Search icon

HARTFORD HEALTHCARE CORPORATION

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

Company Details

Entity Name: HARTFORD HEALTHCARE CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Aug 1985
Business ALEI: 0173225
Annual report due: 21 Aug 2025
Business address: 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States
Mailing address: 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: legal.support@hhchealth.org

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SSEEF5MGC9H9 2024-12-19 100 PEARL STREET, HARTFORD, CT, 06103, 4506, USA 100 PEARL STREET, HARTFORD, CT, 06103, USA

Business Information

URL Hartfordhealthcare.org
Division Name HARTFORD HEALTHCARE CORPORATION
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-12-22
Initial Registration Date 2013-12-05
Entity Start Date 1985-08-21
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 622110, 622210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAROL WARDELL
Role VICE PRESIDENT
Address 181 PAT GENOVA DRIVE, NEWINGTON, CT, 06111, USA
Title ALTERNATE POC
Name LAUREN C BERNARDI
Role ACCOUNTANT
Address 181 PAT GENOVA DRIVE, NEWINGTON, CT, 06111, USA
Government Business
Title PRIMARY POC
Name KIMBERLY A HARRISON
Role V.P. GOVERNMENTAL AFFAIRS
Address 100 PEARL STREET, HARTFORD, CT, 06103, USA
Past Performance
Title PRIMARY POC
Name LAUREN C BERNARDI
Role ACCOUNTANT
Address 181 PAT GENOVA DRIVE, NEWINGTON, CT, 06111, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6MU29 Active Non-Manufacturer 2012-01-24 2024-03-09 2028-12-22 2024-12-19

Contact Information

POC KIMBERLY A. HARRISON
Phone +1 860-545-3743
Address 100 PEARL STREET, HARTFORD, CT, 06103 4506, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (2)
CAGE number 39AW3
Owner Type Immediate
Legal Business Name HARTFORD HOSPITAL
CAGE number 8HD20
Owner Type Immediate
Legal Business Name SVMC HOLDINGS, INC.

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300W3L482NUDOFF24 0173225 US-CT GENERAL ACTIVE -

Addresses

Legal C/O HARTFORD HOSPITAL, LEGAL DEPARTMENT, 85 JEFFERSON STREET, HARTFORD, US-CT, US, 06106
Headquarters One State Street, Suite 19, Hartford, US-CT, US, 06103

Registration details

Registration Date 2019-12-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-12-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0173225

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARTFORD HEALTH CARE GROUP SAVINGS AND RETIREMENT PLAN 2014 061285380 2015-10-13 HARTFORD HEALTH CARE CORPORATION 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 8606963295
Plan sponsor’s mailing address 181 PATRICIA M. GENOVA DRIVE, NEWINGTON, CT, 06111
Plan sponsor’s address 181 PATRICIA M. GENOVA DRIVE, NEWINGTON, CT, 06111

Number of participants as of the end of the plan year

Active participants 0

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Chibueze Agba Officer 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States
JOANNE BERGER-SWEENEY Officer 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States
GREGORY TOCZYDLOWSKI Officer 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States
DAVID MACK Officer 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States
JEFFREY FLAKS Officer 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States

Director

Name Role Business address Residence address
Judy Olian Director 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States
KOLA OLOFINBOBA Director 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States
JOHN PETILLO Director 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States
JOANNE BERGER-SWEENEY Director 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States
Eric Rosow Director 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States 5 White Oak Ln, Avon, CT, 06001-2992, United States
GREG BARATS Director 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States
Yvette Mel�ndez Director 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States
Patricia Roberts Director 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States
JOSEPH VOELKER Director 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States
GREGORY TOCZYDLOWSKI Director 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States 100 Pearl St., 2nd Fl., CLO, HARTFORD, CT, 06103, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
L.00143P1 Licensed EMS Organization ACTIVE CURRENT 2021-08-05 2024-01-01 2024-12-31

History

Type Old value New value Date of change
Name change HARTFORD HEALTH CARE CORPORATION HARTFORD HEALTHCARE CORPORATION 2011-04-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012240396 2024-08-05 - Annual Report Annual Report -
BF-0012541383 2024-01-29 2024-01-29 Amendment Certificate of Amendment -
BF-0011077967 2023-07-31 - Annual Report Annual Report -
BF-0011055598 2022-11-08 2022-11-08 Change of Business Address Business Address Change -
BF-0010329307 2022-07-28 - Annual Report Annual Report 2022
BF-0010481159 2022-02-18 2022-02-18 Amendment Certificate of Amendment -
BF-0010476511 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009807175 2021-08-20 - Annual Report Annual Report -
0006963149 2020-08-18 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347768905 0112000 2024-09-20 200 RETREAT AVENUE, HARTFORD, CT, 06114
Inspection Type Complaint
Scope Partial
Safety/Health Health

