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

    11/03/2025

  • 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
11/03/20252183SCHEDULING ORDER: A status conference regarding remaining issues to be determined by the Court in the Main Case, Case No. 18-31722 and the adversary proceedings Case Nos. 19-3005 ('AP3005') and 19-3006 ('AP3006'), as well as a status conference regarding the Motions to Withdraw Appearance filed by various counsel to Coral Capital Solutions, LLC (filed in the Main Case as ECF Nos. 2179, 2180, 2181, 2182; in Adv. Pro. Case No. 19-3005 as AP-ECF Nos. 769, 770, 771; and in Adv. Pro. Case No. 19-3006 as AP-ECF Nos. 745, 746, 747) will be held on November 13, 2025, at 10:00 a.m. (New York time) via ZoomGov. The Clerk's office is requested to send the ZoomGov connection information to all counsel who participated in the July 2025 trial, as well as all counsel who have an active appearance for Coral Capital Solutions, LLC. Signed by Chief Judge Ann M. Nevins on November 3, 2025. (sms)
10/28/20252182Motion to Withdraw Appearance Motion to Withdraw as Attorney Filed by Ryan S. Hedges on behalf of Coral Capital Solutions, LLC, Creditor. (Hedges, Ryan)
10/28/20252181Motion to Withdraw Appearance Filed by Peter J. Royer on behalf of CORAL CAPITAL SOLUTIONS, LLC, Creditor. (Royer, Peter)
10/27/20252180Motion to Withdraw Appearance as Counsel to Coral Capital Solutions, LLC Filed by Harlan M. Lazarus on behalf of Coral Capital Solutions, LLC, Creditor. (Lazarus, Harlan)
10/27/20252179Motion to Withdraw Appearance as Counsel to CORAL CAPITAL SOLUTIONS, LLC Filed by Jared Hale Louzon on behalf of CORAL CAPITAL SOLUTIONS, LLC, Creditor. (Louzon, Jared)
08/29/20252178Sealed Document Filed. Filed by Jonathon P. Reinisch on behalf of CORAL CAPITAL SOLUTIONS, LLC Creditor.. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Exhibit G # (8) Exhibit H # (9) Exhibit I # (10) Exhibit J # (11) Exhibit K # (12) Exhibit L # (13) Exhibit M # (14) Exhibit N # (15) Exhibit O # (16) Exhibit P # (17) Exhibit Q # (18) Exhibit R) (Reinisch, Jonathon)
08/29/20252177List of Summary Judgment Exhibits to Remain Sealed Filed by Jonathon P. Reinisch on behalf of CORAL CAPITAL SOLUTIONS, LLC Creditor. (RE: [2161] Order). (Reinisch, Jonathon)
08/29/20252176List of Evidentiary Hearing Exhibits to Remain Sealed Filed by Jonathon P. Reinisch on behalf of CORAL CAPITAL SOLUTIONS, LLC Creditor. (RE: [2161] Order). (Reinisch, Jonathon)
08/25/20252175SCHEDULING ORDER REGARDING AMENDED LISTS OF EXHIBITS: Pursuant to this court's prior Order (ECF No. 2161) Coral was required to submit an exhibit list containing all documents which remain subject to sealing, as set forth in the 107 Order, on or before August 15, 2025. As of August 25, 2025, Coral filed exhibit lists for those items which are NOT subject to sealing. Accordingly, it is hereby ORDERED: On or before August 29, 2025, Coral must comply with this court's prior order (ECF No. 2161) and file those outstanding exhibit lists for items in the summary judgment and trial record which shall remain subject to sealing, pursuant to the 107 Order. Signed by Chief Judge Ann M. Nevins on August 25, 2025. (sms)
08/18/20252174Corrected List of Summary Judgment Exhibits to be Unsealed Filed by Jonathon P. Reinisch on behalf of CORAL CAPITAL SOLUTIONS, LLC Creditor. (RE: [2161] Order, [2172] Exhibit(s) filed by Creditor CORAL CAPITAL SOLUTIONS, LLC). (Reinisch, Jonathon)