Entity Name: | GILEAD COMMUNITY SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 May 1968 |
Business ALEI: | 0055226 |
Annual report due: | 27 May 2025 |
Business address: | 222 MAIN STREET EXT., MIDDLETOWN, CT, 06457, United States |
Mailing address: | PO Box 1000, 222 MAIN STREET EXT, MIDDLETOWN, CT, United States, 06457 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | gayle.wintjen@oakhillct.org |
NAICS
623220 Residential Mental Health and Substance Abuse FacilitiesThis industry comprises establishments primarily engaged in providing residential care and treatment for patients with mental health and substance abuse illnesses. These establishments provide room, board, supervision, and counseling services. Although medical services may be available at these establishments, they are incidental to the counseling, mental rehabilitation, and support services offered. These establishments generally provide a wide range of social services in addition to counseling. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TNE2H3A19RM4 | 2025-01-09 | 222 MAIN STREET EXT, MIDDLETOWN, CT, 06457, 4406, USA | P.O. BOX 1000, 222 MAIN ST EXT, MIDDLETOWN, CT, 06457, 4406, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | GILEAD COMMUNITY SERVICES |
Congressional District | 03 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-01-12 |
Initial Registration Date | 2011-06-01 |
Entity Start Date | 1968-01-01 |
Fiscal Year End Close Date | Jun 30 |
Service Classifications
NAICS Codes | 621330 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTINE LEIBY |
Role | TREASURER & CFO |
Address | P.O. BOX 1000, MIDDLETOWN, CT, 06457, 4406, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DANIEL OSBORNE |
Role | CEO |
Address | P.O. BOX 1000, MIDDLETOWN, CT, 06457, 4406, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | DANIEL OSBORNE |
Role | CEO |
Address | PO BOX 1000, MIDDLETOWN, CT, 06457, USA |
Title | ALTERNATE POC |
Name | AARON TATE |
Address | P.O. BOX 1000, MIDDLETOWN, CT, 06457, USA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GILEAD COMMUNITY SERVICES, INC HEALTH AND WELFARE PLAN | 2017 | 060851549 | 2018-07-12 | GILEAD COMMUNITY SERVICES, INC. | 195 | |||||||||||||||||||||||||||||||||||||||||
|
Active participants | 134 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2018-07-12 |
Name of individual signing | BRIGITTE BOURRET |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2009-01-01 |
Business code | 624200 |
Sponsor’s telephone number | 8603435300 |
Plan sponsor’s mailing address | 222 MAIN STREET EXTENSION, P.O. BOX 1000, MIDDLETOWN, CT, 06457 |
Plan sponsor’s address | 222 MAIN STREET EXTENSION, PO BOX 1000, MIDDLETOWN, CT, 06457 |
Number of participants as of the end of the plan year
Active participants | 195 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2017-07-21 |
Name of individual signing | DIANNA KULMACZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2009-01-01 |
Business code | 624200 |
Sponsor’s telephone number | 8603435300 |
Plan sponsor’s mailing address | 222 MAIN STREET EXTENSION, P.O. BOX 1000, MIDDLETOWN, CT, 06457 |
Plan sponsor’s address | 222 MAIN STREET EXTENSION, PO BOX 1000, MIDDLETOWN, CT, 06457 |
Number of participants as of the end of the plan year
Active participants | 184 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2016-07-13 |
Name of individual signing | DIANNA KULMACZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2009-01-01 |
Business code | 624200 |
Sponsor’s telephone number | 8603435300 |
Plan sponsor’s mailing address | 222 MAIN STREET EXTENSION, P.O. BOX 1000, MIDDLETOWN, CT, 06457 |
Plan sponsor’s address | 222 MAIN STREET EXTENSION, PO BOX 1000, MIDDLETOWN, CT, 06457 |
Number of participants as of the end of the plan year
Active participants | 194 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2015-10-06 |
