UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK. In re: Chapter 11. Case No (MEW) WESTINGHOUSE ELECTRIC COMPANY LLC, et al.

Size: px
Start display at page:

Download "UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK. In re: Chapter 11. Case No (MEW) WESTINGHOUSE ELECTRIC COMPANY LLC, et al."

Transcription

1 mew Doc 1211 Filed 08/22/17 Entered 08/22/17 15:06:01 Main Document Pg 1 of 17 Hearing Date & Time:, 2017 at :00 _.m. (Eastern Time) Objection Deadline:, 2017 at :00 _.m. (Eastern Time) CHIESA SHAHINIAN & GIANTOMASI PC One Boland Drive West Orange, New Jersey Telephone: (973) Facsimile: (973) Scott A. Zuber, Esq. (szuber@csglaw.com) Attorneys for American Home Assurance Company; The Insurance Company of the State of Pennsylvania; and National Union Fire Insurance Company of Pittsburgh, P.A. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: WESTINGHOUSE ELECTRIC COMPANY LLC, et al., Debtors. 1 Chapter 11 Case No (MEW) (Jointly Administered) MOTION OF AMERICAN HOME ASSURANCE COMPANY, THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, AND NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P.A. FOR AN ORDER GRANTING THEM: (I) RELIEF FROM THE AUTOMATIC STAY, FOR CAUSE, PURSUANT TO 11 U.S.C. 362(d) TO CANCEL CERTAIN PRE-PETITION SURETY BONDS AND WAIVING THE STAY OF FED. R. BANKR. P. 4001(a)(3); AND (II) SUCH OTHER OR FURTHER RELIEF AS MAY BE APPROPRIATE 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, if any, are: Westinghouse Electric Company LLC (0933), CE Nuclear Power International, Inc. (8833), Fauske and Associates LLC (8538), Field Services, LLC (2550), Nuclear Technology Solutions LLC (1921), PaR Nuclear Holding Co., Inc. (7944), PaR Nuclear, Inc. (6586), PCI Energy Services LLC (9100), Shaw Global Services, LLC (0436), Shaw Nuclear Services, Inc. (6250), Stone & Webster Asia Inc. (1348), Stone & Webster Construction Inc. (1673), Stone & Webster International Inc. (1586), Stone & Webster Services LLC (5448), Toshiba Nuclear Energy Holdings (UK) Limited (N/A), TSB Nuclear Energy Services Inc. (2348), WEC Carolina Energy Solutions, Inc. (8735), WEC Carolina Energy Solutions, LLC (2002), WEC Engineering Services Inc. (6759), WEC Equipment & Machining Solutions, LLC (3135), WEC Specialty LLC (N/A), WEC Welding and Machining, LLC (8771), WECTEC Contractors Inc. (4168), WECTEC Global Project Services Inc. (8572), WECTEC LLC (6222), WECTEC Staffing Services LLC (4135), Westinghouse Energy Systems LLC (0328), Westinghouse Industry Products International Company LLC (3909), Westinghouse International Technology LLC (N/A), and Westinghouse Technology Licensing Company LLC (5961). The Debtors principal offices are located at 1000 Westinghouse Drive, Cranberry Township, Pennsylvania

2 mew Doc 1211 Filed 08/22/17 Entered 08/22/17 15:06:01 Main Document Pg 2 of 17 TO THE HONORABLE MICHAEL E. WILES, UNITED STATES BANKRUPTCY JUDGE: American Home Assurance Company, The Insurance Company of the State of Pennsylvania, and National Union Fire Insurance Company of Pittsburgh, P.A. (each a member company of American International Group and, collectively, AIG or the Surety ), by and through their undersigned attorneys, file this motion (the Motion ) for an order granting them: (i) relief from the automatic stay, for cause, pursuant to 11 U.S.C. 362(d), to cancel certain outstanding pre-petition surety bonds and waiving the stay of Fed. R. Bankr. P. 4001(a)(3); and (ii) such other or further relief as may be appropriate. In support of the Motion, AIG respectfully states as follows: PRELIMINARY STATEMENT 1. In the ordinary course of their business, Westinghouse Electric Company LLC and certain of its affiliates and subsidiaries (each a Debtor and collectively, the Debtors ) are required to provide third parties with surety bonds to secure and guaranty the Debtors payment and/or performance of certain obligations and contracts relating to Debtors business operations. 2. Prior to the Petition Date (defined below), AIG issued, procured, arranged for, and/or retained all financial risk and responsibility for a number of surety bonds, at the request and on behalf of certain pre-petition entities that are now Debtors in this matter, as principals (collectively, the Bonds ). Currently, twenty-six (26) Bonds are outstanding. The Bonds are in the aggregate penal sum of $16,980, as of the date of this Motion 2 and are for the benefit of certain third-party obligees, namely various states, labor unions, and governmental entities, 2 The amount of AIG s bonding of the pre-petition debtor entities has, at times, fluctuated based on the renewal, release, and/or expiration of certain bonds and based on the completed versus on-going nature of the underlying projects and contracts that AIG bonded

3 mew Doc 1211 Filed 08/22/17 Entered 08/22/17 15:06:01 Main Document Pg 3 of 17 including a state-owned electric utility of Mexico (each an Obligee and collectively, the Obligees ), all as set forth more particularly in the accompanying Declaration of Waiman Yeung (the Yeung Dec. ) and Exhibits A and B annexed thereto, 3 filed in support of this Motion. (Yeung Dec. 3-6). 3. In connection with AIG s issuance of the Bonds, prior to the Petition Date, certain entities that are now Debtors in this matter: (i) executed in favor of AIG an Agreement of Indemnity dated May 16, 2008, as amended from time to time (the Indemnity Agreement, a copy of which is attached as Exhibit C to the Yeung Dec.); and (ii) caused their non-debtor affiliate, Toshiba International Corporation, to provide AIG with eleven (11) separate letters of credit now totaling $14,639, (the LC Collateral ). (Id. 7, 10). The aggregate amount of the LC Collateral does not fully secure AIG for its exposure under the Bonds in the aggregate penal sum of $16.9 million. (Id. 11). Furthermore, the LC Collateral secures not only the Debtors obligations to AIG under the Bonds and Indemnity Agreement, but also serves, in part, as collateral for approximately $80 million in obligations of Toshiba International Corporation and certain of its non-debtor affiliates (collectively, Toshiba ) to AIG under various bonds and indemnity agreements, which LC Collateral can be utilized by AIG to satisfy Toshiba s bonded 3 Exhibit A to the Yeung Dec. is a chart summarizing AIG s fifteen (15) commercial Bonds in the aggregate penal sum of $2,217,500.00, with reference to the relevant Debtor-principal, the non-debtor Obligee, and related information. (Yeung Dec. 4). Exhibit B to the Yeung Dec. is a chart summarizing AIG s eleven (11) contract Bonds in the aggregate penal sum of $14,762,529.80, with reference to the relevant Debtor-principal, the non-debtor Obligee, and related information. (Yeung Dec. 5). Copies of all twenty-six (26) Bonds (commercial and contract) are included within Exhibits A and B, respectively, as are official, certified English translations of each foreign contract bond in favor of obligee Comision Federal de Electricidad, a state-owned electric utility of Mexico. (Yeung Dec. 5)

4 mew Doc 1211 Filed 08/22/17 Entered 08/22/17 15:06:01 Main Document Pg 4 of 17 obligations to AIG and, in such event, would leave AIG with no collateral for the Debtors obligations to AIG. 4 (Id.) 4. As set forth in the Legal Argument section of this Motion, it is AIG s position that the automatic stay does not apply to AIG s right to terminate the Bonds, as the Bonds are nonassumable financial accommodations. In an abundance of caution, however, AIG files this Motion for an order vacating the automatic stay, to the extent the stay is applicable, in order to permit AIG to cancel those twenty-six (26) Bonds listed on the Exhibits A and B of the Yeung Dec., in accordance with the cancellation provisions of those Bonds and/or applicable non-bankruptcy law. Relief from the automatic stay, for cause, under 11 U.S.C. 362(d) exists for three reasons. 5. First, the Bonds are subject to termination upon bankruptcy because they are executory, non-assumable financial accommodations, as set forth in and construed under 11 U.S.C. 365(c)(2) and (e)(2)(b). The Bonds are a form of surety credit, which AIG has no obligation to extend post-petition to the Debtors (in the form of keeping the pre-petition Bonds in place). 6. Second, under their express terms, the Bonds may be cancelled by AIG, without cause, upon written notice to the Debtors and Obligees, and/or subject to applicable nonbankruptcy law (to the extent the terms of the Bonds are silent with respect to cancellation or require the Obligee s written authorization to cancel). The Bankruptcy Code does not create substantive contract rights in favor of a debtor that are greater than its rights outside of 4 Toshiba s bonded and indemnified obligations to AIG (in the approximate amount of $80 million) are secured by cash ($65 million), along with the LC Collateral. Accordingly, as noted above, should the LC Collateral be utilized to satisfy Toshiba s bonded obligations, AIG would be left with no collateral for the Debtors obligations

5 mew Doc 1211 Filed 08/22/17 Entered 08/22/17 15:06:01 Main Document Pg 5 of 17 bankruptcy. So, to the extent that the Bonds are cancellable upon mere notice and/or under applicable non-bankruptcy law, such rights must remain extant, even in bankruptcy. 7. Third, AIG is entitled to relief from the stay because AIG s interests are not being adequately protected. As noted above, AIG holds $14.6 million in LC Collateral for the Debtors $16.9 million in obligations under the Bonds and Indemnity Agreement. The same LC Collateral, however, also secures, in part, Toshiba s bonded and indemnified obligations to AIG. In any event, the LC Collateral is insufficient to cover AIG s exposure to the Obligees under the Bonds. JURISDICTION, VENUE AND STATUTORY PREDICATES 8. The Court has jurisdiction over this matter pursuant to 28 U.S.C. 157 and Venue is proper in this Court pursuant to 28 U.S.C This is a core proceeding as defined in 28 U.S.C. 157 (b)(2)(a), (O) and (G). The statutory predicates for the relief requested herein are 11 U.S.C. 362(d), as complemented by Fed. R. Bankr. P. 4001(a)(3), and 365(c)(2), (e)(2)(b). RELEVANT BACKGROUND General Background. 9. On March 29, 2017 (the Petition Date ), the Debtors each filed a voluntary petition for relief 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 ). The Debtors are operating their businesses as debtors-in-possession, pursuant to sections 1107(a) and 1108 of the Bankruptcy Code. No trustee or examiner has been appointed in the Debtors cases

6 mew Doc 1211 Filed 08/22/17 Entered 08/22/17 15:06:01 Main Document Pg 6 of The Debtors chapter 11 cases are being jointly administered for procedural purposes only pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure (the Bankruptcy Rules ). 11. On April 7, 2017, the United States Trustee for the Southern District of New York appointed the Official Committee of Unsecured Creditors. 12. On August 16, 2017, the Debtors filed a motion pursuant to 11 U.S.C. 363 and 364 and Fed. R. Bankr. P and 6003 for authority to continue and renew their surety bond program (the Surety Program Motion ). [Dkt. No. 1162]. A hearing on the Debtors Surety Program Motion is scheduled for September 7, AIG intends to object to the relief requested in the Surety Program Motion, for reasons consistent with the arguments set forth herein. AIG s Bonds, Indemnity Agreement and Letters of Credit. 13. The twenty-six (26) pre-petition Bonds, in the aggregate penal sum of $16.9 million, are required by law to support the bond principals business operations in various jurisdictions. (Yeung Dec. 6). By virtue of the Bonds remaining in place, the Debtors continue to use and rely upon AIG s surety credit, post-petition, without AIG s consent and without adequately protecting AIG s interests. 14. The terms of the fifteen (15) commercial bonds expressly provide that they may be cancelled by AIG, without cause, on written notice to the Debtors and Obligees -- typically, on between thirty (30) to sixty (60) days notice. (Id. 4 and Exhibit A ). The terms of the eleven (11) contract bonds require written authorization from the Obligees to release and cancel. (Id. 5 and Exhibit B ). To the extent any of the Bonds are silent with respect to the parties

7 mew Doc 1211 Filed 08/22/17 Entered 08/22/17 15:06:01 Main Document Pg 7 of 17 cancellation rights, applicable non-bankruptcy law governs, including the common law of suretyship and/or the local law of the relevant jurisdiction. 15. AIG executed the Bonds in consideration of, and in reliance upon, among other things, the Indemnity Agreement. (Id. 8 and Exhibit C ). Pursuant to the Indemnity Agreement, Debtors agreed, jointly and severally, on behalf of themselves and their present or future direct or indirect affiliates and subsidiaries to exonerate, indemnify, reimburse, and keep indemnified AIG from all loss and expense, including, but not limited to, premiums, costs, expenses and attorneys fees, incurred by AIG by reason of having procured, executed, and/or reinsured any Bond, or incurred by AIG on account of any breach or enforcement of the Indemnity Agreement. (Id.) 16. AIG has incurred and will continue to incur legal fees and expenses in connection with furnishing and continuing the Bonds, as well as in connection with resolving claims thereunder. (Id. 9). Additionally, post-petition premiums have accrued on the Bonds and remain unpaid by the Debtors in the total amount of $24, as of the date of this Motion. (Id.). AIG has not asserted any claims against the Debtors under the Indemnity Agreement but reserves all rights to do so in its sole discretion. (Id.) 17. Before filing this Motion, AIG and Debtors attempted, through counsel, to reach an agreement respecting the relief requested (to be requested) in the Surety Program Motion, which would have resulted in AIG allowing the Debtors to rely post-petition on AIG s surety credit. The parties, however, were unable to reach an agreement in this regard (Id. 12). AIG respectfully requests relief from the stay to cancel all of the Bonds (in accordance with applicable non-bankruptcy law) because AIG is unwilling to continue extending surety credit to the Debtors during these bankruptcy proceedings. (Id. 13)

8 mew Doc 1211 Filed 08/22/17 Entered 08/22/17 15:06:01 Main Document Pg 8 of 17 LEGAL ARGUMENT I. As Financial Accommodations, the Bonds May Not Be Assumed by the Debtors and, therefore, AIG is Entitled to Stay Relief to Cancel the Bonds, to the Extent the Stay Applies. 18. The United States Court of Appeals for the Third Circuit has held that relief from the automatic stay is not necessary to terminate executory, non-assumable financial accommodations. See Watts v. Pennsylvania Housing Finance Co., 876 F.2d 1090 (3d Cir. 1989) (holding that the automatic stay does not apply to the post-petition termination of a contract to make a loan or financial accommodation to a debtor because such contract is excepted from the general rule prohibiting the termination of contracts upon a bankruptcy filing, pursuant to section 365(e)(2)(B) of the Bankruptcy Code). Other courts, including the Ninth Circuit Court of Appeals, however, have required stay relief to terminate a contract for nonassumable financial accommodations. See e.g., In re Computer Comm n, Inc., 824 F.2d 725,731 (9th Cir. 1987); see also Wegner Farms Co. v. Merchants Bonding Co. (In re Wegner Farms Co.), 49 B.R. 440 (Bankr. N.D. Iowa 1985). The Second Circuit Court of Appeals has not indicated whether stay relief is necessary to terminate surety bonds. In abundance of caution, AIG seeks stay relief to cancel the Bonds. 19. A party is entitled to relief from the automatic stay under section 362(d) of the Bankruptcy Code as follows: (d) On request of a party in interest and after notice and a hearing, the court shall grant relief from the stay provided under subsection (a) of this section, such as by terminating, annulling, modifying, or conditioning such stay - (1) for cause, including the lack of adequate protection of an interest in property of such party in interest;

9 mew Doc 1211 Filed 08/22/17 Entered 08/22/17 15:06:01 Main Document Pg 9 of 17 (Emphasis supplied). The terms for cause and adequate protection are not defined in the Bankruptcy Code. The burden is on the moving party to make an initial showing of cause. The ultimate determination whether to lift a stay depends upon the facts underlying a given motion. In re Bogdanovich, 292 F.3d 104, 110 (2d Cir. 2002). In order to establish cause, the party seeking relief from the stay must show that the balance of hardships from not obtaining relief tips significantly in its favor. In re American Classic Voyages, 298 B.R. 222, 225 (D.Del. 2003)(citation omitted). 20. In this case, cause for relief from the automatic stay exists to cancel the Bonds. The Bonds are at once executory and non-assumable financial accommodations through which surety credit was provided pre-petition by AIG to Westinghouse Electric Company LLC and certain of its affiliates. AIG did not, however, agree to extend surety credit to and bond any of the Debtors-in-Possession. Under sections 365(c)(2) and (e)(2)(b) of the Bankruptcy Code, AIG has no obligation, and cannot be compelled, to maintain the Bonds post-petition. 21. Section 365(c)(2) of the Bankruptcy Code provides that a trustee or debtor-inpossession may not assume an executory contract to extend financial accommodations. That section provides that a debtor may not assume or assign any executory contract of the debtor if (2) such contract is a contract to make a loan, or extend other debt financing or financial accommodations, to or for the benefit of the debtor. See 11 U.S.C. 365(c). 22. Although the term financial accommodation is not defined in the Bankruptcy Code, many courts have held that surety bonds are financial accommodations, which cannot be assumed or assigned. See, e.g., Citizens and S. Nat l Bank v. Thomas B. Hamilton Co. (In re Thomas B. Hamilton Co.), 969 F.2d 1013, 1019 (11th Cir. 1992) ( loan commitments, guaranty and surety contracts, and other contracts the principal purpose of which is to extend financing to

10 mew Doc 1211 Filed 08/22/17 Entered 08/22/17 15:06:01 Main Document Pg 10 of 17 or guarantee the financial obligations of the debtor are contracts to extend financial accommodations within the meaning of 365(c)(2) ); In re Edwards Mobile Home Sales, Inc., 119 B.R. 857, 859 (Bankr. N.D. Fla. 1990) (a surety bond issued to a debtor, as prerequisite for the debtor obtaining a state license, was a non-assumable financial accommodation because the bond evidenced the surety s obligation to pay the debt of the principal-debtor); In re Wegner Farms Co. Inc., 49 B.R. 440, 444 (Bankr. N.D. Iowa 1985)(a debtor's grain dealer's surety bond was a financial accommodation within meaning of Bankruptcy Code sections 365(c) and 365(e)(2)(B)); In re Adana Mortgage Bankers, Inc., 12 B.R. 977, 987 (Bankr. N.D. Ga. 1980)( [t]he obligation to pay money on the obligation of another is a financial accommodation within the meaning of section 365(c) and (e)). 23. Under section 365(e)(2)(B) of the Bankruptcy Code, contracts to extend financial accommodations are excluded from the general principle that a party may not terminate a contract upon bankruptcy. See, In re Cardinal Indus., Inc., 146 B.R. 720, 732 (Bankr. S.D. Ohio 1992); In re Swift Aire Lines, Inc., 30 B.R. 490, 496 (B.A.P. 9th Cir. 1983). This financial accommodations exception to section 365 codifies the policy against compelling a party to extend new credit to a debtor. Greenwich Insurance Co. v. Greenwich Street Capital Partners II, L.P. (In re Metro Affiliates), 2008 WL at *6 (Bankr. S.D.N.Y. 2008)( [i]t is clear that Code 365(c)(2) is intended to prevent a debtor in possession from assuming or assigning contracts that would require financial accommodations to be made in the future, i.e., postfiling date. ). Therefore, when section 365(e)(2)(B) applies to an executory, non-assumable contract to extend financial accommodations, cause exists under section 362(d)(1) for relief from the automatic stay to terminate the contract. Government National Mortgage Corp. v. Adana Mortgage Bankers, Inc. (In re Adana Mortgage Bankers, Inc.), 12 B.R. 977,

11 mew Doc 1211 Filed 08/22/17 Entered 08/22/17 15:06:01 Main Document Pg 11 of 17 (Bankr. N.D. Ga. 1980)( Termination is the inevitable final disposition of these [a]greements as allowed under section 365(e)(2) ). 24. In understanding a surety bond as a financial accommodation it is important to note that a surety bond is not an insurance policy; rather, it is a form of guarantee. A bond is issued to guarantee certain obligations of a principal to another party. See Restatement (First) of Security 82 (1941) (explaining a suretyship obligation is commonly understood to be an extension of credit through an agreement to stand for the debt of another). Obligations of a surety under the bond run to the obligee, up to the penal sum of the bond and subject to the terms of the bond, indemnity agreement and/or any applicable statutory requirements. Under a surety contract, simply paying a surety bond premium does not end the involvement of a principal. Instead, a principal always remains liable to repay any losses which the surety sustains. Restatement (Third) of Suretyship and Guaranty 1, 18 cmt. A (1995). Furthermore, the principal signs the bonds and remains the primary obligor of the obligations set forth in the bond. The surety s role is that of secondary obligor. By contrast, under a common liability insurance policy, payment in full of a premium ends the involvement and obligation of the insured and the insured can call upon the insurer to pay the insured obligation. That is not the case with a surety bond in which the principal must perform the bonded obligation for the benefit of both the bond obligee and the surety and the surety as well as the bond obligee is entitled to recourse against the principal to compel the principal to perform the bonded obligation. Restatement (Third) of Suretyship and Guaranty 18, 21. Unlike an insurance policy, if a surety incurs a loss on a surety bond, it is always entitled to recover the full amount of that loss from the principal. Restatement (Third) of Suretyship and Guaranty In the instant case, the Bonds are not insurance policies and the Debtors are not

12 mew Doc 1211 Filed 08/22/17 Entered 08/22/17 15:06:01 Main Document Pg 12 of 17 insureds of AIG. The Bonds are agreements by AIG to extend surety credit to the pre-petition debtor entities, as principals, and in favor of the third-party Obligees. The Bonds are financial accommodations for the pre-petition debtor entities securing and guaranteeing their primary obligations to the states of Arizona, Washington, Arkansas, California, and Iowa, the United States of America, certain labor unions, governmental entities, and various contract counterparties in connection with their business operations. For example, the Debtors cannot lawfully operate in certain states without surety credit, in the form of license bonds and contractor bonds, guaranteeing Debtors compliance with state law and statutes governing licensing and permitting of contractor work in those jurisdictions. Likewise, the Debtors cannot lawfully import goods into the United States without surety credit, in the form of a customs bond, securing Debtors primary obligation to pay customs duties and taxes to the United States. Additionally, surety credit guarantees the Debtors performance and warranty obligations with respect to certain of Debtors projects. As long as the Bonds remain in place, the Debtors are obtaining the benefit of AIG s surety credit and are continuing to draw on that surety credit, without permission, by engaging in activities or purchases that require AIG s Bonds. For example, importation of goods in reliance upon a surety bond represents a draw on the credit of a surety as the surety becomes exposed to additional liability as a result. AIG does not consent to continuing to extend such credit. 26. AIG is the Debtors secondary obligor and is entitled, under the Indemnity Agreement and well-settled surety law, to recover from the Debtors all losses AIG incurs or sustains on the Bonds, whether by indemnification or exoneration. 5 The Bonds, Indemnity 5 In further distinguishing a surety bond from an insurance policy, it is also important to note that, under the Indemnity Agreement and as a matter of common law, a bond principal is liable to indemnify and exonerate a surety for any losses the surety may sustain under the bond. Exoneration is the surety's right to require its bond principal and indemnitors to discharge or perform the bonded obligation and thereby relieve the surety of the burden of doing

13 mew Doc 1211 Filed 08/22/17 Entered 08/22/17 15:06:01 Main Document Pg 13 of 17 Agreement and any applicable non-bankruptcy law govern the parties relationships. The Bankruptcy Code does not create substantive contract rights in favor of a debtor that are greater than its rights outside of bankruptcy. See e.g., In re Lucre, Inc., 339 B.R. 648, 658 & fn.11 (Bankr. W.D. Mich. 2006)( [t]he mere commencement of a bankruptcy case and the attendant imposition of the automatic stay did not by themselves empower the debtor, as debtor-inpossession, to compel, from the other party to an executory contract, performance that the debtor had no right to compel prepetition. ); In re Sturgis Iron & Metal Co., Inc., 420 B.R. 716 (Bankr. W.D. Mich. 2009)(same). Here, the Bonds expressly provide that AIG may cancel the Bonds without cause, upon written notice to the Debtors and Obligees and/or upon written authorization from the Obligee. To the extent any of the Bonds are silent with respect to cancellation, applicable non-bankruptcy law governs. It would be unavailing, therefore, for Debtors to argue, as anticipated, that the Motion should be denied because certain of the Bonds are cancellable only upon the written authorization of the Obligee. AIG s rights, duties and obligations as to the Obligees under the Bonds, on the one hand, are distinct from the Debtors rights, as bond principals, to continue to draw on AIG s surety credit post-petition without AIG s consent, on the other hand. The Bankruptcy Code does not compel a party extending credit to a debtor prepetition to continue to extend that credit post-petition. In re TS Indus., Inc., 117 B.R. 682 (Bankr. D. Utah 1990); see also In re Wegner Farms Co., 49 BR. 440, 444 (Bankr. N.D. Iowa 1985)(the purpose of 365(c)(2) is to make clear that a party to a transaction which is based upon the financial strength of a debtor should not be required to extend new credit to the debtor. so before the surety must make any payment. Exoneration is founded upon the basic equitable notion that the principal on the bond has the primary duty to discharge the bonded obligations and that requiring the surety, as the secondarily and vicariously liable party, to carry the burden of that liability would unjustly enrich the primary obligor. The common law right of indemnification permits a surety to obtain reimbursement from the primarily responsible party only after a surety has actually made payments in discharging a bonded obligation. Milwaukie Constr. Co. v. Glenns Falls Ins. Co., 367 F.2d 964, 967 (9th Cir. 1966) (citing Admiral Oriental Line v. United States, 86 F.2d 201 (2d Cir. 1936))

