ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC
7
Ann M. Nevins
10/19/2018
07/01/2024
Yes
v
JNTADMN, CONVERTED, Repeat, UNDADV |
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 |
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 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
Murtha Cullina 107 Elm Street 11th Floor Stamford, CT 06902 203-653-5414 Fax : 203-653-5414 Email: mpesce@murthalaw.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
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
Neubert, Pepe & Monteith, P.C. 195 Church Street, 13th Floor 150 Court Street, Room 302 New Haven, CT 06510 203-781-2884 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 |
---|---|---|
07/01/2024 | 1904 | Change of Mailing Address for Verna Curry Filed by Verna Curry Creditor.. (Attachments: # (1) Envelope) (ab) |
06/17/2024 | Adversary Proceeding 3:23-ap-3001 Closed. . (ab) | |
06/01/2024 | 1902 | BNC Certificate of Mailing (RE: [1898] Generate BNC Notice/Form). Notice Date 06/01/2024. (Admin.) |
06/01/2024 | 1901 | BNC Certificate of Mailing (RE: [1896] Generate BNC Notice/Form). Notice Date 06/01/2024. (Admin.) |
06/01/2024 | 1900 | BNC Certificate of Mailing (RE: [1894] Generate BNC Notice/Form). Notice Date 06/01/2024. (Admin.) |
05/29/2024 | 1899 | PDF with attached Audio File. Court Date & Time [ 5/29/2024 11:11:21 AM ]. File Size [ 6900 KB ]. Run Time [ 00:19:10 ]. (courtspeak). |
05/29/2024 | 1898 | ECF No. 1897 has been Generated for BNC Noticing to the 20 largest unsecured creditors. (nsm) |
05/29/2024 | 1897 | Order Approving Interim Application For Compensation of Green & Sklarz LLC, Special Counsel to Barbara H. Katz, Chapter & Trustee, Related Solely to Contingency Fee for Litigation of Claims Against Merchants Automotive Group LLC d/b/a/ Merchants Leasing. Green & Sklarz LLC, fees awarded: $23,100.00, expenses awarded: $2,137.89 (RE: [1884]). (nsm) |
05/29/2024 | 1896 | ECF No. 1895 has been Generated for BNC Noticing to the 20 largest unsecured creditors. (nsm) |
05/29/2024 | 1895 | Order Approving Application for Final Allowance and Payment of Compensation to Mediator, Phillip Shefferly (Ret.), fees awarded: $3325.00, expenses awarded: $325.00 (RE: [1883]). (nsm) |