Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Bridgeport Health Care Center Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2018bk50488
TYPE / CHAPTER
Voluntary / 11

Filed

4-18-18

Updated

3-31-24

Last Checked

5-22-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 22, 2018
Last Entry Filed
May 19, 2018

Docket Entries by Year

There are 31 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 25, 2018 31 Motion to Expedite Hearing Filed by Jeffrey M. Sklarz on behalf of Bridgeport Health Care Center Inc., Debtor (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Bridgeport Health Care Center Inc., 20 Motion to Extend Deadline to File Schedules filed by Debtor Bridgeport Health Care Center Inc., 21 Motion To Use filed by Debtor Bridgeport Health Care Center Inc., 23 Application to Appoint filed by Debtor Bridgeport Health Care Center Inc., 27 Motion for Joint Administration filed by Debtor Bridgeport Health Care Center Inc.) (Attachments: # 1 Proposed Order # 2 Notice of Bankruptcy Filing and Debtors' Presentations of Motions and Applications) (Sklarz, Jeffrey) (Entered: 04/25/2018)
Apr 25, 2018 32 Motion to Pay Pre-Petition Payroll and Related Obligations to Employees and to Maintain Employee Benefit Programs Post-Petition Filed by Jeffrey M. Sklarz on behalf of Bridgeport Health Care Center Inc., Debtor. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Sklarz, Jeffrey) (Entered: 04/25/2018)
Apr 25, 2018 33 Notice of Appearance and Request for Notices and Pleadings with Certificate of Service Filed by Celeste C. Moran on behalf of R. Alexander Acosta Creditor, . (Moran, Celeste) (Entered: 04/25/2018)
Apr 25, 2018 34 Order Pursuant To Rule 1015(b) of the Federal Rules of Bankruptcy Procedure Directing Joint Administration of Cases (RE: 27). (Rodriguez, Gretchen) (Entered: 04/25/2018)
Apr 25, 2018 An order (the Joint Administration Order) has been entered in this case directing the joint administration of the Chapter 11 cases listed below. The docket in case no. 18-30623 should be consulted for all matters affecting these cases. The following Chapter 11 cases are jointly administered pursuant to the Joint Administration Order: The Rosegarden Health & Rehabilitation Center, LLC, Case No. 18-30623 and Bridgeport Health Care Center Inc., Case No. 18-50488. (Rodriguez, Gretchen) (Entered: 04/25/2018)
Apr 26, 2018 35 Notice of Hearing Set (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Bridgeport Health Care Center Inc., 20 Motion to Extend Deadline to File Schedules filed by Debtor Bridgeport Health Care Center Inc., 21 Motion To Use filed by Debtor Bridgeport Health Care Center Inc., 23 Application to Appoint filed by Debtor Bridgeport Health Care Center Inc.). Hearing to be held on 5/1/2018 at 11:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. Objection deadline: before 4:00 pm on 4/27/2018. Certificate of Service due by 4/27/2018. (Veliu, Qesar) (Entered: 04/26/2018)
Apr 26, 2018 36 Notice of Hearing Set (RE: 16 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee). Hearing to be held on 5/1/2018 at 11:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. Objection deadline: before 4:00 pm on 4/27/2018. (Veliu, Qesar) (Entered: 04/26/2018)
Apr 26, 2018 37 Notice of Rescheduled Hearing Set (RE: 16 Motion to Dismiss Case filed by U.S. Trustee). Hearing to be held on 5/1/2018 at 11:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. Objection deadline: before 4:00 pm on 4/30/2018. (Veliu, Qesar) (Entered: 04/26/2018)
Apr 26, 2018 Notice of Hearing issued in error. (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Bridgeport Health Care Center Inc., 20 Motion to Extend Deadline to File Schedules filed by Debtor Bridgeport Health Care Center Inc., 21 Motion To Use filed by Debtor Bridgeport Health Care Center Inc., 23 Application to Appoint filed by Debtor Bridgeport Health Care Center Inc.). (Veliu, Qesar) (Entered: 04/26/2018)
Apr 26, 2018 38 Notice of Rescheduled Hearing. (RE: 11 Motion to Appoint Trustee filed by Creditor People's United Bank, National Association). Hearing to be held on 5/1/2018 at 11:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. Objection deadline: before 4:00 pm on 4/30/2018. Certificate of Service due by 4/30/2018. (Veliu, Qesar) (Entered: 04/26/2018)
Show 10 more entries
Apr 30, 2018 48 BNC Certificate of Mailing - Hearing (RE: 39 Notice of Hearing). Notice Date 04/29/2018. (Admin.) (Entered: 04/30/2018)
Apr 30, 2018 49 BNC Certificate of Mailing - PDF Document. (RE: 41 Order on Motion to Pay Pre-Petition Payroll). Notice Date 04/29/2018. (Admin.) (Entered: 04/30/2018)
May 1, 2018 Hearing Held with Jointly Administered Case- 18-30623 Hearing Held (RE: 15 Chapter 11 Case Management Conference). (Durrenberger, Lisa) (Entered: 05/01/2018)
May 2, 2018 Hearing Rescheduled (RE: 16 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee). Hearing to be held on 5/8/2018 at 11:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. (Rodriguez, Gretchen) (Entered: 05/02/2018)
May 3, 2018 Hearing Continued, pursuant to the statements made on the record (RE: 11 Motion to Appoint Trustee filed by Creditor People's United Bank, National Association, 20 Motion to Extend Deadline to File Schedules filed by Debtor Bridgeport Health Care Center Inc.). Hearing to be held on 5/8/2018 at 11:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. (Rodriguez, Gretchen) (Entered: 05/03/2018)
May 4, 2018 50 ORDER: ECF No. 20 is GRANTED IN PART. The deadline to file schedules and statements is extended to May 10, 2018. (RE: 20 Motion to Extend Deadline to File Schedules filed by Debtor Bridgeport Health Care Center Inc.). Signed by Judge Ann M. Nevins on May 4, 2018. (Rodriguez, Gretchen) (Entered: 05/04/2018)
May 9, 2018 Hearing Continued, pursuant to statements made on the record. (RE: 11 Motion to Appoint Trustee filed by Creditor People's United Bank, National Association, 16 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee). Hearing to be held on 5/15/2018 at 11:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. (Rodriguez, Gretchen) (Entered: 05/09/2018)
May 9, 2018 51 PDF with attached Audio File. Court Date & Time [ 5/8/2018 11:13:28 AM ]. File Size [ 124840 KB ]. Run Time [ 05:46:47 ]. (Audio Duplicate Docket.). (courtspeak). (Entered: 05/09/2018)
May 10, 2018 52 Statement of Financial Affairs - Bridgeport Health Care Center Filed by Jeffrey M. Sklarz on behalf of Bridgeport Health Care Center Inc. Debtor,. (Sklarz, Jeffrey) (Entered: 05/10/2018)
May 10, 2018 53 Schedules include AB, D, EF, G, , Statement of Corporate Ownership, Summary of Assets and Liabilities Schedules for Non-Individual Filed by Jeffrey M. Sklarz on behalf of Bridgeport Health Care Center Inc. Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Bridgeport Health Care Center Inc.). (Sklarz, Jeffrey) (Entered: 05/10/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2018bk50488
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Apr 18, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 22, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-II RADIATOR INC
    A-II RADIATOR INC
    ABC PAPER & GROCERIES INC
    ABC PAPER & GROCERIES INC
    ABILITY NETWORK INC
    ABILITY NETWORK INC
    ABSOLUTE OFFICE FURNITURE
    ABSOLUTE OFFICE FURNITURE
    ACCELERATED CARE PLUS
    ACCELERATED CARE PLUS
    ACCOUNTEMPS
    ACCOUNTEMPS
    ACCUSCRIPT CONSULTING SVR.
    ACCUSCRIPT CONSULTING SVR.
    ADL DATA SYSTEMS INC
    There are 525 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bridgeport Health Care Center Inc.
    540-600 Bond Street
    Bridgeport, CT 06610
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx6665