14 mew Doc 1211 Filed 08/22/17 Entered 08/22/17 15:06:01 Main Document Pg 14 of ). 27. Since the Bonds are executory contracts for financial accommodations, which cannot be assumed by the Debtors, and AIG cannot be compelled to continue to extend credit to Debtors post-petition, it logically follows that: (i) the Debtors-in-Possession may not benefit from or rely upon the Bonds; and (ii) AIG should be granted relief from the automatic stay under section 362(d) of the Bankruptcy Code in order to cancel the Bonds. See In re Adana Mortgage Bankers, Inc., 12 B.R. 977 (Bankr. N.D. Ga. 1980)(finding cause for stay relief under 11 U.S.C. 362(d) and 365(e)(2)(B)). II. AIG is Also Entitled to Relief from the Automatic Stay to Cancel the Bonds Because it Lacks Adequate Protection for the Bonds. 28. In this case, cause for relief from the automatic stay also exists to permit AIG to cancel the Bonds because AIG s interests are not adequately protected. The current penal sum of the Bonds is in the aggregate amount of $16.9 million. AIG holds $14.6 million in LC Collateral to secure the Bonds. The same LC Collateral also serves as collateral, in part, to secure nondebtor Toshiba s bonded and indemnified obligations to AIG in the approximate amount of $80 million (see 3, 7 and fn. 4 supra.). In any event, AIG is substantially under-secured with respect to the Bonds issued at the request and on behalf of the pre-petition entities that are now Debtors. 29. A creditor is entitled to relief from the stay where, as here, its interests are not adequately protected. See 3 COLLIER ON BANKRUPTCY [3][b] (Alan N. Resnick & Henry J. Sommer eds., 16th ed.) ( Relief from the stay is available to a party with an interest in property of the estate when the party s interest is not adequately protected. ); In re Ram Mfg., Inc., 32 B.R. 969, 971 (Bankr. E.D. Pa. 1983) (granting motion for stay relief to modify the stay, and noting that [t]he evidence deduced at trial indicates that the $1,176, indebtedness is

15 mew Doc 1211 Filed 08/22/17 Entered 08/22/17 15:06:01 Main Document Pg 15 of 17 secured by only $643, of collateral. In light of this... the bank has established a prima facie case for relief under 362(d)(1), which was not refuted by the trustee); In re Dye, 502 B.R. 47, 56 (Bankr. M.D. Pa. 2013) (granting stay relief motion, among other reasons, because Debtors only had $1,475,000 in equity on offered properties, which was insufficient to provide adequate protection to creditors who were owed $1,730, on cross-collateralized loans); Cf. In re All Land Investments, LLC, 468 B.R. 676, 693 (Bankr. D. Del. 2012) (granting stay relief pursuant to both 362(d)(1) and 362(d)(2) due to lack of adequate protection where there was no equity in property and Debtor had not made payments on debt). 30. Accordingly, because of the lack of adequate protection of AIG s contractual and common law rights to exoneration by and indemnification from the Debtors, and in view of the claims AIG may face in the future under the Bonds and AIG s subrogation rights that would arise in connection with AIG s satisfaction of any such claims, AIG respectfully submits that it is entitled to relief from the stay to cancel the Bonds. III. Waiving the 14-Day Stay of Fed. R. Bankr. P. 4001(a)(3) is Appropriate Under the Circumstances of this Case. 31. The notice periods for the Motion and for cancellation of the Bonds allow the Debtors ample opportunity to obtain surety credit from another source to the extent the Debtors require replacement bonding while continuing their operations in Chapter 11. Accordingly, it is respectfully submitted that the Court should enter an order, to become effective upon entry and thus waiving the injunction under Bankruptcy Rule 4001(a)(3), granting AIG stay relief to cancel the Bonds in accordance with their terms and any applicable non-bankruptcy law. 32. Waiver of the 14-day interim period imposed by Bankruptcy Rule 4001(a)(3) is necessary so that AIG may provide the requisite written notice of cancellation to the Debtors and Obligees (typically, between 30 and 60 days notice) and, where applicable, seek written

16 mew Doc 1211 Filed 08/22/17 Entered 08/22/17 15:06:01 Main Document Pg 16 of 17 authorization from the Obligees to cancel and release the Bonds immediately upon entry of an order granting the Motion so that the notice periods may being to run without further delay. NOTICE 33. Notice of the Motion has been given to: (i) the Office of the United States Trustee; (ii) Debtors counsel; (iii) all parties and/or counsel noted in the Court s Order pursuant to 11 U.S.C. 105(a) and Fed. R. Bankr. P. 1015(c), 2002(m), and 9007 implementing certain notice and case management procedures [Dkt. 101]; (iv) the Obligees; and (v) all parties who filed a Notice of Appearance in this case pursuant to Bankruptcy Rule AIG submits that, under the circumstances, no further notice is required. NO PRIOR REQUEST 34. No prior request for the relief sought by the Motion has been made to this or any other court. CONCLUSION WHEREFORE, for each of the reasons set forth above, AIG respectfully requests that the Court enter an order, to become effective upon entry thus waiving the injunction under Bankruptcy Rule 4001(a)(3), granting AIG: (i) relief from the automatic stay, for cause, pursuant to 11 U.S.C. 362(d) to cancel certain pre-petition surety bonds; and (ii) such other or further relief as may be appropriate. Dated: August 22, 2017 Respectfully submitted, CHIESA SHAHINIAN & GIANTOMASI PC By: /s/ Scott A. Zuber SCOTT A. ZUBER

17 mew Doc 1211 Filed 08/22/17 Entered 08/22/17 15:06:01 Main Document Pg 17 of 17 One Boland Drive West Orange, New Jersey Tel: (973) Fax: (973) Attorneys for American Home Assurance Company; The Insurance Company of the State of Pennsylvania; and National Union Fire Insurance Company of Pittsburgh, P.A

18 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Declaration of Waiman Yeung Pg 1 of 6 Hearing Date & Time:, 2017 at :00 _.m. (Eastern Time) Objection Deadline:, 2017 at :00 _.m. (Eastern Time) CHIESA SHAHINIAN & GIANTOMASI PC One Boland Drive West Orange, New Jersey Telephone: (973) Facsimile: (973) Scott A. Zuber, Esq. (szuber@csglaw.com) Attorneys for American Home Assurance Company; The Insurance Company of the State of Pennsylvania; and National Union Fire Insurance Company of Pittsburgh, P.A. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: WESTINGHOUSE ELECTRIC COMPANY LLC, et al., Debtors. 1 Chapter 11 Case No (MEW) (Jointly Administered) DECLARATION OF WAIMAN YEUNG IN SUPPORT OF MOTION OF AMERICAN HOME ASSURANCE COMPANY, THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, AND NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P.A. FOR AN ORDER GRANTING THEM: (I) RELIEF FROM THE AUTOMATIC STAY, FOR CAUSE, PURSUANT TO 11 U.S.C. 362(d) TO CANCEL CERTAIN PRE-PETITION SURETY BONDS AND WAIVING THE STAY OF FED. R. BANKR. P. 4001(a)(3); AND (II) SUCH OTHER OR FURTHER RELIEF AS MAY BE APPROPRIATE 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, if any, are: Westinghouse Electric Company LLC (0933), CE Nuclear Power International, Inc. (8833), Fauske and Associates LLC (8538), Field Services, LLC (2550), Nuclear Technology Solutions LLC (1921), PaR Nuclear Holding Co., Inc. (7944), PaR Nuclear, Inc. (6586), PCI Energy Services LLC (9100), Shaw Global Services, LLC (0436), Shaw Nuclear Services, Inc. (6250), Stone & Webster Asia Inc. (1348), Stone & Webster Construction Inc. (1673), Stone & Webster International Inc. (1586), Stone & Webster Services LLC (5448), Toshiba Nuclear Energy Holdings (UK) Limited (N/A), TSB Nuclear Energy Services Inc. (2348), WEC Carolina Energy Solutions, Inc. (8735), WEC Carolina Energy Solutions, LLC (2002), WEC Engineering Services Inc. (6759), WEC Equipment & Machining Solutions, LLC (3135), WEC Specialty LLC (N/A), WEC Welding and Machining, LLC (8771), WECTEC Contractors Inc. (4168), WECTEC Global Project Services Inc. (8572), WECTEC LLC (6222), WECTEC Staffing Services LLC (4135), Westinghouse Energy Systems LLC (0328), Westinghouse Industry Products International Company LLC (3909), Westinghouse International Technology LLC (N/A), and Westinghouse Technology Licensing Company LLC (5961). The Debtors principal offices are located at 1000 Westinghouse Drive, Cranberry Township, Pennsylvania

19 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Declaration of Waiman Yeung Pg 2 of 6 I, Waiman Yeung, declare, pursuant to 28 U.S.C. 1746, under penalty of perjury that: 1. I am a Vice President of AIG Surety Division, having an office in New York, New York. AIG Surety Division is the authorized representative of American Home Assurance Company, The Insurance Company of the State of Pennsylvania, and National Union Fire Insurance Company of Pittsburgh, P.A. (each a member company of American International Group ( AIG )). I am authorized to make this Declaration in support of AIG s motion (the Motion ) 2 for an order granting it: (i) relief from the automatic stay, for cause, pursuant to 11 U.S.C. 362(d) to cancel certain pre-petition surety Bonds and waiving the stay of Fed. R. Bankr. P. 4001(a)(3); and (ii) such other or further relief as may be appropriate. 2. In my capacity as Vice President of AIG Surety Division, I have oversight of and personal knowledge regarding the Bonds, Indemnity Agreement and related documents that are the subject of the Motion as further described below. Except as to any matters stated upon information and belief, I have personal knowledge of the facts attested to herein based upon: (i) my personal involvement with the administration of Bonds, Indemnity Agreement and related documents; (ii) information provided to me in the ordinary course of business by other employees and officers of AIG Surety Division who are directly involved in the administration of the Bonds, Indemnity Agreement and related documents; (iii) information contained in AIG Surety Division s business records that are maintained in the ordinary course of business and as to which I have custody and control; and (iv) my personal review of the Bonds, Indemnity Agreement and related documents. As to any matters of opinion or matters stated upon information and belief, I believe them to be true and correct. 2 Capitalized terms not otherwise defined herein shall have the same meaning as in the Motion

20 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Declaration of Waiman Yeung Pg 3 of 6 The Bonds 3. Prior to the Petition Date, AIG issued, procured, arranged for, and/or retained all financial risk and responsibility for a number of surety Bonds, at the request and on behalf of certain pre-petition entities that are now Debtors in this matter, as principals. Currently, twentysix (26) Bonds are outstanding. The Bonds are in the aggregate penal sum of $16,980, as of the date of this Motion and are for the benefit of certain third-party Obligees, namely various states, labor unions, and governmental entities, including a state-owned electric utility of Mexico. The amount of AIG s bonding of the pre-petition debtor entities has, at times, fluctuated based on the renewal, release, and/or expiration of certain surety bonds and based on the completed versus on-going nature of the underlying projects and contracts that AIG bonded. 4. Attached hereto as Exhibit A is a chart summarizing AIG s fifteen (15) commercial Bonds in the aggregate penal sum of $2,217,500.00, with reference to the relevant Debtor-principal, the non-debtor Obligee, and related information. Copies of the commercial Bonds are included within Exhibit A. The terms of the commercial Bonds expressly provide that they may be cancelled by AIG, without cause, on written notice to the Debtors and Obligees -- typically, on between thirty (30) to sixty (60) days notice. 5. Attached hereto as Exhibit B is a chart summarizing AIG s eleven (11) contract Bonds in the aggregate penal sum of $14,762,529.80, with reference to the relevant Debtorprincipal, the non-debtor Obligee, and related information. Copies of the contract Bonds are included within Exhibit B as are official, certified English translations of each foreign contract bond in favor of obligee Comision Federal de Electricidad, a state-owned electric utility of Mexico. The terms of the contract bonds require written authorization from the Obligee to release and cancel

21 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Declaration of Waiman Yeung Pg 4 of 6 6. All twenty-six (26) pre-petition Bonds, in the aggregate penal sum of $16.9 million, are required by law to support the bond principals (i.e., the Debtors ) business operations in various jurisdictions. The Indemnity Agreement 7. In connection with AIG s issuance of the Bonds, prior to the Petition Date, certain entities that are now Debtors in this matter executed in favor of AIG an Agreement of Indemnity dated May 16, 2008, as amended from time to time (the Indemnity Agreement, a copy of which is attached hereto as Exhibit C ). 8. AIG executed the Bonds in consideration of, and in reliance upon, among other things, the Indemnity Agreement. Pursuant to the Indemnity Agreement, Debtors agreed, jointly and severally, on behalf of themselves and their present or future direct or indirect affiliates and subsidiaries to exonerate, indemnify, reimburse, and keep indemnified AIG from all loss and expense, including, but not limited to, premiums, costs, expenses and attorneys fees, incurred by AIG by reason of having procured, executed, and/or reinsured any Bond, or incurred by AIG on account of any breach or enforcement of the Indemnity Agreement. 9. AIG has incurred and will continue to incur legal fees and expenses in connection with furnishing and continuing the Bonds, as well as in connection with resolving claims thereunder. Additionally, post-petition premiums have accrued on the Bonds and remain unpaid by the Debtors in the total amount of $24, as of the date of this Motion. AIG has not asserted any claims against the Debtors under the Indemnity Agreement but reserves all rights to do so in its sole discretion

22 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Declaration of Waiman Yeung Pg 5 of 6 The LC Collateral 10. In connection with AIG s issuance of the Bonds, prior to the Petition Date, certain entities that are now Debtors in this matter caused their non-debtor affiliate, Toshiba International Corporation, to provide AIG with eleven (11) separate letters of credit now totaling $14,639, (the LC Collateral ). 11. The aggregate amount of the LC Collateral does not fully secure AIG for its exposure under the Bonds in the aggregate penal sum of $16.9 million. Furthermore, the LC Collateral secures not only the Debtors obligations to AIG under the Bonds and Indemnity Agreement, but also serves, in part, as collateral for approximately $80 million in obligations of Toshiba International Corporation and certain of its non-debtor affiliates (collectively, Toshiba ) to AIG under various bonds and indemnity agreements, which LC Collateral can be utilized by AIG to satisfy Toshiba s bonded obligations to AIG and, in such event, would leave AIG with no collateral for the Debtors obligations to AIG. Toshiba s bonded and indemnified obligations to AIG (in the approximate amount of $80 million) are secured by cash ($65 million), along with the LC Collateral. Accordingly, as noted above, should the LC Collateral be utilized to satisfy Toshiba s bonded obligations, AIG would be left with no collateral for the Debtors obligations. AIG Does Not Consent to the Debtors Continued Use and Reliance Upon AIG s Surety Credit Post-Petition. 12. Before filing this Motion, AIG and Debtors attempted, through counsel, to reach an agreement respecting the relief requested (to be requested) in the Debtors pending Surety Program Motion, which would have resulted in AIG allowing the Debtors to rely post-petition on AIG s surety credit in the form of keeping the Bonds in place. The parties, however, were unable to reach an agreement in this regard

23 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Declaration of Waiman Yeung Pg 6 of 6

24 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 1 of 41 EXHIBIT A 59 to DECLARATION OF WAIMAN YEUNG IN SUPPORT OF MOTION OF AMERICAN HOME ASSURANCE COMPANY, THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, AND NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P.A. FOR AN ORDER GRANTING THEM; (I) RELIEF FROM THE AUTOMATIC STAY, FOR CAUSE, PURSUANT TO 11 U.S.C. 362(d) TO CANCEL CERTAIN PRE-PETITION SURETY BONDS AND WAIVING THE STAY OF FED. R. BANKR. P. 4001(a)(3); AND (II) SUCH OTHER OR FURTHER RELIEF AS MAY BE APPROPRIATE

25 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 2 of 41 AIG / Westinghouse Electric Company LLC, et al. Commercial Bonds fpage 1 of 2) Bond Number Bond Description License Bond Penal Sum Obligee $32, State of Arizona Principal WEC Carolina Energy Solutions, LLC Surety Insurance Company of the State of Pennsylvania ("ICSOP") Unpaid Premium (Post-Petition) $ License $90, State of Arizona Westinghouse Electric Company LLC ICSOP $ Customs $1,700, United States, Department of Homeland Security Westinghouse Electric Company LLC American Home Assurance Company ("AHAC") $12, Contractor $12, State of Washington Westinghouse Electric Company LLC ICSOP $ Contractor $10, State of Arkansas Westinghouse Electric ICSOP Company LLC n/a Contractor $15, State of California Kenneth D. Runge / The Shaw Group Inc.' ICSOP n/a Contractor $12, State of California - Contractor State License Board PCI Energy Services LLC ICSOP $ Contractor $12, State of California PCI Energy Services LLC ICSOP $

26 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 3 of 41 AIG / Westinghouse Electric Company LLC, et al. Commercial Bonds (Page 2 of 2) Bond Number Bond Description Bond Penai Sum Obligee Principal Surety Unpaid Premium (Post-Petition) Contractor's $200, Pipe Fitters' PCI Energy Services LLC ICSOP $1, Wage and Association, Local Welfare Union N0.597 U.A Employee Benefit $50, International PCI Energy Services LLC ICSOP Contributions Brotherhood of and Wage Boilermakers, Iron Deductions Ship Builders, Blacksmiths, Forgers, and Helpers, AFL-CIO $ License $34, State of Arizona PCI Energy Services LLC ICSOP $ Contractor $12, State of Washington PCI Energy Services LLC ICSOP n/a Contractor $10, State of Arkansas PCI Energy Services LLC ICSOP n/a Taxpayer $2, State of Arizona PCI Energy Services LLC ICSOP n/a Contractor $25, State of lo\a/a, Division of Labor PCI Energy Services LLC ICSOP n/a Total penal sum of 15 commercial bonds $2,217, ' The Bond principal identified as "Kenneth D. Runge / The Shaw Group, Inc." is not a debtor-in-possession, however, the Surety includes the $15,000 Bond in an abundance of caution

27 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 4 of 41 UCENSE BONO THIS BOND MUST BE gjiatg WITH THE ARIZONA REQISTFIAR OF CONTRACTORS STATE OF ARIZONA REGISTRAR OF CONTRACTORS BOND NO: That WEC Carolina Energy Solutions, LLC M the piinclpa), and The Insurance Company of the State of Pennsylvania {Sunrtir) a corporation, duly authorized and licensad to transact surety txisiness In the State of Arizona, are held and firmly bound unto the State of Arizona for the benefit of those persona described In AR.S as amended. In tha penal sum set forth for the dsasiflcatlon of Hcsnse described: UCENSE CLASSIFICATION License Class L PENAL SUM $32, The Principal has apphad to the Registrar of Contractors of the State of Arizona for a license to conduct tha business of contracting under the above-described dsjbfficattons and subroits this bond to comply with the provisions of AR.S S2, as amend^i. which are incorporated herein as though fully sest forth. Ltebllity under this bond is limited to the penri sum far each dasskcation of work performed by tha prind Ml. Uabiiity under each dassiflcstion shall be determined stricdy in accordance with the provisfons of AR , as amended, which are Incorporated har^n as though foby set forth. Upon making payment to a claimant against tha bond, the Surety shall Immediately give written notice to the Prindpal and the Registrar of Contractors of ihe date and sanount of payment The amount of this bond is based on the wpresentstion of the Prindpal of the anfidpated annual gross volume of work pursuant to Rule R This bond bectmhm elective on SIGNED, SEALED AND DATED 21st day of January, st day of January Hlgnafaire a* Contrartor (PrUndpSy THla of Signer Print or TVpe Name of Contra*tor (Princfpal{ THE ORIGINAL BOND MUST BE SIGNED BY THE PRINCIPAL, ATTORNEY-IN-FACT AND THE NOTARY PUBLIC AND BE FILED WITH THE REGISTRAR OF CONTRACTORS AT: 1700 W. Wsshinston St Ste. 105, PHOENIX, AZ 85007^12, TO COMPLY WITH A.R.S Mall to: P.O. Box 6688, Phoenbc. AZ RC-L /12 ra'aiiikyiit^ (Muat be NaarSaii Deborah J. Thomson Print or Type Name of Attomay-Jn-Fact Subscribed and sworn to before me this 21 St. day of Notary Public Patricia A. Hopgood My Commission Expires; Stats oh County of: March 14, 2019 Massachusetts Suffolk PATRICIA A. HOPGOOD Notary Public Conimonwealtli of Massacliusatts My Commission Expires March 14,2019

28 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 5 of 41 POWM OF ATTORN^f The Ifnsurance tpinpaiiy ol the State of Peniisylvania. ^A?^nfeipal'^hdi0ffic^'l7i '^8terSWetvm^. vii.know:all.,c :.; Jh^Tjie.lnsut^M company of the State ofpennsylvama, a Pennsylvania corporation, does hereby appoinc; Power No ^ " No. 04-B-D8922 ; r ir.. : ".--Panicia A. Hopgodd, Christopher R. Kc)iy. U'a«nce E. Parkv, 'th6m M W:. Wibet, Sally P.Talmdf, Deborah J. Thomson: ofsoston, Massachusetts its true arid lawful-attomey(s)-in.facl.with,iull authority to eriecmte on its behalf bonds, ^dertak^, " '^ ^itirigsobli^ty in the Siture thereof, issubd in the course of its business, and to brnd the respective company thereby. IN y^,i!tn.ess;w^bereo,:thp Insritance Cqmp,anyfif the St^tepf Pepnsy executed these presents this 24th day of Octobfilri 2012 >v r ' Anthbny RomapOi Vice President..., V f. f ;.STATE;QF^,P(EW: YORK COUNTY OF.NEWYORKv } ss.-;.,. On tips 24th day.of Oetobef 201T^^ before me :Came:.ihe.,above narned otrlcerokhe Insurance Company, ofthe State of Pennsylvania, to ine personally V..' ' Trijhm to-be the'ihdivlduafto pfficer Hesbribed'hereiii;' md acknowledged that' he.'ejtecute.d.the,foregoing insturment and;:affixed..the seals ofsaid corporation theretobyauthdrity of his office. JUUANAHAttiENBECK ^ Notary PribK:-Staio o( No,01HAei25a?J OuaMM in Broriy County My Ooriiitiision lexj*as Ai«^ - V.- CERTIFICATE- ExerptsdfResoiiitions adoptedby the Boards; of Oireetors ofthe Insurance Company of the Strife of Ppnnsylvania. op May : " - ' -resolved, thril the CKairinaii of the Boafd, UibPresident. or any Vibe, President be., and hereby is, ^ * 'f? ^ '»5 ht-attorneyirio^c^,,, ntd act forand,cm.:be,halfofdiogomranyto-pxeoirie bonds,,unde.ttrikin S,:reriopizariees:and pmer epnlracts of tndeiptty,and writ!ngs:,o r' 'Iheredf.mii toattach thereto thocorpotrife seal of the.company, in the transaction of its surety business;, ^ ' - ' "RESOLVED, that the sisiatures antj-attestations ^such officers andlhe seal ofuie Company.may be affixed to anyisuchpower of Ahomey or to ^, - rceffilstihel'atirigifieretoblwcsiinile.-and any such-;powerof'ahomeyoroertihcate,bearingsucbfacsimi!esignature?,orfacsim,!l,e seal shal bindmg.uppnth,ocoriipanywhen.soaffipf>vith/respectto,anybond.urideilaking.recpgriizanpeandothercpntractofmdenimtyand^w^^ iiatqre thereof. "RESOLVED, Wat any such Attprney-in-Faet delivering a secretarial certification thatthe.foregping resoluuons still be in effect may insert in.sui*. ^ "eertifiesbhthe'dweth^ot^iaimetobbriottatefthandhedateofdeliverythereorbysuchattorney^n^^^^ ' ' -' h Denis Butfcovic Secretary ofthe Instance Companyof the Slate of Pennsylvania, do hereby certify that the fbregoingexerptsof^solutiphs^^p^ by thp^, j: ^r^bo^dtofdireetbk of ifcdfbdfrition.'ah'dthe Power oratldfhey ISsUc4 pursrirint thereto, are true and correct, and thafboth the Resolutions and die Powers of,,..1.,, ^tpniey.rijjln^fulh^ VT" IN Witness WIIEREOFrl-haVe hereunlo setmy hand and affixed thefacsimile seal ofthe corporation this day ^ I- - >. " ::2323ki?So2:r :: I Denis BUtkovicf Seetefary: S -.rr A.

