ServiCom LLC and Vitel Communications LLC
7
Ann M. Nevins
10/19/2018
05/01/2026
Yes
v
| JNTADMN, CONVERTED, Repeat, EXHIBITS |
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: 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 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
Zeisler and Zeisler 10 Middle Street 15th Floor Bridgeport, CT 06604 (203) 368-4234 Email: jberman@zeislaw.com 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: ehenzy@zeislaw.com 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: skindseth@zeislaw.com 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: plinsey@npmlaw.com 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: rfleischer@gs-lawfirm.com 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 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: mpesce@harrisbeachmurtha.com 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: 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 |
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: hclaiborn@harrisbeachmurtha.com SELF- TERMINATED: 01/27/2026 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 Email: steven.e.mackey@usdoj.gov 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: kim.mccabe@usdoj.gov 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: kmitchell@npmlaw.com |
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 |
|---|---|---|
| 05/01/2026 | 2371 | Request for Transcript Sent to Reliable (RE: [2370] Request for Transcript). Hearing held on April 17, 2026 (rs) |
| 05/01/2026 | 2370 | Request for Transcript (RE:)[2366] Digital Audio Recording Hearing held on April 17, 2026 Filed by Chief Judge Ann M. Nevins, Transcription Service Requested: Reliable (rs) |
| 04/24/2026 | 2369 | Change of Mailing Address for Verna Curry Filed by Verna Curry Creditor.. (ndc) Modified on 4/27/2026- Corrected file date (ja). |
| 04/23/2026 | 2368 | BNC Certificate of Mailing (RE: [2365] Order on Objection to Claim(s)). Notice Date 04/23/2026. (Admin.) |
| 04/22/2026 | 2367 | Certificate of Service Filed by Joanna M. Kornafel on behalf of Barbara H. Katz Trustee. (RE: [2354] Motion to Compromise filed by Trustee Barbara H. Katz, [2356] Application for Compensation filed by Spec. Counsel Green & Sklarz, LLC, [2358] Application for Compensation filed by Other Prof. Louis H. Kornreich, [2359] Application for Compensation filed by Accountant Verdolino & Lowey P.C., [2362] Notice of Hearing). (Kornafel, Joanna) |
| 04/21/2026 | 2366 | PDF with attached Audio File. Court Date & Time [04/17/2026 02:03:06 PM]. File Size [ 10435 KB ]. Run Time [ 00:29:22 ]. (admin). |
| 04/21/2026 | 2365 | Order Sustaining Objection to Claim: Claim Number(s) 80, 81 (RE: [2332] Objection to Claim filed by Trustee Barbara H. Katz). (sms) |
| 04/21/2026 | 2364 | Notice of Certificate of No Response and Request for Entry of Order Sustaining Trustee's Objection to Claim Nos. 80 and 81 Filed by Pearl Alpha Funding, LLC d/b/a Everlasting Capital Filed by Joanna M. Kornafel on behalf of Barbara H. Katz Trustee. (RE: [2332] Objection to Claim filed by Trustee Barbara H. Katz, [2344] Order on Objection to Claim(s)). (Kornafel, Joanna) |
| 04/19/2026 | 2363 | BNC Certificate of Mailing (RE: [2360] Order on Objection to Claim(s)). Notice Date 04/19/2026. (Admin.) |
| 04/17/2026 | 2362 | Notice of Hearing Issued (RE: [2354] Motion to Compromise filed by Trustee Barbara H. Katz, [2356] Application for Compensation filed by Spec. Counsel Green & Sklarz, LLC, [2358] Application for Compensation filed by Other Prof. Louis H. Kornreich, [2359] Application for Compensation filed by Accountant Verdolino & Lowey P.C.). Hearing to be held on 5/14/2026 at 10:00 AM at 157 Church Street, 18th Floor, New Haven, CT and via ZoomGov. Objection deadline: 5/12/2026. Service to be made on or before 4/20/2026 by 4:00 PM Certificate of Service due by 4/22/2026. (sms) |