Entity Name: | COMMUNITY HEALTH SERVICES, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Oct 1969 |
Business ALEI: | 0052919 |
Annual report due: | 14 Oct 2025 |
Business address: | 500 ALBANY AVENUE, HARTFORD, CT, 06120, United States |
Mailing address: | 500 ALBANY AVENUE, HARTFORD, CT, United States, 06120 |
ZIP code: | 06120 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | maggie.andrew@chshartford.org |
NAICS
621498 All Other Outpatient Care CentersThis U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (e.g., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VMJQQXR4GSU3 | 2025-01-21 | 500 ALBANY AVE, HARTFORD, CT, 06120, 2508, USA | 500 ALBANY AVENUE, HARTFORD, CT, 06120, 2508, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.chshartford.org |
Congressional District | 01 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-02-02 |
Initial Registration Date | 2006-05-05 |
Entity Start Date | 1969-10-14 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 621498 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MAGGIE ANDREW |
Role | DIRECTOR OF FINANCE |
Address | 500 ALBANY AVENUE, HARTFORD, CT, 06120, 2508, USA |
Title | ALTERNATE POC |
Name | LEON SMITH |
Role | DIRECTOR IT |
Address | 500 ALBANY AVENUE, HARTFORD, CT, 06120, 2508, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MAGGIE ANDREW |
Role | DIRECTOR OF FINANCE |
Address | 500 ALBANY AVENUE, HARTFORD, CT, 06120, 2508, USA |
Title | ALTERNATE POC |
Name | DIANNA KULMACZ |
Role | CHIEF FINANCIAL OFFICER |
Address | 500 ALBANY AVENUE, HARTFORD, CT, 06120, 2508, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4E1Z1 | Active | Non-Manufacturer | 2006-05-05 | 2024-03-09 | 2029-02-02 | 2025-01-21 | |||||||||||||||
|
POC | MAGGIE ANDREW |
Phone | +1 860-808-8706 |
Fax | +1 860-808-1545 |
Address | 500 ALBANY AVE, HARTFORD, CT, 06120 2508, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMMUNITY HEALTH SERVICES MEDICAL, LIFE, DENTAL, LTD AND STD PLAN | 2016 | 060863942 | 2017-11-20 | COMMUNITY HEALTH SERVICES | 154 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 168 |
Signature of
Role | Plan administrator |
Date | 2017-11-10 |
Name of individual signing | GENEA BELL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-11-10 |
Name of individual signing | GENEA BELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1991-05-01 |
Business code | 813000 |
Sponsor’s telephone number | 8602499625 |
Plan sponsor’s mailing address | 500 ALBANY AVENUE, HARTFORD, CT, 06120 |
Plan sponsor’s address | 500 ALBANY AVENUE, HARTFORD, CT, 06120 |
Plan administrator’s name and address
Administrator’s EIN | 060863942 |
Plan administrator’s name | COMMUNITY HEALTH SERVICES |
Plan administrator’s address | 500 ALBANY AVENUE, HARTFORD, CT, 06120 |
Administrator’s telephone number | 8602499625 |
Number of participants as of the end of the plan year
Active participants | 18 |
Signature of
Role | Plan administrator |
Date | 2011-10-31 |
Name of individual signing | KENNETH M. GREEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1991-05-01 |
Business code | 813000 |
Sponsor’s telephone number | 8602499625 |
Plan sponsor’s mailing address | 500 ALBANY AVENUE, HARTFORD, CT, 06120 |
Plan sponsor’s address | 500 ALBANY AVENUE, HARTFORD, CT, 06120 |
Plan administrator’s name and address
Administrator’s EIN | 060863942 |
Plan administrator’s name | COMMUNITY HEALTH SERVICES |
Plan administrator’s address | 500 ALBANY AVENUE, HARTFORD, CT, 06120 |
Administrator’s telephone number | 8602499625 |
Number of participants as of the end of the plan year
Active participants | 7 |
Signature of
Role | Plan administrator |
Date | 2010-10-14 |
Name of individual signing | MICHAEL SHERMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GREGORY L. STANTON | Agent | 500 ALBANY AVENUE, HARTFORD, CT, 06120, United States | +1 860-808-8701 | sharon.lawrence@chshartford.org | 15 SENECA ROAD, NEW HAVEN, CT, 06515, United States |
Name | Role | Residence address |
---|---|---|
Raicheen Blanks | Director | 500 Albany Ave, Hartford, CT, 06120, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CSP.0023992 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | INACTIVE | - | - | 2009-03-01 | 2011-02-28 |
1.034972 | Physician/Surgeon | INACTIVE | LAPSED DUE TO NON-RENEWAL | 1995-11-24 | 2010-06-01 | 2011-05-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012217255 | 2024-09-27 | - | Annual Report | Annual Report | - |
BF-0011086013 | 2023-09-14 | - | Annual Report | Annual Report | - |
BF-0010414777 | 2022-09-16 | - | Annual Report | Annual Report | 2022 |
BF-0009817677 | 2021-10-06 | - | Annual Report | Annual Report | - |
0007231645 | 2021-03-15 | - | Annual Report | Annual Report | 2020 |
