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

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Filed

    07/12/2002

  • Last Filing

    09/05/2025

  • 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: roywmoss@optimum.net

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: jcarberry@cl-law.com

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: smarkowitz@tarterkrinsky.com

Maximino Medina, Jr.

Zeldes Needle & Cooper
1000 Lafayette Boulevard
P.O. Box 1740
Bridgeport, CT 06601
(203) 333-9441
Fax : 203-333-1489
Email: mmedina@znclaw.com
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: dpiazza@tarterkrinsky.com

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: ct14@ecfcbis.com

Paul N. Gilmore

Updike, Kelly & Spellacy, P.C.
100 Pearl Street
Hartford, CT 06103
(860) 548-2641
Fax : 860-548-2680
Email: pgilmore@uks.com

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: kmceleney@uks.com

Timothy D. Miltenberger

Coan Lewendon Gulliver & Miltenberger
495 Orange Street
New Haven, CT 06511
(203) 624-4756
Fax : 203-243-4488
Email: tmiltenberger@coanlewendon.com

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: Trusteemangan@yahoo.com

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
09/05/20253024Order Granting Trustees' Motion to Approve Compromise with Michael Lander, Charter Holdings, LLC, and Santa Fe Holdings Group, LLC. (RE: [3009]). (lbw)
09/05/20253023Order Granting Trustees' Motion to Approve Compromise with Jessica Licata (RE: [3007]). (lbw)
09/05/20253022Order Granting Trustees' Motion to Approve Compromise with Natasha Yeoh (RE: [3008]). (lbw)
09/04/20253021PDF with attached Audio File. Court Date & Time [09/04/2025 11:41:24 AM]. File Size [ 36570 KB ]. Run Time [ 01:43:43 ]. (admin).
09/04/20253020Hearing Held. Matter under advisement (RE: [3009] Motion to Compromise with Michael Lander, Charter Holdings, LLC andSanta Fe Holdings Group, LLC filed by Interested Party Richard M. Coan, Trustee Richard M. Coan, Interested Party Ronald I. Chorches). (lbw)
09/04/20253019Hearing Held. Order Granting to enter (RE: [3008] Motion to Compromise with Natasha Yeoh filed by Interested Party Richard M. Coan, Trustee Richard M. Coan, Interested Party Ronald I. Chorches). (lbw)
09/04/20253018Hearing Held. Matter under advisement. (RE: [3007] Motion to Compromise Claim with Jessica Licata) (lbw) Modified on 9/4/2025 (lbw).
09/04/20253017Notice of Filing Executed Settlement Agreement Between Trustees and Defendant Natasha Yeoh Filed by Paul N. Gilmore on behalf of Richard M. Coan Trustee, Interested Party. (RE: [3008] Motion to Compromise filed by Interested Party Richard M. Coan, Trustee Richard M. Coan, Interested Party Ronald I. Chorches). (Gilmore, Paul)
09/03/20253016Notice of Filing Executed Settlement Agreement Between Trustees and Defendants Michael Lander, Charter Holdings, LLC and Santa Fe Holdings Group, LLC Filed by Paul N. Gilmore on behalf of Ronald I. Chorches, Richard M. Coan Interested Party, Trustee. (RE: [3009] Motion to Compromise filed by Interested Party Richard M. Coan, Trustee Richard M. Coan, Interested Party Ronald I. Chorches). (Gilmore, Paul)
09/03/20253015Notice of Filing Executed Settlement Agreement Between Trustees and Defendant Jessica Licata Filed by Paul N. Gilmore on behalf of Ronald I. Chorches, Richard M. Coan Interested Party, Trustee. (RE: [3007] Motion to Compromise filed by Interested Party Richard M. Coan, Trustee Richard M. Coan, Interested Party Ronald I. Chorches). (Gilmore, Paul)