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

    05/14/2026

  • 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
05/14/20262384Sealed Document Filed. Filed by Jonathon P. Reinisch on behalf of Coral Capital Solutions, LLC Creditor.. (Reinisch, Jonathon)
05/13/20262383Notice of Filing of Revised Proposed Order Filed by Robert M. Fleischer on behalf of Barbara H. Katz Trustee. (RE: [2359] Application for Compensation filed by Accountant Verdolino & Lowey P.C.). (Attachments: # (1) Exhibit A - Revised Proposed Order # (2) Exhibit B - Redline Revised Proposed Order) (Fleischer, Robert)
05/13/20262382Notice of Filing of Revised Proposed Order Filed by Robert M. Fleischer on behalf of Barbara H. Katz Trustee. (RE: [2356] Application for Compensation filed by Spec. Counsel Green & Sklarz, LLC). (Attachments: # (1) Exhibit A - Revised Proposed Order # (2) Exhibit B - Redline Revised Proposed Order) (Fleischer, Robert)
05/11/20262381ORDER SETTING DEADLINE FOR RESPONSE TO OFFICIAL TRANSCRIPT ERRATA SHEET: On April 17, 2026, a status conference was held. An Official Transcript of the status conference was filed on the docket on May 11, 2026 (ECF No. 2377). 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 to 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. 2379 shall be filed on or before May 18, 2026. Signed by Chief Judge Ann M. Nevins on May 11, 2026. (gr)
05/11/20262380ORDER SETTING DEADLINE FOR RESPONSE TO OFFICIAL TRANSCRIPT ERRATA SHEET: On March 13, 2026, a status conference was held. An Official Transcript of the status conference was filed on the docket on May 11, 2026 (ECF No. 2376). 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 to 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. 2378 shall be filed on or before May 18, 2026. Signed by Chief Judge Ann M. Nevins on May 11, 2026. (gr)
05/11/20262379Errata Sheet Regarding Official Transcript (RE: [2377] Transcript) for hearing held on April 17, 2026 (rs)
05/11/20262378Errata Sheet Regarding Official Transcript (RE: [2376] Transcript) for hearing held on March 13, 2026 (rs)
05/11/20262377Transcript . Hearing held on April 17, 2026 Requested by Chief Judge Ann M. Nevins 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 06/1/2026. Redacted Transcript Submission due By 06/11/2026. Transcript access will be restricted through 08/10/2026.(Matthews, Gene)
05/11/20262376Transcript . Hearing held on March 13, 2026 Requested by Chief Judge Ann M. Nevins 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 06/1/2026. Redacted Transcript Submission due By 06/11/2026. Transcript access will be restricted through 08/10/2026.(Matthews, Gene)
05/07/20262375MEDIATOR’S REPORT: Mediation sessions took place over more than nine months, with one in-person session of all parties and their legal counsel and several other Zoom sessions and innumerable separate telephone calls with the parties or their counsel. During these sessions and calls, counsel were prepared, engaged, civil, and professional. Much of the time was spent dealing with the unfortunate and costly bases upon which much of the disputes with Coral were founded, understandably complicated further by difficult and previously unresolved issues of law and advocacy heightened by mistrust issues and divided perceptions. The course of the mediation engaged the parties in interconnected complex negotiations over interestate assets, Coral’s secured claims, the competing claims of all the parties to estate assets, contested objections to claims, creditor priorities, claims in adversary proceedings, and possible sanctions. The resolve, resources, and depth of disputes on each of these proceedings and their dynamics were profoundly difficult. Over time, with focus and movement in positions advanced with the facilitation by the Court’s interim decisions and periodic statements of concern upon the record, counsel and their clients soberly shifted toward practicality and compromise, which led to renewed discussions. Although all of the parties are to be commended for their efforts, I especially commend the Chapter 7 Trustee and her counsel for engaging in risky, complex, and uncertain litigation for the estate that few would undertake, weighing self-interest and difficulty and the indeterminate prospects for success. The proposed settlement tempers the allocation of pain and benefits among the parties consistent with a complex assessment of merits, risks, costs, and time, along with recognition of the weighing of the prospect of appellate remand or further prolonged judicial consideration. The profound understandings and earnest participation of the parties’ counsel has assured the ascendency of reasoned business judgement over unproductive sentiments, the recharacterization of events, and antagonistic criticisms. In considering all of these factors weighed under Fed. R. Bankr. P. 9019, and with due regard to the presiding Court’s prerogative to make its own independent determination (especially after considering additional facts not before me, the law, and equity), I recommend that the Court find that the economics and terms of the Settlement Agreement are fair, reasonable, and in the best interests of the Chapter 7 estates as measured by the standards articulated in In re Iridium Operating LLC, 478 F.3d 452, 462 (2d Cir. 2007). I further believe that, from the respective perspective of each of the litigants, the outcomes here on the recovery pool, its allocation, and the reimbursement of legal fees and expenses is fair and consistent with a reasonable range of contested trial outcomes. I thank the Court and the parties for allowing me to mediate these disputes, and, within the confines of the confidentiality provisions of the order referring these matters to mediation, remain available to the Court and the parties, as needed. Signed by Judge James J. Tancredi on May 7, 2026. (sms)