29 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 6 of 41 UCENSEBOND THIS BOND MUST BE ON HUE WITH THE ARIZOMA l3{strarof CONTRACTORS STATE OF ARIZONA REStSTRAR OF CONTRACTORS BOND NO: That Westinghouse Electric Company LLC as the prlnc^i, and The Insurance Company of the State of Pennsylvania {SurtW a corporation, duly authorized and licsnsed to transact surety business In the State of Arizona, are held and firmly bound unto the State a Arizona for the benefit of those persons described In AR.S. 32*1152, as ametkled, in the penal sum set forth for the classification of license described: UCENSE CLASStRCATION PENAL SUM License Class A $90, The Principal has applied to the Registrar of Contractors of the State of Arizona for a license to conduct the business of oontractfog under the above-described dsaaffirations and submits this bond to comply with the provisions of AR.S , es amended, which are incorporated herein as tho^jh fully set forth. Liability under this bond is limited to the penal sum for each dassification of work performed by the principal. Liability under each dasstiicaiion shall be dstenmined sirlcuy in sccordance whh the provisions of AR.S , as amended, which era Incorporatsd herein as though fohy set forth. Upon making payment to a dalmant against tha bond, the Surety shall immediately give writtan notica to the Prindpal and the Registrer of Contractors of tha data and arrwunt of payment Tha amount of this bond is based on tha rspreserttatlon of the Prindpai of the aniidpated annual gross volume of work pursuant to Rule R4-S-112. This bond becomes effective on SIGNED, SEALED AND DATED of Conbedor ^nctpatt 21st day of January, st day of January /1 ia L'^ i/is'n-!-- fisee'lliciwizedi Title of Signer Prtrrt or type Name of Contractor (Princlpaf) THE ORIGINAL BOND MUST BE SIGNED BY THE PRINCIPAL, ATTORNEY-IN.I'ACT AND THE NOTARY PUBLK: AND BE BLED WITH THE RB3ISTRAR OF CONTRACTORS AT: 1700 W. WausMngton St Sto. 105, PHOENIX, AZ , TO COMPLY WITH A.R.S Mall to: P.O. Box 6688, Photnilx. AZ RC-L-220D 7/12 Ac Deborah J. Thomson Print Of Type Name of Attomey-in-Fact Subscribed and sworn to before me this 21st January 14 day of Notary Pubiie Patricia A. Hopgood My Commission Expires: State of:. County of:. March 14, 2019 Massachusetts SuffQlIl PATRICIAA. HOPGOOD Notary Public Cwnmonwsaitt of Massadiusstts My Commission Expires March 14,2019

30 } v.r mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 7 of 41 ^bwelk OF ATTORNEY! ' The fijsurande'^pmpa riy of the Slate ' '3 ^'Yrinctpar ona feffice:%5^\^at«'street'new Y Power No; ; No. 04,B-P8?22 Y: ;,Tha/Tjie Insuranw company ofthe state ofpennsylvania,,a Pennsylvania corporation, does hereby appoint L'i Patricia A. Hopgobd, Christopher fl. Kelly, Lawrence E. Parks,., TTiornas W.'WbbeiySally E. Palmer, Deborahi Thoriison: ofboston, Massachusetts,, iu puejand lawful Attomey(s)-in--FacL;Wi,ih fu l authoriw to.execute ort-its behalfbbnds, undertakings, rec.oghi.zances.and other contracts Ofindettinity.and ; Wirings bbligafeo'in thehuure thereof, issued in the,.,.in WITNESS W!H REO,E,.The insu.rance Company of the.s'tate.pf Pepiisy(yania:has executed d)«ae presents this 24th day of October, ) i.'.. ^ Anthbny;Romanp^ Vice President YG)^, Ky,v CpLNYY OF NEW YORK ) ss. :...On this,24th-day of October,2012,. before me.cametheaboye named;, 1. officer of The Insurance Company ofthe State ofpetinsylvaiiiaj. to me personally ' ' t;'' kn(fv\ln'to'be'ffi.ivdiv!ddalyi.d officer tfestribed herein, and acichowledged'that., ;> he-executed theiforegding instimnent and affixed die seals of said corporation theretaby authority of his office. ^ajuatvvdi.y' JULIANA HALLENBECK hfouiiy Pribfie-Stalp ot NawVSixk Ho,qiH«l2S8?> Qualified in Biofar County MyChSmit*Sj6riExpit»9'Ajsri«^ CERTIFICATE ^ Exeats of Resolutions adoptedhy the Boards of Directors ofthc Insurance Company ofthe State ofpennsylyania, on May 1.8, 1976: '^'''RESGEVED, thafthechaiimffiofriiebpid, the PresidehL or.any Vice President be, and hereby is, authorized to appoint Attbmeysrin-Fabt to represent ' ;.y^.and act fprj^and_qn,tehajf ofthe Company to execute bonds, undejiakings,; recognizances and other contracls.of indemity,spd wr.it ng5oj?lig8fory in the, nature, ' 'thereof, wd tp^wli'tjiereto thedorpbrate seal of the.i^mpariy, in'the tfansacrion.of its surety business; "RESO.LVEO, that rile signatufes and attestations Of such officers and the seal ofthe Company may be affixed to any such Power of Attorney or to any, t' i^cdrtificatf relafifigrihefetb bytacsimile,' 'and any such Power of Aftomey.or ocrtificate. bearing such facsimile signatures prifacsimil.e seaf shall be valid and ; y.;winding upon.ffibcorripany.tyhenso affixed,wiriv.respect to any bond, undertaking, recpghizan.'cc and other Contract of indemnity and writing obligatp^;3n the.,- -i;-; ' nature thereof;' i t' y., VRESOLVED, that any such AttpmeyririTFact delivering.a secretarial certification that the foregoing resolutions still be in effect may insert in such :'' &rtiffe5tibwuie dale thbiw'f-'smdbatetwbe not later thah'fhe date Of delivery thereof by such Aftbrney-in-Fact -' '. i.' 1, DenisButkovic, Secretary of The Insurance Company of the State of Pennsylvania, dp hereby certify that the foregoing exerpts of ResolutiOris adopted-by the. '''Bofi'daoi^Directbis offfils cbfybfation.'ahd-thepowerbfattbrttey issued [nirsuant thereto, are tfui and correct and that both the Rbsolufions art'd the Powers of ' Attorney are ip full force and effect : > ; -.v;,-; ifi IN witness WBEREOE,:Ihave hereunto set my hand and affixed the facsimile seal ofthe corporation ' '' ft t;., i'. i \ ' ' :'2323.8(4/02) ; Denis Bu'tkovic, Secretafy :iv,' f A.;

31 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 8 of 41 DEPARTMENT OF HOMELAND SECURITY U.S. Customs and Border Protection CUSTOMS BOND 19CFR Part 113 CBP USE ONLY 0MB No Exp, 03/31/2014 BOND NUMBER {Assigned by CBP) 9913U6484 Broker Filer Code: WY8 Surety Reference Number: /S77472 in order to secure payment of any duty, tax or charge and compliance with law or regulation as a result of activity covered by any ' condition referenced below, we, the below name princfpalfs) and surety(les). bind ourselves to the United States in the amount or amounts, as set forth below. SECTION Select Single Transaction OR Continuous Bond (not both) and fill in the applicable blank spaces. SINGLE Identification of transaction secured by this bond (e.g., entry number, Transaction Date TRANSACTION seizure number, etc;} XXXXXXXXXXKXXXXXXXXXKXXXXJOXXICICXXXXXXXXXXXXXXXS xxxxxxxxxxxxx BOND H CONTINUOUS BOND Execution Date 07/19/2013 Port Code Effective Date This bond remains In force for oneyear beginning with the effective date and for each succeeding annual period, or until terminated. This bond constitutes a separate bond for each period In the amounts listed below for liabilities that accrue in each period. The intention to terminate this bond ' 08/06/2013 must be conveyed within the period and manner prescribed itr the CBP Regulations. - SECTION II - This bond includes the followinfl agreements. L (Except 3a may be checked independenttv or with 3.1 Activity Activity Name and CBP Regulations Limit of Liability Activity Activity Name and CBP Regulations Limit of LlabllHy Code in which conditions codified Code in which conditions codified Importer or broker Detention of Copyrighted Material 1,700, xxxxxxxxxxx f Single Transaction Only- Drawback Payments Refunds, Neutrality xxxxxxxxxxx Slngle-Transaetion-Only XXXXXXXXXXX 2 Custodian of Bonded Merchandise Court Costs for Condemned Goods (includes bonded carriers,, freight forwarders, carbnen and lightermen, all classes of XXXXXXXXXXX XXXXXXXXXXX warehouse, container station operators) -Continuous Bond Only- Singis Transaction Only- 11 Airport Security Bond.,Part113AppA 3 fnternationaf Carrier.. 113:64 XXXXXXXXXXX XXXXXXXXXXX international Trade Commission (ITC) 3a Instruments of Intemationat Traffic Continuous Bond Only- XXXXXXXXXXX 012 Exclusion Bond Part 113 AppB xxxxxxxxxxx 4 Foreign Trade Zone. 113,73 xxxxxxxxxxx 14 In-Bond Export Consolidation Bond XXXXXXXXXXX -Continuous Bond Only- U5 Public Gauger. 113,67 xxxxxxxxxxx Inteilectual Property Rights (IPR) XXXXXXXXXXX e Wool & Fur Products ,68 16 Importer Security Filing (isf) Labeling Acts Importation XXXXXXXXXXX Part 113 AppD XXXXXXXXXXX -SMo Transaction Only- Marine Terminal Operator 7 Bii! of Lading xxxxxxxxxxx 17 XXXXXXXXXXX -SIngio Trsnsaotlon Only- -Continuous Bond Only- By checking the box you agree that you have a PSiMClEAL AFFIX 8! se^l in accordance with 19 CFR ^ Name and Physical Address (including legal description CBP Identification Number; and state of Incorporation} V- Signature I w; I s' i$ Cl! 2 Westinghouse Electric Company LLC 1000 Westinghouae Drive Michael T. Sweeney, Secretary if r..v/ ' Cranberry Township, PA (DE Corporation) ^ Principal and surety agree that any charge against the bond under any of the listed name; _ as though It was made by the principal(s). Principal and surety agree that they are bound to the same extent as if they executed a separate.bond covering each set of conditions incorporated by reference to the CBP regulations into this bond, if the surety fails to appoint an agent under Title 31, United States Code, Section 9308, surety consents to service on the Clerk of any United States District Court or the U.S. Court of International Trade, where suit is brought on this bond. That cierk Is to send notice of the service to the surety at: SURETY Name and Physical Address (Including legal description and state of Incorporation) American Home Assurance Company 175 Water Street New York, NY (NY Corporation) Surety Number 069 Signature Agent ID Number lohn IjC D/ily, Atty-in-Fact Mailing Address Requested' by 6 Mill Ridge Lane Chester,-HJ Pag' H] Check Box,Surety of 2 CBP Form 301 (06/11)

32 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 9 of 41 Broker Filer Code: WYS Surety Reference Number: iso7<iioo5/ Principal Name: westinghouse Eleotrlo Company LLC CO-PRINCIPAL Name and Physical Address (Including legal description end state of Incorporation) CBP Wentification Number: CBP Identification Number: K,A. Signature AFFIX SEAL M Check Box By checking the box you agree that you have a seal in accordance with 19 CFR N.A. n Check Box SECTION III - List below the complete name of all trade names or unincorporated divisions that wiii be permitted to obligate this bond in the principai s name including their CBP Identification Number(s). CBP Identification Number Name CBP Idenfifloation Number Name BC Westinghouse aieotrlo -Cismgrs&y iihc Div Coimnercial Nuclear Fuel Division GB CP Westinghouse Electric Co^any hhc DIV CE Nuclear Power LLC Westinghouse Electric Company LLC D2V CP Nuclear Fuel E.A CN CS Westinghouse Electric Company DDC DIV CS Nuclear Services Westinghouse Electric Company LLC DIV Westinghouse Electric. Company LLC N'.A, Total Number of Importer Names listed in Section III; 05 CO-SURETY Name and Physical Address (including legal description and state of Incorporation) R.A, Surety Number R.A. Signature N.A. Agent ID Number N.A, R.A. C3 Check Box Page 2 of 2 CBP Form 301 (06/11)

33 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 10 of 41 Department of Labor and Industries Contractor s Registration Section PO Box Olympia WA CONTINUOUS CONTRACTOR S SURETY BOND (Optional) UBI No. Registration No. This bond replaces and supersedes Federal Insurance Company Bond No ^9 Bond No Required by the Contractor s Registration Act RCW (MUST BE TYPED) Westinghouse Electric Company LLC doing business as Westinghouse Electric Company (Delaware) LLC as Principal, and The Insurance Company of the State of Pennsylvania, a corporation organized and existing under the laws of the State of Pennsylvania and authorized to transact surety business in the State of Washington, as Surety, by this bond bind ourselves and our heirs, executors, administrators, successors, and assigns, jointly and severally, to pay the State of Washington Twelve Thousand and No/100 dollars lawful money of the United States of America. The Principal has applied for a Certificate of Registration, from the Contractor's Registration Section of the Washington State Department of Labor and Industries, to cany on the business of a contractor in the State of Washington. The Prmcipal is required by chapter of the Revised Code of Washington (RCW) to furnish a bond in the penal sum of $12, dollars witli good and sufficient sinety. The bond must be conditioned as required by RCW If the Principal, in compliance with the provisions of chapter RCW, pays all (1) wages and benefits to persons furnishing labor to the Principal, (2) amounts that ay be adjudged against the Principal by reason of breach of contract including negligent or improper work in the conduct of the confracting business, (3) persons who furnish labor and materials or rent or supply equipment to the Principal, and (4) taxes and contributions due to the State of Washington, the obligation of the Principal and the Surety shall be null and void. If the Principal does not pay the above claims, the bond shall remain in full force and effect. In no case shall the Surety be liable for any claim not included in RCW Any person that has a claim against the Principal, arising from the failure of the Principal to pay any of the four items referred to in paragraph 3, may bring suit upon this bond in the superior court of the county in which the work was done, or of any county in v/hich the court has jurisdiction over the Principal. The suit must be brought within the time and the manner required by RCW The aggregate liability of the Surety under this bond for claims against this bond shall not exceed the penal sum of this bond. No extension by continuation certificate, reinstatement, reissue, or renewal of this bond shall increase the liability of the Surety. If the claims against the bond that are pending at any one time exceed the remainder of the aggregate liability minus the amounts previously paid by the Surety because of other claims against this bond, the claims shall be satisfied in accordance with the provisions of RCW This bond shall become effective on ^ /21 /2014 and shall be void if not filed with the Contractor's Registration Section by 03 /21 /2014 and shall remain in force continuously unless the Surety gives written notice to the Director of Labor and Industries of its intent to cancel the bond. A cancellation or revocation of the bond or withdrawal of the Surety from the bond suspends the registration issued to the registrant until a new bond or reinstatement notice has been filed and approved as provided in the statute. IN WITOESS OF THIS CONTRACT, the Principal and suretj' have affixed tlieir hands and seals this date: 01 / 31 / 2014 Principal s Name Westinghouse Electric Company LLC Surety s Name and Seal d/b/a Westinghouse Electric Company (Delaware) LLC The Insurance Company of the State of Pennsylvania BY: BY: Patricia A. Hopgood, Attorney-In-Fact F surety bond 1-08

34 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 11 of 41 $10,000 CONTRACTOR S BOND Required by A.C.A Effective Date September 5, 2014 STATE OF ARKANSAS Bond Number WHEREAS, under the terms of A.C.A , et. seq., every contractor described therein must file with the Contractors Licensing Board a corporate surety bond or cash bond to secure compliance with A.C.A , et. seq. WHEREAS, every such contractor is required to comply with all the terms of said Code, and all rules and regulations promulgated by the Contractors Licensing Board pursuant to the authority of said Code, in the performance of contracts in the State of Arkansas: NOW, therefore, we, the undersigned. Westinghouse Electric Company, L.L.C. Principal s Company Name As You Will Be Licensed 1000 Westinghouse Drive Cranberry Township PA (412) Principal Business Address (Physical) City State Zip Code Telephone Number as principal, and The Insurance Company of the State of Pennsylvania Surety s Name Surety Address 175 Water Street New York NY City State Zip Code (212) Telephone Number as surety, are held firmly bound to the State of Arkansas in the Sum of Ten Thousand Dollars ($10,000) for payment of which we bind ourselves, our heirs, assigns, executors and administrators, jointly and severally, conditioned that if the undersigned principal shall promptly pay any amount of money due as provided in A.C.A , et. seq., then this obligation shall be null and void; otherwise, it shall be in full force and effect. The surety reserves, however, the right to cancel the above bond on the giving of sixty (60) days written notice to the principal and to the State (Contractors Licensing Board). Regions Insurance Agent s/broker s/producer s Company Name PO Box 3198, Little Rock, AR Mailing Address and Telephone Number CUy^ate/Zip Code Principal s Signature (Owner, Officer, Partner, Member) Title Principal s Fe^all.D. and/or Social Security Number z/tgent s/broker s/producer s Signature Attorney- This bond shail be executed by an agency, agent, broker or producer that is properly licensed with the Arkansas Insurance Department, a copy of such license must be attached. MAIL ORIGINAL BOND AND ITS POWER OF ATTORNEY TO: Contractors Licensing Board, 4100 Richards Road, North Little Rock, AR Revised 4/11

35 f mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 12 of 41 POWER OF A1P0R? Y the InsHWnee Company oohe State of Pehnsylyania Prinwpal Bond Office:; i7s WattV StrcetMew.KNQ\y,;ALL MEN,BY ;tfiese PRESENTS:,,, -That The InsuraiKiE eonipany oftiie State ofpenn^lvania, a Pennsylvania corporafian, does hereby appoint tower No;; : 3iS2Z No. 04-Bi^892^ V : : ^ t~p^icia A. Hopgqod, Christopher R. ketly^.totvrenpe E. P«rks, Thomas W. Weber, Sally E. Palmer, Deborah 1 Thomson: pfbbston, Massachusetts- ; ijs true,and layrfpt Attorney(s)--lQfpach withifhli atithooly tp execute on to behalf bonds, tindertajfinp. rec,ogn«ances;and other coptrtie.ts of jadeiriiiity; aod,: writings obh gatory in the nature Ihereof tosued in the course of its business, and to bmcf the resj^otive qpmpany thereby. ' IN WITNESS WHEREGEyThc Insurance, Gompany of the State of Peimsytvaniahas exequteathese presents this 8th day pfaup.est, 2013,.Michael Yangj-yiwR^ a:,a. STATE OF NEW YORK ) COUNTY OF NEW YORK } ss. On this 8th day of AugueA 2013 ^ before me came the,above tiamed,. officer ofthe Insurance Company pfthe. State ofpehnsylvania to.me personally knovvh to he the ihdiviilual arid pjticer desenbed herein, and acknowledged thait he executed the foregoing insturment and;affixedrthe seals of said corporation thereto by authority of his office. 3 JULIANA HALLENBECK, Notary ftimc - ^ oi.nw Yorli NO.01HA , Quaffiadlti BipmCpdnty,. My ewstsskirit^^ IV, v^. CERTIFICATE V;;;'". HxerptsofResolutions.adopl dby'the:bpardsofplrectprsofthei,nsur!picecpmpanyo'f(hesfateo]^p6nnsylyahia,qh!'(?ay, 18, 1976: ;, resolved, that the Chaftmah of the. Board, the President, or any Vice President be, an^ hereby is, authorized to appdiht Attorheys-ln-Fact to represent ' and HEt fof ahd cttibehrilf pffhe.compaay.-to execute bphds..im.derta!cing3j:recogriiz^cetand Other e.ontrae.ts'bf indemlty and wnfings.pbligatory in-the-ndtufe.-, x thereof, grid to'ptoch thereto the corporate. smi of the Gomptoy. in the ttansaction of to surety business; "RESOLVED, th.atthe signatures anif attestations of such officers and theseaf of the Company niay be affixed to anysuch Power of Attorney or to any certificate relating thcrclo by.facsimile. 'andany such Power afaftomey'or certificate bearing sudhfacsimile.signaturesnt facsimile seal shall^be valid and. binding upon the Company when so affixedwith respect to,any bond, undertaking, rccognizanee and otlier contract of indeiririity and.writing:obligatory,in die vis, : nature thereof;, ' "RESOLVED, that any such AttomcyffilTpact delivering a secretarial certificalton that the.foregoing resolutions still be in effect may insert in such bertifleation the date thiireof.saiil^datdto be hot later than the date'ofdeliveiy thereof by such Atidmey-rin-Fact!";:.1, DenisBiitkovie, Secretary ofthe Insurance Company of the State, of Pennsylvania, do hereby.certify that,bte fpregoing;exerpts of Resolutions, adoptedhy the,, Boards of Directors of this cprporation,'an'd'tlte. Power bf Attorney issued pursuant thereto, are true and correct, and that both thefesoliitions and the Powers of.. ' ' Attorney ate in full force and effect. i;r; xr ;v::::xx xx-:, I- IN WITNESS'VyHFREOP, T'Mve hehs'diiio'set thy hand and affixed the facsimile seal bfthe cdriioration r iv -. : v ' -; (4/02) Denis Butkoyig, Secretaryrj.1

36 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 13 of 41 This bori^supertedes and replaces bond number issued by The Insurance Company of the State of Pennsylvania THIS BOND SHALL SB FILED WITH THE REGISTRAR OF CONTRACTORS STATE OF CALIFORNIA CONTRACTORS STATE LICENSE BOARD surety code SONO NO G Bond of Qualifying Individua LICENSE NO OR tn:: yn tl: APP FEE NO $500,00 The premium on this bond is for the term 12/31/2015 io 12/31/2016 KNOW ALL BY THESE PRESENTS: That Kenneth 0 Runge Of OU-AJFY!P4G INOlViDUAU whose address for sereice is 9201 East Dry Creek Rd.. Cemennial. CO STRggTAOOIlSSa CJfV STATs ^ip CODS as Principal, and The Insurance Company of the Stata of Pennsylvania NAF! OF 1 PETV a corporation organized under the laws of Pennsylvania and authorized to transact a general surety business in the State of California, as Surety, are held and firmly bound unto the State ot California, for the payment of which well and truly to be made we bind ourselves, our heirs, administrators, successors and assigns jointly and severally, firmly by these presents. This bond is filed pursuant to the provisions of Sections Business and Professions Code, in respect to the principal as qualifying individual covering the person or firm as a licensee under Division 3 Chapter 9, Business and Professions Code. ' Stone and Webster Construction Inc, * : STRg5TAOORg55 9US WSGSNAME C< 4 AF>-UCATtON OR UC le.nse 4171 Essen Lane, Baton Rouge, LA WHEREAS. The above-bounden Principal is required by the provisions of Section 7071,9 of the Business and Professions Code to file or have on hie a bond as therein prescribed in the amount of Jifieen Thousand and 00/100 Dollars {$13, ) and said Princioai admits It IS so required; and ' ^ NOW THEREFORE, The conditions of the foregoing obligation are that if the Principal shall comply with and be subject to the provisions of Division 3, Chapter 9 (commencing with Section 7000) of the Business and Professions Code, then this obiiqation shall be null and void; otherwise to remain in full force and effect, PROVIDED HOWEVER, This bond is issued subject to the following express conditions: City STATE Zip CODE 1. This bond may be cancelled by the Surety in accordance with the provisions of Sections et seq, of the Code of Civil Procedure. 2. This bond shall be deemed continuous in form and shall remain in full force and effect and shall run concurrently with the license period for which license is granted and each and every succeeding license period or periods for which said Principal may be licensed after which liability hereunder shall cease except as to any iiabilih/ or indebtedness therefore incurred or accrued hereunder. 3. The limitation of the liability of the surety and the conditions of the bond are as set forth in Sections , and Business and Professions Code and any person claiming against said bond may bring an action in a proper court on this bond for the amount of the damage he may suffer as a result of such acts or omissions by the Principal except that such action must be brought Within two (2) years after the expiration of the license period during which the act or omission occurred or within two (2) years of the date of license of active licensee was inactivated, canceled or revoked, whichever occurs first, except provided further that a claim for fringe benefits shall be brought within six (6) months after the date the fringe benefit delinquencies were discovered and any civil action thereon shall be filed within two (2) years after the date the fringe benefit contributions were due. 4. This bond is executed by the Surety to comply with the provisions of Division 3, Chapter 9. (commencing with Section 7000) of the Business and Professions Code and of Chapter 2, Title 14, Part 2 (commencing with Section 995,010) of the Code of Civil Procedure and said bond shall be subject to ail of the terms and provisions thereof. 5. This bond to become effective 12^31/2015 The Insurance Company of the State of Pennsylvania 175 Water Street. 18th Floor, New York. NY NAME OF SURETY AODRESS FOR SERVICE I CH^fy (aefedare) ifidctpa^y rf jkfi-ury meter ths la^s rf ttb Statorf caifoma WI exalted ttb bert utter ^ uirewtej pa-a-c/^emsy, Executed in Hartford. CT on 12/31/2015. under the laws of the State of California, ClIVAND STATE DATE a Certificate of Authority # 265 Signature of Attorney-in-Fad Printed or Typed Name of Attjirney-in-Fact. Joanrie Czlapinski DATE Address of Attomey-in-Fact Telephone Number of Attomey-in-Fact, 20 Church St., Hartford, CT

37 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 14 of 41 CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT Stale of CT Counlv of Hartford On 12/30H015 before me, Cynthia i. tawson Okre mscfj ajmtj iiffc of life ottiecf) personally appeared Joanne Czfapfnski..i who proved to me on the basis of satisfacton' e\ idence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacily(ies), and that by his/her/their signature(s) on the instrument the person(s). or the entity upon behalf of which the person(s) acted- executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. tn«uryikal> 4 My Commission Empires.: 8/31/2019 DESCRIFTION OF THE A'rJACHED DOCIJMENT bond (Title or dcscriplion of atlachcj document) Bond of Qualifying Individual (i itlc or description of allaciicd document continued) Numbur of Pages DiKutnent Pule... 12/30/15 ' _ (nformationt CAPACtTY CL/MMED BY THE SIGNER Individual (s) Corporule Officer (Title) Partaerfs) Attorney-in-Facl Tr\jstee(s) Other ADDITIONAL OPTIONAL INFORjMATION INSTRUCTIONS FOR COMPLETING THtS FORM Am (K^nouk'i^^C'nt cr,mphu-{i in CnUfornta rmtst contitin \'crburg<; exactly its appears abovv m the nouir)' section or a sepitmte ackno'ixieugmenr form must profkrly compkted ami aunched (o that ilikument. The only exception is if a drmsumcfit is to be recorded cjuisidc ofcalfornia. In sucif instances^ any aiiarnative adtnou iedgnieti! eerbtaga as may he printed on such a document so long as the verbiage docs not require the notary to do something that is iuegidfor a notary in Calfornta iu. certifying the outhonced capacifi' of the signer!. Please check the document carc/udyf/>r proper notarial wording and attach this form ifrecpurcd. Stale and County uifornulion must be the Stale am! County wlicrc tlic document signer(s) personally appeared bclbn: the notary puhlic for acknowledgment, Date of milanzaticm must be the dale that the signeitsl personally appeared which must,iimi he ihc same ililc the acknowleclgmenl is completed. Fic notary pulitic must print liis or tier name as it appears witiun iiis or her commission foliou ed l>v a comma and tiimt your title (notary public). l^int the namc(s) of document signcr(s) who pcrstmally appear at Uic time of imtartzation. indicate the ctirrect.singular or plural fonm by cro.ssiig olt incorrect forms (i.c. Iw'shtt tlwyr- is /nre ) or circling the correct fonns. Failure to coircctly indicate this mfonnalion may lead to rejection of document recording. Tlic notary' seal impression must he clear and pimtogfaphieally re iroduciblc. Impression must not cover text or lines- If sea! iniprcsslon.smudges, rc^scai if a sunicicnl area permits, otlieryvise complete a different acknowledgment fmrn. Signature of the notary public must match Uie signature on file with the ofllee <jf the county clerk- Additional Infonnation is not required but could help to cn.sure this acknowledgment is not misused or attached to a diffcient document. *** Indicate title or l\'pe of aluched document, number of pages and date. A* Indicate the capaeity claimed by the signer If tlic claimed capacity is 3 corporate olticcr. indicate the title {I.c. CEO. CFO. Secrctaiy). Securely attach this <locumenl to the Hiuned document 2008 Version C.-IP.-X v 12, S65 w»«.n'olar>cb3»ci cimi k :<

