The Rosegarden Health and Rehabilitation Center LLC and Bridgeport Health Care Center Inc.
7
Ann M. Nevins
04/18/2018
01/31/2025
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 |
---|---|---|
01/31/2025 | 2256 | Order Granting Motion to Extend Time. (RE:[2254]) (gr) |
01/30/2025 | 2255 | U.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) |
01/30/2025 | 2254 | Motion 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) |
01/29/2025 | 2253 | Status Report of the Chapter 7 Trustee Filed by Trustee. (RE: [2242] Scheduling Order/Pretrial Order). (Newton, Jon) |
01/23/2025 | 2252 | PDF with attached Audio File. Court Date & Time [ 1/22/2025 10:32:30 AM ]. File Size [ 54138 KB ]. Run Time [ 00:22:33 ]. (courtspeak). |
01/23/2025 | 2251 | SCHEDULING 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) |
01/23/2025 | 2250 | Hearing 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) |
01/16/2025 | 2249 | Notice 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) |
12/26/2024 | 2248 | Amended 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) |
12/26/2024 | 2247 | 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). (Newton, Jon) |