Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

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

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:13-bk-13090
TYPE / CHAPTER
Voluntary / 11

Filed

2-15-13

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 21, 2014

Docket Entries by Year

There are 88 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 18, 2013 78 Motion to Approve Compromise under Rule 9019 Filed by Donald W Clarke on behalf of First Connecticut Holding Group, L.L.C. IV. (Attachments: # 1 Application # 2 Exhibit REDACTED SETTLEMENT # 3 Proposed Order # 4 Proposed Order EX A) (Clarke, Donald) (Entered: 12/18/2013)
Dec 18, 2013 79 Application to Shorten Time (related document:78 Motion to Approve Compromise under Rule 9019 filed by Debtor First Connecticut Holding Group, L.L.C. IV) Filed by Donald W Clarke on behalf of First Connecticut Holding Group, L.L.C. IV. (Attachments: # 1 Proposed Order) (Clarke, Donald) (Entered: 12/18/2013)
Dec 19, 2013 80 Order Granting Application to Shorten Time (related document: 79 Application to Shorten Time (related document:78 Motion to Approve Compromise under Rule 9019 filed by Debtor First Connecticut Holding Group, L.L.C. IV) filed by Debtor 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 12/19/2013. Hearing scheduled for 12/30/2013 at 10:00 AM at NLW - Courtroom 3D, Newark. (nds) (Entered: 12/19/2013)
Dec 19, 2013 81 AMENDED ORDER SHORTENING TIME PERIOD FOR NOTICE AND SETTING HEARING (related document: 80 Order on Application to Shorten Time). 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 12/19/2013. (nds) (Entered: 12/19/2013)
Dec 22, 2013 82 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/21/2013. (Admin.) (Entered: 12/22/2013)
Dec 22, 2013 83 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/21/2013. (Admin.) (Entered: 12/22/2013)
Dec 27, 2013 84 Objection to to Debtor's Motion to Approve Settlement Agreement with Proskauer Defendants (related document:78 Motion to Approve Compromise under Rule 9019 Filed by Donald W Clarke on behalf of First Connecticut Holding Group, L.L.C. IV. (Attachments: # 1 Application # 2 Exhibit REDACTED SETTLEMENT # 3 Proposed Order # 4 Proposed Order EX A) filed by Debtor First Connecticut Holding Group, L.L.C. IV) filed by Adam D. Wolper on behalf of Centrum Financial Services, Inc., First Mutual Bank, U.S. Bank National Association, as Trustee, Wells Fargo Bank, N.A.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H) (Wolper, Adam) (Entered: 12/27/2013)
Dec 30, 2013 Minute of Hearing Held, OUTCOME: Relief Granted / Order Signed (related document(s): 79 Application to Shorten Time filed by First Connecticut Holding Group, L.L.C. IV) (sjp ) (Entered: 12/30/2013)
Dec 30, 2013 85 ORDER APPROVING SETTLEMENT AGREEMENT WITH PROSKAUER DEFENDANTS (Related Doc # 78). 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 12/30/2013. (nds) (Entered: 12/30/2013)
Jan 2, 2014 86 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/01/2014. (Admin.) (Entered: 01/02/2014)
Show 10 more entries
Mar 14, 2014 97 Document re: Letter to Judge Winfield re Rescheduling SWJ Mgmt Motion to Dismiss (related document:90 Motion to Dismiss Case filed by Interested Party SWJ Management LLC) filed by James A. Scarpone on behalf of First Connecticut Holding Group, L.L.C. IV. (Scarpone, James) (Entered: 03/14/2014)
Mar 14, 2014 Hearing Rescheduled from 3/17/2014 (related document(s): 90 Motion to Dismiss Case filed by SWJ Management LLC) Hearing scheduled for 03/31/2014 at 02:00 PM at NLW - Courtroom 3D, Newark. (sjp ) (Entered: 03/14/2014)
Mar 14, 2014 98 Change of Address for David J. Montag From: 218 Route 17 North, Suite 502 Rochelle Park, NJ 07662 To: 411 Hackensack Avenue, Suite 200, #5 Hackensack, NJ 07601 filed by David J Montag on behalf of Daniel Shepro, Shepro & Blake, LLC. (car) (Entered: 03/14/2014)
Mar 24, 2014 99 Monthly Operating Report for Filing Period February, 2014 filed by Donald W Clarke on behalf of First Connecticut Holding Group, L.L.C. IV. (Clarke, Donald) (Entered: 03/24/2014)
Mar 25, 2014 Minute of Hearing Held, OUTCOME: Order Signed, Fees: $62,674.50/ Expenses: $4,415.77 (related document(s): 91 Application for Compensation filed by Wasserman, Jurista & Stolz, P.C.) (sjp ) (Entered: 03/25/2014)
Mar 26, 2014 100 Order Granting First Interim Allowance of Fees for Wasserman, Jurista & Stolz, P.C., fees awarded: $62,674.50, expenses awarded: $4415.77 (Related Doc # 91). 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 3/25/2014. (sjp) (Entered: 03/26/2014)
Mar 29, 2014 101 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/28/2014. (Admin.) (Entered: 03/29/2014)
Apr 1, 2014 Minute of Hearing Held, OUTCOME: Denied / Court Order (related document(s): 90 Motion to Dismiss Case filed by SWJ Management LLC) (sjp ) (Entered: 04/01/2014)
Apr 1, 2014 102 ORDER DENYING MOTION FOR THE ENTRY OF AN ORDER TO DISMISS CASE FORPURSUANT TO 11 U.S.C. 1112 FOR GROSS MISMANAGEMENT OF ESTATE (Related Doc # 90). 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 4/1/2014. (nds) (Entered: 04/01/2014)
Apr 4, 2014 103 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/03/2014. (Admin.) (Entered: 04/04/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:13-bk-13090
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 15, 2013
Type
voluntary
Terminated
Aug 7, 2018
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    C&J Electrical Contractor Inc.
    Cohen Jayson & Foster
    Cynthia Licata
    East Coast Investments
    Elliot Buchman
    Firefighter Sprinkler Inc.
    First Mutual Bank
    Horizon Blue Cross Blue Shield
    IPFS Corporation
    James Licata
    JCNB Property Owners LLC
    Jomtti Iron Works, LLC
    Kesylia Mason Contractor LLC
    New Jersey Telecomm LLC
    PSE&G
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    First Connecticut Holding Group, L.L.C. IV
    345 Tenth Street
    Jersey City, NJ 07302
    HUDSON-NJ
    Tax ID / EIN: xx-xxx9215

