Entity Name: | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Dec 1983 |
Business ALEI: | 0150646 |
Annual report due: | 14 Dec 2025 |
Business address: | 789 HOWARD AVE., NEW HAVEN, CT, 06519, United States |
Mailing address: | 789 HOWARD AVE., NEW HAVEN, CT, United States, 06519 |
ZIP code: | 06519 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | compliancemail@cscinfo.com |
E-Mail: | annualreports@cscglobal.com |
NAICS
622110 General Medical and Surgical HospitalsThis industry comprises establishments known and licensed as general medical and surgical hospitals primarily engaged in providing diagnostic and medical treatment (both surgical and nonsurgical) to inpatients with any of a wide variety of medical conditions. These establishments maintain inpatient beds and provide patients with food services that meet their nutritional requirements. These hospitals have an organized staff of physicians and other medical staff to provide patient care services. These establishments usually provide other services, such as outpatient services, anatomical pathology services, diagnostic X-ray services, clinical laboratory services, operating room services for a variety of procedures, and pharmacy services. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | YALE NEW HAVEN HEALTH SERVICES CORPORATION, MISSISSIPPI | 945296 | MISSISSIPPI |
Headquarter of | YALE NEW HAVEN HEALTH SERVICES CORPORATION, ALASKA | 134359 | ALASKA |
Headquarter of | YALE NEW HAVEN HEALTH SERVICES CORPORATION, FLORIDA | F14000004035 | FLORIDA |
Headquarter of | YALE NEW HAVEN HEALTH SERVICES CORPORATION, ILLINOIS | CORP_70431203 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SE36S7J6DZL1 | 2025-03-27 | 789 HOWARD AVE, NEW HAVEN, CT, 06519, 1304, USA | 789 HOWARD AVE, NEW HAVEN, CT, 06519, 1304, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Congressional District | 03 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-03-29 |
Initial Registration Date | 2005-11-28 |
Entity Start Date | 1983-07-24 |
Fiscal Year End Close Date | Sep 30 |
Service Classifications
NAICS Codes | 541611, 541618, 541690, 541715, 541990, 611430, 611710, 621112, 621511, 621512, 621610, 621999, 622110, 622310, 624230, 923120 |
Product and Service Codes | AF12, AN15 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ELAINE K FORTE |
Role | ASSOCIATE DIR. |
Address | 200 ORCHARD ST, GRANTS RESOURCE OFFICE, NEW HAVEN, CT, 06519, USA |
Title | ALTERNATE POC |
Name | ELAINE K FORTE |
Role | ASSOCIATE DIR. |
Address | 200 ORCHARD ST, GRANTS RESOURCE OFFICE, NEW HAVEN, CT, 06519, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ELAINE K FORTE |
Address | 200 ORCHARD STREET, GRANTS RESOURCE OFFICE, NEW HAVEN, CT, 06519, USA |
Title | ALTERNATE POC |
Name | ELAINE K FORTE |
Role | ASSOCIATE DIR. |
Address | 200 ORCHARD ST, GRANTS RESOURCE OFFICE, NEW HAVEN, CT, 06519, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | ELAINE K FORTE |
Role | ASSOCIATE DIR. |
Address | 200 ORCHARD ST, GRANTS RESOURCE OFFICE, NEW HAVEN, CT, 06519, USA |
Title | ALTERNATE POC |
Name | ELAINE K FORTE |
Role | ASSOCIATE DIR. |
Address | 200 ORCHARD ST, GRANTS RESOURCE OFFICE, NEW HAVEN, CT, 06519, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
480P6 | Active | Non-Manufacturer | 2005-11-28 | 2024-03-29 | 2029-03-29 | 2025-03-27 | |||||||||||||||||||||||||||||||||||||||||||||||
|
POC | ELAINE K. FORTE |
Phone | +1 203-650-7247 |
Fax | +1 203-688-4618 |
Address | 789 HOWARD AVE, NEW HAVEN, CT, 06519 1304, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (4) | |
---|---|
CAGE number | 4TUR8 |
Owner Type | Highest |
Legal Business Name | BRIDGEPORT HOSPITAL FOUNDATION, INC. |
CAGE number | 8L3E2 |
Owner Type | Immediate |
Legal Business Name | NORTHEAST MEDICAL GROUP INC |
CAGE number | 89LJ4 |
Owner Type | Immediate |
Legal Business Name | NORTHEAST MEDICAL GROUP, INC. |
CAGE number | 3GBE0 |
Owner Type | Immediate |
Legal Business Name | YALE NEW HAVEN HOSPITAL, INC. |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300AVJD56IH6OKW11 | 0150646 | US-CT | GENERAL | ACTIVE | 1983-12-15 | |||||||||||||||||||
|
Legal | C/O Corporation Service Company, Goodwin Square, 225 Asylum Street, 20Th Floor, Hartford, US-CT, US, 06103 |
Headquarters | 20 York Street, New Haven, US-CT, US, 06504 |
Registration details
Registration Date | 2014-06-10 |
Last Update | 2023-06-07 |
Status | LAPSED |
Next Renewal | 2023-06-06 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0150646 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Gail Kosyla | Officer | 99 Hawley Lane, Stratford, CT, 06614, United States | 789 HOWARD AVE, NEW HAVEN, CT, 06519, United States |
Katherine Heilpern | Officer | 789 HOWARD AVE., NEW HAVEN, CT, 06519, United States | 789 HOWARD AVE., NEW HAVEN, CT, 06519, United States |
