ServiCom LLC, JNET Communications LLC, and Vitel Communications LLC
7
Ann M. Nevins
10/19/2018
08/29/2025
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 |
---|---|---|
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) |
08/16/2025 | 2173 | Exhibit List of Evidentiary Hearing Exhibits to Be Unsealed Filed by Jonathon P. Reinisch on behalf of CORAL CAPITAL SOLUTIONS, LLC Creditor. (RE: [2161] Order). (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Exhibit G) (Reinisch, Jonathon) |
08/16/2025 | 2172 | Exhibit List Filed by Jonathon P. Reinisch on behalf of CORAL CAPITAL SOLUTIONS, LLC Creditor. (RE: [2161] Order). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8 # (9) Exhibit 9 # (10) Exhibit 10 # (11) Exhibit 11 # (12) Exhibit 12 # (13) Exhibit 13 # (14) Exhibit 14 # (15) Exhibit 15 # (16) Exhibit 16 # (17) Exhibit 17 # (18) Exhibit 18 # (19) Exhibit 19 # (20) Exhibit 20 # (21) Exhibit 21 # (22) Exhibit 22 # (23) Exhibit 23 # (24) Exhibit 24 # (25) Exhibit 25 # (26) Exhibit 26 # (27) Exhibit 27 # (28) Exhibit 28 # (29) Exhibit 29 # (30) Exhibit 30 # (31) Exhibit 31 # (32) Exhibit 32 # (33) Exhibit 33 # (34) Exhibit 34 # (35) Exhibit 35 # (36) Exhibit 36 # (37) Exhibit 37 # (38) Exhibit 38 # (39) Exhibit 39 # (40) Exhibit 40 # (41) Exhibit 41 # (42) Exhibit 42 # (43) Exhibit 43 # (44) Exhibit 44 # (45) Exhibit 45 # (46) Exhibit 46 # (47) Exhibit 47 # (48) Exhibit 48 # (49) Exhibit 49 # (50) Exhibit 50 # (51) Exhibit 51 # (52) Exhibit 52 # (53) Exhibit 53 # (54) Exhibit 54 # (55) Exhibit 55 # (56) Exhibit 56 # (57) Exhibit 57 # (58) Exhibit 58 # (59) Exhibit 59 # (60) Exhibit 60 # (61) Exhibit 61 # (62) Exhibit 62 # (63) Exhibit 63 # (64) Exhibit 64 # (65) Exhibit 65 # (66) Exhibit 66 # (67) Exhibit 67 # (68) Exhibit 68 # (69) Exhibit 69 # (70) Exhibit 70 # (71) Exhibit 71 # (72) Exhibit 72 # (73) Exhibit 73 # (74) Exhibit 74 # (75) Exhibit 75 # (76) Exhibit 76 # (77) Exhibit 77 # (78) Exhibit 78 # (79) Exhibit 79 # (80) Exhibit 80 # (81) Exhibit 81 # (82) Exhibit 82 # (83) Exhibit 83) (Reinisch, Jonathon) |
08/08/2025 | 2170 | Transcript. Hearing held on July 29, 2025, Requested by 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 8/29/2025. Redacted Transcript Submission due By 9/8/2025. Transcript access will be restricted through 11/6/2025.(gr) |
08/07/2025 | 2169 | Request for Transcript by Judge Sent to Reliable. Hearing held on July 29, 2025. (gr) Modified on 8/11/2025 (gr). |
08/07/2025 | 2168 | PDF with attached Audio File. Court Date & Time [07/29/2025 10:18:02 AM]. File Size [ 64717 KB ]. Run Time [ 03:03:21 ]. (admin). |