Free Exhibit List - District Court of Connecticut - Connecticut


File Size: 41.6 kB
Pages: 6
Date: January 18, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 1,195 Words, 8,060 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/21552/78.pdf

Download Exhibit List - District Court of Connecticut ( 41.6 kB)


Preview Exhibit List - District Court of Connecticut
Case 3:03-cr-00003-EBB

Document 78

Filed 01/18/2006

Page 1 of 6

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT UNITED STATES OF AMERICA v. ANTHONY D. AUTORINO : : : CRIMINAL NO. 3:03CR3(EBB) : : January 18, 2006

UNITED STATES' REVISED PROPOSED EXHIBIT LIST

1.

Documents Relating to Shared Technologies $5,000,000 Loan from Central Bank A. B. C. D. Promissory Note for $5,000,000, dated June 4, 1990 Guaranty Agreement by Anthony D. Autorino, Guarantor, dated June 4, 1990 Shared Technologies Letter Agreement with Central Bank, dated February 20, 1991 Shared Technologies $750,000 Revolving Note with Central Bank, dated February 20, 1991

2.

Documents Pertaining to Shared Technologies/Autorino's Negotiation of Central Bank Debt A. Letter to Shared Technologies Advising Payment Due Regarding $5,000,000 Note, from Charles Pryce, FDIC, dated January 9, 1992 Letter to Shared Technologies Advising Payment Due Regarding $750,000 Revolving Note, from Charles Pryce, FDIC, dated January 9, 1992. Two Letters to Shared Technologies Advising of Default, from Charles Pryce, FDIC, dated February 3, 1992 Anthony Autorino Letter to Charles Pryce, FDIC, re Settlement Offer, dated March 5, 1992 Terry Dorman, Dorman and Fawcett, Letter to Charles Pryce, FDIC, with Revised Settlement Offer, dated April 27, 1992 FDIC memo to Senior Credit Review Committee, dated May 5, 1992; Workout Agreement between Shared Technologies and FDIC, dated July 27, 1992

B.

C.

D.

E.

F. G.

Case 3:03-cr-00003-EBB

Document 78

Filed 01/18/2006

Page 2 of 6

3.

Documents Relating to STI, FDIC Closing, in September 1992 A. B. Closing Memorandum and Cross-Receipt, executed September 25, 1992 $675,000 Promissory Note between Anthony D. Autorino and the FDIC, dated September 25, 1992 Security and Pledge Agreement by Anthony D. Autorino, dated September 25, 1992 Shared Technologies, Inc. Stock Certificate #ST 1315 for 400,000 Shares and Receipt E. F. G. Signed Assignment of Stock Certificate Assignment and Acknowledgment dated September 25, 1992 Note & Collateral Inventory Sheet Inventories by Pat Huff regarding Stock Certificate #ST 1315 dated 10/1/92 Receipt dated 10/1/92 reflecting the receipt of #ST-1315, Promissory Note - 9/25/92, Security & Pledge Agreement - 9/25/92, Assignment & Acknowledgment, and Stock Power "released" by Pat Huff and dated 10/1/92.

C. D.

H.

4.

Shared Technologies, Inc. Documents Pertaining to Autorino Shares A. B. C. D. Shared Technologies, Inc. 1992 Annual Report STI Audit Committee Notes, dated May 21, 1993 Shared Technologies Board of Director Minutes, dated July 20, 1993 Anthony Autorino's Memorandum to STI, Board of Directors, dated March 22, 1993

5.

Documents Pertaining to Autorino Cancellation and Replacement of Stock Certificates #1315 and #0959 A. Anthony Autorino Letter on Berman & Sable letterhead to Roger Bernhammer, dated June 25, 1993 Roger Bernhammer Letter to Kenneth Dorros, dated July 6, 1993, enclosing form Affidavit and Board Resolution

B.

2

Case 3:03-cr-00003-EBB

Document 78

Filed 01/18/2006

Page 3 of 6

C.

Letter from Kenneth Dorros to Roger Bernhammer, dated July 26, 1993, enclosing Executed Affidavit and Secretary's Certificate Kenneth Dorros Certificate certifying Board Resolution, dated July 26, 1993 Anthony Autorino Lost Security Affidavit, dated July 26, 1993 Letter from Roger Bernhammer to Kenneth Dorros, dated July 28, 1993, enclosing Replacement Certificates Documents Tracing Replacement Certificates STCH 457 and STCH 455. Transfer Agent registration (Prudential Securities) of 679,422 shares and 5,000 shares of Shared Technologies Stock and copy of Stock Certificate #1113 Letter to Durwin Jones from Tom Bogan, Continental Stock Transfer & Trust Company dated June 15, 1999 Letter to Roger Bernhammer, Continental Stock Transfer & Trust Company , from Durwin Jones dated June 15, 1999 Letter to Roger Bernhammer, Continental Stock Transfer & Trust Company , from John B. Nolan, Day, Berry & Howard dated June 17, 1999

D. E. F.

G.