William J. Aseltyne | Officer | 789 Howard Ave., CB 230, New Haven, CT, 06519, United States | 789 Howard Ave., CB 230, New Haven, CT, 06519, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | YALE-NEW HAVEN HEALTH SERVICES CORPORATION | YALE NEW HAVEN HEALTH SERVICES CORPORATION | 2016-12-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012180454 | 2024-12-12 | - | Annual Report | Annual Report | - |
BF-0011388254 | 2023-11-28 | - | Annual Report | Annual Report | - |
BF-0010223699 | 2022-12-08 | - | Annual Report | Annual Report | 2022 |
BF-0010456726 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009829947 | 2021-12-18 | - | Annual Report | Annual Report | - |
0007044184 | 2020-12-24 | - | Interim Notice | Interim Notice | - |
0007033041 | 2020-12-07 | - | Annual Report | Annual Report | 2020 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006677872 | 2019-11-12 | - | Annual Report | Annual Report | 2019 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DELIVERY ORDER | AWARD | 75FCMC24F0230 | 2024-09-25 | 2025-09-24 | 2029-09-24 | |||||||||||||||||||||||||
|
Obligated Amount | 2634092.00 |
Current Award Amount | 2634092.00 |
Potential Award Amount | 31454451.00 |
Description
Title | FUNDED BY 007634 QUALITY DATA DEVELOPMENT NON-IT/CAN# 5991070. THE PURPOSE OF THIS CONTRACT IS TO REQUEST A PROCUREMENT TO SUPPORT MODELS TEAMS ACROSS ALL GROUPS WITHIN THE CENTER FOR MEDICARE AND MEDICAID INNOVATION. THE SERVICES OBTAINED WILL BE US |
NAICS Code | 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES |
Product and Service Codes | R499: SUPPORT- PROFESSIONAL: OTHER |
Recipient Details
Recipient | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
UEI | SE36S7J6DZL1 |
Recipient Address | UNITED STATES, 789 HOWARD AVE, NEW HAVEN, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 065191304 |
Unique Award Key | CONT_AWD_75FCMC24F0141_7530_75FCMC18D0042_7530 |
Awarding Agency | Department of Health and Human Services |
Link | View Page |
Award Amounts
Obligated Amount | 2142678.15 |
Current Award Amount | 2142678.15 |
Potential Award Amount | 2142678.15 |
Description
Title | RAPID MEASURE DEVELOPMENT (RMD) FOR CAREGIVER BURDEN MEASURE FOR CENTER FOR MEDICARE AND MEDICAID INNOVATION CENTER GUIDING AN IMPROVED DEMENTIA EXPERIENCE (GUIDE) MODEL |
NAICS Code | 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES |
Product and Service Codes | R499: SUPPORT- PROFESSIONAL: OTHER |
Recipient Details
Recipient | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
UEI | SE36S7J6DZL1 |
Recipient Address | UNITED STATES, 789 HOWARD AVE, NEW HAVEN, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 065191304 |
Unique Award Key | CONT_AWD_75FCMC24F0042_7530_75FCMC18D0042_7530 |
Awarding Agency | Department of Health and Human Services |
Link | View Page |
Award Amounts
Obligated Amount | 12339411.00 |
Current Award Amount | 12339411.00 |
Potential Award Amount | 70638805.00 |
Description
Title | MIDS DEVELOPMENT, REEVALUATION AND IMPLEMENTATION OF OUTCOME/EFFICIENCY MEASURES FOR HOSPITAL AND ELIGIBLE CLINICIANS |
NAICS Code | 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES |
Product and Service Codes | R499: SUPPORT- PROFESSIONAL: OTHER |
Recipient Details
Recipient | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
UEI | SE36S7J6DZL1 |
Recipient Address | UNITED STATES, 789 HOWARD AVE, NEW HAVEN, CONNECTICUT, 065191304 |
Unique Award Key | CONT_AWD_75FCMC19F0003_7530_75FCMC18D0042_7530 |
Awarding Agency | Department of Health and Human Services |
Link | View Page |
Award Amounts
Obligated Amount | 11090655.00 |
Current Award Amount | 11090655.00 |
Potential Award Amount | 11973056.00 |
Description
Title | THE PURPOSE OF THIS TASK ORDER IS FOR THE QUALITY MEASURE DEVELOPMENT AND SUPPORT (MIDS) IDIQ CONTRACT, FOR CMMI. |
NAICS Code | 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES |
Product and Service Codes | R499: SUPPORT- PROFESSIONAL: OTHER |
Recipient Details
Recipient | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
UEI | SE36S7J6DZL1 |
Recipient Address | UNITED STATES, 789 HOWARD AVE, NEW HAVEN, NEW HAVEN, CONNECTICUT, 065191304 |
Unique Award Key | CONT_AWD_75FCMC19F0002_7530_75FCMC18D0042_7530 |
Awarding Agency | Department of Health and Human Services |
Link | View Page |
Award Amounts
Obligated Amount | 24097535.00 |
Current Award Amount | 24097535.00 |
Potential Award Amount | 24352537.00 |
Description
Title | DEVELOPMENT, REEVALUATION, AND IMPLEMENTATION OF OUTPATIENT OUTCOME/EFFICIENCY MEASURES |
NAICS Code | 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES |
Product and Service Codes | R499: SUPPORT- PROFESSIONAL: OTHER |
Recipient Details
