Connecticut Bankruptcy Court

Case number: 3:18-bk-31722 - ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC - Connecticut Bankruptcy Court

Case Information
Case title
ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC
Chapter
7
Judge
Ann M. Nevins
Filed
10/19/2018
Last Filing
11/29/2023
Asset
Yes
Vol
v
Docket Header

JNTADMN, CONVERTED, Repeat




U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 18-31722

Assigned to: Chief Judge Ann M. Nevins
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/19/2018
Date converted:  01/16/2019
341 meeting:  03/07/2019
Deadline for filing claims:  03/27/2019

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

Office of the United States Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
203.773.2210 ext. 224
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)

Latest Dockets
Date Filed#Docket Text
12/04/20231847Docket Text
Reply to (related document(s): [1827] Interim Application for Compensation (Second Interim) for Green & Sklarz, LLC, Trustee's Attorney, Fee: $312,389.72, Expenses: $10,655.37. Filed by Jeffrey M. Sklarz, Attorney filed by Spec. Counsel Green & Sklarz, LLC)Trustee's Reply to Sealed Objection filed by Jefferson and Caldwell at ECF Nos. 1840 & 1841 Filed by Jeffrey M. Sklarz on behalf of Barbara H. Katz Trustee. (RE: [1827] Application for Compensation filed by Spec. Counsel Green & Sklarz, LLC). (Sklarz, Jeffrey)
11/29/20231846Docket Text
Motion to Appear Remotely via ZoomGov on December 6, 2023 at 10:30AM for hearing to be held on Interim Application for Compensation for Verdolino & Lowey P.C., Accountant, ECF No. 1831 Filed by Matthew Pesce on behalf of Barbara H. Katz, Trustee. (Pesce, Matthew)
11/29/20231845Docket Text
Certificate of Service Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson. (RE: [1831] Application for Compensation filed by Accountant Verdolino & Lowey P.C.). (Gilmore, Paul)
11/29/20231844Docket Text
Objection Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson. (RE: [1831] Application for Compensation filed by Accountant Verdolino & Lowey P.C.). (Gilmore, Paul)
11/29/20231843Docket Text
Certificate of Service Regarding Sealed Objection to Interim Application for Compensation by Green & Sklarz, LLC Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson. (RE: [1841] Sealed Document Filed filed by Interested Party David Jefferson, Interested Party Eugene Caldwell). (Gilmore, Paul)
11/29/20231842Docket Text
Certificate of Service Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson. (RE: [1840] Objection filed by Interested Party David Jefferson, Interested Party Eugene Caldwell). (Gilmore, Paul)
11/29/20231841Docket Text
Sealed Document Filed. Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson.. (Gilmore, Paul)
11/29/20231840Docket Text
Objection Redacted Objection to Interim Application for Compensation of Green & Sklarz, LLC, Special Counsel to Barbara H. Katz, Chapter 7 Trustee Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson. (RE: [1827] Application for Compensation filed by Spec. Counsel Green & Sklarz, LLC). (Gilmore, Paul)
11/15/20231839Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 1838 Order on Motion for Order).
Notice Date 11/15/2023. (Admin.) (Entered: 11/16/2023)
11/13/20231838Docket Text
Order Granting Motion to Allow Proofs of Claim Filed Incorrectly in Jointly Administered Estates (RE: [1826]). (ab)