Case number: 3:18-bk-31723 - JNET Communications LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    JNET Communications LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    Ann M. Nevins

  • Filed

    10/19/2018

  • Last Filing

    03/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CONVERTED



U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 18-31723

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:  02/19/2019
Deadline for filing claims:  03/27/2019

Debtor

JNET Communications LLC

25 Independence Blvd., Suite 103
Warren, NJ 07059
NEW HAVEN-CT
Tax ID / EIN: 32-0085863

represented by
James Berman

Zeisler and Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Email: jberman@zeislaw.com

Stephen M. Kindseth

Zeisler & Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Fax : 203-367-9678
Email: skindseth@zeislaw.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

Trustee

Barbara H. Katz

Barbara H. Katz, Trustee
35 Elm Street
Suite 2
New Haven, CT 06510-2023
203-772-4828

 
 
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

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
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

Green & Sklarz, LLC
One Audubon Street
Third Floor
New Haven, CT 06511
203-285-8645
Fax : 203-764-2682
Email: jkornafel@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

Latest Dockets

Date Filed#Docket Text
03/16/202653Amended Certificate of Service Filed by Robert M. Fleischer on behalf of Barbara H. Katz Trustee. (RE: [50] Objection to Claim filed by Trustee Barbara H. Katz). (Fleischer, Robert)
03/16/202652SCHEDULING ORDER REGARDING OBJECTIONS TO CLAIMS BY PEARL ALPHA FUNDING, LLC D/B/A EVERLASTING CAPITAL, LLC: The Chapter 7 Trustee, Barbara H. Katz, objected to several proofs of claim filed by creditor Pearl Alpha Funding, LLC d/b/a Everlasting Capital, LLC ('Pearl') in the various cases jointly administered under Case No. 18-31722. Case No. 18-31722, ECF Nos. 2332, 2335; Case No. 18-31723, ECF Nos. 50, 51; Case No. 18-31724, ECF No. 54 (collectively the 'Claim Objections'). Pursuant to Fed.R.Bankr.P. 3007(a)(2) the Trustee served the Claim Objections to the address specified in Pearl's various proofs of claim. However, after filing its proofs of claim, Pearl filed a notice requesting service at an alternative address. Case No. 18-31722, ECF No. 954 (the 'Notice'). Pursuant to the Court's Contested Matter Procedure, if certain motions are properly served and not objected to, the Court may grant relief without a hearing. See Local Bankr.R. 9014-1. Although the Trustee has complied with the service requirements of Fed.R.Bankr.P. 9014, 7004, and 3007, the Claim Objections were not served at the Notice address. Although perhaps Pearl should have amended its proofs of claim, it appears Pearl sought, via the Notice, to alert the Debtors and other parties in interest of a new service address. In the interests of justice, and to ensure Pearl receives adequate due process, even though the Trustee may not be required to serve Pearl at the Notice address pursuant to applicable bankruptcy rules, the Court will require service at the Notice address before ruling on the Claim Objections. Accordingly, it is hereby ORDERED: On or before March 20, 2026, the Chapter 7 Trustee must file an amended certificate of service indicating service on Pearl at the address specified in the Notice. No action will be taken on the Claim Objections until the new objection deadline, based upon the date service is made at the address specified in the Notice and pursuant to Local Bankr.R. 9014-1, elapses. Signed by Chief Judge Ann M. Nevins on March 16, 2026. (RE: [50] Objection to Claim filed by Trustee Barbara H. Katz, [51] Objection to Claim filed by Trustee Barbara H. Katz). (sms)
01/23/202651Objection 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).
01/23/202650Objection to Claim 23,24 of Pearl Alpha Funding d/b/a 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).
11/17/202549ORDER REGARDING CORAL CAPITAL SOLUTIONS, LLC’s PROOFS OF CLAIMS: The Memorandum of Decision and Order that entered as ECF No. 2187 in case number 18-31722, also applies to Coral Capital Solutions, LLC’s proofs of claim filed as follows: Case No, 18-31722, Proof of Claim No. 79-3 Case No. 18-31723, Proof of Claim 22-2 Case No. 18-31724, Proof of Claim 35-2. Signed by Chief Judge Ann M. Nevins on November 17, 2025. (gr)
11/15/202348BNC Certificate of Mailing - PDF Document.
(RE: 47 Order on Motion for Order).
Notice Date 11/15/2023. (Admin.) (Entered: 11/16/2023)
11/13/202347Order Granting Motion to Allow Proofs of Claim Filed Incorrectly in Jointly Administered Estate
(RE: 46)
. (ab) (Entered: 11/13/2023)
10/03/202346Motion to Allow Proof of Claim Filed Incorrectly in Jointly Administered Estates Filed by Barbara H. Katz, Trustee. Contested Matter Response(s) due by 11/3/2023. (gr)
06/20/202345Withdrawal of Claim(s): 26 Filed by Creditor Comcast of Garden State, LP (Sansone, Thomas)
06/18/202344BNC Certificate of Mailing - PDF Document. (RE: [43] Order on Objection to Claim(s)). Notice Date 06/18/2023. (Admin.)