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

    07/14/2025

  • 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
07/14/20252155CLERK'S NOTICE REGARDING TRANSCRIPT REQUEST. The Request for Transcript Filed by Paul Giilmore ECF No. 2154, will not be processed as a transcript request for the same hearing was earlier received and processed accordingly, see ECF No. 2150. To request a copy of the official transcript(s) prepared by Reliable, please contact the Transcriber directly. (RE: [2154] Request for Transcript filed by Interested Party David Jefferson, Interested Party Eugene Caldwell). (rs)
07/11/20252154Request for Transcript . Hearing held on 78/2025, 7/9/2025, 7/10/2025 Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson, Transcription Service Requested: Reliable (Gilmore, Paul)
07/11/20252153Request for Transcript Sent to Reliable, Co (RE: [2152] Request for Transcript filed by Creditor CORAL CAPITAL SOLUTIONS, LLC). Hearing held on 07/08/2025, 07/09/2025, 07/10/2025 (rs)
07/11/20252152Request for Transcript . Hearing held on 07/08/2025, 07/09/2025, 07/10/2025 Filed by Jonathon P. Reinisch on behalf of CORAL CAPITAL SOLUTIONS, LLC, Creditor Transcription Service Requested: Reliable (Reinisch, Jonathon)
07/11/20252151Request for Transcript Sent to Reliable, Co (RE: [2150] Request for Transcript filed by Trustee Barbara H. Katz). Hearing held on July 8, 2025, July 9, 2025, July 10, 2025 (rs)
07/10/20252150Request for Transcript . Hearing held on 07/08/2025, 07/09/2025, 07/10/2025 Filed by Joanna M. Kornafel on behalf of Barbara H. Katz, Trustee Transcription Service Requested: Reliable (Kornafel, Joanna)
07/09/20252149Sealed Document Filed. Filed by Jay L Welford on behalf of VFI KR SPE I, LLC Creditor.. (Attachments: # (1) Exhibit Ex1-Wells Fargo Loan Ledger Report November 2017 # (2) Exhibit Ex2-Wells Fargo Loan Ledger Report January 2018 # (3) Exhibit Ex3-Wells Fargo Loan Ledger Report February 2018 # (4) Exhibit Ex4-Wells Fargo Loan Ledger Report June 2018 # (5) Exhibit Ex5-Coral Capital Solutions LLC Unaudited Balance Sheet and Statement of Income November 2017 through June 2019 # (6) Exhibit Ex6-Coral Capital Solutions LLC and Subsidiary Consolidated Financial Statements for the Year Ended December 31, 2017 # (7) Exhibit Ex7-Coral Capital Solutions LLC and Subsidiary Consolidated Financial Statements for the Year Ended December 31, 2018 # (8) Exhibit Ex8-Coral Capital Solutions LLC and Subsidiary Consolidated Financial Statements for the Year Ended December 31, 2019 # (9) Exhibit Ex9-Deposition Transcript of James Bertie May 8, 2019 # (10) Exhibit Ex10-Deposition Transcript of David Jefferson May 23, 2019 # (11) Exhibit Ex11-Deposition Transcript of Eugene Caldwell May 23, 2019 # (12) Exhibit Ex12-Deposition Transcript of James Bertie September 9, 2021 # (13) Exhibit Ex13-Deposition Transcript of Einat Steklov-Hahn December 13, 2021 # (14) Exhibit Ex14-Deposition Transcript of Einat Steklov-Hahn March 9, 2022 # (15) Exhibit Ex15-Limited Liability Company Agreement of JNET Communications LLC dated June 30, 2003 # (16) Exhibit Ex16-Second Amended and Restated Limited Liability Company Agreement of JNET Communications LLC dated October __, 2011 # (17) Exhibit Ex17-Deposition Transcript of David Koshenina December 28, 2021 # (18) Exhibit Ex18-Deposition Transcript of Todd Valoff December 17, 2021 # (19) Exhibit Ex19-Proof of Claim No. 79-1 [Case No. 18-3722] # (20) Exhibit Ex20-Proof of Claim No. 79-2 [Case No. 18-3722] # (21) Exhibit Ex21-Proof of Claim No. 79-3 [Case No. 18-3722] # (22) Exhibit Ex22-Notice of Filing Administrative