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

    06/14/2025

  • 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
06/13/20252104BNC Certificate of Mailing - PDF Document.
(RE: 2086 Order on Motion to Extend Time).
Notice Date 06/13/2025. (Admin.) (Entered: 06/14/2025)
06/13/20252103Witness List Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson.
(RE: 2071 Scheduling Order/Pretrial Order).
(Gilmore, Paul) (Entered: 06/13/2025)
06/13/20252102Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson.
(RE: 2071 Scheduling Order/Pretrial Order).
(Attachments: # 1 Vol. 2 of Trial Exhibits of Jefferson and Caldwell # 2 Exhibit Exhibit 81 (Depo. Tr.) # 3 Chapter 11 plan Exhibit 82 (Depo Tr.) # 4 Exhibit Exhibit 83 (Depo Tr.)) (Gilmore, Paul) (Entered: 06/13/2025)
06/13/20252101Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson.
(RE: 2071 Scheduling Order/Pretrial Order).
(Attachments: # 1 Jefferson & Caldwell Trial Exhibit List # 2 Exhibit Exhibit 1 (Factoring Agreement) # 3 Exhibit Exhibit 2 (UCC 1 Financing Agrt) # 4 Exhibit Exhibit 3 Executed Doc (entitled Secured Term Note) # 5 Exhibit Exhibit 4 (Wire Transfer) # 6 Exhibit Exhibit 5 (Wire Transfer) # 7 Exhibit Exhibit 6 (Loan Ledger Report) # 8 Exhibit Exhibit 8 (Wire Transfer) # 9 Exhibit Exhibit 9 (Wire Transfer) # 10 Exhibit Exhibit 10 (Loan Ledger Report) # 11 Exhibit Exhibit 12 (Wire Transfer) # 12 Chapter 11 plan Exhibit 13 (Wire Transfer) # 13 Exhibit Exhibit 14 (Loan Ledger Report) # 14 Exhibit Exhibit 16 (Wire Transfer) # 15 Exhibit Exhibit 17 (Wire Transfer) # 16 Exhibit Exhibit 18 (Loan Ledger Report) # 17 Exhibit Exhibit 22 (Credit Mod Req.) # 18 Exhibit Exhibit 23 (Cash Coll Acct Stmnt) # 19 Exhibit Exhibit 24 (Emails) # 20 Exhibit Exhibit 25 (Funds Request) # 21 Exhibit Exhibit 26 WF-ctrl CCA Stmnt # 22 Exhibit Exhibit 27 (Loan Ledger Rpt) # 23 Exhibit Exhibit 29 (Rog Answers) # 24 Exhibit Exhibit 50 (Cred Mod Req) # 25 Exhibit Exhibit 72 (Worksheet) # 26 Exhibit Exhibit 75 (Hearing Excerpts) # 27 Exhibit Exhibit 76 (Excerpts from ECF 1967 referenced in Ex. 75) # 28 Exhibit Exhibit 78 (Docket Sheet) # 29 Exhibit Exhibit 85 (Worksheet) # 30 Exhibit Exhibit 86 (Excerpts Depo) # 31 Exhibit Exhibit 87 (Deposition Excerpts) # 32 Exhibit Exhibit 90 (Docket Sheet) # 33 Exhibit Exhibit 91 (Docket Sheet)) (Gilmore, Paul) (Entered: 06/13/2025)
06/13/20252100Sealed Document Filed. Filed by Jonathon P. Reinisch on behalf of CORAL CAPITAL SOLUTIONS, LLC Creditor.
.
(Attachments: # 1 Exhibit 42 UNDER SEAL # 2 Exhibit 43 UNDER SEAL # 3 Exhibit 44 UNDER SEAL # 4 Exhibit 45 UNDER SEAL) (Reinisch, Jonathon) (Entered: 06/13/2025)
06/13/20252099Exhibits Filed by Jonathon P. Reinisch on behalf of CORAL CAPITAL SOLUTIONS, LLC Creditor.
(RE: 2071 Scheduling Order/Pretrial Order).
(Attachments: # 1 Exhibit 01 # 2 Exhibit 02 # 3 Exhibit 03 # 4 Exhibit 04 # 5 Exhibit 05 # 6 Exhibit 06 # 7 Exhibit 07 # 8 Exhibit 08 # 9 Exhibit 09 # 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) (Reinisch, Jonathon) (Entered: 06/13/2025)
06/13/20252098List of Witnesses Filed by Jonathon P. Reinisch on behalf of CORAL CAPITAL SOLUTIONS, LLC Creditor.
(RE: 2071 Scheduling Order/Pretrial Order).
(Reinisch, Jonathon) (Entered: 06/13/2025)
06/13/20252097Sealed Document Filed. Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson.
.