38 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 15 of 41 #> POWER OF ATTORNEY The Insurance Company of the State of Pennsylvania Principal Bond Omcc. 175 Wmer Sl/ecti New York, NY IDQ38 KNOW ALL M EN BV THESE PRESENTS; Power No No, 48-B.II075 That The Insurance company of the State of Pennsylvania, a Pennsylvania corporation, docs hereby appoint John B. O'Keefe, Victoria P Parkersori, joanne Czlapinski, Christopher R Kelly: ofiiartford; Gbnnccticutits true and lawful Atlomcy(s)'m-Pact, with full authority to execute on its behalf bonds, undertakings, recognizances and other contracts of indemnity and writings obligatory in the nature thereof, issued in the course of its business, and to bind the respective company thereby. IN WITNESS WHEREOF, The Insurance Company of the State of Pennsylvania has executed these presents this I7lh day of November, 2014 Michael Yang, Vice President STATE OF NEW YORK 1 COUNTY OF NEW YORK } ss. On tins 17t!i day of November. 20i4 before me came the above named ofliccr of Tile insurance Company ofthc State of Pennsylvania, to me personally known to be the individual and officer described herein, and acknowledged that he excculcd the foregaing insturment and alfixed the seals of said corporation thereto by authority of his office ', : JULIANA HALLENBECK Notary Pubic Sima ot New Ybm No.0tKA6t2$871 Qualitad In Bronx County My Cocnrnfssipn Explras 18, 7 CERTIFICATE Excipis of Resolutions adopted by the Boards of Directors of The Insurance Company of tiic State of Pennsylvania, on May 18, 1976; "RESOLVED, that the Chairman of tlie Board, the President, or any Vice President be. and hereby is, authorized to appoint Altomcys-in-F.act to represent and act for and on behalf of the Company to execute bonds, undertakings, recognizances and other contracts ofindemity and writings obligatory in the nature thereof and to attacli thereto the coiporate seal of tlie Company, Irilhe transaction of its Surety business; "RESOLVED, Umt the signatures and attestations of such officers and the Seal oflhc Company nlay be affixed to any such Power of Attorney or to any certificate relating thereto, by facsimile, and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company when So affixed with respect to any bond, undertaking, recognizance and other contract of mdemnity and writing obliaalorv in the nature thereof,.,.., "RESOLVED, that any such Attomcy-fh-Facl delivering a seereiariarccrtification that the foregoing resoluifons still be in efrcct mav insert in such certification the date thereof, said dale to be not later than the date of deliveiy' thereof by such Atiomey-in-Faci," 1, Denis Butkovic. Sccrctary of The Insurance Company of the Stale of Pennsylvania, do hereby certify Hint the foregoing cxerpls of Resolutions adopted by the Boards of Directors of this corporation, and the Power of Auomey issued pursuant thereto, arc true and correct, and that boui the Resolutions and the Powers of Attorney ate in full force and effect. IN WITNESS W'llEREOF, I have hereunto set my hand and affixed the facsimile seal of the corporation this3^ay of,q6;errifct'^ (4/02) Denis Butkovic, Secretary

39 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 16 of 41 STATE OF CALIFORNIA DEPARTMENT OF INSURANCE SAN FBANCISCO K Certificate of Authority Thm Is TO T6»t, purstatnt to the Inritranct Code of iht SUlf of CatifornU, THE IKSUfUNCS COMPANY OP THB STATE OP PENNSYLVANIA of PHILADELPHIA j PENNSYLVaNXA, orgtmsed under the Ifivs of PSMNSYLVilNlA, subjeet to its Artiidrs of Ittcorporeliart or other fhttdrmminl organhatioant dacmitnitt, it hereby stuhottzcd to trantael uilibiu Ihit State, rnbiect to alt pratikimix of this Certiftcote, the fallowing dasstf of insurmtce: FIRE, MARINE, SURETY, nisabitiry, PLATE CLASS, LIABILITY, WORKMEN'S COMPENSATION, COMMON CARRIER liability, BOILER AND MACHIKEHY, BURGLARY, CREDIT, SPRINKLER, TEAM and vehicle, AUTQMOSILS, AZRCRaFT and MISCELLaNSOUS such classes are now or may hereafttr he Jcfiittd in the Insutaitce Laws of the State of California. This Ccrtificatt it cxprestly eonjttiunei tspon the bolder hereof now and hereafter being m foil euvtpliaitee with all, assd not its vialaiim of any, of the applicable laws and lasuful reqittremenis malt tinder eutbarily of the Uses of the State of California at long at tneh laws or t'rquitkmmtit are m effect and applicable, and as such laws astd requirements now are, or stray hereafter he ebangej or eritendad. I?T WmsTESS WlifKEOP, effective as of the.. STH day of.~^.--- 1I have hereunto set stsy band and caused say official seal to be affixed this. &S}i, dayetf...^emiasx. RICHARD S. L, RODDIS By e>arta NOTICES QutlifiiKion with dw SeeniUrr»( Sum m'sit be «c«inpl*ilwl ai o^irisi bp tu CsUfstBis Owpsratlont Co<Js pnnnptlr,(ccr itsuuum of this Cenibbili; of Aathsricr, psiluce ea lia to wiq be a Tioliabn nf liu. Catte St& 701 2nd wlu he gtoundt for rcvoliine thb Certifian ai Authority pamiwi to the orenmw motu in die tppliottion ihsrofcr uid the cobditiom ibmloed bocin. ir*# tru* (J»

40 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 17 of 41 THIS BOND SHALL BE FILED WITH THE REGISTRAR OF CONTRACTORS STATE OF CALIFORNIA CONTRACTORS STATE UCENSE BOARD Bond of Qualifying Individual (BUSINESS AND PflOPSSSIONS COO SECTIONS ) SURETY CODE; BOND NO. LICENSE NO. OR APP. FEE NO The premium on this bond is $ for the term 9/ /27/08 KNOW ALL BY THESE PRESENTS: That Paul Kreitmail whose address for service is hiamg Of QUAUFYING INCMVlOUAi. PCI Energy Services LLC, One Energy Drive, Lafce Bluff, IL STREETADDRE88 as Principal, and ITie Insurance Company of the State of Pennsvlyania. 175 Water St., New York. NY loame OF SLfRETY a corporation organized under the laws of Pennsylvania and authorized to transact a general surety business in the State of California, as Surety, are held and firmly bound unto the State of California, for the payment of which well and truly to be made we bind ourselves, our heirs, administrators, successors and assigns, jointly and severally, firmly by these presents. This bond is filed pursuant to the provisions of Sections 7071, , Business and Professions Code, in respect to the principal as qualifying individual covering the person or firm as a licensee under Division 3, Chapter 9, Business and Professions Code. PCI Energy Services LLC CITY BUSINESS NAJ45 SHOWN ON APPLICATION OR UCENSE One Energy Drive, Lalce Bluff, IL crry STATE ZIP CODE STREET AXJORfiSS WHEREAS, The above-bounden Principal is required by the provisions of Section of the Business and Professions Code to file or have on file a bond as therein prescribed in the amount of Twelve Thousand Five Hundred and No/100 Dollars ( $12, ).and said Principal admits it is so required: and NOW THEREFORE, The conditions of the foregoing obligation are that if the Principal shall comply with and be subject to the provisions of Division 3, Chapter 9 (commencing with Section 7000) of the Business and Professions Code, then this obligation shall be null and void; otherwise to remain in full force and effecl PROVIDED HOWEVER, This bond is issued subject to the following express conditions: 1 This bond may be cancelled by the Surety in accordance with the provisions of Sections et seq. of the Code of Civil Procedure. 2. This bond shall be deemed continuous in form and shall remain in full force and effect and shall run concurrently with the license period for 'which license is granted and each and every succeeding license period or periods for which said Principal may be licensed, after which liability hereunder shall cease except as to any liability or indebtedness therefore incurred or accrued hereunder. 3. The limitation of the liability of the surety and the conditions of the bond are as set forth in Sections , 7071,10 and 7071,11, Business and Professions Code and any person claiming against said bond may bring an action in a proper court on this bond for the amount of the damage he may suffer as a result of such acts or omissions by the Principal except that such action must be brought within two (2) years after the expiration of the license period during which the act or omission occurred, or within tv;o (2) years of the date of license of active licensee was inactivated, canceled or revoked, whichever occurs first, except provided further that a claim for fringe benefits shall be brought within six (6) months after the date the fringe benefit delinquencies were discovered, and any civil action thereon shall be filed within two (2) years after the date the fringe benefit contributions were due, 4. This bond is executed by the Surety to comply with the provisions of Division 3, Chapter 9, (commencing with Section 7000) of the Business and Professions Code and of Chapter 2, Title 14, Part 2 (commencing with Section ) of the Code of Civil Procedure and said bond shall be subject to all of the terms and provisions thereof, 5. This bond to become effective September OATS The Insurance Company of the State of Pennsylvania, IH-Wstrer.Street, NpwY.ocit,.MY_lQ03S ADDRESS FOR S RVtC6 NAME OF SURETY I certify (or declare) under penalty of perjury under the la'ws of the State of California that I have executed the foregoing bond under an unrevoked power of attorney. Executed in Eoston, MA on Sept. 27, 2007, under the lawsjofthe Stataof California CITY AND STATE DATe \ / Certificate of Authority # 04-B Signature of Attomey-in-Faot ^ uu^ 'O-. S-2088/GE 4/07 B Q I STATE ZiP COD Printed or Typed Name of Attorney-in-Fact Patricia A. Hopgood Address of Attorney-in-Fact Marsh USA Inc., 200 Clarendon St. Boston Telephone Number of Attorney-in-Fact (617) I38-Z(t2;06) XDP

41 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 18 of 41 POWER OF ATTORNEY The Insurance Company of the State of Pennsylvania Principal Bond Office; 175 Water; Strwt. New York, NW 100J8, KNOW ALL MEN BY THESE PRESENTSt PowerNo. 855j Mo 04-B-0802; Thar The Insurance compafty Of the State of Pennsy lvania, a Pennsy yama cot^!atian, does hotby/appoint. Roger G. Regnier, Patricia A.Hnpgtxtd, CKnffine fi^ion: of Boston, Massachusafe-- jts true and lawfij Attomeyfs)-in-Fact;: with litli aathorily to. emcute;on its behalf ^ lsi UOdeftakmgs, i^^ and other contracts of indemnity and writings obligatory in the natine thereof, fssucd.ta.thecdinse of its hnsiness, and to bind the respective cpthpany thereby.;, IN WTTNES;S WHEREOF, The Insurance Company of the Stke of Petmsylyania has exeemed these presents.. : iithis 15t ii dayof November, 2006.;.Vincent P; Forte, ;Vice;.PreSident STATE OF NEW YORK } COUNTY OF NEW YORK } ss. On this I5th day.of Noveitiber before m.ecame the above named, officer of The Insurance Ccrmpatiy of.thc State of Pennsylvania, to me personally... known to be the individual and oireet described herein,.and acknowfelged that.; i., he:execmed the forgoing instuiinem and affixed the sc^ of sai(j:cotix)^ ion thereto by authority of his office,; :. JULIANA Et.HALLENSECK : ROTARY PUSUE. ;S.TATt O.FKPtf.VOfiK,.Nq;Ot;jA6t2507t ;. (MsyfiEOdKePONYCOUfiW t jwy cqmissiassxfiresapfiit lia,?ao9 CERHITCAIE Excrpts of Rcsolmtons adopted by the Boards of Directors of The Insurance Companyof the S tate of PjnriSy.i vania, on.may 18, 1976: "RESOL VEp, that th.eichairrnan of the Boar4 the. President, or any VteePresldetitibe, and-heteby is, authorized to appoint Attomeysdn-Fact to represent and act: for ^ij on behalf of the Comjwy to ex«au:.bondsyundert.^g^ fec.p^ anld.bther.eoiicracts.of indemily and Writing obligatoiy.in th.e.natuie hereof, and to attach thereto the corporate seal of the Company, in the tran.sirctinn of its surety bi'.sihcss: "HESOLVEp, that the signatures, and attestations of such officers arid the seal of the Company may be affixed to any.site?. Povyer of Attorney-orfO any certificate relating thereto byifacsirtiiie, and any such Power of Attorney, or certificate ;bcaring sueh;;faosimilc signatures orfacsimile/seal shall be valid andbinding upon.ffie.company wihen s.d affixed with resprwl to any bond, undcnajiing, recegnizanee and otlyr contract of indemnity and wtilir.g obligatcay in the nature thereof: "RESOLVED, that any such Attomey-in-Fact delivering a secretarial; certification that the foregoing;resolutions still be in effect may insert in such ccruficaiion the date theispf. said date to be.not later than the date of delivery thereof by such Attomey-WFacL": :. 1, Elizabeth M, Tuck. Secretary of The Insurance ComptOiy of the State of Pennsylvania, do hereby certify' that: the foregoing exerpts; of Resolutions adopted by ihe.boatris of Direc.tors df'this corpdiilion. and the Power irf Attorney issuo-l puniuant thereto, are true and coneci, and that both the Resolutions and the Powers of Attorney are:in;full force and effect. IK W.fTNESS VVHEREOFi lhave hereunto set my hancf:and affixed dm faoslmile.sealofthacorporation :!> S#M (4/02) Elizabeih.M. Tuck, Secretary -

42 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 19 of 41 F I a 1 y>i isebider part of Bond of Oaalifving Individuai Bond No, by The Insurance Company of the State of Pennsylvania, as of Twelve Thousand Five Hundred and No/100 ts12,500.q0) Dollars, Energy Services, LLC, as Principal, and in favor of State of California, yontrhetori State License Board, as Obligee. Now, therefore, it is agreed that the Principal s Name has changed From: To: PCI Energy Services LLC PCI Energy Services, Inc. Effective: September 27, 2007 It is further understood and agreed that all other terms and conditions of this bond shall remain unchanged. Signed, sealed and dated this 27th day of September, The Insur^jice Company of the State of Pennsylvania By: // i'~ V Patricia A. Hopgood, Attorney-in-Fact

43 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 20 of 41 This bond replaces Bond No THIS BOND SHALL BE FILED WITH THE REGISTRAR OF CONTRACTORS STATE OF CALiFQRNIA CONTRACTORS STATE LICENSE BOARD Contractor's Bond (BUSINESS AND PROFESSIONS CODE SECTIONS ) SURETY CODE- BOND NO LICENSE NO. OR APR FEE NO, $125,00 for the term January 1,2014 to The premium on this bond is PCI Energy Services, LLC KNOW ALL BY THESE PRESENTS: That BUSINESS NA.ME SHOVvN ON APPLICATION DR LICENSE whose address for service is as Principal, and One Energy Drive Lake Bluff STREET.ADDRESS CITY The insurance Company of the State of Pennsyivanta... ^ NAME OF SURETY ~ IL state ^ January 1, ZIP CODE a corporation oraanized under the laws of r---- ;;;,,, r and authorized to transact a general surety business in the State of California, as Surety, are held and firmly bound unto the State of California, for the penal sum of Twelve Thousand Five Hundred and No/ Qollai-g ( $12, ) for the payment of which well and truly to be made we bind ourselves, our heirs, administrators, successors and assigns, jointly and severally, firmly by these presents. WHEREAS The provisions of Sections and 7071,8, Business and Professions Cade, require that the Principal file or have on file with the Registrar a bond issued by an admitted surety in the sum of $12,500 and this bond Is executed and tendered in accordance therewith NOW THEREFORE The conditions of the foregoi.ng obligation are that if the Prindpal shall comply with and be subject to the provisions of Division 3, Chapter 9 (commencing with Section 7000) of the Business and Professions Code, then this obligation shal. be null and void; otherwise to remain In full force and effect, PROVIDED HOWEVER, This bond is issued subject to the follovring express conditions: 1, This bond may be cancelled by the Surety in accordance with the provisions of Sections et seq, of the Code of Civil procedure. 7 This bond shall be deemed continuous in form and shall remain in ftjll force and effect and shall run concurrently with the license period for which license is granted and each and eveiy succeeding license period or periods for which said Principal may be licensed, atter which liability hereunder shall cease except as to any liability or indebtedness therefore incurrev, or accrued hereunder. 3 The limitation of the liability of the surety and the cor.ditions of the bond are as set forth in Sections 7071,5, ana Business and Professions Code and any person claiming against said bond may bring an action in a proper court on this bond.or the amount of the damage he may suffer as a result of such acts or omissions by the Principal except that such action must be brought within two (2) years after the expiration of the license period during which the act or omission occurred, or within two (2) years of the date of license of active licensee was inactivated, canceled or revoked, wnichever occurs first, except provided a,rt-.._r Lt a claim for fringe benefits ahail be brought within six (6) months after the date the fringe benefit delinquencies were discovered, and any civil action thereon shall be filed within two (2) years after the date the fringe benefit contributions were due. 4. This bond IS executed by the Surety to comply with the provisions of Division 3, Chapter 9, ^ "9 ^ Business and Professions Codeand. of Chapter 2, Title 14, Part 2 (commencing. with, Section ) of the Code of Civil Procedure and said bond shal! be subject to all of the terms and provisions ihereo, January 1, , This bond to become effective DATE The Insurance Company of the State of Pennsylvania NAME OF SURErr I certify (or declare) under penalty of perjury under the laws o unrevoked power of attorney. Executed in Certificate of Authority it LMS*U4iaC4/07 Hartford, CT CITY AND STATS 2M& "rk* 175 Water Street, New York, NY ADDRESS FOR SERVICE f the Slate of California that I have executed the foregoing bond under an on December DATE Signature of Attorney-in-Fact, under the laws of the State of California. loanne Cziapinski 5m? Printed or Typed Name of Attt jy-ln-fact % 1912 n do Marsh USA Inc. Address of Attorney-in-Fact 99 High Street, Boston. MA Telephone Number of Attorney-in-Fact

44 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 21 of 41 state of Connecticut County of Hartford } } } On this 30th day of December, 2013 before me personally appeared Joanne Czlapinski to me known, who being by me duly sworn did depose and say that he/she is the Attorney-in-Fact of The Insurance Company of the State of Pennsylvania the corporation described in and which executed the above instrument; that he/she knows the seal of said corporation, and that he/she signed his/her name thereto by like order. /I Cynipia L, Chasse Notary Public Commission Expires: August 31, 2014

45 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 22 of 41 PqWEIt OF tmorney The Insurance Gpniparij'o^he State of Peniisylvsitia, } Pnncipal Bond Officer 175;Water Sti^New ^ r : :/ KNOW AGL;MENjY:THESE PRESENTS;, rr \ That The liuurancs company nf.shestate of Pennsylvania,.a Pennsylvania eptporatioh; does hereby apdin!.;'' ; '7--."Nd; 4^ii07S Power No John B.: O'Keefej VictoriaP, ParkerjOn, Joanne Gzlapinski'.,ehristophef R. KeUy;. ophaitfor^.connecticat:- - its true and lawful Ahorney(s)dh^FackWtthTuil afith'ori^ to execute on ifebehalf bonds; undertakings, rccq^izances'm^'dtheredh'tfaeis of Indemnity and SvrUings obligatory ihthe nature thereof,nssued in the caurae.pf its businesb, and to;bihd'the res^otive eothpany,thereby... : IN'WlIrNESS.'VVHEREOF, The Insurance Compaify ofthe State of Perinsylvaniafias executed;;tltese pvesents...r-.; this: 20tfi' day;pf Januaiy, 2012 Anthoriy RomanPv Vice PresTtfenf ' STATE or NEW YORK V ;.. GOUNTY OF NEW YORK )ss.;/r.>rrr:. On dlls 20th day of January, 20Ii,. before rri.e jiameithe above natned : ".. r officer ofthe iilsurancecpimp,atiy,of the State ofpennsy lvah i,a,;tp:,rtie personatly ; / ;. knowri to be die individual arid officerdescribed herein^ and acknpwled^d that he executed the:foregdmg iiisturment anda.fflxed the seals of said COrporatto.n ' ;. ; thereto by authority of his office.. '.. ' Ncttty PWsBi5--Sfal8o»M0wYo«H.. No.()IHA8»2S8?1. _Oi)«Wi W.iniBrow.C()un)y r My Convnirtian Expitw 4iii 18,20f3 ;,:Vv CERTHflCATE, -.-, Bxerpts of Resolutions adopted by the Boards of Directors of The Insurance Gompanyofthe State of Pennsylvania, on May 18, 197.S; "RESOLVED, that the Chairman pfthe Board, the-.'president, ot any Vice Presidentbe, and herciy is, authorized to,appoint Attp.meys-ln'-Faci. 10 represent : and act for and on behalf of the Company, to execute bonds, undertakings, fecpghizances utid other contracts otlndcmity-arid writings ebligaioty in the riatirre thereof, and.to attachthereto the.corpoiale.seal ofthe Cpmpanyyto.the transaction of its sftrety..business;. ;. "RESOLVED, that the signatures and,attestations of such officers and the seafpfthegompany may beaffixedlo atrysuchpowerof Attorney or to any certificate relating thereto by faostrnile,.and any such Power Qf At.tpfney 'of; c;ejttficate bearing such.facsimne.signatures or.facsimile seal shall he valid aiid, binding upon the Cdrnpany,\yhen so affixed with respect to any bond, undertaking, recognizance:an'd other eprtll-act of indemnity ahd writing obligatory in: the. nature thereof f': T:,. "RESOLVED, that any such. Attomey-irt-Fact delivering a sepretaria! certification that, the forcgbirlg resoltnions still be in effect niay inserf?iti5iich certification the dafe thereof said date to be npt latef'ttiuf the date of delivery thefcof.by such Atlomey-in-Fact, ' I, Denis Butkovic, Secretary ofthe Insurance. Company.of the State of Pennsylvania,.do hereby.certiw:that.tiie foregoing.dxerpts.of Resolutions adopted by the :Boards ofijirectors of this corporation, and the Power of Attorney issued pursuant thereto, are true and cpitect. and.that both the RCSol.utions arid; ihe Powers of, ' Attorney areiin fuilfbioe and efloct - ;r :. ^ IN VVIIWESS WHEREOF,! have hereunto set my,hand and affixed the Tacsimile:sea of the edfporation ' 232S8(4/02) Denis Butkovic,. SecretSty

46 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 23 of 41 STATE OF.CALIFORNIA DEPARTMENT OF INSURANCE SAN FRANCISCO K Certificate of Authority Tshj Is to CeWti-T. Thtt, purstunl lo tic tnntramct Code of the SUCc of Ceiifornie, 2HE INSUflAMCS COI>U?ANY OF THE STAIE 0? PENNS'XIiVANIA of JinXADElPHlA, PENNSXLViUaA, oi^emized mitr tie PENNS5XVAXifIA, tiibieet to its Articles of laeorporatioh or Irtos of other fhttde^nmtel orso,sh»ticoet dochsncts, it hereby ersthorhed to mnsecl rultbhs this Stete, shbjea ell provhiaiu of (bis Certificsite, the folltmihtg dosses of msurisnce; fflee, JIAHINS^ SUHEnr, CO DISaBILITT. PLA-HE QIA&&, LIABILITY, WORMSN'S COMPENSATION, COMMON carrier LIABXLIonr, SOHJER ANP MACHINERV, BORGEARY, CREDIT, SPRINKLER, TEAM and vehicle, autqmobiib!, aircraft and miscellaneous 'as such cusses ere nosss or mey hereefur he defined in tie Insistence Leo)s of the Stete of CdifornU. end beresfh-r being in full This CerTihcmx h expressly canjuitmei»pon the bolder hereof naio euvipiumee viib oil, end not in vioutiem of eny, of the appliceble lews end lawful requirements made vjer eitlborily of the lows of the State of California as long as tveh Lrsiii or i e'quiff-tnmis are ht effect it' end applieme, avd as such Iffws and requircmcftes nai^ arti or trt-oy hercffftar be changed or eptendad, Ik Vrrwjs WHEStEO?, effecuur as of the... 6TK day of. f hsva heremta set my hand and etsnstd viy official seal to be affixed this day erf ISffiySfiX..... RICHARD S. L. ROEDIS By d JOHN Ortmt, -ith dii SccKtary of Sut» mw be.««inpl!j»f «re(juir«i by tu CsUfertui Cxeporatloi,. Cocii; premftly of tbi. Cenifieite ot Aedi.rley. Failure (o Oo lo vlu be. Tiol.cibn af Iru. Cede 701 wd vm be fee revokmb 0.ij Ccirifieera of Authority ponuuit m e»raiimm mod. m the tpyboetion ih«./or end the eeudrue jntatoed lictein. ffamm nn«>m %nei G> *

