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

Case Information
  • Case title

    ServiCom LLC and Vitel Communications LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    Ann M. Nevins

  • Filed

    10/19/2018

  • Last Filing

    05/01/2026

  • 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: 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)

Latest Dockets

Date Filed#Docket Text
05/01/20262371Request for Transcript Sent to Reliable (RE: [2370] Request for Transcript). Hearing held on April 17, 2026 (rs)
05/01/20262370Request for Transcript (RE:)[2366] Digital Audio Recording Hearing held on April 17, 2026 Filed by Chief Judge Ann M. Nevins, Transcription Service Requested: Reliable (rs)
04/24/20262369Change of Mailing Address for Verna Curry Filed by Verna Curry Creditor.. (ndc) Modified on 4/27/2026- Corrected file date (ja).
04/23/20262368BNC Certificate of Mailing (RE: [2365] Order on Objection to Claim(s)). Notice Date 04/23/2026. (Admin.)
04/22/20262367Certificate of Service Filed by Joanna M. Kornafel on behalf of Barbara H. Katz Trustee. (RE: [2354] Motion to Compromise filed by Trustee Barbara H. Katz, [2356] Application for Compensation filed by Spec. Counsel Green & Sklarz, LLC, [2358] Application for Compensation filed by Other Prof. Louis H. Kornreich, [2359] Application for Compensation filed by Accountant Verdolino & Lowey P.C., [2362] Notice of Hearing). (Kornafel, Joanna)
04/21/20262366PDF with attached Audio File. Court Date & Time [04/17/2026 02:03:06 PM]. File Size [ 10435 KB ]. Run Time [ 00:29:22 ]. (admin).
04/21/20262365Order Sustaining Objection to Claim: Claim Number(s) 80, 81 (RE: [2332] Objection to Claim filed by Trustee Barbara H. Katz). (sms)
04/21/20262364Notice of Certificate of No Response and Request for Entry of Order Sustaining Trustee's Objection to Claim Nos. 80 and 81 Filed by Pearl Alpha Funding, LLC d/b/a Everlasting Capital Filed by Joanna M. Kornafel on behalf of Barbara H. Katz Trustee. (RE: [2332] Objection to Claim filed by Trustee Barbara H. Katz, [2344] Order on Objection to Claim(s)). (Kornafel, Joanna)
04/19/20262363BNC Certificate of Mailing (RE: [2360] Order on Objection to Claim(s)). Notice Date 04/19/2026. (Admin.)
04/17/20262362Notice of Hearing Issued (RE: [2354] Motion to Compromise filed by Trustee Barbara H. Katz, [2356] Application for Compensation filed by Spec. Counsel Green & Sklarz, LLC, [2358] Application for Compensation filed by Other Prof. Louis H. Kornreich, [2359] Application for Compensation filed by Accountant Verdolino & Lowey P.C.). Hearing to be held on 5/14/2026 at 10:00 AM at 157 Church Street, 18th Floor, New Haven, CT and via ZoomGov. Objection deadline: 5/12/2026. Service to be made on or before 4/20/2026 by 4:00 PM Certificate of Service due by 4/22/2026. (sms)