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

    03/16/2026

  • 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
03/16/20262348Amended Certificate of Service Filed by Robert M. Fleischer on behalf of Barbara H. Katz Trustee.
(RE: 2332 Objection to Claim filed by Trustee Barbara H. Katz).
(Fleischer, Robert) (Entered: 03/16/2026)
03/16/20262347Amended Order Objection to Claim: Claim Number(s) 73
(RE: 2334 Objection to Claim filed by Trustee Barbara H. Katz).
(sms) (Entered: 03/16/2026)
03/16/20262346Order Sustaining Objection to Claim: Claim Number(s) 73
(RE: 2334 Objection to Claim filed by Trustee Barbara H. Katz).
(sms) (Entered: 03/16/2026)
03/16/20262345

SCHEDULING ORDER REGARDING OBJECTIONS TO CLAIMS BY PEARL ALPHA FUNDING, LLC D/B/A EVERLASTING CAPITAL, LLC: The Chapter 7 Trustee, Barbara H. Katz, objected to several proofs of claim filed by creditor Pearl Alpha Funding, LLC d/b/a Everlasting Capital, LLC ('Pearl') in the various cases jointly administered under Case No. 18-31722. Case No. 18-31722, ECF Nos. 2332, 2335; Case No. 18-31723, ECF Nos. 50, 51; Case No. 18-31724, ECF No. 54 (collectively the 'Claim Objections'). Pursuant to Fed.R.Bankr.P. 3007(a)(2) the Trustee served the Claim Objections to the address specified in Pearl's various proofs of claim. However, after filing its proofs of claim, Pearl filed a notice requesting service at an alternative address. Case No. 18-31722, ECF No. 954 (the 'Notice').

Pursuant to the Court's Contested Matter Procedure, if certain motions are properly served and not objected to, the Court may grant relief without a hearing. See Local Bankr.R. 9014-1. Although the Trustee has complied with the service requirements of Fed.R.Bankr.P. 9014, 7004, and 3007, the Claim Objections were not served at the Notice address.

Although perhaps Pearl should have amended its proofs of claim, it appears Pearl sought, via the Notice, to alert the Debtors and other parties in interest of a new service address. In the interests of justice, and to ensure Pearl receives adequate due process, even though the Trustee may not be required to serve Pearl at the Notice address pursuant to applicable bankruptcy rules, the Court will require service at the Notice address before ruling on the Claim Objections.

Accordingly, it is hereby

ORDERED: On or before March 20, 2026, the Chapter 7 Trustee must file an amended certificate of service indicating service on Pearl at the address specified in the Notice. No action will be taken on the Claim Objections until the new objection deadline, based upon the date service is made at the address specified in the Notice and pursuant to Local Bankr.R. 9014-1, elapses. Signed by Chief Judge Ann M. Nevins on March 16, 2026.

(RE: 2332 Objection to Claim filed by Trustee Barbara H. Katz, 2335 Objection to Claim filed by Trustee Barbara H. Katz).
(sms) (Entered: 03/16/2026)

03/16/20262344

ORDER SUSTAINING IN PART AND OVERRULING IN PART CHAPTER 7 TRUSTEE'S OBJECTIONS TO PROOFS OF CLAIM 19 AND 63: Barbara H. Katz is the Chapter 7 Trustee ('Trustee') of three bankruptcy estates being jointly administered (but not substantively consolidated) identified by the following case numbers:

SERVICOM LLC, (Case No. 18-31722)
JNET COMMUNICATIONS LLC (Case No. 18-31723)
VITEL COMMUNICATIONS LLC (Case No. 18-31724)

Pursuant to prior Court orders, most pleadings and papers relating to any of the jointly administered cases are to be filed using the lead case number 18-31722. However, all proofs of claim and any objections to them are to be filed using only the case number of the entity from which a right to payment is asserted. Case No. 18-31722, ECF Nos. 29, 591.

The Trustee filed this Objection to Proofs of Claim 19-1 ('Claim No. 19') and 63-1 ('Claim No. 63') filed by creditor Dario A. Ferraro (the 'Claimant') in this case, Case No. 18-31722, In re: Servicom LLC. ECF No. 2333. The objection seeks an order that disallows in full Claim No. 19 as duplicative, and requests the Court to allow a portion of Claim No. 63 worth $2,027.62 in Case No. 18-31723, In re: JNET Communications LLC (the 'JNET case'). Thought the Claimant was served notice of the Trustee's objection; notice was not provided in the JNET case. No timely response to the objection was filed and the objection is being considered after notice and the opportunity for a hearing. See, 11 U.S.C. § 102(1).

Because notice of the proposed allowance of portions of Claim No. 63 in the bankruptcy case of JNET was not provided, leaving parties in interest in that case without an opportunity to be heard regarding the Trustee's proposed allowance of claims new to that case, the Trustee's objection will be sustained in part and overruled in part. Accordingly, it is hereby

ORDERED: Claim No. 19 in this Chapter 7 Case for Servicom is disallowed in full as duplicative; and it is further

ORDERED: The Trustee's request for an order allowing Claim No. 63 by Dario A. Ferraro as a priority wage claim in the amount of $2,027.62 in the estate of JNET Communications, LLC, Case No. 18-31723 is overruled at this time for lack of sufficient notice. Signed by Chief Judge Ann M. Nevins on March 16, 2026. (sms) (Entered: 03/16/2026)

03/13/20262343PDF with attached Audio File. Court Date & Time [03/13/2026 11:02:11 AM]. File Size [ 19039 KB ]. Run Time [ 00:53:44 ]. (admin). (Entered: 03/13/2026)
03/13/20262342
Scheduling Order Extending Temporary Stay of Memorandum of Decision and Setting Status Conference.
Status Conference to be held on 4/10/2026 at 02:00 PM via ZoomGov. Hybrid Hearing on the Trustee's Rule 9019 motion to be held on 5/8/2026 at 2:00 PM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT and via ZoomGov. (gr) Modified on 3/13/2026 (gr). (Entered: 03/13/2026)
03/13/20262341Status Conference Held.
(RE: 2306 Scheduling Order/Pretrial Order).
(gr) (Entered: 03/13/2026)
03/13/20262340

INTERIM MEDIATOR’S REPORT: The parties to the mediation have reached an agreement in principle to settle their various disputes and have been instructed to begin drafting the necessary settlement documents. They will report further to the Court at the March 13, 2026 status conference. I remain available to assist the parties should further need arise. Signed by Judge James J. Tancredi on March 13, 2026. (sms) (Entered: 03/13/2026)

02/27/20262339Scheduling Order Extending Temporary Stay of Memorandum of Decision and Setting Continued Pre-Trial Conference
(RE: 2187 Memorandum of Decision and Order, 2281 Motion To Stay filed by Creditor CORAL CAPITAL SOLUTIONS, LLC, 2283 Motion To Stay Pending Appeal filed by Interested Party David Jefferson, Interested Party Eugene Caldwell).
(sms) (Entered: 02/27/2026)