Entity Name: | BRIDGEPORT HOSPITAL |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 15 Mar 1878 |
Business ALEI: | 0285134 |
Annual report due: | 15 Mar 2024 |
Business address: | 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States |
Mailing address: | 267 GRANT STREET, BRIDGEPORT, CT, United States, 06610 |
ZIP code: | 06610 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
622110 General Medical and Surgical HospitalsThis industry comprises establishments known and licensed as general medical and surgical hospitals primarily engaged in providing diagnostic and medical treatment (both surgical and nonsurgical) to inpatients with any of a wide variety of medical conditions. These establishments maintain inpatient beds and provide patients with food services that meet their nutritional requirements. These hospitals have an organized staff of physicians and other medical staff to provide patient care services. These establishments usually provide other services, such as outpatient services, anatomical pathology services, diagnostic X-ray services, clinical laboratory services, operating room services for a variety of procedures, and pharmacy services. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EFENGVLM8JD5 | 2024-12-05 | 267 GRANT ST, BRIDGEPORT, CT, 06610, 2805, USA | 267 GRANT STREET, BRIDGEPORT, CT, 06610, 2805, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-12-08 |
Initial Registration Date | 2006-12-07 |
Entity Start Date | 1878-03-15 |
Fiscal Year End Close Date | Sep 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ELAINE FORTE |
Role | ASSOCIATE DIR. |
Address | 200 ORCHARD ST. 4TH FLOOR, NEW HAVEN, CT, 06519, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ELAINE FORTE |
Role | ASSOCIATE DIR. |
Address | 200 ORCHARD ST. 4TH FLOOR, NEW HAVEN, CT, 06519, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4LXJ5 | Obsolete | Non-Manufacturer | 2006-12-07 | 2024-03-08 | - | 2024-12-05 | |||||||||||||||||||||||
|
POC | ELAINE FORTE |
Phone | +1 203-650-7247 |
Fax | +1 203-688-4618 |
Address | 267 GRANT ST, BRIDGEPORT, CT, 06610 2805, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (1) | |
---|---|
CAGE number | 4TUR8 |
Owner Type | Immediate |
Legal Business Name | BRIDGEPORT HOSPITAL FOUNDATION, INC. |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRIDGEPORT HOSPITAL EMPLOYER CONTRIBUTION RETIREMENT PLAN | 2023 | 060646554 | 2024-10-15 | BRIDGEPORT HOSPITAL | 6846 | |||||||||||||||||||||||||||||||||||||||||
|
Active participants | 4331 |
Retired or separated participants receiving benefits | 410 |
Other retired or separated participants entitled to future benefits | 2416 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 10 |
Number of participants with account balances as of the end of the plan year | 6613 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 348 |
File | View Page |
Three-digit plan number (PN) | 006 |
Effective date of plan | 2006-10-01 |
Business code | 622000 |
Sponsor’s telephone number | 2033843000 |
Plan sponsor’s mailing address | 267 GRANT STREET, BRIDGEPORT, CT, 066102805 |
Plan sponsor’s address | 267 GRANT STREET, BRIDGEPORT, CT, 06610 |
Number of participants as of the end of the plan year
Active participants | 4457 |
Retired or separated participants receiving benefits | 692 |
Other retired or separated participants entitled to future benefits | 1282 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 13 |
Number of participants with account balances as of the end of the plan year | 5302 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
File | View Page |
Three-digit plan number (PN) | 519 |
Effective date of plan | 1998-01-01 |
Business code | 622000 |
Sponsor’s telephone number | 2033843000 |
Plan sponsor’s mailing address | 267 GRANT STREET, BRIDGEPORT, CT, 066102805 |
Plan sponsor’s address | 267 GRANT STREET, BRIDGEPORT, CT, 06610 |
Number of participants as of the end of the plan year
Active participants | 2229 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2024-10-11 |
Name of individual signing | MARGERY STEHMAN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-10-11 |
Name of individual signing | MARGERY STEHMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 519 |
Effective date of plan | 1998-01-01 |
Business code | 622000 |
