Case number: 3:18-bk-31722 - ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    Ann M. Nevins

  • Filed

    10/19/2018

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CONVERTED, Repeat



U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 18-31722

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:  03/07/2019
Deadline for filing claims:  03/27/2019

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)

Latest Dockets

Date Filed#Docket Text
02/04/20252035PDF with attached Audio File. Court Date & Time [ 2/4/2025 11:11:52 AM ]. File Size [ 20771 KB ]. Run Time [ 00:57:42 ]. (courtspeak).
02/04/20252034Status 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)
01/27/20252033Memorandum 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)
01/27/20252032Please Disregard. See ECF No. 2033.
(RE: 2033 Memorandum of Decision and Order).
(nsm) (Entered: 01/27/2025)
01/24/20252031Order 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)
12/17/20242030Notice Regarding the Filing of a Transcript and Important Deadlines for Redaction and Restriction (RE: [2029] Transcript). (gr)
12/16/20242029Transcript . 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)
12/12/20242028Request for Transcript Sent to Reliable Co (RE: [2027] Request for Transcript). Hearing held on December 10, 2024 (rs)
12/12/20242027Request for Transcript (RE:)[2024] Digital Audio Recording Hearing held on December 10, 2024, Filed by Chief Judge Ann Nevins, Transcription Service Requested: Reliable (rs)
12/12/20242026SCHEDULING 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)