ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC
7
Ann M. Nevins
10/19/2018
05/02/2025
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 |
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 |
---|---|---|
05/02/2025 | 2064 | Certificate of Service Filed by Robert M. Fleischer on behalf of Barbara H. Katz Trustee. (RE: [2062] Motion to Approve Settlement Agreement filed by Trustee Barbara H. Katz, [2063] Notice of Hearing). (Fleischer, Robert) |
05/01/2025 | 2063 | Notice of Hearing Issued (RE: [2062] Motion to Approve Settlement Agreement filed by Trustee Barbara H. Katz). Hearing to be held on 5/28/2025 at 11:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. Objection deadline: 5/21/2025. The Trustee will serve this notice on the parties entitled to notice as provided in ECF No. 949 and file a certificate of service. Service to be made on or before 5/5/2025 by 4:00 PM. Certificate of Service due by 5/21/2025. (sms) |
04/30/2025 | 2062 | Motion to Approve Settlement Agreement with Iron Mountain Information Management, LLC Filed by Robert M. Fleischer on behalf of Barbara H. Katz, Trustee. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Proposed Order) (Fleischer, Robert) |
04/25/2025 | 2061 | Pretrial Scheduling Order Establishing Evidentiary Hearing Dates in July 2025. Motion seeking relief pursuant to 11 U.S.C. § 107(b) due by 5/30/2025; List of Exhibit and List of Witnesses due by 6/6/2025; Motions in Limine due by 6/13/2025; Objections to Motions in Limine due by 6/20/2025; Statements of proposed findings of fact and conclusions of law due by 6/30/2025; Technology practice to be held on 7/8/2025 at 9:00 a.m. Evidentiary Hearing to commence on 7/8/2025 at 10:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT and continuing as necessary on 7/9/2025 and 7/10/2025. (RE: 507 Motion to Disburse filed by Creditor CORAL CAPITAL SOLUTIONS, LLC, 1415 Motion for Summary Judgment filed by Trustee Barbara H. Katz, 1420 Motion For Judgment filed by Creditor CORAL CAPITAL SOLUTIONS, LLC, 1425 Motion for Summary Judgment filed by Interested Party David Jefferson, Interested Party Eugene Caldwell, 1467 Motion for Summary Judgment filed by Creditor VFI KR SPE I, LLC). (gr) Additional attachment(s) added on 4/28/2025 (Clerks Office gr). (Entered: 04/25/2025) |
04/24/2025 | 2060 | Certificate of Service Filed by Robert M. Fleischer on behalf of Barbara H. Katz Trustee. (RE: 2055 Notice of Abandonment - Proposed filed by Trustee Barbara H. Katz). (Fleischer, Robert) (Entered: 04/24/2025) |
04/22/2025 | 2059 | PDF with attached Audio File. Court Date & Time [04/22/2025 02:05:31 PM]. File Size [ 2674 KB ]. Run Time [ 00:07:25 ]. (admin). |
04/22/2025 | 2058 | ORDER: As discussed with the Chapter 7 Trustee during a status conference held on April 22, 2025, and for the absence of doubt, the Court agrees an Order Limiting Certain Notices Sent to Creditors docketed as ECF No. 949 applies to the service and notice required for ECF No. 2055, the Chapter 7 Trustee's Proposed Notice of Intent to Abandon certain archived hard copy business records held by Iron Mountain, Inc. The Trustee will serve ECF No. 2055 on the parties entitled to notice as provided in ECF No. 949 and file a certificate of service. Signed by Chief Judge Ann M. Nevins on April 22, 2025. |
04/22/2025 | 2057 | Status Conference Held. Order to enter. (RE: [2055] Notice of Abandonment - Proposed filed by Trustee Barbara H. Katz). (sms) |
04/21/2025 | 2056 | SCHEDULNG ORDER: A telephonic status conference with the Chapter 7 Trustee to address the Proposed Notice of Intent to Abandon, ECF No. 2055, shall be held on April 22, 2025, at 2:00 p.m. The Clerk is requested to send audio connection information to the Trustee. Signed by Chief Judge Ann M. Nevins on April 21, 2025. |
04/18/2025 | 2055 | Proposed Notice of Intent to Abandon Certain archived hard copy business records with Iron Mountain, Inc. Filed by Trustee. (Katz, Barbara) |