Recipient | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
UEI | SE36S7J6DZL1 |
Recipient Address | UNITED STATES, 789 HOWARD AVE, NEW HAVEN, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 065191304 |
Unique Award Key | CONT_AWD_61320619N0143_6100_-NONE-_-NONE- |
Awarding Agency | Consumer Product Safety Commission |
Link | View Page |
Award Amounts
Obligated Amount | 1869108.39 |
Current Award Amount | 1869108.39 |
Potential Award Amount | 2377338.39 |
Description
Title | DATA ON CONSUMER PRODUCT RELATED INJURIES. |
NAICS Code | 518210: COMPUTING INFRASTRUCTURE PROVIDERS, DATA PROCESSING, WEB HOSTING, AND RELATED SERVICES |
Product and Service Codes | R702: SUPPORT- MANAGEMENT: DATA COLLECTION |
Recipient Details
Recipient | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
UEI | SE36S7J6DZL1 |
Recipient Address | UNITED STATES, 789 HOWARD AVE, NEW HAVEN, NEW HAVEN, CONNECTICUT, 065191304 |
Unique Award Key | CONT_AWD_75Q80118C00005_7528_-NONE-_-NONE- |
Awarding Agency | Department of Health and Human Services |
Link | View Page |
Award Amounts
Obligated Amount | 5033143.50 |
Current Award Amount | 5033143.50 |
Potential Award Amount | 6539152.50 |
Description
Title | THE CONTINUATION OF THE MEDICARE PATIENT SAFETY MONITORING SYSTEM (MPSMS) CLOSEOUT MOD |
NAICS Code | 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES |
Product and Service Codes | R499: SUPPORT- PROFESSIONAL: OTHER |
Recipient Details
Recipient | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
UEI | SE36S7J6DZL1 |
Recipient Address | UNITED STATES, 789 HOWARD AVE, NEW HAVEN, NEW HAVEN, CONNECTICUT, 065191304 |
Unique Award Key | CONT_IDV_75FCMC18D0042_7530 |
Awarding Agency | Department of Health and Human Services |
Link | View Page |
Award Amounts
Obligated Amount | 0.00 |
Potential Award Amount | 0.00 |
Description
Title | MEASURE AND INSTRUMENT DEVELOPMENT AND SUPPORT (MIDS) IDIQ |
NAICS Code | 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES |
Product and Service Codes | R499: SUPPORT- PROFESSIONAL: OTHER |
Recipient Details
Recipient | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
UEI | SE36S7J6DZL1 |
Recipient Address | UNITED STATES, 789 HOWARD AVE, NEW HAVEN, NEW HAVEN, CONNECTICUT, 065191304 |
Unique Award Key | CONT_AWD_HHSM500T0002_7530_HHSM500200800025I_7530 |
Awarding Agency | Department of Health and Human Services |
Link | View Page |
Award Amounts
Obligated Amount | 2499862.00 |
Current Award Amount | 2499862.00 |
Potential Award Amount | 2499862.00 |
Description
Title | SUPPORT- PROFESSIONAL: OTHER |
NAICS Code | 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES |
Product and Service Codes | R499: SUPPORT- PROFESSIONAL: OTHER |
Recipient Details
Recipient | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
UEI | SE36S7J6DZL1 |
Recipient Address | 789 HOWARD AVE, NEW HAVEN, NEW HAVEN, CONNECTICUT, 065191304, UNITED STATES |
Unique Award Key | CONT_IDV_HHSA290201200002I_7528 |
Awarding Agency | Department of Health and Human Services |
Link | View Page |
Description
Title | AHRQ MEASURE DEVELOPMENT CONTRACT |
NAICS Code | 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY) |
Product and Service Codes | AN41: R&D- MEDICAL: HEALTH SERVICES (BASIC RESEARCH) |
Recipient Details
Recipient | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
UEI | SE36S7J6DZL1 |
Legacy DUNS | 174835397 |
Recipient Address | 789 HOWARD AVE, NEW HAVEN, NEW HAVEN, CONNECTICUT, 06519, UNITED STATES OF AMERICA |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H75TP000426 | Department of Health and Human Services | 93.061 - INNOVATIONS IN APPLIED PUBLIC HEALTH RESEARCH | 2010-09-15 | 2012-02-14 | PROGRAM TO TRANSLATE PREPAREDNESS AND RESPONSE RESEARCH FINDINGS FOR ENHANCED RES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
D76HP21043 | Department of Health and Human Services | 93.411 - ARRA – EQUIPMENT TO ENHANCE TRAINING FOR HEALTH PROFESSIONALS | 2010-09-01 | 2011-08-31 | ARRA - EQUIPMENT TO ENHANCE TRAINING FOR HEALTH PROFESSIONALS | |||||||||||||||||||||
|
||||||||||||||||||||||||||
D88HP20112 | Department of Health and Human Services | 93.884 - GRANTS FOR TRAINING IN PRIMARY CARE MEDICINE AND DENTISTRY | 2010-09-01 | 2015-06-30 | POSTDOCTORAL TRAINING IN GENERAL PEDIATRIC AND PUBLIC HEALTH DENTISTRY AND DENTAL HYGIENE | |||||||||||||||||||||
|
||||||||||||||||||||||||||
H75TP000388 | Department of Health and Human Services | 93.283 - CENTERS FOR DISEASE CONTROL AND PREVENTION_INVESTIGATIONS AND TECHNICAL ASSISTANCE | 2009-09-01 | 2010-08-31 | CT CPHP AT YNHHS EDUCATION AND TRAINING ACTIVITIES FOR FY 09 | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345985501 | 0111500 | 2022-05-26 | 20 YORK STREET 1450 CHAPEL STREET, NEW HAVEN, CT, 06510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1690123 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100134 M01 |
