Connecticut Bankruptcy Court

Case number: 3:18-bk-31724 - Vitel Communications LLC - Connecticut Bankruptcy Court

Case Information
Case title
Vitel Communications LLC
Chapter
7
Judge
Ann M. Nevins
Filed
10/19/2018
Last Filing
11/16/2023
Asset
Yes
Vol
v
Docket Header

JNTADMN, CONVERTED




U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 18-31724

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:  02/19/2019
Deadline for filing claims:  03/27/2019

Debtor

Vitel Communications LLC

25 Independence Blvd., Suite 103
Warren, NJ 07059
NEW HAVEN-CT
Tax ID / EIN: 20-0815756

represented by
James Berman

Zeisler and Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Email: [email protected]

Stephen M. Kindseth

Zeisler & Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Fax : 203-367-9678
Email: [email protected]

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]

Trustee

Barbara H. Katz

57 Trumbull Street
New Haven, CT 06510
(203)772-4828

 
 
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

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Lawrence S. Grossman

Green & Sklarz LLC
One Audubon Street
Third Floor
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]

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]

Latest Dockets
Date Filed#Docket Text
11/16/202352Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [50] Amended Order). Notice Date 11/16/2023. (Admin.)
11/15/202351Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [49] Order on Motion for Order). Notice Date 11/15/2023. (Admin.)
11/14/202350Docket Text
Amended Order Granting Motion to Allow Proofs of Claim Filed Incorrectly in Jointly Administered Estate (RE: [48] Motion to Allow Proof of Claim Filed Incorrectly in Jointly Administered Estates filed by Trustee Barbara H. Katz, [49] Order on Motion to Allow Proof of Claim Filed Incorrectly in Jointly Administered Estates). (nsm)
11/13/202349Docket Text
Order Granting Motion to Allow Proofs of Claims Filed Incorrectly in Jointly Administered Estate (RE: [48]). (ab)
10/03/202348Docket Text
Motion to Allow Proof of Claim Filed Incorrectly in Jointly Administered Estates Filed by Barbara H. Katz, Trustee. Contested Matter Response(s) due by 11/3/2023. (gr)
06/20/202347Docket Text
Withdrawal of Claim(s): 38,39,40 Filed by Creditor Comcast of Garden State, LP (Sansone, Thomas)
06/18/202346Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [45] Order on Objection to Claim(s)). Notice Date 06/18/2023. (Admin.)
06/16/202345Docket Text
Order Sustaining In Part And Overruling In Part The Chapter 7 Trustee's First Omnibus Objections To Claim. (RE: [42]). (qv)
05/12/202344Docket Text
BNC Certificate of Mailing (RE: [43] Order on Objection to Claim(s)). Notice Date 05/12/2023. (Admin.)
05/10/202343Docket Text
Order Sustaining Objection to Claim: Claim Number(s) 11-1, 12-1, 13-1, 14-1 (RE: [41] Objection to Claim filed by Trustee Barbara H. Katz). (nsm)