    Represented By

    Kellianne Baranowsky
    Green & Sklarz LLC
    700 State Street
    Suite 100
    New Haven, CT 06511
    203-285-8545
    Fax : 203-823-4546
    Email: kbaranowsky@gs-lawfirm.com
    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
    700 State Street
    Suite 100
    New Haven, CT 06511
    203-285-8545
    Fax : 203-823-4546
    Email: jsklarz@gs-lawfirm.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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 26, 2020 Prayer Tabernacle Church of Love, Inc. 11 5:2020bk50605
    Aug 2, 2019 Two Brothers Garage LLC 7 5:2019bk51036
    Aug 3, 2018 Equinox Home Care, LLC 11 5:2018bk51009
    Jun 28, 2018 73-75 Willow Street, LLC 11 5:2018bk50825
    Jul 1, 2016 Success, Inc. 11 5:16-bk-50884
    Feb 23, 2016 All Phase Steel Works, LLC 11 5:16-bk-50257
    Mar 10, 2015 GLC Sono, LLC 7 5:15-bk-50315
    Nov 19, 2014 Bycon Partners Inc. 7 5:14-bk-51756
    Nov 14, 2014 Fairfield Horticultural Farm, LLC 11 5:14-bk-51737
    Oct 3, 2014 Remgrit Realty, Inc. 11 5:14-bk-51542
    Sep 28, 2012 1 William Street Inc. 11 5:12-bk-51777
    Aug 28, 2012 Zerodraft Insulation LLC 11 5:12-bk-51603
    Aug 21, 2012 Cummings Enterprises, Inc. 11 5:12-bk-51557
    Dec 21, 2011 Eli Industries, LLC 11 5:11-bk-52504
    Aug 10, 2011 Holkon 7 Properties, LLC 7 5:11-bk-51629