|
Assigned to: Alan S. Trust Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor First Connecticut Consulting Group., Inc
81 Holly Hill Lane Greenwich, CT 06830 FAIRFIELD-CT (203) Tax ID / EIN: 06-1374401 |
represented by |
Alan J. Brody
Buchanan Ingersoll, PC 700 Alexander Road Suite 300 Princeton, NJ 08540 609-987-6840 Fax : 609-520-0360 Schuyler G. Carroll
Arent Fox PLLC 1675 Broadway 25th Floor New York, NY 10019 ( ) Ronald L. Castle
Arent Fox PLLC 1050 Connecticut Avenue, Northwest 5th Floor Washington, DC 20036-5339 (202) 857-6101 TERMINATED: 09/15/2006 Robert E. Grossman
Arent Fox PLLC 1675 Broadway 25th Floor New York, NY 10019 ( ) TERMINATED: 09/15/2006 Beth Green Kibel
Arent Fox PLLC 1675 Broadway 25th Floor New York, NY 10019 212-484-3900 TERMINATED: 09/29/2006 Roy W. Moss
143 Rowayton Ave Norwalk, CT 06853 (203) 852-1907 Fax : 203-852-9174 Email: [email protected] Jeffrey D. Vanacore
Arent Fox PLLC 1675 Broadway 25th Floor New York, NY 10019 ( ) TERMINATED: 08/08/2007 |
Debtor First Connecticut Holding Group, LLC XIII
FAIRFIELD-CT TERMINATED: 08/11/2004 |
| |
Debtor First Connecticut Holding Group, LLC X
FAIRFIELD-CT TERMINATED: 08/11/2004 |
| |
Debtor First Connecticut Holding Group, LLC III
FAIRFIELD-CT TERMINATED: 08/11/2004 |
| |
Debtor First Connecticut Holding Group, LLC II
FAIRFIELD-CT TERMINATED: 08/11/2004 |
| |
Debtor First Connecticut Holding Group, LLC XI
FAIRFIELD-CT TERMINATED: 08/11/2004 |
| |
Debtor James Licata
13506 Montclair Place Bradenton, FL 34202 OUTSIDE HOME STATE |
represented by |
Alan J. Brody
(See above for address) John F. Carberry
Cummings & Lockwood Six Landmark Square Stamford, CT 06901 (203) 327-1700 Fax : 203-708-3933 Email: [email protected] Ronald L. Castle
(See above for address) TERMINATED: 09/15/2006 Beth Green Kibel
(See above for address) TERMINATED: 09/29/2006 Scott S. Markowitz
Todtman, Young, Tunick, and Nachamie 425 Park Avenue, 5th Floor New York, NY 10022-3506 Email: [email protected] Maximino Medina, Jr.
Zeldes Needle & Cooper 1000 Lafayette Boulevard P.O. Box 1740 Bridgeport, CT 06601 (203) 333-9441 Fax : 203-333-1489 Email: [email protected] TERMINATED: 10/28/2011 Roy W. Moss
(See above for address) Deborah J. Piazza
Tarter Krinsky & Drogin LLP 1350 Broadway, 11th Floor New York, NY 10018 (212) 216-8000 Fax : (212) 216-8001 Email: [email protected] |
Debtor First Connecticut Holding Group LLC XXIII
NEW HAVEN-CT |
represented by |
Beth Green Kibel
(See above for address) |
Debtor First Connecticut Holding Group LLC XXIV
NEW HAVEN-CT TERMINATED: 07/27/2004 |
represented by |
Beth Green Kibel
(See above for address) |
Trustee Richard M. Coan
Coan Lewendon Gulliver & Miltenberger LL 495 Orange Street New Haven, CT 06511 (203)624-4756 |
represented by |
Richard M. Coan
Coan Lewendon Gulliver & Miltenberger LL 495 Orange Street New Haven, CT 06511 (203)624-4756 Fax : 203-865-3973 Email: [email protected] Paul N. Gilmore
Updike, Kelly & Spellacy, P.C. 100 Pearl Street Hartford, CT 06103 (860) 548-2641 Fax : 860-548-2680 Email: [email protected] Mark G. Hanchet
Zeichner Ellman & Krause, LLP 575 Lexington Avenue New York, NY 10022 (212) 223-0400 Kevin J. McEleney
Updike Kelly & Spellacy PC 100 Pearl Street PO Box 231277 Hartford, CT 06103 860-548-2622 Fax : 860-548-2680 Email: [email protected] Timothy D. Miltenberger
Coan Lewendon Gulliver & Miltenberger 495 Orange Street New Haven, CT 06511 (203) 624-4756 Fax : 203-243-4488 Email: [email protected] |