Name of individual signing | DIANNA KULMACZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 004 |
Effective date of plan | 2008-01-01 |
Business code | 624200 |
Sponsor’s telephone number | 8603435300 |
Plan sponsor’s address | P O BOX 1000, 222 MAIN STREET EXT, MIDDLETOWN, CT, 06457 |
Signature of
Role | Plan administrator |
Date | 2013-07-19 |
Name of individual signing | CHRISTINE LEIBY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-07-19 |
Name of individual signing | CHRISTINE LEIBY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2009-01-01 |
Business code | 624200 |
Sponsor’s telephone number | 8603435300 |
Plan sponsor’s mailing address | 222 MAIN STREET EXTENSION, PO BOX 1000, MIDDLETOWN, CT, 06457 |
Plan sponsor’s address | 222 MAIN STREET EXTENSION, PO BOX 1000, MIDDLETOWN, CT, 06457 |
Number of participants as of the end of the plan year
Active participants | 126 |
Signature of
Role | Plan administrator |
Date | 2013-01-22 |
Name of individual signing | CHRISTINE LEIBY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 624200 |
Sponsor’s telephone number | 8603435300 |
Plan sponsor’s address | 222 MAIN STREET EXT, MIDDLETOWN, CT, 064574406 |
Plan administrator’s name and address
Administrator’s EIN | 060851549 |
Plan administrator’s name | GILEAD COMMUNITY SERVICES,INC. |
Plan administrator’s address | 222 MAIN STREET EXT, MIDDLETOWN, CT, 064574406 |
Administrator’s telephone number | 8603435300 |
Signature of
Role | Plan administrator |
Date | 2012-07-27 |
Name of individual signing | GILEAD COMMUNITY SERVICES,INC. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2009-01-01 |
Business code | 624200 |
Sponsor’s telephone number | 8603435300 |
Plan sponsor’s mailing address | 222 MAIN ST EXTENSION, PO BOX 1000, MIDDLETOWN, CT, 06457 |
Plan sponsor’s address | 222 MAIN ST EXTENSION, PO BOX 1000, MIDDLETOWN, CT, 06457 |
Plan administrator’s name and address
Administrator’s EIN | 060851549 |
Plan administrator’s name | GILEAD COMMUNITY SERVICES, INC |
Plan administrator’s address | 222 MAIN ST EXTENSION, PO BOX 1000, MIDDLETOWN, CT, 06457 |
Administrator’s telephone number | 8603435300 |
Number of participants as of the end of the plan year
Active participants | 132 |
Signature of
Role | Plan administrator |
Date | 2012-01-17 |
Name of individual signing | CHRISTINE LEIBY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 624200 |
Sponsor’s telephone number | 8603435300 |
Plan sponsor’s address | 222 MAIN ST EXTENSION, MIDDLETOWN, CT, 06457 |
Plan administrator’s name and address
Administrator’s EIN | 060851549 |
Plan administrator’s name | GILEAD COMMUNITY SERVICES,INC. |
Plan administrator’s address | 222 MAIN ST EXTENSION, MIDDLETOWN, CT, 06457 |
Administrator’s telephone number | 8603435300 |
Signature of
Role | Plan administrator |
Date | 2011-05-17 |
Name of individual signing | GILEAD COMMUNITY SERVICES,INC. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-07-01 |
Business code | 624100 |
Sponsor’s telephone number | 8603435300 |
Plan sponsor’s address | 222 MAIN STREET EXTENSION, P.O. BOX 1000, MIDDLETOWN, CT, 06457 |
Plan administrator’s name and address
Administrator’s EIN | 060851549 |
Plan administrator’s name | GILEAD COMMUNITY SERVICES, INC. |
Plan administrator’s address | 222 MAIN STREET EXTENSION, P.O. BOX 1000, MIDDLETOWN, CT, 06457 |
Administrator’s telephone number | 8603435300 |
Signature of
Role | Plan administrator |
Date | 2011-10-13 |
Name of individual signing | CHRISTINE LEIBY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-10-13 |
Name of individual signing | CHRISTINE LEIBY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GAYLE C. WINTJEN | Agent | CONNECTICUT INSTITUTE FOR THE BLIND, INC, 120 HOLCOMB STREET, HARTFORD, CT, 06112, United States | +1 860-769-3827 | gayle.wintjen@oakhillct.org | 292 STEELE ROAD, WEST HARTFORD, CT, 06117, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LUCY MCMILLAN | Officer | 222 MAIN ST EXT, PO Box 1000, MIDDLETOWN, CT, 06457, United States | 76 PEARL ST, MIDDLETOWN, CT, 06457, United States |