Sponsor’s telephone number | 2033843000 |
Plan sponsor’s mailing address | 267 GRANT STREET, BRIDGEPORT, CT, 066102805 |
Plan sponsor’s address | 267 GRANT STREET, BRIDGEPORT, CT, 06610 |
Number of participants as of the end of the plan year
Active participants | 4152 |
Retired or separated participants receiving benefits | 26 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2023-10-11 |
Name of individual signing | MARGERY STEHMAN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-10-11 |
Name of individual signing | MARGERY STEHMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 006 |
Effective date of plan | 2006-10-01 |
Business code | 622000 |
Sponsor’s telephone number | 2033843000 |
Plan sponsor’s mailing address | 267 GRANT STREET, BRIDGEPORT, CT, 066102805 |
Plan sponsor’s address | 267 GRANT STREET, BRIDGEPORT, CT, 06610 |
Number of participants as of the end of the plan year
Active participants | 4407 |
Retired or separated participants receiving benefits | 617 |
Other retired or separated participants entitled to future benefits | 1289 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 12 |
Number of participants with account balances as of the end of the plan year | 5123 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1965-01-01 |
Business code | 622000 |
Sponsor’s telephone number | 2033843000 |
Plan sponsor’s mailing address | 267 GRANT STREET, BRIDGEPORT, CT, 066102805 |
Plan sponsor’s address | 267 GRANT STREET, BRIDGEPORT, CT, 066102805 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
File | View Page |
Three-digit plan number (PN) | 005 |
Effective date of plan | 2006-10-01 |
Business code | 622000 |
Sponsor’s telephone number | 2033843000 |
Plan sponsor’s mailing address | 267 GRANT STREET, BRIDGEPORT, CT, 066102805 |
Plan sponsor’s address | 267 GRANT STREET, BRIDGEPORT, CT, 066102805 |
Number of participants as of the end of the plan year
Active participants | 4229 |
Retired or separated participants receiving benefits | 452 |
Other retired or separated participants entitled to future benefits | 2158 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 7 |
Number of participants with account balances as of the end of the plan year | 6251 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 382 |
File | View Page |
Three-digit plan number (PN) | 005 |
Effective date of plan | 2006-10-01 |
Business code | 622000 |
Sponsor’s telephone number | 2033843000 |
Plan sponsor’s mailing address | 267 GRANT STREET, BRIDGEPORT, CT, 066102805 |
Plan sponsor’s address | 267 GRANT STREET, BRIDGEPORT, CT, 066102805 |
Number of participants as of the end of the plan year
Active participants | 4221 |
Retired or separated participants receiving benefits | 401 |
Other retired or separated participants entitled to future benefits | 2046 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 3 |
Number of participants with account balances as of the end of the plan year | 6012 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 447 |
File | View Page |
Three-digit plan number (PN) | 006 |
Effective date of plan | 2006-10-01 |
Business code | 622000 |
Sponsor’s telephone number | 2033843000 |
Plan sponsor’s mailing address | 267 GRANT STREET, BRIDGEPORT, CT, 066102805 |
Plan sponsor’s address | 267 GRANT STREET, BRIDGEPORT, CT, 06610 |
Number of participants as of the end of the plan year
Active participants | 4377 |
Retired or separated participants receiving benefits | 639 |
Other retired or separated participants entitled to future benefits | 1186 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 8 |
Number of participants with account balances as of the end of the plan year | 4987 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1965-01-01 |
Business code | 622000 |
Sponsor’s telephone number | 2033843000 |
Plan sponsor’s mailing address | 267 GRANT STREET, BRIDGEPORT, CT, 066102805 |
Plan sponsor’s address | 267 GRANT STREET, BRIDGEPORT, CT, 066102805 |
Number of participants as of the end of the plan year
Active participants | 432 |
Retired or separated participants receiving benefits | 1229 |
Other retired or separated participants entitled to future benefits | 840 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 132 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Anne Diamond | Director | 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States | 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States |