Related Activity

Type Complaint
Activity Nr 2212000
Safety Yes
340396886 0112000 2015-02-13 INTERSECTION OF BATTERSON PARK ROAD AND FIENEMAN ROAD, FARMINGTON, CT, 06032
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-02-13
Emphasis L: EISAX30, L: EISAOF
Case Closed 2015-03-24

Related Activity

Type Referral
Activity Nr 948068
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-02-23
Current Penalty 700.0
Initial Penalty 1000.0
Final Order 2015-04-01
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report the in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. INTERSECTION OF BATTERSON PARK ROAD AND FIENEMANN ROAD, FARMINGTON, CT 06032 On or about February 5, 2015, the employer failed to report to OSHA a work-related in-patient hospitalization of an employee within 24 hours of a motor vehicle accident that occurred on February 4, 2015.

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2672834 Corporation Unconditional Exemption ONE STATE STREET, HARTFORD, CT, 06102-0000 1986-12
In Care of Name -
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 3060147543
Income Amount 787609380
Form 990 Revenue Amount 748124959
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 HARTFORD HEALTHCARE CORPORATION
EIN 22-2672834
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name HARTFORD HEALTHCARE CORPORATION
EIN 22-2672834
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name HARTFORD HEALTHCARE CORPORATION
EIN 22-2672834
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name HARTFORD HEALTHCARE CORPORATION
EIN 22-2672834
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name HARTFORD HEALTHCARE CORPORATION
EIN 22-2672834
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name HARTFORD HEALTHCARE CORPORATION
EIN 22-2672834
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name HARTFORD HEALTHCARE CORPORATION
EIN 22-2672834
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name HARTFORD HEALTHCARE CORPORATION
EIN 22-2672834
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name HARTFORD HEALTHCARE CORPORATION
EIN 22-2672834
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name HARTFORD HEALTHCARE CORPORATION
EIN 22-2672834
Tax Period 201709
Filing Type P
Return Type 990
File View File
Organization Name HARTFORD HEALTHCARE CORPORATION
EIN 22-2672834
Tax Period 201709
Filing Type P
Return Type 990T
File View File
Organization Name HARTFORD HEALTHCARE CORPORATION
EIN 22-2672834
Tax Period 201609
Filing Type P
Return Type 990T
File View File
Organization Name HARTFORD HEALTHCARE CORPORATION
EIN 22-2672834
Tax Period 201609
Filing Type P
Return Type 990T
File View File
Organization Name HARTFORD HEALTHCARE CORPORATION
EIN 22-2672834
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
0005264600 Active OFS 2025-01-24 2030-01-24 ORIG FIN STMT

Parties

Name HARTFORD HEALTHCARE CORPORATION
Role Debtor
Name MERIDEN IMAGING CENTER, INC.
Role Debtor
Name GE HFS, LLC
Role Secured Party
0005252038 Active OFS 2024-11-21 2029-11-21 ORIG FIN STMT

Parties

Name HARTFORD HEALTHCARE CORPORATION
Role Debtor
Name FLEX FINANCIAL, A DIVISION OF STRYKER SALES, LLC
Role Secured Party
0005233606 Active OFS 2024-08-14 2030-01-29 AMENDMENT

Parties

Name HARTFORD HEALTHCARE CORPORATION
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE
Role Secured Party
0005197361 Active OFS 2024-03-08 2029-03-08 ORIG FIN STMT

Parties

Name HARTFORD HEALTHCARE CORPORATION
Role Debtor
Name GE HFS, LLC
Role Secured Party
0005183400 Active OFS 2023-12-26 2029-03-25 AMENDMENT

Parties

Name HARTFORD HEALTHCARE CORPORATION
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS BOND TRUSTEE
Role Secured Party
Name U.S. Bank Trust Company, National Association, as Bond Trustee
Role Secured Party
0005183402 Active OFS 2023-12-26 2029-03-25 AMENDMENT

Parties

Name U.S. BANK NATIONAL ASSOCIATION, AS BOND TRUSTEE
Role Secured Party
Name HARTFORD HEALTHCARE CORPORATION
Role Debtor
Name U.S. Bank Trust Company, National Association, as Bond Trustee
Role Secured Party
0005179349 Active OFS 2023-12-01 2028-12-01 ORIG FIN STMT

