Welcome to BusinessBankruptcies.com!

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

ServiCom Canada Limited

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2018bk31734
TYPE / CHAPTER
Voluntary / 11

Filed

10-23-18

Updated

9-13-23

Last Checked

10-24-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 24, 2018
Last Entry Filed
Oct 24, 2018

Docket Entries by Quarter

Oct 23, 2018 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Missing Documents:, Schedules A/B, D, E/F,G and H, Statement of Corporate Ownership, List of Equity Security Holders, Atty. Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Summary of Assets and Liabilities Incomplete Filings due by 11/6/2018. Filed by ServiCom Canada Limited. (Henzy, Eric) Modified on 10/23/2018 to clarify missing documents. (James, Minnie). (Entered: 10/23/2018)
Oct 23, 2018 2 First Day Motion for Joint Administration With 18-31722, 18-31723 and 18-31724 EX-PARTE Filed by Patrick R. Linsey on behalf of ServiCom Canada Limited, Debtor. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Linsey, Patrick) Modified on 10/23/2018 to add First Day in text. (James, Minnie) (Entered: 10/23/2018)
Oct 23, 2018 Receipt of Voluntary Petition (Chapter 11)(18-31734) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 8525805. (U.S. Treasury) (Entered: 10/23/2018)
Oct 23, 2018 3 Notice of Appearance Filed by Patrick R. Linsey on behalf of ServiCom Canada Limited Debtor, . (Linsey, Patrick) (Entered: 10/23/2018)
Oct 23, 2018 4 Notice of Appearance Filed by James Berman on behalf of ServiCom Canada Limited Debtor, . (Berman, James) (Entered: 10/23/2018)
Oct 23, 2018 5 Notice of Appearance Filed by Stephen M. Kindseth on behalf of ServiCom Canada Limited Debtor, . (Kindseth, Stephen) (Entered: 10/23/2018)
Oct 23, 2018 6 Meeting of Creditors. 341(a) meeting to be held on 11/13/2018 at 01:00 PM at Office of the UST. Proofs of Claims due by 2/11/2019. (James, Minnie) (Entered: 10/23/2018)
Oct 23, 2018 7 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency:. (James, Minnie) (Entered: 10/23/2018)
Oct 23, 2018 8 Order Directing Joint Administration of Cases Pursuant to Fed.R.Bankr.P.1015(b) (RE: 2). (Rodriguez, Gretchen) (Entered: 10/23/2018)
Oct 23, 2018 An order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 11 cases of JNET Communications LLC and its affiliate and the docket and case number 18-31722 should be consulted for all matters affecting this case. (Rodriguez, Gretchen) (Entered: 10/23/2018)

There are 1 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2018bk31734
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
11
Filed
Oct 23, 2018
Type
voluntary
Terminated
Apr 5, 2019
Updated
Sep 13, 2023
Last checked
Oct 24, 2018
Lead case
ServiCom LLC and JNET Communications LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AARON FRASER
    AARON MUISE
    ABDULLAH NOMAN
    ADAM BROWN
    ADAM ODO
    ADAM SPOONEY
    ADEN LANGHAM
    ADRIENNE DONOVAN
    Advanced Janitorial Services Limited
    AIMEE MCPHEE
    ALANA KING
    ALANA MACKINNON
    ALANNAH BUSHNIK
    ALBERT FRANCIS
    ALECIA DONATO
    There are 784 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

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

    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, 15 Floor
    P.O. Box 1220
    Bridgeport, CT 06604
    203-368-4234
    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

    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

    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 19, 2018 Vitel Communications LLC parent case 11 3:2018bk31724
    Oct 19, 2018 JNET Communications LLC parent case 11 3:2018bk31723
    Oct 19, 2018 ServiCom LLC and JNET Communications LLC 7 3:2018bk31722
    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