0006976433 | 2020-09-10 | - | Annual Report | Annual Report | 2019 |
0006274067 | 2018-11-08 | - | Annual Report | Annual Report | 2018 |
0005943190 | 2017-10-09 | - | Annual Report | Annual Report | 2017 |
0005662826 | 2016-10-03 | - | Annual Report | Annual Report | 2016 |
0005512695 | 2016-03-11 | 2016-03-11 | Change of Agent | Agent Change | - |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C80CS16976 | Department of Health and Human Services | 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS | 2009-12-09 | 2011-12-08 | ARRA - FACILITY INVESTMENT PROGRAM | |||||||||||||||||||||
|
||||||||||||||||||||||||||
C81CS14172 | Department of Health and Human Services | 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS | 2009-06-29 | 2011-06-28 | ARRA - CAPITAL IMPROVEMENT PROGRAM | |||||||||||||||||||||
|
||||||||||||||||||||||||||
H8BCS11571 | Department of Health and Human Services | 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS | 2009-03-27 | 2011-03-26 | ARRA - INCREASE SERVICES TO HEALTH CENTERS | |||||||||||||||||||||
|
||||||||||||||||||||||||||
H76HA08064 | Department of Health and Human Services | 93.918 - GRANTS TO PROVIDE OUTPATIENT EARLY INTERVENTION SERVICES WITH RESPECT TO HIV DISEASE | 2007-07-01 | 2012-06-30 | RYAN WHITE PART C OUTPATIENT EIS PROGRAM | |||||||||||||||||||||
|
||||||||||||||||||||||||||
H80CS00612 | Department of Health and Human Services | 93.224 - CONSOLIDATED HEALTH CENTERS (COMMUNITY HEALTH CENTERS, MIGRANT HEALTH CENTERS, HEALTH CARE FOR THE HOMELESS, PUBLIC HOUSING PRIMARY CARE, AND SCHOOL BASED HEALTH CENTERS) | 2002-02-01 | 2009-01-31 | HEALTH CENTER CLUSTER | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341419620 | 0112000 | 2016-04-22 | 500 ALBANY AVENUE, HARTFORD, CT, 06120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1082692 |
Health | Yes |
Type | Complaint |
Activity Nr | 1087839 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2016-04-22 |
Case Closed | 2016-08-08 |
Related Activity
Type | Complaint |
Activity Nr | 1038184 |
Safety | Yes |
Health | Yes |
Type | Inspection |
Activity Nr | 998539 |
Health | Yes |
Type | Complaint |
Activity Nr | 1043703 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101030 D02 I |
Issuance Date | 2016-06-01 |
Abatement Due Date | 2016-07-19 |
Current Penalty | 4950.0 |
Initial Penalty | 4950.0 |
Contest Date | 2016-07-22 |
Final Order | 2016-08-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(d)(2)(i): Engineering and work practice controls were not used to eliminate or minimize employees exposure: STERILIZATION ROOM, ADULT MEDICINE CLINIC: On or about December 7, 2015, the company had not developed and implemented adequate engineering and work practice controls to ensure that employees who handled contaminated medical instruments prior to sterilization were protected against exposure to blood-borne pathogens. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101030 D03 I |
Issuance Date | 2016-06-01 |
Abatement Due Date | 2016-07-19 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2016-07-22 |
Final Order | 2016-08-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(d)(3)(i): When there was occupational exposure, the employer did not provide, at no cost to the employee, appropriate personal protective equipment such as, but not limited to, gloves, gowns, laboratory coats, face shields, masks, eye protection, and mouthpieces, resuscitation bags, pocket masks, or other ventilation devices: ADULT MEDICINE STERILIZATION ROOM: On or about December 7, 2015, the gloves worn by employees while handling contaminated sharps were not puncture or cut resistant. |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19101030 F02 IV |
Issuance Date | 2016-06-01 |
Abatement Due Date | 2016-07-19 |
Current Penalty | 9900.0 |
Initial Penalty | 9900.0 |
Contest Date | 2016-07-22 |
Final Order | 2016-08-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(f)(2)(iv): The employer did not ensure that employees who declined to accept the hepatitis B vaccination offered by the employer signed the statement in Appendix A: FACILITY-WIDE: On or about December 7, 2015, the employer did not require that employees sign a form indicating their declination of the offer to receive the Hepatitis B vaccination series. Community Health Services was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.1030(f)(2)(iv), which was contained in OSHA inspection number 998539, citation number 1, item number 3 and was affirmed as a final order on March 10, 2015, with respect to a workplace located at 500 Albany Avenue, Hartford, Connecticut, 06120. |
Citation ID | 02002 |
Citaton Type | Repeat |
