Frontier Communications Corporation
11
Martin Glenn
04/14/2020
04/24/2024
Yes
v
SchedF, WDREF, CLMAGT, MDisCs, Mediation, MEGA, Lead, PENAP |
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset |
|
Debtor Frontier Communications Corporation
50 Main Street Suite 1000 White Plains, NY 10606 FAIRFIELD-CT Tax ID / EIN: 06-0619596 |
represented by |
Jonathan D. Daugherty
Friedman & Wittenstein, PC 600 Lexington Avenue 15th Floor New York, NY 10022 (212) 750-8700 Fax : (212) 223-8391 Email: jdaugherty@friedmanwittenstein.com Stephen Hessler
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-5498 Email: shessler@kirkland.com Chad J. Husnick
Kirkland & Ellis LLP 300 North LaSalle Street Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: chusnick@kirkland.com Brian S. Lennon
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019 (212) 728-8295 Fax : (212) 728-8000 Email: maosbny@willkie.com Mark E. McKane
Kirkland & Ellis LLP 555 California Street 27th Floor San Francisco, CA 94104-1501 (415) 439-1400 Fax : (415) 439-1500 Email: mark.mckane@kirkland.com Timothy R Shannon
Duane Morris LLP 100 High Street Suite 2400 Boston, MA 02110-1724 857-488-4232 Fax : 857-488-4201 Email: trshannon@duanemorris.com Brianna M. Vinci
Duane Morris LLP 30 S 17th Street Philadelphia, PA 19103 215-979-1198 Email: bvinci@duanemorris.com Andrew A. Wittenstein
Friedman & Wittenstein, A Professional Corporation 1345 Avenue of the Americas Ste 2nd Floor New York, NY 10105 212-750-8700 Fax : 212-223-8391 Email: awittenstein@friedmanwittenstein.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Greg M. Zipes
Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Email: greg.zipes@usdoj.gov |
Claims and Noticing Agent Kroll Restructuring Administration LLC Claims Agent
(Formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor www.kroll.com New York, NY 10055 (212) 257-5450 |
represented by |
Adam M. Adler
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5465 Email: aadler@primeclerk.com |
Claims and Noticing Agent Kroll Restructuring Administration LLC
(f/k/a Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 |
| |
Creditor Committee Official Committee of Unsecured Creditors of Frontier Communications Corporation, et al. |
represented by |
Amy Caton
Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Email: acaton@kramerlevin.com Douglas Mannal
Dechert LLP 1095 Avenue of the Americas New York, NY 10036 212-698-3832 Email: dmannal@dechert.com Paul B. O'Neill
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9100 Fax : 212-715-8000 Email: boneill@kramerlevin.com |
Date Filed | # | Docket Text |
---|---|---|
04/24/2024 | 2341 | Notice of Adjournment of Hearing / Notice of Rescheduled Status Conference on Reorganized Debtors' Response to National Grid's Status Report filed by Chad J. Husnick on behalf of Frontier Communications Corporation. with hearing to be held on 5/14/2024 at 02:00 PM at Videoconference (ZoomGov) (MG) (Husnick, Chad) (Entered: 04/24/2024) |
04/24/2024 | 2340 | Statement / Notice of Change of Address for Kirkland & Ellis LLP and Kirkland & Ellis International LLP filed by Chad J. Husnick on behalf of Frontier Communications Corporation. (Husnick, Chad) (Entered: 04/24/2024) |
04/22/2024 | 2339 | So Ordered, Letter signed on 4/22/2024, Re: Remote Appearance. (Braithwaite, Kenishia). Related document(s) 2338. (Entered: 04/22/2024) |
04/22/2024 | 2338 | Letter Request to Appear Remotely (related document(s)2331) Filed by Joshua W. Cohen on behalf of Frontier Communications Corporation. (Cohen, Joshua) (Entered: 04/22/2024) |
04/19/2024 | 2337 | Affidavit of Service of Isa Kim Regarding Declaration of Disbursements (related document(s)2318) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 04/19/2024) |
04/19/2024 | 2336 | Affidavit of Service of Nataly Diaz Regarding Notice of Rescheduled Status Conference on Reorganized Debtors' Response to National Grid's Status (related document(s)2287) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 04/19/2024) |
04/19/2024 | 2335 | Memorandum Endorsed So Ordered Letter Signed on 4/19/2024. (related document(s)2333) (Anderson, Deanna) (Entered: 04/19/2024) |
04/19/2024 | 2334 | Affidavit of Service of Nataly Diaz Regarding Notice of Rescheduled Status Conference on Reorganized Debtors' Response to National Grid's Status Report (related document(s)2305) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 04/19/2024) |
04/19/2024 | 2333 | Letter request to appear remotely during April 30 hearing Filed by Kerry Steven Culpepper I on behalf of Badhouse Studios, LLC. (Culpepper, Kerry) (Entered: 04/19/2024) |
04/18/2024 | 2332 | Transcript regarding Hearing Held on 04/16/2024 At 3:00 PM RE: Discovery Conference. Remote electronic access to the transcript is restricted until 7/17/2024. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 2324, 2326, 2327, 2323). Notice of Intent to Request Redaction Deadline Due By 4/25/2024. Statement of Redaction Request Due By 5/9/2024. Redacted Transcript Submission Due By 5/20/2024. Transcript access will be restricted through 7/17/2024. (Ramos, Jonathan) (Entered: 04/18/2024) |