Issuance Date | 2022-11-22 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2022-12-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(m)(1): Records of medical evaluations required by 29 CFR 1910.134 were not retained and made available in accordance with 1910.1020: Operating Room Preparation Areas : The employer did not retain and provide the respirator medical evaluation record for the Charge Nurse who wore an N95 respirator to protect against COVID-19 during tasks such as (but not limited to) performing patient care. |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100134 M04 |
Issuance Date | 2022-11-22 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2022-12-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(m)(4): Written materials required to be retained under 29 CFR 1910.134 were not made available upon request to affected employees and to the Assistant Secretary or designee for examination and copying: Emergency Department: The employer did not maintain and provide the respirator fit testing record when requested by the compliance officer for the Registered Nurse who wore an N95 respirator to protect against COVID-19 during tasks such as (but not limited to) triage and patient care. |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
22-2529464 | Corporation | Unconditional Exemption | 789 HOWARD AVE, NEW HAVEN, CT, 06519-1304 | 1984-07 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 supporting organization, unspecified type. Deductibility Limitation: 50% (60% for cash contributions) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
EIN | 22-2529464 |
Tax Period | 202209 |
Filing Type | E |
Return Type | 990T |
File | View File |
Organization Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
EIN | 22-2529464 |
Tax Period | 202109 |
Filing Type | E |
Return Type | 990T |
File | View File |
Organization Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
EIN | 22-2529464 |
Tax Period | 202109 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
EIN | 22-2529464 |
Tax Period | 202009 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
EIN | 22-2529464 |
Tax Period | 202009 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
EIN | 22-2529464 |
Tax Period | 201909 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
EIN | 22-2529464 |
Tax Period | 201909 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
EIN | 22-2529464 |
Tax Period | 201809 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
EIN | 22-2529464 |
Tax Period | 201809 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | YALE-NEW HAVEN HEALTH SERVICES CORPORATION |
EIN | 22-2529464 |
Tax Period | 201709 |
Filing Type | P |
Return Type | 990 |
File | View File |
Organization Name | YALE-NEW HAVEN HEALTH SERVICES CORPORATION |
EIN | 22-2529464 |
Tax Period | 201709 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
EIN | 22-2529464 |
Tax Period | 201609 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
EIN | 22-2529464 |
Tax Period | 201609 |
Filing Type | E |
Return Type | 990 |
File | View File |
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 | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005279015 | Active | OFS | 2025-03-31 | 2030-04-16 | AMENDMENT | |||||||||||||||||||||||||||||||
|
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | BRIDGEPORT HOSPITAL |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Debtor |
Parties
Name | NORTHEAST MEDICAL GROUP, INC. |
Role | Debtor |
Name | BRIDGEPORT HOSPITAL |
Role | Debtor |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | NORTHEAST MEDICAL GROUP, INC. |
Role | Debtor |
Name | GREENWICH HOSPITAL |
Role | Debtor |
Name | BRIDGEPORT HOSPITAL |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Debtor |
Parties
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Debtor |
Name | BRIDGEPORT HOSPITAL |
Role | Debtor |
Name | NORTHEAST MEDICAL GROUP, INC. |
Role | Debtor |
Name | GREENWICH HOSPITAL |
Role | Debtor |
Parties
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | NORTHEAST MEDICAL GROUP, INC. |
Role | Debtor |
Parties
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Debtor |
Name | BRIDGEPORT HOSPITAL |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | BRIDGEPORT HOSPITAL |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Debtor |
Name | GREENWICH HOSPITAL |
Role | Debtor |
Parties
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Debtor |
Name | BRIDGEPORT HOSPITAL |
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 | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
West Haven | PENRYTH ST | 63/108/// | 0.14 | 15680 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Sale Date | 2017-08-18 |
