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

    11/17/2025

  • 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
11/17/20252209Certificate 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)
11/17/20252208Motion 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)
11/17/20252207Motion 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)
11/17/20252206Order 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)
11/17/20252205Request for Transcript Sent to Reliable (RE: [2203] Request for Transcript filed by Creditor CORAL CAPITAL SOLUTIONS, LLC). Hearing held on May 15, 2025 (rs)
11/17/20252204ORDER 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)
11/14/20252203Request 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)
11/14/20252202CLERK'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)
11/14/20252201Request 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)
11/14/20252200Request for Transcript Sent to Reliable (RE: [2195] Request for Transcript filed by Creditor CORAL CAPITAL SOLUTIONS, LLC). Hearing held on November 13, 2025 (rs)