ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC
7
Ann M. Nevins
10/19/2018
02/04/2025
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 |
---|---|---|
02/04/2025 | 2035 | PDF with attached Audio File. Court Date & Time [ 2/4/2025 11:11:52 AM ]. File Size [ 20771 KB ]. Run Time [ 00:57:42 ]. (courtspeak). |
02/04/2025 | 2034 | Status Conference Held. Continued pursuant to statements made on the record. Scheduling order to enter. (RE: [2031] Order Setting Status Conference.) Continued Status Conference to be held on 2/18/2025 at 02:30 PM via ZoomGov. The Clerk's office is requested to send the Zoom connection information to the appearing counsel at the February 4th status conference. (nsm) |
01/27/2025 | 2033 | Memorandum of Decision and Order Granting Motions in Limine Regarding Evidence Proffered by Coral Capital Solutions LLC (RE: 1941 Motion for Protective Order filed by Trustee Barbara H. Katz, 1967 Motion In Limine filed by Trustee Barbara H. Katz, 1976 Motion In Limine filed by Creditor VFI KR SPE I, LLC, 1977 Sealed Document Filed filed by Creditor VFI KR SPE I, LLC, 1978 Motion In Limine filed by Trustee Barbara H. Katz, 1979 Motion for Leave to File Supplemental / Amended filed by Creditor CORAL CAPITAL SOLUTIONS, LLC, 1980 Motion to Seal filed by Creditor CORAL CAPITAL SOLUTIONS, LLC, 1981 Motion In Limine filed by Creditor CORAL CAPITAL SOLUTIONS, LLC, 1982 Motion In Limine filed by Interested Party David Jefferson, Interested Party Eugene Caldwell, 1983 Sealed Document Filed filed by Interested Party David Jefferson, Interested Party Eugene Caldwell). (nsm) (Entered: 01/27/2025) |
01/27/2025 | 2032 | Please Disregard. See ECF No. 2033. (RE: 2033 Memorandum of Decision and Order). (nsm) (Entered: 01/27/2025) |
01/24/2025 | 2031 | Order Setting Continued Status Conference (RE: 562 Notice of Filing Administrative Proof of Claim Filed by Craig I. Lifland on behalf of CORAL CAPITAL SOLUTIONS, LLC, Creditor, 570 Objection filed by Creditor VFI KR SPE I, 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). Status Conference to be held on 2/4/2025 at 11:00 AM via ZomGov. (nsm) (Entered: 01/24/2025) |
12/17/2024 | 2030 | Notice Regarding the Filing of a Transcript and Important Deadlines for Redaction and Restriction (RE: [2029] Transcript). (gr) |
12/16/2024 | 2029 | Transcript . Hearing held on December 10, 2024 Pursuant to the new policy adopted by the judicial conference, viewing of a transcript is restricted for 90 days from the file date. Transcripts will be available for viewing only at the clerk's office during the 90 day period or may be purchased from the court transcriber. For more information contact the Clerk's Office. The following deadlines apply: Redaction Request due By 01/6/2025. Redacted Transcript Submission due By 01/16/2025. Transcript access will be restricted through 03/17/2025.(Matthews, Gene) |
12/12/2024 | 2028 | Request for Transcript Sent to Reliable Co (RE: [2027] Request for Transcript). Hearing held on December 10, 2024 (rs) |
12/12/2024 | 2027 | Request for Transcript (RE:)[2024] Digital Audio Recording Hearing held on December 10, 2024, Filed by Chief Judge Ann Nevins, Transcription Service Requested: Reliable (rs) |
12/12/2024 | 2026 | SCHEDULING ORDER REGARDING EVIDENTIARY HEARING: Consistent with the status conference held on December 10, 2024, the evidentiary hearing scheduled for December 16, 17 and 18, 2024, will not be held. Signed by Chief Judge Ann M. Nevins on December 12, 2024. (rs) |