11 U.S.C. Sections 105 and 363 Filed by Jon P. Newton on behalf of Jon P. Newton Trustee. (RE: [2245] Motion to Sell Free and Clear of Liens per 363(f) filed by Trustee Jon P. Newton). (Newton, Jon) |
02/19/2025 | 2266 | Notice of Order Granting Motion for Public Sale of Estate Property and Certificate of Service Filed by Jon P. Newton on behalf of Jon P. Newton Trustee. (RE: [2261] Order on Motion to Sell Free and Clear 363(f)). (Newton, Jon) |
02/19/2025 | 2265 | Order Granting Motion To Limit Notice (RE: [2264]) . (nsm) |