Sale Price | $8,300,000 |
Name | ACORN TECHNOLOGY CAMPUS, LLC |
Sale Date | 2005-10-04 |
Sale Price | $5,000 |
Acct Number | 00001249 |
Assessment Value | $6,020 |
Appraisal Value | $8,600 |
Land Use Description | UNBLD VAC |
Zone | R2 |
Land Assessed Value | $6,020 |
Land Appraised Value | $8,600 |
Parties
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Sale Date | 2017-08-18 |
Sale Price | $8,300,000 |
Name | ACORN TECHNOLOGY CAMPUS, LLC |
Sale Date | 2005-10-04 |
Sale Price | $5,000 |
Acct Number | 00022627 |
Assessment Value | $59,570 |
Appraisal Value | $85,100 |
Land Use Description | IND LD DV |
Zone | IPD |
Neighborhood | C300 |
Land Assessed Value | $59,570 |
Land Appraised Value | $85,100 |
Parties
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Sale Date | 2017-08-18 |
Sale Price | $8,300,000 |
Name | ACORN TECHNOLOGY CAMPUS, LLC |
Sale Date | 2001-10-25 |
Sale Price | $49,200 |
Name | WEST HAVEN CITY OF |
Sale Date | 1996-06-20 |
Acct Number | 00001251 |
Assessment Value | $4,830 |
Appraisal Value | $6,900 |
Land Use Description | UNBLD VAC |
Zone | R2 |
Land Assessed Value | $4,830 |
Land Appraised Value | $6,900 |
Parties
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Sale Date | 2017-08-18 |
Sale Price | $8,300,000 |
Name | ACORN TECHNOLOGY CAMPUS, LLC |
Sale Date | 2005-10-04 |
Sale Price | $5,000 |
Acct Number | 00011175 |
Assessment Value | $4,970 |
Appraisal Value | $7,100 |
Land Use Description | UNBLD VAC |
Zone | R2 |
Land Assessed Value | $4,970 |
Land Appraised Value | $7,100 |
Parties
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Sale Date | 2017-08-18 |
Sale Price | $8,300,000 |
Name | ACORN TECHNOLOGY CAMPUS, LLC |
Sale Date | 2005-10-04 |
Sale Price | $5,000 |
Acct Number | 00020237 |
Assessment Value | $18,015,970 |
Appraisal Value | $25,737,100 |
Land Use Description | YALE TAXAB MDL-94 |
Zone | IPD |
Neighborhood | C700 |
Land Assessed Value | $4,879,840 |
Land Appraised Value | $6,971,200 |
Parties
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Sale Date | 2017-08-18 |
Sale Price | $8,300,000 |
Name | ACORN TECHNOLOGY CAMPUS, LLC |
Sale Date | 2001-05-10 |
Name | ACORN TECHNOLOGY CAMPUS, LLC |
Sale Date | 1999-07-07 |
Sale Price | $2,000,000 |
Name | W H T R REAL ESTATE LTD PTNR |
Sale Date | 1995-11-01 |
Acct Number | 00001250 |
Assessment Value | $4,970 |
Appraisal Value | $7,100 |
Land Use Description | UNBLD VAC |
Zone | R2 |
Land Assessed Value | $4,970 |
Land Appraised Value | $7,100 |
Parties
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Sale Date | 2017-08-18 |
Sale Price | $8,300,000 |
Name | ACORN TECHNOLOGY CAMPUS, LLC |
Sale Date | 2005-10-04 |
Sale Price | $5,000 |
Acct Number | 00001248 |
Assessment Value | $4,970 |
Appraisal Value | $7,100 |
Land Use Description | UNBLD VAC |
Zone | R2 |
Land Assessed Value | $4,970 |
Land Appraised Value | $7,100 |
Parties
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Sale Date | 2017-08-18 |
Sale Price | $8,300,000 |
Name | ACORN TECHNOLOGY CAMPUS, LLC |
Sale Date | 2005-10-04 |
Sale Price | $5,000 |
Acct Number | 00021438 |
Assessment Value | $6,860 |
Appraisal Value | $9,800 |
Land Use Description | UNBLD VAC |
Zone | R2 |
Land Assessed Value | $6,860 |
Land Appraised Value | $9,800 |
Parties
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Sale Date | 2017-08-18 |
Sale Price | $8,300,000 |
Name | ACORN TECHNOLOGY CAMPUS, LLC |
Sale Date | 2006-12-15 |
Name | NORWELL STREET ASSOCIATES LLC |
Sale Date | 1999-04-06 |
Acct Number | 00004316 |
Assessment Value | $6,790 |
Appraisal Value | $9,700 |
Land Use Description | UNBLD VAC |
Zone | R2 |
Land Assessed Value | $6,790 |
Land Appraised Value | $9,700 |
Parties
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Sale Date | 2017-08-18 |
Sale Price | $8,300,000 |
Name | ACORN TECHNOLOGY CAMPUS, LLC |
Sale Date | 2006-12-15 |
Name | NORWELL STREET ASSOCIATES LLC |
Sale Date | 1999-04-06 |
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 46965 | PENNY JEAN FAIRBANKS ET AL. v. LAWRENCE MEMORIAL CORPORATION ET AL. | 2023-10-03 | Appeal Case | Disposed | View Case |
Pet SC 220194 | BINKOWSKI, JANET, CO-CONSERVATOR OF SOPHIANN OLIWA v. THE WESTERLY HOSPITAL ET AL. | 2022-10-21 | Pre Appeal Petition | Returned | View Case |
Mot SC 220088 | BINKOWSKI, JANET, CO-CONSERVATOR OF SOPHIANN OLIWA v. THE WESTERLY HOSPITAL Et Al | 2022-10-21 | Pre Appeal Motion | Denied | View Case |
AC 45852 | THOMAS C. PARSONS v. DEIRDRE CRONIN VORIH, MD ET AL. | 2022-09-27 | Appeal Case | Disposed | View Case |
Pet SC 210432 | SANDHYA DESMOND v. YALE-NEW HAVEN HOSPITAL, INC., ET AL. | 2022-05-23 | Pre Appeal Petition | Denied | View Case |