Emil Meshberg | Director | - | 4200 PARK AVENUE, BRIDGEPORT, CT, 06604, United States |
Ed Rodrigez | Director | 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States | 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Anne Diamond | Officer | 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States | 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States |
Emil Meshberg | Officer | - | 4200 PARK AVENUE, BRIDGEPORT, CT, 06604, United States |
Gail Kosyla | Officer | 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States | 789 HOWARD AVE, NEW HAVEN, CT, 06519, United States |
Ed Rodrigez | Officer | 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States | 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CSL.0000154 | CONTROLLED SUBSTANCE LABORATORY | INACTIVE | - | - | 1998-02-01 | 1999-01-31 |
CHR.0002244-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | - | - | - | - |
GH.0000040 | General Hospital | ACTIVE | CURRENT | 2010-04-01 | 2024-04-01 | 2026-03-31 |
CSP.0003900-HOSP | CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS | ACTIVE | CURRENT | 1999-03-01 | 2023-03-01 | 2025-02-28 |
NATP.000091-GH | Nurse Aide Training Program-Hospital | INACTIVE | LAPSED DUE TO NON-RENEWAL | 1994-12-02 | 1994-12-02 | 2010-01-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012594370 | 2024-04-01 | - | Annual Report | Annual Report | - |
BF-0011909802 | 2023-08-01 | 2023-08-01 | Change of NAICS Code | NAICS Code Change | - |
BF-0011392883 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0010263963 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
BF-0010457592 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007278315 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006825617 | 2020-03-11 | - | Annual Report | Annual Report | 2020 |
0006489793 | 2019-03-25 | - | Annual Report | Annual Report | 2019 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DCA | AWARD | VA241P2158 | 2010-11-12 | 2011-09-30 | 2011-09-30 | |||||||||||||||||||||
|
Title | CLINICAL PASTORAL EDUCATION |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | R499: OTHER PROFESSIONAL SERVICES |
Recipient Details
Recipient | BRIDGEPORT HOSPITAL |
UEI | EFENGVLM8JD5 |
Legacy DUNS | 056746464 |
Recipient Address | 267 GRANT ST, BRIDGEPORT, 066102805, UNITED STATES |
Unique Award Key | CONT_AWD_VA241P1226_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | TO SUPERVISE VACT AS A CPE SATELLITE SITE |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | U007: FACULTY SALARIES DEPENDENT SCHOOLS |
Recipient Details
Recipient | BRIDGEPORT HOSPITAL |
UEI | EFENGVLM8JD5 |
Legacy DUNS | 056746464 |
Recipient Address | 267 GRANT STREET, BRIDGEPORT, 066102805, UNITED STATES |
Unique Award Key | CONT_AWD_V689C90302_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | EDUCATION & TRAINING SERVICES |
Product and Service Codes | U009: EDUCATION SERVICES |
Recipient Details
Recipient | BRIDGEPORT HOSPITAL |
UEI | EFENGVLM8JD5 |
Legacy DUNS | 056746464 |
Recipient Address | 267 GRANT ST, BRIDGEPORT, 066102805, UNITED STATES |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P007A110761 | Department of Education | 84.007 - FEDERAL SUPPLEMENTAL EDUCATIONAL OPPORTUNITY GRANTS | 2011-07-01 | 2017-08-31 | CAMPUS BASED/FSEOG | |||||||||||||||||||||
|
||||||||||||||||||||||||||
P063P112791 | Department of Education | 84.063 - FEDERAL PELL GRANT PROGRAM | 2011-02-21 | 2017-09-30 | GRANT PROGRAM | |||||||||||||||||||||
|
||||||||||||||||||||||||||
P268K122791 | Department of Education | 84.268 - FEDERAL DIRECT STUDENT LOANS | 2011-01-01 | 2016-12-31 | DL BASE RECORD 2011-2012 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
C76HF19662 | Department of Health and Human Services | 93.887 - HEALTH CARE AND OTHER FACILITIES | 2010-09-01 | 2011-12-31 | HEALTH CARE AND OTHER FACILITIES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
P007A100761 | Department of Education | 84.007 - FEDERAL SUPPLEMENTAL EDUCATIONAL OPPORTUNITY GRANTS | 2010-07-01 | 2016-08-31 | CAMPUS BASED/FSEOG | |||||||||||||||||||||
|
||||||||||||||||||||||||||
P063Q102791 | Department of Education | 84.063 - FEDERAL PELL GRANT PROGRAM | 2010-05-24 | 2016-09-30 | PELL GRANTS | |||||||||||||||||||||
