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.

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    Ann M. Nevins

  • Filed

    04/18/2018

  • Last Filing

    01/31/2025

  • 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: 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

Latest Dockets

Date Filed#Docket Text
01/31/20252256Order Granting Motion to Extend Time. (RE:[2254]) (gr)
01/30/20252255U.S. Trustee's Statement of No Objection Filed by U.S. Trustee. (RE: [2254] Motion to Extend Time filed by Trustee Jon P. Newton). (Mackey, Steven)
01/30/20252254Motion to Extend Time to to File Supplemental Information or Amended Proposed Order to February 7, 2025 Filed by Jon P. Newton on behalf of Jon P. Newton, Trustee. (Attachments: # (1) Proposed Order) (Newton, Jon)
01/29/20252253Status Report of the Chapter 7 Trustee Filed by Trustee. (RE: [2242] Scheduling Order/Pretrial Order). (Newton, Jon)
01/23/20252252PDF with attached Audio File. Court Date & Time [ 1/22/2025 10:32:30 AM ]. File Size [ 54138 KB ]. Run Time [ 00:22:33 ]. (courtspeak).
01/23/20252251SCHEDULING ORDER: Pursuant to the statements made on the record during the hearing held on January 22, 2025; it is herebyORDERED: On or before January 31, 2025, the Chapter 7 Trustee must file any supplemental information or any amended proposed order(s) related to ECF No. 2245, a Motion to Sell Remnant Assets Free and Clear of Liens; and it is furtherORDERED: On February 12, 2025, a hearing will be held via ZoomGov. The Clerks office shall email the Zoom instructions to the participating parties. Signed by Chief Judge Ann M. Nevins on January 22, 2025. (RE: [2245] Motion to Sell Free and Clear of Liens per 363(f) filed by Trustee Jon P. Newton). (rs)
01/23/20252250Hearing held. Continued pursuant to statements made on the record. Scheduling order to enter. (RE: [2245] Motion to Sell Free and Clear of Liens per 363(f) filed by Trustee Jon P. Newton). Hearing to be held on 2/12/2025 at 11:30 AM via ZoomGov. The Clerk's office shall email the Zoom instructions to the appearing parties. (rs)
01/16/20252249Notice of Filing of Revised Asset Purchase Agreement in Connection with Proposed Sale of Remnant Assets 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). (Attachments: # (1) Exhibit A) (Newton, Jon)
12/26/20242248Amended Certificate of Service 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, [2246] Notice of Hearing - Appendix M/N or AP, [2247] Certificate/Affidavit of Service filed by Trustee Jon P. Newton). (Newton, Jon)
12/26/20242247Certificate of Service 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, [2246] Notice of Hearing - Appendix M/N or AP). (Newton, Jon)