ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC
7
Ann M. Nevins
10/19/2018
03/13/2026
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: holley.l.claiborn@usdoj.gov 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: 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 |
|---|---|---|
| 03/13/2026 | 2343 | PDF with attached Audio File. Court Date & Time [03/13/2026 11:02:11 AM]. File Size [ 19039 KB ]. Run Time [ 00:53:44 ]. (admin). |
| 03/13/2026 | 2342 | Scheduling Order Extending Temporary Stay of Memorandum of Decision and Setting Status Conference. Status Conference to be held on 4/10/2026 at 02:00 PM via ZoomGov. Hybrid Hearing on the Trustee's Rule 9019 motion to be held on 5/8/2026 at 2:00 PM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT and via ZoomGov. (gr) Modified on 3/13/2026 (gr). |
| 03/13/2026 | 2341 | Status Conference Held. (RE: [2306] Scheduling Order/Pretrial Order). (gr) |
| 03/13/2026 | 2340 | INTERIM MEDIATOR’S REPORT: The parties to the mediation have reached an agreement in principle to settle their various disputes and have been instructed to begin drafting the necessary settlement documents. They will report further to the Court at the March 13, 2026 status conference. I remain available to assist the parties should further need arise. Signed by Judge James J. Tancredi on March 13, 2026. (sms) |
| 02/27/2026 | 2339 | Scheduling Order Extending Temporary Stay of Memorandum of Decision and Setting Continued Pre-Trial Conference (RE: [2187] Memorandum of Decision and Order, [2281] Motion To Stay filed by Creditor CORAL CAPITAL SOLUTIONS, LLC, [2283] Motion To Stay Pending Appeal filed by Interested Party David Jefferson, Interested Party Eugene Caldwell). (sms) |
| 02/13/2026 | 2338 | PDF with attached Audio File. Court Date & Time [02/13/2026 02:36:51 PM]. File Size [ 3977 KB ]. Run Time [ 00:11:07 ]. (admin). |
| 02/13/2026 | 2337 | Status Conference Held. Continued pursuant to statements made on the record. (RE: [2306] Scheduling Order/Pretrial Order). Hearing to be held on 3/13/2026 at 11:00 AM via ZoomGov. (sms) |
| 02/02/2026 | 2336 | ORDER RESCHEDULING PRE-TRIAL CONFERENCE: A continued Pre-Trial Conference was scheduled for February 17, 2026, in the Main Case and in AP Case Nos. 19-3005, 19-3006 and 22-3010. The Court received a request to reschedule the continued Pre-Trial Conference based on the attorneys' reported availability. Accordingly, it is hereby ORDERED: The continued Pre-Trial Conference currently scheduled in the Main Case and in AP Case Nos. 19-3005, 19-3006 and 22-3010 is rescheduled to February 13, 2026, at 2:30 p.m. via ZoomGov. The Clerk's office is requested to email the ZoomGov information to counsel. Signed by Chief Judge Ann M. Nevins on February 2, 2026. (RE: [2306] Scheduling Order/Pretrial Order). (sms) |
| 01/23/2026 | 2335 | Objection to Claim 1 of Everlasting Capital. Filed by Trustee Barbara H. Katz Response to Objection to Claim due by 02/25/2026. (Fleischer, Robert) Modified on 2/24/2026 (ndc). |
| 01/23/2026 | 2334 | Objection to Claim 73 (WARN Act Class Action Claim). Filed by Trustee Barbara H. Katz Response to Objection to Claim due by 02/25/2026. (Fleischer, Robert) Modified on 2/24/2026 (ndc). |