|
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
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) |
Date Filed | # | Docket Text |
---|---|---|
12/04/2023 | 1847 | Docket 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) |
11/29/2023 | 1846 | Docket 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) |
11/29/2023 | 1845 | Docket 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) |
11/29/2023 | 1844 | Docket 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) |
11/29/2023 | 1843 | Docket 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) |
11/29/2023 | 1842 | Docket 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) |
11/29/2023 | 1841 | Docket Text Sealed Document Filed. Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson.. (Gilmore, Paul) |
11/29/2023 | 1840 | Docket 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) |
11/15/2023 | 1839 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 1838 Order on Motion for Order). Notice Date 11/15/2023. (Admin.) (Entered: 11/16/2023) |
11/13/2023 | 1838 | Docket Text Order Granting Motion to Allow Proofs of Claim Filed Incorrectly in Jointly Administered Estates (RE: [1826]). (ab) |