47 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 24 of 41 The Insurance Company of the State of Pennsylvania Executive Offices 176 Water Street NewYorIt, NY1003S STATUTORY FINANCIAL STATEMENT ASSETS Bonds... Stocks... Cash & Short-Term Investments... Other Invested Aaeeta (Agents' Balances or Uncolleoted Premiums... Funds Held by Ceding Rslnaurera... Reinsurance Recoverable on Lose Paymenia. Equities & Deposits In Pools SAssodsllons, Other Admitted Assets... $ as of DECEMBER 31,2012 2,353,761,639 6,974,140 42,900, ,901, ,643,224 10,519,716 57,430,693 36,506, ,826,855 LIABILITIES Reserve for Losses and Loss Expense Reserve for Unearned Premiums... Reserve for Expenses. Taxes, Llcensaa and Peas... Provision for Reinsurance... Funds Held Under Reinsurance Treailes... Other Uablllllee... TOTAL UABILITIES... Capital Stock... Surplus... $ 1,015,847, ,555,463 35,445, , , ,919, ,138 5,005, ,952,234 TOTAL ASSETS S 3,393,283,670 TOTAL POLICYHOLDERS' SURPLUS ,734 TOTAL LIABILITIES AND POLICYHOLDERS' SURPLUS $ 3,393,263,870 Bonds and stocks ere valued In acoordanw ^Ih the basla adopted by the NaUonal AssoclaMon of Insurance Commissioners. Sscurilles carried at $615,274,338 In the above alatament are deposited as required by law or otherwise pledged. CERTIFICATE Peter J. Eastwood. President, and Sean T. Leonard, Chief Financial Officer, of The Insurance Company of the Stale of Pennsylvania being duly sworn, each for himself deposes and says that they are the ff J Comoanv and that on the 31 st day of December. 2012, the Company actually possessed the assets set forth in the foregoing statement and that such assets were available for the payment of losses and claims and f P'^St of of Its pol^hoiders and creditors, except as hereinbafora Indicated, and that the foregoing statement a ^ c rac exhfoit of such Lsets and liabilities of said Company on the 31st day of December, 2012, according to the best of their Information knowledge and belief respectively. President ChfBf Financial Officer STATE OF NEW YORK COUNTY OF NEW YORK } SS.; On this _ day of March 2013, before ms came tha above named offioare of The Insurance Company of the State of Pennaylvania to me known to bo tha Individual* and owcera described herein, end acknowledged that they executed the foregoing Inslrumenl and affixed the aeal of said corporation thereto by authority of their office (3/03)

48 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 25 of 41 Bond No Effective, 6/01/14 This bond replaces and supersedes Federal Insurance Company Bond CONTRACTOR'S WAGE AND WELFARE BOND FOR PIPE FITTING INDUSTRY KNOW ALL MEN BY THESE PRESENTS, that we PCI Energy Services, LLC (Check one; Corpontlcm,Porltimkip, ar Suit Pniprielsr J of Lake Bluff IL ('TrindpaT) and The Insurance Company of the State of Pennsylvania (Nsmesflnsunma! Campmy) a Pennsylvania (State iikofjwreijwo Corporation authorized to transact business in the State of loinois ("Surety") are hereby held and firmly bound unto the Pipe Fitters' Assodation, Local Union No. 597 U.A. ("Local 597") in the penal sum of TWO HUNDRED THOUSAND AND NO/lOO ($200,000.00) Dollars for the obligations and undertakings hereinafter set forth, for the payment of which, well and truly to be made, were hereby jointly and severally bind ourselves, our successors and assigns and heirs, executors and administrators. Signed, sealed and dated on this 20th day of February 20JL1_. WHEREAS, Prindpal is employing individuals for the purpose of performing certain Pipe Fitting work within the territorial jurisdiction of Local 597; and WHEREAS, the Pipe Fitting work performed by Prindpal is subject to the provisions of a National Agreement now in full force and effect with the United Association; NOW THEREFORE, the conditions of this bond are such that if the said Prindpal shall well and faithfully pay the wages, contractually-rsquiied expense allowances, Wage-Work assessments. Individual Account and 401(k) Plan payments, and Welfare, Refeement, Training and Education Fund contributions, for any and all employees working pursuant to the provisions of the National Agreement employed by Prindpal, then this obligation shall be void; otherwise it shall remain in Ml force and effect It is expressly understood and agreed that Surety shall become obligated to pay such wages, contractually-required expense allowances, Wage-Work assessments. Individual Account and 401 (k) Plan payments, and Welfare, Retirement, Training and Education Fund contributions as are due and unpaid within ten (10) days of the receipt of notics or filing of evidence witii Surety of the delinquency in payment of the above obligations by Prindpal. It is further expressly understood and agreed that the liability of Surety in this connection shall be limited to unpaid wages, contractually-required expense allowances, Wage-Work assessments. Individual Account and 401(k) Plan payments, and Welfare, Retirement, Training and Education Fund contributions and in no case shall the aggregate liability of Surety exceed the sum of TWO HUNDRED THOUSAND AND NO/lOO DOLLARS ($200,0t».00). This Bond may be canceled by the Surety thirty (30) days after receipt by Local 597 of Surety s written notice of cancellation sent by Registered Mail. By:. Title: PCI Energy Services, LLC FOR PRINCIPAL (Print Name) Insurance Company of the State of Pennsylvania FOR SURETY. / By: (Print Name) TitlerPa^ricia A. Hopgood, Attorney-!n-Fact ATTEST: (If corporation) WITNESS:. (Secretety) Power of Attorney and Notarial acknowledgment of Surety to be attached

49 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 26 of 41 CONTRACT BOND ON BEHALF OF PCI Energy Services, LLC IN FAVOR OF Pipe Fitters' Association Local Union No. 597 U.A. June 1 14 Effective Date 20. Bond No Not valid in duplicated fonn. Return original copy N

50 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 27 of 41 V POWER OF AtiORNEY iiftsiirince'cbrapan^^^d^^ - ^ jprihbipal Bond Office;75b(VaJar Stree^lbew^^^ j'cipowerno. M21 " No. 04-B-08922, Th^The.InsurMce corapmy of the State pf.penn?ylvanl;^ a Pennsylvania cb^prafion. does heteby appoint ^--Patricia A. Hopgood, Christopher R. Kelly, Lawrence E. ParkSj fhomas W.'Webet; Sally E. Palntef, Deborah LThoriiSQni 'pfboston, MaSsachusetts-r,. _... it true.and lawful Attorney(s)-inrFac^.wilh full authprify. to execute on its behalf bonds, bndettpkjngs, recognizances and, other contracts of indemnity jind, '. r 'njvritirigs bbligalpry in the rtkure ljhetepf issued in the course of its business, and to bind the respective company thereby. )r,.i f. ' - i rl ;./] 'v,,,.in WITNESS WHE.REQF^vThe Insurance.Comp.any.of the St.tpof Pen.iisy yania h^ executed, these presents-. this; 24th day of October, 2012 ; f if:/. r AV - V. _.,. An.t^cmy.Rpm^O; VicePre^^ r: r ' ^TE,O^NjEWWI^.// X, /..,. Onteis 24lH. day.jjf Qclpbef, 20L2^ before me, came, the above named... pfficerpf The Insurance Company of the State of,pennsylvania, to me personally itnovvn io%e the ihdividuai'alid officer descnbcd he'reih,' and acknowledged that,., he.executed the jfpregqing instuttrient and.,affixed the seal,s Pfsaid cotpotatioh,.' thereto by authority of his office. : JUUANAHALLENBECK Mptey Pubfe.Slate o» New ftidr No;b1HAei2S87f OiMlifidd in Brony Cbunfy Cp*hniijWPn >tpif«aprt 2013 V.y'-K-'.--.w,.- - CERTIFICATE. ;. :ExerplSofResorutiDnsadoptedbytheBoardsQfDirectprsofTheInsuranceGompanyoftheSt8teofPennsylvart.ia,pnMay 1.8, 1976:. i.'''res OliVED, thbt the GhalrfiiaH of UTe Boatd, tke:president, dr any Vice President be, and hereby is, authorized to appoitit Attorneyson-Faetto represent,,, ^d^a<ptf(j;;qni,igi,behalfpfthe.cpmpanyitpm^^ bpnds.undertakings./ecognizanaes and plfer contracts.o.findernity.apilwritjpgfohliaatoryin the, nature, 'y \y feereof-and id attach thereto die'corporate.seal of the Company, in the frahsactibn of Its surety business;, "RESOLVED, that the signatures and attestations of such officers Snd the seal of the Company may be affixed to any such Power of Attorney or to any t ;eertificat rerati.n^ere.to by tncsimileii'ahd.any sucli Powerof Attorney or certificate bearing such facsimile-signatures or facsimile seal shall be valid and; finding, upon the.come^y.wiien.so affixedwith^respeetto any. bond,' undertaking, recognizance and other contract, of indemnity and \vriting:obligatoiy.in the: nature thereof; '. ; '. 'RESOLVED, that any such Attomey-in-Fact deliyer.ing a secretarial certification that the foregoing resolutions still be in effect may insert, in such ; V. rgeitifieatibh'the date thereof'saiddate ftf'be hot ratcrtfifiii the'dafe df'deliveiy.thereof by siich Aftbrney-ni-Fact"... f, Denis Butkovic, Secretary of The Insurance Company of the State of Pennsylvania, do hereby certify that the foregoing exerpts of Resolutions adopted by the. y ' 'BdarddbfDhec'fdis of this, corporation,iandiffie Power D fattomey issued-pursuant thereto, are tfue afidxotriict, and that botii the Rdsdlutionsiand the Polvers of ',,y;.attorneyjare;inffillfotce.andeffict., f.: y;'.- :;-'; I IIXWJTNESS,WJHbEREGF,;I:have hereunto set rnyhand and affixed die facsimile seal of the corporation ; ; v ; r. this!5'i2? day of I' (#21 Denis Butkovio,'Seoretary':- i ' Ol

51 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 28 of 41 This bond supersedes and replaces Federal Insurance Company Bond Effective May 20, 2014 PCI Energy Services LLC Surety Bond for Payment of Employee Benefit Contributions and Wage Deductions Bond No KNOW ALL MEN BY THESE PRESENTS, that PCI Energy Services LLC ( Principal ) and ( Surety ), a U.S. Treasury listed bonding company, are hereby held and fin^y bound unto the International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers, and Helpers, AFL-CIO, in the penal sum of Fifty Thousand and No/100 Dollars ($50,000.00) for the obligations and undertakings hereinafter set forth, for the payment of which, well and truly to be made, we hereby jointly and severally bind ourselves, our successors and assigns and heirs, executors and administrators. Signed, sealed and dated on this 15th day of May, 3014 WHEREAS, Principal is employing individuals for the purpose of perfonning boilermaker specialty work within the jurisdiction of the Boilermakers, and WHEREAS, the boilermaker specialty work performed by the Principal is subject to the provision of a collective bargaining agreement now in full force and effect with the Boilermakers ( Agreement ), NOW, THEREFORE, the conditions of this bond are such that if the Principal shall well and faithfully pay the contributions to the Healtli and Welfare Fund, Pension Fund, Annuity Fund(s), Vacation Fund(s), Apprenticeship Fund(s), MOST, other legally negotiated fringe benefit funds, as well as the wage deductions authorized by the Principal s employees, for any and all employees working pursuant to the provision of the Agreement, then this obligation shall be void; otherwise it shall remain in full force and effect. IT IS EXPRESSLY UNDERSTOOD AND AGREED, that Surety shall be obligated to pay such contributions to the Health and Welfare Fund, Pension Fund, Annuity Fund(s), Vacation Fund(s), Apprenticeship Fund(s), MOST, other legally negotiated fringe benefit Funds, as well as the wage deductions authorized by Principal s employees, for any and all employees working pursuant to the provisions of the Agreement, as are due and unpaid within ten (10) days of the receipt of notice or filing of evidence with the Surety of the delinquency in payment of any of the above obligations by the Principal, provided that the Boilermakers have given at least ten (10) days written notice to Principal of their intent to request payment under this bond. It is further expressly understood and agreed that the liability of the Surety in this connection shall be limited to unpaid contributions to the Health and Welfare Fund, Pension Fund, Annuity Fund(s), Vacation Fund(s), Apprenticeship Fund(s), MOST, other legally negotiated fringe benefit funds, and wage deductions authorized by Principal s employees pursuant to the terms of the Agreement in no case shall the aggregate liability of the Surety exceed the sum of FIFTY THOUSAND AND NO/lOO DOLLARS ($50,000.00) 1

52 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 29 of 41 IT IS AGREED this bond may not be cancelled without written approval of the Boilermakers. FOR PRINCIPAL PCI Energy Services LLC By. Print Name FOR SURETY The Insurance Company of the State ^Pennsylvania By. Print Name: Patricia A. Hopgood Title: Title; Attorney-In-Fact Witness: Power of Attorney and Notarial acknowledgement of Surety to be attached. 1

53 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 30 of 41 SURETY ACKNOWLEGMENT Commonwealth of Massachusetts ) ) ss. County of Suffolk ) On this 15th day of May 2014 before me personally came Patricia A. Hopgood to me known, who, being by me duly sworn, did depose and say that she is an Attomev-in-Fact of The Insurance Company of the State of Pennsylvania the corporation described in and which executed the within instrument; that he or she knows the corporate seal of said corporation; that the seal affixed to the within instrument is such corporate seal, and that he or she signed the said instrument and affixed the said seal as Attomey-in-Fact by authority of the Board of Directors of said corporation and by authority of his or her office under the Standing Resolutions thereof Notary Public Deborah M. Dyer My commission expires: March 3, 2017

54 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 31 of 41 POWER OF ATTORNEY The Insurance Gompany of the State of Pennsylvania Principal Bond Office^75 Water Street^New Yprk, NY.'. IGyQW; all MEN BY TTIESE PBESENTS:'.^^ That The Insurance company of the State of Pennsylvanls, a Pennsylvania cotporation, does heteby appoint No. Power No B : ^ --PaWciaA-Hopgpod.Ghristopher R-Kelly, Lawrence E. Parks, - ; Thomas W. Weber, Sally E, Palmer, Debprah J, Thomson: pf Boston, M^sachUsettsits trueand lawful Attomey(s)-in-Fact; with fiill authority to execute on its behalf bonds, undertakings, recognizances and other contracts of indemnity and writings obligatory in the nature- therep^ issued in the course of its.business, and to bind the respeetive company theiepy. 'T,. IN WITNESS WHEREOF, The insurance Company of the State of Pennsylvania has executed these presents, = - ' ^ : lips 8tH day of Auguest, 2013 ' Michael Yang. Vice President : STATE OF NEW YORK ). COUNTY OF NEW YORK ) SS. On tliis 8th day of Auguest, 2013 before me came the above na.med officer ol'tbe Ipspimief. powpany of Uie.State of Pennsylvania, to me personally. Known to be the individual and officer described herein, and acknowledged that, : he executed the foregoing iftslurment andiaffixed' (he seals of said corporation thereto by authority of his office.. ' \....i T) JULIANA HALLENBECK. Notary Pubfic-state o«new York ' No.01HA61258ri QuaHRed in Bronx County. My Coiwni^cm ExpireB Apr! 18,2017 ' CERTIFICAtE.T- T ' Exerpis of Resolutions adopted by the Boards of Directois of The, lrisuran.ce Company of the State of Pennsylvania, on May 18, 1976: "RESOLVED, that the Chairman ofthesoard, the President, or any Vice President be, arid hereby is, authorized to appoint Attofneys-in-Faot to represent.and pel for and on behalf of.lhe Company to execute bonds, undisrtakmgsiirecognizari'cesarid other contracts ofindemify arid wrifirigs.dhligatory. ih.the nature-: thereof;..and to'attach thereto the corporate seal of the Gompany, in the transaction ofjts surety business;.. "RESOLVED, that the sigtiatures and attestations of such officers, and the seal of the Company may be affixed to any such Power of Attorney or to any certifl'cate relating thereto byfecsimile, and any such Power of Attorney or Oertificate bearing such facsimile-signatures of facsimile seal shallbe valid arid ' ' binding upon the Company when so affixedwith respect to^any bond, undertaking, recognizance and other-contract of Iridemflity and Witirig obligatofy lri the - nature thereof;....,,, RESOLVED, that any such. AttomeyritiTFaet delivering a secretarial certification tpat'the-toregping.resolutlonssplipejri-.e.ffectroay Insert jri such certification the d'die thereof, said date, to be riot later than the ddte of delivery thereof by such Ahomey-in-Fact.'. I, Denis Butkoylc, Secretary ot'the irrsurance Company of the Stateof Pcr.rrsylvattia, dp hereby certify drat the foregoing exerpis of Resolutions adopted by the, Briards.df DrTecfdrS.oftHis.dbrporationi and thepawer 'of Att6rTtey.issuedpursuant.thereto,are true artd correct, and that both the Resolutions.and'the Powers of Attorney are in full force and effect. >? v- -T- ' ' IN WITNESS WHEREOF, I have hereunto set nry hand and affixed the facsimile serif of the colporatiort ;this day.of.^.b > f (4/02) Denis Butkovic, Secretary

55 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 32 of 41 LICENSE BOND THIS BOND MUST BE ON FILE WITH THE ARIZONA REGISTRAR OF CONTRACTORS STATE OF ARIZONA REGISTRAR OF CONTRACTORS BOND NO: That PCI Energy Services, LLC as the principal, and The Insurance Company of the State of Pennsylvania (Surety) a corporation, duly authorized and licensed to transact surety business in the State of Arizona, are held and firmly bound unto the State of Arizona for the benefit of those persons described in A.R.S , as amended, in the penal sum set forth for the classification of license described: LICENSE CLASSIFICATION Class KE - Special (Machinery & Welding) Commercial Residential Total Sum: PENAL SUM $25, $ 9, $34, The Principal has applied to the Registrar of Contractors of the State of Arizona for a license to conduct the business of contracting under the above-described classifications and submits this bond to comply with the provisions of A.R.S , as amended, which are incorporated herein as though fully set forth. Liability under this bond is limited to the penal sum for each classification of work performed by the principal. Liability under each classification shall be determined strictly in accordance with the provisions of A.R.S , as amended, which are incorporated herein as though fully set forth. Upon making payment to a claimant against the bond, the Surety shall immediately give written notice to the Principal and the Registrar of Contractors of the date and amount of payment. The amount of this bond is based on the representation of the Principal of the anticipated annual gross volume of work pursuant to Rule R This bond becomes effective on 01 day of July, SIGNED, SEALED AND DATED 01 day of July,20 _14 Signature of Contractor (Principal) By; SlgnatureAttorneyQS^ Notarized) Title of Signer Deborah J. Thomson Print or Type Name of Attorney-In-Fact Subscribed and sworn to before me this Print or Type Name of Contractor (Principal) day of Julit THE ORIGINAL BOND MUST BE SIGNED BY THE PRINCIPAL, ATTORNEY-IN-FACT AND THE NOTARY PUBLIC AND BE FILED WITH THE REGISTRAR OF CONTRACTORS AT: 1700 W. Washington St. Ste. 105, PHOENIX, AZ , TO COMPLY WITH A.R.S Mail to: P.O. Box 6688, Phoenix, AZ RC-L-220D 7/J2 Notary Public Patricia A. Hopgood My Commission Expires: _ March 14, 2014 State of: Massachusetts County of: SJfWIk.. _ ~ PATRICIAA; HOPGOOD Notary Public Commoiiwealtii ol Massadiusatts My Commission Expires March 14,2019

56 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 33 of 41 POWER OF Atl'ORNEY The Insurance CompaB^ dfthe state of P«hhsylyanfa Principal Boncf )lfice:'i75 ^a'tersoeetj.new York, NY 1003^ ;]KiVQW:ALL NvBY;TPPE PRESENm. That The Insurance company pfthe State ofpenns lvanift. a Pennsylvania oorporation, docs hereby appbintv : No. Power Noi Y_ Patricia,A. Hopgood, Christopher. K. Ketjyi Lawrence E. Thomas W, Weber, Sally B. Palmer, Debor^i I Thomson;' otboston, M^sachiisetts-^ its tme;and lawful Attdmey(s).-in#act, with full authority tqsexecutc on its behalf honds; undertakings, recogriizances and o'ther contracts df-jndemiiitj' add vvritingsobugalbryinthenaturethbrepyissu'edinthecoursb;ofitsbusinbss,andto.hindtherespectiveeompan^thereby. IN WITNESS WHEKEOFy Tte In.surance Ckjmpany of the State of Pennsylvania has executed Iliese presenk, -, ' this' 8'th day of Auguest; 2013 "ii V."5 Michael Yangi.yioE%esid6nt-: STATE QF NEW YORK } COUNTY OF NEW YORK } ss. On this 8th i dayof AUgueSt, 2013, before mebame tii.e.aboveinaroed' officer ofthe Insurance Company of the State bfpennsylvania,-to. me personally, known to be thetndividual -arid officer described herein, and acknowledged that' he ejfficuted the ibregaihg insturment and.affixed.the seals ofsaid corporation thereto byncthontypf his oifice. Y) JUUAMA HAULEWBEGKr r Not«y Pubnc v.sa!«ol blew York No.01HM125«7t :, V QiaifietllnBjpnxCodnty, - GERTIFICATE 'r- ^erpts of Resolutions.adopted by the BoardVpf DifectSfS ofthe InsurMce Company ofthe/sfate ofpbnnsylvania.pnmay.ls, 1976: "RESOLVED, that the Chairmah of theboidd, the President, or any Vice President be, arid hereby is, authorized to appoint'attorneys'rin-faot to represent > ;andaet for and-oo-behalf Q.fthe-.^ompspy to execute bonds, und'ertakingsf.tecognizaiices-ahd Pther:cbntracts.b indemiiy;and wriridgsbbjig'afory^jfethe nkutn; therebfi and to attach thereto the corporate seal of ffiecompany, in the transaction bf its surety business;. "RESOLVED, that the signatures and attestations of such officers and theseal of the Company may be affixed to any such Power of Attorney pr to arty r:' certificate relating-ihcreto by;fbcsimile,'and any such'power of Attorney brcehificafe be^iflg suehfaesirrtiibbignmuresbf.fe sealffi.atl be vrtlid.anti...binding upon the-company;wbert;,$o affixed with,respect to,arty bond,.undertaking, rebognizance and other contibot ofmdeninity and:.writing:obligatot}i in tlie ' nature thereof. _ ''RESOLVED, Ibal arty sueb.,attbmeyrinrfact.deliveiing-a secretarial certification thaftte/pregoing resolufionssuli be in.effect may insert jn.such.. - :... certifj.cationffie dbte.thereof.saidbate id be hot later than the (fate of delivery thereof by suchaitbraey.iin'^act,''..... ;. ' 1, Denis autl;ovic,secre^. of The Insur^pe Company of the Statepf Pennsylvania, do.hereby.certify, that the foregoing.exeipts of.resolutiprt.s adopted,by t^e,, Boar(isbf Dhectbra pf this corporation, and'the Power of Attorney issued,pursuant thefeib.'are true and correct, and thafboiii the Resdiutions'and& '' ' ' Attbriwy arctn full force and effect, y:.7; :,;,-K j/iy IN WITNESS WHEREOF, I have here'untb set niy hand and affixed the facsimile seal of the corporation :, this/.,,,.,day,o :A4a/.! 23238(4/0.2}..' Dertis Butkovie/Secretaiy-'

57 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 34 of 41 Department of Labor and Industries Contractor s Registration Section PO Box Olympia WA CONTINUOUS CONTRACTOR S SURETY BOND (Optional) UBINo. Registration No, Bond No. Required by the Contractor s Registration Act RCW (MUST BE TYPED) PCI Energy Services. LLC, doing business as PCI Energy Services, LLC as Principal, and The Insurance Company of the State of Pennsylvania a corporation organized and existing under the laws of the State of Pennsylvania and authorized to transact surety business in the State of Washington, as Surety, by this bond bind ourselves and our heirs, executors, administrators, successors, and assigns, jointly and severally, to pay the State of Washington Twelve Thousand and No/100 ($12,000.00) dollars lawful money of the United States of America. The Principal has applied for a Certificate of Registration, from the Contractor's Registration Section of the Washington State Department of Labor and Industries, to carry on the business of a contractor in the State of Washington. The Principal is required by chapter of the Revised Code of Washington (RCW) to furnish a bond in the penal sum of $12, dollars with good and sufficient surety. The bond must be conditioned as required by RCW If the Principal, in compliance with the provisions of chapter RCW, pays all (1) wages and benefits to persons furnishing labor to the Principal, (2) amounts that ay be adjudged against the Principal by reason of breach of contract including negligent or improper work in the conduct of the contracting business, (3) persons who furnish labor and materials or rent or supply equipment to the Principal, and (4) taxes and contributions due to the State of Washington, the obligation of the Principal and the Surety shall be null and void. If the Principal does not pay the above claims, the bond shall remain in full force and effect. In no case shall the Surety be liable for any claim not included in RCW Any person that has a claim against the Principal, arising from the failure of the Principal to pay any of the four items referred to in paragraph 3, may bring suit upon this bond in the superior court of the county in which the work was done, or of any county in which the court has jurisdiction over the Principal. ITie suit must be brought within the time and the manner required by RCW The aggregate liability of the Surety under this bond for claims against this bond shall not exceed the penal sum of this bond. No extension by continuation certificate, reinstatement, reissue, or renewal of this bond shall increase the liability of the Surety. If the claims against the bond that are pending at any one time exceed the remainder of the aggregate liability minus the amounts previously paid by the Surety because of other claims against this bond, the claims shall be satisfied in accordance with the provisions of RCW This bond shall become effective on 09 / 05 /20I4 and shall be void if not filed with the Contractor's Registration Section by 10 /Q5 /2014 and shall remain in force continuously unless the Surety gives written notice to the Director of Labor and Industries of its intent to cancel the bond. A cancellation or revocation of the bond or withdrawal of the Surety from the bond suspends the registration issued to the registrant until a new bond or reinstatement notice has been filed and approved as provided in the statute. IN WITNESS OF THIS CONTRACT, the Principal and surety have affixed their hands and seals this date: 09 / / Principal s Name Surety s Name and Seal PCI Energy Services, LLC The Insurance Company of the Sta^e of Pennsylvania BY: ; BY: F surety bond 1-08