Parties

Name HARTFORD HEALTHCARE CORPORATION
Role Debtor
Name DELL FINANCIAL SERVICES LLC
Role Secured Party
0005178415 Active OFS 2023-11-27 2028-11-28 ORIG FIN STMT

Parties

Name HARTFORD HEALTHCARE CORPORATION
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0005155429 Active OFS 2023-07-24 2028-07-30 AMENDMENT

Parties

Name HARTFORD HEALTHCARE CORPORATION
Role Debtor
Name OLYMPUS AMERICA INC.
Role Secured Party
0005152340 Active OFS 2023-07-03 2028-07-03 ORIG FIN STMT

Parties

Name HARTFORD HEALTHCARE CORPORATION
Role Debtor
Name GE HFS, LLC
Role Secured Party

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
Windham 289 WINDHAM RD 4/8169/27// 60.23 5604 Source Link
Acct Number 00008200
Assessment Value $3,403,410
Appraisal Value $4,862,000
Land Use Description Commercial
Zone R2
Neighborhood 260
Land Assessed Value $554,000
Land Appraised Value $791,420

Parties

Name RUSHFORD CENTER, INC.
Sale Date 2022-09-29
Name HARTFORD HEALTHCARE CORPORATION
Sale Date 2021-06-16
Name OBLATE REAL ESTATE TRUST
Sale Date 2020-03-10
Name OBLATE REAL ESTATE TRUST
Sale Date 2000-03-06
Name FRANCO AMERICAN OBLATE FATHERS
Sale Date 1958-07-03

Property Records Card

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 Unique Id Size url
Farmington 9 FARM SPRINGS RD 06250009 13.3000 Source Link
Property Use Office
Primary Use Office Building
Zone PR
Appraised Value 13,890,600
Assessed Value 9,723,420

Parties

Name HARTFORD HEALTHCARE CORPORATION
Sale Date 2023-03-03
Sale Price $14,250,000
Name MILTON 9 FARM SPRINGS LLC
Sale Date 2019-11-07
Sale Price $0
Name FIRST MAJESTIC PROPERTY TRUST
Sale Date 2018-09-07
Sale Price $14,250,000
Name LANCDON, LLC
Sale Date 2008-12-30
Sale Price $7,500,000

