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

    01/07/2026

  • 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: 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
01/07/20262325Withdrawal of Claim(s): 95 in the amount of $297.00 Filed by Creditor Connecticut Department of Revenue Services (Lombardi, Susanna)
01/07/20262324Withdrawal of Claim(s): 20 in the amount of $537.00 Filed by Creditor Connecticut Department of Revenue Services (Lombardi, Susanna)
01/05/20262323Transcript . Hearing held on 6/18/25 Requested by Paul Gilmore 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 01/26/2026. Redacted Transcript Submission due By 02/5/2026. Transcript access will be restricted through 04/6/2026.(Benoit, Suzanne)
01/05/20262322Transcript . Hearing held on 5/15/25 Requested by Paul Gilmore 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 01/26/2026. Redacted Transcript Submission due By 02/5/2026. Transcript access will be restricted through 04/6/2026.(Benoit, Suzanne)
01/05/20262321Transcript . Hearing held on 10/15/25 Requested by Paul Gilmore 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 01/26/2026. Redacted Transcript Submission due By 02/5/2026. Transcript access will be restricted through 04/6/2026.(Benoit, Suzanne)
01/05/20262320ORDER SETTING DEADLINE FOR RESPONSE TO OFFICIAL TRANSCRIPT ERRATA SHEET: On September 23, 2021, a status conference was held. An Official Transcript of the status conference was filed on the docket on December 1, 2025 (ECF No. 2239). 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 tot 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. 2319 shall be filed on or before January 30, 2026. Signed by Chief Judge Ann M. Nevins on January 5, 2026. (sms)
01/05/20262319Errata Sheet Regarding Official Transcript for Hearing Held on September 23, 2021 (RE: [2239] Transcript). (sms)
01/05/20262318ORDER SETTING DEADLINE FOR RESPONSE TO OFFICIAL TRANSCRIPT ERRATA SHEET: On September 15, 2021, a status conference was held. An Official Transcript of the status conference was filed on the docket on December 1, 2025 (ECF No. 2238). 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 tot 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. 2317 shall be filed on or before January 30, 2026. Signed by Chief Judge Ann M. Nevins on January 5, 2026. (sms)
01/05/20262317Errata Sheet Regarding Official Transcript for Hearing Held on September 15, 2021 (RE: [2238] Transcript). (sms)
01/05/20262316ORDER SETTING DEADLINE FOR RESPONSE TO OFFICIAL TRANSCRIPT ERRATA SHEET: On Septamber 24, 2021, a status conference regarding the Motion to Compel filed by Creditor VFI KR SPE I, LLC was held (ECF No. 1161). An Official Transcript of the hearing was filed on the docket on December 1, 2025 (ECF No. 2240). 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 tot 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. 2315 shall be filed on or before January 30, 2026. Signed by Chief Judge Ann M. Nevins on January 5, 2026. (sms)