58 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 35 of 41 POWjER QF APTGRKp^ The Insurance Gompa^y dfthe State of Penhsylyania Principal Bond dffice;. 1,75 Watte Streeti New York, NY WVQWALLMEN^YTHESEPSjESENm That The IiiSUfarice coaipbay Qpthe State of Penrti^lvanlSia PetHisylvania coifporatioft, does hereby appoint - power Nq, 2 78 ' No. 04-8^ HatriciaA. Hopgppd,,ChristopherR: Kelly,,Lawrenoe;E. Parl^-.- Thomas W- Weber, Sally E, Palmer, Deborah T Thomson; oteoston, Massachusettsits trucand- lawful Attomey(s)-inJ5ac4 witlrfiill authority to execute on its behalf bonds,-undertakings, recogriizancesandother contracts ofiridemnity arid v i writing obligatory in the nature thereqfi issued in the courseofits business, and to bind the respective company thereby., :IN WITNESS WHEREOFvvThefnsiirattce Gompanyrof thestate:dfpeniisytvaniahas executedthese presents;,,; this'ktli dayof AugUeSt, vmichael Yang, VJce Presidenl': t;. STATE OFNEW.YORK. I ) T.. -eountyqrnevvyork;^^ On this 8th. day df AugueSt,2013 ; before me came theabove named. otticer of The Insurance Company of lhe.,st^p of Pennsylvariia,. to,me personally,, known to be'the individual arid officer described herein, and acknowjedged that ' he executed the foregoing ihsturment ami.affixed the seals ofsaid Ootporallon thereto by authority ofhis office. a JULIANA HAy.ENBEGK Itotwy PubSc State oiniw York N0.011WiZ5871. ^, : OtartBedlntonxCtwrity,. ; My KMiwfekm faplteeaj^^ " CERTIFIfSATE " - E.xerpts of Resolutions adopted by the Boards of DilxcfOrs ofthe, Insurance Company ofthe.slate: Of.Penn^iyania, on May. 18,,,1976:, "RESOLVED, that.the CHaihhah of thoboard, the President, or any Vice-President be,-arid hereby is, authorized to appoint Attoriieys-in-Fact to represent : and:get for and-op behalf o.fthecompany'to execute b,orids,.undertekings,;recqgnizan;cesarid other.contracts Of indemify, and wnhmgsqhligatory in the nafiire:,, thereoe arid to: attach thereto the corporate seal of thecompany, in the fransaetbn of its surety business; "RESOLVED, thatthe si^atnres and attestations of such officers and the seal of the Company may, be affixed to anysuch Power of Attorney p,r to any. certificate reiatingthereto By.fkcsimile, 'and any such Power of-attorney or cehlticate beaf mg sueh faesirrttle.sighatureshr facsimile seal shaltbe yaiid and ;,.binding upon the Compahy^when.SO affikedlwith respect to any bond.undertaldng, recognizance and other contract of indemnity arid writingmbligatoiy in the.' :. nature thereof; /"RESOLVED, mat any such,attqrney-iri-faet deliyering a secreiarial certificatioa.th.at the foregoing resolu,tionssriir be,in,.;,effectniay i.ijsert:i.tl such certification:the dke.theteof,said datetp be riot later tharilttie date pfdelivery thereof by such Attomey-in-Eact.". *",. EDepis Bu^ouic, Secret^, ofthe Insurance,Company,pf the State.pf Pennsylvania, dp;h,ereby,cebiiy that;the fokgping;exerpts,0fresplutiqris.adqpted'by the,, B.oards'of Directors of this corporation; and the Power of Attorney issued pursuant thereto, are true and correct,.and that boththeresoiutions and the Povvers.p'f Attorney are in full:force and effect. : V -./r ; IN WTTNESS VyHEREOF,;!have hereunto set niy hand and-affixed the 'fibsimile sem pf.the corporation :, this.. P..day of 232,38 (4/02) Deriis ButiteviG, Seoreiafy

59 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 36 of 41 $10,000 CONTRACTOR S BOND Required by A.C.A This bond replaces and supersedes Federal Insurance Company Bond 8I.S5-l.5-68 Effective Dale October 12, 2014 STATE OF ARKANSAS Bond Number WHEREAS, under the terms of A.C.A , et. seq., every contractor described therein must file with the Contractors Licensing Board a corporate surety bond or cash bond to secure compliance with A.C.A , et. seq. WHEREAS, eveiy such contractor is required to comply with all the terms of said Code, and all rules and regulations promulgated by the Contractors Licensing Board pursuant to the authority of said Code, in the performance of contracts in the State of Arkansas: NOW, therefore, we, the undersigned, PCI Energy Services, LLC Principal s Company Name As You Will Be Licensed One Energy Drive Lake Bluff- IL (847) Principal Business Address (Physical) City Slate Zip Code Telephone Number as principal, and_ Surety Address The Insurance Company of the State of Pennsylvania Surety s Name 175 Water Street New York NY (212) 4SM7^7, City State Zip Code Telephone Number as surety, are held firmly bound to the State of Arkansas in the Sum of Ten Thousand Dollars ($10,000) for payment of which we bind ourselves, our heirs, assigns, executors and administrators, jointly and severally, conditioned that if the undersigned principal shall promptly pay any amount of money due as provided in A.C.A , et. seq,, then this obligation shall be null and void; otherwise, it shall be in foil force and effect. The surety reserves, however, the right to cancel the above bond on the giving of sixty (60) days written notice to the principal and to the State (Contractors Licensing Board). c/o Marsh USA Inc. Agent s/broker s/producer s Company Name 99 High Street Mailing Address and Telephone Number Boston, MA City/Slate/Zip Code Principal s Signature (Owner, Officer, Partner, Member) Title Principal s Federal I.D. and/or Social Secup^ Number Agent s/broker s/producer's Signature Brenda Smith Attorney-in-Fact s Signature Patricia A. Hopgood This bond shall be executed by an agency, agent, broker or producer that is properly licensed with the Arkansas Insurance Department, a copy of such license must be attached. MAIL ORIGINAL BOND AND ITS POWER OF ATTORNEY TO: Contractors Licensing Board, 4100 Richards Road, North Little Rock, AR Revised 4/11

60 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 37 of 41 POWER OF ATTORNEY The losurancecompany of the State of Pennsylvania Priniiipal Bond Office; t75;%atii!r5treet,i4ew Votik, NY ldi)j8 : KNO>y:ALL MSN BY PPSSE pgsbenm r,,. That The Insaprance company Q.f.the S^ of Penn^lvan.ift a Pennsylvania cpiporation, dqes hereby appoint ; No. Power No. lisz2 PaWsia A. Hbp5Qod,,CIuistbpherR. Kelly, Lawence E. Thomas W. Weber, Sally E. Palmer.TlebpraK j: Thomson: of Boston, M&achusetts-.., its tnjs.and lawfdl Attomey{s)-iwFact, with.full authority to execute on its behalf bonds; undertakings, rbcdgntzancesand-osier contracts of mdemnity hnd writings obligatery in the nature thereof, issued in the course of its business, and to bind; the respective company thereby.. / IN WITNESS WHEREOE^Tffelnsuiance Company of the Statt:of Pennsylvaniahas exetmtedthesepresants-' ' ''thlistli' day of Augtie5t,20;13.Michael Yang, yice;-ftesident ;, " ^-STATE;0FNE\VV0RK:-..! }.-A.-.:-; COUNTY OF NEW YORK } ss. On this SthvAday of AUgueSl, 201 $ before me Came theabove named pfficec of The Insurance Company of the State of.peiinsyjvapiai to me pefsbnaiiy known to be the individual and officer describedherein, and acknowledged that'. he executed the foregoing insturment and.afflxed the seals of said corporation, thereto by authority, of his office. a JULIANA HAI4iNB GK Nbtay PubSc r ^ o1.n8w Yofk No.01HA812587t Ouai»dlnBn»x(^uirtty,. My Conrtiiwkm 6#.» Aptii 1SV2017 CERTIFICAfTE Exerpis.of ftesolutipns adopted by the,board$..ofdifedtors ofttte.insur8hcc Company of the.state of PennsylyMia, ohmay 18,1976;., ;; frresolved, that the Chairman of the. Board, the President, or any Vice Praident be, ahd hereby is, authorized to appoint AttorneyS-in-Factito represent.and act for and-op behalf of thet&imp.any to exectlte bonds, undertakings,:recognizahces-ahd other.contracts of indemityarid wrihrigsobii^ory in Bie.mafure.,. thereof,.and to attach theteto tee corporate sea] of the Company, in the..rtansactipn of its surety business; "RESOLVED, thatthe signatures and attestations of such officers and the seal of the Company may be affixed to any such Powerof Attorney pr to any; Gertificate:relating.Sereto by.facsimile, andahy such Power of Attorney Of certificate bearirtg such facsimile sighatures or facsirhlle sealshal) be Valid and ; binding upon tijeicompany 'tth.en;so affiked: with respect to any bohdi.undertaking, recognizance, and other contract of ihdbitmity and writing bbligatoty in the.a : nature thereof;\.., H RESOLVED, thalany sitch Attomey;in-Fact delivering a secretarial cert.iflcteion.,that the foregoing resolutfpns.stilt be in effectraay Insert tesueb certifiiation the date thereof, saiddate to be hot later than the date of delivery thereof by such Atiomey-rn-Fact' ' I, Denis;Butkoyic; Secretary of The Insurance Company.pf the: State, of by the, Boards of Dlrectpfs of this cdrpotatiom ahd the Power of Attorhey l^ued. pursuant therete, are trtie and correc.t,.:ahd thbt both the fesoiutions andfhe Po-wers of.,.. Attorney arern fulhlbrce and effect. ' -y- - -a; ; : i: IN witness WHEBEOF,;! hilve hetelintb set niyhand and affixed the fac^'mile se^ of the corporation, ' lhip/«2.pdayrrfi ';*i :23238(4/02) XLa perns Bu'tkpvic, Secretary

61 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 38 of 41 UCENSE TYPE State of Arkansas Insurance Hepartment Non-Resident Producer QUALIFICATIONS CAS, PROP HOPGOOD, PATRICIA LICENSE NUMBER STATE OF ARKANSAS tn THE CAPACITY STATED BELOW, EFFECTIVE DATE 8/2/2013 EXPIRATION DATE 08/01/2015 < Mike Beebe Governor Insurance Commissioner State of Arkansas -A.rkaiisas InsiiFance Department ;.5 Mike Beebe, Governor Jay Bradford, Insurance Commissioner State of Arkansas Arkansas Insurance Department in Ure Stale of Atonsas In the capacity stated below, subject to applicable laws and license NUMBER LICENSE TYPE effective DATE NoD-Resideat Producer QUALIFICATIONS CAS, PROP 08/02/2013 expiration date 08/01/2015 t' ~ Mike Beebe Governor Jay Bradford Insurance Comissioner

62 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds This bond Pg replaces 39 of and 41 supersedes Federal Insurance Company Bond TAXPAYER BOND FOR CONTRACTOR UNDER ARS Industry Classification: Bond No: Transaction Privilege Tax License No:. $2,000,00 Bond Amount:. PCI Energy Services, LLC with a principal place of business at One Energy Drive, Lake Bluff, IL 60044,as. principal, and The Insurance Company of the State of Pennsylvania a corporation, authorized to transact surety business in the State of Arizona as surety, are held and are firmly bound unto the State of Arizona and the Arizona Department of Revenue for the payment of the transaction privilege taxes imposed by this state or political subdivisions of this state in the sum of Two Thousand and No/100 dollars ($ 2,000,00 J in lawful money of the United States of America for the payment of which we bind ourselves, our heirs, executors, and assigns jointly and severally. The principal is a contractor who desires to engage in business in the State of Arizona and is required by law to execute a bond in compliance with all provisions of ARS If the principal complies with all provisions of ARS Title 42, including, but not limited to, payment of all transaction privilege taxes, penalh'es, and other obligations incurred by the principal and which are adjudged due and owing by the principal during the term of this bond, this obligation is void; otherwise the obligation remains in full force and effect. After notice and a hearing pursuant to ARS Title 42, the Director of the Arizona Department of Revenue may order forfeited to this State and any affected political subdivision any part or all of the surety bond for nonpayment of those taxes, penalties or other obligations. The term of this bond is continuous and regardless of the number of years it remains in force and effect, the liability of the surety shall not exceed the amount stated in this bond. This bond is effective the 15th day of October, 20 14, and shall continue in force until terminated as provided in this bond. The surety may terminate this bond after two years from this date by written notice to the Arizona Department of Revenue, 1600 W Monroe, Phoenix AZ Such termination shall become effective 30 days after the actual receipt of the notice by the Department. Termination of the bond does not affect any rights or liabilities which have accrued under this bond prior to the termination. Signed and dated this 15th day of October PCI Energy Services, LLC Principal By Title Address One Energy Drive, Lake Bluff, IL Please Affix Original Surety Bond Corporate Seal Here By Address The Insurance Company of the State Pennsylvania Sur^ Patricia A. Hopgood t Attorney-In-Fact 175 Water Street, New York, NY Subscribed and sworn to before me this day of October My commission expires: 15th ADOR (3/OS) DEBORAH M. uver, Notary Public [COMMONWEALTH OF MASSACHUSETTS ' My Commission Expires 9017

63 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 40 of 41 ; POWER OF AftORlSEY The lasurance Company ofthesta of PehnsyJvania Principal Bonibffice: '175 Wain: Strcet^i^ew York, NY 10Q38 Y KNQWAIT'MEN.»V:T^E^. f-; > Thai The Insuranee company of flie Stale of Penn^lvanift a Pennsylvania corporation, does, hereby appoint i' Power No " No. 24* V T'Pstricia. A. Hopgood, Christopher E. Kelly,'Lawencei E. ^. V Thomas W, Weber, jally E. Palmef, t)eborah TThomson:' of*iboston, isassachiisettsits tni.c;and lawfhrattomeycsi-imfactjvwitir Rill authority to execute on its behalf bonds, undertakings, recognizancesand other contracts ofiidernni^ and writing obiigatory in the nature thereof, issued in the course of its buriness, and to bind the respective companjf thereby. : WITNESS WHEREOT, The Insurance Company of the.stato;ofpetmsylyania:hasexeauted:these presents.:-,'., 'tb1s' 8tH day ot AugtieSt.2013 ' ;i'r ;lvliehaei-yang, Vice:3hresident" '^STATE OF NEW YOIUC^ },, '. COUNTY OF NEW YORK ) ss. On tfiis 8th.'dayof Auguest,20l3 before niecame th.cnboveinamcd. officer of The Insurance Coihpariy of the State bfpenn.sylvania, to me personally known to be the individual and officer described herein, andhcknowledged thai he executed the ibregoing insturment and;bffixedlhe seals ofsaid corporation, thereto by.authority Of bis office. 3 i JULIANA HAULENBECK: f ftoiaty PubSc' ^t«oi:n«w York No.oiriAei25eri,. OuriSediniBwmCouritj;..:...,... ". My Comnl3slon&#M Aprs 18,2017 y:..certificate aerpts offesolutions adoptedby toe BOards.ofDirecto.rs ofthe insurance Company of the;stateof Pennsy yania,qh May. 18,,i976: :. ;."RESOLVED, tbaf the Chairman of theboafd, the President, or any Vice President be, ahd hereby is, authorized to bjjpbjnfattomeys^intactto represent andflct fpr'and-ori behalf pflbe Sompany to execute bonds, undertakings,: recognizances and other.gohtractsofindemjty and wrihygs:pbligatory'in-the<natura, mereqt.andto''aftach theretothecorpqr4e;seaiofthegompany, in thetransacfipnofits.surety busifiess;. "RESOLVED, thatthe signatures and attestations of such officers and the'seal of the Company may be affixed to ariyslieh Power of Attorney pr to arty y : certificate'relatirig'thereto by.facsihiile, and any suchpbwer of Attorney or certificate'beariiig such facsimiie.signaturcs or facsimile sea.l shall,be valid, and binding upon die Contpahy Wheti so affixisdiwith respect to.aiiy boftd> undertaking, recognizance and othercontract of indemnity and.writingiobligatotyu'n the;. nature thereof; :1y.. :."RESpLVEp, thatany such Attomey^inffiact delivering a sedretarial ceitificafion. that the foregoing resot,iffionssuirbe.iri,eftectmay :insert.msuch, /, Certification iiie date.tbereof saiddate.fo be not later thanthe date.ofdeliveiy thereof by siich Attomeyrin-Fact".:... i, Denis Butkovic, Secretary of The Insurance Company.pf the Stare of PetmsyJvania,dp.herebyceirifythat.the fqregoing:e.xerpts pfe^olutj(ojis.dd,qpte by the.,.y. B.pardspfDjrectoisoftbis.cbrporation, ahd the. Power of Attorney issuedpursuantthereio,.are true andcorrecgand thatbbtoffietesoludonsffidfhe.pbwers.df. Attorney arc in full force and effect, yy ; r-vy rr, y-.yy y - IN WrrNESS WHEREOFvfhave hereunto set.niy hand and.affixed the.&csrmile:seafbfthe dbiporation y' ffiis.. d ay of i A / (4/02) r J Denis Butkovic, Secretary

64 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit A to Declaration of Waiman Yeung / Commercial Bonds Pg 41 of 41 CONTRACTOR REGISTRATION NO.: C STATE OF IOWA DIVISION OF LABOR OUT-OF-STATE CONTRACTOR BOND KNOW ALL PERSONS BY THESE PRESENTS: BOND NO THAT PCI Energy Services LLC ("Principal") of 1 Energy Drive ("Mailing Address") Lake Bluff, IL anjthe Insurance Company of the State of Pennsylv^ij^j^gy firmly ("City & State") ("Surety") bound unto the State of Iowa, Division of Labor, as the holder in the penal sum of twenty-five thousand dollars ($25,000) lawful money of the United States, to the payment of which sum, the Principal and Surety firmly bind themselves, their heirs, executors, successors, assigns and administrators, jointly and severally. This obligation arises because the Principal is an out-of-state contractor desiring to perform construction work in Iowa. Iowa Code Chapter 91C (2009), as amended by 2010 Iowa Acts, House File 2522, requires that Principal file this bond. The Principal shall pay all taxes, including contributions due under the unemployment compensation Insurance system; penalties; interest; and related fees, which may accrue to the State of Iowa, due to the Principal s work in Iowa, then this bond to be void, otherwise to remain in full force and effect. This bond shall be continuous in nature until cancelled by the Surety with not less than thirty (30) days written notice to the Principal and to the Division of Labor, but shall not exceed the oneyear statutory period. The obligation of this bond shall be operative until released in the manner provided in Iowa Code Chapter 91C. Executed this 1st day of October,20^2 PCI Energy Services LLC Principal The Insurance Company of the State of Pennsylvania Surety Joanne Czlapinski, Attorney-In-Fact

65 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 1 of 78

66 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 2 of 78

67 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 3 of 78

68 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 4 of 78

69 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 5 of 78

70 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 6 of 78

71 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 7 of 78

72 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 8 of 78

73 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 9 of 78

74 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 10 of 78

75 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 11 of 78

76 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 12 of 78

77 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 13 of 78

78 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 14 of 78

79 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 15 of 78

80 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 16 of 78

81 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 17 of 78

82 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 18 of 78

83 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 19 of 78

84 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 20 of 78

85 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 21 of 78

86 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 22 of 78

87 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 23 of 78

88 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 24 of 78

89 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 25 of 78

90 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 26 of 78

91 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 27 of 78

92 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 28 of 78

93 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 29 of 78

94 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 30 of 78

95 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 31 of 78

96 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 32 of 78

97 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 33 of 78

98 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 34 of 78

99 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 35 of 78

100 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 36 of 78

101 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 37 of 78

102 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 38 of 78

103 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 39 of 78

104 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 40 of 78

105 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 41 of 78

106 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 42 of 78

107 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 43 of 78

108 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 44 of 78

109 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 45 of 78

110 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 46 of 78

111 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 47 of 78

112 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 48 of 78

113 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 49 of 78

114 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 50 of 78

115 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 51 of 78

116 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 52 of 78

117 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 53 of 78

118 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 54 of 78

119 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 55 of 78

120 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 56 of 78

121 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 57 of 78

122 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 58 of 78

123 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 59 of 78

124 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 60 of 78

125 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 61 of 78

126 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 62 of 78

127 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 63 of 78

128 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 64 of 78

129 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 65 of 78

130 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 66 of 78

131 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 67 of 78

132 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 68 of 78

133 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 69 of 78

134 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 70 of 78

135 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 71 of 78

136 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 72 of 78

137 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 73 of 78

138 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 74 of 78

139 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 75 of 78

140 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 76 of 78

141 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 77 of 78

142 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit B to Declaration of Waiman Yeung / Contract Bonds Pg 78 of 78

143 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit C to Declaration of Waiman Yeung / Indemnity Agreement Pg 1 of 11 EXHIBIT C to DECLARATION OF WAIMAN YEUNG IN SUPPORT OF MOTION OF AMERICAN HOME ASSURANCE COMPANY, THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, AND NATIONAL UNION FIRE msurance COMPANY OF PITTSBURGH, P.A. FOR AN ORDER GRANTING THEM: (I) RELIEF FROM THE AUTOMATIC STAY, FOR CAUSE, PURSUANT TO 11 U.S.C. 362(d) TO CANCEL CERTAIN PRE-PETITION SURETY BONDS AND WAIVING THE STAY OF FED. R. BANKR. P. 4001(a)(3); AND (II) SUCH OTHER OR FURTHER RELIEF AS MAY BE APPROPRIATE

144 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit C to Declaration of Waiman Yeung / Indemnity Agreement Pg 2 of 11 AlU Insuranca Company American Home Assurance Company American International Pacific Insurance Company Commerce and Industry Insurance Company Commerce and Industry Insurance Company of Canada Granite State Insurance Company The Insurance Cohnpany of the State of Pennsylvania National Union Fire Insurance Company of Pittsburgh, Pa, New Hampshire Insurance Company American International Companies Principal Bond Office 26th Floor 176 Water Street New York, N.Y AGREEMENT OF INDEMNITY This.Agreement of Indemnity, made and entered into this i^day of, 2008 by Westinghouse Electric Company LLC and/or any present dr future direct or indirect subsidiary of WoKStinghouse Electric Company LLC (individually and collectively hereinafter called Principals), who intend to assume the obligation.s of Principals, as noted in ihls Agreement, with respect to any surety bond, undertaking or instrument of guarantee (hereinafter called Bond.s) i,ssued, before or after the date of thi.s Agreement, by any one or more of the American International Companies above named or to any combination of them acting as co-sureties with each other or with any other surety company, which it may procure to not a.s surely, co-surety or reinsurer (all hereinafter called Surety) on behalf of such Principals and all of the above listed Principal.s (hereinafter called Indemnitors in this secondao' capacity), jointly and severally, also intend to assume the obligations of Indemnitors, as noted in this Agreement, with respect to any and all Bonds issued by the Surety oh behalf ofany and all Principals. WITNESSETH WHEREAS, the Principals, in the performance of contracts and the fulfillment of obligations generally, whether in (heir own names solely or as co-adveniurers with others, may desire, or be required to give or procure certain Bonds, and to renew, or continue or substitute the.same frormime lo time; or new Bonds yvith the same or different penalties, and/or conditions, may be desired of required, in renewal, continuation, exten.sion or substitution thereof; or the Principals or Indemnitors may request the,surety to refrain from canceling said Bonds; and WHEREAS, at the request of the Principals and the Iiidemnitor.s and upon the express understanding that this Agreement or Indemnity be given, the Surety has executed or procured lo be executed, and may from time to time hereafter e.xecuie and procure to be executed, said Bonds on behalf of the Principal; and WHEREAS, the Indemnitors have a substantial, malerial and beneficial interest in the obtaining of the Bond,s or in the Surety's refraining from canceling said Bonds. NOW, THEREFORE, in consideration of the premises the Principals and Indemnitors for themselves, their heir.s, executors, adminisiraior.s, successors and assign.s jointly and severally, hereby covenant and agree with the Surety, its succes.sors and as.sign.s, a.s fol lours: FIRST: PREMIUMS - The Principals and Indemnitor.s will pay to the Surety in.such manner rts may be agreed upon all premiums and charges of the Surely for the Bond.s in accordance with its rate filings, its manual of rates, or as otherwise agreed upon, until the Principals or Indemnitors shall serve.evidence reasonably satisfactory to the Surety of its di.schargc or release from the Bonds and all liability by reason thereof. SECOND: INDEMNITY - The Principals and Indemnitors shall e.xonerate, indemnify, and keep indemnified the Surety froni and against any and all liability for losses and/or expenses of whatsoever kind or nature (including, but not limited to, interest, court co.sls, and counsel fees) and from and against any and all such losses and/or expenses which the Surety may su,stain and incur: (1) By reason of having executed or procured the execution of the Bond.s, (2) By rea.soh of the failure of the Principals or Indemnitors to perform or comply with the covenants and conditions of this Agreement or (3) In enforcing any of the covenants and conditions of this Agreement, Payment by rea.so,n of the afore.said causes shall be made to the Surely by the Principal.s and Indemnitors immediately upon demand by the Surety, whether or not the Surety shall have made any paymeni therefor. In the ca.se of Bond.s issued as deniand instruments,,.such payment shall be equal to the amount of re.serve set by the Surety. In the event of any payment by the Surety the Principals and Indcm.nitor.s further agree that, in any accounting between the Surety and the Principals, or between the Surety and the Indemnitors, or either or both'of them, the Surety shall be entitled to charge for any and all disbursements made by it in good faith in and about the matter.s herein contemplated by this Agreement under the belief that it is or wa.s liable for the sum.s and amounts.so disbursed, or that it was ncce.ssary or expedient to make.such disbursements, whether or not.such liability, necessity or expediency exi.sied; and that the vouchers or other evidence of any such payments made by the Surety.shall be prima facie evidence of the fact and amount of the liability to the Surety,

