ServiCom LLC and Vitel Communications LLC
7
Ann M. Nevins
10/19/2018
05/14/2026
Yes
v
| JNTADMN, CONVERTED, Repeat, EXHIBITS |
Assigned to: Chief Judge Ann M. Nevins Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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: hclaiborn@harrisbeachmurtha.com SELF- TERMINATED: 01/27/2026 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 Email: steven.e.mackey@usdoj.gov 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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/14/2026 | 2384 | Sealed Document Filed. Filed by Jonathon P. Reinisch on behalf of Coral Capital Solutions, LLC Creditor.. (Reinisch, Jonathon) |
| 05/13/2026 | 2383 | Notice of Filing of Revised Proposed Order Filed by Robert M. Fleischer on behalf of Barbara H. Katz Trustee. (RE: [2359] Application for Compensation filed by Accountant Verdolino & Lowey P.C.). (Attachments: # (1) Exhibit A - Revised Proposed Order # (2) Exhibit B - Redline Revised Proposed Order) (Fleischer, Robert) |
| 05/13/2026 | 2382 | Notice of Filing of Revised Proposed Order Filed by Robert M. Fleischer on behalf of Barbara H. Katz Trustee. (RE: [2356] Application for Compensation filed by Spec. Counsel Green & Sklarz, LLC). (Attachments: # (1) Exhibit A - Revised Proposed Order # (2) Exhibit B - Redline Revised Proposed Order) (Fleischer, Robert) |
| 05/11/2026 | 2381 | ORDER SETTING DEADLINE FOR RESPONSE TO OFFICIAL TRANSCRIPT ERRATA SHEET: On April 17, 2026, a status conference was held. An Official Transcript of the status conference was filed on the docket on May 11, 2026 (ECF No. 2377). The Court has prepared an errata sheet containing proposed corrections to the Official Transcript. Any party who wishes to do so is hereby provided with the opportunity to review and propose corrections to the Official Transcript. Accordingly, it is hereby: ORDERED: A response, if any, to the errata sheet of corrections appearing on the docket as ECF No. 2379 shall be filed on or before May 18, 2026. Signed by Chief Judge Ann M. Nevins on May 11, 2026. (gr) |
| 05/11/2026 | 2380 | ORDER SETTING DEADLINE FOR RESPONSE TO OFFICIAL TRANSCRIPT ERRATA SHEET: On March 13, 2026, a status conference was held. An Official Transcript of the status conference was filed on the docket on May 11, 2026 (ECF No. 2376). The Court has prepared an errata sheet containing proposed corrections to the Official Transcript. Any party who wishes to do so is hereby provided with the opportunity to review and propose corrections to the Official Transcript. Accordingly, it is hereby: ORDERED: A response, if any, to the errata sheet of corrections appearing on the docket as ECF No. 2378 shall be filed on or before May 18, 2026. Signed by Chief Judge Ann M. Nevins on May 11, 2026. (gr) |
| 05/11/2026 | 2379 | Errata Sheet Regarding Official Transcript (RE: [2377] Transcript) for hearing held on April 17, 2026 (rs) |
| 05/11/2026 | 2378 | Errata Sheet Regarding Official Transcript (RE: [2376] Transcript) for hearing held on March 13, 2026 (rs) |
| 05/11/2026 | 2377 | Transcript . Hearing held on April 17, 2026 Requested by Chief Judge Ann M. Nevins 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 06/1/2026. Redacted Transcript Submission due By 06/11/2026. Transcript access will be restricted through 08/10/2026.(Matthews, Gene) |
| 05/11/2026 | 2376 | Transcript . Hearing held on March 13, 2026 Requested by Chief Judge Ann M. Nevins 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 06/1/2026. Redacted Transcript Submission due By 06/11/2026. Transcript access will be restricted through 08/10/2026.(Matthews, Gene) |
| 05/07/2026 | 2375 | MEDIATOR’S REPORT: Mediation sessions took place over more than nine months, with one in-person session of all parties and their legal counsel and several other Zoom sessions and innumerable separate telephone calls with the parties or their counsel. During these sessions and calls, counsel were prepared, engaged, civil, and professional. Much of the time was spent dealing with the unfortunate and costly bases upon which much of the disputes with Coral were founded, understandably complicated further by difficult and previously unresolved issues of law and advocacy heightened by mistrust issues and divided perceptions. The course of the mediation engaged the parties in interconnected complex negotiations over interestate assets, Coral’s secured claims, the competing claims of all the parties to estate assets, contested objections to claims, creditor priorities, claims in adversary proceedings, and possible sanctions. The resolve, resources, and depth of disputes on each of these proceedings and their dynamics were profoundly difficult. Over time, with focus and movement in positions advanced with the facilitation by the Court’s interim decisions and periodic statements of concern upon the record, counsel and their clients soberly shifted toward practicality and compromise, which led to renewed discussions. Although all of the parties are to be commended for their efforts, I especially commend the Chapter 7 Trustee and her counsel for engaging in risky, complex, and uncertain litigation for the estate that few would undertake, weighing self-interest and difficulty and the indeterminate prospects for success. The proposed settlement tempers the allocation of pain and benefits among the parties consistent with a complex assessment of merits, risks, costs, and time, along with recognition of the weighing of the prospect of appellate remand or further prolonged judicial consideration. The profound understandings and earnest participation of the parties’ counsel has assured the ascendency of reasoned business judgement over unproductive sentiments, the recharacterization of events, and antagonistic criticisms. In considering all of these factors weighed under Fed. R. Bankr. P. 9019, and with due regard to the presiding Court’s prerogative to make its own independent determination (especially after considering additional facts not before me, the law, and equity), I recommend that the Court find that the economics and terms of the Settlement Agreement are fair, reasonable, and in the best interests of the Chapter 7 estates as measured by the standards articulated in In re Iridium Operating LLC, 478 F.3d 452, 462 (2d Cir. 2007). I further believe that, from the respective perspective of each of the litigants, the outcomes here on the recovery pool, its allocation, and the reimbursement of legal fees and expenses is fair and consistent with a reasonable range of contested trial outcomes. I thank the Court and the parties for allowing me to mediate these disputes, and, within the confines of the confidentiality provisions of the order referring these matters to mediation, remain available to the Court and the parties, as needed. Signed by Judge James J. Tancredi on May 7, 2026. (sms) |