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3633504 Intrastate Non-Hazmat 2021-05-12 - - 1 1 Private(Property)
Legal Name HARTFORD HEALTHCARE CORPORATION
DBA Name -
Physical Address 1 STATE ST FL 19 , HARTFORD, CT, 06103-3102, US
Mailing Address 1 STATE ST FL 19 , HARTFORD, CT, 06103-3102, US
Phone (860) 217-1111
Fax -
E-mail TRUCK-41@COMCAST.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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 48385 KRISTIN MILLS, ADMINISTRATOR (ESTATE OF CHERYL MILLS) v. HARTFORD HEALTHCARE CORPORATION ET AL. 2025-01-16 Appeal Case Brief Due View Case
AC 47896 ROMANCE BROWN v. HARTFORD HEALTHCARE, INC. 2024-08-09 Appeal Case Brief Due View Case
AC 47149 RYE N v. RENEE CORTLAND ET AL. 2023-12-01 Appeal Case Disposed View Case
HHD-CV23-5077497-S N, RYE v. CORTLAND, RENEE MD Et Al 2023-04-05 M90 - Misc - All other - View Case
HHD-CV21-6148932-S BROWN, ROMANCE v. HARTFORD HEALTHCARE, INC. 2021-11-02 M90 - Misc - All other - View Case
AC 45081 KRISTIN MILLS, ADMINISTRATOR (ESTATE OF CHERYL MILLS) v. HARTFORD HEALTHCARE CORPORATION ET AL. 2021-10-27 Appeal Case Disposed View Case
AC 45018 KRISTIN MILLS, ADMINISTRATOR (ESTATE OF CHERYL MILLS) v. HARTFORD HEALTHCARE CORPORATION ET AL. 2021-10-06 Appeal Case Disposed/Transfer View Case
AC 45016 KRISTIN MILLS, ADMINISTRATOR (ESTATE OF CHERYL MILLS) v. HARTFORD HEALTHCARE CORPORATION ET AL. 2021-10-06 Appeal Case Disposed/Transfer View Case
HHD-CV20-6134761-S MILLS, KRISTIN, ADMINISTRATOR OF THE ESTATE OF CHE v. HARTFORD HEALTHCARE CORPORATION D/B/A HARTFORD HOS Et Al 2020-11-09 T28 - Torts - Malpractice - Medical - View Case
UWY-CV13-6018555-S ASHMORE, MARJORIE, ADMX OF THE ESTATE. OF WILLIAM Et Al v. HARTFORD HOSPITAL Et Al 2013-03-18 T28 - Torts - Malpractice - Medical - 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_11-cv-01792 Judicial Publications 28:1332 Diversity-Employment Discrimination 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 HARTFORD HEALTHCARE CORPORATION
Role Defendant
Name Hartford Hospital
Role Defendant
Name Kelly Famiglietti
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_11-cv-01792-0
Date 2012-09-12
Notes ORDER : A settlement conference is scheduled for 10/24/2012 at 1:00 PM in Chambers Room 262, 450 Main St., Hartford, CT before Judge Donna F. Martinez. See attached order for important instructions. (Constantine, A.)
View View File
Opinion ID USCOURTS-ctd-3_11-cv-01792-1
Date 2019-06-20
Notes MEMORANDUM regarding 33 Motion for Summary Judgment. Signed by Judge Robert N. Chatigny on 6/20/2019. (Freese, M.)
View View File
USCOURTS-ctd-3_12-cv-01472 Judicial Publications 28:1331 Fed. Question: Employment Discrimination 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 HARTFORD HEALTHCARE CORPORATION
Role Defendant
Name Hartford Hospital
Role Defendant
Name Deborah Peate
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_12-cv-01472-0
Date 2013-12-17
Notes ORDER & CALENDAR: A settlement conference is scheduled for 1/30/2014 at 1:00 PM in Chambers Room 262, 450 Main St., Hartford, CT before Judge Donna F. Martinez. See attached order for important instructions. (Constantine, A.)
View View File
USCOURTS-ctd-3_14-cv-01126 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 HARTFORD HEALTHCARE CORPORATION
Role Defendant
Name Hartford Hospital
Role Defendant
Name Margareta Bispham
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_14-cv-01126-0
Date 2016-09-23
Notes ORDER granting Defendant's 24 Motion for Summary Judgment. Signed by Judge Victor A. Bolden on 9/23/2016. (Chen, C.)
View View File
USCOURTS-ctd-3_14-cv-01767 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 HARTFORD HEALTHCARE CORPORATION
Role Defendant
Name William W. Backus Hospital
Role Defendant
Name Deborah Chieppa
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_14-cv-01767-0
Date 2016-09-08
Notes MEMORANDUM OF DECISION granting 24 Motion for Summary Judgment. Signed by Judge Dominic J. Squatrito on 9/8/16. (Glynn, T.)
View View File
USCOURTS-ctd-3_15-cv-01479 Judicial Publications 28:2671 Federal Tort Claims Act 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 USA
Role Defendant
Name Ar. A.
Role Plaintiff
Name Estate of A. A.
Role Plaintiff
Name Department of Children and Families
Role Apportionment Defendant
Name Mark Dziedzic
Role Apportionment Defendant
Name HARTFORD HEALTHCARE CORPORATION
Role Apportionment Defendant
Name Constantine Mesologites
Role Apportionment Defendant
Name Northeast Emergency Medicine Specialists
Role Apportionment Defendant
Name WINDHAM COMMUNITY MEMORIAL HOSPITAL, INC.
Role Apportionment Defendant

