0001140361-21-015170.txt : 20210430 0001140361-21-015170.hdr.sgml : 20210430 20210430135123 ACCESSION NUMBER: 0001140361-21-015170 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20210430 FILED AS OF DATE: 20210430 DATE AS OF CHANGE: 20210430 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: Gable Steve CENTRAL INDEX KEY: 0001642368 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-11001 FILM NUMBER: 21876318 MAIL ADDRESS: STREET 1: FRONTIER COMMUNICATIONS STREET 2: 401 MERRITT 7 CITY: NORWALK STATE: CT ZIP: 06851 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: FRONTIER COMMUNICATIONS CORP CENTRAL INDEX KEY: 0000020520 STANDARD INDUSTRIAL CLASSIFICATION: TELEPHONE COMMUNICATIONS (NO RADIO TELEPHONE) [4813] IRS NUMBER: 060619596 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 401 MERRITT 7 CITY: NORWALK STATE: CT ZIP: 06851 BUSINESS PHONE: 2036145600 MAIL ADDRESS: STREET 1: 401 MERRITT 7 CITY: NORWALK STATE: CT ZIP: 06851 FORMER COMPANY: FORMER CONFORMED NAME: CITIZENS COMMUNICATIONS CO DATE OF NAME CHANGE: 20000619 FORMER COMPANY: FORMER CONFORMED NAME: CITIZENS UTILITIES CO DATE OF NAME CHANGE: 19920703 4 1 form4.xml FORM 4 X0306 4 2021-04-30 true 0000020520 FRONTIER COMMUNICATIONS CORP FTRCQ 0001642368 Gable Steve 401 MERRITT 7 NORWALK CT 06851 true EVP, Chief Technology Officer Common Stock, par value $0.25 per share 2021-04-30 4 J 0 133109 0 D 0 D On April 14, 2020, the Issuer and all of its direct and indirect subsidiaries (the "Debtors") filed voluntary petitions (the "Chapter 11 Cases") under chapter 11 of title 11 of the United States Code (the "Bankruptcy Code") in the United States Bankruptcy Court for the Southern District of New York (the "Bankruptcy Court") and on August 21, 2020 the Debtors filed the Fifth Amended Joint Plan of Reorganization of Frontier Communications Corporation and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (the "Plan"). On August 27, 2020, the Bankruptcy Court entered an order confirming the Plan (the "Confirmation Order") and, on April 30, 2021 (the "Effective Date"), the Debtors satisfied the remaining conditions precedent to consummation of the Plan set forth in the Plan, the Plan became effective in accordance with its terms and the Debtors emerged from the Chapter 11 Cases without any need for further action or order of the Bankruptcy Court. (Continued from footnote 1) On the Effective Date, in connection with the satisfaction of the conditions to effectiveness as set forth in the Confirmation Order and in the Plan, (i) the Issuer completed a series of transactions pursuant to which it transferred all of its assets in a taxable sale to an indirectly wholly owned subsidiary of Frontier Communications Parent, Inc., a Delaware corporation ("New Frontier"), prior to winding down its business, (ii) all outstanding shares of the Issuer's common stock outstanding prior to the Effective Date were canceled, released, and extinguished, and of no further force or effect and without any need for a holder of such common stock to take further action with respect thereto and (iii) all of the Issuer's equity award agreements under any incentive plan, and the awards granted pursuant thereto, were extinguished, canceled, and discharged and have no further force or effect. (Continued from footnote 2) New Frontier is the successor to the Issuer pursuant to Rule 12g-3 under the Securities Exchange Act of 1934, as amended. Accordingly, this Form 4 shall constitute an exit filing for the Reporting Person with respect to the Issuer. /s/ Mark D. Nielsen, under Power of Attorney 2021-04-30