Pegasus Satellite Television, Inc.
11
06/02/2004
Yes
| NTCAPR, Exhibits, CLOSED | 
| Assigned to: Judge James B. Haines Jr. Chapter 11 Voluntary Asset | 
 | 
| Debtor Pegasus Satellite Television, Inc. 213 Felton Street Marlborough, MA 01752 BERKSHIRE-MA Tax ID / EIN: 51-0377962 aka  Pegasus Satellite Television of Texas | represented by	 | Arnold & Porter, LLP 777 S. Figueroa Street, 44th Floor Los Angeles, CA 90017 Drinker, Biddle & Reath, LLP One Logan Square Philadelphia, PA 19103-6996 John L. Graham King & Spalding 1185 Avenue of the Americas New York, NY 10036 Leonard M. Gulino, Esq. Bernstein, Shur, Sawyer & Nelson P.O. Box 9729 Portland, ME 04104-5029 (207) 774-1200 Email: lgulino@bernsteinshur.com John G. Hutchinson Sidley, Austin, Brown & Wood, LLP 787 Seventh Avenue New York, NY 10019 Roland Hwang, Esq. Michigan Department of Attorney General P.O. Box 30754 Lansing, MI 48909 (517) 373-3203 Fax : (517) 241-2741 Email: hwangr@michigan.gov Robert J. Keach, Esq. Bernstein, Shur, Sawyer & Nelson 100 Middle Street, 6th Floor P.O. Box 9729 Portland, ME 04104-5029 (207) 774-1200 Email: rkeach@bernsteinshur.com Ellen Moring, Esq. Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 (212) 839-5300 Email: emoring@sidley.com Guy S. Neal, Esq. Sidney Austin LLP 1501 K Street, N.W. Washington, DC 20005 202-736-8041 Fax : 202-736-8711 Email: gneal@sidley.com Larry J. Nyhan, Esq. Sidley Austin Brown & Wood LLP Bank One Plaza 10 South Dearborn Street Chicago, IL 60603 (312)853-7000 Shaw, Pittman, LLP 2300 N Street N.W. Washington, DC 20037-1128 | 
| U.S. Trustee Office of U.S. Trustee 537 Congress Street, Suite 300 Portland, ME 04101 | represented by	 | Stephen G. Morrell, Esq. Office of the U.S. Trustee 537 Congress Street Portland, ME 04101 (207) 780-3564 Email: stephen.g.morrell@usdoj.gov | 
| Creditor Committee Official Committee of Unsecured Creditors Wachovia Bank, N.A., Trustee c/o Smith, Gambrell & Russell, LLP Attn: John T. Vian, Esq. 1230 Peachtree Street, NE, Suite 3100 Atlanta, GA 30309 | represented by	 | Stephen M. Baldini Akin, Gump, Strauss, Hauer & Feld, LLP 590 Madison Avenue New York, NY 10022 David H. Botter Akin, Gump Strauss Hauer & Feld, LLP 590 Madison Avenue New York, NY 10022 Philip C. Dublin Akin, Gump, Strauss, Hauer & Feld, LLP 590 Madison Avenue New York, NY 10022 Daniel H. Golden Akin, Gump, Strauss Hauer & Feld, LLP 590 Madison Avenue New York, NY 10022 Nava Hazan, Esq. Akin Gump Strauss Hauer & Feld LLP 590 Madison Avenue New York, NY 10022 (212)872-1036 Email: pdublin@akingump.com Jacob A. Manheimer, Esq. Pierce Atwood Merrill's Wharf 254 Commercial Street Portland, ME 04101 (207) 791-1100 Fax : (207) 791-1350 Email: jmanheimer@pierceatwood.com Abid Qureshi Akin, Gump, Strauss, Hauer & Feld, LLP 590 Madison Avenue New York, NY 10022 | 
| Creditor Committee Ad Hoc Committee of PSC Noteholders,  Ad Hoc Committee of PSC Noteholders c/o Kenneth A. Rosen, Esq. 65 Livingston Ave. Roseland, NJ 07068 (973) 597-2500 | represented by	 | John P. McVeigh, Esq. Preti, Flaherty, Beliveau & Pachios, LLP One City Center P.O. Box 9546 Portland, ME 04112-9546 (207) 791-3000 Fax : 207-791-3111 Email: jmcveigh@preti.com | 
| Creditor Committee Coleman County  TAD | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 09/30/2011 | Federal Record Information: Transfer No. PT021-11 0772 Agency Box No. 28-41 Of 43 (Proofs of Claim). (nwd) Modified on 11/15/2012 (srd). (Entered: 09/30/2011) | |
| 05/16/2011 | 2063 | Document - Claims Register - Received from Trumbull Group LLC. (srd) (Entered: 05/16/2011) | 
| 12/03/2008 | Bankruptcy Case Closed. (rmp, ) (Entered: 12/03/2008) | |
| 12/03/2008 | 2062 | Final Decree Closing Chapter 11 Case. (rmp, ) Additional attachment(s) added on 9/29/2009 (rmp). Due to administrative error, the pdf image of the Order on Final Decree closing Chapter 11 Cases signed 12/2/08, was attached to this docket entry on 9/29/09. Modified on 9/29/2009 (rmp). (Entered: 12/03/2008) | 
| 12/01/2008 | 2061 | Notice of Dissolution of the PSC Liquidating Trust Filed by Liquidating Trustee (related document(s): 2056 Generic Order). (Attachments: 1 Proposed Order Ex. A (Final Decree)) (McVeigh, John) (Entered: 12/01/2008) | 
| 10/15/2008 | 2060 | Notice of Thirteenth Quarterly Report of the PSC Liquidating Trust Filed by Liquidating Trustee. (Attachments: 1 13th Quarterly Report of The PSC Liquidating Trust) (McVeigh, John) (Entered: 10/15/2008) | 
| 10/03/2008 | 2059 | Notice of Final Distribution Filed by Liquidating Trustee (related document(s): 2056 Generic Order). (McVeigh, John) (Entered: 10/03/2008) | 
| 09/29/2008 | 2058 | Certificate of Dissoluton as required by Plan Filed by Liquidating Trustee. (McVeigh, John) (Entered: 09/29/2008) | 
| 09/21/2008 | 2057 | BNC Certificate of Mailing - PDF Document (related document(s): 2056 Generic Order). Service Date 09/21/2008. (Admin.) (Entered: 09/22/2008) | 
| 09/19/2008 | 2056 | Order Granting Liquidating Trustee's Motion for An Order Approving but Not Directing Final Distribution, Closing Case, Abandonment and/or Desturction of Books and Records and Granting Related Relief. (Related Doc # 2053) (rmp, ) (Entered: 09/19/2008) |