Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

ServiCom LLC and JNET Communications LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2018bk31722
TYPE / CHAPTER
Voluntary / 7

Filed

10-19-18

Updated

3-31-24

Last Checked

1-22-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2019
Last Entry Filed
Jan 22, 2019

Docket Entries by Quarter

There are 417 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 8, 2019 373 Deficiency Notice Regarding Motions/Applications (RE: 371 Motion for Relief From Stay filed by Creditor Toyota Industries Commercial Finance). Motion/Application Compliance due by 1/15/2019. (Borton, Kristopher) (Entered: 01/08/2019)
Jan 8, 2019 Hearing Held. ECF No. 256 is taken under advisement. No further action to be taken regarding ECF No. 317. (RE: 256 Motion for Relief From Stay filed by Creditor First Insurance Funding, 317 Motion to Seal filed by Creditor Committee Official Committee of Unsecured Creditors). (Veliu, Qesar) (Entered: 01/08/2019)
Jan 8, 2019 Matter Under Advisement (RE: 256 Motion for Relief From Stay filed by Creditor First Insurance Funding). Matter Placed Under Advisement on 1/8/2019. (Veliu, Qesar) (Entered: 01/08/2019)
Jan 8, 2019 374 PDF with attached Audio File. Court Date & Time [ 1/8/2019 4:10:37 PM ]. File Size [ 19729 KB ]. Run Time [ 00:54:48 ]. (courtspeak). (Entered: 01/08/2019)
Jan 9, 2019 375 Proposed Order Requested by Judge. Hearing was held on January 2, 2019. Filed by Stephen M. Kindseth on behalf of JNET Communications LLC, ServiCom Canada Limited, ServiCom LLC, Vitel Communications LLC Debtors, (RE: 239 Motion to Approve Stipulation filed by Creditor VFI KR SPE I, LLC, Hearing Held). (Attachments: # 1 Redline) (Kindseth, Stephen) (Entered: 01/09/2019)
Jan 9, 2019 376 Motion to Convert Case from Chapter 11 to Chapter 7 Fee Amount $15. Fee to be Paid by Internet Credit Card. Filed by Stephen M. Kindseth on behalf of JNET Communications LLC, ServiCom Canada Limited, ServiCom LLC, Vitel Communications LLC, Debtors. (Kindseth, Stephen) (Entered: 01/09/2019)
Jan 9, 2019 Receipt of Motion to Convert Chapter 11 to Chapter 7(18-31722) [motion,mcv11to7] ( 15.00) filing fee - $ 15.00. Receipt number 8623743. (U.S. Treasury) (Entered: 01/09/2019)
Jan 9, 2019 377 Proposed Order Requested by Judge. Hearing was held on January 8, 2019 - not consented to by Vitel Installers and VFI KR SPE I, LLC. Filed by Elizabeth J. Austin on behalf of First Insurance Funding Creditor, (RE: 256 Motion for Relief From Stay filed by Creditor First Insurance Funding). (Attachments: # 1 Certificate of Service) (Austin, Elizabeth) (Entered: 01/09/2019)
Jan 9, 2019 378 Certificate of Service Filed by Stephen M. Kindseth on behalf of JNET Communications LLC, ServiCom Canada Limited, ServiCom LLC, Vitel Communications LLC Debtors, (RE: 376 Motion to Convert Chapter 11 to Chapter 7 filed by Debtor ServiCom LLC, Debtor JNET Communications LLC, Debtor Vitel Communications LLC, Debtor ServiCom Canada Limited). (Kindseth, Stephen) (Entered: 01/09/2019)
Jan 9, 2019 379 PDF with attached Audio File. Court Date & Time [ 1/9/2019 11:45:47 AM ]. File Size [ 1378 KB ]. Run Time [ 00:03:50 ]. (courtspeak). (Entered: 01/09/2019)
Show 10 more entries
Jan 11, 2019 388 Certificate of Service Filed by Patrick R. Linsey on behalf of JNET Communications LLC, ServiCom Canada Limited, ServiCom LLC, Vitel Communications LLC Debtors, (RE: 376 Motion to Convert Chapter 11 to Chapter 7 filed by Debtor ServiCom LLC, Debtor JNET Communications LLC, Debtor Vitel Communications LLC, Debtor ServiCom Canada Limited, 387 Order on Motion to Expedite Hearing). (Linsey, Patrick) (Entered: 01/11/2019)
Jan 11, 2019 389 PDF with attached Audio File. Court Date & Time [ 1/11/2019 10:05:34 AM ]. File Size [ 4009 KB ]. Run Time [ 00:11:08 ]. (courtspeak). (Entered: 01/11/2019)
Jan 14, 2019 390 BNC Certificate of Mailing - PDF Document. (RE: 384 Order on Application to Employ). Notice Date 01/13/2019. (Admin.) (Entered: 01/14/2019)
Jan 14, 2019 391 BNC Certificate of Mailing - PDF Document. (RE: 385 Order on Motion to Approve Stipulation). Notice Date 01/13/2019. (Admin.) (Entered: 01/14/2019)
Jan 14, 2019 392 BNC Certificate of Mailing - PDF Document. (RE: 387 Order on Motion to Expedite Hearing). Notice Date 01/13/2019. (Admin.) (Entered: 01/14/2019)
Jan 15, 2019 393 Notice of Appearance Filed by Nathan Grant Johnson on behalf of Balboa Capital Corporation Creditor,. (Johnson, Nathan) (Entered: 01/15/2019)
Jan 16, 2019 394 Order Converting Chapter 11 Cases to Cases Under Chapter 7. Trustee Barbara H. Katz added to the case. (RE: 376). (Veliu, Qesar) Modified on 1/17/2019 to add Trustee's name (Nuzzi, Tiffany). (Entered: 01/16/2019)
Jan 16, 2019 395 ORDER: On December 18, 2018, First Insurance Funding, a Division of Lake Forest Bank & Trust Company, N.A. ("Movant") filed a motion seeking relief from the automatic stay pursuant to 11 U.S.C. Section 362(d) (the "Motion"), seeking authority to exercise its rights under a Commercial Premium Finance Agreement including termination of certain insurance policies of the jointly administered debtors including professional liability, excess liability, pollution, executive risk, and liability and collection of any unpaid insurance premiums. ECF No. 256. Within thirty days of the filing of the Motion, see Section 362(e)(1), the debtors filed a motion to convert these Chapter 11 cases to cases under Chapter 7. The Court granted the motion to convert the debtors' cases on January 16, 2019, triggering the appointment of a Chapter 7 Trustee for each of the debtors. In light of the importance of the issues raised during the two prior hearings held regarding the Motion on January 2, 2019 and January 8, 2019, the Court finds good cause exists to deny the motion for relief from stay, ECF No. 256, without prejudice. The Court will consider the requested relief upon the filing of a new motion that provides notice to a Chapter 7 Trustee, once appointed, and an opportunity for the Chapter 7 Trustee to respond. ACCORDINGLY, it is hereby
ORDERED: That, the motion for relief from stay, ECF No. 256, is DENIED without prejudice. Signed by Judge Ann M. Nevins on January 16, 2019. (RE: 256). (Veliu, Qesar) (Entered: 01/16/2019)
Jan 16, 2019 396 Virtual Order Re: Motion for Relief from Stay, ECF No. 256. Generated for BNC Noticing. (Veliu, Qesar) (Entered: 01/16/2019)
Jan 17, 2019 397 Meeting of Creditors. 341(a) meeting to be held on 2/19/2019 at 12:00 PM at Office of the UST. Proofs of Claims due by 3/27/2019. (Nuzzi, Tiffany) (Entered: 01/17/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2018bk31722
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
7
Filed
Oct 19, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 22, 2019

