Jan 20, 2014 87 Monthly Operating Report for Filing Period November, 2013 filed by Donald W Clarke on behalf of First Connecticut Holding Group, L.L.C. IV. (Clarke, Donald) (Entered: 01/20/2014) Jan 27, 2014 88 Monthly Operating Report for Filing Period December, 2013 filed by Donald W Clarke on behalf of First Connecticut Holding Group, L.L.C. IV. (Clarke, Donald) (Entered: 01/27/2014) Feb 4, 2014 89 Adversary case 14-01206. Complaint by SWJ Management, LLC against First Connecticut Holding Group LLC, IV. Fee Amount $ 293.. (72 (Injunctive relief - other)) (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 # 9 Exhibit I) (Duke, Bruce) (Entered: 02/04/2014) Feb 19, 2014 90 Motion to dismiss case for other reasons re:Pursuant to 11 U.S.C. 1112 for Gross Mismanagement of Estate Filed by Bruce J. Duke on behalf of SWJ Management LLC. Hearing scheduled for 3/17/2014 at 10:00 AM at NLW - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Duke, Bruce) (Entered: 02/19/2014) Feb 21, 2014 91 First Application for Compensation for Wasserman, Jurista & Stolz, P.C., Debtor's Attorney, period: 2/15/2013 to 1/31/2014, fee: $62,674.50, expenses: $4,415.77. Filed by Wasserman, Jurista & Stolz, P.C.. Hearing scheduled for 3/25/2014 at 02:00 PM at NLW - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Statement of Services # 3 Exhibit C - Statement of Expenses # 4 Exhibit D - Affidavit of Daniel Stolz # 5 Proposed Order Granting First Interim Allowance of Fees) (Stolz, Daniel) (Entered: 02/21/2014) Feb 27, 2014 92 Monthly Operating Report for Filing Period January 2014 filed by Donald W Clarke on behalf of First Connecticut Holding Group, L.L.C. IV. (Clarke, Donald) (Entered: 02/27/2014) Feb 28, 2014 93 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 33. Notice Date 02/27/2014. (Admin.) (Entered: 02/28/2014) Feb 28, 2014 94 BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 33. Notice Date 02/27/2014. (Admin.) (Entered: 02/28/2014) Mar 10, 2014 95 Brief in Opposition to (related document:90 Motion to dismiss case for other reasons re:Pursuant to 11 U.S.C. 1112 for Gross Mismanagement of Estate Filed by Bruce J. Duke on behalf of SWJ Management LLC. Hearing scheduled for 3/17/2014 at 10:00 AM at NLW - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Interested Party SWJ Management LLC) filed by James A. Scarpone on behalf of First Connecticut Holding Group, L.L.C. IV. (Attachments: # 1 Certification # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Scarpone, James) (Entered: 03/10/2014) Mar 11, 2014 96 Change of Address for SWJ Holdings From: c/o Ron Israel, Esq. Wolf & Sampson, One Boland Drive, West Orange, NJ 07052 To: c/o Jeffrey R. Pocaro, Esq., 141 South Ave., Suite 204, Fanwood, NJ 07023 filed by Donald W Clarke on behalf of First Connecticut Holding Group, L.L.C. IV. (Clarke, Donald) (Entered: 03/11/2014)