H.

I.

J.

6.

Documents Pertaining to Autorino Default on $675,000 Note and Notice of Default and Final Demand A. Letter from Frank Williams to Anthony Autorino, dated March 13, 1998, Formal and Final Demand for Payment of $675,000 Note Letter dated August 1, 1997 to Frank Williams from Anthony D. Autorino Letter dated March 13, 1998 to Anthony D. Autorino from Frank Williams Letter dated July 24, 1998 to Anthony D. Autorino from Ealy Bennett

B.

C. D.

7.

Documents Relating to Wire Transfer of $197,848,530 on March 12, 1998 A. Sun Trust document reflecting outgoing wire transfer from Intermedia Communications of Florida to Chase Bank, New York, Continental Transfer and Trust

3

Case 3:03-cr-00003-EBB

Document 78

Filed 01/18/2006

Page 4 of 6

B.

Chase Manhattan document reflecting wire transfer from Sun Trust Bank to Chase Bank

8.

Documents Pertaining to Loans by ADS Realty from Sentinel Bank/New Bank of New England A. Commercial Revolving Line of Credit Note and Loan Agreement, dated February 10, 1991, signed by Anthony Autorino Letter from Anthony Autorino to Randy Stewart at Sentinel Bank, dated March 21, 1991, delivering Shared Technologies, Inc. Common Stock Certificate ST959 for 253,000 Shares Shared Technologies, Inc. Certificate #0959

B.

C. 9.

Documents Relating to Resolution by Anthony Autorino of ADS Realty Debt with Sentinel Bank and New Bank of New England A. B. C. Large Asset Status Report, dated June 30, 1993 re Anthony Autorino Letter from Gordon Muir, FDIC, to Anthony Autorino, dated September 29, 1993 Letter from Gordon Muir, FDIC, to Anthony Autorino, dated December 29, 1994, with Settlement Proposal Memo from Susan Kraus to Gordon Muir, FDIC, dated January 11, 1995, indicating the he has accepted the terms of the latest proposal Stipulated Agreement, dated November 1, 1995, between ADS Realty, Anthony Autorino, and the FDIC $500,000 Promissory Note by Anthony Autorino to FDIC, dated July 17, 1996 Original Pledge Agreement by Anthony Autorino to FDIC, pledging Stock Certificate ST0959, dated July 17, 1996 Letter dated June 24, 1993 to Anthony D. Autorino from Gordon E. Muir Letter dated October 4, 1993 to Gordon E. Muir from Anthony D. Autorino with attached Personal Financial Statement Letter dated October 7, 1993 to Anthony D. Autorino from Gordon E. Muir.

D.

E.

F. G.

H. I.

J.

4

Case 3:03-cr-00003-EBB

Document 78

Filed 01/18/2006

Page 5 of 6

10.

Documents Pertaining to Prudential Security Accounts A. B. Documents Pertaining to Prudential Security Account 426541 Documents Pertaining to Prudential Security Account 382241 Continental Stock & Transfer Computer printout of Certificate Information Listing page 136 Continental Stock & Transfer of Computer printout of Certificate Information Listing - page 6 Continental Stock & Transfer computer printout of Certificate Information Listing pages 100 and 101

11.

A.

B.

C.

12.

A.

Certified copy (SEC under Seal) of SEC Form 10-K Annual Report for Shared Technologies Inc. for the fiscal year ending Dec. 31, 1992

B.

Certified copy (SEC under Seal) of SEC Form 10-K Annual Report for Shared Technologies Inc. for the fiscal year ending Dec. 31, 1993. Respectfully submitted, JOHN H. DURHAM DEPUTY UNITED STATES ATTORNEY

/s/Thomas V. Daily THOMAS V. DAILY ASSISTANT UNITED STATES ATTORNEY FEDERAL BAR NO. ct03467 /s/James G. Genco JAMES G. GENCO ASSISTANT UNITED STATES ATTORNEY FEDERAL BAR NO. ct00360 450 Main Street, Room 328 Hartford, CT 06103 (860) 947-1101

5

Case 3:03-cr-00003-EBB

Document 78

Filed 01/18/2006

Page 6 of 6

CERTIFICATION OF SERVICE I hereby certify that a copy of the above and foregoing has been hand delivered on this 18th day of January, 2006 to: Hugh F. Keefe, Esq. (Facsimile (203) 782-0278) Nicole Fournier Gelston, Esq. Lynch, Traub, Keefe, & Errante 52 Trumbull Street New Haven, Connecticut 06510 /s/Thomas V. Daily__________________________ THOMAS V. DAILY ASSISTANT UNITED STATES ATTORNEY JAMES G. GENCO ASSISTANT UNITED STATES ATTORNEY

6