Case number: 1:09-bk-11435 - Charter Communications, Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
MEGA, PENAP, Lead, CLMAGT, MDisCs, DirApl, APPEAL, FeeDueAP, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-11435-jmp

Assigned to: Judge James M. Peck
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/27/2009
Date terminated:  01/23/2014
341 meeting:  05/12/2009
Deadline for objecting to discharge:  07/13/2009

Debtor

Charter Communications, Inc.

12405 Powerscourt Drive
St. Louis, MO 63131
OUTSIDE HOME STATE
Tax ID / EIN: 43-1857213

represented by
Paul M. Basta

Paul Weiss Rifkind Wharton & Garrison LLP
1285 Avenue of the Americas
New York, NY 10019
212-373-3000
Email: pbasta@paulweiss.com

David S. Elkind

Ropes & Gray LLP
1211 Avenue of the Americas
New York, NY 10036-8704
(212) 596-9000
Fax : (212) 596-9090
Email: david.elkind@ropesgray.com

Mark L. Fulford

Sherman & Howard, L.L.C.
633 17th Street
Suite 3000
Denver, CO 80202
(303) 299-2900
Fax : (303) 298-0940
Email: mfulford@shermanhoward.com

Stephen Hessler

Kirkland & Ellis, LLP
601 Lexington Avenue
New York, NY 10022
(212) 446-4800
Fax : (212) 446-4900
Email: shessler@kirkland.com

William Malone

Miller and Van Eaton
1155 Connecticut Avenue, N.W.
Suite 1000
Washington, DC 20036-4320
(202) 785-0600
Fax : (202) 785-1234
Email: info2@millervaneaton.com
TERMINATED: 11/12/2009

Steven J. Reisman

Katten Muchin Rosenman LLP
575 Madison Avenue
New York, NY 10022-2585
212-940-8800
Fax : 212-940-8776
Email: sreisman@katten.com

Peter Tsao

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
(212) 446-4765
Fax : (212) 446-6460
Email: peter.tsao@kirkland.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

 
 
Claims and Noticing Agent

Kurtzman Carson Consultants LLC, Claims Agent

Attn: James Le
2335 Alaska Avenue
El Segundo, CA 90245
www.kccllc.com
310-823-9000
TERMINATED: 01/23/2014

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
David S. Elkind

(See above for address)

Mark R. Somerstein

Ropes & Gray LLP
1211 Avenue of the Americas
New York, NY 10036-8704
(212) 596-9000
Fax : (212) 596-9090
Email: mark.somerstein@ropesgray.com

Keith Wofford

Ropes & Gray LLP
1211 Avenue of the Americas
New York, NY 10036-8704
(212) 596-9000
Fax : (212) 596-9090
Email: keith.wofford@ropesgray.com

Latest Dockets

Date Filed#Docket Text
01/23/2014Case Closed. (Richards, Beverly). (Entered: 01/23/2014)
01/21/20141388Post-Confirmation Report. /Reorganized Debtor's Post-Confirmation Monthly Operating Report for the Period from October 1, 2013 to December 31, 2013 filed by Paul M. Basta on behalf of Charter Communications, Inc.. (Basta, Paul) (Entered: 01/21/2014)
12/30/20131387Order signed on 12/30/2013, Granting Application for Final Decree Closing Certain of the Chapter 11 Cases (Related Doc # 1383). (Richards, Beverly) (Entered: 12/30/2013)
12/30/20131386Affidavit of Service re Notice of Post-Effective Claim Adjustment Report (related document(s) 1384) filed by Kurtzman Carson Consultants LLC.(Gershbein, Evan) (Entered: 12/30/2013)
12/30/20131385Affidavit of Service re Notice of Presentment of Motion of Reorganized Debtors for Order for Final Decree Closing Chapter 11 Case (related document(s) 1383) filed by Kurtzman Carson Consultants LLC.(Gershbein, Evan) (Entered: 12/30/2013)
12/24/20131384Statement / Notice of Post-Effective Claim Adjustment Report filed by Peter Tsao on behalf of Charter Communications, Inc.. (Tsao, Peter) (Entered: 12/24/2013)
12/23/20131383Application for Final Decree Notice of Presentment of Motion of Reorganized Debtors for Order for Final Decree Closing Chapter 11 Case filed by Paul M. Basta on behalf of Charter Communications, Inc. with presentment to be held on 12/30/2013 at 12:00 PM at Courtroom 601 (JMP). (Basta, Paul) (Entered: 12/23/2013)
10/30/20131382Post-Confirmation Report. /Reorganized Debtor's Post-Confirmation Monthly Operating Report for the Period from July 1, 2013 to September 30, 2013 filed by Paul M. Basta on behalf of Charter Communications, Inc.. (Basta, Paul) (Entered: 10/30/2013)
09/13/20131381Notice of Withdrawal Notice of Withdrawal of Cure Objections and Certain Proofs of Claim filed by Alan H Katz on behalf of Entergy Arkansas, Inc., Entergy Gulf States Louisiana, L.L.C., Entergy Louisiana, LLC, Entergy Mississippi, Inc., Entergy Texas, Inc.. (Katz, Alan) (Entered: 09/13/2013)
08/23/20131380Notice of Withdrawal Notice of Withdrawal of Oracle's Opposition To Notices of Counterparties To Executory Contracts To Be Assumed Pursuant To The Plan (related document(s) 828) filed by Amish R. Doshi on behalf of Oracle America, Inc.. (Doshi, Amish) (Entered: 08/23/2013)