|
Assigned to: Chief Judge Ann M. Nevins Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor ServiCom LLC
25 Independence Blvd., Suite 103 Warren, NJ 07059 NEW HAVEN-CT Tax ID / EIN: 32-0085862 |
represented by |
ServiCom LLC
PRO SE James Berman
Zeisler and Zeisler 10 Middle Street 15th Floor Bridgeport, CT 06604 (203) 368-4234 Email: [email protected] TERMINATED: 09/26/2019 Eric A. Henzy
(See above for address) TERMINATED: 09/26/2019 Stephen M. Kindseth
(See above for address) TERMINATED: 09/26/2019 Patrick R. Linsey
(See above for address) TERMINATED: 09/26/2019 |
Debtor JNET Communications LLC
25 Independence Blvd., Suite 103 Warren, NJ 07059 NEW HAVEN-CT Tax ID / EIN: 32-0085863 |
represented by |
JNET Communications LLC
PRO SE James Berman
Zeisler and Zeisler 10 Middle Street 15th Floor Bridgeport, CT 06604 (203) 368-4234 Email: [email protected] TERMINATED: 09/26/2019 Eric A. Henzy
(See above for address) TERMINATED: 09/26/2019 Stephen M. Kindseth
(See above for address) TERMINATED: 09/26/2019 Patrick R. Linsey
(See above for address) TERMINATED: 09/26/2019 |
Debtor Vitel Communications LLC
25 Independence Blvd., Suite 103 Warren, NJ 07059 NEW HAVEN-CT Tax ID / EIN: 20-0815756 |
represented by |
Vitel Communications LLC
PRO SE James Berman
Zeisler and Zeisler 10 Middle Street 15th Floor Bridgeport, CT 06604 (203) 368-4234 Email: [email protected] TERMINATED: 09/26/2019 Eric A. Henzy
(See above for address) TERMINATED: 09/26/2019 Stephen M. Kindseth
(See above for address) TERMINATED: 09/26/2019 Patrick R. Linsey
(See above for address) TERMINATED: 09/26/2019 |
Debtor ServiCom Canada Limited
25 Independence Blvd., Suite 103 Warren, NJ 07059 NEW HAVEN-CT Tax ID / EIN: 86-8373275 TERMINATED: 04/05/2019 |
represented by |
James Berman
Zeisler and Zeisler 10 Middle Street 15th Floor Bridgeport, CT 06604 (203) 368-4234 Email: [email protected] TERMINATED: 04/05/2019 Eric A. Henzy
Zeisler & Zeisler, P.C. 10 Middle Street 15th Floor Bridgeport, CT 06604 203-368-5495 Fax : 203-549-0861 Email: [email protected] TERMINATED: 04/05/2019 Stephen M. Kindseth
Zeisler & Zeisler 10 Middle Street 15th Floor Bridgeport, CT 06604 (203) 368-4234 Fax : 203-367-9678 Email: [email protected] TERMINATED: 04/05/2019 Patrick R. Linsey
Neubert Pepe & Monteith, P.C. 195 Church St 13th Fl New Haven, CT 06510 203-821-2000 Fax : 203-821-2009 Email: [email protected] TERMINATED: 04/05/2019 |
Trustee Barbara H. Katz
Barbara H. Katz, Trustee 35 Elm Street Suite 2 New Haven, CT 06510-2023 203-772-4828 |
represented by |
Joseph J. Blyskal, III
GORDON REES SCULLY MANSUKHANI 95 Glastonbury Boulevard Glastonbury, CT 06033 (860) 278-7448 Fax : (860) 590-0185 Email: [email protected] Robert M. Fleischer
Green & Sklarz LLC One Audubon Street New Haven, CT 06511 203-285-8545 Email: [email protected] Joanna M. Kornafel
Green & Sklarz, LLC One Audubon Street Third Floor New Haven, CT 06511 203-285-8645 Fax : 203-764-2682 Email: [email protected] Matthew Pesce
Green & Sklarz, LLC 1 Audubon Street 3rd Floor New Haven, CT 06511 203-285-8545 Fax : 203-823-4546 Email: [email protected] Jeffrey M. Sklarz
Green & Sklarz LLC One Audubon Street 3rd Floor New Haven, CT 06511 203-285-8545 Fax : 203-823-4546 Email: [email protected] |
U.S. Trustee U. S. Trustee
Office of the U.S. Trustee Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510 (203)773-2210 |
represented by |
Holley L. Claiborn
Office of The United States Trustee The Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510 (203) 773-2210 Fax : (203) 773-2217 Email: [email protected] Steven E. Mackey
