ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC
7
Ann M. Nevins
10/19/2018
11/17/2025
Yes
v
| JNTADMN, CONVERTED, Repeat |
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: 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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/17/2025 | 2209 | Certificate of Service Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson. (RE: [2208] Motion to Reconsider filed by Interested Party David Jefferson, Interested Party Eugene Caldwell). (Gilmore, Paul) |
| 11/17/2025 | 2208 | Motion to Reconsider Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson, (RE: [2187] Memorandum of Decision and Order) (Attachments: # (1) Memorandum of Law) (Gilmore, Paul) |
| 11/17/2025 | 2207 | Motion to Reconsider of the Memorandum of Decision and Order Determining Amount of Coral Capital Solutions LLC's Pre-Petition and Post-Petition Factoring Agreement Claims and Pre-Petition Term Loan Claim Filed by Jay L Welford on behalf of VFI KR SPE I, LLC, Creditor (RE: [2187] Memorandum of Decision and Order) (Welford, Jay) |
| 11/17/2025 | 2206 | Order Granting Motions to Withdraw and Setting Deadline for Designations of Agent for Service of Process (RE: [2179] Motion to Withdraw Appearance filed by Creditor CORAL CAPITAL SOLUTIONS, LLC, [2180] Motion to Withdraw Appearance filed by Creditor Coral Capital Solutions, LLC, [2181] Motion to Withdraw Appearance filed by Creditor CORAL CAPITAL SOLUTIONS, LLC, [2182] Motion to Withdraw Appearance filed by Creditor Coral Capital Solutions, LLC). (sms) |
| 11/17/2025 | 2205 | Request for Transcript Sent to Reliable (RE: [2203] Request for Transcript filed by Creditor CORAL CAPITAL SOLUTIONS, LLC). Hearing held on May 15, 2025 (rs) |
| 11/17/2025 | 2204 | ORDER REGARDING CORAL CAPITAL SOLUTIONS, LLC’s PROOFS OF CLAIMS: The Memorandum of Decision and Order that entered as ECF No. 2187 in case number 18-31722, also applies to Coral Capital Solutions, LLC’s proofs of claim filed as follows: Case No, 18-31722, Proof of Claim No. 79-3 Case No. 18-31723, Proof of Claim 22-2 Case No. 18-31724, Proof of Claim 35-2. Signed by Chief Judge Ann M. Nevins on November 17, 2025. (gr) |
| 11/14/2025 | 2203 | Request for Transcript (RE:)[2066] Hearing Held Hearing held on 5/15/2025 Filed by Jonathon P. Reinisch on behalf of CORAL CAPITAL SOLUTIONS, LLC, Creditor Transcription Service Requested: Reliable (Reinisch, Jonathon) |
| 11/14/2025 | 2202 | CLERK'S NOTICE REGARDING TRANSCRIPT REQUEST. The Request for Transcript Filed by Paul Gilmore ECF No. 2201, will not be processed as a transcript request for the same hearing was earlier received and processed accordingly, see ECF No. 2195. To request a copy of the official transcript(s) prepared by Reliable, please contact the Transcriber directly. (RE: [2201] Request for Transcript filed by Interested Party David Jefferson, Interested Party Eugene Caldwell). (ja) |
| 11/14/2025 | 2201 | Request for Transcript . Hearing held on 11.13.25 Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson, Transcription Service Requested: Reliable (Gilmore, Paul) |
| 11/14/2025 | 2200 | Request for Transcript Sent to Reliable (RE: [2195] Request for Transcript filed by Creditor CORAL CAPITAL SOLUTIONS, LLC). Hearing held on November 13, 2025 (rs) |