|
||||||||||||||||||||||||||
P063P102791 | Department of Education | 84.063 - FEDERAL PELL GRANT PROGRAM | 2010-05-24 | 2016-09-30 | GRANT PROGRAM | |||||||||||||||||||||
|
||||||||||||||||||||||||||
P063Q102791 | Department of Education | 84.063 - FEDERAL PELL GRANT PROGRAM | 2010-02-21 | 2016-09-30 | PELL GRANTS | |||||||||||||||||||||
|
||||||||||||||||||||||||||
P063P102791 | Department of Education | 84.063 - FEDERAL PELL GRANT PROGRAM | 2010-02-21 | 2016-09-30 | GRANT PROGRAM | |||||||||||||||||||||
|
||||||||||||||||||||||||||
P268K112791 | Department of Education | 84.268 - FEDERAL DIRECT STUDENT LOANS | 2010-01-01 | 2015-12-31 | 2010-2011 DL BASE RECORD | |||||||||||||||||||||
|
||||||||||||||||||||||||||
|
||||||||||||||||||||||||||
|
||||||||||||||||||||||||||
|
||||||||||||||||||||||||||
|
||||||||||||||||||||||||||
|
||||||||||||||||||||||||||
|
||||||||||||||||||||||||||
|
||||||||||||||||||||||||||
|
||||||||||||||||||||||||||
|
||||||||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123163016 | 0111500 | 1993-06-09 | 267 GRANT STREET, BRIDGEPORT, CT, 06610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74658873 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101030 F02 IV |
Issuance Date | 1993-08-26 |
Abatement Due Date | 1993-09-28 |
Current Penalty | 875.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 100 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A02 |
Issuance Date | 1993-08-26 |
Abatement Due Date | 1993-09-28 |
Current Penalty | 175.0 |
Initial Penalty | 350.0 |
Nr Instances | 10 |
Nr Exposed | 100 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101030 F01 IIB |
Issuance Date | 1993-08-26 |
Abatement Due Date | 1993-09-28 |
Nr Instances | 1 |
Nr Exposed | 100 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1987-08-05 |
Case Closed | 1987-10-21 |
Related Activity
Type | Complaint |
Activity Nr | 71433775 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1987-10-01 |
Abatement Due Date | 1987-10-06 |
Nr Instances | 96 |
Nr Exposed | 93 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1974-06-10 |
Case Closed | 1984-03-10 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
06-0646554 | Corporation | Unconditional Exemption | 267 GRANT ST, BRIDGEPORT, CT, 06610-2805 | 1934-02 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | BRIDGEPORT HOSPITAL |
EIN | 06-0646554 |
Tax Period | 202209 |
Filing Type | E |
Return Type | 990T |
File | View File |
Organization Name | BRIDGEPORT HOSPITAL |
EIN | 06-0646554 |
Tax Period | 202209 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | BRIDGEPORT HOSPITAL |
EIN | 06-0646554 |
Tax Period | 202109 |
Filing Type | E |
Return Type | 990T |
File | View File |
Organization Name | BRIDGEPORT HOSPITAL |
EIN | 06-0646554 |
Tax Period | 202109 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | BRIDGEPORT HOSPITAL |
EIN | 06-0646554 |
Tax Period | 202009 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | BRIDGEPORT HOSPITAL |
EIN | 06-0646554 |
Tax Period | 202009 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | BRIDGEPORT HOSPITAL |
EIN | 06-0646554 |
Tax Period | 202009 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | BRIDGEPORT HOSPITAL |
EIN | 06-0646554 |
Tax Period | 201909 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | BRIDGEPORT HOSPITAL |
EIN | 06-0646554 |
Tax Period | 201809 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | BRIDGEPORT HOSPITAL |
EIN | 06-0646554 |
Tax Period | 201809 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | BRIDGEPORT HOSPITAL |
EIN | 06-0646554 |
Tax Period | 201809 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | BRIDGEPORT HOSPITAL |
EIN | 06-0646554 |
Tax Period | 201709 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | BRIDGEPORT HOSPITAL |
EIN | 06-0646554 |
Tax Period | 201709 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | BRIDGEPORT HOSPITAL |
EIN | 06-0646554 |
Tax Period | 201609 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | BRIDGEPORT HOSPITAL |
EIN | 06-0646554 |
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 | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005279006 | Active | OFS | 2025-03-31 | 2030-04-13 | AMENDMENT | |||||||||||||||||||||||||||||||
|