(Attachments: # 1 Exhibit Jefferson & Caldwell's List of Trial Exhibits # 2 Exhibit Exhibit 7 (Sealed) (Master Oper Acct Stmnt) # 3 Exhibit Exhibit 11 (Sealed) Master Oper Acct Stmnt # 4 Exhibit Exhibit 15 (Sealed) Master Oper Acct Stmnt # 5 Exhibit Exhibit 19 (Sealed) Master Oper Acct Stmnt # 6 Exhibit Exhibit 28 (Sealed) Master Oper Acct Stmnt # 7 Exhibit Exhibit 30 (Sealed) First Rep. Acct. Stmnt # 8 Exhibit Exhibit (Sealed) 31 (Coral Wire-T re: First Republic, in and out) # 9 Exhibit Exhibit (Sealed) 32 (Coral 3552 Acct Wired Funds Stmnt) # 10 Exhibit Exhibit 33 (Sealed) (Todd Valoff Decl.) # 11 Exhibit Exhibit 34 (Sealed) Todd Valoff Depo. Tr. # 12 Exhibit Exhibit 35 (Sealed) (David Koshenina Dep. Trans.) # 13 Exhibit Exhibit 36 (Sealed) Participation Agrt. 1 # 14 Exhibit Exhibit 37 (Sealed) Participation Agrt. 2 # 15 Exhibit Exhibit 38 (Sealed) Participation Agrt. 3 # 16 Exhibit Exhibit 39 (Sealed) Participation Agrt. 4 # 17 Exhibit Exhibit 40 (Sealed) Participation Agrt. 5 # 18 Exhibit Exhibit 41 (Sealed) Assign. & Assump. Agrt # 19 Exhibit Exhibit 42 (Sealed) Amndt. 1 to Participation Agrt 5 # 20 Exhibit Exhibit (Sealed) 43 (Amndt. 2 to Participant Agrt. 5) # 21 Exhibit Exhibit 44 (Sealed) Emails (Kumar to Participants 1 & 2) # 22 Exhibit Exhibit 45 (Sealed) Emails (Kumar to Participants 3 & 4) # 23 Exhibit Exhibit 46 (Sealed) Emails (Kumar and Participant 5) # 24 Exhibit Exhibit 47 (Sealed) Emails (Steklov & Participants 1 & 2) # 25 Exhibit Exhibit 48 (Sealed) Emails (Steklov & Participants 3 & 4) # 26 Exhibit Exhibit 49 (Sealed) Emails (Steklov & Participant 5) # 27 Exhibit Exhibit 52 (Sealed) Loan and Security Agreement (WF & Coral) # 28 Exhibit Exhibit 53 (Sealed) 1st Amndt. to Loan & Sec Agr) # 29 Exhibit Exhibit 54 (Sealed) 2nd Amndt to Loan & Sec Agr # 30 Exhibit Exhibit 55 (Sealed) 3rd Amndt to Loan & Sec Agr # 31 Exhibit Exhibit 79 (Sealed) Dep. Tr. Steklov 12 13 21 Vo. 1 # 32 Exhibit Exhibit 80 (Sealed) Steklov 12 13 21 Depo Tr. Vol. 2 # 33 Exhibit Exhibit 88 (Sealed) Excerpts of Stecklov Dep. Tr. 1 (12 13 21 ) # 34 Exhibit Exhibit 89 (Sealed) Excerpts of Steklov 12 13 21 Dep. Tr. Vo. 2)) (Gilmore, Paul) (Entered: 06/13/2025)
06/13/20252096Notice of Exhibit B to the Motion to Seal Filed by Jonathon P. Reinisch on behalf of CORAL CAPITAL SOLUTIONS, LLC Creditor.
(RE: 2089 Motion to Seal filed by Creditor CORAL CAPITAL SOLUTIONS, LLC).
(Reinisch, Jonathon) (Entered: 06/13/2025)
06/13/20252095Sealed Document Filed. Filed by Joanna M. Kornafel on behalf of Barbara H. Katz Trustee.
.
(Attachments: # 1 Exhibit TR005 - Transcript of David Koshenina Deposition (Wells Fargo Division Manager), Dec. 28, 2021 # 2 Exhibit TR006 - Transcript of Einat Steklov Deposition, Mar. 9, 2022 # 3 Exhibit TR007 - Transcript of Einat Steklov Deposition, Dec. 13, 2021 (Part One) # 4 Exhibit TR008 - Transcript of Einat Stelov Deposition, Dec. 13, 2021 (Part Two) # 5 Exhibit TR009 - Transcript of James Bertie Deposition, Dec. 9, 2021 (Part One) # 6 Exhibit TR010 - Transcript of James Bertie Deposition, Dec. 9, 2021 (Part Two) # 7 Exhibit TR011 - Wells Fargo Credit Modification Request # 8 Exhibit TR012 - Wells Fargo Loan Ledger Report - Nov. 2017 # 9 Exhibit TR013 - First Republic Wire Record - Dec. 2018 # 10 Exhibit TR014 - Coral Capital Solutions LLC's Audited Financial Statement - Dec. 31, 2018 # 11 Exhibit TR015 - Coral Capital Solutions LLC's Audited Financial Statement - Dec. 31, 2019 # 12 Exhibit TR016 - Wire Transfer Record Dec. 2018 # 13 Exhibit TR017 - First Republic Bank Acct 4453 Stmt for Coral - Dec. 2018 # 14 Exhibit TR018 - Coral Capital Solutions LLC Operating Agreement # 15 Exhibit TR023 - Wells Fargo Report on Cash Collateral Account # 16 Exhibit TR054 - Ltr from T. Burrows June 29, 2021 # 17 Exhibit TR055 - Wells Fargo Loan Ledger Report - Dec. 2018 # 18 Exhibit TR056 - Wells Fargo Acct 5153 Statement - Dec. 2018 # 19 Exhibit TR057 - Coral Capital Unaudited Financial Stmts - Oct. 2018-Dec. 2018) (Kornafel, Joanna) (Entered: 06/13/2025)