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 |
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
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||
|
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. |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300W3L482NUDOFF24 | 0173225 | US-CT | GENERAL | ACTIVE | - | |||||||||||||||||||
|
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 |
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 | |||||||||||||||||
|
Active participants | 0 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HARTFORD HEALTH CARE CORPORATION | HARTFORD HEALTHCARE CORPORATION | 2011-04-21 |
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 | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347768905 | 0112000 | 2024-09-20 | 200 RETREAT AVENUE, HARTFORD, CT, 06114 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2212000 |
Safety | Yes |
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. |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
22-2672834 | Corporation | Unconditional Exemption | ONE STATE STREET, HARTFORD, CT, 06102-0000 | 1986-12 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||
|
Name | HARTFORD HEALTHCARE CORPORATION |
Role | Debtor |
Name | MERIDEN IMAGING CENTER, INC. |
Role | Debtor |
Name | GE HFS, LLC |
Role | Secured Party |
Parties
Name | HARTFORD HEALTHCARE CORPORATION |
Role | Debtor |
Name | FLEX FINANCIAL, A DIVISION OF STRYKER SALES, LLC |
Role | Secured Party |
Parties
Name | HARTFORD HEALTHCARE CORPORATION |
Role | Debtor |
Name | U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE |
Role | Secured Party |
Parties
Name | HARTFORD HEALTHCARE CORPORATION |
Role | Debtor |
Name | GE HFS, LLC |
Role | Secured Party |
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 |
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 |
Parties
Name | HARTFORD HEALTHCARE CORPORATION |
Role | Debtor |
Name | DELL FINANCIAL SERVICES LLC |
Role | Secured Party |
Parties
Name | HARTFORD HEALTHCARE CORPORATION |
Role | Debtor |
Name | DE LAGE LANDEN FINANCIAL SERVICES, INC. |
Role | Secured Party |
Parties
Name | HARTFORD HEALTHCARE CORPORATION |
Role | Debtor |
Name | OLYMPUS AMERICA INC. |
Role | Secured Party |
Parties
Name | HARTFORD HEALTHCARE CORPORATION |
Role | Debtor |
Name | GE HFS, LLC |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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