Creditors

Subscribe now or purchase this single case to see the full creditors list.
11th Street Express-Printing
175 EXECUTIVE, LLC
5 STAR COMMUNICATION
A R TECHWORKS LLC
Aarez Stockett
AARON FRASER
Aaron Goodloe
AARON MUISE
Aaron Ozburn
ABB Power Protection LLC
ABC Fire & Safety, INC
ABDULLAH NOMAN
ACC BUSINESS
Adam Appel
ADAM BROWN
There are 2633 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

ServiCom LLC
25 Independence Blvd., Suite 103
Warren, NJ 07059
NEW HAVEN-CT
Tax ID / EIN: xx-xxx5862

Represented By

James Berman
Zeisler and Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Email: jberman@zeislaw.com
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
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
Zeisler & Zeisler PC
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-4234
Fax : 203-594-0424
Email: plinsey@zeislaw.com

Debtor

JNET Communications LLC
25 Independence Blvd., Suite 103
Warren, NJ 07059
NEW HAVEN-CT
Tax ID / EIN: xx-xxx5863

Represented By

James Berman
(See above for address)
Eric A. Henzy
(See above for address)
Stephen M. Kindseth
(See above for address)
Patrick R. Linsey
(See above for address)

Debtor

Vitel Communications LLC
25 Independence Blvd., Suite 103
Warren, NJ 07059
NEW HAVEN-CT
Tax ID / EIN: xx-xxx5756

Represented By

James Berman
(See above for address)
Eric A. Henzy
(See above for address)
Stephen M. Kindseth
(See above for address)
Patrick R. Linsey
(See above for address)

Debtor

ServiCom Canada Limited
25 Independence Blvd., Suite 103
Warren, NJ 07059
NEW HAVEN-CT
Tax ID / EIN: xx-xxx3275

Represented By

James Berman
(See above for address)
Eric A. Henzy
(See above for address)
Stephen M. Kindseth
(See above for address)
Patrick R. Linsey
(See above for address)

Trustee

Barbara H. Katz
57 Trumbull Street
New Haven, CT 06510
(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

Represented By

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
Office of the United States Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
203.773.2210 ext. 224
Fax : 203.773.2217
Email: kari.mitchell@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Nov 17, 2023 BioPharmX Inc. parent case 11 1:2023bk11880
Nov 17, 2023 Timber Pharmaceuticals LLC parent case 11 1:2023bk11879
Nov 17, 2023 Timber Pharmaceuticals, Inc. 11 1:2023bk11878
May 11, 2022 Jedstock, Inc. 7 3:2022bk13838
Apr 27, 2021 Mangia of Budd Lake, Inc. 7 3:2021bk13447
Dec 16, 2019 Crimson Realty 11 3:2019bk33273
Aug 5, 2019 Statewide Contracting LLC 7 3:2019bk25106
Oct 23, 2018 ServiCom Canada Limited parent case 11 3:2018bk31734
Oct 19, 2018 Vitel Communications LLC parent case 11 3:2018bk31724
Oct 19, 2018 JNET Communications LLC parent case 11 3:2018bk31723
May 3, 2018 Momentum Enterprises, Inc. 7 2:2018bk19157
May 3, 2018 Momentum Enterprises, Inc. 7 3:2018bk19157
Mar 30, 2015 All Points International Distributors Inc. 7 2:15-bk-15647
Mar 30, 2015 All Points International Distributors Inc. 7 3:15-bk-15647
May 14, 2013 American Medical Link, Inc. 7 3:13-bk-20579