Standard Cited | 19101030 G02 II |
Issuance Date | 2016-06-01 |
Abatement Due Date | 2016-07-19 |
Current Penalty | 9900.0 |
Initial Penalty | 9900.0 |
Contest Date | 2016-07-22 |
Final Order | 2016-08-08 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(g)(2)(ii): The employer did not ensure that training provided to employees with occupational exposure met the requirements of 29 CFR 1910.1030(g)(2)(ii)(A) through (g)(2)(ii)(B): FACILITY-WIDE: On or about December 7, 2015, the employer did not provide training on their site-specific Blood-Borne Pathogen Exposure Plan for each employee at the time of initial assignment. |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2015-02-17 |
Case Closed | 2015-08-10 |
Related Activity
Type | Complaint |
Activity Nr | 962298 |
Health | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2015-02-17 |
Case Closed | 2015-08-03 |
Related Activity
Type | Referral |
Activity Nr | 912633 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101030 C01 II A |
Issuance Date | 2015-02-25 |
Abatement Due Date | 2015-04-13 |
Current Penalty | 1755.0 |
Initial Penalty | 2700.0 |
Final Order | 2015-03-10 |
Nr Instances | 1 |
Nr Exposed | 160 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(c)(1)(ii)(A): The employer's Exposure Control Plan did not include the exposure determination required by 29 CFR 1910.1030(c)(2): COMPANY-WIDE: On or about October 6, 2014, the employer's Bloodborne Pathogen Exposure Plan did not identify the employees, by job description, who have occupational exposure to bloodborne pathogens. The Exposure Plan was also missing a list of tasks and procedures that are performed by employees thereby resulting in exposure. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101030 C02 I |
Issuance Date | 2015-02-25 |
Abatement Due Date | 2015-04-13 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-03-10 |
Nr Instances | 1 |
Nr Exposed | 160 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(c)(2)(i): The employer's exposure determination did not include the information required in 29 CFR 1910.1030(c)(2)(i)(A) through (c)(2)(i)(C): FACILITY-WIDE: On or about October 6, 2014, the employer had not completed an exposure determination identifying job classifications, tasks, and procedures in which employees have occupational exposure to blood-borne pathogens and/or other potentially infectious materials. Employees include doctors, dentists, podiatrists, medical/dental assistants, and nurses as well as support staff. |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101030 F02 I |
Issuance Date | 2015-02-25 |
Abatement Due Date | 2015-04-13 |
Current Penalty | 4095.0 |
Initial Penalty | 6300.0 |
Final Order | 2015-03-10 |
Nr Instances | 1 |
Nr Exposed | 160 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(f)(2)(i): Hepatitis B vaccination was not made available after the employee had received the training required in 29 CFR 1910.1030(g)(2)(vii)(I) or within 10 working days of initial assignment to employees who had occupational exposure: FACILITY-WIDE: On or about October 6, 2014, the employer had not offered the Hepatitis B vaccination series to all employees with occupational exposure to blood-borne pathogens. |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101030 F02 IV |
Issuance Date | 2015-02-25 |
Abatement Due Date | 2015-04-13 |
Current Penalty | 0.0 |
Initial Penalty | 2700.0 |
Final Order | 2015-03-10 |
Nr Instances | 1 |
Nr Exposed | 160 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(f)(2)(iv): The employer did not ensure that employees who declined to accept the hepatitis B vaccination offered by the employer signed the statement in appendix A: FACILITY-WIDE: On or about October 6, 2014, the employer did not require that employees sign a form indicating their declination of the offer to receive the Hepatitis B vaccination series. |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19101030 G02 I |
Issuance Date | 2015-02-25 |
Abatement Due Date | 2015-04-13 |
Current Penalty | 4095.0 |
Initial Penalty | 6300.0 |
Final Order | 2015-03-10 |
Nr Instances | 1 |
Nr Exposed | 160 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(g)(2)(i): The employer did not ensure that each employee with occupational exposure participated in a training program: FACILITY-WIDE: On or about October 6, 2014, the employer did not provide training on their site-specific Blood-Borne Pathogen Exposure Plan for each employee. |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19101030 G02 II |
Issuance Date | 2015-02-25 |
Abatement Due Date | 2015-04-13 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-03-10 |
Nr Instances | 1 |