CHRISTINE LEIBY | Officer | 120 Holcomb Street, Hartford, CT, 06112, United States | 52 BAR GATE ROAD, GUILFORD, CT, 06437, United States |
Paul Zakarian | Officer | - | 1 Miles Ave, Middletown, CT, 06457-3137, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BAZR.02175 | BAZAAR PERMIT CLASS 3 | CLOSED | VERIFICATION STATEMENT COMPLETE | - | 2017-10-29 | 2017-10-29 |
CHR.0003865-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | INACTIVE | - | - | - | - |
CHR.0010195 | PUBLIC CHARITY | ACTIVE | CURRENT | - | 2024-06-01 | 2025-05-31 |
BAZR.01285 | BAZAAR PERMIT CLASS 3 | CLOSED | VERIFICATION STATEMENT COMPLETE | - | 2015-11-01 | 2015-11-01 |
BAZR.01728 | BAZAAR PERMIT CLASS 3 | INACTIVE | VERIFIED STATEMENT REJECTED DELINQUENT LETTER SENT | - | 2016-11-13 | 2016-11-13 |
SA.0000591 | Substance Abuse | ACTIVE | CURRENT | 2019-03-19 | 2023-01-01 | 2024-12-31 |
BAZR.00936.B | BAZAAR PERMIT CLASS 3 | CLOSED | VERIFICATION STATEMENT COMPLETE | 2014-11-02 | 2014-11-02 | 2014-11-02 |
BAZR.00906 | BAZAAR PERMIT CLASS 3 | CLOSED | VERIFICATION STATEMENT COMPLETE | 2014-11-02 | 2014-11-02 | 2014-11-02 |
BAZR.00556 | BAZAAR PERMIT CLASS 3 | CLOSED | VERIFICATION STATEMENT COMPLETE | 2013-10-27 | 2013-10-27 | 2013-10-27 |
POCA.0000543 | Psychiatric Outpatient Clinic | ACTIVE | CURRENT | 2013-02-25 | 2024-01-01 | 2026-12-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | GILEAD HOUSE, INC., THE | GILEAD COMMUNITY SERVICES, INC. | 1995-10-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012216301 | 2024-04-29 | - | Annual Report | Annual Report | - |
BF-0011084648 | 2023-05-12 | - | Annual Report | Annual Report | - |
BF-0010359254 | 2022-05-05 | - | Annual Report | Annual Report | 2022 |
BF-0008590172 | 2021-08-18 | - | Annual Report | Annual Report | 2020 |
BF-0009859260 | 2021-08-18 | - | Annual Report | Annual Report | - |
0006594633 | 2019-07-11 | - | Change of Email Address | Business Email Address Change | - |
0006587868 | 2019-06-28 | 2019-07-01 | Merger | Certificate of Merger | - |
0006559860 | 2019-05-16 | - | Annual Report | Annual Report | 2019 |
0006174889 | 2018-05-02 | - | Annual Report | Annual Report | 2018 |
0005856370 | 2017-05-25 | 2017-05-25 | Change of Agent | Agent Change | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310380530 | 0111500 | 2006-11-02 | BALDWIN HOUSE - 18 SPENCER DRIVE, MIDDLETOWN, CT, 06457 | |||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205382542 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 2007-03-28 |
Abatement Due Date | 2007-04-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
06-0851549 | Corporation | Unconditional Exemption | 222 MAIN ST, MIDDLETOWN, CT, 06457-3439 | 1970-01 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | GILEAD COMMUNITY SERVICES INC |
EIN | 06-0851549 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | GILEAD COMMUNITY SERVICES INC |
EIN | 06-0851549 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | GILEAD COMMUNITY SERVICES INC |
EIN | 06-0851549 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | GILEAD COMMUNITY SERVICES INC |
EIN | 06-0851549 |
Tax Period | 201806 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | GILEAD COMMUNITY SERVICES INC |
EIN | 06-0851549 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | GILEAD COMMUNITY SERVICES INC |
EIN | 06-0851549 |
Tax Period | 201606 |
Filing Type | E |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5368377208 | 2020-04-27 | 0156 | PPP | P.O. Box 1000 222 Main Street Extension, Middletown, CT, 06457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005255586 | Active | OFS | 2024-12-10 | 2030-02-09 | AMENDMENT | |||||||||||||||||||
|
Name | GILEAD COMMUNITY SERVICES, INC. |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Parties
