First Connecticut Holding Group, L.L.C. IV
11
John K. Sherwood
02/15/2013
12/04/2017
Yes
v
ADVERSARY, DISMISSED |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/07/2018 | Bankruptcy Case Closed. (ccg) | |
12/04/2017 | Minute of Status Conference Hearing Scheduled 12/05/2017 OUTCOME: Moot- Case Dismissed (related document(s): Hearing (Case Owned) Sched/Cont/Resched) (env) | |
09/22/2017 | 202 | ORDER 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) |
09/19/2017 | 201 | Monthly 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) |
08/24/2017 | 200 | Response 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) |
08/15/2017 | 199 | Document 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) |
08/05/2017 | 198 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/05/2017. (Admin.) |
08/05/2017 | 197 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 31. Notice Date 08/05/2017. (Admin.) |
08/04/2017 | 196 | Monthly 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) |
08/03/2017 | 195 | Monthly 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) |