Nr Exposed | 160 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(g)(2)(ii): The employer did not ensure that training provided to employees with occupational exposure met the requirements of 29 CFR 1910.1030(g)(2)(ii)(A) through (g)(2)(ii)(B): FACILITY-WIDE: On or about October 6, 2014, the employer did not provide training on the facility's Bloodborne Pathogen Exposure Plan to employees at the time of initial assignment and annually thereafter. |
Citation ID | 01004C |
Citaton Type | Serious |
Standard Cited | 19101030 G02 VII |
Issuance Date | 2015-02-25 |
Abatement Due Date | 2015-04-13 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-03-10 |
Nr Instances | 1 |
Nr Exposed | 160 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(g)(2)(vii): The employer's training program did not contain the minimum elements required by 29 CFR 1910.1030(g)(2)(vii)(A) through (g)(2)(vii)(N): FACILITY-WIDE: On or about October 6, 2014, the employer had not developed and implemented a training program that explained the facility's Bloodborne Pathogen Exposure Plan, especially with regards to: the appropriate actions to take in the event of an emergency involving blood or other potentially infectious materials, the procedure to be followed in case of an exposure incident, post-exposure evaluation and follow-up, and an opportunity to ask questions of the person conducting the training session. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1878518505 | 2021-02-19 | 0156 | PPS | 500 Albany Ave, Hartford, CT, 06120-2508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1467907710 | 2020-05-01 | 0156 | PPP | 500 ALBANY AVE, HARTFORD, CT, 06120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005068065 | Active | OFS | 2022-05-05 | 2027-10-21 | AMENDMENT | |||||||||||||
|
Name | COMMUNITY HEALTH SERVICES, INCORPORATED |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
Parties
Name | EPLUS TECHNOLOGY, INC. |
Role | Secured Party |
Name | COMMUNITY HEALTH SERVICES, INCORPORATED |
Role | Debtor |
Parties
Name | COMMUNITY HEALTH SERVICES, INCORPORATED |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
Parties
Name | COMMUNITY HEALTH SERVICES, INCORPORATED |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
Parties
Name | COMMUNITY HEALTH SERVICES, INCORPORATED |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
Parties
Name | COMMUNITY HEALTH SERVICES, INCORPORATED |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 36955 | REBECCA WILLIS v. COMMUNITY HEALTH SERVICES, INC., ET AL. | 2014-06-24 | Appeal Case | Disposed | View Case |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_18-cv-00458 | Judicial Publications | 42:2000 Job Discrimination (Race) | Civil Rights Employment | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kate Betancourt |
Role | Defendant |
Name | COMMUNITY HEALTH SERVICES, INCORPORATED |
Role | Defendant |
Name | Deborah Evans |
Role | Defendant |
Name | Anne Howely |
Role | Defendant |
Name | Mauricio Montezuma |
Role | Defendant |
Name | Virginia Potrepka |
Role | Defendant |
Name | Lawrence Jaggon |
Role | Plaintiff |
Name | Genea Bell |
Role | Defendant |
Name | Gregory Stanton |
Role | Defendant |
Opinions
Opinion ID | USCOURTS-ctd-3_18-cv-00458-1 |
Date | 2019-09-16 |
Notes | RULING granting 60 Motion for Summary Judgment. Signed by Judge Janet C. Hall on 9/16/2019. (Lewis, D) |
View | View File |
Opinion ID | USCOURTS-ctd-3_18-cv-00458-0 |
Date | 2018-11-28 |
Notes | RULING granting in part and denying in part 21 Motion to Dismiss. For the foregoing reasons, the defendants Motion to Dismiss (Doc. No. 21) is GRANTED IN PART. The Motion to Dismiss is DENIED as to Count Three and GRANTED as to Counts Four and Five. Signed by Judge Janet C. Hall on 11/28/2018. (Lewis, D) |
View | View File |
Collection | United States Courts Opinions |
SuDoc | JU 4.15 |
Court Type | District |
Court Name | United States District Court District of Connecticut |
Circuit | 2nd |
Office Location | New Haven |
Case Type | civil |
Parties
Name | COMMUNITY HEALTH SERVICES, INCORPORATED |
Role | Defendant |
Name | Randy P. McKenney |
Role | Defendant |
Name | UNITED STATES CORPORATION COMPANY |
Role | Defendant |
Name | Christopher Shuckra |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_19-cv-01923-0 |
Date | 2020-09-25 |
Notes | ORDER granting 4 Motion to Dismiss. For the reasons stated in the attached ruling and order, Defendant's4 Motion to Dismiss is GRANTED. The Clerk of Court is respectfully directed to enter judgment in favor of Defendant and to close the case. Signed by Judge Victor A. Bolden on 09/25/2020. (Millat, C.) |
View | View File |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information