Search icon

YALE NEW HAVEN HEALTH SERVICES CORPORATION

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

622110 General Medical and Surgical Hospitals

This 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

Links between entities

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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.

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300AVJD56IH6OKW11 0150646 US-CT GENERAL ACTIVE 1983-12-15

Addresses

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

History

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

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_75FCMC24F0230_7530_75FCMC18D0042_7530
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

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
DELIVERY ORDER AWARD 75FCMC24F0141 2024-07-24 2026-07-23 2026-07-23
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
DELIVERY ORDER AWARD 75FCMC24F0042 2024-03-24 2025-01-23 2029-01-23
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
DELIVERY ORDER AWARD 75FCMC19F0003 2019-09-25 2024-09-24 2024-09-24
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
DELIVERY ORDER AWARD 75FCMC19F0002 2019-09-09 2024-09-04 2024-09-04
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
PURCHASE ORDER AWARD 61320619N0143 2019-06-25 2023-06-30 2024-06-30
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
DEFINITIVE CONTRACT AWARD 75Q80118C00005 2018-09-24 2023-09-23 2023-09-23
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
- IDV 75FCMC18D0042 2018-09-04 - -
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
DELIVERY ORDER AWARD HHSM500T0002 2012-09-27 2013-09-29 2014-09-29
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
- IDV HHSA290201200002I 2012-09-05 - -
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

USAspending Awards. Financial Assistance

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
Recipient YALE NEW HAVEN HEALTH SERVICES CORPORATION
Recipient Name Raw YALE NEW HAVEN HEALTH SYSTEM
Recipient UEI SE36S7J6DZL1
Recipient DUNS 174835397
Recipient Address 1 CHURCH STREET 5TH FLOOR, N HAVEN, NEW HAVEN, CONNECTICUT, 06510, UNITED STATES
Obligated Amount 149998.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient YALE NEW HAVEN HEALTH SERVICES CORPORATION
Recipient Name Raw YALE NEW HAVEN HEALTH SYSTEM
Recipient UEI SE36S7J6DZL1
Recipient DUNS 174835397
Recipient Address 1 CHURCH STREET 5TH FLOOR, N HAVEN, NEW HAVEN, CONNECTICUT, 06510, UNITED STATES
Obligated Amount 261179.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient YALE NEW HAVEN HEALTH SERVICES CORPORATION
Recipient Name Raw YALE NEW HAVEN HEALTH SYSTEM
Recipient UEI SE36S7J6DZL1
Recipient DUNS 174835397
Recipient Address 1 CHURCH STREET 5TH FLOOR, N HAVEN, NEW HAVEN, CONNECTICUT, 06510, UNITED STATES
Obligated Amount 1312202.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient YALE NEW HAVEN HEALTH SERVICES CORPORATION
Recipient Name Raw YALE NEW HAVEN HEALTH SYSTEM
Recipient UEI SE36S7J6DZL1
Recipient DUNS 174835397
Recipient Address 1 CHURCH STREET 5TH FLOOR, N HAVEN, NEW HAVEN, CONNECTICUT, 06510, UNITED STATES
Obligated Amount 238000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345985501 0111500 2022-05-26 20 YORK STREET 1450 CHAPEL STREET, NEW HAVEN, CT, 06510
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2022-05-26
Emphasis N: COVID-19, P: COVID-19
Case Closed 2023-01-30

Related Activity

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.

Tax Exempt

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
In Care of Name % VERNETTE D GRAY
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organizations operated solely for the benefit of and in conjunction with organizations described in 10 through 16 above 509(a)(3)
Tax Period 2023-09
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 2816591144
Income Amount 1461860821
Form 990 Revenue Amount 904769300
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

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

Debts and Liens

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

Parties

Name YALE NEW HAVEN HEALTH SERVICES CORPORATION
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005279014 Active OFS 2025-03-31 2030-04-16 AMENDMENT

Parties

Name YALE NEW HAVEN HEALTH SERVICES CORPORATION
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005279006 Active OFS 2025-03-31 2030-04-13 AMENDMENT

