Case number: 7:20-bk-22476 - Frontier Communications Corporation - New York Southern Bankruptcy Court

Case Information
  • Case title

    Frontier Communications Corporation

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    04/14/2020

  • Last Filing

    01/15/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SchedF, WDREF, CLMAGT, MDisCs, Mediation, MEGA, Lead, PENAP



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 20-22476-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Date filed:  04/14/2020
Plan confirmed:  08/27/2020

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

Latest Dockets

Date Filed#Docket Text
01/15/20262606Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Chad J. Husnick on behalf of Frontier Communications Corporation. (Husnick, Chad)
01/01/20262605Certificate of Mailing Re: Notice Of Transmittal Of Record Of Appeal To USDC SDNY (related document(s) (Related Doc # 2604)) . Notice Date 01/01/2026. (Admin.) (Entered: 01/02/2026)
12/30/20252604Notice of Transmittal of Record of Appeal. All documents have been filed with the United States District Court for the Southern District of New York. Record of Appeal is Complete and Available Electronically under Civil Case Number 25-cv-7653 assigned to the Honorable Cathy Seibel. Check the District Court Docket Sheet for the Briefing Schedule. (related document(s)2582) (Rouzeau, Anatin). (Entered: 12/30/2025)
12/18/2025Attorney Jill L. Nicholson terminated from case. See Document Number 2602 (Anderson, Deanna).
12/18/2025Attorney James M Nugent terminated from case. See Document Number 2603 (Anderson, Deanna).
12/18/2025Attorney Jill L. Nicholson terminated from case. See Document Number 2602 (Anderson, Deanna). (Entered: 12/18/2025)
12/18/2025Attorney James M Nugent terminated from case. See Document Number 2603 (Anderson, Deanna). (Entered: 12/18/2025)
12/04/20252603Notice of Withdrawal of Appearance filed by James M Nugent on behalf of City of Norwalk. (Nugent, James) (Entered: 12/04/2025)
12/03/20252602Notice of Withdrawal of Appearance and Request for Removal from ECF filed by Jill L. Nicholson on behalf of Eric Brubaker, Janeice Brubaker. (Nicholson, Jill) (Entered: 12/03/2025)
11/05/20252601Affidavit of Service of Eladio Perez Regarding Frontier's Notice Regarding California Appellate Court Ruling (related document(s)2600) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 11/05/2025)