Case number: 2:13-bk-13090 - First Connecticut Holding Group, L.L.C. IV - New Jersey Bankruptcy Court

Case Information
  • Case title

    First Connecticut Holding Group, L.L.C. IV

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    02/15/2013

  • Last Filing

    12/04/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
ADVERSARY, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 13-13090-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/15/2013
Debtor dismissed:  08/03/2017
341 meeting:  03/27/2013
Deadline for filing claims:  06/25/2013

Debtor

First Connecticut Holding Group, L.L.C. IV

345 Tenth Street
Jersey City, NJ 07302
HUDSON-NJ
Tax ID / EIN: 46-2009215

represented by
Donald W Clarke

Wasserman, Jurista & Stolz, P.C.
110 Allen Road
Suite 304
Basking Ridge, NJ 07920
(973) 467-2700
Fax : (973) 467-8126
Email: dclarke@wjslaw.com

John B. Nance

Scarpone & Vargo, LLC
50 Park Place
Suite 1003
Newark, NJ 07102
973-623-4101
Fax : 973-623-4181
Email: jnance@scarponevargo.com

James A. Scarpone

Scarpone & Vargo LLC
50 Park Pl.
Suite 1003
Newark, NJ 07102
973-623-4101
Fax : 973-623-4181
Email: jscarpone@scarponevargo.com

Daniel Stolz

Wasserman, Jurista & Stolz
110 Allen Road
Suite 304
Basking Ridge, NJ 07920
(973) 467-2700
Email: dstolz@wjslaw.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014

represented by
Donald F. MacMaster

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
Fax : 973-645-5993

U.S. Trustee

U.S. Trustee.

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
 
 

Latest Dockets

Date Filed#Docket Text
08/07/2018Bankruptcy Case Closed. (ccg)
12/04/2017Minute of Status Conference Hearing Scheduled 12/05/2017 OUTCOME: Moot- Case Dismissed (related document(s): Hearing (Case Owned) Sched/Cont/Resched) (env)
09/22/2017202ORDER RE: DEBTORS UNAUTHORIZED USE OF CASH COLLATERAL. (related document:[181] Motion to dismiss case for other reasons Filed by Donald W Clarke on behalf of First Connecticut Holding Group, L.L.C. IV. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 9/22/2017. (zlh)
09/19/2017201Monthly Operating Report for Filing Period July 2017 filed by Donald W Clarke on behalf of First Connecticut Holding Group, L.L.C. IV. (Clarke, Donald)
08/24/2017200Response to (related document: 199 Response to Court's Required Explanation filed by James A. Scarpone on behalf of First Connecticut Holding Group, L.L.C. IV. (Attachments: # 1 Certification (with Exhibits A-F)) (Scarpone, James). Related document(s) 181 Motion to dismiss case for other reasons filed by Debtor First Connecticut Holding Group, L.L.C. IV. Modified on 8/16/2017 (clb). filed by Debtor First Connecticut Holding Group, L.L.C. IV) filed by Bruce J. Duke on behalf of James J. Licata. (Duke, Bruce) (Entered: 08/24/2017)
08/15/2017199Document re: Response to Court's Required Explanation filed by James A. Scarpone on behalf of First Connecticut Holding Group, L.L.C. IV. (Attachments: # (1) Certification (with Exhibits A-F)) (Scarpone, James)
08/05/2017198BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/05/2017. (Admin.)
08/05/2017197BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 31. Notice Date 08/05/2017. (Admin.)
08/04/2017196Monthly Operating Report for Filing Period June 2017 filed by Donald W Clarke on behalf of First Connecticut Holding Group, L.L.C. IV. (Clarke, Donald)
08/03/2017195Monthly Operating Report for Filing Period May 2017 filed by Donald W Clarke on behalf of First Connecticut Holding Group, L.L.C. IV. (Clarke, Donald)