Name | BRIDGEPORT HOSPITAL |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Debtor |
Parties
Name | NORTHEAST MEDICAL GROUP, INC. |
Role | Debtor |
Name | BRIDGEPORT HOSPITAL |
Role | Debtor |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | NORTHEAST MEDICAL GROUP, INC. |
Role | Debtor |
Name | GREENWICH HOSPITAL |
Role | Debtor |
Name | BRIDGEPORT HOSPITAL |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Debtor |
Parties
Name | BRIDGEPORT HOSPITAL |
Role | Debtor |
Name | FIRST EAGLE BANK |
Role | Secured Party |
Parties
Name | Lawrence+Memorial Corporation |
Role | Debtor |
Name | Kingsbridge Holdings, LLC |
Role | Secured Party |
Name | BRIDGEPORT HOSPITAL |
Role | Debtor |
Parties
Name | BRIDGEPORT HOSPITAL |
Role | Debtor |
Name | INTUITIVE SURGICAL, INC. |
Role | Secured Party |
Parties
Name | BRIDGEPORT HOSPITAL |
Role | Debtor |
Name | INTUITIVE SURGICAL, INC. |
Role | Secured Party |
Parties
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Debtor |
Name | BRIDGEPORT HOSPITAL |
Role | Debtor |
Name | NORTHEAST MEDICAL GROUP, INC. |
Role | Debtor |
Name | GREENWICH HOSPITAL |
Role | Debtor |
Parties
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Debtor |
Name | BRIDGEPORT HOSPITAL |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | BRIDGEPORT HOSPITAL |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Debtor |
Name | GREENWICH HOSPITAL |
Role | Debtor |
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 | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Milford | 831 BOSTON POST RD | 77/825/69// | - | 17665 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRIDGEPORT HOSPITAL |
Sale Date | 2019-06-11 |
Name | TORRY CORPORATION |
Sale Date | 2005-05-27 |
Sale Price | $2,885,000 |
Name | LBN ASSOCIATES, LLC |
Sale Date | 1997-05-07 |
Name | BP MILFORD LLC |
Sale Date | 1996-10-22 |
Sale Price | $465,000 |
Acct Number | E--0004126 |
Assessment Value | $6,081,980 |
Appraisal Value | $8,688,530 |
Land Use Description | Hospital |
Zone | MUEM |
Neighborhood | BPH |
Land Assessed Value | $1,763,860 |
Land Appraised Value | $2,519,800 |
Parties
Name | BRIDGEPORT HOSPITAL |
Sale Date | 1997-11-26 |
Name | EASTER SEAL REHABILITATION |
Sale Date | 1985-11-08 |
Acct Number | 017492 |
Assessment Value | $5,716,210 |
Appraisal Value | $8,166,040 |
Land Use Description | PROF BLDG |
Zone | CDD1 |
Neighborhood | U |
Land Assessed Value | $1,880,690 |
Land Appraised Value | $2,686,710 |
Parties
Name | BRIDGEPORT HOSPITAL |
Sale Date | 2019-06-11 |
Name | TORRY CORPORATION |
Sale Date | 2005-05-27 |
Sale Price | $2,885,000 |
Name | LBN ASSOCIATES, LLC |
Sale Date | 1997-04-17 |
Name | SHERMAN CARL |
Sale Date | 1978-06-21 |
Acct Number | 012979 |
Assessment Value | $176,280 |
Appraisal Value | $251,830 |
Land Use Description | SINGLE FAM MDL-01 |
Zone | R7.5 |
Neighborhood | 605 |
Land Assessed Value | $85,130 |
Land Appraised Value | $121,620 |
Parties
Name | BRIDGEPORT HOSPITAL |
Sale Date | 2019-06-11 |
Name | MILFORD HOSPITAL, INCORPORATED, THE |
Sale Date | 1988-06-15 |
Acct Number | R--0114175 |
Assessment Value | $234,430 |
Appraisal Value | $334,900 |
Land Use Description | Medical Office |
Zone | RB |
Neighborhood | 15 |
Land Assessed Value | $65,390 |
Land Appraised Value | $93,410 |
Parties
Name | BRIDGEPORT HOSPITAL |
Sale Date | 2021-02-02 |
Sale Price | $275,000 |
Name | MILL HILL ASSOCIATES, LLC |
Sale Date | 1992-10-16 |
Name | MILL HILL ASSOCIATES, LLC |
Sale Date | 1990-01-31 |
Sale Price | $350,000 |
Acct Number | R+-0000115 |
Assessment Value | $242,540 |
Appraisal Value | $346,490 |
Land Use Description | Hospital Land |
Zone | RC |
Neighborhood | BPH |
Land Assessed Value | $242,540 |
Land Appraised Value | $346,490 |
Parties
Name | BRIDGEPORT HOSPITAL |
Sale Date | 2004-07-26 |
Sale Price | $672,000 |
Acct Number | EL-0000900 |
Assessment Value | $243,930 |
Appraisal Value | $348,470 |
Land Use Description | Hospital Land |
Zone | RC |
Neighborhood | BPH |
Land Assessed Value | $243,930 |
Land Appraised Value | $348,470 |
Parties
Name | BRIDGEPORT HOSPITAL |
Sale Date | 1956-09-28 |
Acct Number | 024212 |
Assessment Value | $189,000 |
Appraisal Value | $270,000 |
Land Use Description | CELL TOWER MDL-00 |
Zone | MCDD |
Neighborhood | N |
Parties
Name | BRIDGEPORT HOSPITAL |
Sale Date | 2019-06-11 |