Proof of Claim [Case No. 18-31722, ECF No. 562] # (23) Exhibit Ex23-Notice of Filing of Coral Capital Solutions LLCs Updated Statement of Claims [Case No. 18-31722, ECF No. 1015] # (24) Exhibit Ex24-Updated Statement of Claim of Coral Capital Solutions, LLC [Case No. 18-31722, ECF No. 1940] # (25) Exhibit Ex25-Motion to Disburse Sale Proceeds to Senior Secured Creditor [Case No. 18-31722, ECF No. 507] # (26) Exhibit Ex26-Memo of Coral Capital Solutions, LLC in Support of its Motion to Disburse Sale Proceeds to Senior Secured Creditor [Case No. 18-31722, ECF No. 616] # (27) Exhibit Ex27-Wells Fargo Bank Transaction Report Wire Transfer from Eugene Caldwell dated November 21, 2017 # (28) Exhibit Ex28-Wells Fargo Bank Transaction Report Wire Transfer from David Jefferson dated November 22, 2017 # (29) Exhibit Ex29-Wells Fargo Bank Transaction Report Wire Transfer from Eugene Caldwell dated January 24, 2018 # (30) Exhibit Ex30-Wells Fargo Bank Transaction Report Wire Transfer from David Jefferson dated January 25, 2018 # (31) Exhibit Ex31-Wells Fargo Bank Transaction Report Wire Transfer from Eugene Caldwell dated February 5, 2018 # (32) Exhibit Ex32-Wells Fargo Bank Transaction Report Wire Transfer from David Jefferson dated February 7, 2018 # (33) Exhibit Ex33-Wells Fargo Bank Transaction Report Wire Transfer from Eugene Caldwell dated June 28, 2018 # (34) Exhibit Ex34-Wells Fargo Bank Transaction Report Wire Transfer from David Jefferson dated June 29, 2018 # (35) Exhibit Ex35-Coral Capital Solutions, LLC Cash Collateral - Wire Summary # (36) Exhibit Ex36-Notices of Borrowing - JNET Communications, LLC to Coral Capital Solutions LLC # (37) Exhibit Ex37-Wells Fargo Bank Statement November 2017 # (38) Exhibit Ex38-Wells Fargo Bank Statement January 2018 # (39) Exhibit Ex39-Wells Fargo Bank Statement February 2018 # (40) Exhibit Ex40-Wells Fargo Bank Statement June 2018 # (41) Exhibit Ex41-Email from James Bertie dated December 10, 2018 # (42) Exhibit Ex42-Wells Fargo Loan Ledger Report December 2018 # (43) Exhibit Ex43-Wells Fargo Bank Statement December 2018 # (44) Exhibit Ex44-First Republic Bank Statement December 2018 # (45) Exhibit Ex45-Secured Term Note dated November 21, 2017 # (46) Exhibit Ex46-18 U.S.C. § 152 # (47) Exhibit Ex47-Rule 9011 of the Federal Rules of Bankruptcy Procedure # (48) Exhibit Ex48-28 U.S.C. § 1927 # (49) Exhibit Ex49-Defendant, Coral Capital Solutions, LLCs Response to Plaintiff Barbara Katz, Chapter 7 Trustees Interrogatories and Request for Production of Documents # (50) Exhibit Ex50-Letter from Green & Sklarz LLC to Craig I. Lifland dated June 26, 2019 # (51) Exhibit Ex51-Letter from Tami Barrows to James Bertie dated June 29, 2021 RE: Cash collateral # (52) Exhibit Ex52-Participation Agreement dated March 20, 2018 by and between Coral Capital Solutions LLC and Participant No. 1 # (53) Exhibit Ex53-Participation Agreement dated March 20, 2018 by and between Coral Capital Solutions LLC and Participant No. 2 # (54) Exhibit Ex54-Participation Agreement dated May 1, 2015 by and between Coral Capital Solutions, LLC and Participant No. 3 # (55) Exhibit Ex55-Participation Agreement dated October 22, 2015 by and between Coral Capital Solutions LLC and Participant No. 4 # (56) Exhibit Ex56-Participation Agreement dated August 8, 2013 by and between Coral Capital Solutions, LLC and Participant No. 5 # (57) Exhibit Ex57-Amendment No. 1 to Participation Agreement dated June 11, 2012 by and between Coral Capital Solutions LLC and Participant No. 5 # (58) Exhibit Ex58-Assignment and Assumption Agreement dated November 30, 2014 by and among