Connecticut Bankruptcy Court

Case number: 5:98-bk-51923 - Scott Cable Communications, Inc. - Connecticut Bankruptcy Court

Case Information
Case title
Scott Cable Communications, Inc.
Chapter
7
Filed
10/01/1998
Last Filing
03/09/2022
Asset
Yes
Docket Header

CONVERTED, EXHIBITS




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 98-51923

Assigned to: Alan S. Trust
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  10/01/1998
Date converted:  03/10/2009
341 meeting:  04/16/2009
Deadline for filing claims:  07/15/2009

Debtor

Scott Cable Communications, Inc.

Four Landmark Square
Suite 302
Stamford, CT 06901
FAIRFIELD-CT
(203)
Tax ID / EIN: 75-1766202
dba
Communication Systems, Inc.

dba
Simmons Communications

dba
Simmons Cable Systems

dba
Montgomery County CATV

dba
North Harris County Cablevision

dba
Logan Cable TV

dba
Cable TV of Dickinson

dba
Avoyelles Cable TV,Inc.

dba
Marksville Cable TV,Inc.

dba
CSI Cable TV

dba
Cable TV of LaSalle,Inc.

dba
Cable TV of Jens,Inc.

dba
Cable TV of Winnsboro,Inc.

dba
Chadron Cable Vision

dba
Curtez Cable

dba
Simmons of Tahoe Paradise

dba
Cable TV Of Meyers

dba
American Cable Entertainment dba American Cable Entertainment


represented by
Christopher R. Donoho, III

Stroock & Stroock & Lavan, LLP
180 Maiden Lane
New York, NY 10038
(212) 806-5400

Daniel H. Golden

Akin, Gump, Strauss, Hauer & Feld, LLP
590 Madison Avenue
New York, NY 10022-2594
(212) 872-1000

Craig I. Lifland

Halloran & Sage
225 Asylum Street
Hartford, CT 06103
860-241-4044
Fax : 860-548-0006
Email: [email protected]

Steven M. Pesner

Akin Gump Strauss Hauer & Feld LLP
590 Madison Avenue
New York, NY 10022

Abid Qureshi

Akin Gump Strauss Hauer & Feld, LLP
One Bryant Park
New York, NY 10036
(212) 872-8027
Email: [email protected]

Robert A. Raskin

Stroock & Stroock & Lavan, LLP
180 Maiden Lane
New York, NY 10038
(212) 806-5400

Robert A. Raskin

(See above for address)
TERMINATED: 06/08/1999

David M. Zensky

Akin Gump Strauss Hauer & Feld LLP
590 Madison Avenue
New York, NY 10022

Trustee

Ronald I. Chorches

Law Offices of Ronald I. Chorches LLC
449 Silas Deane Highway
2nd Floor
Wethersfield, CT 06109
860-563-3955
represented by
Karen B. Bragman

Arnall Golden Gregory, LLP
171 17th Street, NW. Suite 2100
Atlanta, GA 30363
(404) 873-8654
Fax : 404-873-8655
Email: [email protected]

Ronald I. Chorches

Law Offices of Ronald I. Chorches LLC
449 Silas Deane Highway
2nd Floor
Wethersfield, CT 06109
860-563-3955
Fax : 860-513-1577
Email: [email protected]

Neil C. Gordon

Arnall Golden Gregory, LLP
171 17th Street, NW. Suite 2100
Atlanta, GA 30363
(404) 873-8596

Heather Smith Michael

Arnall Golden Gregory, LLP
171 17th Street, NW. Suite 2100
Atlanta, GA 30363
(404) 873-8742

Latest Dockets
Date Filed#Docket Text
04/12/2016868Docket Text
DocumentInterim Summary of Trustee's Final Report and Applications for CompensationFiled by Ronald I. Chorches on behalf of Ronald I. Chorches Trustee,
(RE: 867Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by Interested Party U. S. Trustee).
(Chorches, Ronald) (Entered: 04/12/2016)
04/12/2016867Docket Text
Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Ronald I. Chorches, Esq. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Applications(s) of Compensation of Professionals.This is the Trustee's First Interim ReportFiled by Interested Party. (Attachments: # 1Trustee's Application for Interim Compensation and Expenses # 2Proposed Order # 3Interim NFR) (McCabe, Kim) (Entered: 04/12/2016)
04/12/2016866Docket Text
DocumentAmended Certificate of ServiceFiled by Ronald I. Chorches on behalf of Ronald I. Chorches Trustee,
(RE: 865Motion to Pay filed by Trustee Ronald I. Chorches).
(Chorches, Ronald) (Entered: 04/12/2016)
04/11/2016865Docket Text
Motion to Pay International Sureties, LTD Filed by Ronald I. Chorches on behalf of Ronald I. Chorches, Trustee. Contested Matter Response(s) due by 5/2/2016. (Chorches, Ronald) (Entered: 04/11/2016)
04/07/2016Docket Text
Hearing Off
(RE: 861Application for Administrative Expenses filed by Creditor Commonwealth of Virginia).
Application withdrawn. (Waterbury, Susan) (Entered: 04/07/2016)
04/07/2016864Docket Text
Withdrawal Filed by Commonwealth of Virginia Creditor,
(RE: 861Application for Administrative Expenses filed by Creditor Commonwealth of Virginia).
(Waterbury, Susan) (Entered: 04/07/2016)
04/06/2016863Docket Text
BNC Certificate of Mailing - Hearing
(RE: 862Notice of Hearing).
Notice Date 04/06/2016. (Admin.) (Entered: 04/07/2016)
04/04/2016862Docket Text
Notice of Hearing Set
(RE: 861Application for Administrative Expenses filed by Creditor Commonwealth of Virginia).
Hearing to be held on 5/13/2016 at 11:00 AM at Room 123, Courtroom. (Waterbury, Susan) Modified on 4/7/2016 . Hearing off. Application withdrawn.(Waterbury, Susan). (Entered: 04/04/2016)
04/04/2016861Docket Text
Application for Administrative Expenses to be Paid to: Commonwealth of Virginia Department of Taxation In the Amount of: $ 2,562,103.70 Filed by Commonwealth of Virginia, Creditor. (Waterbury, Susan) (Entered: 04/04/2016)
04/03/2016860Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 859Order on Motion to Extend Time).
Notice Date 04/03/2016. (Admin.) (Entered: 04/04/2016)