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

    04/25/2025

  • 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
04/25/20252061Pretrial Scheduling Order Establishing Evidentiary Hearing Dates in July 2025. Motion seeking relief pursuant to 11 U.S.C. § 107(b) due by 5/30/2025; List of Exhibit and List of Witnesses due by 6/6/2025; Motions in Limine due by 6/13/2025; Objections to Motions in Limine due by 6/20/2025; Statements of proposed findings of fact and conclusions of law due by 6/30/2025; Technology practice to be held on 7/8/2025 at 9:00 a.m. Evidentiary Hearing to commence on 7/8/2025 at 10:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT and continuing as necessary on 7/9/2025 and 7/10/2025.
(RE: 507 Motion to Disburse filed by Creditor CORAL CAPITAL SOLUTIONS, 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).
(gr) Additional attachment(s) added on 4/28/2025 (Clerks Office gr). (Entered: 04/25/2025)
04/24/20252060Certificate of Service Filed by Robert M. Fleischer on behalf of Barbara H. Katz Trustee.
(RE: 2055 Notice of Abandonment - Proposed filed by Trustee Barbara H. Katz).
(Fleischer, Robert) (Entered: 04/24/2025)
04/22/20252059PDF with attached Audio File. Court Date & Time [04/22/2025 02:05:31 PM]. File Size [ 2674 KB ]. Run Time [ 00:07:25 ]. (admin).
04/22/20252058ORDER: As discussed with the Chapter 7 Trustee during a status conference held on April 22, 2025, and for the absence of doubt, the Court agrees an Order Limiting Certain Notices Sent to Creditors docketed as ECF No. 949 applies to the service and notice required for ECF No. 2055, the Chapter 7 Trustee's Proposed Notice of Intent to Abandon certain archived hard copy business records held by Iron Mountain, Inc. The Trustee will serve ECF No. 2055 on the parties entitled to notice as provided in ECF No. 949 and file a certificate of service. Signed by Chief Judge Ann M. Nevins on April 22, 2025.
04/22/20252057Status Conference Held. Order to enter. (RE: [2055] Notice of Abandonment - Proposed filed by Trustee Barbara H. Katz). (sms)
04/21/20252056SCHEDULNG ORDER: A telephonic status conference with the Chapter 7 Trustee to address the Proposed Notice of Intent to Abandon, ECF No. 2055, shall be held on April 22, 2025, at 2:00 p.m. The Clerk is requested to send audio connection information to the Trustee. Signed by Chief Judge Ann M. Nevins on April 21, 2025.
04/18/20252055Proposed Notice of Intent to Abandon Certain archived hard copy business records with Iron Mountain, Inc. Filed by Trustee. (Katz, Barbara)
04/17/20252054SCHEDULING ORDER: Consistent with the representations and discussions at the Pre-Trial Status Conference held on April 15, 2025 (see ECF No. 2047), it is hereby ORDERED: On or before April 18, 2025, each party in attendance at the Status Conference must contact the courtroom deputy (via e-mail at CourtroomDeputy_NewHaven@ctb.uscourts.gov) and confirm the availability of all parties and witnesses required for the multi-day evidentiary hearing to be rescheduled to a date between June 30 and July 3, 2025; and, it is further ORDERED: On May 15, 2025, at 2:00 P.M. the court will hold a continued status conference via ZoomGov to determine the status of mediation, and to preliminarily address the coming trial. The Clerk is requested to send connection information to each attorney who attended the Status Conference. And, it is further ORDERED: On or before May 13, 2025, Chapter 7 Trustee Barbara H. Katz must file a status report detailing the current status of the ongoing mediation. The status report should not disclose any confidential information or detail the nature of any settlement discussions. Rather, the report should simply indicate if mediation has commenced in earnest or if there has been any delay necessitating a continuance of the May 15, 2025, status conference. And, it is further ORDERED: In consideration of the continuance of evidentiary hearing dates, the ongoing mediation, and in an effort to save the various parties time and money in preparation of same, the deadlines set forth in ECF Nos. 2047 and 2050 are extended as follows: - 11 U.S.C. § 107(b) motions are due on or before May 16, 2025. - Exhibit lists are due on or before May 23, 2025. - Witness lists are due on or before May 23, 2025. - Motions in Limine are due on or before May 30, 2025. - Objections to Motions in Limine are due on or before June 6, 2025. - Proposed findings and conclusions are due on or before June 16, 2025. And, it is further ORDERED: On June 30, 2025, at 09:00 a.m. (New York Time), any counsel intending to examine or cross-examine any witness must participate in a technology practice in the courtroom at 157 Church Street, 18th Floor, New Haven, Connecticut. Signed by Chief Judge Ann M. Nevins on April 17, 2025.
04/15/20252053PDF with attached Audio File. Court Date & Time [04/15/2025 10:07:57 AM]. File Size [ 5433 KB ]. Run Time [ 00:15:13 ]. (admin).
04/15/20252052Status Conference Held. Continued pursuant to statements made on the record. Scheduling Order to enter.
(RE: 2047 Scheduling Order/Pretrial Order).
Hearing to be held on 5/15/2025 at 02:00 PM via ZoomGov. (sms) (Entered: 04/15/2025)