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

    12/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CONVERTED, Repeat, EXHIBITS



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
12/18/20252306Order Imposing Temporary Stay of Memorandum of Decision (ECF No. 2187) Pending Mediation and Scheduling Continued Pre-Trial Status Conference. Continued Pre-Trial Status Conference to be held on 2/17/2026 at 03:00 PM via ZoomGov. (sms)
12/18/20252305Appellee Designation of Contents for Inclusion in Record of Appeal (RE:)[2226] Notice of Appeal Filed by Jay L Welford on behalf of VFI KR SPE I, LLC, Creditor. (Welford, Jay)
12/18/20252304Appellee Designation of Contents for Inclusion in Record of Appeal (RE:)[2224] Notice of Appeal, [2251] Appellant Designation, [2257] Appellant Designation, [2259] Appellant Designation Filed by Jay L Welford on behalf of VFI KR SPE I, LLC, Creditor. (Welford, Jay)
12/17/20252303PDF with attached Audio File. Court Date & Time [12/17/2025 03:29:48 PM]. File Size [ 11042 KB ]. Run Time [ 00:31:07 ]. (admin).
12/17/20252302Hearing Held. Scheduling Order to enter. (RE: [2281] Motion To Stay filed by Creditor CORAL CAPITAL SOLUTIONS, LLC, [2283] Motion To Stay Pending Appeal filed by Interested Party David Jefferson, Interested Party Eugene Caldwell). (sms)
12/17/20252301Hearing Set (RE: [2281] Motion To Stay filed by Creditor CORAL CAPITAL SOLUTIONS, LLC). Hearing to be held on 12/17/2025 at 03:30 PM via ZoomGov. (sms)
12/16/20252300PDF with attached Audio File. Court Date & Time [12/16/2025 02:55:58 PM]. File Size [ 5289 KB ]. Run Time [ 00:14:50 ]. (admin).
12/16/20252299PDF with attached Audio File. Court Date & Time [12/16/2025 02:32:00 PM]. File Size [ 7680 KB ]. Run Time [ 00:21:35 ]. (admin).
12/16/20252298SCHEDULING ORDER AND ORDER EXTENDING DEADLINE FOR CORAL: Consistent with the hearing held on December 16, 2025, the deadline for Coral Capital Solutions LLC to pay the judgment amount stated in ECF No. 2187 to the Chapter 7 Trustee with the terms and conditions discussed during the December 16th hearing is reset to be December 17, 2025. A continued hearing will be held on December 17, 2025, at 3:30 p.m. via ZoomGov to further consider Corals Motion To Stay Pending Appeal, or Alternatively, for Injunctive Relief Pursuant to Rule 8007 filed as ECF No. 2281. This Order applies in case numbers 18-31722, 19-3005 and 19-3006. Signed by Chief Judge Ann M. Nevins on 12/16/2025. (Nevins, Ann)
12/16/20252297Hearing Held. Continued pursuant to statements made on the record. (RE: [2281] Motion To Stay filed by Creditor CORAL CAPITAL SOLUTIONS, LLC). Hearing to be held on 12/17/2025 at 03:30 PM via ZoomGov. (sms)