ServiCom LLC and Vitel Communications LLC
7
Ann M. Nevins
10/19/2018
03/19/2023
Yes
v
JNTADMN, CONVERTED, Repeat |
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 |
James Berman
Zeisler and Zeisler 10 Middle Street 15th Floor Bridgeport, CT 06604 (203) 368-4234 Email: jberman@zeislaw.com TERMINATED: 09/26/2019 Eric A. Henzy
Zeisler & Zeisler, P.C. 10 Middle Street 15th Floor Bridgeport, CT 06604 203-368-5495 Fax : 203-549-0861 Email: ehenzy@zeislaw.com TERMINATED: 09/26/2019 Stephen M. Kindseth
Zeisler & Zeisler 10 Middle Street 15th Floor Bridgeport, CT 06604 (203) 368-4234 Fax : 203-367-9678 Email: skindseth@zeislaw.com TERMINATED: 09/26/2019 Joanna M. Kornafel
Green & Sklarz, LLC One Audubon Street Third Floor New Haven, CT 06511 203-285-8645 Fax : 203-764-2682 Email: jkornafel@gs-lawfirm.com 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: plinsey@npmlaw.com 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: jberman@zeislaw.com 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: jberman@zeislaw.com 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
(See above for address) TERMINATED: 04/05/2019 Eric A. Henzy
(See above for address) TERMINATED: 04/05/2019 Stephen M. Kindseth
(See above for address) TERMINATED: 04/05/2019 Patrick R. Linsey
(See above for address) TERMINATED: 04/05/2019 |
Trustee Barbara H. Katz
57 Trumbull Street New Haven, CT 06510 (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: jblyskal@grsm.com Robert M. Fleischer
Green & Sklarz LLC 100 State Street, Suite 100 New Haven, CT 06511 203-283-3369 Email: rfleischer@gs-lawfirm.com Joanna M. Kornafel
(See above for address) Matthew Pesce
Green & Sklarz, LLC 1 Audubon Street 3rd Floor New Haven, CT 06511 203-285-8545 Fax : 203-823-4546 Email: mpesce@gs-lawfirm.com Jeffrey M. Sklarz
Green & Sklarz LLC One Audubon Street 3rd Floor New Haven, CT 06511 203-285-8545 Fax : 203-823-4546 Email: jsklarz@gs-lawfirm.com |
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 |
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: kim.mccabe@usdoj.gov 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: kari.mitchell@usdoj.gov |
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: LGrossman@gs-lawfirm.com Joanna M. Kornafel
(See above for address) Jeffrey M. Sklarz
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
03/18/2023 | 1769 | BNC Certificate of Mailing (RE: [1764] Order Overruling Objection to Claim). Notice Date 03/18/2023. (Admin.) |
03/17/2023 | 1768 | Transcript Updated for accuracy. Hearing held on 2/1/23 Requested by Hon. Ann M. Nevins 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 04/7/2023. Redacted Transcript Submission due By 04/17/2023. Transcript access will be restricted through 06/15/2023.(Fiore Reporting Service, LLC) |
03/16/2023 | 1767 | Service made on Fiore Reporting and Transcription Service, Inc via email (RE: [1765] Errata Sheet and [1766] Order). (gr) |
03/16/2023 | 1766 | ORDER REGARDING OFFICIAL TRANSCRIPT ERRATA SHEET. On February 1, 2023, a hearing on Trustee's Motion for Clarification of, or Alternatively to Amend, Green & Sklarz LLC's Employment ECF No. 1677 was held. An Official Transcript of the hearing was filed on the docket on March 2, 2023 (ECF No. 1733). After discussing with parties, the Court prepared an errata sheet of corrections to the Official Transcript (ECF No. 1765). Therefore, it is hereby ORDERED: The Clerk shall submit the errata sheet, ECF No. 1765 to the transcriber and request that the corrections contained in the errata sheets be made to the Official Transcript. Signed by Chief Judge Ann M. Nevins on March 16, 2023. (RE: [1733] Transcript, [1765] Errata Sheet). (gr) |
03/16/2023 | 1765 | Errata Sheet (RE: [1733] Transcript) for hearing held on February 1, 2023 (gr) |
03/16/2023 | 1764 | Clerk's Notice Overruling for Non Compliance with Objection to Claim Procedure (RE: [1761] Objection to Claim filed by Trustee Barbara H. Katz). (ag) |
03/15/2023 | 1763 | Amended Certificate of Service Filed by Barbara H. Katz on behalf of Barbara H. Katz Trustee, (RE: [1761] Objection to Claim filed by Trustee Barbara H. Katz, [1762] Deficiency Notice - Objection to Claim). (Katz, Barbara) |
03/15/2023 | 1762 | Deficiency Notice (RE: [1761] Objection to Claim filed by Trustee Barbara H. Katz). Objection to Claim Deficiency Compliance due by 3/22/2023. (ag) |
03/14/2023 | 1761 | Amended Objection to Claim 8,15,16,17,22,23,24,74 (RE(s):[1759] Objection to Claim filed by Trustee Barbara H. Katz). to Correct and update cert. of service. Filed by Trustee Barbara H. Katz Response to Objection to Claim due by 04/14/2023. (Katz, Barbara) Modified on 3/15/2023 (ag). |
03/14/2023 | 1760 | Deficiency Notice (RE: [1759] Objection to Claim filed by Trustee Barbara H. Katz). Objection to Claim Deficiency Compliance due by 3/21/2023. (ag) |