    Represented By

    Donald W Clarke
    Wasserman, Jurista & Stolz, P.C.
    225 Millburn Avenue
    Suite 207
    Millburn, NJ 07041
    (973) 467-2700
    Fax : (973) 467-8126
    Email: dclarke@wjslaw.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
    225 Millburn Ave., Suite 207
    P.O. Box 1029
    Millburn, NJ 07041-1712
    (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
    Email: Donald.F.MacMaster@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 6, 2023 Koro Koro I Inc. 11 2:2023bk19862
    Apr 18, 2022 Shining Star Construction LLC 11V 2:2022bk13119
    Jul 20, 2021 Jersey City Community Housing Corporation 11V 2:2021bk15863
    Mar 23, 2018 Primary Colors Graphics Inc. 7 2:2018bk15744
    Feb 3, 2015 Empire Recycling<in. 11 2:15-bk-11860
    Feb 3, 2015 Galaxy Recycling, Inc. 7 2:15-bk-11859
    Apr 28, 2014 Loyola Management 11 3:14-bk-18338
    Feb 13, 2013 Bethesda Baptist Church of Jersey City 11 2:13-bk-12856
    Oct 2, 2012 Jersey Integrated HealthPractice, Inc. 11 2:12-bk-34163
    Sep 7, 2012 Heart Center of Jersey PA, LLC 7 2:12-bk-32153
    Jun 14, 2012 Home Laundry Service Company, Inc. 7 2:12-bk-25204
    Apr 17, 2012 Liberty Harbor North, Inc. 11 2:12-bk-19964
    Apr 17, 2012 Liberty Harbor II Urban Renewal Co., LLC 11 2:12-bk-19961
    Apr 17, 2012 Liberty Harbor Holding, LLC 11 2:12-bk-19958
    Feb 6, 2012 Christ Hospital, a New Jersey not-for-profit Corpo 11 2:12-bk-12906