|
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 |
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
Harris Beach Murtha Cullina PLLC 107 Elm Street Four Stamford Plaza Suite 1101 Stamford, CT 06902 203-653-5414 Fax : 203-653-5444 Email: [email protected] TERMINATED: 02/26/2024 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
DOJ-Ust U.S. Trustee Office 150 Court Street, Room 302 New Haven, CT 06510-7016 203-773-2210 Fax : 203-773-2217 Email: [email protected] Kari A. Mitchell
Neubert, Pepe & Monteith, P.C. 195 Church Street 13th Floor 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 |
---|---|---|
07/15/2025 | 2160 | Docket Text Notice Regarding the Filing of a Transcript and Important Deadlines for Redaction and Restriction (RE: 2156 Transcript, 2157 Sealed Transcript, 2158 Transcript, 2159 Transcript). (gr) (Entered: 07/15/2025) |
07/15/2025 | 2159 | Docket Text Transcript. Hearing held on July 10, 2025 Requested by Joanna M. Kornafel, Jonathon P. Reinisch, Paul N. Gilmore. Pursuant to the new policy adopted by the judicial conference, viewing of a transcript is restricted for 90 days from the file date. Transcripts will be available for viewing only at the clerk's office during the 90 day period or may be purchased from the court transcriber. For more information contact the Clerk's Office. The following deadlines apply: Redaction Request due By 8/5/2025. Redacted Transcript Submission due By 8/15/2025. Transcript access will be restricted through 10/14/2025.(gr) (Entered: 07/15/2025) |
07/15/2025 | 2158 | Docket Text Transcript. Hearing held on July 9, 2025 Requested by Joanna M. Kornafel, Jonathon P. Reinisch, Paul N. Gilmore. Pursuant to the new policy adopted by the judicial conference, viewing of a transcript is restricted for 90 days from the file date. Transcripts will be available for viewing only at the clerk's office during the 90 day period or may be purchased from the court transcriber. For more information contact the Clerk's Office. The following deadlines apply: Redaction Request due By 8/5/2025. Redacted Transcript Submission due By 8/15/2025. Transcript access will be restricted through 10/14/2025.(gr) (Entered: 07/15/2025) |
07/15/2025 | 2157 | Docket Text Sealed Transcript. Portions of Hearing held on July 8, 2025 Requested by Joanna M. Kornafel, Jonathon P. Reinisch, Paul N. Gilmore. The following deadlines apply: Redaction Request due By 8/5/2025. Redacted Transcript Submission due By 8/15/2025. |
07/15/2025 | 2156 | Docket Text Transcript. Hearing held on July 8, 2025 Requested by Joanna M. Kornafel, Jonathon P. Reinisch, Paul N. Gilmore. Pursuant to the new policy adopted by the judicial conference, viewing of a transcript is restricted for 90 days from the file date. Transcripts will be available for viewing only at the clerk's office during the 90 day period or may be purchased from the court transcriber. For more information contact the Clerk's Office. The following deadlines apply: Redaction Request due By 8/5/2025. Redacted Transcript Submission due By 8/15/2025. Transcript access will be restricted through 10/14/2025.(gr) (Entered: 07/15/2025) |
07/14/2025 | 2155 | Docket Text CLERK'S NOTICE REGARDING TRANSCRIPT REQUEST . The Request for Transcript Filed by Paul Giilmore ECF No. 2154, will not be processed as a transcript request for the same hearing was earlier received and processed accordingly, see ECF No. 2150. To request a copy of the official transcript(s) prepared by Reliable, please contact the Transcriber directly. (RE: 2154 Request for Transcript filed by Interested Party David Jefferson, Interested Party Eugene Caldwell). (rs) (Entered: 07/14/2025) |
07/11/2025 | 2154 | Docket Text Request for Transcript . Hearing held on 78/2025, 7/9/2025, 7/10/2025 Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson, Transcription Service Requested: Reliable (Gilmore, Paul) |
07/11/2025 | 2153 | Docket Text Request for Transcript Sent to Reliable, Co (RE: [2152] Request for Transcript filed by Creditor CORAL CAPITAL SOLUTIONS, LLC). Hearing held on 07/08/2025, 07/09/2025, 07/10/2025 (rs) |
07/11/2025 | 2152 | Docket Text Request for Transcript . Hearing held on 07/08/2025, 07/09/2025, 07/10/2025 Filed by Jonathon P. Reinisch on behalf of CORAL CAPITAL SOLUTIONS, LLC, Creditor Transcription Service Requested: Reliable (Reinisch, Jonathon) |
07/11/2025 | 2151 | Docket Text Request for Transcript Sent to Reliable, Co (RE: [2150] Request for Transcript filed by Trustee Barbara H. Katz). Hearing held on July 8, 2025, July 9, 2025, July 10, 2025 (rs) |