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

    07/30/2025

  • 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
07/30/20252167Supplemental Document To Provide a Missing Section and Paragraph Citation to a Loan and Security Agreement Provision Referred to in Jefferson & Caldwell's Brief that was Unintentionally Omitted Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson. (RE: [2165] Brief filed by Interested Party David Jefferson, Interested Party Eugene Caldwell). (Gilmore, Paul)
07/28/20252166Brief - Coral Capital Solutions LLC's Post-Hearing Brief on Its Rights to the Secured Term Note Filed by Jonathon P. Reinisch on behalf of CORAL CAPITAL SOLUTIONS, LLC Creditor.. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Reinisch, Jonathon)
07/28/20252165Post Trial Brief, per court order Brief Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson. (RE: [2161] Order). (Gilmore, Paul)
07/28/20252164Brief of Ch. 7 Trustee re Coral's Standing To Enforce Secured Term Note Filed by Robert M. Fleischer on behalf of Barbara H. Katz Trustee.. (Fleischer, Robert)
07/28/20252163Brief Regarding Coral Capital Solutions, LLC's Lack of Standing to Enforce Payment Under the Secured Term Note Filed by Jay L Welford on behalf of VFI KR SPE I, LLC Creditor. (RE: [2161] Order). (Welford, Jay)
07/18/20252162Memorandum of Decision and Order Disallowing Coral Capital Solutions LLC's Early Termination Fee
(RE: 562 Notice of Filing Administrative Proof of Claim filed by Creditor CORAL CAPITAL SOLUTIONS, LLC, 570 Objection filed by Creditor VFI KR SPE I, LLC, 1415 Motion for Summary Judgment filed by Trustee Barbara H. Katz, 1420 Motion For Judgment filed by Creditor CORAL CAPITAL SOLUTIONS, LLC, 1425 Motion for Summary Judgment filed by Interested Party David Jefferson, Interested Party Eugene Caldwell, 1467 Motion for Summary Judgment filed by Creditor VFI KR SPE I, LLC).
(sms) (Entered: 07/18/2025)
07/17/20252161

SCHEDULING ORDER REGARDING SCOPE OF SEALED RECORD:

This case commenced on October 19, 2018, and the docket of the main bankruptcy case here (18-31722, 18-31723 and 18-31724, as jointly administered, the "Main Case") now comprises more than 2,000 docket entries. Pursuant to a Protective Order entered in the Main Case and in adversary proceeding cases 19-3005 and 19-3006, the parties have filed tens, if not hundreds, of thousands of pages under seal at the summary judgment stage, and in anticipation of a three-day evidentiary hearing held on July 8, 9, and 10, 2025. (the "Evidentiary Hearing"). With the evidentiary portion of the Evidentiary Hearing concluded, the court now intends to hold in-person oral arguments on July 29, 2025.

The Parties have relied upon documents and information designated as confidential under the Protective Order in their summary judgment motions and memoranda relating to the question of Coral's entitlement to an early termination fee under a secured term note. However, pursuant to this court's recent order determining the applicability of 11 U.S.C. § 107(b) to this case, (ECF No. 2142, the "107 Order") the vast majority of documents which have been filed under seal in these cases, both during the summary judgment stage and in anticipation of the Evidentiary Hearings, may now be unsealed or redacted as set forth in the 107 Order.

Accordingly, it is hereby

ORDERED: The court will hold a hearing on July 29, 2025, for parties to present oral argument relating to the Evidentiary Hearing. Each party shall have 30 minutes to present their arguments, with Coral being permitted an additional 10 minutes for rebuttal. Should any party wish to file documents in advance of oral argument they must do so on or before July 28, 2025, at 2:00 p.m. New York time, and any such submission is limited to 10 pages. And, it is further

ORDERED: On or before August 15, 2025, Coral must file a new ECF document in the Main Case, substantially in the form of an exhibit list, containing all previously sealed summary judgment exhibits – including those in Case Nos. 19-03005 and 19-03006 – which are no longer subject to sealing (but which may be subject to redaction as detailed in the 107 Order) as attached exhibits, and a second ECF document which contains all summary judgment exhibits which are subject to sealing pursuant to the 107 Order as attached exhibits. For additional information on how to file this list of documents and attachments Coral should reference ECF No. 2071, Exhibit A. These submissions should contain only a single copy of any document in the summary judgment record, even if previously filed multiple times or by multiple parties. And, it is further

ORDERED: On or before August 15, 2025, Coral must file an updated exhibit list in the Main Case containing all materials which were offered or admitted into evidence during the Evidentiary Hearing that were previously sealed but are no longer subject to sealing (but which may be subject to redaction as detailed in the 107 Order) as attached exhibits, and a second document containing all materials admitted to evidence during the Evidentiary Hearing that are subject to sealing pursuant to the 107 Order as attached exhibits. For additional information on how to file this list of documents and attachments Coral should reference ECF No. 2071, Exhibit A. In each exhibit list, the attached exhibits which were offered or admitted into evidence during the Evidentiary Hearing should bear the same designation used at the time it was offered or admitted (e.g. Exhibit 2099-15 or Exhibit 2095-11, etc.). And, it is further

ORDERED: On or before August 29, 2025, any objections or responses to Coral's proposed redactions or to Coral's refusal to unseal a document must be filed. Signed by Chief Judge Ann M. Nevins on July 17, 2025. (sms) (Entered: 07/17/2025)

07/15/20252160Notice Regarding the Filing of a Transcript and Important Deadlines for Redaction and Restriction
(RE: 2156 Transcript, 2157 Sealed Transcript, 2158 Transcript, 2159 Transcript).
(gr) (Entered: 07/15/2025)
07/15/20252159Transcript. Hearing held on July 10, 2025 Requested by Joanna M. Kornafel, Jonathon P. Reinisch, Paul N. 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 8/5/2025. Redacted Transcript Submission due By 8/15/2025. Transcript access will be restricted through 10/14/2025.(gr) (Entered: 07/15/2025)
07/15/20252158Transcript. Hearing held on July 9, 2025 Requested by Joanna M. Kornafel, Jonathon P. Reinisch, Paul N. 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 8/5/2025. Redacted Transcript Submission due By 8/15/2025. Transcript access will be restricted through 10/14/2025.(gr) (Entered: 07/15/2025)