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

Case Information
  • Case title

    ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    Ann M. Nevins

  • Filed

    10/19/2018

  • Last Filing

    03/06/2024

  • 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
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

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
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)

Latest Dockets

Date Filed#Docket Text
03/06/20241881PDF with attached Audio File. Court Date & Time [ 3/6/2024 11:48:40 AM ]. File Size [ 3940 KB ]. Run Time [ 00:10:57 ]. (courtspeak).
03/06/20241880Order Granting Motion for Authorization to Engage in Mediation and to Engage and Pay Mediator (RE: [1867]) . (nsm)
03/06/20241879Hearing Held. Order Granting to enter (RE: [1867] Motion for Mediation filed by Trustee Barbara H. Katz). (nsm)
03/06/20241878Please disregard. Entered in error. (nsm)
02/28/20241877BNC Certificate of Mailing - PDF Document. (RE: [1873] Generate BNC Notice/Form). Notice Date 02/28/2024. (Admin.)
02/28/20241876ORDER GRANTING MOTION TO EXTEND TIME: Barbara H. Katz, Trustee, filed a Motion to Extend Time to complete service in accordance with the court's Order Granting Motion for Expedited Hearing, ECF No. 1868, dated February 27, 2024 (the "Motion", ECF No. 1874). It appearing that cause exists to grant the relief sought in the Motion; it is hereby ORDERED: The Motion to Extend Time is GRANTED and the date by which the Trustee, Barbara H. Katz is to complete service of the Order Granting the Motion for Expedited Hearing and the Motion for Mediation is extended to February 27, 2024; and it is further ORDERED: A certificate of service demonstrating that the provisions of the Order Granting Motion for Expedited Hearing have been complied with must be filed on or before March 1, 2024, by 4:00 p.m. in both the Adversary Proceeding (AP No. 23-03001) and in the main bankruptcy case (BK no. 18-31722). Signed by Chief Judge Ann M. Nevins on February 28, 2024. (RE:[1874]) . (nsm)
02/27/20241875Certificate of Service Filed by Joanna M. Kornafel on behalf of Barbara H. Katz Trustee. (RE: [1867] Motion for Mediation filed by Trustee Barbara H. Katz, [1868] Scheduling Order/Pretrial Order, [1869] Supplemental Document filed by Trustee Barbara H. Katz, [1870] Supplemental Document filed by Trustee Barbara H. Katz, [1874] Motion to Extend Time filed by Trustee Barbara H. Katz). (Kornafel, Joanna)
02/27/20241874Motion to Extend Time to To Complete Service Re: (1) Trustee's Motion for Authorization to Engage in Mediation and to Engage and Pay Mediator (ECF No. 1867) and (2) Order Granting Motion for Expedited Hearing (ECF No. 1868) to February 27, 2024 at 2:00 p.m. Filed by Joanna M. Kornafel on behalf of Barbara H. Katz, Trustee. (Kornafel, Joanna)
02/26/20241873ECF No. 1872 has been Generated for BNC Noticing. (nsm)
02/26/20241872ORDER GRANTING MOTION TO WITHDRAW APPEARANCE: The Motion to Withdraw as Attorney, ECF No. 1871, is GRANTED. The appearance of attorney Matthew A. Pesce, is hereby withdrawn. Signed by Chief Judge Ann M. Nevins on February 26, 2024. (RE: [1871]). (nsm)