145 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit C to Declaration of Waiman Yeung / Indemnity Agreement Pg 3 of 11 Agreement oflndcmnily Page 2 of4 THIRD: ASSIGNMENT - The Prineipats, the Indemnitors hereby consenting, will assign, transfer and set over, and do hereby assign, transfer and set over to the Surety, as^jieil.ai_eral, to secure the obligations in any and alt of the paragraphs of this Agreement, the assignment in the case of each contract to bcc^fe'bftectivc as of the date of the bond covering such contract (the Affected Bonds ), but only in the event of (1) any abandonment, forfeiture or breach of any contracts referred to in the Affected Bonds or of any breach of any said Affected Bonds; or (2) of any breach of the provisions of any of the paragraphs of this Agreement; or (3) of a default In discharging such other indebtedness or liabilities when due, provided that such indebtedness or liabilities exceed in the aggregate $20,000,000, and provided further that such liabilities have not boon stayed, or bonded pending appeal; or (4) of any assignment by the Principal for the benefit of creditors, or of the appointment, or of any application for the appointment, of a receiver or thistee for the Principal whether insolvent or not; or (5) of any proceeding which deprives the Principal of the use of any of the maohlneiy, equipment, plant, tools or material referred to In section (b) of this paragraph; or (6) of the Principal's dying, absconding, disoppearing, in competency, being convicted of a felony, or Imprisoned if the Principals be an individual: (a) All the rights of the Principals In, and growing in any manner out of, alt contracts referred to in the Affected Bonds, or in, or growing in any manner out of the Aflbctcd Bonds: (b) All the rights, title and interest of the Principal in and to all machinery, equipment, plant, tools and materials which arc now or may hereafter be, about or upon the site or sites of any and all of the contractual work referred to in the Affected Bonds or elsewhere. Including materials purchased for or chargeable to any and all contracts referred to In the Affected Bonds, materials which may be in process of construction, in storage elsewhere, or in transportation to any and all said sites; (c) Ail the rights, title and interest of the Principal in and to all subcontracts let or to be let in connection xvith any and all contracts referred to In the Affected Bonds, and in and to all surety bonds supporting such subcontracts; (d) All actions, causes of actions, claims and demands whatsoever which the Principals may have or acquire against any subcontractor, laborer or materialman, or any person furnishing or agreeing to furnish or supply labor, material, supplies, machinery, tools, other equipment in connection with or on account of any and all contracts referred to in the Affected Bonds; and against any surety or sureties of any subcontractor, laborer or materialman; (c) Any and all percentages retained and any and ail sums that may be due or hereafter become due on account of any and all contracts referred to in the Affected Bonds and all other contracts whether bonded or not in which the Principal has an interest. FOURTH: UNIFORM COMMERCIAL CODE - This Agreement shall constitute a Security Agreement to the Surety and also Financing Statement, both in accordance with the provisions of the Uniform Commercial Code of every jurisdiction wherein such Code is in effect and may be SO used by the Surety without in any way abrogating, rostriciing or limiting the rights of the Surety under this Agreement or under law, or in equity. A carbon, photographic or other reproduction of this Agreement may be filed as a Financing Statement. FIFTH: TAKEOVER - In the event of any breach or default asserted against Principals by the obligee in any said Bonds, or the Principals have abandoned the work on or forfeited any contract or contracts covered by any said Bonds, orhave failed to pay obligations incurred in connection therewith, or In the case of a Principal who is an Individual in the event of the death, disappearance, conviction for a felony, imprisonment or Incompetoncy of such individual, insolvency, or bankruptcy of the Principals, or the appointment of a receiver or trustee for the Principals, or the property of the Principals, or in the event of an assignment for the benefit of creditors of the Principals, or if any action Is taken by or against the Principals under or by virtue of the National Bankruptcy Act, or should reorganization or arrangement proceedings be filed by or against the Principals under said Act, or if any action is taken by or against tho Principals under the insolvency laws of any state, possession, or temtoty of the United States the Surety shall have the right, at Its option and in its sole discretion and is hereby authorized, with or without exercising any other right or option conferred upon it by law or in tho terms of this Agreement, to take possession of any part or all of the work under any contract or contracts covered by any said Bonds, and at the expense of the Principals and Indemnitors to complete or arrange for the completion of the same, and the Principals and Indemnitors shall promptly upon demand pay to the Surety ail lossesand expenses so incurred. SIXTH: CHANGES - The Surety is authorized and empowered, without notice to or knowledge of the Indemnitors to assent to any change whatsoever in the Bonds, andfor any contracts refetred to in the Bonds, and/or in the general conditions, plans and/or specifications accompanying said contracts, including, but not limited to, any change in the time for the completion of said contract and to payments or advances thereunder before the same may be due, and to assent to or trie any assignment or assignments, to execute or consent to the execution of any continuations, extensions or renewals of the Bonds and to execute any substitute or substitutes therefore, with the same or different conditions, provisions and obligees and with the same or larger or smaller penalties, it being expressly understood and agreed that the Indemnitors shall remain bound under the terms of this Agreement even though any such assent by the Surety docs or might substantially increase the liability of said Indemnitors. SEVENTH: ADVANCES - The Surety is authorized and empowered to guarantee loans, to advance or lend to the Principals any money, which the Surety may see fit, for the purpose of any contracts referred to in, or guaranteed by the Bonds; and all money expended in the completion of any such contracts by tho Surety, or lent or advanced from time to time to the Principals, or guaranteed by tho Surety for the puqioses of any such eontracts, and all costs, and expenses incurred by the Surety in relation thereto, unless repaid with legal interest by the Principals to the Surety when due, shall be presumed to be a loss by the Surety for which tho Principal and the Indemnitors shall be responsible notwithstanding that said money or any part thereof should not be so used by the Principals. EIGHTH: BOOKS AND RECORDS - At any time, and until such time as the liability of the Surety under any and all said Bonds is terminated, the Surety shall have the right to reasonable access to the books, records, and accounts of the Principals and Indemnitors; relating to contracts referred to in the Bonds and any bank dopositoiy, materialman, supply house, or other person, firm, or corporation when requested by the Surety is hereby authorized to ihmish the Surely any Information reasonably requested relating to the status ofiho work under such contracts being performed by the Principals, tho condition of the performance of.such contracts and payments of accounts related thereto. NINTH: DECLINE EXECUTION Unless otherwise spcolfically agreed In wiling, the Surety may decline to execute any Bond and the Principals and indemnitors agree to make no claim to Utc contrary in consideration of tho Suret/s receiving this Agreement;

146 mew Doc Filed 08/22/17 Entered 08/22/17 15:06:01 Exhibit C to Declaration of Waiman Yeung / Indemnity Agreement Pg 4 of 11 Agreement of Indemnity Page3 of4 and if the Surety shall execute a Bid or Proposal Bond, it shall have the right to decline to execute any and all of the bonds that may be required In connection with any award that may be made under the proposal for which the Bid or Proposal Bond is given and such declinations shall not diminish or alter the liability that may arise by having executed the Bid or Proposal Bond. TENTH: NOTICE OF EXECUTION - As between the Surety and the Indemnitors and Principals, the Indemnitore hereby waive notice of the execution of such Bonds and of the acceptance of this Agreement, and the Principals and the Indemnitors hereby waive ail notice of any default, or any other act or acts giving rise to any claim under said Bond^ as well as notice of any and ail liability of the Surely under said Bonds, and any and all liability on their part hereunder, to the end and citeot that the Principals and the Indemnitors shall be and continue liable hereunder, notwithstanding any notice of any kind to which they might have been so entitled, and notwithstanding any defenses Ih cy might have been entitled to make. ELEVENTH: SETTtEMENTS - The Surety shall have the right to adjust, settle or compromise any claim, demand, suit or judgment upon the Bonds, unless the Principals and the Indemnitors shall request the Surety to litigate such.claim or demand, or to defend such suit, or to appeal from such judgment, and shall deposit with the Surety, at the time of such request, cash or collateral satlsfactoo to the Surety In kind and amount, to be used in paying any judgment or judgments rendered or that may be rendered with interest, costs, expenses and attorneys'fees, including those of the Surefy. TWELFTH: SURETIES - In the event the Surety procures the execution of the Bonds by other sureties, or executes the Bonds with co-sureties, or reinsures any portion of said Bonds with reinsuring sureties, then ail the terms and conditions of the Agreement shall inure to the benefit of such other sureties, co-sureties and reinsuring sureties, as their interests may appear. THIRTEENTH: SUITS - Separate suits may be brought hereunder as causes of action accrue, and the bringing of suit or the recovery of judgment upon any cause of action shall not prejudice or bar the bringing of Other suits upon other causes of action, whether theretofore or thereafter arising. FOURTEENTH; OTHER INDEMNITY - The Principals and the Indemnitors shall continue to remain bound under the terras of this Agreement even though the Surety may have from time to time heretofore or hereafter, with or without notice to or knowledge of the Principals and the Indemnitors, accepted or released other agreements of indemnity or collateral in connection with the execution or procurement of said Bonds, from the Prinolpais or Indemnitors or others, it being expressly understood and agreed by the Principal and the Indemnitors that any and all other rights which the Surety may have or acquire against the Principals and the Indemnitors and/or others under any such other or additional agreements of Indemnity or collateral shall be in addition to, and not in lieu of, the rights altorded the Surety under the Agreement FIFTEENTH: INVALIDITY - In case any of the parlies mentioned in this Agreement fail to execute the same, or in cose the execution hereof by any of the parties be defective or Invalid for any reason, such failure, defect or invalidity shall not in any manner aftcct the validity of this Agreement or the liability hereunder of any of the parties executing the same, but each and every party so q.xccuting shall be and remain fully bound and liable hereunder to the same extent as if such failure, defect or invalidity had not existed. It is understood and agreed by the parties that the rights, powers, and remedies given the parties have under this Agreement shall be and are in addition to, and not in lieu of, any and all other rights, powers, and remedies which each party may have or acquire against the other party or olhera whether by the terms of any agreement or by operation of taw or othenvise. SIXTEENTH; ATTORNEY IN FACT - The Principats and Indemnitors hereby irrevocably nominate, constitute, appoint and designate the Surety as their attoraey-in-faot with the right, but not the obligation, to exercise ail the rights of the Principals and Indemnitors assigned, transferred and set over to the Surety in this Agreement, and In the name of the Principals and Indemnitors to make, execute, and deliver any and all additional or other assignments, documents or papers necessary and proper in order to give full efteot to the within assignments, and to the full protection intended to be herein given to the Surely under all other provisions of this Agreement. The Principals and Indemnitors hereby ratify and confirm such acts and actions taken and done by the Surety and such attomey-in-fbet. SEVENTEENTH: TERMINATION - This Agreement may be terminated by the Principals or Indemnitors upon twenty (20) days written notice sent by registered mail to the Surety at its Home OITice at Prineipal Bond Office, 175 Water Street, - New York, NY!0038, USA, but any such notice of termination shall not operate to modify, bar or discharge the Principals or the Indemnitors as to the Bonds that may have been theretofore executed. EIGHTEENTH: This Agreement may not be changed or modified orally. No change or modification shall be eftcetivc unless made by written endorsement executed to form a part hereof. NINETEENTH: APPLICABLE LAW AND JURISDICTION - This Agreement shall be interpreted under the laws of the Slate of New York, USA. The parties hereby expressly and irrevocably accepts and submits to the jurisdiction and venue of the District Court of New York or the United States District Court, Southern District of New York whichever is selected by Surely for the purpose of resolving any dispute arising out of or in connection with this agreement. TWENTIETH: FOREIGN EXCHANGE - If one or more of the Indemnitors is incorporated outside of the United Stales of America and has its principal place ofbu.siness outside of the United States of America and if the country in which such Indemnitor has its principal place of business has laws restricting the transfer of money from such country, then each such Indemnitor shall obtain such authorizations and approvals as are necessary to transfer money outside of such country to the United Slates of America in an amount equal

mew Doc 1212 Filed 08/22/17 Entered 08/22/17 15:11:30 Main Document Pg 1 of 6

mew Doc 1212 Filed 08/22/17 Entered 08/22/17 15:11:30 Main Document Pg 1 of 6 17-10751-mew Doc 1212 Filed 08/22/17 Entered 08/22/17 15:11:30 Main Document Pg 1 of 6 CHIESA SHAHINIAN & GIANTOMASI PC One Boland Drive West Orange, New Jersey 07052 Telephone: (973) 325-1500 Facsimile:

More information

mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 1 of 18

mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 1 of 18 17-10751-mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 1 of 18 Proposed Hearing Date: September 25, 2018 at 11:00 a.m. (Eastern Time) Proposed Objection Deadline: September 18,

More information

mew Doc 2969 Filed 03/27/18 Entered 03/27/18 10:35:37 Main Document Pg 1 of 8

mew Doc 2969 Filed 03/27/18 Entered 03/27/18 10:35:37 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: WESTINGHOUSE ELECTRIC COMPANY LLC, et al., Debtors. 1 Chapter 11 Case No. 17-10751 (MEW) (Jointly Administered) STIPULATION

More information

Case KG Doc 266 Filed 06/14/17 Page 1 of 27

Case KG Doc 266 Filed 06/14/17 Page 1 of 27 Case 17-10828-KG Doc 266 Filed 06/14/17 Page 1 of 27 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re: Venoco, LLC, et al., Debtors. 1 Chapter 11 Case No. 17-10828 (KG) (Jointly Administered)

More information

mew Doc 1187 Filed 08/18/17 Entered 08/18/17 15:35:34 Main Document Pg 1 of 9

mew Doc 1187 Filed 08/18/17 Entered 08/18/17 15:35:34 Main Document Pg 1 of 9 Pg 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

mew Doc 542 Filed 05/24/17 Entered 05/24/17 13:20:51 Main Document Pg 1 of 6

mew Doc 542 Filed 05/24/17 Entered 05/24/17 13:20:51 Main Document Pg 1 of 6 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

mew Doc 2827 Filed 03/13/18 Entered 03/13/18 22:57:38 Main Document Pg 1 of 14

mew Doc 2827 Filed 03/13/18 Entered 03/13/18 22:57:38 Main Document Pg 1 of 14 Pg 1 of 14 Presentment Date and Time: March 28, 2018 at 11:00 a.m. (Eastern Time) Objection Deadline: March 21, 2018 at 4:00 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed): March 28,

More information

mew Doc 1288 Filed 09/01/17 Entered 09/01/17 14:35:05 Main Document Pg 1 of 7

mew Doc 1288 Filed 09/01/17 Entered 09/01/17 14:35:05 Main Document Pg 1 of 7 Pg 1 of 7 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Proposed Attorneys for

More information

mew Doc 2483 Filed 02/09/18 Entered 02/09/18 11:14:51 Main Document Pg 1 of 14

mew Doc 2483 Filed 02/09/18 Entered 02/09/18 11:14:51 Main Document Pg 1 of 14 Pg 1 of 14 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

mew Doc 2784 Filed 03/09/18 Entered 03/09/18 16:00:38 Main Document Pg 1 of 7

mew Doc 2784 Filed 03/09/18 Entered 03/09/18 16:00:38 Main Document Pg 1 of 7 Pg 1 of 7 Objection Deadline: March 9, 2018 at 4:00 p.m. (ET) (extended to March 12, 2018, by agreement with Debtors counsel) COLE SCHOTZ P.C. 1325 Avenue of the Americas, 19 th Floor New York, NY 10019

More information

mew Doc 812 Filed 06/29/17 Entered 06/29/17 18:26:07 Main Document Pg 1 of 5

mew Doc 812 Filed 06/29/17 Entered 06/29/17 18:26:07 Main Document Pg 1 of 5 Pg 1 of 5 Counsel to R-Con Nondestructive Test Consultants, Inc. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Case No. 17-10751 (MEW) (Jointly Administered) WESTINGHOUSE ELECTRIC

More information

MOTION OF RLI INSURANCE COMPANY TO LIFT THE AUTOMATIC STAY TO CANCEL SURETY BONDS THAT ARE FINANCIAL ACCOMMODATIONS

MOTION OF RLI INSURANCE COMPANY TO LIFT THE AUTOMATIC STAY TO CANCEL SURETY BONDS THAT ARE FINANCIAL ACCOMMODATIONS IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF NEW YORK In re: ) Chapter 11 Case No. REPUBLIC AIRWAYS HOLDINGS, INC. ) et al., ) 16-10429 (SHL) ) Debtors. ) Jointly Administered ) MOTION

More information

mew Doc 1759 Filed 11/15/17 Entered 11/15/17 12:44:23 Main Document Pg 1 of 5

mew Doc 1759 Filed 11/15/17 Entered 11/15/17 12:44:23 Main Document Pg 1 of 5 Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

mew Doc 1857 Filed 12/04/17 Entered 12/04/17 19:24:15 Main Document. Pg 1 of 43

mew Doc 1857 Filed 12/04/17 Entered 12/04/17 19:24:15 Main Document. Pg 1 of 43 Hearing Date and Time: December 13, 2017 at 11 a.m. (Prevailing Eastern Time) Pg 1 of 43 Objection Deadline: December 11, 2017 2 p.m. (Prevailing Eastern Time) WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue

More information

mew Doc 1359 Filed 09/13/17 Entered 09/13/17 14:32:05 Main Document Pg 1 of 4

mew Doc 1359 Filed 09/13/17 Entered 09/13/17 14:32:05 Main Document Pg 1 of 4 17-10751-mew Doc 1359 Filed 09/13/17 Entered 09/13/17 14:32:05 Main Document Pg 1 of 4 J. Ronald Jones, Jr. Admitted Pro Hac Vice NEXSEN PRUET, LLC 205 King Street, Suite 400 (29401) P. O. Box 486 Charleston,

More information

mew Doc 778 Filed 06/27/17 Entered 06/27/17 11:04:03 Main Document Pg 1 of 9

mew Doc 778 Filed 06/27/17 Entered 06/27/17 11:04:03 Main Document Pg 1 of 9 Pg 1 of 9 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Attorneys for Debtors

More information

mew Doc 2184 Filed 01/19/18 Entered 01/19/18 13:54:34 Main Document Pg 1 of 8

mew Doc 2184 Filed 01/19/18 Entered 01/19/18 13:54:34 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------ x In re : Chapter 11 : WESTINGHOUSE ELECTRIC COMPANY : Case No. 17-10751

More information

mew Doc 777 Filed 06/26/17 Entered 06/26/17 22:01:16 Main Document Objection Deadline: July 11, :00 p.m. (Prevailing Eastern Time)

mew Doc 777 Filed 06/26/17 Entered 06/26/17 22:01:16 Main Document Objection Deadline: July 11, :00 p.m. (Prevailing Eastern Time) Hearing Date and Time July Pg 18, 12017 of 13at 1100 a.m. (Prevailing Eastern Time) Objection Deadline July 11, 2017 400 p.m. (Prevailing Eastern Time) WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York,

More information

mew Doc 1064 Filed 07/31/17 Entered 07/31/17 22:01:49 Main Document Pg 1 of 7

mew Doc 1064 Filed 07/31/17 Entered 07/31/17 22:01:49 Main Document Pg 1 of 7 Pg 1 of 7 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone (212 310-8000 Facsimile (212 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Attorneys for Debtors and

More information

mew Doc 72 Filed 03/31/17 Entered 03/31/17 12:00:26 Main Document Pg 1 of 8

mew Doc 72 Filed 03/31/17 Entered 03/31/17 12:00:26 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re Chapter 11 WESTINGHOUSE ELECTRIC COMPANY LLC, et al., Case No. 17-10751

More information

mew Doc 1734 Filed 11/13/17 Entered 11/13/17 14:12:50 Main Document Pg 1 of 21

mew Doc 1734 Filed 11/13/17 Entered 11/13/17 14:12:50 Main Document Pg 1 of 21 Pg 1 of 21 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Attorneys for Debtors

More information

mew Doc 2904 Filed 03/20/18 Entered 03/20/18 21:49:04 Main Document Pg 1 of 7

mew Doc 2904 Filed 03/20/18 Entered 03/20/18 21:49:04 Main Document Pg 1 of 7 Pg 1 of 7 Presentment Date and Time March 26, 2018 at 1100 a.m. (Prevailing Eastern Time) Objection Deadline March 26, 2018 at 1000 a.m. (Prevailing Eastern Time) Hearing Date and Time (Only if Objection

More information

PLEASE TAKE NOTICE that, pursuant to the Order Extending Initial Distribution Date,

PLEASE TAKE NOTICE that, pursuant to the Order Extending Initial Distribution Date, Martin J. Bienenstock Timothy Q. Karcher Vincent Indelicato PROSKAUER ROSE LLP Eleven Times Square New York, NY 10036 Tel: (212) 969-3000 Fax: (212) 969-2900 Presentment Date and Time: November 13, 2018

More information

mew Doc 1619 Filed 10/26/17 Entered 10/26/17 11:31:13 Main Document Pg 1 of 6

mew Doc 1619 Filed 10/26/17 Entered 10/26/17 11:31:13 Main Document Pg 1 of 6 Pg 1 of 6 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garret A. Fail Attorneys for Debtors

More information

mew Doc 1030 Filed 07/28/17 Entered 07/28/17 16:33:29 Main Document. Pg 1 of 7

mew Doc 1030 Filed 07/28/17 Entered 07/28/17 16:33:29 Main Document. Pg 1 of 7 Presentment Date and Time June 28, 2017 at 1100 a.m. (Eastern Time) Pg 1 of 7 Objection Deadline June 21, 2017 at 1200 noon (Eastern Time) Hearing Date and Time (Only if Objection Filed) To be determined

More information

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Presentment Date and Time April 27, 2018 at 1100 a.m. (ET) Objection Deadline April 27, 2018 at 1000 a.m. (ET) Hearing Date and Time (Only if Objection Filed) TBD UNITED STATES BANKRUPTCY COURT SOUTHERN

More information

mew Doc 1769 Filed 11/16/17 Entered 11/16/17 14:35:41 Main Document Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

mew Doc 1769 Filed 11/16/17 Entered 11/16/17 14:35:41 Main Document Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------- x In re : Chapter 11 : WESTINGHOUSE ELECTRIC : Case No. 17-10751 (MEW) COMPANY

More information

mew Doc 2201 Filed 01/22/18 Entered 01/22/18 11:56:01 Main Document Pg 1 of 11

mew Doc 2201 Filed 01/22/18 Entered 01/22/18 11:56:01 Main Document Pg 1 of 11 Pg 1 of 11 Presentment Date and Time January 29, 2018 at 1100 a.m. (Eastern Time) Objection Deadline January 29, 2018 at 1000 a.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed) February

More information

mew Doc 79 Filed 03/31/17 Entered 03/31/17 12:48:40 Main Document Pg 1 of 6

mew Doc 79 Filed 03/31/17 Entered 03/31/17 12:48:40 Main Document Pg 1 of 6 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------ x In re Chapter 11 WESTINGHOUSE ELECTRIC COMPANY Case No. 17 10751 (MEW)

More information

mew Doc 3904 Filed 09/11/18 Entered 09/11/18 17:32:24 Main Document Pg 1 of 14

mew Doc 3904 Filed 09/11/18 Entered 09/11/18 17:32:24 Main Document Pg 1 of 14 Pg 1 of 14 Presentment Date and Time: September 25, 2018 at 11:00 a.m. (ET) Objection Deadline: September 18, 2018 at 4:00 p.m. (ET) Hearing Date and Time (Only if Objection Filed) - TBD by Court Martin

More information

mew Doc 861 Filed 07/11/17 Entered 07/11/17 14:42:10 Main Document Pg 1 of 6

mew Doc 861 Filed 07/11/17 Entered 07/11/17 14:42:10 Main Document Pg 1 of 6 Pg 1 of 6 BARNES & THORNBURG LLP 11 South Meridian Street Indianapolis, Indiana 46204 Telephone: (317) 236-1313 Facsimile: (317) 231-7433 Michael K. McCrory Admitted pro hac vice Attorneys for Rolls-Royce

More information

mew Doc 1185 Filed 08/18/17 Entered 08/18/17 14:37:40 Main Document Pg 1 of 4

mew Doc 1185 Filed 08/18/17 Entered 08/18/17 14:37:40 Main Document Pg 1 of 4 17-10751-mew Doc 1185 Filed 08/18/17 Entered 08/18/17 14:37:40 Main Document Pg 1 of 4 Katherine R. Catanese FOLEY & LARDNER LLP 90 Park Avenue New York, NY 10016-1314 Tel.: (212 338-3496 Fax: (212 687-2329

More information

mew Doc 1895 Filed 12/10/17 Entered 12/10/17 20:38:14 Main Document Pg 1 of 16

mew Doc 1895 Filed 12/10/17 Entered 12/10/17 20:38:14 Main Document Pg 1 of 16 Pg 1 of 16 HEARING DATE AND RESPONSE DEADLINE To be Determined WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone (212) 310-8000 Facsimile (212) 310-8007 Gary T. Holtzer Edward

More information

mew Doc 544 Filed 05/24/17 Entered 05/24/17 13:25:06 Main Document Pg 1 of 7

mew Doc 544 Filed 05/24/17 Entered 05/24/17 13:25:06 Main Document Pg 1 of 7 Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

mew Doc 3644 Filed 07/27/18 Entered 07/27/18 16:53:36 Main Document Pg 1 of 6

mew Doc 3644 Filed 07/27/18 Entered 07/27/18 16:53:36 Main Document Pg 1 of 6 17-10751-mew Doc 3644 Filed 07/27/18 Entered 07/27/18 16:53:36 Main Document Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x

More information

mew Doc 3794 Filed 08/29/18 Entered 08/29/18 12:16:59 Main Document. Pg 1 of 19

mew Doc 3794 Filed 08/29/18 Entered 08/29/18 12:16:59 Main Document. Pg 1 of 19 HEARING DATE AND TIME October 2, 2018 at 1100 a.m. (Eastern Time) Pg 1 of 19 RESPONSE DEADLINE September 25, 2018 at 400 p.m. (Eastern Time) THE ATTACHED OMNIBUS OBJECTION TO CLAIMS SEEKS TO DISALLOW AND