Participant No. 5, Assignee of Participant No. 5 and Coral Capital Solutions LLC # (59) Exhibit Ex59-Amendment No. 2 to Participation Agreement dated July 24, 2015 by and between Coral Capital Solutions LLC and Assignee of Participant No. 5 # (60) Exhibit Ex60-Emails between Rishi Kumar, Einat Steklov, Participant No. 6, Participant No. 7 and Participant No. 8 beginning on November 15, 2018 # (61) Exhibit Ex61-Emails between Rishi Kumar, Einat Steklov, Participant No. 3 and Participant No. 4 beginning on October 22, 2018 # (62) Exhibit Ex62-Emails between Rishi Kumar, Einat Steklov and Participant No. 5 beginning October 22, 2018 # (63) Exhibit Ex63-Email from Einat Steklov to Rishi Kumar, Participant No. 6, Participant No. 7 and Participant No. 8 dated October 22, 2018 # (64) Exhibit Ex64-Email from Einat Steklov to Rishi Kumar, Participant No. 3 and Participant No. 4 dated October 22, 2018 # (65) Exhibit Ex65-Email from Einat Steklov to Rishi Kumar and Participant No. 5 dated October 22, 2018 # (66) Exhibit Ex66-Tri-Party Agreement dated March 20, 2018 by and among Wells Fargo Bank, National Association, Coral Capital Solutions LLC and Participant No. 1 # (67) Exhibit Ex67-Tri-Party Agreement dated March 20, 2018 by and among Wells Fargo Bank, National Association, Coral Capital Solutions LLC and Participant No. 2 # (68) Exhibit Ex68-Transcript of Proceedings [Case No. 18-31722] April 25, 2019 # (69) Exhibit Ex69-Transcript of Proceedings [Case No. 18-31722] August 27, 2019 # (70) Exhibit Ex70-Letter from Paul N. Gilmore to Craig I. Lifland dated June 26, 2019 # (71) Exhibit Ex71-Summary of Wired Amounts and Secured Term Note Funding Amounts # (72) Exhibit Ex72-Transcript of Proceedings [Case No. 18-31722] March 20, 2019 # (73) Exhibit Ex73-Transcript of Proceedings [Case No. 18-31722] May 20, 2019) (Welford, Jay)
07/08/20252148Exhibits (Redacted) Filed by Jonathon P. Reinisch on behalf of CORAL CAPITAL SOLUTIONS, LLC Creditor. (RE: [2071] Scheduling Order/Pretrial Order). (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit) (Reinisch, Jonathon)
07/08/20252147ORDER RESTRICTING ENTRY AND EXHIBITS FILED BY VFI KR SPE I, LLC, AND SCHEDULING ORDER TO FILE SEALED ENTRY AND EXHIBIT DESCRIPTIONS. On June 13, 2025, pursuant to the Court's Scheduling Order issued on June 12, 2025, ECF No. 2088, VFI KR SPE I, LLC, ('VFI') filed a Trial Exhibit List and attached several sealed exhibits using the 'File Sealed Document' CM/ECF event, ECF No. 2091. During trial on July 8, 2025, the Court raised the issue that notwithstanding that the exhibits were filed under seal, the docket text of ECF No. 2091, specifically the document description labels of each exhibit file, inadvertently included confidential information. Accordingly, because this is the type of information intended to be limited as confidential information pursuant to D. Conn. L. Civ. R. 5, it is herebyORDERED: The Clerk shall seal ECF No. 2091 and restrict access only to court personnel thereby removing the entry, and the docket text from the public docket; and it is furtherORDERED: That VFI shall re-file its sealed exhibits using the CM/ECF event 'Filed Sealed Document' with redacted or abbreviated document description labeling consistent with the exhibit label naming convention used in ECF no. 2097, on or before 8:00 AM (EST) on July 09, 2025.(RE: [2091] Sealed Document Filed by Creditor VFI KR SPE I, LLC). Signed by Chief Judge Ann M. Nevins on July 8, 2025. (pc)
07/08/20252146Notice of Appearance for Witness Craig I. Lifland Filed by Patrick John Day on behalf of Craig I. Lifland Other Prof., . (Day, Patrick)