Name | RAINBOW HOUSING CORPORATION |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Name | GILEAD COMMUNITY SERVICES, INC. |
Role | Debtor |
Parties
Name | LIBERTY BANK |
Role | Secured Party |
Name | RAINBOW HOUSING CORPORATION |
Role | Debtor |
Name | GILEAD COMMUNITY SERVICES, INC. |
Role | Debtor |
Parties
Name | RAINBOW HOUSING CORPORATION |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Name | GILEAD COMMUNITY SERVICES, INC. |
Role | Debtor |
Parties
Name | GILEAD COMMUNITY SERVICES, INC. |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Name | RAINBOW HOUSING CORPORATION |
Role | Debtor |
Parties
Name | GILEAD COMMUNITY SERVICES, INC. |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Name | RAINBOW HOUSING CORPORATION |
Role | Debtor |
Parties
Name | RAINBOW HOUSING CORPORATION |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Name | GILEAD COMMUNITY SERVICES, INC. |
Role | Debtor |
Parties
Name | RAINBOW HOUSING CORPORATION |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Name | GILEAD COMMUNITY SERVICES, INC. |
Role | Debtor |
Parties
Name | RAINBOW HOUSING CORPORATION |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Name | GILEAD COMMUNITY SERVICES, INC. |
Role | Debtor |
Parties
Name | RAINBOW HOUSING CORPORATION |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Name | GILEAD COMMUNITY SERVICES, INC. |
Role | Debtor |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clinton | 89 HIGH ST | 55/54/69// | 0.54 | 3486 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GILEAD COMMUNITY SERVICES, INC. |
Sale Date | 2013-04-17 |
Name | RAINBOW HOUSING CORPORATION |
Sale Date | 1993-02-01 |
Acct Number | B0027400 |
Assessment Value | $54,680 |
Appraisal Value | $78,028 |
Land Use Description | THREE FAM MDL-01 |
Zone | R-20 |
Neighborhood | 0040 |
Land Assessed Value | $48,500 |
Land Appraised Value | $69,200 |
Parties
Name | GILEAD COMMUNITY SERVICES, INC. |
Sale Date | 2016-09-28 |
Sale Price | $265,000 |
Name | MACKY FOUR, LLC |
Sale Date | 2014-10-02 |
Sale Price | $265,000 |
Name | BARTOLOTTA CHRISTOPHER C JR TRUSTEE |
Sale Date | 2009-10-26 |
Name | BARTOLOTTA CHRISTOPHER J & MARY ANN |
Sale Date | 1975-07-29 |
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_17-cv-00627 | Judicial Publications | 42:3601 Fair Housing Act | Civil Rights Accommodations | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Town of Cromwell |
Role | Defendant |
Name | Enzo Faienza |
Role | Defendant |
Name | Jillian Massey |
Role | Defendant |
Name | Anthony Salvatore |
Role | Defendant |
Name | CONNECTICUT FAIR HOUSING CENTER, INC. |
Role | Plaintiff |
Name | GILEAD COMMUNITY SERVICES, INC. |
Role | Plaintiff |
Name | RAINBOW HOUSING CORPORATION |
Role | Plaintiff |
Name | The Connecticut Institute for the Blind |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_17-cv-00627-0 |
Date | 2019-02-26 |
Notes | ORDER granting 57 Motion to Amend/Correct. Signed by Judge Victor A. Bolden on 02/26/19. (Ryan, Sarah) |
View | View File |
Opinion ID | USCOURTS-ctd-3_17-cv-00627-2 |
Date | 2019-09-30 |
Notes | ORDER: Document 117, which ruled on 75 Motion for Summary Judgment, 76 Motion for Summary Judgment, and 110 Motion for Summary Judgment, contained a technical error and is replaced by the attached ruling. Signed by Judge Victor A. Bolden on 9/30/2019. (Leon, Noel) |
View | View File |
Opinion ID | USCOURTS-ctd-3_17-cv-00627-1 |
Date | 2019-09-30 |
Notes | ORDER denying 75 Motion for Summary Judgment; denying 76 Motion for Summary Judgment; and denying 110 Motion for Summary Judgment. Signed by Judge Victor A. Bolden on 9/30/2019. (Leon, Noel) |
View | View File |
Opinion ID | USCOURTS-ctd-3_17-cv-00627-3 |
Date | 2019-12-20 |
Notes | ORDER denying 75 Motion for Summary Judgment; denying 76 Motion for Summary Judgment; and denying 110 Motion for Summary Judgment. Signed by Judge Victor A. Bolden on 12/20/2019. (Leon, Noel) |
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