Name | MILFORD HOSPITAL, INCORPORATED, THE |
Sale Date | 1969-10-03 |
Sale Price | $1 |
Acct Number | EL-0000400 |
Assessment Value | $240,070 |
Appraisal Value | $342,950 |
Land Use Description | Hospital Land |
Zone | RC |
Neighborhood | BPH |
Land Assessed Value | $240,070 |
Land Appraised Value | $342,950 |
Parties
Name | BRIDGEPORT HOSPITAL |
Sale Date | 1965-07-19 |
Acct Number | E--0004305 |
Assessment Value | $6,731,320 |
Appraisal Value | $9,616,160 |
Land Use Description | Hospital |
Zone | ORS |
Neighborhood | BAR3 |
Land Assessed Value | $1,428,000 |
Land Appraised Value | $2,040,000 |
Parties
Name | BRIDGEPORT HOSPITAL |
Sale Date | 1997-11-25 |
Name | SOUTHERN CONNECTICUT HEALTH SYSTEM PROPERTIES, INC. |
Sale Date | 1993-01-04 |
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 42331 | LUCIE LUKACHIK v. BRIDGEPORT HOSPITAL ET AL | 2018-11-29 | Appeal Case | Disposed | View Case |
FBT-CV16-6058690-S | LUKACHIK, LUCIE v. BRIDGEPORT HOSPITAL Et Al | 2016-08-11 | M90 - Misc - All other | - | View Case |
UWY-CV14-6026830-S | FAJARDO, LESLY Et Al v. BOSTON SCIENTIFIC CORPORATION Et Al | 2014-11-25 | T20 - Torts - Products Liability - Other than Vehicular | - | View Case |
FBT-CV14-6045638-S | CORBIN, IMANI, PPA CORBIN MARITZA AND CORBIN SEBAS Et Al v. WOMEN'S OBSTETRICS AND GYNECOLOGY, P.C. Et Al | 2014-09-15 | T28 - Torts - Malpractice - Medical | - | View Case |
FBT-CV13-6035841-S | JPMORGAN CHASE BANK, NATIONAL ASSOCIATION v. LAWRENCE, BETTY Et Al | 2013-06-10 | P00 - Property - Foreclosure | - | View Case |
AC 25171 | DARCY YUILLE v BRIDGEPORT HOSPITAL | 2004-03-03 | Appeal Case | Disposed | View Case |
AC 24459 | DARCY YUILLE v BRIDGEPORT HOSPITAL | 2003-07-29 | Appeal Case | Disposed | View Case |
AC 23877 | RICHARD JUCHNIEWICZ, EXECUTOR FOR THE ES v BRIDGEPORT HOSPITAL ET AL. | 2003-01-31 | Appeal Case | Disposed | View Case |
AC 20100 | DEBORAH KUBAN v BRIDGEPORT HOSPITAL ET AL. | 1999-10-08 | Appeal Case | Disposed | View Case |
AC 19625 | FRANKLIN L. FRANK v LEON E. COOPER | 1999-05-21 | Appeal Case | Disposed | View Case |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9401901 | Civil Rights Employment | 1994-11-10 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BERLIN |
Role | Plaintiff |
Name | BRIDGEPORT HOSPITAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 1995-11-22 |
Termination Date | 1997-05-14 |
Section | 2000 |
Parties
Name | BRATHWAITE |
Role | Plaintiff |
Name | BRIDGEPORT HOSPITAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after jury trial |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 1997-05-21 |
Termination Date | 1999-05-25 |
Section | 2000 |
Parties
Name | MARTINS |
Role | Plaintiff |
Name | BRIDGEPORT HOSPITAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 1998-02-02 |
Termination Date | 1999-01-28 |
Section | 1001 |
Parties
Name | FRIEDMAN, |
Role | Plaintiff |
Name | BRIDGEPORT HOSPITAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 1997-06-16 |
Termination Date | 2000-09-22 |
Section | 0794 |
Parties
Name | CASERTA |
Role | Plaintiff |
Name | BRIDGEPORT HOSPITAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 2500000 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2011-04-08 |
Termination Date | 2013-03-26 |
Date Issue Joined | 2012-03-12 |
Section | 2000 |
Sub Section | RA |
Status | Terminated |
Parties
Name | GOINS |
Role | Plaintiff |
Name | BRIDGEPORT HOSPITAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 1000000 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2012-03-01 |
Termination Date | 2013-09-06 |
Date Issue Joined | 2012-05-14 |
Section | 0621 |
Status | Terminated |
Parties
Name | COSCIA |
Role | Plaintiff |
Name | BRIDGEPORT HOSPITAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2013-06-19 |
Termination Date | 2014-01-29 |
Date Issue Joined | 2013-07-24 |
Section | 2000 |
Sub Section | RA |
Status | Terminated |
Parties
Name | GORDON |
Role | Plaintiff |
Name | BRIDGEPORT HOSPITAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2014-08-13 |
Termination Date | 2016-11-02 |
Date Issue Joined | 2014-10-20 |
Section | 2601 |
Status | Terminated |
Parties
Name | FORBES |
Role | Plaintiff |
Name | BRIDGEPORT HOSPITAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2018-02-15 |
Termination Date | 2020-08-25 |
Date Issue Joined | 2019-04-12 |
