Welcome to BusinessBankruptcies.com!

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

Vitel Communications LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2018bk31724
TYPE / CHAPTER
Voluntary / 11

Filed

10-19-18

Updated

3-31-24

Last Checked

10-30-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 30, 2018
Last Entry Filed
Oct 25, 2018

Docket Entries by Quarter

Oct 19, 2018 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Statement of Financial Affairs Summary of Assets and Liabilities Incomplete Filings due by 11/2/2018. Filed by Vitel Communications LLC. (Kindseth, Stephen) (Entered: 10/19/2018)
Oct 19, 2018 Receipt of Voluntary Petition (Chapter 11)(18-31724) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 8521384. (U.S. Treasury) (Entered: 10/19/2018)
Oct 19, 2018 2 Motion for Joint Administration With 18-31722 and 18-31723 Filed by Stephen M. Kindseth on behalf of Vitel Communications LLC, Debtor. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Kindseth, Stephen) (Entered: 10/19/2018)
Oct 19, 2018 3 Application to Employ Zeisler & Zeisler, P.C. as Counsel for Debtors Filed by Stephen M. Kindseth on behalf of Vitel Communications LLC, Debtor. (Attachments: # 1 Exhibit A- Proposed Order # 2 Exhibit B) (Kindseth, Stephen) (Entered: 10/19/2018)
Oct 19, 2018 4 Notice of Appearance Filed by James Berman on behalf of Vitel Communications LLC Debtor, . (Berman, James) (Entered: 10/19/2018)
Oct 19, 2018 5 Notice of Appearance Filed by Patrick R. Linsey on behalf of Vitel Communications LLC Debtor, . (Linsey, Patrick) (Entered: 10/19/2018)
Oct 19, 2018 6 Motion To Use and Maintain Their Existing Bank Accounts and Business Forms, and to Maintain Their Existing Cash Management System Filed by Stephen M. Kindseth on behalf of Vitel Communications LLC, Debtor. (Attachments: # 1 Proposed Order) (Kindseth, Stephen) (Entered: 10/19/2018)
Oct 19, 2018 7 Motion to Pay Pre-Petition Payroll Filed by Stephen M. Kindseth on behalf of Vitel Communications LLC, Debtor. (Attachments: # 1 Proposed Order) (Kindseth, Stephen) (Entered: 10/19/2018)
Oct 19, 2018 8 Motion to Extend Deadline to File Schedules or Provide Required Information to November 19, 2018 Filed by Stephen M. Kindseth on behalf of Vitel Communications LLC, Debtor. (Attachments: # 1 Proposed Order) (Kindseth, Stephen) (Entered: 10/19/2018)
Oct 19, 2018 9 Motion to Use Cash Collateral Filed by Stephen M. Kindseth on behalf of Vitel Communications LLC, Debtor. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Kindseth, Stephen) (Entered: 10/19/2018)
Oct 19, 2018 10 Motion to Expedite Hearing Filed by Stephen M. Kindseth on behalf of Vitel Communications LLC, Debtor (RE: 2 Motion for Joint Administration filed by Debtor Vitel Communications LLC, 3 Application to Employ filed by Debtor Vitel Communications LLC, 6 Motion To Use filed by Debtor Vitel Communications LLC, 7 Motion to Pay Pre-Petition Payroll filed by Debtor Vitel Communications LLC, 8 Motion to Extend Deadline to File Schedules filed by Debtor Vitel Communications LLC, 9 Motion to Use Cash Collateral filed by Debtor Vitel Communications LLC) (Attachments: # 1 Proposed Order) (Kindseth, Stephen) (Entered: 10/19/2018)
Oct 19, 2018 11 Order Pursuant To Rule 1015(b) of the Federal Rules of Bankruptcy Procedure Directing Joint Administration of Cases (RE: 2). (Rodriguez, Gretchen) (Entered: 10/19/2018)
Oct 19, 2018 An order (the Joint Administration Order) has been entered in this case directing the joint administration of the Chapter 11 cases listed below. The docket in case no. 18-31722 should be consulted for all matters affecting these cases. The following Chapter 11 cases are jointly administered pursuant to the Joint Administration Order: ServiCom LLC, Case No. 18-31722, JNET Communications LLC., Case No. 18-31723, and Vitel Communications LLC, Case No. 18-31724. (Rodriguez, Gretchen) (Entered: 10/19/2018)
Oct 19, 2018 12 Order Granting Motion Expedite Hearing Hearing to be held on 10/24/2018 at 02:30 PM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. (RE: 3 Application to Employ filed by Debtor Vitel Communications LLC, 6 Motion To Use filed by Debtor Vitel Communications LLC, 7 Motion to Pay Pre-Petition Payroll filed by Debtor Vitel Communications LLC, 8 Motion to Extend Deadline to File Schedules filed by Debtor Vitel Communications LLC, 9 Motion to Use Cash Collateral filed by Debtor Vitel Communications LLC) (Rodriguez, Gretchen) (Entered: 10/19/2018)
Oct 22, 2018 13 Amended Order Granting Motion Expedite Hearing Hearing to be held on 10/24/2018 at 02:30 PM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. (RE: 3 Application to Employ filed by Debtor Vitel Communications LLC, 6 Motion To Use filed by Debtor Vitel Communications LLC, 7 Motion to Pay Pre-Petition Payroll filed by Debtor Vitel Communications LLC, 8 Motion to Extend Deadline to File Schedules filed by Debtor Vitel Communications LLC, 9 Motion to Use Cash Collateral filed by Debtor Vitel Communications LLC. (Rodriguez, Gretchen) (Entered: 10/22/2018)
Oct 22, 2018 14 Meeting of Creditors. 341(a) meeting to be held on 11/13/2018 at 04:00 PM at Office of the UST. Proofs of Claims due by 2/11/2019. (Steady, Theresa) (Entered: 10/22/2018)
Oct 22, 2018 15 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: (Steady, Theresa) (Entered: 10/22/2018)
Oct 22, 2018 16 BNC Certificate of Mailing - PDF Document. (RE: 11 Order on Motion For Joint Administration). Notice Date 10/21/2018. (Admin.) (Entered: 10/22/2018)
Oct 24, 2018 17 PDF with attached Audio File. Court Date & Time [ 10/24/2018 3:05:42 PM ]. File Size [ 41822 KB ]. Run Time [ 01:56:10 ]. (Audio Duplicate Docket.). (courtspeak). (Entered: 10/24/2018)
Oct 25, 2018 18 BNC Certificate of Mailing (RE: 15 Deficiency Notice/Notice of Dismissal). Notice Date 10/24/2018. (Admin.) (Entered: 10/25/2018)

There are 5 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
3:2018bk31724
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
11
Filed
Oct 19, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 30, 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.
    5 STAR COMMUNICATION
    A R TECHWORKS LLC
    Adam Appel
    ADVANCED CABLE CONTRACTORS, INC
    Akanbi Sulaiman
    Albert Higareda
    Alisha Burnett Samuels
    ALL ACCESS COMMUNICATION
    AMERICAN EXPRESS
    Andre Scott
    Anthony Benjamin
    Anthony Ferro
    Anthony Hill
    Anthony Lattimer
    Anthony Maxwell
    There are 302 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

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

    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
    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 23, 2018 ServiCom Canada Limited parent case 11 3:2018bk31734
    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