Connecticut Bankruptcy Court

Case number: 5:02-bk-50852 - First Connecticut Consulting Group., Inc and First Connecticut Holding Group LLC XXIII - Connecticut Bankruptcy Court

Case Information
Case title
First Connecticut Consulting Group., Inc and First Connecticut Holding Group LLC XXIII
Chapter
7
Filed
07/12/2002
Last Filing
07/01/2021
Asset
Yes
Docket Header

JTADMN, CONVERTED, EXHIBITS




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 02-50852

Assigned to: Alan S. Trust
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  07/12/2002
Date converted:  06/28/2006
341 meeting:  08/16/2006
Deadline for objecting to discharge:  08/04/2003 00:00

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

Latest Dockets
Date Filed#Docket Text
12/23/20222995Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [2992] Order on Application for Compensation). Notice Date 12/23/2022. (Admin.)
12/23/20222994Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [2991] Order on Application to Increase Compensation). Notice Date 12/23/2022. (Admin.)
12/21/20222993Docket 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).
12/21/20222992Docket 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)
12/21/20222991Docket 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)
12/21/20222990Docket 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)
12/20/20222989Docket 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)
12/16/20222988Docket 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)
12/15/20222987Docket 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)
12/15/20222986Docket 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)