Trustee Bonnie C. Mangan, Trustee
Westview Office Park Suite A3 South Windsor, CT 06074 860-644-4204 |
represented by |
Bonnie C. Mangan
Law Office of Bonnie C. Mangan 1050 Sullivan Avenue Suite A3 South Windsor, CT 06074 (860) 644-4204 Fax : 860-644-4934 Email: [email protected] |
U.S. Trustee Tracy Hope Davis, United States Trustee for Region 2
Giaimo Federal Building 150 Court Street Room 302 New Haven, CT 06510 203-773-2210 |
represented by |
Steven E. Mackey
Office of the U.S. Trustee The Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510 (203) 773-2210 |
Date Filed | # | Docket Text |
---|---|---|
12/23/2022 | 2995 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: [2992] Order on Application for Compensation). Notice Date 12/23/2022. (Admin.) |
12/23/2022 | 2994 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: [2991] Order on Application to Increase Compensation). Notice Date 12/23/2022. (Admin.) |
12/21/2022 | 2993 | Docket Text PDF with attached Audio File. Court Date & Time [ 12/21/2022 2:08:54 PM ]. File Size [ 15186 KB ]. Run Time [ 00:42:11 ]. (courtspeak). |
12/21/2022 | 2992 | Docket Text Order Granting Twelfth Application For Interim Allowance of Fees and Reimbursement of Expenses for Updike, Kelly & Spellacy, P.C., as Counsel to Richard M. Coan, Trustee for Period Covering September 1, 2020 Through September 30, 2021. Fees awarded: $25,620.00, expenses awarded: $109.14 (RE: [2975]). (nsm) |
12/21/2022 | 2991 | Docket Text Order Regarding Tenth Application to Increase Maximum Amount of Compensation Payable to Updike, Kelly & Spellacy, P.C. As Attorneys for the Trustee (RE: [2981]). (nsm) |
12/21/2022 | 2990 | Docket Text Hearing Held. ECF No. 2972 is Superseded by ECF No. 2981. Orders Approving ECF Nos. 2975 and 2981 to enter (RE: [2972] Application to Increase Compensation filed by Trustee's Attorney Updike, Kelly & Spellacy, P.C., [2975] Twelfth Interim Application for Compensation filed by Trustee's Attorney Updike, Kelly & Spellacy, P.C., [2981] Amended Application to Increase Compensation filed by Interested Party Richard M. Coan, Trustee Richard M. Coan). (nsm) |
12/20/2022 | 2989 | Docket Text ORDER GRANTING EXTENSION OF TIME: The Motion for Extension of Time (ECF No. 2986) filed by the Trustee Richard M. Coan and Trustee's special counsel Updike, Kelly & Spellacy, P.C., is hereby GRANTED and the time by which the Trustee is to complete service pursuant to the Order Granting Motion for Expedited Hearing (ECF No. 2980) is extended from 4:00 PM to 5:00 PM on December 15, 2022 (RE:[2986]) . Signed by Judge James J. Tancredi on December 20, 2022. (dd) |
12/16/2022 | 2988 | Docket Text Objection Filed by Holley L. Claiborn on behalf of U.S. Trustee U.S. Trustee, (RE: [2975] Application for Compensation filed by Trustee's Attorney Updike, Kelly & Spellacy, P.C., [2981] Application to Increase Compensation filed by Interested Party Richard M. Coan, Trustee Richard M. Coan). (Claiborn, Holley) |
12/15/2022 | 2987 | Docket Text Certificate of Service Filed by Paul N. Gilmore on behalf of Updike, Kelly & Spellacy, P.C. Trustee's Attorney, (RE: [2986] Motion to Extend Time filed by Trustee's Attorney Updike, Kelly & Spellacy, P.C.). (Gilmore, Paul) |
12/15/2022 | 2986 | Docket Text Motion to Extend Time to Comply with Service Requirements in Court Order to December 15, 2022 One-Hour Extension Sought Filed by Paul N. Gilmore on behalf of Updike, Kelly & Spellacy, P.C., Trustee's Attorney. (Gilmore, Paul) |