Parties

Name BRIDGEPORT HOSPITAL
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name YALE NEW HAVEN HEALTH SERVICES CORPORATION
Role Debtor
0005273065 Active OFS 2025-03-05 2030-03-10 AMENDMENT

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
0005266286 Active OFS 2025-02-03 2030-02-04 AMENDMENT

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
0005248400 Active OFS 2024-11-04 2029-12-16 AMENDMENT

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
0005248408 Active OFS 2024-11-04 2029-12-16 AMENDMENT

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
0005238503 Active OFS 2024-09-12 2028-12-27 AMENDMENT

Parties

Name YALE NEW HAVEN HEALTH SERVICES CORPORATION
Role Debtor
Name BRIDGEPORT HOSPITAL
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005238508 Active OFS 2024-09-12 2028-12-27 AMENDMENT

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
0005238499 Active OFS 2024-09-12 2028-12-27 AMENDMENT

Parties

Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name YALE NEW HAVEN HEALTH SERVICES CORPORATION
Role Debtor
Name BRIDGEPORT HOSPITAL
Role Debtor

Property Vision Details

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
Acct Number 00011178
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
West Haven 114 NORWELL ST 63/72/// 0.14 15644 Source Link
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
West Haven 320 FRESH MEADOW RD 63/2/A// 5.4 17516 Source Link
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
West Haven 44 PENRYTH ST 63/111/// 0.12 15683 Source Link
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
West Haven PENRYTH ST 63/106/// 0.14 15678 Source Link
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
West Haven 600 DERBY AVE 67/7/// 72.93 16542 Source Link
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
West Haven PENRYTH ST 63/109/// 0.14 15681 Source Link
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
West Haven PENRYTH ST 63/107/// 0.14 15679 Source Link
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
West Haven NORWELL ST 63/70/// 0.34 15642 Source Link
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
West Haven 182 RANGELEY ST 63/90/// 0.31 15662 Source Link
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

Court Cases

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

Court Cases Opinions

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
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 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
USCOURTS-ctd-3_10-cv-01600 Judicial Publications 42:2000e Job Discrimination (Employment) Civil Rights Employment
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
USCOURTS-ctd-3_11-cv-00560 Judicial Publications 42:2000 Job Discrimination (Race) Civil Rights Employment
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
USCOURTS-ctd-3_11-cv-01933 Judicial Publications 42:1981 Sex Discrimination Other Civil Rights
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
USCOURTS-ctd-3_13-cv-00884 Judicial Publications 42:2000 Job Discrimination (Race) Civil Rights Employment
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
USCOURTS-ctd-3_15-cv-01040 Judicial Publications 42:205 Denial Social Security Benefits Civil Rights Employment
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
USCOURTS-ctd-3_15-cv-00972 Judicial Publications 42:2000e Job Discrimination (Employment) Civil Rights Employment
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
USCOURTS-ctd-3_16-cv-00181 Judicial Publications 42:2000e Job Discrimination (Employment) Civil Rights Employment
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
USCOURTS-ctd-3_16-cv-00452 Judicial Publications 42:2000e Job Discrimination (Employment) Civil Rights Employment
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
USCOURTS-ctd-3_16-cv-01754 Judicial Publications 42:2000e Job Discrimination (Employment) Civil Rights Employment
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
USCOURTS-ctd-3_18-cv-00067 Judicial Publications 42:2000e Job Discrimination (Employment) Civil Rights Employment
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
USCOURTS-ctd-3_18-cv-01230 Judicial Publications 05:551 Administrative Procedure Act Other Statutes - Administrative Procedure Act/Review or Appeal of Agency Decision
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
USCOURTS-ctd-3_20-cv-00187 Judicial Publications 29:621 Job Discrimination (Age) Civil Rights Employment
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
USCOURTS-ctd-3_21-cv-00414 Judicial Publications 28:1332 Diversity-Product Liability TORTS - Personal Injury - Health Care/Pharmaceutical Personal Injury/Product Liability
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
USCOURTS-ctd-3_21-cv-00604 Judicial Publications - Other Civil Rights
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
USCOURTS-ctd-3_22-cv-00875 Judicial Publications 28:1346 Wrongful Death Medical Malpractice
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
See something incorrect or outdated? Let us know

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