Case number: 3:18-bk-31722 - ServiCom LLC and Vitel Communications LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    ServiCom LLC and Vitel Communications LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    Ann M. Nevins

  • Filed

    10/19/2018

  • Last Filing

    03/19/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CONVERTED, Repeat



U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 18-31722

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:  03/07/2019
Deadline for filing claims:  03/27/2019

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)

Latest Dockets

Date Filed#Docket Text
03/18/20231769BNC Certificate of Mailing (RE: [1764] Order Overruling Objection to Claim). Notice Date 03/18/2023. (Admin.)
03/17/20231768Transcript 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)
03/16/20231767Service made on Fiore Reporting and Transcription Service, Inc via email (RE: [1765] Errata Sheet and [1766] Order). (gr)
03/16/20231766ORDER 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)
03/16/20231765Errata Sheet (RE: [1733] Transcript) for hearing held on February 1, 2023 (gr)
03/16/20231764Clerk's Notice Overruling for Non Compliance with Objection to Claim Procedure (RE: [1761] Objection to Claim filed by Trustee Barbara H. Katz). (ag)
03/15/20231763Amended 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)
03/15/20231762Deficiency Notice (RE: [1761] Objection to Claim filed by Trustee Barbara H. Katz). Objection to Claim Deficiency Compliance due by 3/22/2023. (ag)
03/14/20231761Amended 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).
03/14/20231760Deficiency Notice (RE: [1759] Objection to Claim filed by Trustee Barbara H. Katz). Objection to Claim Deficiency Compliance due by 3/21/2023. (ag)