Section | 2000 |
Sub Section | E |
Fee Status | FP |
Status | Terminated |
Parties
Name | MARGARITO |
Role | Plaintiff |
Name | BRIDGEPORT HOSPITAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2018-07-09 |
Termination Date | 2020-07-20 |
Date Issue Joined | 2018-09-17 |
Section | 1331 |
Sub Section | ED |
Status | Terminated |
Parties
Name | CIMMINO |
Role | Plaintiff |
Name | BRIDGEPORT HOSPITAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 350000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2020-03-02 |
Termination Date | 2022-03-07 |
Date Issue Joined | 2020-08-03 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | FRAY |
Role | Plaintiff |
Name | BRIDGEPORT HOSPITAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2022-03-09 |
Termination Date | 2022-12-29 |
Fee Status | FP |
Status | Terminated |
Parties
Name | HINES |
Role | Plaintiff |
Name | BRIDGEPORT HOSPITAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government defendant |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2022-05-04 |
Termination Date | 2022-12-29 |
Fee Status | FP |
Status | Terminated |
Parties
Name | HINES |
Role | Plaintiff |
Name | BRIDGEPORT HOSPITAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2024-01-12 |
Termination Date | 2024-02-21 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | MIRANDA |
Role | Plaintiff |
Name | BRIDGEPORT HOSPITAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government defendant |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2024-04-29 |
Termination Date | 2024-12-13 |
Fee Status | FP |
Status | Terminated |
Parties
Name | HINES |
Role | Plaintiff |
Name | BRIDGEPORT HOSPITAL |
Role | Defendant |
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_10-cv-01853 | Judicial Publications | 42:1395 HHS: Adverse Reimbursement Review | Overpayments under the Medicare Act | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kathleen Sebelius |
Role | Defendant |
Name | BRIDGEPORT HOSPITAL |
Role | Plaintiff |
Name | GREENWICH HOSPITAL |
Role | Plaintiff |
Name | Hartford Hospital |
Role | Plaintiff |
Name | Lawrence & Memorial Hospital |
Role | Plaintiff |
Name | Manchester Memorial Hosp |
Role | Plaintiff |
Name | Norwalk Hospital |
Role | Plaintiff |
Name | Rockville General Hospital |
Role | Plaintiff |
Name | St. Francis Hospital & Medical Center |
Role | Plaintiff |
Name | THE CHARLOTTE HUNGERFORD HOSPITAL |
Role | Plaintiff |
Name | Waterbury Hosp |
Role | Plaintiff |
Name | Yale New Haven Hospital |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_10-cv-01853-0 |
Date | 2012-03-29 |
Notes | ORDER: Plaintiffs' Motion 31 for Summary Judgment is DENIED; Defendant's Motion 34 for Summary Judgment is GRANTED. Signed by Judge Janet Bond Arterton on 03/29/2012. (Budris, K.) |
View | View File |
Collection | United States Courts Opinions |
SuDoc | JU 4.15 |
Court Type | District |
Court Name | United States District Court District of Connecticut |
Circuit | 2nd |
Office Location | New Haven |
Case Type | civil |
Parties
Name | BRIDGEPORT HOSPITAL |
Role | Defendant |
Name | Bridgeport Hospital & Healthcare Svcs Inc |
Role | Defendant |
Name | Marylyn Coscia |
Role | Defendant |
Name | Candace Maffei |
Role | Defendant |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Defendant |
Name | Amey Goins |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_11-cv-00560-0 |
Date | 2013-03-25 |
Notes | ORDER granting 74 Motion for Summary Judgment; granting 75 Motion for Summary Judgment. Signed by Judge Stefan R. Underhill on 3/25/2013. (Cherry, H) |
View | View File |
Collection | United States Courts Opinions |
SuDoc | JU 4.15 |
Court Type | District |
Court Name | United States District Court District of Connecticut |
Circuit | 2nd |
Office Location | New Haven |
Case Type | civil |
Parties
Name | BRIDGEPORT HOSPITAL |
Role | Defendant |
Name | Brenda Kulikowski |
Role | Defendant |
Name | OPTIMUS HEALTH CARE, INC. |
Role | Defendant |
Name | UNITED STATES CORPORATION COMPANY |
Role | Defendant |
Name | Vonetta Cyrus-Barker |
Role | Plaintiff |
Name | Jonathan Mora-Alpizar |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_11-cv-01733-0 |
Date | 2013-09-18 |