KNL-CV22-5023193-S | PARSONS, THOMAS C. v. VORIH MD, DEIRDRE CRONIN Et Al | 2022-04-13 | T28 - Torts - Malpractice - Medical | - | View Case |
KNL-CV21-6050702-S | FAIRBANKS, PENNY JEAN Et Al v. LAWRENCE MEMORIAL CORPORATION Et Al | 2021-03-24 | T90 - Torts - All other | - | View Case |
WWM-CV20-6019864-S | HAMBY, SARAH v. DAY KIMBALL MEDICAL GROUP, INC. Et Al | 2020-06-04 | T28 - Torts - Malpractice - Medical | - | View Case |
KNL-CV20-6044387-S | BINKOWSKI, JANET, CO-CONSERVATOR OF SOPHIANN OLIWA v. THE WESTERLY HOSPITAL Et Al | 2019-12-24 | T28 - Torts - Malpractice - Medical | - | View Case |
AC 42331 | LUCIE LUKACHIK v. BRIDGEPORT HOSPITAL ET AL | 2018-11-29 | 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_08-cv-00346 | Judicial Publications | - | Civil Rights Employment | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Defendant |
Name | Yale-New Haven Health Svc Inc |
Role | Defendant |
Name | Yale-New Haven Hosp |
Role | Defendant |
Name | Sandhya G. Desmond |
Role | Plaintiff |
Name | Concentra |
Role | Defendant |
Opinions
Opinion ID | USCOURTS-ctd-3_08-cv-00346-0 |
Date | 2009-03-23 |
Notes | ORDER granting in part and denying in part 30 Motion to Dismiss filed by the Yale-New Haven defendants, and granting 31 Motion to Dismiss filed by Concentra. Counts 2 through 10 are dismissed, and this case shall proceed against only Yale-New Haven Hospital on the plaintiff's ADA claim. The plaintiff shall file an amended complaint within 2 weeks of this ruling. See the attached memorandum of decision. Signed by Judge Vanessa L. Bryant on 3/23/09. (Wilson, J.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_08-cv-00346-1 |
Date | 2010-09-10 |
Notes | ORDER granting 77 Defendant's Motion for Summary Judgment. See the attached Memorandum of Decision. The Clerk is directed to enter judgment for the Defendant, and to close this case. Signed by Judge Vanessa L. Bryant on 9/10/10. (Engel, J.) |
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 | Errol Norwitz |
Role | Defendant |
Name | Yale-New Haven Hospital |
Role | Defendant |
Name | Anthony Craig |
Role | Plaintiff |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Plaintiff |
Name | Julia Shaw |
Role | Defendant |
Name | Yale University School of Medicine |
Role | Defendant |
Opinions
Opinion ID | USCOURTS-ctd-3_10-cv-01600-0 |
Date | 2011-12-22 |
Notes | ORDER: Defendant Yale School of Medicine's Motion to Dismiss [Doc. # 36] is GRANTED in part and DENIED in part. Defendant Yale New Haven Hospital's Motion to Dismiss [Doc. # 37] is GRANTED in part and DENIED in part. Signed by Judge Janet Bond Arterton on 12/22/2011. (Flagg, K.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_10-cv-01600-1 |
Date | 2012-05-04 |
Notes | RULING: granting in limited part 53 Motion to Compel. Signed by Judge Joan G. Margolis on 5/4/2012. (Rodko, B.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_10-cv-01600-2 |
Date | 2013-03-04 |
Notes | ORDER: Defendants' Motions for Summary Judgment 84 88 are GRANTED. Signed by Judge Janet Bond Arterton on 3/04/2013. (Flagg, K.) |
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 | BRIDGEPORT HOSPITAL |
Role | Defendant |
Name | Bridgeport Hospital & Healthcare Svcs Inc |
Role | Defendant |
Name | Marylyn Coscia |
Role | Defendant |
Name | Candace Maffei |
Role | Defendant |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Defendant |
Name | Amey Goins |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_11-cv-00560-0 |
Date | 2013-03-25 |
Notes | ORDER granting 74 Motion for Summary Judgment; granting 75 Motion for Summary Judgment. Signed by Judge Stefan R. Underhill on 3/25/2013. (Cherry, H) |
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 | BRIDGEPORT HOSPITAL |
Role | Defendant |
Name | BRIDGEPORT HOSPITAL & HEALTHCARE SERVICES, INC. |
Role | Defendant |
Name | Bridgeport Hospital School of Nursing |
Role | Defendant |
Name | Griffin Hospital |
Role | Defendant |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Defendant |
Name | United States Dept of Ed |
Role | Movant |
Name | Michael J. Lagueux |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_11-cv-01933-0 |
Date | 2013-03-27 |
Notes | RULING ON MOTIONS TO DISMISS granting in part and denying in part 12 Motion to Dismiss; granting 13 Motion to Dismiss. Signed by Judge Dominic J. Squatrito on 3/27/13. (Glynn, T.) |
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 | BRIDGEPORT HOSPITAL |
Role | Defendant |
Name | BRIDGEPORT HOSPITAL & HEALTHCARE SERVICES, INC. |
Role | Defendant |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Defendant |
Name | Heslyn Gordon |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_13-cv-00884-0 |
Date | 2013-11-04 |