Opinions

Opinion ID USCOURTS-ctd-3_15-cv-01479-0
Date 2016-12-28
Notes RULING granting 27 Motion to Dismiss; denying without prejudice 38 Motion to Dismiss; denying without prejudice 40 Motion to Dismiss; denying without prejudice 42 Motion to Dismiss and granting 48 Motion to Amend/Correct. The United States (1) is ORDERED to docket an amended apportionment complaint, which shall consist of the Proposed Amended Apportionment Complaint (Doc. No. 48-1) (naming Thalia Mesologites in her capacity as Dr. Mesologitess estate representative) removing all claims against DCF, within 30 days, and (2) is ORDERED to effect proper service of the amended apportionment complaint described (see attached), with valid similar health care provider opinions, on Dr. Mesologitess estate representative, Dr. Dziedzic, and Northeast, within 45 days of this Ruling.. Signed by Judge Janet C. Hall on 12/28/16. (Campbell, A)
View View File
USCOURTS-ctd-3_17-cv-01686 Judicial Publications 28:1331 Fed. Question Insurance
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 Anthem Blue Cross and Blue Shield
Role Defendant
Name Anthem Health Plans
Role Defendant
Name Carlos David Gonzalez
Role Plaintiff
Name HARTFORD HEALTHCARE CORPORATION
Role Plaintiff
Name Hartford Hospital
Role Plaintiff
Name Hospital of Central Connecticut at New Britain General and Bradley Memorial
Role Plaintiff
Name MIDSTATE MEDICAL CENTER
Role Plaintiff
Name William W. Backus Hospital
Role Plaintiff
Name WINDHAM COMMUNITY MEMORIAL HOSPITAL, INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_17-cv-01686-0
Date 2017-11-01
Notes RULING granting 61 Motion to Dismiss. Signed by Judge Janet C. Hall on 11/1/2017. (Lewis, D)
View View File
USCOURTS-ctd-3_20-cv-00236 Judicial Publications 42:2000 Job Discrimination (Sex) 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 HARTFORD HEALTHCARE CORPORATION
Role Defendant
Name Derek LaChance
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-00236-0
Date 2020-06-19
Notes ORDER: For the reasons set forth in the attached document, the defendant's Motion to Dismiss (ECF No. 15) is hereby GRANTED as to the Second and Fourth Counts and DENIED as to the Fifth Count. It is so ordered. Signed by Judge Alvin W. Thompson on 6/19/2020. (Clough, M.)
View View File
USCOURTS-ctd-3_20-cv-00482 Judicial Publications 28:1442 Notice of Removal 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 IPC Healthcare
Role Defendant
Name IPC HOSPITALISTS OF NEW ENGLAND, P.C.
Role Defendant
Name IPC The Hospitalist Company
Role Defendant
Name Indramattie Joseph
Role Defendant
Name Paul J. Schwartz
Role Defendant
Name Geetha R. Swamy Iyah
Role Defendant
Name USA
Role Defendant
Name UNITED COMMUNITY AND FAMILY SERVICES, INC.
Role Defendant
Name William W. Backus Hospital
Role Defendant
Name William Beavin
Role Plaintiff
Name Eric M Beavin
Role Plaintiff
Name Eric Mitchell Beavin
Role Plaintiff
Name James Carl Blazin-Beavin
Role Plaintiff
Name BACKUS CORPORATION
Role Defendant
Name Alfred Caudullo
Role Defendant
Name HARTFORD HEALTHCARE CORPORATION
Role Defendant
Name HARTFORD HEALTHCARE MEDICAL GROUP, INC.
Role Defendant
Name Hartford Hospital
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-00482-0
Date 2021-04-06
Notes ORDER granting without prejudice 4 Motion to Dismiss. See attached Ruling and Order for details. Signed by Judge Robert N. Chatigny on 4/6/21. (Taylor, L.)
View View File
USCOURTS-ctd-3_21-cv-00579 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 Paul J. Schwartz
Role Defendant
Name Geetha R. Swamy Iyah
Role Defendant
Name USA
Role Defendant
Name UNITED COMMUNITY AND FAMILY SERVICES, INC.
Role Defendant
Name William W. Backus Hospital
Role Defendant
Name William Beavin
Role Plaintiff
Name Eric M Beavin
Role Plaintiff
Name BACKUS CORPORATION
Role Defendant
Name Alfred Caudullo
Role Defendant
Name HARTFORD HEALTHCARE CORPORATION
Role Defendant
Name HARTFORD HEALTHCARE MEDICAL GROUP, INC.
Role Defendant
Name Hartford Hospital
Role Defendant
Name Indramattie Joseph
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_21-cv-00579-0
Date 2021-11-24
Notes RULING. For the reasons stated in the attached Ruling, the 37 Motion to Dismiss by the United States is DENIED, without prejudice. The United States shall file its answer to plaintiffs' Amended Complaint (Doc. #14) on or before December 8, 2021. Signed by Judge Sarah A. L. Merriam on 11/24/2021. (Katz, S.)
View View File
USCOURTS-ctd-3_21-cv-01705 Judicial Publications 28:1332 Diversity-Breach of Contract Other Contract Actions