Office of the U.S. Trustee The Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510 (203) 773-2210 Kim L. McCabe
Office of the U.S. Trustee Giamo Federal Building 150 Court Street Room 302 New Haven, CT 06510 203-773-2210 x233 Fax : 203-773-2217 Email: [email protected] Kari A. Mitchell
Neubert, Pepe & Monteith, P.C. 195 Church Street, 13th Floor 150 Court Street, Room 302 New Haven, CT 06510 203-781-2884 Fax : 203.773.2217 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Robert M. Fleischer
(See above for address) Lawrence S. Grossman
Green & Sklarz LLC One Audubon Street Third Floor New Haven, CT 06511 203-285-8545 Email: [email protected] Joanna M. Kornafel
(See above for address) Jeffrey M. Sklarz
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
03/06/2024 | 1881 | Docket Text PDF with attached Audio File. Court Date & Time [ 3/6/2024 11:48:40 AM ]. File Size [ 3940 KB ]. Run Time [ 00:10:57 ]. (courtspeak). |
03/06/2024 | 1880 | Docket Text Order Granting Motion for Authorization to Engage in Mediation and to Engage and Pay Mediator (RE: [1867]) . (nsm) |
03/06/2024 | 1879 | Docket Text Hearing Held. Order Granting to enter (RE: [1867] Motion for Mediation filed by Trustee Barbara H. Katz). (nsm) |
03/06/2024 | 1878 | Docket Text Please disregard. Entered in error. (nsm) |
02/28/2024 | 1877 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: [1873] Generate BNC Notice/Form). Notice Date 02/28/2024. (Admin.) |
02/28/2024 | 1876 | Docket Text ORDER GRANTING MOTION TO EXTEND TIME: Barbara H. Katz, Trustee, filed a Motion to Extend Time to complete service in accordance with the court's Order Granting Motion for Expedited Hearing, ECF No. 1868, dated February 27, 2024 (the "Motion", ECF No. 1874). It appearing that cause exists to grant the relief sought in the Motion; it is hereby ORDERED: The Motion to Extend Time is GRANTED and the date by which the Trustee, Barbara H. Katz is to complete service of the Order Granting the Motion for Expedited Hearing and the Motion for Mediation is extended to February 27, 2024; and it is further ORDERED: A certificate of service demonstrating that the provisions of the Order Granting Motion for Expedited Hearing have been complied with must be filed on or before March 1, 2024, by 4:00 p.m. in both the Adversary Proceeding (AP No. 23-03001) and in the main bankruptcy case (BK no. 18-31722). Signed by Chief Judge Ann M. Nevins on February 28, 2024. (RE:[1874]) . (nsm) |
02/27/2024 | 1875 | Docket Text Certificate of Service Filed by Joanna M. Kornafel on behalf of Barbara H. Katz Trustee. (RE: [1867] Motion for Mediation filed by Trustee Barbara H. Katz, [1868] Scheduling Order/Pretrial Order, [1869] Supplemental Document filed by Trustee Barbara H. Katz, [1870] Supplemental Document filed by Trustee Barbara H. Katz, [1874] Motion to Extend Time filed by Trustee Barbara H. Katz). (Kornafel, Joanna) |
02/27/2024 | 1874 | Docket Text Motion to Extend Time to To Complete Service Re: (1) Trustee's Motion for Authorization to Engage in Mediation and to Engage and Pay Mediator (ECF No. 1867) and (2) Order Granting Motion for Expedited Hearing (ECF No. 1868) to February 27, 2024 at 2:00 p.m. Filed by Joanna M. Kornafel on behalf of Barbara H. Katz, Trustee. (Kornafel, Joanna) |
02/26/2024 | 1873 | Docket Text ECF No. 1872 has been Generated for BNC Noticing. (nsm) |
02/26/2024 | 1872 | Docket Text ORDER GRANTING MOTION TO WITHDRAW APPEARANCE: The Motion to Withdraw as Attorney, ECF No. 1871, is GRANTED. The appearance of attorney Matthew A. Pesce, is hereby withdrawn. Signed by Chief Judge Ann M. Nevins on February 26, 2024. (RE: [1871]). (nsm) |