ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC
7
Ann M. Nevins
10/19/2018
11/03/2025
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 | 
|---|---|---|
| 11/03/2025 | 2183 | SCHEDULING 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) | 
| 10/28/2025 | 2182 | Motion to Withdraw Appearance Motion to Withdraw as Attorney Filed by Ryan S. Hedges on behalf of Coral Capital Solutions, LLC, Creditor. (Hedges, Ryan) | 
| 10/28/2025 | 2181 | Motion to Withdraw Appearance Filed by Peter J. Royer on behalf of CORAL CAPITAL SOLUTIONS, LLC, Creditor. (Royer, Peter) | 
| 10/27/2025 | 2180 | Motion 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) | 
| 10/27/2025 | 2179 | Motion 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) | 
| 08/29/2025 | 2178 | Sealed 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) | 
| 08/29/2025 | 2177 | List 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) | 
| 08/29/2025 | 2176 | List 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) | 
| 08/25/2025 | 2175 | SCHEDULING 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) | 
| 08/18/2025 | 2174 | Corrected 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) |