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 ST. VINCENT'S MULTISPECIALTY GROUP, INC.
Role Plaintiff
Name CPI/AHP CROSS STREET MOB OWNER, L.L.C.
Role Defendant
Name HARTFORD HEALTHCARE CORPORATION
Role Plaintiff
Name SVMC HOLDINGS, INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_21-cv-01705-0
Date 2021-12-28
Notes ORDER denying 3 Motion for TRO. For the reasons described in the attached ruling and order, the motion for a temporary restraining order and preliminary injunction is DENIED. Signed by Judge Victor A. Bolden on 12/28/2021. (Dalton, A.)
View View File
USCOURTS-ctd-3_22-cv-00050 Judicial Publications 15:15 Antitrust Litigation Antitrust
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 HARTFORD HEALTHCARE MEDICAL GROUP, INC.
Role Defendant
Name Hartford Hospital
Role Defendant
Name INTEGRATED CARE PARTNERS, LLC
Role Defendant
Name The Bristol Hospital
Role Interested Party
Name TRINITY HEALTH CORP
Role Interested Party
Name University of Connecticut Health Center
Role Interested Party
Name CONNECTICUT HOSPITAL ASSOCIATION, INCORPORATED, THE
Role Movant
Name Saint Francis Hospital and Medical Center
Role Plaintiff
Name PROSPECT MANCHESTER HOSPITAL, INC.
Role Respondent
Name Prospect Rockville
Role Respondent
Name PROSPECT WATERBURY, INC.
Role Respondent
Name HARTFORD HEALTHCARE CORPORATION
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_22-cv-00050-0
Date 2023-02-13
Notes ORDER granting in part and denying in part 42 Defendants' Motion to Dismiss, for the reasons set forth in the attached Ruling. Specifically, the motion is granted to the extent Plaintiff claims that Defendants violated antitrust law by refusing to participate in tiered networking and other similar programs. The motion is denied in all other respects. Given the limited scope of the claim dismissed, Plaintiff need not file an amended complaint. Signed by Judge Sarala V. Nagala on 2/13/2023. (Rennie, Carolyn)
View View File
Opinion ID USCOURTS-ctd-3_22-cv-00050-1
Date 2023-09-26
Notes ORDER granting in part and denying in part 125 Plaintiff's Motion to Compel. See attached ruling. Signed by Judge Robert A. Richardson on 9/26/2023. (Fries, J.)
View View File
Opinion ID USCOURTS-ctd-3_22-cv-00050-2
Date 2024-08-09
Notes ORDER granting, in part, 216 Plaintiff's Motion to Compel. See attached ruling. Signed by Judge Robert A. Richardson on 8/9/2024. (Fries, J.)
View View File
USCOURTS-ctd-3_24-cv-01646 Judicial Publications 29:2612 Family & Medical Leave Act 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 HARTFORD HEALTHCARE CORPORATION
Role Defendant
Name HARTFORD HEALTHCARE MEDICAL GROUP, INC.
Role Defendant
Name Emilia Sifuentes
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_24-cv-01646-0
Date 2024-12-03
Notes SCHEDULING ORDER: Initial disclosures due by January 31, 2025. Discovery due by September 30, 2025. Dispositive motions due by October 30, 2025. Initial Status Report due by June 30, 2025. Second Status Report due by October 7, 2025.All further deadlines are set forth in the attached scheduling order. Note that some of the dates in the scheduling order differ from those proposed by the parties' Rule 26(f) Report. Signed by Judge Sarala V. Nagala on 12/3/2024. (Webb, E)
View View File
Opinion ID USCOURTS-ctd-3_24-cv-01646-1
Date 2024-12-03
Notes ORDER granting 21 Motion for Entry of Rule 502(d) Stipulated Order. Signed by Judge Sarala V. Nagala on 12/3/2024. (Webb, E)
View View File
USCOURTS-ctd-3_24-cv-01658 Judicial Publications 28:1331 Fed. Question Labor Management Relations Act
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 William W. Backus Hospital
Role Defendant
Name Backus Federation of Nurses
Role Plaintiff
Name HARTFORD HEALTHCARE CORPORATION
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_24-cv-01658-0
Date 2024-12-09
Notes CERTIFICATION TO STATE ATTORNEY GENERAL OF CONSTITUTIONAL CHALLENGE TO STATE LAW. For the reasons set forth in the attached order, the Court issues this notice with an allowance pursuant to Fed. R. Civ. P. 5.1(c) for the Attorney General of Connecticut to file a motion to intervene and any opposition or other response to Defendant's motion to dismiss within 60 days of this Order if he wishes to defend against the preemption challenge to Conn. Gen. Stat. § 19a-490l. The Clerk is directed to serve this notice on the Office of the Attorney General. Signed by Judge Sarala V. Nagala on 12/9/2024. (Vo, C)
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