Notes | ORDER & CALENDAR: A settlement conference is scheduled for 12/20/2013 at NOON in Chambers Room 262, 450 Main St., Hartford, CT before Judge Donna F. Martinez. Please see attached order for important instructions. (Constantine, A.) |
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 | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Defendant |
Name | Yale-New Haven Hospital |
Role | Defendant |
Name | Carol L. Barsky |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_15-cv-01040-0 |
Date | 2016-04-25 |
Notes | ORDER denying 39 Motion to Compel. Signed by Judge Warren W. Eginton on 4/25/16. (Gould, K.) |
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 | Sodexco |
Role | Defendant |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Defendant |
Name | Yale-New Haven Hospital |
Role | Defendant |
Name | Barbara Montague |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_15-cv-00972-0 |
Date | 2017-10-06 |
Notes | ORDER. For the reasons set forth in the attached, the 54 Motion for Summary Judgment and the 58 Motion for Summary Judgment are GRANTED. The Clerk is directed to close this case. Signed by Judge Michael P. Shea on 10/6/2017. (Taykhman, N.) |
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 | Yale New Haven Hospital Inc. |
Role | Defendant |
Name | Robert Beamon |
Role | Plaintiff |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Defendant |
Opinions
Opinion ID | USCOURTS-ctd-3_16-cv-00181-0 |
Date | 2017-03-13 |
Notes | ORDER: For the reasons stated in the attached Ruling, Defendant's Motion 23 to Dismiss Count IV is GRANTED. Signed by Judge Janet Bond Arterton on 3/13/17. (Denker, J.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_16-cv-00181-1 |
Date | 2017-04-11 |
Notes | ORDER: For the reasons set forth in the attached Order, Plaintiff's Motion 56 for Reconsideration is DENIED. Signed by Judge Janet Bond Arterton on 4/11/17. (Denker, J.) |
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 | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Defendant |
Name | Jill Grewcock |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_16-cv-00452-0 |
Date | 2017-12-12 |
Notes | ORDER. For the reasons stated in the attached ruling, defendant's motion for summary judgment (Doc. #17) is GRANTED in part and DENIED in part. The motion is GRANTED as to Count One (violation of Conn. Gen. Stat. § 46a58) and GRANTED as to Counts Two and Three insofar as these counts may be based on a claim of discrimination on the basis of familial relation. The motion is otherwise DENIED as to Counts Two and Three insofar as these counts are based on claims of discrimination and retaliation based on sex, gender, and pregnancy. It is so ordered. Signed by Judge Jeffrey A. Meyer on 12/12/2017. (Lombard, N.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_16-cv-00452-1 |
Date | 2018-03-04 |
Notes | RULING ON MOTION IN LIMINE AND EVIDENTIARY OBJECTIONS. For the reasons stated in the attached ruling, defendantds motion in limine to preclude evidence and argument relating to damages for back pay and front pay (Doc. #35) is GRANTED by agreement of the parties. Defendant's objections to plaintiff's evidence as set forth in the Joint Trial Memorandum (Doc. #48) are overruled in part and sustained in part as set forth in this ruling. It is so ordered.Signed by Judge Jeffrey A. Meyer on 3/4/2018. (Lombard, N.) |
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 | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Defendant |
Name | Yale New Haven Hospital |
Role | Defendant |
Name | Mary Ellen Taylor |
Role | Plaintiff |
Name | Khalilah Fisher |
Role | Witness |
Name | Yale University School Of Medicine |
Role | Witness |
Opinions
Opinion ID | USCOURTS-ctd-3_16-cv-01754-0 |
Date | 2019-03-26 |
Notes | ORDER granting 80 Motion for Summary Judgment. The Clerk shall enter judgment in favor of the defendant and close the case. Signed by Judge Stefan R Underhill on 3/26/2019. (Smith, E) |
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 | Yale New Haven Hospital |
Role | Defendant |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Defendant |
Name | Kimberly D Shaw |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_18-cv-00067-0 |
Date | 2019-07-19 |
Notes | Articulation of order GRANTING Motion to Compel at Dkt. 69 with amended instructions for completing required discovery. Signed by Judge Vanessa L. Bryant on 7/19/2019. (Nault, James) |
View | View File |
Opinion ID | USCOURTS-ctd-3_18-cv-00067-1 |
Date | 2020-04-21 |
Notes | ORDER granting 77 Defendant's Motion for Summary Judgment for the reasons set forth in the attached Memorandum of Decision. The Clerk is directed to close this case. Signed by Judge Vanessa L. Bryant on 04/21/2020. (Nault, James) |
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 | Alex M. Azar II |