More information

mew Doc 954 Filed 07/20/17 Entered 07/20/17 14:25:17 Main Document Pg 1 of 14

mew Doc 954 Filed 07/20/17 Entered 07/20/17 14:25:17 Main Document Pg 1 of 14 Pg 1 of 14 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

mew Doc 464 Filed 05/12/17 Entered 05/12/17 22:47:05 Main Document Pg 1 of 9

mew Doc 464 Filed 05/12/17 Entered 05/12/17 22:47:05 Main Document Pg 1 of 9 Pg 1 of 9 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Proposed Attorneys for

More information

mew Doc 2153 Filed 01/16/18 Entered 01/16/18 21:09:41 Main Document Pg 1 of 20

mew Doc 2153 Filed 01/16/18 Entered 01/16/18 21:09:41 Main Document Pg 1 of 20 17-10751-mew Doc 2153 Filed 01/16/18 Entered 01/16/18 21:09:41 Main Document Pg 1 of 20 ALVAREZ & MARSAL NORTH AMERICA, LLC 1001 G Street NW, Suite 1100 West Washington, DC 20001 Telephone (202) 729-2100

More information

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 04/16

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 04/16 1 of 19 Fill in this information to identify the case: United States Bankruptcy Court for the: Southern District of New York (State) Case number (If known): Chapter 11 Check if this is an amended filing

More information

mew Doc 19 Filed 05/18/18 Entered 05/18/18 17:11:14 Main Document Pg 1 of 16

mew Doc 19 Filed 05/18/18 Entered 05/18/18 17:11:14 Main Document Pg 1 of 16 Pg 1 of 16 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------- In re WESTINGHOUSE ELECTRIC COMPANY, et al., Debtor. 1 ---------------------------------------------------------------

More information

Pg 1 of 22. PLEASE TAKE NOTICE that upon the annexed Motion of Debtors Pursuant to

Pg 1 of 22. PLEASE TAKE NOTICE that upon the annexed Motion of Debtors Pursuant to Presentment Date and Time: August 31, 2017 at 11:00 a.m. (Eastern Time) Pg 1 of 22 Objection Deadline: August 29, 2017 at 4:00 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed): September

More information

mew Doc 1245 Filed 08/25/17 Entered 08/25/17 20:23:39 Main Document Pg 1 of 46

mew Doc 1245 Filed 08/25/17 Entered 08/25/17 20:23:39 Main Document Pg 1 of 46 Pg 1 of 46 Objection Deadline: September 6, 2017 at 4:00 p.m. (Prevailing Eastern Time) Hearing Date and Time: September 13, 2017 at 11:00 a.m. (Prevailing Eastern Time) Evidentiary Hearing Requested JONES

More information

PLEASE TAKE NOTICE that a hearing on the annexed Motion of Debtors

PLEASE TAKE NOTICE that a hearing on the annexed Motion of Debtors Hearing Date and Time: Pg May 1 23, of 130 2017 at 11 a.m. (Prevailing Eastern Time) Objection Deadline: May 16, 2017 11 a.m. (Prevailing Eastern Time) WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York,

More information

mew Doc 902 Filed 07/13/17 Entered 07/13/17 16:18:12 Main Document Pg 1 of 8

mew Doc 902 Filed 07/13/17 Entered 07/13/17 16:18:12 Main Document Pg 1 of 8 Pg 1 of 8 Craig A. Wolfe, Esq. Jason R. Alderson, Esq. SHEPPARD MULLIN RICHTER & HAMPTON, LLP 30 Rockefeller Plaza New York, NY 10112 Tel: (212) 653-8700 Fax: (212) 653-8701 Counsel to Doosan Heavy Industries

More information

mew Doc 2762 Filed 03/08/18 Entered 03/08/18 12:35:47 Main Document Pg 1 of 8

mew Doc 2762 Filed 03/08/18 Entered 03/08/18 12:35:47 Main Document Pg 1 of 8 Pg 1 of 8 Thomas R. Slome Michael Kwiatkowski MEYER, SUOZZI, ENGLISH & KLEIN, P.C. 990 Stewart Avenue, Suite 300 P.O. Box 9194 Garden City, New York 11530-9194 Telephone: (516) 741-6565 Facsimile: (516)

More information

mew Doc 1443 Filed 10/02/17 Entered 10/02/17 20:12:56 Main Document Pg 1 of 20

mew Doc 1443 Filed 10/02/17 Entered 10/02/17 20:12:56 Main Document Pg 1 of 20 Pg 1 of 20 Hearing Date And Time: October 19, 2017 at 11:00 a.m. (Eastern Time) Objection Deadline: October 12, 2017 at 4:00 p.m. (Eastern Time) THE ATTACHED MOTION SEEKS AN ORDER AUTHORIZING THE DEBTORS

More information

mew Doc 3001 Filed 04/02/18 Entered 04/02/18 11:42:48 Main Document Pg 1 of 15

mew Doc 3001 Filed 04/02/18 Entered 04/02/18 11:42:48 Main Document Pg 1 of 15 Pg 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

mew Doc 2108 Filed 01/10/18 Entered 01/10/18 15:25:43 Main Document Pg 1 of 3

mew Doc 2108 Filed 01/10/18 Entered 01/10/18 15:25:43 Main Document Pg 1 of 3 17-10751-mew Doc 2108 Filed 01/10/18 Entered 01/10/18 15:25:43 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------

More information

mew Doc 2860 Filed 03/16/18 Entered 03/16/18 14:57:44 Main Document Pg 1 of 18

mew Doc 2860 Filed 03/16/18 Entered 03/16/18 14:57:44 Main Document Pg 1 of 18 Pg 1 of 18 Presentment Date and Time: March 30, 2018 at 11:00 a.m. (ET) Objection Deadline: March 23, 2018 at 4:00 p.m. (ET) Hearing Date and Time (Only if Objection Filed): April 25, 2018 at 11:00 a.m.

More information

mew Doc 4176 Filed 01/28/19 Entered 01/28/19 20:51:03 Main Document Pg 1 of 12

mew Doc 4176 Filed 01/28/19 Entered 01/28/19 20:51:03 Main Document Pg 1 of 12 Pg 1 of 12 Martin J. Bienenstock Timothy Q. Karcher Vincent Indelicato PROSKAUER ROSE LLP Eleven Times Square New York, NY 10036 Tel: (212) 969-3000 Fax: (212) 969-2900 Counsel to the Statutory Unsecured

More information

mew Doc 2094 Filed 01/08/18 Entered 01/08/18 18:04:30 Main Document Pg 1 of 22

mew Doc 2094 Filed 01/08/18 Entered 01/08/18 18:04:30 Main Document Pg 1 of 22 Pg 1 of 22 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail David N. Griffiths Attorneys

More information

mew Doc 4178 Filed 01/28/19 Entered 01/28/19 20:56:27 Main Document Pg 1 of 15

mew Doc 4178 Filed 01/28/19 Entered 01/28/19 20:56:27 Main Document Pg 1 of 15 Pg 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------ x In re: : Chapter 11 : WESTINGHOUSE ELECTRIC COMPANY : Case No. 17-10751

More information

mew Doc 2945 Filed 03/23/18 Entered 03/23/18 12:52:23 Main Document Pg 1 of 10

mew Doc 2945 Filed 03/23/18 Entered 03/23/18 12:52:23 Main Document Pg 1 of 10 Pg 1 of 10 Presentment Date and Time March 26, 2018 at 1100 a.m. (Prevailing Eastern Time) Objection Deadline March 26, 2018 at 1000 a.m. (Prevailing Eastern Time) Hearing Date and Time (Only if Objection

More information

NOTICE OF PRESENTMENT OF WIND DOWN CO S MOTION FOR ENTRY OF AN ORDER EXTENDING THE CLAIMS OBJECTION BAR DATE

NOTICE OF PRESENTMENT OF WIND DOWN CO S MOTION FOR ENTRY OF AN ORDER EXTENDING THE CLAIMS OBJECTION BAR DATE Presentment Date and Time January 10, 2019 at 1100 a.m. (Eastern Time) Objection Deadline January 7, 2019 at 400 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed) January 15, 2019 at

More information

mew Doc 3608 Filed 07/20/18 Entered 07/20/18 17:10:33 Main Document Pg 1 of 19

mew Doc 3608 Filed 07/20/18 Entered 07/20/18 17:10:33 Main Document Pg 1 of 19 Pg 1 of 19 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone (212) 310-8000 Facsimile (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail David N. Griffiths Attorneys

More information

mew Doc 4158 Filed 01/17/19 Entered 01/17/19 16:56:15 Main Document Pg 1 of 5

mew Doc 4158 Filed 01/17/19 Entered 01/17/19 16:56:15 Main Document Pg 1 of 5 Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------ x In re Chapter 11 WESTINGHOUSE ELECTRIC Case No. 17-10751 (MEW) COMPANY

More information

mew Doc 2644 Filed 02/23/18 Entered 02/23/18 17:25:34 Main Document Pg 1 of 6

mew Doc 2644 Filed 02/23/18 Entered 02/23/18 17:25:34 Main Document Pg 1 of 6 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

mew Doc 3890 Filed 09/06/18 Entered 09/06/18 21:14:28 Main Document. Pg 1 of 29

mew Doc 3890 Filed 09/06/18 Entered 09/06/18 21:14:28 Main Document. Pg 1 of 29 Presentment Date and Time: September 13, 2018 at 11:00 a.m. (Eastern Time) Pg 1 of 29 Objection Deadline: September 11, 2018 at 4:00 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed):

More information

SURETY TODAY PRESENTATION Given by Michael A. Stover and George J. Bachrach Wright, Constable & Skeen, LLP Baltimore, MD January 8, 2018

SURETY TODAY PRESENTATION Given by Michael A. Stover and George J. Bachrach Wright, Constable & Skeen, LLP Baltimore, MD January 8, 2018 SURETY TODAY PRESENTATION Given by Michael A. Stover and George J. Bachrach Wright, Constable & Skeen, LLP Baltimore, MD January 8, 2018 Bankruptcy: The Surety s Proof of Claim (MIKE) This is the third

More information

mew Doc 80 Filed 03/31/17 Entered 03/31/17 13:01:09 Main Document Pg 1 of 25

mew Doc 80 Filed 03/31/17 Entered 03/31/17 13:01:09 Main Document Pg 1 of 25 Pg 1 of 25 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

mew Doc 1122 Filed 08/10/17 Entered 08/10/17 18:23:27 Main Document Pg 1 of 5

mew Doc 1122 Filed 08/10/17 Entered 08/10/17 18:23:27 Main Document Pg 1 of 5 Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

(01/31/13) Principal Name /PIA No. PAYMENT AND INDEMNITY AGREEMENT No.

(01/31/13) Principal Name /PIA No. PAYMENT AND INDEMNITY AGREEMENT No. PAYMENT AND INDEMNITY AGREEMENT No. THIS PAYMENT AND INDEMNITY AGREEMENT (as amended and supplemented, this Agreement ) is executed by each of the undersigned on behalf of each Principal (as defined below)

More information

Case PJW Doc 1675 Filed 03/25/13 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case PJW Doc 1675 Filed 03/25/13 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 08-12667-PJW Doc 1675 Filed 03/25/13 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 MPC Computers, LLC, et al., 1 Debtors. Case No. 08-12667 (PJW)

More information

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM MERCHANTS BONDING COMPANY (MUTUAL) MERCHANTS NATIONAL BONDING, INC. P.O. Box 14498, Des Moines, iowa 50306-3498 Phone (800) 678-8171 FAX (515) 243-3854 GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS

More information

FIRST INDEMNITY OF AMERICA INSURANCE COMPANY INDEMNITY AGREEMENT

FIRST INDEMNITY OF AMERICA INSURANCE COMPANY INDEMNITY AGREEMENT FIRST INDEMNITY OF AMERICA INSURANCE COMPANY Agreement Number: Execution Date: Click here to enter text. Click here to enter text. INDEMNITY AGREEMENT DEFINITIONS: Surety: First Indemnity of America Insurance

More information

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM MERCHANTS BONDING COMPANY (MUTUAL) MERCHANTS NATIONAL BONDING INC. P.O. Box 14498 Des Moines iowa 50306-3498 Phone (800) 678-8171 FAX (515) 243-3854 GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS

More information

mew Doc 1066 Filed 07/31/17 Entered 07/31/17 22:05:04 Main Document Pg 1 of 9

mew Doc 1066 Filed 07/31/17 Entered 07/31/17 22:05:04 Main Document Pg 1 of 9 Pg 1 of 9 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212 310-8000 Facsimile: (212 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Attorneys for Debtors and

More information

Case LSS Doc 322 Filed 01/12/15 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case LSS Doc 322 Filed 01/12/15 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 14-10791-LSS Doc 322 Filed 01/12/15 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: DYNAVOX, INC., et al., 1 Chapter 11 Case No. 14-10791 (LSS) Debtors. (Jointly

More information

mew Doc 4164 Filed 01/22/19 Entered 01/22/19 09:22:21 Main Document Pg 1 of 3

mew Doc 4164 Filed 01/22/19 Entered 01/22/19 09:22:21 Main Document Pg 1 of 3 17-10751-mew Doc 4164 Filed 01/22/19 Entered 01/22/19 092221 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------

More information

mew Doc 1067 Filed 08/01/17 Entered 08/01/17 10:34:33 Main Document Pg 1 of 3

mew Doc 1067 Filed 08/01/17 Entered 08/01/17 10:34:33 Main Document Pg 1 of 3 17-10751-mew Doc 1067 Filed 08/01/17 Entered 08/01/17 10:34:33 Main Document Pg 1 of 3 Presentment Date and Time: August 7, 2017 at 10:00 a.m. (ET) Objection Deadline: August 4, 2017 at 2:00 p.m. (ET)

More information

mew Doc 913 Filed 07/14/17 Entered 07/14/17 17:16:19 Main Document Pg 1 of 16

mew Doc 913 Filed 07/14/17 Entered 07/14/17 17:16:19 Main Document Pg 1 of 16 Pg 1 of 16 MILLER & MARTIN PLLC 1180 West Peachtree Street, NW Suite 2100 Atlanta, Georgia 30309-3407 Telephone: (404) 962-6100 Facsimile: (404) 962-6300 Paul M. Alexander (Admitted Pro Hac Vice) Attorneys

More information

mew Doc 985 Filed 07/24/17 Entered 07/24/17 18:45:10 Main Document Pg 1 of 20

mew Doc 985 Filed 07/24/17 Entered 07/24/17 18:45:10 Main Document Pg 1 of 20 Pg 1 of 20 Presentment Date and Time: August 10, 2017 at 11:00 a.m. (Eastern Time) Objection Deadline: August 3, 2017 at 4:00 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed): To be

More information

mew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4

mew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4 17-10751-mew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4 HAHN & HESSEN LLP 488 Madison Avenue New York, New York 10022 Telephone: (212 478-7200 Facsimile: (212 478-7400 Edward

More information

Case LSS Doc 662 Filed 07/18/17 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case LSS Doc 662 Filed 07/18/17 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 17-10243-LSS Doc 662 Filed 07/18/17 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: EO Liquidating, LLC, et al., 1 Debtors. Chapter 11 Case No. 17-10243 (LSS)

More information

Pg 1 of 15 NOTICE OF MOTION FOR STAY RELIEF, TO THE EXTENT REQUIRED, AND FOR ENLARGEMENT OF TIME TO FILE PROOF OF CLAIM

Pg 1 of 15 NOTICE OF MOTION FOR STAY RELIEF, TO THE EXTENT REQUIRED, AND FOR ENLARGEMENT OF TIME TO FILE PROOF OF CLAIM 17-10751-mew Doc 1739 Filed 11/13/17 Entered 11/13/17 16:46:44 MainDate Document Docket #1739 Filed: 11/13/2017 Pg 1 of 15 Hearing Date and Time: December 13, 2017 at 11:00 a.m. Objection Deadline: December

More information

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15 Pg 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re: HHH Choices Health Plan, LLC, et al., 1 Debtors. - -

More information

Case CSS Doc 1243 Filed 04/28/16 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : : x

Case CSS Doc 1243 Filed 04/28/16 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : : x Case 14-10833-CSS Doc 1243 Filed 04/28/16 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ----------------------------------------------------- In re GRIDWAY ENERGY HOLDINGS,

More information

mew Doc 3804 Filed 08/30/18 Entered 08/30/18 15:11:04 Main Document Pg 1 of 2

mew Doc 3804 Filed 08/30/18 Entered 08/30/18 15:11:04 Main Document Pg 1 of 2 17-10751-mew Doc 3804 Filed 08/30/18 Entered 08/30/18 15:11:04 Main Document Pg 1 of 2 ROBINSON & COLE LLP Hearing Date: To be determined 280 Trumbull Street Response Due: To be determined Hartford, Connecticut

More information

Case KJC Doc 471 Filed 07/27/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 471 Filed 07/27/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 16-11452-KJC Doc 471 Filed 07/27/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: DRAW ANOTHER CIRCLE, LLC, et al., Debtors. 1 Chapter 11 Case No. 16-11452

More information

SURETY TODAY PRESENTATION. Given by Michael A. Stover and George J. Bachrach Wright, Constable & Skeen, LLP Baltimore, MD December 11, 2017

SURETY TODAY PRESENTATION. Given by Michael A. Stover and George J. Bachrach Wright, Constable & Skeen, LLP Baltimore, MD December 11, 2017 SURETY TODAY PRESENTATION Given by Michael A. Stover and George J. Bachrach Wright, Constable & Skeen, LLP Baltimore, MD December 11, 2017 Bankruptcy: The Debtor s and the Surety s Rights to the Bonded

More information

NOTICE OF TWENTY-FIFTH OMNIBUS OBJECTION TO CLAIMS (Redundant Claims)

NOTICE OF TWENTY-FIFTH OMNIBUS OBJECTION TO CLAIMS (Redundant Claims) HEARING DATE AND TIME January 22, 2019 at 1100 a.m. (Eastern Time) RESPONSE DEADLINE January 15, 2019 at 400 p.m. (Eastern Time) THE ATTACHED OMNIBUS OBJECTION TO CLAIMS SEEKS TO DISALLOW AND EXPUNGE CERTAIN

More information

EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT VIRGINIA DEPARTMENT OF TRANSPORTATION 1401 EAST BROAD STREET RICHMOND, VA ATTN: [ ]

EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT VIRGINIA DEPARTMENT OF TRANSPORTATION 1401 EAST BROAD STREET RICHMOND, VA ATTN: [ ] EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT IRREVOCABLE STANDBY DESIGN-BUILD LETTER OF CREDIT ISSUER PLACE FOR PRESENTATION OF DRAFT APPLICANT BENEFICIARY [ ] [Name and address of banking institution

More information

Case GLT Doc 1179 Filed 10/02/17 Entered 10/02/17 19:04:53 Desc Main Document Page 1 of 19

Case GLT Doc 1179 Filed 10/02/17 Entered 10/02/17 19:04:53 Desc Main Document Page 1 of 19 Document Page 1 of 19 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA In re: RUE21, INC., et al., 1 Debtors. Case No. 17-22045 (GLT) Chapter 11 (Jointly Administered) RUE21,

More information

Case KJC Doc 255 Filed 12/04/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) Chapter 11

Case KJC Doc 255 Filed 12/04/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) Chapter 11 Case 18-12394-KJC Doc 255 Filed 12/04/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: NSC WHOLESALE HOLDINGS LLC, et al., 1 Debtors. Chapter 11 Case No. 18-12394

More information

Case DOT Doc 10 Filed 12/12/11 Entered 12/12/11 15:03:04 Desc Main Document Page 1 of 7

Case DOT Doc 10 Filed 12/12/11 Entered 12/12/11 15:03:04 Desc Main Document Page 1 of 7 Case 11-37790-DOT Doc 10 Filed 12/12/11 Entered 12/12/11 15:03:04 Desc Main Document Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA RICHMOND DIVISION In re: ROOMSTORE,

More information

Debtors. files this motion (the Motion ), pursuant to Section 503(b)(1)(A) of title 11 of the United

Debtors. files this motion (the Motion ), pursuant to Section 503(b)(1)(A) of title 11 of the United 17-10751-mew Doc 3772 Filed 08/24/18 Entered 08/24/18 16:59:05 Main Document Pg 1 of 9 Hearing Date: September 25, 2018 at 11:00 a.m. (Eastern Time) Objection Deadline: September 18, 2018 at 4:00 p.m.

More information

Case rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11

Case rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11 Case 15-44931-rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11 Michael D. Warner, Esq. (TX State Bar No. 00792304) Cole Schotz P.C. 301 Commerce Street, Suite 1700 Fort Worth, Texas

More information

mew Doc 1392 Filed 09/25/17 Entered 09/25/17 15:33:23 Main Document Pg 1 of 25

mew Doc 1392 Filed 09/25/17 Entered 09/25/17 15:33:23 Main Document Pg 1 of 25 Pg 1 of 25 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Edward Soto Robert S. Berezin Robert J. Lemons Garrett

More information

rbk Doc#20 Filed 08/18/17 Entered 08/18/17 11:12:19 Main Document Pg 1 of 13

rbk Doc#20 Filed 08/18/17 Entered 08/18/17 11:12:19 Main Document Pg 1 of 13 17-51926-rbk Doc#20 Filed 08/18/17 Entered 08/18/17 11:12:19 Main Document Pg 1 of IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION IN RE: CASE NO. 17-51926-rbk

More information

SOURCE ONE SURETY, LLC.

SOURCE ONE SURETY, LLC. SOURCE ONE SURETY, LLC. 15233 VENTURA BOULEVARD, SUITE 500 SHERMAN OAKS, CA 91403 GENERAL INDEMNITY AGREEMENT THIS General Agreement of Indemnity (hereinafter called Agreement ), is made and entered into

More information

rbk Doc#536 Filed 09/04/18 Entered 09/04/18 14:39:05 Main Document Pg 1 of 27

rbk Doc#536 Filed 09/04/18 Entered 09/04/18 14:39:05 Main Document Pg 1 of 27 18-50049-rbk Doc#536 Filed 09/04/18 Entered 09/04/18 14:39:05 Main Document Pg 1 of 27 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION ) Chapter 11 In re: )

More information

Case JMC-7A Doc 1009 Filed 01/25/17 EOD 01/25/17 11:43:32 Pg 1 of 8

Case JMC-7A Doc 1009 Filed 01/25/17 EOD 01/25/17 11:43:32 Pg 1 of 8 Case 16-07207-JMC-7A Doc 1009 Filed 01/25/17 EOD 01/25/17 11:43:32 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION IN RE: ) ) ITT EDUCATIONAL SERVICES, INC.,

More information

mew Doc 4108 Filed 11/15/18 Entered 11/15/18 19:13:04 Main Document Pg 1 of 16

mew Doc 4108 Filed 11/15/18 Entered 11/15/18 19:13:04 Main Document Pg 1 of 16 Pg 1 of 16 PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP 1285 Avenue of the Americas New York, New York 10019 Telephone: +1 (212) 373-3000 Facsimile: +1 (212) 757-3990 Alan W. Kornberg Kyle J. Kimpler Lauren

More information

Case JMC-7A Doc 2874 Filed 09/10/18 EOD 09/10/18 15:45:25 Pg 1 of 7

Case JMC-7A Doc 2874 Filed 09/10/18 EOD 09/10/18 15:45:25 Pg 1 of 7 Case 16-07207-JMC-7A Doc 2874 Filed 09/10/18 EOD 09/10/18 15:45:25 Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION IN RE: ITT EDUCATIONAL SERVICES, INC., et

More information

rdd Doc 1550 Filed 12/20/18 Entered 12/20/18 14:32:48 Main Document Pg 1 of 8

rdd Doc 1550 Filed 12/20/18 Entered 12/20/18 14:32:48 Main Document Pg 1 of 8 13-22840-rdd Doc 1550 Filed 12/20/18 Entered 12/20/18 14:32:48 Main Document Pg 1 of 8 GARFUNKEL WILD, P.C. 111 Great Neck Road Great Neck, New York 11021 Telephone: (516) 393-2200 Facsimile: (516) 466-5964

More information

Case Document 1058 Filed in TXSB on 09/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 1058 Filed in TXSB on 09/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 17-36709 Document 1058 Filed in TXSB on 09/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 COBALT INTERNATIONAL ENERGY INC., et al.,

More information

rdd Doc 202 Filed 07/29/13 Entered 07/29/13 13:51:42 Main Document Pg 1 of 13

rdd Doc 202 Filed 07/29/13 Entered 07/29/13 13:51:42 Main Document Pg 1 of 13 Pg 1 of 13 FOX ROTHSCHILD LLP (formed in the Commonwealth of Pennsylvania) 2000 Market Street, Twentieth Floor Philadelphia, PA 19103 (215) 299-2000 (phone)/(215) 299-6834 (fax) Michael G. Menkowitz, Esquire

More information

Case Document 866 Filed in TXSB on 05/25/18 Page 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 866 Filed in TXSB on 05/25/18 Page 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 17-36709 Document 866 Filed in TXSB on 05/25/18 Page 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 COBALT INTERNATIONAL ENERGY INC., et al., 1

More information

brl Doc 2354 Filed 10/13/11 Entered 10/13/11 13:11:00 Main Document Pg 1 of 11. x : : : : x

brl Doc 2354 Filed 10/13/11 Entered 10/13/11 13:11:00 Main Document Pg 1 of 11. x : : : : x 10-14997-brl Doc 2354 Filed 10/13/11 Entered 10/13/11 13:11:00 Main Document Pg 1 of 11 555 West 59 th Street New York, New York 10019 Telephone: (508) 320-4956 Tieppo@yahoo.com Gino G. Tonetti, Esq. Counsel

More information