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

    11/15/2023

  • 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
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.)
06/16/202343Order Sustaining In Part And Overruling In Part Chapter 7 Trustee's Objections To Proofs Of Claim 4, 6, 11, And 12. (RE: [42]). (qv)
05/01/202342Objection to Claim 4,6,11,12 . Filed by Trustee Barbara H. Katz Response to Objection to Claim due by 05/31/2023. (Katz, Barbara)
03/06/202341Withdrawal of Claim(s): 10 Filed by Balboa Capital Corporation, Creditor (Attachments: # (1) Envelope) (ag)
03/02/202240Amended Pre-Trial Scheduling Order. (RE: [35] Objection to Claim filed by Interested Party David Jefferson, Interested Party Eugene Caldwell). (Veliu, Qesar)
03/01/202239PDF with attached Audio File. Court Date & Time [ 3/1/2022 11:12:43 AM ]. File Size [ 8900 KB ]. Run Time [ 00:24:43 ]. (Audio Duplicate Docket.). (courtspeak).