Role | Defendant |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Plaintiff |
Name | Yale New Haven Hospital |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_18-cv-01230-0 |
Date | 2019-07-25 |
Notes | RULING denying 26 Motion for Leave to File a Sur-Reply; granting in part and denying in part 16 Motion to Dismiss for Lack of Jurisdiction. The Secretary's 16 Motion to Dismiss is GRANTED as to Counts One, Three, Four, Five, and Six. The Motion to Dismiss is DENIED as to Count Two, insofar as YNH alleges that the Secretary's promulgation of the FFY 2014 Merged Hospital Policy-outside of the requirements of notice and comment of the Medicare Act and APA-was unlawful. Signed by Judge Janet C. Hall on 7/25/2019. (Reis, Julia) |
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 | Equal Employment Opportunity Comm |
Role | Plaintiff |
Name | Yale New Haven Hospital Inc. |
Role | Defendant |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Defendant |
Opinions
Opinion ID | USCOURTS-ctd-3_20-cv-00187-0 |
Date | 2021-06-29 |
Notes | VACATED AT DKT. 91: ORDER granting Plaintiff's 71 Motion to Compel for the reasons discussed at the hearing before the Court held 6/28/2021, and the for the reasons set forth in the attached Order. Signed by Judge Vanessa L. Bryant on 6/29/2021. (Nault, James) Modified on 6/30/2021 (Shafer, J.). |
View | View File |
Opinion ID | USCOURTS-ctd-3_20-cv-00187-1 |
Date | 2021-06-30 |
Notes | ORDER VACATING DOCKET ENTRY 89. The incorrect order was inadvertently entered. See the attached Order GRANTING Plaintiff's 71 Motion to Compel. Defendant must produce the subject documents on or before 7/28/2021. Signed by Judge Vanessa L. Bryant on 6/30/2021. (Nault, James) |
View | View File |
Opinion ID | USCOURTS-ctd-3_20-cv-00187-2 |
Date | 2021-11-10 |
Notes | RULING. For the reasons stated in the attached Ruling, plaintiff's 70 Motion to Amend/Correct the Complaint to Voluntarily Dismiss ADA Interference Claim is GRANTED. Plaintiff shall separately file the proposed Amended Complaint (Doc. #70-3) forthwith, and in any event no later than November 17, 2021. It is so ordered. Signed by Judge Sarah A. L. Merriam on 11/10/2021. (Katz, S.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_20-cv-00187-3 |
Date | 2022-04-27 |
Notes | ORDER. For the reasons set forth in the attached Order, 146 plaintiff's Motion for Leave to File a Motion for Partial Summary Judgment is DENIED. It is so ordered. Signed by Judge Sarah A. L. Merriam on 4/27/2022. (Teague, J.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_20-cv-00187-4 |
Date | 2022-06-24 |
Notes | ORDER granting in part and denying in part 154 Motion to Compel. See attached document. Signed by Judge Thomas O. Farrish on 06/24/2022. (Farrish, Thomas) |
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 | Medtronic plc |
Role | Defendant |
Name | MEDTRONIC, INC. |
Role | Defendant |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Defendant |
Name | Kristopher Schulz |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_21-cv-00414-0 |
Date | 2022-02-18 |
Notes | ORDER. For the reasons set forth in the attached, I grant the 12 motion to dismiss but also grant Schulz leave to amend his Complaint for his product liability claim. Schulz shall file an Amended Complaint setting forth the product liability claim described in his brief within 14 days of this order.Signed by Judge Michael P. Shea on 2/18/2022. (Wong, Qing Wai) |
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 | City of New Haven |
Role | Defendant |
Name | PROTECTIVE SERVICES, INC. |
Role | Defendant |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Defendant |
Name | Yale New Haven Hospital |
Role | Defendant |
Name | Alexander McArthur |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_21-cv-00604-0 |
Date | 2022-07-18 |
Notes | ORDER granting 15 Motion to Dismiss. McArthur may file an amended complaint within twenty-one (21) days. Signed by Judge Stefan R. Underhill on 07.18.22. (Powell, G.) |
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 | Avalon Health Center |
Role | Defendant |
Name | Abel Donka |
Role | Defendant |
Name | LMW Healthcare |
Role | Defendant |
Name | STONERIDGE SENIOR CARE, LLC |
Role | Defendant |
Name | THE WESTERLY HOSPITAL CORPORATION |
Role | Defendant |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Defendant |
Name | Martin Bednar |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_22-cv-00875-0 |
Date | 2023-04-12 |
Notes | ORDER dismissing case without prejudice. See attached. The Clerk of Court is directed to close this case. Signed by Judge Kari A. Dooley on 4/12/2023. (Bernard, Hannah) |
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