Notes | ORDER granting 66 Motion to Dismiss Defendant USA for Lack of Jurisdiction. See attached ruling. Signed by Judge Holly B. Fitzsimmons on 9/18/2013. (Garcia, M.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_11-cv-01733-1 |
Date | 2014-05-05 |
Notes | RULING: The 80 Motion for Reconsideration, or in the Alternative Articulation, is DENIED with respect to the request for reconsideration, and GRANTED to the extent it seeks further articulation on the issue of accrual. See attached ruling. Signed by Judge Holly B. Fitzsimmons on 5/5/2014. (Katz, Samantha) |
View | View File |
Opinion ID | USCOURTS-ctd-3_11-cv-01733-2 |
Date | 2015-03-27 |
Notes | RULING denying 93 Motion to Amend/Correct to file Third Party Apportionment Complaint. Signed by Judge Holly B. Fitzsimmons on 3/27/2015. (Katz, Samantha) |
View | View File |
Opinion ID | USCOURTS-ctd-3_11-cv-01733-3 |
Date | 2015-08-05 |
Notes | -reply, it may do so within seven (7) days of this ruling. Signed by Judge Sarah A. L. Merriam on 8/5/2015. (Katz, S.)RULING granting over objection 132 Motion for Leave to File Sur-Reply Brief. The United States will file its sur-reply forthwith. To the extent that Bridgeport Hospital wishes to respond to the C.G.S.§52-572h(c) argument(s) raised in the sur |
View | View File |
Opinion ID | USCOURTS-ctd-3_11-cv-01733-4 |
Date | 2015-09-02 |
Notes | RULING denying 115 Motion for Leave to File and Serve Third-Party Complaint and granting 111 Motion to Remand to State Court. See attached ruling for details. Signed by Judge Sarah A. L. Merriam on 9/2/2015. (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 | BRIDGEPORT HOSPITAL |
Role | Defendant |
Name | BRIDGEPORT HOSPITAL & HEALTHCARE SERVICES, INC. |
Role | Defendant |
Name | Bridgeport Hospital School of Nursing |
Role | Defendant |
Name | Griffin Hospital |
Role | Defendant |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Defendant |
Name | United States Dept of Ed |
Role | Movant |
Name | Michael J. Lagueux |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_11-cv-01933-0 |
Date | 2013-03-27 |
Notes | RULING ON MOTIONS TO DISMISS granting in part and denying in part 12 Motion to Dismiss; granting 13 Motion to Dismiss. Signed by Judge Dominic J. Squatrito on 3/27/13. (Glynn, T.) |
View | View File |
Collection | United States Courts Opinions |
SuDoc | JU 4.15 |
Court Type | District |
Court Name | United States District Court District of Connecticut |
Circuit | 2nd |
Office Location | New Haven |
Case Type | civil |
Parties
Name | BRIDGEPORT HOSPITAL |
Role | Defendant |
Name | BRIDGEPORT HOSPITAL & HEALTHCARE SERVICES, INC. |
Role | Defendant |
Name | YALE NEW HAVEN HEALTH SERVICES CORPORATION |
Role | Defendant |
Name | Heslyn Gordon |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_13-cv-00884-0 |
Date | 2013-11-04 |
Notes | ORDER & CALENDAR: A settlement conference is scheduled for 12/20/2013 at NOON in Chambers Room 262, 450 Main St., Hartford, CT before Judge Donna F. Martinez. Please see attached order for important instructions. (Constantine, A.) |
View | View File |
Collection | United States Courts Opinions |
SuDoc | JU 4.15 |
Court Type | District |
Court Name | United States District Court District of Connecticut |
Circuit | 2nd |
Office Location | New Haven |
Case Type | civil |
Parties
Name | BOSTON SCIENTIFIC CORPORATION |
Role | Defendant |
Name | BRIDGEPORT HOSPITAL |
Role | Defendant |
Name | Lee D. Jacobs |
Role | Defendant |
Name | OB/GYN OF FAIRFIELD COUNTY, LLC |
Role | Defendant |
Name | Jairo Fajardo |
Role | Plaintiff |
Name | Lesly Fajardo |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_14-cv-01922-0 |
Date | 2015-01-05 |
Notes | ORDER granting 7 Motion to Remand to State Court: The clerk shall remand this case to the Connecticut Superior Court, Judicial District of Stamford/Norwalk at Stamford, and shall close this file. Signed by Judge Stefan R. Underhill on 1/05/2015. (Pannu, 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 | BRIDGEPORT HOSPITAL |
Role | Defendant |
Name | Arelis Margarito |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_18-cv-00281-0 |
Date | 2020-08-20 |
Notes | ORDER granting 34 Motion for Summary Judgment.The Clerk of the Court is respectfully directed to close this case.Signed by Judge Victor A. Bolden on 8/20/2020. (Leon, Noel) |
View | View File |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information