Connecticut Bankruptcy Court

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
Chapter
7
Judge
Ann M. Nevins
Filed
10/19/2018
Last Filing
07/15/2025
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: [email protected]
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: [email protected]
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: [email protected]
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: [email protected]
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: [email protected]
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: [email protected]
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: [email protected]
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: [email protected]

Joanna M. Kornafel

Green & Sklarz, LLC
One Audubon Street
Third Floor
New Haven, CT 06511
203-285-8645
Fax : 203-764-2682
Email: [email protected]

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: [email protected]
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: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

Joanna M. Kornafel

(See above for address)

Jeffrey M. Sklarz

(See above for address)

Latest Dockets
Date Filed#Docket Text
07/15/20252160Docket Text
Notice Regarding the Filing of a Transcript and Important Deadlines for Redaction and Restriction
(RE: 2156 Transcript, 2157 Sealed Transcript, 2158 Transcript, 2159 Transcript).
(gr) (Entered: 07/15/2025)
07/15/20252159Docket Text
Transcript. Hearing held on July 10, 2025 Requested by Joanna M. Kornafel, Jonathon P. Reinisch, Paul N. Gilmore. 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 8/5/2025. Redacted Transcript Submission due By 8/15/2025. Transcript access will be restricted through 10/14/2025.(gr) (Entered: 07/15/2025)
07/15/20252158Docket Text
Transcript. Hearing held on July 9, 2025 Requested by Joanna M. Kornafel, Jonathon P. Reinisch, Paul N. Gilmore. 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 8/5/2025. Redacted Transcript Submission due By 8/15/2025. Transcript access will be restricted through 10/14/2025.(gr) (Entered: 07/15/2025)
07/15/20252157Docket Text
Sealed Transcript. Portions of Hearing held on July 8, 2025 Requested by Joanna M. Kornafel, Jonathon P. Reinisch, Paul N. Gilmore. The following deadlines apply: Redaction Request due By 8/5/2025. Redacted Transcript Submission due By 8/15/2025.
(gr) (Entered: 07/15/2025)
07/15/20252156Docket Text
Transcript. Hearing held on July 8, 2025 Requested by Joanna M. Kornafel, Jonathon P. Reinisch, Paul N. Gilmore. 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 8/5/2025. Redacted Transcript Submission due By 8/15/2025. Transcript access will be restricted through 10/14/2025.(gr) (Entered: 07/15/2025)
07/14/20252155Docket Text
CLERK'S NOTICE REGARDING TRANSCRIPT REQUEST
. The Request for Transcript Filed by Paul Giilmore ECF No. 2154, will not be processed as a transcript request for the same hearing was earlier received and processed accordingly, see ECF No. 2150. To request a copy of the official transcript(s) prepared by Reliable, please contact the Transcriber directly.
(RE: 2154 Request for Transcript filed by Interested Party David Jefferson, Interested Party Eugene Caldwell).
(rs) (Entered: 07/14/2025)
07/11/20252154Docket Text
Request for Transcript . Hearing held on 78/2025, 7/9/2025, 7/10/2025 Filed by Paul N. Gilmore on behalf of Eugene Caldwell, David Jefferson, Transcription Service Requested: Reliable (Gilmore, Paul)
07/11/20252153Docket Text
Request for Transcript Sent to Reliable, Co (RE: [2152] Request for Transcript filed by Creditor CORAL CAPITAL SOLUTIONS, LLC). Hearing held on 07/08/2025, 07/09/2025, 07/10/2025 (rs)
07/11/20252152Docket Text
Request for Transcript . Hearing held on 07/08/2025, 07/09/2025, 07/10/2025 Filed by Jonathon P. Reinisch on behalf of CORAL CAPITAL SOLUTIONS, LLC, Creditor Transcription Service Requested: Reliable (Reinisch, Jonathon)
07/11/20252151Docket Text
Request for Transcript Sent to Reliable, Co (RE: [2150] Request for Transcript filed by Trustee Barbara H. Katz). Hearing held on July 8, 2025, July 9, 2025, July 10, 2025 (rs)