ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC
7
Ann M. Nevins
10/19/2018
12/22/2025
Yes
v
| JNTADMN, CONVERTED, Repeat, EXHIBITS |
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 |
|---|---|---|
| 12/22/2025 | 2314 | Certificate of Service Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson. (RE: [2312] Appellee Designation filed by Interested Party David Jefferson, Interested Party Eugene Caldwell, [2313] Appellee Designation filed by Interested Party David Jefferson, Interested Party Eugene Caldwell). (Gilmore, Paul) |
| 12/22/2025 | 2313 | Appellee Designation of Contents for Inclusion in Record of Appeal (RE:)[2227] Notice of Appeal Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson,. (Attachments: # (1) Appellees' Counter-Statement of Issues in Appeal of VFI)(Gilmore, Paul) |
| 12/22/2025 | 2312 | Appellee Designation of Contents for Inclusion in Record of Appeal (RE:)[2224] Notice of Appeal Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson,. (Attachments: # (1) Appellees' Counter-Statement of Issues Re: Coral Capital Solutions Appeal)(Gilmore, Paul) |
| 12/22/2025 | 2311 | Appellee Designation of Contents for Inclusion in Record of Appeal (RE:)[2226] Notice of Appeal Filed by Jonathon P. Reinisch on behalf of CORAL CAPITAL SOLUTIONS, LLC, Creditor. (Reinisch, Jonathon) |
| 12/22/2025 | 2310 | Appellee Designation of Contents for Inclusion in Record of Appeal (RE:)[2227] Notice of Appeal Filed by Jonathon P. Reinisch on behalf of CORAL CAPITAL SOLUTIONS, LLC, Creditor. (Reinisch, Jonathon) |
| 12/22/2025 | 2309 | Appellee Designation of Contents for Inclusion in Record of Appeal (RE:)[2224] Notice of Appeal, [2226] Notice of Appeal, [2227] Notice of Appeal Filed by Robert M. Fleischer on behalf of Barbara H. Katz, Trustee. (Fleischer, Robert) |
| 12/22/2025 | 2308 | ORDER CLARIFYING ECF NO. 2306: The Chapter 7 Trustee contacted the Clerk’s Office requesting clarification regarding whether ECF No. 2306 extends to the deadline for the Trustee to object to VFI’s proofs of claim. Consistent with the hearings held on December 16 and 17, 2025, it does. The deadline for the Chapter 7 Trustee to file an objection to VFI’s claims and/or proofs of claims is extended through February 13, 2026, consistent with the Order Imposing Temporary Stay of Memorandum of Decision, ECF No. 2306. This Order applies in case numbers 18-31722, 19-3005 and 19-3006. Signed by Chief Judge Ann M. Nevins on December 22, 2025. (sms) |
| 12/19/2025 | 2307 | Mediation Referral Order. (sms) |
| 12/18/2025 | 2306 | Order Imposing Temporary Stay of Memorandum of Decision (ECF No. 2187) Pending Mediation and Scheduling Continued Pre-Trial Status Conference. Continued Pre-Trial Status Conference to be held on 2/17/2026 at 03:00 PM via ZoomGov. (sms) |
| 12/18/2025 | 2305 | Appellee Designation of Contents for Inclusion in Record of Appeal (RE:)[2226] Notice of Appeal Filed by Jay L Welford on behalf of VFI KR SPE I, LLC, Creditor. (Welford, Jay) |